logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Patrick Michael Hammond

    Related profiles found in government register
  • Mr Patrick Michael Hammond
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Patrick Michael Hammon
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Melbourne Business Court, Pride Park, Derby, DE24 8LZ

      IIF 25
  • Hammond, Patrick Michael
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 26
    • East Lodge, Byrkley Drive, Rangemore, Burton-on-trent, DE13 9RN, England

      IIF 27
    • 11, The Green, Willington, Derby, DE65 6BP

      IIF 28
    • 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 29 IIF 30 IIF 31
    • 11, The Green, Willington, Derby, DE65 6BP, United Kingdom

      IIF 36 IIF 37
    • 11, The Green, Willington, Derby, Derbyshire, DE65 6BP

      IIF 38
    • 11, The Green, Willington, Derby, Derbyshire, DE65 6BP, England

      IIF 39
  • Hammond, Patrick Michael
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 40 IIF 41
    • 11, The Green, Willington, Derby, DE65 6BP, United Kingdom

      IIF 42
  • Hammond, Patrick Michael
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Green, Derby, DE65 6BP, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 46 IIF 47 IIF 48
    • 11, The Green, Willington, Derby, DE65 6BP, United Kingdom

      IIF 49
    • 11, The Green, Willington, Derby, Derbyshire, DE65 6BP

      IIF 50 IIF 51 IIF 52
    • 11, The Green, Willington, Derby, Derbyshire, DE65 6BP, England

      IIF 53
  • Hammond, Patrick Michael
    British general manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Green, Willington, Derby, DE65 6BP, United Kingdom

      IIF 54
  • Hammond, Michael Patrick
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Acorn Group Ltd, Cannock Road, Chase Terrace, Burntwood, Staffordshire, WS7 1JS, England

      IIF 55 IIF 56
    • Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG

      IIF 57 IIF 58 IIF 59
  • Hammond, Michael Patrick
    British group managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 60, Gresham Street, London, EC2V 7BB

      IIF 60
  • Hammond, Patrick Michael
    British accountant born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 Milton Grange, Main Street, Milton, Derbyshire, DE56 6EF

      IIF 61
  • Hammond, Patrick Michael
    British company director born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 Milton Grange, Main Street, Milton, Derbyshire, DE56 6EF

      IIF 62 IIF 63
  • Hammond, Patrick Michael
    British director born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 Milton Grange, Main Street, Milton, Derbyshire, DE56 6EF

      IIF 64
    • 2 Milton Grange, Main Street, Milton, Derbyshire, DE65 6EF, Uk

      IIF 65
  • Hammond, Patrick Michael
    British none born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 Milton Grange, Main Street, Milton, Derbyshire, DE65 6EF

      IIF 66
  • Hammond, Patrick
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 67
  • Michael Hammond
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Leeds, LS15 4LG, United Kingdom

      IIF 68 IIF 69
  • Hammond, Michael Patrick
    British company executive born in March 1966

    Registered addresses and corresponding companies
    • 2 King Edward Street, London, EC1A 1HQ

      IIF 70
  • Hammond, Michael Patrick
    British investment banking born in March 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 120, London Wall, London, EC2Y 5ET

      IIF 71
  • Hammond, Patrick Michael
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 72
    • 11, The Green, Willington, Derby, Derbyshire, DE65 6BP

      IIF 73
  • Hammond, Patrick Michael
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hammond, Patrick Michael
    British self employed

    Registered addresses and corresponding companies
    • 26, Falcon Street, Douglas, Isle Of Man, IM2 3HA

      IIF 81 IIF 82
  • Hammond, Michael
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Leeds, LS15 4LG, United Kingdom

      IIF 83 IIF 84
  • Hammond, Patrick
    British born in June 1966

    Registered addresses and corresponding companies
    • 42 Dovecliff Road, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9AU

      IIF 85
  • Hammond, Patrick
    British accountant born in June 1966

    Registered addresses and corresponding companies
    • 42 Dovecliff Road, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9AU

      IIF 86
  • Hammond, Patrick
    British company director born in June 1966

    Registered addresses and corresponding companies
    • 42 Dovecliff Road, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9AU

      IIF 87
  • Hammond, Patrick
    British director born in June 1966

    Registered addresses and corresponding companies
    • 42 Dovecliff Road, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9AU

      IIF 88
  • Hammond, Michael Patrick
    born in March 1966

    Registered addresses and corresponding companies
    • 60 Church Road, Wimbledon Village, London, SW19 5AA

      IIF 89
  • Hammond, Patrick Michael

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 90
    • 11, The Green, Derby, DE65 6BP, United Kingdom

      IIF 91 IIF 92 IIF 93
    • 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 94
    • 26, Falcon Street, Douglas, Isle Of Man, IM2 3HA

