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 Patrick Michael Hammond

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 21
  • Hammond, Patrick Michael
    English director born in June 1966

    Resident in England

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

      IIF 22 IIF 23
  • Hammond, Patrick Michael
    English director and company secretary born in June 1966

    Resident in England

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

      IIF 24
  • Hammond, Patrick Michael
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hammond, Patrick Michael
    British director 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 30
    • East Lodge, Byrkley Drive, Rangemore, Burton-on-trent, DE13 9RN, England

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

      IIF 32 IIF 33
    • 11, The Green, Willington, Derby, DE65 6BP

      IIF 34
    • 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 35 IIF 36 IIF 37
    • 11, The Green, Willington, Derby, DE65 6BP, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 11, The Green, Willington, Derby, Derbyshire, DE65 6BP

      IIF 42 IIF 43 IIF 44
    • 11, The Green, Willington, Derby, Derbyshire, DE65 6BP, England

      IIF 46
  • 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 47
  • Hammond, Michael Patrick
    British company director 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 48
  • Hammond, Michael Patrick
    British director 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 49
  • 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 50
  • Hammond, Michael Patrick
    British none born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • 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 54
  • 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 55 IIF 56
  • 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 57
    • 2 Milton Grange, Main Street, Milton, Derbyshire, DE65 6EF, Uk

      IIF 58
  • 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 59
  • 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 60
  • 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 61 IIF 62
  • Hammond, Michael Patrick
    British company executive born in March 1966

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

      IIF 63
  • 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 64
  • Hammond, Patrick Michael
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hammond, Michael Patrick
    born in March 1966

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

      IIF 72
  • Hammond, Patrick Michael
    British self employed

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

      IIF 73 IIF 74
  • Hammond, Michael
    British director born in March 1966

    Resident in United Kingdom

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

      IIF 75 IIF 76
  • 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 77 IIF 78
  • 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 79
  • 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 80
  • Hammond, Patrick Michael

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

      IIF 81
    • 11, The Green, Derby, DE65 6BP, United Kingdom

      IIF 82 IIF 83
    • 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 84
    • 26, Falcon Street, Douglas, Isle Of Man, IM2 3HA

      IIF 85
  • Hammond, Patrick
    British

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

      IIF 86
    • Windward House, Upper Cronk Orry Ramsey Road, Laxey, Isle Of Man, IM4 7QR

      IIF 87
  • Hammond, Patrick

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

      IIF 88
    • 42 Dovecliff Road, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9AU

