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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hammond, Patrick Michael

    Related profiles found in government register
  • Hammond, Patrick Michael
    British born in June 1966

    Resident in England

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

      IIF 1
    • East Lodge, Byrkley Drive, Rangemore, Burton-on-trent, DE13 9RN, England

      IIF 2
    • 11, The Green, Willington, Derby, DE65 6BP

      IIF 3
    • 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 4 IIF 5 IIF 6
    • 11, The Green, Willington, Derby, DE65 6BP, United Kingdom

      IIF 9 IIF 10
    • 11, The Green, Willington, Derby, Derbyshire, DE65 6BP

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

      IIF 12
  • Hammond, Patrick Michael
    British company director born in June 1966

    Resident in England

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

      IIF 13 IIF 14 IIF 15
    • 11, The Green, Willington, Derby, DE65 6BP, United Kingdom

      IIF 16
  • Hammond, Patrick Michael
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hammond, Patrick Michael
    British general manager born in June 1966

    Resident in England

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

      IIF 29
  • Hammond, Patrick Michael
    British accountant born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 Milton Grange, Main Street, Milton, Derbyshire, DE56 6EF

      IIF 30
  • Hammond, Patrick Michael
    British company director born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 Milton Grange, Main Street, Milton, Derbyshire, DE56 6EF

      IIF 31 IIF 32
  • Hammond, Patrick Michael
    British director born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 Milton Grange, Main Street, Milton, Derbyshire, DE56 6EF

      IIF 33
    • 2 Milton Grange, Main Street, Milton, Derbyshire, DE65 6EF, Uk

      IIF 34
  • Hammond, Patrick Michael
    British none born in June 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 Milton Grange, Main Street, Milton, Derbyshire, DE65 6EF

      IIF 35
  • Hammond, Patrick
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 36
  • Hammond, Patrick Michael
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hammond, Patrick Michael
    British self employed

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

      IIF 44 IIF 45
  • Mr Patrick Michael Hammon
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Melbourne Business Court, Pride Park, Derby, DE24 8LZ

      IIF 46
  • Hammond, Michael Patrick
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Acorn Group Ltd, Cannock Road, Chase Terrace, Burntwood, Staffordshire, WS7 1JS, England

      IIF 47 IIF 48
    • Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG

      IIF 49 IIF 50 IIF 51
  • Hammond, Michael Patrick
    British group managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 60, Gresham Street, London, EC2V 7BB

      IIF 52
  • Hammond, Patrick
    British born in June 1966

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

      IIF 53
  • Hammond, Patrick
    British accountant born in June 1966

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

      IIF 54
  • Hammond, Patrick
    British company director born in June 1966

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

      IIF 55
  • Hammond, Patrick
    British director born in June 1966

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

      IIF 56
  • Mr Patrick Michael Hammond
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hammond, Patrick Michael

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

      IIF 80
    • 11, The Green, Derby, DE65 6BP, United Kingdom

      IIF 81 IIF 82 IIF 83
    • 11, The Green, Willington, Derby, DE65 6BP, England

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

      IIF 85
  • Hammond, Michael
    British born in March 1966

    Resident in United Kingdom

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

      IIF 86 IIF 87
  • Hammond, Patrick
    British

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

      IIF 88 IIF 89
    • Windward House, Upper Cronk Orry Ramsey Road, Laxey, Isle Of Man, IM4 7QR

      IIF 90
  • Hammond, Michael Patrick
    British company executive born in March 1966

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

      IIF 91
  • Hammond, Michael Patrick
    British investment banking born in March 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 120, London Wall, London, EC2Y 5ET

