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

Taylor, Peter

    Related profiles found in government register
  • Taylor, Peter
    British chartered surveyor born in January 1946

    Resident in United Kingdom

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

      IIF 1
  • Taylor, Peter
    British surveyor born in January 1946

    Resident in United Kingdom

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

      IIF 2
  • Taylor, Peter
    British company director born in June 1955

    Resident in United Kingdom

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

      IIF 3
  • Taylor, Peter
    British construction site consultancy born in June 1958

    Resident in United Kingdom

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

      IIF 4
  • Taylor, Peter
    British company director born in April 1981

    Resident in United Kingdom

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

      IIF 5
  • Taylor, Peter
    British director born in April 1981

    Resident in United Kingdom

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

      IIF 6
    • 54, Orchard Road, Lytham St. Annes, Lancashire, FY8 1PJ, United Kingdom

      IIF 7
    • Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 8 IIF 9 IIF 10
  • Taylor, Peter
    British manager born in April 1981

    Resident in United Kingdom

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

      IIF 11
  • Taylor, Peter
    British music promoter born in April 1981

    Resident in United Kingdom

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

      IIF 12
  • Taylor, Peter
    English owner born in July 1971

    Resident in United Kingdom

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

      IIF 13
  • Taylor, Peter Allen
    British engineer born in September 1958

    Resident in United Kingdom

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

      IIF 14
    • Brydesfield House, Newton On Trent, Lincoln, Lincolnshire, LN1 2JS

      IIF 15
  • Taylor, Peter Allen
    British maintenance/repair and supply born in September 1958

    Resident in United Kingdom

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

      IIF 16
  • Taylor, Peter
    British chareterd surveyor born in January 1946

    Resident in England

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

      IIF 17
  • 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
    • Seymour House, High Street, Chipping Campden, Gloucestershire, GL55 6AG

      IIF 68
  • Taylor, Peter
    British chs born in January 1946

    Resident in England

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

      IIF 69
  • 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
    • Seymour House, High Street, Chipping Campden, Gloucestershire, GL55 6AG

      IIF 87 IIF 88
    • 4th Floor, 49 St James's Street, London, SW1A 1AH, United Kingdom

      IIF 89
    • 6, New Street, Shipston-on-stour, CV36 4EN, England

      IIF 90
  • Taylor, Peter
    British surveyor born in January 1946

    Resident in England

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

      IIF 91
    • Seymour House, High Street, Chipping Campden, Gloucestershire, GL55 6AG

      IIF 92 IIF 93 IIF 94
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 97
    • 6, New Street, Shipston-on-stour, Warwickshire, CV36 4EN

      IIF 98
  • Mr Peter Taylor
    British born in January 1946

    Resident in United Kingdom

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

      IIF 99
  • Taylor, Peter
    British company director born in September 1958

    Resident in England

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

      IIF 100
  • Taylor, Peter
    British consultant born in September 1958

    Resident in England

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

      IIF 101
    • No 3, Vermont House, Washington, Tyne And Wear, NE37 2SQ, England

      IIF 102
  • Taylor, Peter
    British company director born in April 1981

    Resident in England

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

      IIF 103
    • Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 104 IIF 105
  • 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
    • Number One Bickerstaffe Square, Talbot Road, Blackpool, FY1 3AH, England

      IIF 117
  • Taylor, Peter
    British music promoter born in April 1981

    Resident in England

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

      IIF 118
  • Taylor, Peter
    British producer born in April 1981

    Resident in England

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

      IIF 119
  • Mr Peter Taylor
    British born in June 1955

    Resident in United Kingdom

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

      IIF 120
  • Mr Peter Taylor
    British born in April 1981

    Resident in United Kingdom

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

      IIF 121 IIF 122
    • Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 123 IIF 124 IIF 125
  • Taylor, Peter
    British solicitor born in June 1958

