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 Taylor

    Related profiles found in government register
  • Mr Peter Taylor
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Preston, Lancashire, PR4 4AZ, Lancashire

      IIF 1 IIF 2
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 3 IIF 4 IIF 5
  • Mr Peter Taylor
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 6
  • Mr Peter Taylor
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jordangate House, Jordangate, Macclesfield, Cheshire, SK10 1EQ, United Kingdom

      IIF 7
  • Mr Peter Taylor
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Bartle Court Business Centre, Rosemary Lane, Bartle, Preston, PR4 0HF, England

      IIF 8
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 9 IIF 10
  • Taylor, Peter
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Orchard Road, Lytham St. Annes, Lancashire, PR8 1PJ, England

      IIF 11
  • Taylor, Peter
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Orchard Road, Lytham St Annes, Lancs, FY8 1PJ, United Kingdom

      IIF 12
    • icon of address 54, Orchard Road, Lytham St. Annes, Lancashire, FY8 1PJ, United Kingdom

      IIF 13
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 14 IIF 15 IIF 16
  • Taylor, Peter
    British manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Orchard Road, Lytham St Annes, Lancashire, FY8 1PJ

      IIF 17
  • Taylor, Peter
    British music promoter born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, FY1 3AH, England

      IIF 18
  • Mr Peter Taylor
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, GL50 1SX, England

      IIF 19
    • icon of address 180, Piccadilly, London, W1J 9HF, England

      IIF 20
    • icon of address 4th Floor, 49 St James's Street, London, SW1A 1AH, United Kingdom

      IIF 21
    • icon of address 4th Floor, 49 St James's Street, London, SW1A 1AH, United Kingdom

      IIF 22
    • icon of address 6, New Street, Shipston-on-stour, CV36 4EN, England

      IIF 23
    • icon of address 6, New Street, Shipston-on-stour, Warwickshire, CV36 4EN

      IIF 24
  • Mr Peter Taylor
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 1, Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom

      IIF 25
  • Mr Peter Taylor
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, North Street, Great Dunham, King's Lynn, PE32 2LR, United Kingdom

      IIF 26
    • icon of address 26, Linden Close, Woolston, Warrington, WA1 4EW, England

      IIF 27 IIF 28
  • Peter Taylor
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Course Road, Ascot, SL5 7HL, England

      IIF 29
  • Taylor, Peter Allen
    British engineer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, North Street, Great Dunham, King's Lynn, PE32 2LR, United Kingdom

      IIF 30
    • icon of address Brydesfield House, Newton On Trent, Lincoln, Lincolnshire, LN1 2JS

      IIF 31
  • Taylor, Peter Allen
    British maintenance/repair and supply born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brydesfield House, Newton On Trent, Lincoln, Lincolnshire, LN1 2JS

      IIF 32
  • Taylor, Peter
    British chartered surveyor born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 95, The Promenade, Cheltenham, Glos, GL50 1HH, United Kingdom

      IIF 33
  • Taylor, Peter
    British surveyor born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, South End, London, W8 5BU, United Kingdom

      IIF 34
  • Taylor, Peter
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jordangate House, Jordangate, Macclesfield, Cheshire, SK10 1EQ, United Kingdom

      IIF 35
  • Taylor, Peter
    British construction site consultancy born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 1, Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom

      IIF 36
  • Taylor, Peter
    English owner born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Farmway, Braunstone Town, Leicester, LE3 2XB, England

      IIF 37
  • Mr Peter Allen Taylor
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, North Street, Great Dunham, King's Lynn, PE32 2LR, United Kingdom

      IIF 38
  • Taylor, Peter
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Course Road, Ascot, SL5 7HL, England

      IIF 39
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 40 IIF 41
  • Taylor, Peter
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Peter
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, FY1 3AH, England

      IIF 53
  • Taylor, Peter
    British music promoter born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, FY1 3AH, United Kingdom

      IIF 54
  • Taylor, Peter
    British producer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Bartle Court Business Centre, Rosemary Lane, Bartle, Preston, PR4 0HF, England