      IIF 92
  • Hammond, Michael Patrick
    born in March 1966

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

      IIF 93
  • Hammond, Patrick

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

      IIF 94
  • Michael Hammond
    British born in March 1966

    Resident in United Kingdom

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

      IIF 95 IIF 96
child relation
Offspring entities and appointments 51
  • 1
    ACORN GROUP LIMITED
    - now 00462543
    ACORN MOTOR COMPANY LIMITED - 2001-10-11
    LICHFIELD MOTORS LIMITED - 1997-11-21
    Acorn Group Ltd Cannock Road, Chase Terrace, Burntwood, Staffordshire, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    2,859,347 GBP2018-12-31
    Officer
    2019-01-22 ~ now
    IIF 47 - Director → ME
  • 2
    ADVENT WORLDWIDE DISTRIBUTION (UK) LIMITED
    05444894 04746165
    2 Milton Grange, Main Street, Milton, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2005-05-05 ~ 2006-03-01
    IIF 33 - Director → ME
    2007-05-24 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    ADVENT WORLDWIDE DISTRIBUTION LIMITED
    - now 04746165 05444894
    FIRST MIDLANDS LIMITED
    - 2003-05-20 04746165
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    2003-05-19 ~ 2006-03-01
    IIF 56 - Director → ME
    2007-05-24 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    ASSOCIATION FOR FINANCIAL MARKETS IN EUROPE
    06996678
    20 Churchill Place Afme, Level 10, London, United Kingdom
    Active Corporate (112 parents)
    Officer
    2009-09-16 ~ 2011-07-05
    IIF 92 - Director → ME
  • 5
    BESPOKE BARS & RESTAURANTS LIMITED
    16398520
    East Lodge Byrkley Drive, Rangemore, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    BESPOKE COMMERCIAL PROPERTY LTD
    - now 06903880
    BESPOKE INNS (GREEN DRAGON) LIMITED - 2012-11-28
    11 The Green, Willington, Derby, Derbyshire
    Active Corporate (8 parents)
    Equity (Company account)
    159,792 GBP2023-10-31
    Officer
    2014-02-13 ~ 2014-03-31
    IIF 34 - Director → ME
    2017-05-15 ~ 2022-11-23
    IIF 25 - Director → ME
    Person with significant control
    2019-08-01 ~ 2024-08-30
    IIF 75 - Ownership of shares – 75% or more OE
  • 7
    BESPOKE INNS (BRICKMAKERS) LIMITED
    07041617
    11 The Green, Willington, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2009-10-14 ~ 2012-01-01
    IIF 38 - Director → ME
  • 8
    BESPOKE INNS (COPPER HEARTH) LIMITED
    06903764
    Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    6,200 GBP2021-10-31
    Officer
    2017-05-13 ~ 2022-07-16
    IIF 23 - Director → ME
    Person with significant control
    2019-08-01 ~ 2022-01-09
    IIF 57 - Ownership of shares – 75% or more OE
  • 9
    BESPOKE INNS 2020 LIMITED
    12316556 07057869, 06739005
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    619,182 GBP2023-12-31
    Officer
    2025-09-10 ~ now
    IIF 12 - Director → ME
    2019-11-15 ~ 2024-01-01
    IIF 21 - Director → ME
    2025-01-20 ~ 2025-02-13
    IIF 20 - Director → ME
    2025-02-13 ~ now
    IIF 94 - Secretary → ME
    2023-12-29 ~ 2025-01-20
    IIF 84 - Secretary → ME
    Person with significant control
    2019-11-15 ~ 2023-12-29
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
    2025-09-10 ~ 2025-11-28
    IIF 78 - Ownership of shares – 75% or more OE
    2025-11-28 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    2025-01-20 ~ 2025-02-13
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    BESPOKE INNS LIMITED
    - now 07057869 06739005, 12316556
    HALFWAY HOUSE (12) LIMITED - 2009-12-22
    11 The Green, Willington, Derby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    29,630 GBP2024-10-31
    Officer
    2017-06-28 ~ 2025-01-20
    IIF 27 - Director → ME
    Person with significant control
    2018-10-25 ~ 2025-01-20
    IIF 76 - Ownership of shares – 75% or more OE
  • 11
    BESPOKE PUBS LIMITED
    - now 06903840
    MERCIA BEER EXPORTS LIMITED - 2016-10-13
    BESPOKE INNS (CROWN) LIMITED - 2013-09-05
    167-169 Great Portland Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    30,048 GBP2021-10-31
    Officer
    2018-05-02 ~ 2021-11-30
    IIF 1 - Director → ME
  • 12
    BESPOKE WORKPLACE SOLUTIONS LIMITED
    11852508
    Suite 20 30 The Downs, Altrincham, Cheshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -145,228 GBP2021-02-28
    Officer
    2019-02-28 ~ 2021-06-30
    IIF 29 - Director → ME
    Person with significant control
    2019-02-28 ~ 2021-06-30
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 13
    BOOT BEER COMPANY LIMITED
    - now 06903813
    MERCIA BREWING COMPANY LIMITED - 2016-04-21