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

      IIF 126
  • Taylor, Peter
    British secretary

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

      IIF 127
  • Taylor, Peter
    British surveyor

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

      IIF 128
  • Taylor, Peter
    born in April 1981

    Resident in England

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

      IIF 129
  • Taylor, Peter Allen
    British engineer

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

      IIF 130
  • Mr Peter Taylor
    British born in January 1946

    Resident in England

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

      IIF 131
    • 180, Piccadilly, London, W1J 9HF, England

      IIF 132
    • 4th Floor, 49 St James's Street, London, SW1A 1AH, United Kingdom

      IIF 133
    • 4th Floor, 49 St James's Street, London, SW1A 1AH, United Kingdom

      IIF 134
    • 6, New Street, Shipston-on-stour, CV36 4EN, England

      IIF 135
    • 6, New Street, Shipston-on-stour, Warwickshire, CV36 4EN

      IIF 136
  • Peter Taylor
    British born in April 1981

    Resident in England

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

      IIF 137
  • Taylor, Peter

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

      IIF 138
  • Mr Peter Taylor
    British born in June 1958

    Resident in England

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

      IIF 139
  • Mr Peter Taylor
    British born in September 1958

    Resident in England

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

      IIF 140
    • 26, Linden Close, Woolston, Warrington, WA1 4EW, England

      IIF 141 IIF 142
  • Mr Peter Taylor
    British born in April 1981

    Resident in England

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

      IIF 143
    • Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 144 IIF 145
  • Mr Peter Allen Taylor
    British born in September 1958