      IIF 55
  • Taylor, Peter
    British chareterd surveyor born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour House, High Street, Chipping Campden, Gloucestershire, GL55 6AG

      IIF 56
  • Taylor, Peter
    British chartered surveyor born in January 1946

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Peter
    British chartered surveyor/cd born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour House, High Street, Chipping Campden, Gloucestershire, GL55 6AG

      IIF 107
  • Taylor, Peter
    British chs born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour House, High Street, Chipping Campden, Gloucestershire, GL55 6AG

      IIF 108
  • Taylor, Peter
    British company director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Peter
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour House, High Street, Chipping Campden, Gloucestershire, GL55 6AG

      IIF 126 IIF 127
    • icon of address 4th Floor, 49 St James's Street, London, SW1A 1AH, United Kingdom

      IIF 128
    • icon of address 6, New Street, Shipston-on-stour, CV36 4EN, England

      IIF 129
  • Taylor, Peter
    British surveyor born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, GL50 1SX, England

      IIF 130
    • icon of address Seymour House, High Street, Chipping Campden, Gloucestershire, GL55 6AG

      IIF 131 IIF 132 IIF 133
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 136
    • icon of address 6, New Street, Shipston-on-stour, Warwickshire, CV36 4EN

      IIF 137
  • Taylor, Peter
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Linden Close, Woolston, Warrington, WA1 4EW, England

      IIF 138
  • Taylor, Peter
    British consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Linden Close, Woolston, Warrington, WA1 4EW, England

      IIF 139
    • icon of address No 3, Vermont House, Washington, Tyne And Wear, NE37 2SQ, England

      IIF 140
  • Taylor, Peter
    British solicitor born in June 1958

    Registered addresses and corresponding companies
    • icon of address Flat 3 350 Westbourne Park Road, London, W11 1EQ

      IIF 141
  • Taylor, Peter
    born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane Whitestake, Preston, PR4 4AZ

      IIF 142
  • Taylor, Peter Allen
    British engineer

    Registered addresses and corresponding companies
    • icon of address Holly House, North Street, Great Dunham, King's Lynn, PE32 2LR, United Kingdom

      IIF 143
  • Taylor, Peter
    British secretary

    Registered addresses and corresponding companies
    • icon of address 54 Orchard Road, Lytham St Annes, Lancashire, FY8 1PJ

      IIF 144
  • Taylor, Peter
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 6, New Street, Shipston-on-stour, Warwickshire, CV36 4EN

      IIF 145
  • Taylor, Peter

    Registered addresses and corresponding companies
    • icon of address Brydesfield House, High Street, Newton On Trent, Lincoln, LN1 2JS, Uk

