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

Mummery, Piers Seaton

    Related profiles found in government register
  • Mummery, Piers Seaton
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Syke Ings, Iver, Buckinghamshire, SL0 9EU

      IIF 1
  • Mummery, Piers Seaton
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mummery, Piers Seaton
    British sales and marketing business m born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Syke Ings, Iver, Buckinghamshire, SL0 9EU

      IIF 5
  • Mummery, Piers Seaton
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY, United Kingdom

      IIF 6
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mummery, Piers Seaton
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield, Denham Lane, Chalfont St. Peter, Gerrards Cross, Bucks, SL9 0EU, England

      IIF 8
    • icon of address Highfield, Denham Lane, Chalfont St Peter, Gerrards Cross, Bucks, SL9 0EU, Uk

      IIF 9
  • Mummery, Piers Seaton
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield, Denham Lane, Chalfont St Peter, Bucks, SL9 0EU, United Kingdom

      IIF 10
    • icon of address C/o Simpson Wreford & Partners, Sulfolk House, George Street, Croydon, CR0 0YN, United Kingdom

      IIF 11
    • icon of address Suffolk House, Simpson Wreford & Partners, George Street, Croydon, CR0 0YN, England

      IIF 12
    • icon of address The Coach House, 5 Denham Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0EU, United Kingdom

      IIF 13
    • icon of address Windmill Business Park, Whitehall Way, Swindon, SN5 6QR, United Kingdom

      IIF 14
  • Mummery, Piers Seaton
    British sales & marketing business man born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield, Denham Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0EU

      IIF 15
  • Mummery, Piers Seaton
    British

    Registered addresses and corresponding companies
    • icon of address Toll House Abney Court Drive, Bourne End, Buckinghamshire, SL8 5DL

      IIF 16
    • icon of address The Coach House, 5 Denham Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0EU, United Kingdom

      IIF 17
    • icon of address 76 Syke Ings, Iver, Buckinghamshire, SL0 9EU

      IIF 18
  • Mummery, Piers Seaton
    British director

    Registered addresses and corresponding companies
    • icon of address 76 Syke Ings, Iver, Buckinghamshire, SL0 9EU

      IIF 19
  • Mummery, Piers Seaton
    British sales & marketing business man

    Registered addresses and corresponding companies
    • icon of address Highfield, Denham Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0EU, United Kingdom

      IIF 20
  • Mummery, Piers
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o C J A Accounting Limited, Delta House, 16 Bridge Road, Delta House, Haywards Heath, RH16 1UA, United Kingdom

      IIF 21
    • icon of address Unit 12, Bridge Road Business Park, Haywards Heath, West Sussex, RH16 1TX, United Kingdom

      IIF 22
  • Mummery, Piers Seaton

    Registered addresses and corresponding companies
  • Mr Piers Mummery
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Bridge Road Business Park, Haywards Heath, RH16 1TX, United Kingdom

      IIF 25
  • Mr Piers Seaton Mummery
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN

      IIF 26
  • Piers Mummery
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, Simpson Wreford & Partners, George Street, Croydon, CR0 0YN, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    32,080 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address C/o C J A Accounting Limited Delta House, 16 Bridge Road, Delta House, Haywards Heath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    165,053 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address C/o Simpson Wreford & Partners Sulfolk House, George Street, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 11 - Director → ME
  • 4
    MUMMERY AND MALCOLM LIMITED - 2004-09-07
    SHOOTS UK LIMITED - 2011-11-25
    icon of address Suffolk House, George Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,647 GBP2015-09-30
    Officer
    icon of calendar 2004-08-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-08-18 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CAHOOT LIMITED - 2003-09-08
    icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-26 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2004-03-26 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    icon of address Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    217,369 GBP2024-12-31
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Suffolk House, George Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2004-09-16 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    icon of address Delta House C/o Cja Accounting Limited, 16 Bridge Road, Haywards Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    SEATON VENTURE MANAGEMENT LIMITED - 2017-03-23
    icon of address C/o C J A Accounting Limited Delta House, 16 Bridge Road, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2017-09-30
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -102,905 GBP2019-09-30
    Officer
    icon of calendar 2012-12-05 ~ 2016-01-22
    IIF 10 - Director → ME
  • 2
    icon of address 2nd Floor 30 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ 2012-03-28
    IIF 14 - Director → ME
  • 3
    M-TWO GROUP HOLDINGS LIMITED - 2003-09-08
    icon of address C/o C J A Accounting Limited Delta House, 16 Bridge Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    106 GBP2024-08-31
    Officer
    icon of calendar 2004-03-26 ~ 2005-11-01
    IIF 2 - Director → ME
    icon of calendar 2003-08-15 ~ 2005-11-01
    IIF 18 - Secretary → ME
  • 4
    CAHOOT LIMITED - 2003-09-08
    icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-13 ~ 1999-10-01
    IIF 16 - Secretary → ME
  • 5
    icon of address 38 North Road Chavey Down, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    105,684 GBP2024-03-31
    Officer
    icon of calendar 2005-05-13 ~ 2007-05-31
    IIF 3 - Director → ME
    icon of calendar 2005-05-13 ~ 2007-05-31
    IIF 23 - Secretary → ME
  • 6
    icon of address Fourth Floor 5 Charterhouse, Buildings Goswell Road, Clerkenwell, London
    Active Corporate (1 parent)
    Equity (Company account)
    347,667 GBP2024-12-31
    Officer
    icon of calendar 2016-03-17 ~ 2016-11-14
    IIF 9 - Director → ME
  • 7
    EGGSHELL (214) LIMITED - 1992-02-19
    WASHINGTON AQUATIC & GARDEN SUPPLIES LIMITED - 2004-10-29
    SHOOTS WASHINGTON LTD. - 2009-02-20
    icon of address Squire's Group Office Badshot Lea Road, Badshot Lea, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,246,967 GBP2025-07-31
    Officer
    icon of calendar 2004-10-08 ~ 2011-05-03
    IIF 5 - Director → ME
    icon of calendar 2004-10-08 ~ 2011-05-03
    IIF 24 - Secretary → ME
  • 8
    INTERNATIONAL GARDEN CENTRE (BRITISH GROUP) LIMITED - 1987-08-04
    icon of address 4, Marcher Court, Sealand Road, Sealand, Chester, Cheshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    359,460 GBP2024-09-30
    Officer
    icon of calendar 2008-10-01 ~ 2011-01-29
    IIF 1 - Director → ME
  • 9
    icon of address Security House, The Summit, Hanworth Road, Sunbury-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,853,429 GBP2021-12-31
    Officer
    icon of calendar 2012-08-22 ~ 2019-11-01
    IIF 8 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.