      IIF 89
child relation
Offspring entities and appointments
Active 26
  • 1
    ACORN MOTOR COMPANY LIMITED - 2001-10-11
    LICHFIELD MOTORS LIMITED - 1997-11-21
    Acorn Group Ltd Cannock Road, Chase Terrace, Burntwood, Staffordshire, England
    Corporate (7 parents)
    Equity (Company account)
    2,859,347 GBP2018-12-31
    Officer
    2019-01-22 ~ now
    IIF 49 - director → ME
  • 2
    2 Milton Grange, Main Street, Milton, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2007-05-24 ~ dissolved
    IIF 74 - secretary → ME
  • 3
    FIRST MIDLANDS LIMITED - 2003-05-20
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2007-05-24 ~ dissolved
    IIF 73 - secretary → ME
  • 4
    East Lodge Byrkley Drive, Rangemore, Burton-on-trent, England
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    619,182 GBP2023-12-31
    Officer
    2025-02-13 ~ now
    IIF 88 - secretary → ME
  • 6
    BESPOKE INNS (CROSS KEYS) LIMITED - 2022-11-21
    11 The Green, Willington, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -55,047 GBP2023-10-31
    Officer
    2022-11-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    11 The Green, Willington, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    50,974 GBP2023-05-31
    Officer
    2022-10-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    FORCE MAJEURE LIMITED - 2003-01-31
    East Lodge Byrkley Drive, Rangemore, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    272,041 GBP2023-08-31
    Officer
    2023-06-26 ~ now
    IIF 31 - director → ME
  • 9
    11 The Green, Willington, Derby, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    11 The Green, Willington, Derby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-12-09 ~ dissolved
    IIF 27 - director → ME
  • 11
    THE BOOT 2020 LTD - 2022-05-18
    11 The Green, Willington, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    3,748 GBP2023-12-31
    Officer
    2019-12-09 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-08-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    11 The Green, Willington, Derby
    Dissolved corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 46 - director → ME
  • 13
    Carrwood Park, Selby Road, Leeds, West Yorkshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,240,341 GBP2024-01-31
    Officer
    2015-08-10 ~ now
    IIF 52 - director → ME
  • 14
    Carrwood Park, Selby Road, Leeds, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -191,363 GBP2021-01-31
    Officer
    2015-08-10 ~ now
    IIF 53 - director → ME
  • 15
    11 The Green, Willington, Derby, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2019-12-09 ~ dissolved
    IIF 29 - director → ME
  • 16
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -520,814 GBP2016-12-31
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -830,762 GBP2016-12-31
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Carrwood Park, Selby Road, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 76 - director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 19
    Carrwood Park, Selby Road, Leeds, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -7,240 GBP2024-01-31
    Officer
    2015-08-10 ~ now
    IIF 51 - director → ME
  • 20
    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
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -366,110 GBP2023-12-31
    Officer
    2018-03-19 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    RICH & LUCKY AVIATION LIMITED - 2006-01-13
    2 Milton Grange, Main Street, Milton, Derbyshire
    Corporate (2 parents)
    Officer
    2007-05-24 ~ now
    IIF 85 - secretary → ME
  • 22
    11 The Green, Willington, Derby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-12-09 ~ dissolved
    IIF 25 - director → ME
  • 23
    11 The Green, Willington, Derby, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    125,557 GBP2023-08-31
    Officer
    2019-08-02 ~ now
    IIF 41 - director → ME
  • 24
    11 The Green, Willington, Derby, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,919 GBP2023-05-31
    Officer
    2019-05-02 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 25
    Carrwood Park, Selby Road, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-12 ~ now
    IIF 75 - director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 26
    Acorn Group Ltd Cannock Road, Chase Terrace, Burntwood, Staffordshire, England
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -14,875 GBP2018-01-23 ~ 2018-12-31
    Officer
    2019-01-22 ~ now
    IIF 48 - director → ME
Ceased 33
  • 1
    2 Milton Grange, Main Street, Milton, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2005-05-05 ~ 2006-03-01
    IIF 57 - director → ME
  • 2
    FIRST MIDLANDS LIMITED - 2003-05-20
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2003-05-19 ~ 2006-03-01
    IIF 80 - director → ME
  • 3
    20 Churchill Place Afme, Level 10, London, United Kingdom
    Corporate (27 parents)
    Officer
    2009-09-16 ~ 2011-07-05
    IIF 64 - director → ME
  • 4
    BESPOKE INNS (GREEN DRAGON) LIMITED - 2012-11-28
    11 The Green, Willington, Derby, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    159,792 GBP2023-10-31
    Officer
    2017-05-15 ~ 2022-11-23
    IIF 43 - director → ME
    2014-02-13 ~ 2014-03-31
    IIF 58 - director → ME
    Person with significant control
    2019-08-01 ~ 2024-08-30
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    11 The Green, Willington, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2009-10-14 ~ 2012-01-01
    IIF 66 - director → ME
  • 6
    Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,200 GBP2021-10-31
    Officer
    2017-05-13 ~ 2022-07-16
    IIF 38 - director → ME
    Person with significant control
    2019-08-01 ~ 2022-01-09
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    619,182 GBP2023-12-31
    Officer
    2019-11-15 ~ 2024-01-01
    IIF 36 - director → ME
    2025-01-20 ~ 2025-02-13
    IIF 35 - director → ME
    2023-12-29 ~ 2025-01-20
    IIF 84 - secretary → ME
    Person with significant control