      IIF 146
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address 39 Farmway, Braunstone Town, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 54 - Director → ME
  • 3
    icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 53 - Director → ME
  • 4
    HYTHESTORE LIMITED - 1983-09-13
    icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Thomas House Meadowcroft Business Park, Pope Lane Whitestake, Preston
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -57,746 GBP2015-10-31
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 45 - Director → ME
  • 6
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Holly House North Street, Great Dunham, King's Lynn, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,622 GBP2018-01-31
    Officer
    icon of calendar 2004-02-01 ~ dissolved
    IIF 32 - Director → 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
  • 8
    icon of address 327 Clifton Drive South, Lytham St Annes, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 51 - Director → ME
  • 10
    icon of address Thomas House Meadowcroft Business Park, Pope Lane Whitestake, Preston
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 44 - Director → ME
  • 11
    MM&S (5572) LIMITED - 2010-03-02
    icon of address 4th Floor, 49 St James's Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    587,705 GBP2024-03-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 122 - Director → ME
  • 12
    CUFFE AND TAYLOR HOLDINGS LIMITED - 2016-12-20
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    770,890 GBP2017-02-28
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CUFFE AND TAYLOR LIMITED - 2016-12-20
    CUFFE & TAYLOR EVENT MANAGEMENT LIMITED - 2014-05-14
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    317,805 GBP2017-02-28
    Officer
    icon of calendar 2009-11-28 ~ dissolved
    IIF 52 - Director → ME
  • 14
    CUFFE & TAYLOR THEATRICAL LIMITED - 2016-12-20
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 48 - Director → ME
  • 15
    CUFFE AND TAYLOR TOURING LIMITED - 2016-12-20
    icon of address Thomas House Meadowcroft Business Park, Pope Lane Whitestake, Preston
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -198,246 GBP2015-09-30
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 42 - Director → ME
  • 16
    CUFFE & TAYLOR GROUP LLP - 2016-12-21
    icon of address Thomas House Meadowcroft Business Park, Pope Lane Whitestake, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 142 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 60 - Director → ME
  • 18
    MM&S (5190) LIMITED - 2007-06-01
    icon of address Griffins, Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 119 - Director → ME
  • 19
    CITY ESTATES (ANDOVER) LIMITED - 2001-10-15
    PRECIS (2003) LIMITED - 2001-04-20
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-03 ~ dissolved
    IIF 114 - Director → ME
  • 20
    EASTER DEVELOPMENTS LIMITED - 1995-01-13
    LAWCASH LIMITED - 1994-07-25
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-12 ~ dissolved
    IIF 61 - Director → ME
  • 21
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-05 ~ dissolved
    IIF 85 - Director → ME
  • 22
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ dissolved
    IIF 77 - Director → ME
  • 23
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 66 - Director → ME
  • 24
    icon of address Kpmg Llp, 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-14 ~ dissolved
    IIF 59 - Director → ME
  • 25
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 98 - Director → ME
  • 26
    icon of address 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    IIF 57 - Director → ME
  • 27
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-04 ~ dissolved
    IIF 95 - Director → ME
  • 28
    EASTER DEVELOPMENTS LIMITED - 2005-02-01
    PRECIS (2202) LIMITED - 2002-07-22
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-10 ~ dissolved
    IIF 72 - Director → ME
  • 29
    EASTER PROPERTY MANAGEMENT LIMITED - 1995-07-07
    THE EASTER MANAGEMENT GROUP LIMITED - 1993-01-25
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1991-05-28 ~ dissolved
    IIF 134 - Director → ME
  • 30
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-21 ~ dissolved
    IIF 86 - Director → ME
  • 31
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 105 - Director → ME
  • 32
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-19 ~ dissolved
    IIF 79 - Director → ME
  • 33
    icon of address 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 76 - Director → ME
  • 34
    DRAYPARCS PROPERTY LIMITED - 2005-07-28
    FORAY 1220 LIMITED - 1999-09-10
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 84 - Director → ME
  • 35
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-08 ~ dissolved
    IIF 56 - Director → ME
  • 36
    PRECIS (2349) LIMITED - 2003-08-22
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ dissolved