    Resident in England

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

      IIF 146
child relation
Offspring entities and appointments
Active 71
  • 1
    39 Farmway, Braunstone Town, Leicester
    Dissolved corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 13 - director → ME
  • 2
    Number One Bickerstaffe Square, Talbot Road, Blackpool, United Kingdom
    Corporate (13 parents)
    Officer
    2023-03-22 ~ now
    IIF 118 - director → ME
  • 3
    Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Corporate (6 parents)
    Officer
    2022-07-04 ~ now
    IIF 117 - director → ME
  • 4
    HYTHESTORE LIMITED - 1983-09-13
    Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Corporate (8 parents)
    Officer
    2024-10-14 ~ now
    IIF 12 - director → ME
  • 5
    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
    2013-10-02 ~ dissolved
    IIF 109 - director → ME
  • 6
    Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England
    Dissolved corporate (4 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 9 - director → ME
  • 7
    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
    2004-02-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    327 Clifton Drive South, Lytham St Annes, Lancs, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 7 - director → ME
  • 9
    Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire, England
    Dissolved corporate (6 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 115 - director → ME
  • 10
    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
    2013-10-25 ~ dissolved
    IIF 108 - director → ME
  • 11
    MM&S (5572) LIMITED - 2010-03-02
    4th Floor, 49 St James's Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    587,705 GBP2024-03-31
    Officer
    2022-04-05 ~ now
    IIF 83 - director → ME
  • 12
    CUFFE AND TAYLOR HOLDINGS LIMITED - 2016-12-20
    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
    2015-06-04 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - 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
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    317,805 GBP2017-02-28
    Officer
    2009-11-28 ~ dissolved
    IIF 116 - director → ME
  • 14
    CUFFE & TAYLOR THEATRICAL LIMITED - 2016-12-20
    Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England
    Dissolved corporate (4 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 112 - director → ME
  • 15
    CUFFE AND TAYLOR TOURING LIMITED - 2016-12-20
    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
    2013-10-03 ~ dissolved
    IIF 106 - director → ME
  • 16
    CUFFE & TAYLOR GROUP LLP - 2016-12-21
    Thomas House Meadowcroft Business Park, Pope Lane Whitestake, Preston
    Dissolved corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 129 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    18 Buckingham Gate, London
    Dissolved corporate (3 parents)
    Officer
    2006-09-28 ~ dissolved
    IIF 21 - director → ME
  • 18
    MM&S (5190) LIMITED - 2007-06-01
    Griffins, Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-06-07 ~ dissolved
    IIF 80 - director → ME
  • 19
    CITY ESTATES (ANDOVER) LIMITED - 2001-10-15
    PRECIS (2003) LIMITED - 2001-04-20
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    2001-10-03 ~ dissolved
    IIF 75 - director → ME
  • 20
    EASTER DEVELOPMENTS LIMITED - 1995-01-13
    LAWCASH LIMITED - 1994-07-25
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    1994-04-12 ~ dissolved
    IIF 22 - director → ME
  • 21
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2006-05-05 ~ dissolved
    IIF 46 - director → ME
  • 22
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-10-12 ~ dissolved
    IIF 38 - director → ME
  • 23
    18 Buckingham Gate, London
    Dissolved corporate (3 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 27 - director → ME
  • 24
    Kpmg Llp, 8 Salisbury Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2006-03-14 ~ dissolved
    IIF 20 - director → ME
  • 25
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-05-23 ~ dissolved
    IIF 59 - director → ME
  • 26
    8 Salisbury Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-08-15 ~ dissolved
    IIF 18 - director → ME
  • 27
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-05-04 ~ dissolved
    IIF 56 - director → ME
  • 28
    EASTER DEVELOPMENTS LIMITED - 2005-02-01
    PRECIS (2202) LIMITED - 2002-07-22
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2002-06-10 ~ dissolved
    IIF 33 - director → ME
  • 29
    EASTER PROPERTY MANAGEMENT LIMITED - 1995-07-07
    THE EASTER MANAGEMENT GROUP LIMITED - 1993-01-25
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (10 parents)
    Officer
    1991-05-28 ~ dissolved
    IIF 95 - director → ME
  • 30
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2002-11-21 ~ dissolved
    IIF 47 - director → ME
  • 31
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-12-12 ~ dissolved
    IIF 66 - director → ME
  • 32
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2002-11-19 ~ dissolved
    IIF 40 - director → ME
  • 33
    8 Salisbury Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2006-09-22 ~ dissolved
    IIF 37 - director → ME
