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

Spratt, Bernard Philip Hamilton

    Related profiles found in government register
  • Spratt, Bernard Philip Hamilton
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Marcus Court, Brentford Dock, Brentford, Middlesex, TW8 8QQ

      IIF 1 IIF 2
    • icon of address 48, Overton Drive, Wanstead, London, E11 2NJ, United Kingdom

      IIF 3
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL

      IIF 4
    • icon of address 6, High Street, Shipston-on-stour, CV36 4AJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 6, High Street, Shipston-on-stour, Warwickshire, CV36 4AJ, England

      IIF 11
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 12
    • icon of address The Old Church, Mill Street, Eynsham, Witney, Oxfordshire, OX29 4JY, England

      IIF 13
  • Spratt, Bernard Philip Hamilton
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Marcus Court, Justin Close, Brentford, Middlesex, TW8 8QQ, United Kingdom

      IIF 14
    • icon of address Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 15
    • icon of address Unit 9-10, Alliance Road, Westpoint Trading Estate, London, W3 0RA, England

      IIF 16
    • icon of address 6, High Street, Shipston-on-stour, Warwickshire, CV36 4AJ, England

      IIF 17
    • icon of address Pir At Astech Mill, 50 Stratford Road, Shipston-on-stour, Warwickshire, CV36 4BA, England

      IIF 18 IIF 19
  • Spratt, Bernard Philip Hamilton
    British recording engineer

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Shipston-on-stour, Warwickshire, CV36 4AJ, England

      IIF 20
  • Mr Bernard Philip Hamilton Spratt
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 21 IIF 22
    • icon of address Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 15
  • 1
    SHALLTOP LTD - 2020-09-22
    BLD BRASSERIE LTD - 2020-11-26
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 48 Overton Drive, Wanstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Pir At Astech Mill, 50 Stratford Road, Shipston-on-stour, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    91,933 GBP2024-09-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 12 - Director → ME
  • 5
    ALDERWAY LTD - 2020-09-18
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 10 - Director → ME
  • 6
    PJS BAR & GRILL LTD - 2021-08-25
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 6 - Director → ME
  • 7
    RANTHORP LTD - 2020-09-09
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 7 - Director → ME
  • 8
    CRANBRIGHT LTD - 2020-09-22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address First Floor, 4-10 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -338,978 GBP2025-06-30
    Officer
    icon of calendar 2001-06-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 10
    icon of address The Old Church Mill Street, Eynsham, Witney, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 13
    icon of address First Floor, 4-10 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    399,812 GBP2025-03-31
    Officer
    icon of calendar 1991-05-22 ~ now
    IIF 17 - Director → ME
    icon of calendar 1991-05-22 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 14
    icon of address Pir At Astech Mill, 50 Stratford Road, Shipston-on-stour, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address Pir At Astech Mill, 50 Stratford Road, Shipston-on-stour, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -329,114 GBP2024-03-31
    Officer
    icon of calendar 2011-02-07 ~ now
    IIF 14 - Director → ME
Ceased 4
  • 1
    icon of address Unit 9-10 Alliance Road, Westpoint Trading Estate, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    43,483 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-04-20 ~ 2025-05-12
    IIF 16 - Director → ME
  • 2
    icon of address 55 Loudoun Road, St John's Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,121,548 GBP2024-07-28
    Officer
    icon of calendar 2015-03-12 ~ 2017-11-06
    IIF 4 - Director → ME
  • 3
    SANCTUARY ENTERPRISES LTD - 2013-05-01
    THE SANCTUARY GROUP PLC - 1998-01-22
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-14 ~ 2000-05-31
    IIF 1 - Director → ME
  • 4
    SANCTUARY STUDIOS LIMITED - 2013-05-01
    SANCTUARY FACILITIES LIMITED - 2000-07-20
    NOMIS STUDIOS LIMITED - 1999-10-13
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-16 ~ 2000-05-31
    IIF 2 - 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.