    IIF 109 - Director → ME
  • 37
    EASTER PROPERTIES (YATE) LIMITED - 1999-01-06
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-04 ~ dissolved
    IIF 110 - Director → ME
  • 38
    THE EASTER MANAGEMENT GROUP LIMITED - 1998-10-16
    EASTER PROPERTY MANAGEMENT LIMITED - 1993-01-25
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-21 ~ dissolved
    IIF 131 - Director → ME
  • 39
    icon of address Mackenzie Field, Hyde House, The Hyde, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 106 - Director → ME
  • 40
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-02 ~ dissolved
    IIF 103 - Director → ME
  • 41
    icon of address 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ dissolved
    IIF 93 - Director → ME
  • 42
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-17 ~ dissolved
    IIF 73 - Director → ME
  • 43
    EASTER PROPERTIES (CROYDON) LIMITED - 2002-01-22
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-21 ~ dissolved
    IIF 112 - Director → ME
  • 44
    icon of address Thomas House Meadowcroft Business Park, Pope Lane Whitestake, Preston
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 43 - Director → ME
  • 45
    icon of address 45 Clarges Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 89 - Director → ME
  • 46
    icon of address The Old Bakehouse, Course Road, Ascot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,789 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 48
    icon of address 4th Floor, 49 St James's Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,386,671 GBP2024-03-31
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    LYTHAM FESTIVAL LIMITED - 2016-12-20
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 41 - Director → ME
  • 50
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-12-22 ~ dissolved
    IIF 146 - Secretary → ME
  • 51
    icon of address Holly House North Street, Great Dunham, King's Lynn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,436 GBP2025-01-31
    Officer
    icon of calendar 2004-09-23 ~ now
    IIF 30 - Director → ME
    icon of calendar 2004-09-23 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    LYTHAM PROMS LIMITED - 2016-12-20
    icon of address Thomas House Meadowcroft Business Park, Pope Lane Whitestake, Preston
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -314,548 GBP2015-09-30
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 46 - Director → ME
  • 53
    icon of address Third Floor, 95 The Promenade, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 33 - Director → ME
  • 54
    icon of address Thomas House Pope Lane, Whitestake, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address Jordangate House, Jordangate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    373 GBP2023-11-30
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Suite A, 1 Widcombe Street, Poundbury, Dorchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-07
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 57
    icon of address 26 Linden Close, Woolston, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    411 GBP2022-12-31
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 58
    icon of address Ca'd'oro Building, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-12 ~ dissolved
    IIF 126 - Director → ME
  • 59
    BARLIFE LIMITED - 2001-06-04
    LANCASTER SHELF 27 LIMITED - 2000-03-13
    icon of address Ca 'd' Oro Building, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-09 ~ dissolved
    IIF 133 - Director → ME
  • 60
    icon of address 13 Bartle Court Rosemary Lane, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    412,274 GBP2019-12-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 61
    icon of address 54 Orchard Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 17 - Director → ME
  • 62
    icon of address 4th Floor 49 St James's Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 124 - Director → ME
  • 63
    icon of address 4th Floor 49 St James's Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,400 GBP2024-03-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 125 - Director → ME
  • 64
    EASTER ESTATES MANAGEMENT LIMITED - 2013-01-24
    icon of address Hyde House The Hyde, Edgware Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    54,694 GBP2024-04-30
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address 4th Floor 49 St James's Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,684 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 66
    icon of address 4th Floor, 49 St James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 123 - Director → ME
  • 67
    DAFFODIL PROPERTY MANAGEMENT LIMITED - 2012-05-31
    icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,290 GBP2024-03-31
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 68
    BENNETTS FINE WINES LIMITED - 2015-12-17