  • 34
    DRAYPARCS PROPERTY LIMITED - 2005-07-28
    FORAY 1220 LIMITED - 1999-09-10
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-01 ~ dissolved
    IIF 45 - director → ME
  • 35
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2003-08-08 ~ dissolved
    IIF 17 - director → ME
  • 36
    PRECIS (2349) LIMITED - 2003-08-22
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2003-08-22 ~ dissolved
    IIF 70 - director → ME
  • 37
    EASTER PROPERTIES (YATE) LIMITED - 1999-01-06
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    1998-11-04 ~ dissolved
    IIF 71 - director → ME
  • 38
    THE EASTER MANAGEMENT GROUP LIMITED - 1998-10-16
    EASTER PROPERTY MANAGEMENT LIMITED - 1993-01-25
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    1991-05-21 ~ dissolved
    IIF 92 - director → ME
  • 39
    Mackenzie Field, Hyde House, The Hyde, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 67 - director → ME
  • 40
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2001-10-02 ~ dissolved
    IIF 64 - director → ME
  • 41
    8 Salisbury Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2003-09-26 ~ dissolved
    IIF 54 - director → ME
  • 42
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2003-01-17 ~ dissolved
    IIF 34 - director → ME
  • 43
    EASTER PROPERTIES (CROYDON) LIMITED - 2002-01-22
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2001-09-21 ~ dissolved
    IIF 73 - director → ME
  • 44
    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
    2013-10-25 ~ dissolved
    IIF 107 - director → ME
  • 45
    45 Clarges Street, Mayfair, London
    Dissolved corporate (4 parents)
    Officer
    2009-03-19 ~ dissolved
    IIF 50 - director → ME
  • 46
    The Old Bakehouse, Course Road, Ascot, England
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    1st Floor Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -192,789 GBP2024-05-31
    Officer
    2021-05-13 ~ now
    IIF 119 - director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 48
    4th Floor, 49 St James's Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,386,671 GBP2024-03-31
    Officer
    2016-11-14 ~ now
    IIF 89 - director → ME
    Person with significant control
    2018-12-05 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    LYTHAM FESTIVAL LIMITED - 2016-12-20
    Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England
    Dissolved corporate (3 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 105 - director → ME
  • 50
    Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2008-12-22 ~ dissolved
    IIF 15 - director → ME
    2008-12-22 ~ dissolved
    IIF 138 - secretary → ME
  • 51
    Holly House North Street, Great Dunham, King's Lynn, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -21,140 GBP2023-12-31
    Officer
    2004-09-23 ~ now
    IIF 14 - director → ME
    2004-09-23 ~ now
    IIF 130 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    LYTHAM PROMS LIMITED - 2016-12-20
    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
    2013-10-02 ~ dissolved
    IIF 110 - director → ME
  • 53
    Third Floor, 95 The Promenade, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 1 - director → ME
  • 54
    Thomas House Pope Lane, Whitestake, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    Jordangate House, Jordangate, Macclesfield, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    373 GBP2023-11-30
    Officer
    2015-11-16 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    Suite A, 1 Widcombe Street, Poundbury, Dorchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-07
    Officer
    2016-11-14 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 139 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 139 - Right to appoint or remove directors as a member of a firmOE
  • 57
    26 Linden Close, Woolston, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    411 GBP2022-12-31
    Officer
    2013-01-15 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 58
    Ca'd'oro Building, 45 Gordon Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1998-05-12 ~ dissolved
    IIF 87 - director → ME
  • 59
    BARLIFE LIMITED - 2001-06-04
    LANCASTER SHELF 27 LIMITED - 2000-03-13
    Ca 'd' Oro Building, 45 Gordon Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2002-12-09 ~ dissolved
    IIF 94 - director → ME
  • 60
    13 Bartle Court Rosemary Lane, Preston, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    412,274 GBP2019-12-31
    Officer
    2018-01-26 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 61
    54 Orchard Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-08-22 ~ dissolved
    IIF 11 - director → ME
  • 62
    4th Floor 49 St James's Street, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-04-19 ~ now
    IIF 85 - director → ME
  • 63
    4th Floor 49 St James's Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,400 GBP2024-03-31
    Officer
    2022-04-19 ~ now
    IIF 86 - director → ME
  • 64
    EASTER ESTATES MANAGEMENT LIMITED - 2013-01-24
    Hyde House The Hyde, Edgware Road, London
    Corporate (3 parents)
    Equity (Company account)
    54,694 GBP2024-04-30
    Officer