      IIF 95
  • Hammond, Patrick
    British

    Registered addresses and corresponding companies
    • 42 Dovecliff Road, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9AU

      IIF 96 IIF 97
    • Windward House, Upper Cronk Orry Ramsey Road, Laxey, Isle Of Man, IM4 7QR

      IIF 98
  • Hammond, Patrick

    Registered addresses and corresponding companies
    • 11, The Green, Willington, Derby, Derbyshire, DE65 6BP, England

      IIF 99
child relation
Offspring entities and appointments 51
  • 1
    ACORN GROUP LIMITED
    - now 00462543
    ACORN MOTOR COMPANY LIMITED - 2001-10-11
    LICHFIELD MOTORS LIMITED - 1997-11-21
    Acorn Group Ltd Cannock Road, Chase Terrace, Burntwood, Staffordshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2019-01-22 ~ now
    IIF 55 - Director → ME
  • 2
    ADVENT WORLDWIDE DISTRIBUTION (UK) LIMITED
    05444894 04746165
    2 Milton Grange, Main Street, Milton, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2005-05-05 ~ 2006-03-01
    IIF 64 - Director → ME
    2007-05-24 ~ dissolved
    IIF 82 - Secretary → ME
  • 3
    ADVENT WORLDWIDE DISTRIBUTION LIMITED
    - now 04746165 05444894
    FIRST MIDLANDS LIMITED
    - 2003-05-20 04746165
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    2003-05-19 ~ 2006-03-01
    IIF 88 - Director → ME
    2007-05-24 ~ dissolved
    IIF 81 - Secretary → ME
  • 4
    ASSOCIATION FOR FINANCIAL MARKETS IN EUROPE
    06996678
    20 Churchill Place Afme, Level 10, London, United Kingdom
    Active Corporate (113 parents)
    Officer
    2009-09-16 ~ 2011-07-05
    IIF 71 - Director → ME
  • 5
    BESPOKE BARS & RESTAURANTS LIMITED
    16398520
    East Lodge Byrkley Drive, Rangemore, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    BESPOKE COMMERCIAL PROPERTY LTD
    - now 06903880
    BESPOKE INNS (GREEN DRAGON) LIMITED - 2012-11-28
    11 The Green, Willington, Derby, Derbyshire
    Active Corporate (8 parents)
    Officer
    2026-03-06 ~ now
    IIF 73 - Director → ME
    2014-02-13 ~ 2014-03-31
    IIF 65 - Director → ME
    2017-05-15 ~ 2022-11-23
    IIF 50 - Director → ME
    Person with significant control
    2019-08-01 ~ 2024-08-30
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    BESPOKE INNS (BRICKMAKERS) LIMITED
    07041617
    11 The Green, Willington, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2009-10-14 ~ 2012-01-01
    IIF 75 - Director → ME
  • 8
    BESPOKE INNS (COPPER HEARTH) LIMITED
    06903764
    Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (8 parents)
    Officer
    2017-05-13 ~ 2022-07-16
    IIF 48 - Director → ME
    Person with significant control
    2019-08-01 ~ 2022-01-09
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    BESPOKE INNS 2020 LIMITED
    12316556 06739005... (more)
    11 The Green, Willington, Derby, Derbyshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2019-11-15 ~ 2024-01-01
    IIF 47 - Director → ME
    2025-01-20 ~ 2025-02-13
    IIF 46 - Director → ME
    2025-09-10 ~ now
    IIF 39 - Director → ME
    2023-12-29 ~ 2025-01-20
    IIF 94 - Secretary → ME
    2025-02-13 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    2025-09-10 ~ 2025-11-28
    IIF 23 - Ownership of shares – 75% or more OE
    2025-01-20 ~ 2025-02-13
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    2019-11-15 ~ 2023-12-29
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    BESPOKE INNS LIMITED
    - now 07057869 06739005... (more)
    HALFWAY HOUSE (12) LIMITED - 2009-12-22
    11 The Green, Willington, Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    2017-06-28 ~ 2025-01-20
    IIF 52 - Director → ME
    Person with significant control
    2018-10-25 ~ 2025-01-20
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    BESPOKE PUBS LIMITED
    - now 06903840
    MERCIA BEER EXPORTS LIMITED - 2016-10-13
    BESPOKE INNS (CROWN) LIMITED - 2013-09-05
    167-169 Great Portland Street, London, England
    Active Corporate (9 parents)
    Officer
    2018-05-02 ~ 2021-11-30
    IIF 26 - Director → ME
  • 12
    BESPOKE WORKPLACE SOLUTIONS LIMITED
    11852508
    Suite 20 30 The Downs, Altrincham, Cheshire, England
    Liquidation Corporate (2 parents)
    Officer
    2019-02-28 ~ 2021-06-30
    IIF 54 - Director → ME
    Person with significant control
    2019-02-28 ~ 2021-06-30
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    BOOT BEER COMPANY LIMITED
    - now 06903813
    MERCIA BREWING COMPANY LIMITED - 2016-04-21
    BESPOKE INNS (ANCHOR) LIMITED - 2013-09-05
    167-169 Great Portland Street, London, England