    icon of address 6 New Street, Shipston-on-stour, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    307,511 GBP2024-12-31
    Officer
    icon of calendar 2005-07-07 ~ now
    IIF 137 - Director → ME
    icon of calendar 2005-07-07 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 69
    icon of address 47 St. Thomas Road, Lytham St. Annes, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,305 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address 6 New Street, Shipston-on-stour, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,065 GBP2019-12-31
    Officer
    icon of calendar 2014-11-30 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 71
    icon of address 26 Linden Close, Woolston, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-10-14
    IIF 141 - Director → ME
  • 2
    icon of address 327 Clifton Drive South, Lytham St Annes, Lancs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,222 GBP2017-01-31
    Officer
    icon of calendar 2011-04-26 ~ 2011-11-15
    IIF 12 - Director → ME
  • 3
    PILLAR HERCULES NO.3 LIMITED - 2005-11-03
    CANNING STREET PROPERTY COMPANY LIMITED - 2002-02-28
    PURLHAM LIMITED - 1994-10-12
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-10-05 ~ 1999-09-13
    IIF 113 - Director → ME
  • 4
    CAPITAL AND REGIONAL RETAIL (NORTHERN) LIMITED - 1999-12-21
    CAPITAL & EASTER RETAIL LIMITED - 1996-06-05
    CAPITAL AND EASTER RETAIL LIMITED - 1996-01-12
    CAPITAL AND REGIONAL (ABERDEEN) LIMITED - 1994-11-01
    ABERDASH LIMITED - 1993-04-29
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-19 ~ 1996-05-01
    IIF 108 - Director → ME
  • 5
    MM&S (5572) LIMITED - 2010-03-02
    icon of address 4th Floor, 49 St James's Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    587,705 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-14 ~ 2022-04-22
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2014-01-24
    IIF 83 - Director → ME
  • 7
    PRECIS (1464) LIMITED - 1996-10-21
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-18 ~ 2003-07-08
    IIF 116 - Director → ME
  • 8
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2003-07-08
    IIF 107 - Director → ME
  • 9
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-04 ~ 2003-07-08
    IIF 115 - Director → ME
  • 10
    icon of address Liberty House, Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2014-01-24
    IIF 90 - Director → ME
  • 11
    SHELFCO (NO.3117) LIMITED - 2005-09-30
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2014-01-24
    IIF 100 - Director → ME
  • 12
    icon of address Moore Stephens (south) Llp, 33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-22 ~ 2013-02-05
    IIF 104 - Director → ME
  • 13
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2013-02-05
    IIF 78 - Director → ME
  • 14
    EASTER DEVELOPMENTS (DEESIDE) LIMITED - 2007-09-03
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2013-02-05
    IIF 99 - Director → ME
  • 15
    PRECIS (2432) LIMITED - 2004-09-09
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2013-02-05
    IIF 65 - Director → ME
  • 16
    PRECIS (2433) LIMITED - 2004-09-09
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2013-02-05
    IIF 96 - Director → ME
  • 17
    EASTER DEVELOPMENTS (SEDGEFIELD) LIMITED - 2009-06-08
    EASTER PROPERTIES (TYNE TUNNEL) LIMITED - 2006-11-07
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2013-02-05
    IIF 62 - Director → ME
  • 18
    PRECIS (2434) LIMITED - 2004-09-09
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2013-02-05
    IIF 80 - Director → ME
  • 19
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2013-02-05
    IIF 92 - Director → ME
  • 20
    icon of address Mackenzie Field, Hyde House, The Hyde, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-11 ~ 2015-01-29
    IIF 58 - Director → ME
  • 21
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2013-02-05
    IIF 91 - Director → ME
  • 22
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2013-02-05
    IIF 75 - Director → ME
  • 23
    ROYAL WILLIAM YARD (PLYMOUTH) LIMITED - 1996-12-20
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-19 ~ 2013-02-05
    IIF 68 - Director → ME
  • 24
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-15 ~ 2013-02-05
    IIF 120 - Director → ME
  • 25
    PRECIS (2730) LIMITED - 2007-10-09
    icon of address 18 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2013-02-05
    IIF 94 - Director → ME
  • 26
    PRECIS (2253) LIMITED - 2003-05-06
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2013-02-05
    IIF 117 - Director → ME
  • 27
    icon of address 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-05 ~ 2012-10-04
    IIF 88 - Director → ME
  • 28
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-21 ~ 2013-02-05
    IIF 101 - Director → ME
  • 29
    EASTER PROPERTIES (LOUDWATER) LIMITED - 2000-03-17