    2012-10-18 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    4th Floor 49 St James's Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,684 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 82 - director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 66
    4th Floor, 49 St James's Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-01-18 ~ now
    IIF 84 - director → ME
  • 67
    DAFFODIL PROPERTY MANAGEMENT LIMITED - 2012-05-31
    Rotunda Buildings, Montpellier Exchange, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    85,290 GBP2024-03-31
    Officer
    2012-03-29 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 68
    BENNETTS FINE WINES LIMITED - 2015-12-17
    6 New Street, Shipston-on-stour, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    266,935 GBP2023-12-31
    Officer
    2005-07-07 ~ now
    IIF 98 - director → ME
    2005-07-07 ~ now
    IIF 128 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Has significant influence or controlOE
  • 69
    47 St. Thomas Road, Lytham St. Annes, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    3,305 GBP2024-07-31
    Officer
    2016-07-14 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    6 New Street, Shipston-on-stour, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,065 GBP2019-12-31
    Officer
    2014-11-30 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 71
    26 Linden Close, Woolston, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-21 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Corporate (4 parents)
    Officer
    ~ 1996-10-14
    IIF 126 - director → ME
  • 2
    327 Clifton Drive South, Lytham St Annes, Lancs
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,222 GBP2017-01-31
    Officer
    2011-04-26 ~ 2011-11-15
    IIF 6 - director → ME
  • 3
    PILLAR HERCULES NO.3 LIMITED - 2005-11-03
    CANNING STREET PROPERTY COMPANY LIMITED - 2002-02-28
    PURLHAM LIMITED - 1994-10-12
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    1994-10-05 ~ 1999-09-13
    IIF 74 - 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
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    1994-10-19 ~ 1996-05-01
    IIF 69 - director → ME
  • 5
    MM&S (5572) LIMITED - 2010-03-02
    4th Floor, 49 St James's Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    587,705 GBP2024-03-31
    Person with significant control
    2022-01-14 ~ 2022-04-22
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-28 ~ 2014-01-24
    IIF 44 - director → ME
  • 7
    PRECIS (1464) LIMITED - 1996-10-21
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    1996-10-18 ~ 2003-07-08
    IIF 77 - director → ME
  • 8
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    1999-03-15 ~ 2003-07-08
    IIF 68 - director → ME
  • 9
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2000-12-04 ~ 2003-07-08
    IIF 76 - director → ME
  • 10
    Liberty House, Regent Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-12-23 ~ 2014-01-24
    IIF 51 - director → ME
  • 11
    SHELFCO (NO.3117) LIMITED - 2005-09-30
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    2005-12-23 ~ 2014-01-24
    IIF 61 - director → ME
  • 12
    Moore Stephens (south) Llp, 33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury
    Dissolved corporate (1 parent)
    Officer
    2006-09-22 ~ 2013-02-05
    IIF 65 - director → ME
  • 13
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    2005-02-02 ~ 2013-02-05
    IIF 39 - director → ME
  • 14
    EASTER DEVELOPMENTS (DEESIDE) LIMITED - 2007-09-03
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    2005-11-04 ~ 2013-02-05
    IIF 60 - director → ME
  • 15
    PRECIS (2432) LIMITED - 2004-09-09
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    2004-09-02 ~ 2013-02-05
    IIF 26 - director → ME
  • 16
    PRECIS (2433) LIMITED - 2004-09-09
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    2004-09-02 ~ 2013-02-05
    IIF 57 - director → ME
  • 17
    EASTER DEVELOPMENTS (SEDGEFIELD) LIMITED - 2009-06-08
    EASTER PROPERTIES (TYNE TUNNEL) LIMITED - 2006-11-07
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    2004-12-02 ~ 2013-02-05
    IIF 23 - director → ME
  • 18
    PRECIS (2434) LIMITED - 2004-09-09
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    2004-09-02 ~ 2013-02-05
    IIF 41 - director → ME
  • 19
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    2002-11-21 ~ 2013-02-05
    IIF 53 - director → ME
  • 20
    Mackenzie Field, Hyde House, The Hyde, London
    Dissolved corporate
    Officer
    2006-07-11 ~ 2015-01-29
    IIF 19 - director → ME
  • 21
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    2004-12-21 ~ 2013-02-05
    IIF 52 - director → ME
  • 22
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    2005-01-12 ~ 2013-02-05
    IIF 36 - director → ME
  • 23
    ROYAL WILLIAM YARD (PLYMOUTH) LIMITED - 1996-12-20
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    1995-05-19 ~ 2013-02-05
    IIF 29 - director → ME
  • 24
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    1997-12-15 ~ 2013-02-05
    IIF 81 - director → ME
  • 25
    PRECIS (2730) LIMITED - 2007-10-09
    18 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-10-09 ~ 2013-02-05
    IIF 55 - director → ME