    Active Corporate (7 parents)
    Officer
    2017-06-28 ~ 2022-06-04
    IIF 38 - Director → ME
  • 14
    BRIDGESIDE EVENTS LTD
    - now 12117033
    BRIDGESIDE RESTAURANT LIMITED
    - 2019-09-23 12117033
    11 The Green, Willington, Derby, England
    Active Corporate (2 parents)
    Officer
    2019-07-23 ~ 2024-12-06
    IIF 30 - Director → ME
    2026-03-12 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2026-03-12 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    2019-07-23 ~ 2024-12-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    CENTRAL PREP KITCHEN LTD
    - now 07043555
    BESPOKE INNS (CROSS KEYS) LIMITED
    - 2022-11-21 07043555
    11 The Green, Willington, Derby, England
    Active Corporate (6 parents)
    Officer
    2022-11-23 ~ now
    IIF 31 - Director → ME
    2009-10-15 ~ 2012-01-01
    IIF 74 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    COTTAGE BED AND BREAKFAST LIMITED
    09613886
    11 The Green, Willington, Derby, England
    Active Corporate (3 parents)
    Officer
    2022-10-13 ~ now
    IIF 35 - Director → ME
    2017-10-01 ~ 2022-03-22
    IIF 90 - Secretary → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-03-22
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    D'ZIGN UK (ASHBY) LIMITED
    06738410
    Ashby House, Bath Street, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 78 - Director → ME
  • 18
    D'ZIGN UK GROUP LIMITED
    06789596
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 80 - Director → ME
  • 19
    D'ZIGNUK (MEASHAM) LIMITED
    06767369
    19 High Street, Cullompton, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 79 - Director → ME
  • 20
    DERBY & BURTON PUBS LIMITED - now
    D'ZIGNUK (MOIRA) LIMITED
    - 2016-11-25 06722290
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 77 - Director → ME
  • 21
    DERWENT BRIDGES LIMITED
    - now 04319406
    FORCE MAJEURE LIMITED - 2003-01-31
    East Lodge Byrkley Drive, Rangemore, Burton-on-trent, England
    Active Corporate (12 parents)
    Officer
    2011-07-29 ~ 2011-11-01
    IIF 66 - Director → ME
    2023-06-26 ~ now
    IIF 27 - Director → ME
    2018-04-30 ~ 2023-03-10
    IIF 51 - Director → ME
    2004-12-01 ~ 2006-03-01
    IIF 87 - Director → ME
    2007-05-24 ~ 2009-01-01
    IIF 98 - Secretary → ME
  • 22
    DOORSTEP FESTIVALS LIMITED
    11774676
    11 The Green, Willington, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 23
    DRAGON WILLINGTON LTD
    12353458
    11 The Green, Willington, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 41 - Director → ME
  • 24
    DZIGNUK (SWADLINCOTE) LIMITED
    06013152
    Lancastrian Business Services Ltd, 13 13 St Wilfreds Enterprise Centre, Off Royce Road, Manchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 76 - Director → ME
  • 25
    EAST LODGE CONSULTANCY LIMITED
    - now 12353585
    THE BOOT 2020 LTD
    - 2022-05-18 12353585
    11 The Green, Willington, Derby, England
    Active Corporate (3 parents)
    Officer
    2019-12-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-08-14 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 26
    HALFWAY HOUSE (2) LIMITED
    07058057 07058253... (more)
    11 The Green, Willington, Derby
    Dissolved Corporate (2 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 53 - Director → ME
  • 27
    HAMMOND DEVELOPMENTS LIMITED
    04936192
    Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-08-10 ~ now
    IIF 58 - Director → ME
  • 28
    HAMMOND FINANCE LIMITED
    07427547
    Carrwood Park, Selby Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2015-08-10 ~ dissolved
    IIF 59 - Director → ME
  • 29
    HARPURS 2020 LTD
    12353335
    11 The Green, Willington, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 42 - Director → ME
  • 30
    HARPURS OF MELBOURNE LIMITED
    10834898
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (6 parents)
    Officer
    2019-05-17 ~ 2021-06-30
    IIF 43 - Director → ME
    2017-10-14 ~ 2019-05-17
    IIF 92 - Secretary → ME
    Person with significant control
    2017-10-14 ~ 2021-06-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 OC318988... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (1387 parents)
    Officer
    2005-12-21 ~ 2011-04-06
    IIF 89 - LLP Member → ME
  • 32
    KIRK INNS LIMITED
    05517541
    Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-09-08 ~ 2022-12-07
    IIF 67 - Director → ME
  • 33
    LEISURE INN DEVELOPMENTS (MELBOURNE ARMS) LIMITED
    05479837
