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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Peter Scott

    Related profiles found in government register
  • Mr Peter Scott
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, England

      IIF 1
  • Mr Peter Scott
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cripps Llp, No 22 Mount Ephraim, Tunbridge Wells, TN4 8AS, United Kingdom

      IIF 2
  • Mr Peter John Miller Scott
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Beeston Place, London, SW1W 0JW, United Kingdom

      IIF 3
    • icon of address 76 Bayham Road, Bayham Road, Sevenoaks, TN13 3XD, United Kingdom

      IIF 4
    • icon of address 76, Bayham Road, Sevenoaks, TN13 3XD, United Kingdom

      IIF 5
    • icon of address Croome Estate Office, High Green, Severn Stoke, WR8 9JS, United Kingdom

      IIF 6
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, England

      IIF 7
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, United Kingdom

      IIF 8
  • Peter Scott
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 76, Bayham Road, Sevenoaks, TN133XD, United Kingdom

      IIF 12
    • icon of address Cripps Llp, 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, United Kingdom

      IIF 13
  • Mr Peter John Miller Scott
    English born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS

      IIF 14 IIF 15
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, England

      IIF 16 IIF 17
  • Scott, Peter John Miller
    British consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Bayham Road, Bayham Road, Sevenoaks, TN13 3XD, United Kingdom

      IIF 18
    • icon of address 76, Bayham Road, Sevenoaks, TN13 3XD, England

      IIF 19
    • icon of address 76, Bayham Road, Sevenoaks, TN13 3XD, United Kingdom

      IIF 20
  • Scott, Peter John Miller
    British professional trustee born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Bayham Road, Sevenoaks, TN13 3XD, United Kingdom

      IIF 21
  • Scott, Peter John Miller
    British solicitor born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Bayham Road, Sevenoaks, Kent, TN13 3XA

      IIF 22
    • icon of address 76 Bayham Road, Sevenoaks, Kent, TN13 3XD

      IIF 23 IIF 24 IIF 25
    • icon of address Croome Estate Office, High Green, Severn Stoke, WR8 9JS, United Kingdom

      IIF 26
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS

      IIF 27
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, England

      IIF 28
    • icon of address Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, United Kingdom

      IIF 29 IIF 30
  • Scott, Peter John Miller
    British trust administrator born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Bayham Road, Sevenoaks, TN13 3XD, England

      IIF 31
  • Scott, Peter John Miller
    born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EG

      IIF 32
  • Scott, Peter
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address Cripps Llp, 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 34
  • Scott, Peter
    British solicitor born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35 IIF 36
    • icon of address Cripps Llp, No 22 Mount Ephraim, Tunbridge Wells, TN4 8AS, United Kingdom

      IIF 37
  • Scott, Peter John Miller
    British

    Registered addresses and corresponding companies
    • icon of address Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 38 IIF 39 IIF 40
  • Scott, Peter John Miller
    British solicitor

    Registered addresses and corresponding companies
  • Scott, Peter John Miller

    Registered addresses and corresponding companies
  • Scott, Peter John Miller
    British advisor born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Bayham Road, Sevenoaks, Kent, TN13 3XD, United Kingdom

      IIF 52 IIF 53
  • Scott, Peter John Miller
    British solicitor born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Peter

    Registered addresses and corresponding companies
    • icon of address 76, Bayham Road, Sevenoaks, Kent, TN13 3XD, United Kingdom

