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

Pratt, John Hamilton

    Related profiles found in government register
  • Pratt, John Hamilton
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Tournament Court, Tournament Fields, Warwick, Warwickshire, CV34 6LG, United Kingdom

      IIF 1
    • icon of address Hamilton Pratt Franchise House, 3a Tournament Court, Tournament Fields, Warwick, Warwickshire, CV34 6LG

      IIF 2
  • Pratt, John Hamilton
    British director/solicitor born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovedale House, Blockley, Nr Moreton In Marsh, Gloucestershire, GL56 9HN, United Kingdom

      IIF 3
  • Pratt, John Hamilton
    British lawyer born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovedale House, Blockley, Moreton In Marsh, Gloucestershire, GL56 9HN

      IIF 4 IIF 5 IIF 6
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 7
  • Pratt, John Hamilton
    British solicitor born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a, London Road, Grantham, Lincolnshire, NG31 6HR, England

      IIF 8
    • icon of address 60a, London Road, Grantham, Lincolnshire, NG31 6HR, England

      IIF 9
    • icon of address Dovedale House, Blockley, Moreton In Marsh, Gloucestershire, GL56 9HN

      IIF 10 IIF 11 IIF 12
    • icon of address 3a, Tournament Court, Tournament Fields, Warwick, Warwickshire, CV34 6LG, United Kingdom

      IIF 19
    • icon of address Franchise House, 3a, Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG, United Kingdom

      IIF 20
    • icon of address Hamilton Pratt, Franchise House, 3a Tournament Court Tournament Fields, Warwick, Warwickshire, CV34 6LG

      IIF 21
  • Pratt, John Hamilton
    born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 22
  • Mr John Hamilton Pratt
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton Pratt Franchise House, 3a Tournament Court, Tournament Fields, Warwick, CV34 6LG, United Kingdom

      IIF 23
  • Pratt, John Hamilton
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Dovedale House, Blockley, Moreton In Marsh, Gloucestershire, GL56 9HN

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Franchise House 3a Tournament Court, Tournament Court, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Franchise House 3a Tournament Court, Tournament Fields, Warwick, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,250,935 GBP2024-04-30
    Officer
    icon of calendar 2012-10-16 ~ now
    IIF 3 - Director → ME
  • 4
    MELLOW VA*A*LOS FRANCHISING LIMITED - 2010-03-29
    icon of address Hamilton Pratt Franchise House 3a Tournament Court, Tournament Fields, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,350 GBP2021-12-31
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (104 parents)
    Officer
    icon of calendar 2009-04-03 ~ now
    IIF 22 - LLP Member → ME
Ceased 17
  • 1
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    icon of address 54 Hagley Road 7th Floor West Wing, Birmingham, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2000-05-17 ~ 2004-10-12
    IIF 18 - Director → ME
  • 2
    icon of address Moseley Community Development Trust, 149-153 Alcester Road, Moseley, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,452 GBP2019-03-31
    Officer
    icon of calendar 2001-09-20 ~ 2003-06-05
    IIF 12 - Director → ME
  • 3
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    icon of address 65 Petty France, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2002-09-05 ~ 2004-06-09
    IIF 14 - Director → ME
  • 4
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    icon of calendar 2004-06-30 ~ 2010-06-30
    IIF 13 - Director → ME
    icon of calendar 2004-06-30 ~ 2011-12-09
    IIF 24 - Secretary → ME
  • 5
    BIRMINGHAM FORWARD - 2013-11-29
    BIRMINGHAM-CITY 2000 - 2000-04-13
    icon of address 158 Edmund Street, Birmingham, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,607 GBP2019-12-31
    Officer
    icon of calendar 1995-04-25 ~ 2002-03-27
    IIF 11 - Director → ME
  • 6
    icon of address 18 Bridge Street, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-17
    IIF 9 - Director → ME
  • 7
    icon of address 10 New Street, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-17
    IIF 8 - Director → ME
  • 8
    DONER KEBAB UK LIMITED - 2013-09-30
    icon of address Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ 2013-09-18
    IIF 20 - Director → ME
  • 9
    DAVID CHEESE LIMITED - 2007-12-07
    icon of address Highfield Court, Tollgate, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2007-12-19
    IIF 5 - Director → ME
  • 10
    SNAP FITNESS UK LIMITED - 2014-05-14
    icon of address 5 Bath Street, Ground Floor And Lower Ground Floor, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -2,321,812 GBP2024-12-31
    Officer
    icon of calendar 2009-09-23 ~ 2009-11-04
    IIF 4 - Director → ME
  • 11
    FIX AUTO (UK) LIMITED - 2005-01-25
    icon of address Lyndale House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    1,326,410 GBP2024-12-31
    Officer
    icon of calendar 2004-11-10 ~ 2005-03-01
    IIF 10 - Director → ME
  • 12
    icon of address National Exhibition Centre, Birmingham West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-04 ~ 2015-05-01
    IIF 21 - Director → ME
    icon of calendar 2006-02-07 ~ 2007-03-06
    IIF 17 - Director → ME
  • 13
    icon of address Unit B Endeavour Park, London Road, Addington West Malling, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -178,622 GBP2023-12-31
    Officer
    icon of calendar 2010-09-10 ~ 2012-04-25
    IIF 1 - Director → ME
  • 14
    RECOGNITION EXPRESS LIMITED - 1997-04-28
    RECOGNITION EXPRESS (HOLDINGS) LIMITED - 2008-06-06
    BROADCOAST LIMITED - 1997-03-27
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,014,032 GBP2024-03-31
    Officer
    icon of calendar 2013-01-31 ~ 2020-10-01
    IIF 19 - Director → ME
  • 15
    icon of address Warren Mead, Gonvena Hill, Wadebridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2005-05-26
    IIF 15 - Director → ME
  • 16
    icon of address Hamilton Pratt, Franchise House 3a, Tournament Court, Edgehill Drive, Warwick
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2005-06-21 ~ 2020-01-10
    IIF 25 - Secretary → ME
  • 17
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    172,453 USD2024-12-31
    Officer
    icon of calendar 2005-04-26 ~ 2006-06-19
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.