    BESPOKE INNS (ANCHOR) LIMITED - 2013-09-05
    167-169 Great Portland Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -31,321 GBP2021-10-31
    Officer
    2017-06-28 ~ 2022-06-04
    IIF 11 - Director → ME
  • 14
    BRIDGESIDE EVENTS LTD
    - now 12117033
    BRIDGESIDE RESTAURANT LIMITED
    - 2019-09-23 12117033
    11 The Green, Willington, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,313 GBP2024-07-31
    Officer
    2019-07-23 ~ 2024-12-06
    IIF 14 - Director → ME
    Person with significant control
    2019-07-23 ~ 2024-12-06
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 15
    CENTRAL PREP KITCHEN LTD
    - now 07043555
    BESPOKE INNS (CROSS KEYS) LIMITED
    - 2022-11-21 07043555
    11 The Green, Willington, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    -76,161 GBP2024-10-31
    Officer
    2022-11-23 ~ now
    IIF 5 - Director → ME
    2009-10-15 ~ 2012-01-01
    IIF 37 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 16
    COTTAGE BED AND BREAKFAST LIMITED
    09613886
    11 The Green, Willington, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,599 GBP2024-05-31
    Officer
    2022-10-13 ~ now
    IIF 8 - Director → ME
    2017-10-01 ~ 2022-03-22
    IIF 80 - Secretary → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-03-22
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    D'ZIGN UK (ASHBY) LIMITED
    06738410
    Ashby House, Bath Street, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 41 - Director → ME
  • 18
    D'ZIGN UK GROUP LIMITED
    06789596
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 43 - Director → ME
  • 19
    D'ZIGNUK (MEASHAM) LIMITED
    06767369
    19 High Street, Cullompton, Devon, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -498 GBP2015-12-31
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 42 - Director → ME
  • 20
    DERBY & BURTON PUBS LIMITED - now
    D'ZIGNUK (MOIRA) LIMITED
    - 2016-11-25 06722290
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    200 GBP2017-10-31
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 40 - Director → ME
  • 21
    DERWENT BRIDGES LIMITED
    - now 04319406
    FORCE MAJEURE LIMITED - 2003-01-31
    East Lodge Byrkley Drive, Rangemore, Burton-on-trent, England
    Active Corporate (12 parents)
    Equity (Company account)
    297,693 GBP2024-08-31
    Officer
    2023-06-26 ~ now
    IIF 2 - Director → ME
    2011-07-29 ~ 2011-11-01
    IIF 35 - Director → ME
    2004-12-01 ~ 2006-03-01
    IIF 55 - Director → ME
    2018-04-30 ~ 2023-03-10
    IIF 26 - Director → ME
    2007-05-24 ~ 2009-01-01
    IIF 90 - Secretary → ME
  • 22
    DOORSTEP FESTIVALS LIMITED
    11774676
    11 The Green, Willington, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    DRAGON WILLINGTON LTD
    12353458
    11 The Green, Willington, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-12-09 ~ dissolved
    IIF 15 - Director → ME
  • 24
    DZIGNUK (SWADLINCOTE) LIMITED
    06013152
    Lancastrian Business Services Ltd, 13 13 St Wilfreds Enterprise Centre, Off Royce Road, Manchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 39 - Director → ME
  • 25
    EAST LODGE CONSULTANCY LIMITED
    - now 12353585
    THE BOOT 2020 LTD
    - 2022-05-18 12353585
    11 The Green, Willington, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,316 GBP2024-12-31
    Officer
    2019-12-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-08-14 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 26
    11 The Green, Willington, Derby
    Dissolved Corporate (2 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 28 - Director → ME
  • 27
    HAMMOND DEVELOPMENTS LIMITED
    04936192
    Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,240,341 GBP2024-01-31
    Officer
    2015-08-10 ~ now
    IIF 50 - Director → ME
  • 28
    HAMMOND FINANCE LIMITED
    07427547
    Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -191,363 GBP2024-01-31
    Officer
    2015-08-10 ~ now
    IIF 51 - Director → ME
  • 29
    HARPURS 2020 LTD
    12353335
    11 The Green, Willington, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2019-12-09 ~ dissolved
    IIF 16 - Director → ME
  • 30
    HARPURS OF MELBOURNE LIMITED
    10834898
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -30,245 GBP2024-06-30
    Officer
    2019-05-17 ~ 2021-06-30
    IIF 17 - Director → ME
    2017-10-14 ~ 2019-05-17
    IIF 82 - Secretary → ME
    Person with significant control
    2017-10-14 ~ 2021-06-30
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (1387 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2005-12-21 ~ 2011-04-06
    IIF 93 - LLP Member → ME