    2019-11-15 ~ 2023-12-29
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    2025-01-20 ~ 2025-02-13
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    HALFWAY HOUSE (12) LIMITED - 2009-12-22
    11 The Green, Willington, Derby, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    25,747 GBP2023-10-31
    Officer
    2017-06-28 ~ 2025-01-20
    IIF 45 - director → ME
    Person with significant control
    2018-10-25 ~ 2025-01-20
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    MERCIA BEER EXPORTS LIMITED - 2016-10-13
    BESPOKE INNS (CROWN) LIMITED - 2013-09-05
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    30,048 GBP2021-10-31
    Officer
    2018-05-02 ~ 2021-11-30
    IIF 30 - director → ME
  • 10
    Suite 20 30 The Downs, Altrincham, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -145,228 GBP2021-02-28
    Officer
    2019-02-28 ~ 2021-06-30
    IIF 47 - director → ME
    Person with significant control
    2019-02-28 ~ 2021-06-30
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    MERCIA BREWING COMPANY LIMITED - 2016-04-21
    BESPOKE INNS (ANCHOR) LIMITED - 2013-09-05
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -31,321 GBP2021-10-31
    Officer
    2017-06-28 ~ 2022-06-04
    IIF 42 - director → ME
  • 12
    BRIDGESIDE RESTAURANT LIMITED - 2019-09-23
    11 The Green, Willington, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    1,414 GBP2023-07-31
    Officer
    2019-07-23 ~ 2024-12-06
    IIF 26 - director → ME
    Person with significant control
    2019-07-23 ~ 2024-12-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 13
    BESPOKE INNS (CROSS KEYS) LIMITED - 2022-11-21
    11 The Green, Willington, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -55,047 GBP2023-10-31
    Officer
    2009-10-15 ~ 2012-01-01
    IIF 65 - director → ME
  • 14
    11 The Green, Willington, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    50,974 GBP2023-05-31
    Officer
    2017-10-01 ~ 2022-03-22
    IIF 81 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-22
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Ashby House, Bath Street, Ashby-de-la-zouch, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 69 - director → ME
  • 16
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Corporate (1 parent)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 71 - director → ME
  • 17
    19 High Street, Cullompton, Devon, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -498 GBP2015-12-31
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 70 - director → ME
  • 18
    D'ZIGNUK (MOIRA) LIMITED - 2016-11-25
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2017-10-31
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 68 - director → ME
  • 19
    FORCE MAJEURE LIMITED - 2003-01-31
    East Lodge Byrkley Drive, Rangemore, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    272,041 GBP2023-08-31
    Officer
    2018-04-30 ~ 2023-03-10
    IIF 44 - director → ME
    2011-07-29 ~ 2011-11-01
    IIF 59 - director → ME
    2004-12-01 ~ 2006-03-01
    IIF 79 - director → ME
    2007-05-24 ~ 2009-01-01
    IIF 87 - secretary → ME
  • 20
    Lancastrian Business Services Ltd, 13 13 St Wilfreds Enterprise Centre, Off Royce Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 67 - director → ME
  • 21
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -30,142 GBP2023-06-30
    Officer
    2019-05-17 ~ 2021-06-30
    IIF 32 - director → ME
    2017-10-14 ~ 2019-05-17
    IIF 83 - secretary → ME
    Person with significant control
    2017-10-14 ~ 2021-06-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2005-12-21 ~ 2011-04-06
    IIF 72 - llp-member → ME
  • 23
    Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    129,657 GBP2023-08-31
    Officer
    2021-09-08 ~ 2022-12-07
    IIF 60 - director → ME
  • 24
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -520,814 GBP2016-12-31
    Officer
    2005-06-14 ~ 2006-02-01
    IIF 56 - director → ME
  • 25
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -830,762 GBP2016-12-31
    Officer
    2004-08-17 ~ 2006-02-01
    IIF 78 - director → ME
    2004-08-17 ~ 2006-02-01
    IIF 86 - secretary → ME
  • 26
    LEISURE INN DEVELOPMENTS LIMITED - 2004-08-20
    Unit 9 Sheepscar Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -51,023 GBP2023-05-31
    Officer
    2004-06-02 ~ 2006-02-01
    IIF 77 - director → ME
    2004-06-02 ~ 2006-02-01
    IIF 89 - secretary → ME
  • 27
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -626,152 GBP2016-12-31
    Officer
    2005-07-14 ~ 2006-03-01
    IIF 55 - director → ME
  • 28
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2004-02-25 ~ 2007-05-15
    IIF 63 - director → ME
  • 29
    RICH & LUCKY AVIATION LIMITED - 2006-01-13
    2 Milton Grange, Main Street, Milton, Derbyshire
    Corporate (2 parents)
    Officer
    2004-03-04 ~ 2006-03-01
    IIF 54 - director → ME
  • 30
    SHEFFIELD AND HAWORTH LIMITED - 1992-05-26
    COLESLAW 202 LIMITED - 1992-05-11
    Forum Gutter Lane, 5th Floor, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,301,981 GBP2022-12-31
    Officer
    2013-06-06 ~ 2016-03-22
    IIF 50 - director → ME
  • 31
    BATTALION TRADING LIMITED - 2023-05-15
    THE BOOT AT REPTON LIMITED - 2023-04-21
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    146,517 GBP2023-06-30
    Person with significant control
    2017-10-14 ~ 2021-06-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    76,390 GBP2023-06-30
    Officer
    2019-05-17 ~ 2021-06-30
    IIF 33 - director → ME
    2017-10-14 ~ 2019-05-17
    IIF 82 - secretary → ME
    Person with significant control
    2017-10-14 ~ 2021-06-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    Devonshire House, 1 Mayfair Place, Mayfair, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,312 GBP2023-06-30
    Officer
    2019-06-26 ~ 2021-06-30
    IIF 37 - director → ME
    Person with significant control
    2019-06-26 ~ 2021-06-30
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.