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved Corporate (7 parents)
    Officer
    2005-06-14 ~ 2006-02-01
    IIF 63 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    LEISURE INN DEVELOPMENTS (THE BEEHIVE INN) LIMITED
    05208114
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved Corporate (7 parents)
    Officer
    2004-08-17 ~ 2006-02-01
    IIF 86 - Director → ME
    2004-08-17 ~ 2006-02-01
    IIF 96 - Secretary → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    LEISURE INN DEVELOPMENTS (THE BULL) LIMITED
    - now 05143425
    LEISURE INN DEVELOPMENTS LIMITED
    - 2004-08-20 05143425
    Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (8 parents)
    Officer
    2004-06-02 ~ 2006-02-01
    IIF 85 - Director → ME
    2004-06-02 ~ 2006-02-01
    IIF 97 - Secretary → ME
  • 36
    LEISURE INN DEVELOPMENTS (THE HALF WAY HOUSE) LIMITED
    05508545
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved Corporate (8 parents)
    Officer
    2005-07-14 ~ 2006-03-01
    IIF 62 - Director → ME
  • 37
    MERRILL LYNCH CIS LIMITED
    05055863
    30 Finsbury Square, London
    Dissolved Corporate (18 parents)
    Officer
    2004-02-25 ~ 2007-05-15
    IIF 70 - Director → ME
  • 38
    MPH ADVISORY LTD
    13124848
    Carrwood Park, Selby Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-11 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 39
    MPM ESTATES LIMITED
    05684625
    Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2015-08-10 ~ now
    IIF 57 - Director → ME
  • 40
    PTL PROPERTIES LIMITED
    - now 03473257
    D'ZIGN UK LTD - 2009-07-28
    STEEPLE GRANGE INVESTMENTS LIMITED - 2007-06-21
    SHOOTING STARS LIMITED - 1998-09-30
    11 The Green, Willington, Derby
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2018-03-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    R & L PRODUCTS LIMITED
    - now 04954184
    RICH & LUCKY AVIATION LIMITED
    - 2006-01-13 04954184
    2 Milton Grange, Main Street, Milton, Derbyshire
    Liquidation Corporate (7 parents)
    Officer
    2004-03-04 ~ 2006-03-01
    IIF 61 - Director → ME
    2007-05-24 ~ now
    IIF 95 - Secretary → ME
  • 42
    SHEFFIELD HAWORTH LIMITED
    - now 02690067
    SHEFFIELD AND HAWORTH LIMITED - 1992-05-26
    COLESLAW 202 LIMITED - 1992-05-11
    Forum Gutter Lane, 5th Floor, London, England
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2013-06-06 ~ 2016-03-22
    IIF 60 - Director → ME
  • 43
    THE BOOT AT REPTON LIMITED - now
    BATTALION TRADING LIMITED - 2023-05-15
    THE BOOT AT REPTON LIMITED
    - 2023-04-21 10834841
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2019-05-17 ~ 2021-06-30
    IIF 44 - Director → ME
    2017-10-14 ~ 2019-05-17
    IIF 93 - Secretary → ME
    Person with significant control
    2017-10-14 ~ 2021-06-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    THE COTTAGE 2020 LTD
    12353684
    11 The Green, Willington, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 40 - Director → ME
  • 45
    THE CROWN & ANCHOR NEWHALL LTD
    12135657
    11 The Green, Willington, Derby, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-02 ~ now
    IIF 37 - Director → ME
  • 46
    THE DRAGON AT WILLINGTON LIMITED
    10834837
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (7 parents)
    Officer
    2019-05-17 ~ 2021-06-30
    IIF 45 - Director → ME
    2017-10-14 ~ 2019-05-17
    IIF 91 - Secretary → ME
    Person with significant control
    2017-10-14 ~ 2021-06-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    THE HART AT UTTOXETER LTD
    - now 16465484
    THE WHITE HART BAR & RESTAURANT LIMITED
    - 2025-07-30 16465484
    11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 48
    THE PANTRY EVENTS & CATERING LTD
    11975120
    11 The Green, Willington, Derby, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 49
    TRAFALGAR HOUSE INVESTMENTS LTD
    13128720
    Carrwood Park, Selby Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-12 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 50
    VM AUTOMOTIVE LIMITED
    11164111
    Acorn Group Ltd Cannock Road, Chase Terrace, Burntwood, Staffordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-01-22 ~ now
    IIF 56 - Director → ME
  • 51
    VM BED & BREAKFAST LTD
    12071307
    Devonshire House, 1 Mayfair Place, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    2019-06-26 ~ 2021-06-30
    IIF 32 - Director → ME
    Person with significant control
    2019-06-26 ~ 2021-06-30
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.