      IIF 69
    • icon of address 76, Bayham Road, Sevenoaks, TN13 3XD, England

      IIF 70
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address The Cottage Castle, Wiveliscombe, Taunton, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    21,139 GBP2023-03-31
    Officer
    icon of calendar 2010-03-03 ~ now
    IIF 46 - Secretary → ME
  • 2
    icon of address P J M Scott, Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-09-05 ~ now
    IIF 42 - Secretary → ME
  • 3
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    306,223 GBP2024-03-31
    Officer
    icon of calendar 1998-03-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GLADPURE LIMITED - 1997-09-30
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    572,838 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    icon of address 76 Bayham Road, Sevenoaks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    12,424 GBP2023-03-31
    Officer
    icon of calendar ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-24 ~ now
    IIF 59 - Director → ME
    icon of calendar 2004-09-24 ~ now
    IIF 41 - Secretary → ME
  • 9
    GORING HOTEL,LIMITED - 1994-04-13
    icon of address 15 Beeston Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    171,504 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    79,935 GBP2024-03-31
    Officer
    icon of calendar 1998-03-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 76 Bayham Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2019-02-26 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 76 Bayham Road Bayham Road, Sevenoaks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 76 Bayham Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-02-17 ~ dissolved
    IIF 70 - Secretary → ME
  • 14
    icon of address 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    icon of address Croome Estate Office, High Green, Severn Stoke, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Cripps Llp, No 22 Mount Ephraim, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,778 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 10 Bolt Court, 3rd Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 68 - Director → ME
  • 18
    CLEARMILD LIMITED - 1997-09-30
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,089,718 GBP2024-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address Salcombe Dairy, Shadycombe Road, Salcombe, Devon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,982 GBP2024-12-31
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address 76 Bayham Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 52 - Director → ME
  • 21
    CONSILIARUS LIMITED - 2023-01-24
    CONSILIARIUS LIMITED - 2023-03-16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,778,635 GBP2023-03-31
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 8 - Has significant influence or controlOE
  • 24
    icon of address 76 Bayham Road, Sevenoaks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 21 - Director → ME
  • 25
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 30 - Director → ME
  • 26
    icon of address 76 Bayham Road, Sevenoaks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    BESTFONE LIMITED - 1997-09-30
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    600,667 GBP2024-03-31
    Officer
    icon of calendar 2009-10-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 23
  • 1
    icon of address P J M Scott, Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-09-05 ~ 2005-10-27
    IIF 55 - Director → ME
  • 2
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    306,223 GBP2024-03-31
    Officer
    icon of calendar 1998-03-12 ~ 2004-01-16
    IIF 44 - Secretary → ME
  • 3
    GLADPURE LIMITED - 1997-09-30
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    572,838 GBP2024-03-31
    Officer
    icon of calendar 1997-04-23 ~ 2004-01-16
    IIF 45 - Secretary → ME
  • 4
    CRIPPS HARRIES HALL LLP - 2014-06-02
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (32 parents, 13 offsprings)
    Officer
    icon of calendar 2005-04-20 ~ 2016-04-30
    IIF 32 - LLP Member → ME
  • 5
    C.H.H. SECRETARIES LIMITED - 1994-10-31
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (5 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2003-10-01 ~ 2017-04-30
    IIF 64 - Director → ME
  • 6
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    100,000 GBP2021-04-30
    Officer
    icon of calendar 1998-12-18 ~ 2025-04-24
    IIF 66 - Director → ME
  • 7
    CHH TRUSTEES LIMITED - 1994-11-09
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 1999-04-13 ~ 2024-02-13
    IIF 67 - Director → ME
  • 8
    icon of address The Property Office C/o National Trust High Green, Severn Stoke, Worcester, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,441 GBP2024-12-31
    Officer
    icon of calendar 2007-10-16 ~ 2017-07-10
    IIF 56 - Director → ME
  • 9
    SPORTFISH GROUP LIMITED - 2000-10-02
    icon of address 9 Pall Mall, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,042,153 GBP2024-01-31
    Officer
    icon of calendar 1999-10-12 ~ 2001-07-24
    IIF 48 - Secretary → ME
  • 10
    SPORTFISH LIMITED - 2000-10-02
    icon of address 9 Pall Mall, London
    Active Corporate (3 parents)
    Equity (Company account)
    -254,644 GBP2024-01-31
    Officer
    icon of calendar 1998-04-15 ~ 1998-04-20
    IIF 62 - Director → ME
    icon of calendar 1998-04-15 ~ 1998-04-20
    IIF 39 - Secretary → ME
  • 11
    GORING HOTEL,LIMITED - 1994-04-13
    icon of address 15 Beeston Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    171,504 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-03-31 ~ 2004-04-13
    IIF 47 - Secretary → ME
  • 12
    icon of address Kelmarsh Hall, Kelmarsh, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    7,850 GBP2024-03-31
    Officer
    icon of calendar 2004-03-24 ~ 2016-04-22
    IIF 23 - Director → ME
  • 13
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    79,935 GBP2024-03-31
    Officer
    icon of calendar 1998-03-12 ~ 2004-04-13
    IIF 49 - Secretary → ME
  • 14
    icon of address Ground Floor, 22 City Road, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    411,664 GBP2021-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2019-04-17
    IIF 24 - Director → ME
  • 15
    GABLEND DEVELOPMENTS LIMITED - 1990-09-18
    icon of address 50 Manchester Road, Burnley, England
    Active Corporate (9 parents)
    Equity (Company account)
    5,344 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-03-02
    IIF 58 - Director → ME
  • 16
    icon of address Mb Insolvency, Aston House 5 Aston Road North, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2008-07-10
    IIF 63 - Director → ME
  • 17
    RIDGECLUB LIMITED - 1997-06-17
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -377,322 GBP2024-12-31
    Officer
    icon of calendar 1997-04-22 ~ 2004-01-16
    IIF 51 - Secretary → ME
  • 18
    SPEARHEAD EXHIBITIONS LIMITED - 2016-02-17
    HAMSARD 2404 LIMITED - 2008-06-12
    PGI EUROPE LIMITED - 2001-12-13
    SPEARHEAD COMMUNICATIONS LIMITED - 1995-11-01
    INTERPRIZE LIMITED - 1995-06-12
    icon of address Gateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-05-18 ~ 1995-05-30
    IIF 61 - Director → ME
  • 19
    MEDIA GENERATION EVENTS LIMITED - 2011-08-09
    STOWEMAR INVESTMENTS LIMITED - 2001-06-28
    STOWEMAR PUBLICATIONS LIMITED - 1995-08-09
    GLADECHARM LIMITED - 1995-07-25
    icon of address Gateway House 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-05-18 ~ 1995-05-30
    IIF 60 - Director → ME
  • 20
    CLEARMILD LIMITED - 1997-09-30
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,089,718 GBP2024-03-31
    Officer
    icon of calendar 1997-04-23 ~ 2004-01-16
    IIF 50 - Secretary → ME
  • 21
    PRESCOT PLAYHOUSE PROJECT - 2007-02-21
    icon of address Shakespeare North Playhouse, Prospero Place, Prescot, Merseyside, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    5,660 GBP2020-09-30
    Officer
    icon of calendar 2006-09-04 ~ 2020-05-30
    IIF 65 - Director → ME
    icon of calendar 2006-09-04 ~ 2022-09-01
    IIF 43 - Secretary → ME
  • 22
    KELMARSH HALL ESTATE PRESERVATION TRUST - 2000-10-10
    KELMARSH HALL ESTATE PRESERVATION TRUST LIMITED - 1990-01-15
    icon of address Kelmarsh Hall, Kelmarsh, Northampton, Northamptonshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 2016-04-22
    IIF 57 - Director → ME
  • 23
    BESTFONE LIMITED - 1997-09-30
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    600,667 GBP2024-03-31
    Officer
    icon of calendar 1997-04-23 ~ 2004-01-16
    IIF 38 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.