  • 26
    PRECIS (2253) LIMITED - 2003-05-06
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    2003-04-28 ~ 2013-02-05
    IIF 78 - director → ME
  • 27
    8 Salisbury Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1993-02-05 ~ 2012-10-04
    IIF 49 - director → ME
  • 28
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    2004-04-21 ~ 2013-02-05
    IIF 62 - director → ME
  • 29
    EASTER PROPERTIES (LOUDWATER) LIMITED - 2000-03-17
    Kpmg Llp, 8 Salisbury Square, London, England
    Dissolved corporate (2 parents)
    Officer
    1998-06-03 ~ 2013-02-05
    IIF 79 - director → ME
  • 30
    EASTER PROPERTIES (SOUTH RUISLIP) LIMITED - 2003-02-27
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    2002-07-16 ~ 2013-02-05
    IIF 63 - director → ME
  • 31
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    1999-10-26 ~ 2013-02-05
    IIF 31 - director → ME
  • 32
    EASTER PROPERTIES (PARK ROYAL) LIMITED - 1996-12-20
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    1995-05-05 ~ 2003-07-08
    IIF 35 - director → ME
  • 33
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    2003-08-07 ~ 2013-02-05
    IIF 24 - director → ME
  • 34
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    1991-05-21 ~ 2013-02-05
    IIF 93 - director → ME
  • 35
    PRECIS (2334) LIMITED - 2003-04-03
    18 Buckingham Gate, London
    Dissolved corporate (2 parents)
    Officer
    2003-04-03 ~ 2013-02-05
    IIF 72 - director → ME
  • 36
    FORDGATE INDUSTRIAL LIMITED - 2010-10-19
    EASTER CAPITAL INVESTMENT LIMITED - 2001-02-20
    EASTER PROPERTY INVESTMENT LIMITED - 1996-10-17
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1991-05-24 ~ 2001-02-13
    IIF 96 - director → ME
  • 37
    FORDGATE ESTATES LIMITED - 2010-11-02
    EASTER CAPITAL PORTFOLIO LIMITED - 2001-02-20
    PRECIS (1694) LIMITED - 1999-02-10
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1999-02-12 ~ 2001-02-13
    IIF 32 - director → ME
  • 38
    FORDGATE RUNCORN LIMITED - 2010-10-19
    EASTER CAPITAL RUNCORN LIMITED - 2001-02-20
    PRECIS (1695) LIMITED - 1999-02-10
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1999-02-12 ~ 2001-02-13
    IIF 25 - 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
    8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    1995-07-31 ~ 1997-12-24
    IIF 28 - director → ME
  • 40
    LYTHAM FESTIVAL LIMITED - 2016-12-20
    Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-10
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
  • 41
    Unit C Commercial Road, Commercial Road, Darwen, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,378,785 GBP2023-12-31
    Officer
    2016-04-22 ~ 2018-12-05
    IIF 8 - director → ME
  • 42
    The Lowther Pavilion Theatre, West Beach, Lytham St. Annes, Lancashire
    Corporate (11 parents)
    Equity (Company account)
    84,053 GBP2024-03-31
    Officer
    2011-02-08 ~ 2011-10-06
    IIF 5 - director → ME
  • 43
    ST ANDREW HOUSE (GLASGOW) LIMITED - 2001-11-06
    RHINEMEAD LIMITED - 1995-10-13
    52 Grosvenor Gardens, London
    Dissolved corporate (4 parents)
    Officer
    1995-09-28 ~ 1996-05-01
    IIF 42 - director → ME
  • 44
    7e Glengallan Road, Oban, Argyll
    Corporate (4 parents)
    Equity (Company account)
    427,152 GBP2023-12-31
    Officer
    2005-08-25 ~ 2010-05-31
    IIF 2 - director → ME
  • 45
    Seneca House/links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    215,977 GBP2020-04-30
    Officer
    2016-04-15 ~ 2018-09-06
    IIF 114 - director → ME
    Person with significant control
    2016-04-15 ~ 2018-09-06
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    MINMAR (4) LIMITED - 1987-07-02
    Po Box 14 Unit 50, Martin Road, Havant, Hampshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -453,654 GBP2018-12-31
    Officer
    ~ 1992-02-06
    IIF 88 - director → ME
  • 47
    No 3 Vermont House, Washington, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2013-07-31 ~ 2013-10-22
    IIF 102 - director → ME
  • 48
    BLACKPOOL HOTEL AND GUEST HOUSE ASSOCIATION LIMITED(THE) - 2008-08-05
    4 Harrowside West, Blackpool, England
    Corporate (8 parents)
    Officer
    2008-09-15 ~ 2010-05-01
    IIF 127 - secretary → ME
  • 49
    LIZARD ORCHID DEVELOPMENTS LIMITED - 2016-01-29
    PRECIS (2403) LIMITED - 2004-04-05
    Floor 2, Unit G Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    -79,442 GBP2023-10-31
    Officer
    2004-03-30 ~ 2013-04-24
    IIF 43 - 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
    Maclay Murray & Spens, 1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    ~ 1991-09-25
    IIF 58 - director → ME
  • 51
    WEST INDIA QUAY (EASTERN) LIMITED - 1997-03-21
    WEST INDIA QUAY DEVELOPMENT COMPANY (EASTERN) LIMITED - 1996-12-30
    4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1997-04-07 ~ 1999-02-01
    IIF 48 - director → ME
  • 52
    WEST INDIA QUAY (WAREHOUSE) LIMITED - 1997-01-14
    WEST INDIA QUAY DEVELOPMENT COMPANY LIMITED - 1996-12-30
    179 Great Portland Street, London
    Dissolved corporate (3 parents)
    Officer
    1997-04-08 ~ 1998-12-01
    IIF 30 - director → ME
© 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.