    icon of address Kpmg Llp, 8 Salisbury Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-03 ~ 2013-02-05
    IIF 118 - Director → ME
  • 30
    EASTER PROPERTIES (SOUTH RUISLIP) LIMITED - 2003-02-27
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2013-02-05
    IIF 102 - Director → ME
  • 31
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-26 ~ 2013-02-05
    IIF 70 - Director → ME
  • 32
    EASTER PROPERTIES (PARK ROYAL) LIMITED - 1996-12-20
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-05 ~ 2003-07-08
    IIF 74 - Director → ME
  • 33
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2013-02-05
    IIF 63 - Director → ME
  • 34
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-21 ~ 2013-02-05
    IIF 132 - Director → ME
  • 35
    PRECIS (2334) LIMITED - 2003-04-03
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2013-02-05
    IIF 111 - Director → ME
  • 36
    FORDGATE INDUSTRIAL LIMITED - 2010-10-19
    EASTER CAPITAL INVESTMENT LIMITED - 2001-02-20
    EASTER PROPERTY INVESTMENT LIMITED - 1996-10-17
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-24 ~ 2001-02-13
    IIF 135 - Director → ME
  • 37
    FORDGATE ESTATES LIMITED - 2010-11-02
    EASTER CAPITAL PORTFOLIO LIMITED - 2001-02-20
    PRECIS (1694) LIMITED - 1999-02-10
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-12 ~ 2001-02-13
    IIF 71 - Director → ME
  • 38
    FORDGATE RUNCORN LIMITED - 2010-10-19
    EASTER CAPITAL RUNCORN LIMITED - 2001-02-20
    PRECIS (1695) LIMITED - 1999-02-10
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-12 ~ 2001-02-13
    IIF 64 - Director → ME
  • 39
    LONDON & AMSTERDAM DEVELOPMENTS LIMITED - 2006-04-20
    LONDON AND EASTER PROPERTIES LIMITED - 1998-02-18
    LONDON & GENERAL ESTATES LIMITED - 1995-07-18
    IMBERLAND LIMITED - 1990-10-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-31 ~ 1997-12-24
    IIF 67 - Director → ME
  • 40
    LYTHAM FESTIVAL LIMITED - 2016-12-20
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 41
    icon of address Unit C Commercial Road, Commercial Road, Darwen, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,378,785 GBP2023-12-31
    Officer
    icon of calendar 2016-04-22 ~ 2018-12-05
    IIF 14 - Director → ME
  • 42
    icon of address The Lowther Pavilion Theatre, West Beach, Lytham St. Annes, Lancashire
    Active Corporate (11 parents)
    Equity (Company account)
    84,053 GBP2024-03-31
    Officer
    icon of calendar 2011-02-08 ~ 2011-10-06
    IIF 11 - Director → ME
  • 43
    ST ANDREW HOUSE (GLASGOW) LIMITED - 2001-11-06
    RHINEMEAD LIMITED - 1995-10-13
    icon of address 52 Grosvenor Gardens, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-28 ~ 1996-05-01
    IIF 81 - Director → ME
  • 44
    icon of address 7e Glengallan Road, Oban, Argyll
    Active Corporate (4 parents)
    Equity (Company account)
    427,152 GBP2023-12-31
    Officer
    icon of calendar 2005-08-25 ~ 2010-05-31
    IIF 34 - Director → ME
  • 45
    icon of address Seneca House/links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    215,977 GBP2020-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2018-09-06
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2018-09-06
    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
  • 46
    MINMAR (4) LIMITED - 1987-07-02
    icon of address Po Box 14 Unit 50, Martin Road, Havant, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -453,654 GBP2018-12-31
    Officer
    icon of calendar ~ 1992-02-06
    IIF 127 - Director → ME
  • 47
    icon of address No 3 Vermont House, Washington, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ 2013-10-22
    IIF 140 - Director → ME
  • 48
    BLACKPOOL HOTEL AND GUEST HOUSE ASSOCIATION LIMITED(THE) - 2008-08-05
    icon of address 4 Harrowside West, Blackpool, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2010-05-01
    IIF 144 - Secretary → ME
  • 49
    LIZARD ORCHID DEVELOPMENTS LIMITED - 2016-01-29
    PRECIS (2403) LIMITED - 2004-04-05
    icon of address Floor 2, Unit G Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -76,752 GBP2024-10-31
    Officer
    icon of calendar 2004-03-30 ~ 2013-04-24
    IIF 82 - Director → ME
  • 50
    THE EDINBURGH DEVELOPMENT GROUP PLC - 2009-04-01
    EDINBURGH DEVELOPMENT GROUP LIMITED - 1988-11-24
    PACIFIC SHELF 204 LIMITED - 1988-10-11
    icon of address Maclay Murray & Spens, 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-09-25
    IIF 97 - Director → ME
  • 51
    WEST INDIA QUAY (EASTERN) LIMITED - 1997-03-21
    WEST INDIA QUAY DEVELOPMENT COMPANY (EASTERN) LIMITED - 1996-12-30
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1997-04-07 ~ 1999-02-01
    IIF 87 - Director → ME
  • 52
    WEST INDIA QUAY (WAREHOUSE) LIMITED - 1997-01-14
    WEST INDIA QUAY DEVELOPMENT COMPANY LIMITED - 1996-12-30
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-08 ~ 1998-12-01
    IIF 69 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.