  • 32
    KIRK INNS LIMITED
    05517541
    Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    136,904 GBP2024-08-31
    Officer
    2021-09-08 ~ 2022-12-07
    IIF 36 - Director → ME
  • 33
    LEISURE INN DEVELOPMENTS (MELBOURNE ARMS) LIMITED
    05479837
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -520,814 GBP2016-12-31
    Officer
    2005-06-14 ~ 2006-02-01
    IIF 32 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    LEISURE INN DEVELOPMENTS (THE BEEHIVE INN) LIMITED
    05208114
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -830,762 GBP2016-12-31
    Officer
    2004-08-17 ~ 2006-02-01
    IIF 54 - Director → ME
    2004-08-17 ~ 2006-02-01
    IIF 88 - Secretary → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    LEISURE INN DEVELOPMENTS (THE BULL) LIMITED
    - now 05143425
    LEISURE INN DEVELOPMENTS LIMITED
    - 2004-08-20 05143425
    Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    -51,023 GBP2024-05-31
    Officer
    2004-06-02 ~ 2006-02-01
    IIF 53 - Director → ME
    2004-06-02 ~ 2006-02-01
    IIF 89 - Secretary → ME
  • 36
    LEISURE INN DEVELOPMENTS (THE HALF WAY HOUSE) LIMITED
    05508545
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -626,152 GBP2016-12-31
    Officer
    2005-07-14 ~ 2006-03-01
    IIF 31 - Director → ME
  • 37
    MERRILL LYNCH CIS LIMITED
    05055863
    30 Finsbury Square, London
    Dissolved Corporate (18 parents)
    Officer
    2004-02-25 ~ 2007-05-15
    IIF 91 - Director → ME
  • 38
    MPH ADVISORY LTD
    13124848
    Carrwood Park, Selby Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 39
    MPM ESTATES LIMITED
    05684625
    Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -7,240 GBP2024-01-31
    Officer
    2015-08-10 ~ now
    IIF 49 - Director → ME
  • 40
    PTL PROPERTIES LIMITED
    - now 03473257
    D'ZIGN UK LTD - 2009-07-28
    STEEPLE GRANGE INVESTMENTS LIMITED - 2007-06-21
    SHOOTING STARS LIMITED - 1998-09-30
    11 The Green, Willington, Derby
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -329,180 GBP2024-12-31
    Officer
    2018-03-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    R & L PRODUCTS LIMITED
    - now 04954184
    RICH & LUCKY AVIATION LIMITED
    - 2006-01-13 04954184
    2 Milton Grange, Main Street, Milton, Derbyshire
    Liquidation Corporate (7 parents)
    Officer
    2004-03-04 ~ 2006-03-01
    IIF 30 - Director → ME
    2007-05-24 ~ now
    IIF 85 - Secretary → ME
  • 42
    SHEFFIELD HAWORTH LIMITED
    - now 02690067
    SHEFFIELD AND HAWORTH LIMITED - 1992-05-26
    COLESLAW 202 LIMITED - 1992-05-11
    Forum Gutter Lane, 5th Floor, London, England
    Active Corporate (26 parents, 2 offsprings)
    Equity (Company account)
    1,301,981 GBP2022-12-31
    Officer
    2013-06-06 ~ 2016-03-22
    IIF 52 - Director → ME
  • 43
    THE BOOT AT REPTON LIMITED - now
    BATTALION TRADING LIMITED - 2023-05-15
    THE BOOT AT REPTON LIMITED
    - 2023-04-21 10834841
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    146,517 GBP2024-06-30
    Officer
    2019-05-17 ~ 2021-06-30
    IIF 18 - Director → ME
    2017-10-14 ~ 2019-05-17
    IIF 83 - Secretary → ME
    Person with significant control
    2017-10-14 ~ 2021-06-30
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    THE COTTAGE 2020 LTD
    12353684
    11 The Green, Willington, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-12-09 ~ dissolved
    IIF 13 - Director → ME
  • 45
    THE CROWN & ANCHOR NEWHALL LTD
    12135657
    11 The Green, Willington, Derby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    165,167 GBP2024-08-31
    Officer
    2019-08-02 ~ now
    IIF 10 - Director → ME
  • 46
    THE DRAGON AT WILLINGTON LIMITED
    10834837
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    75,980 GBP2024-06-30
    Officer
    2019-05-17 ~ 2021-06-30
    IIF 19 - Director → ME
    2017-10-14 ~ 2019-05-17
    IIF 81 - Secretary → ME
    Person with significant control
    2017-10-14 ~ 2021-06-30
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    THE HART AT UTTOXETER LTD
    - now 16465484
    THE WHITE HART BAR & RESTAURANT LIMITED
    - 2025-07-30 16465484
    11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 48
    THE PANTRY EVENTS & CATERING LTD
    11975120
    11 The Green, Willington, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,919 GBP2024-05-31
    Officer
    2019-05-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 49
    TRAFALGAR HOUSE INVESTMENTS LTD
    13128720
    Carrwood Park, Selby Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-12 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 50
    VM AUTOMOTIVE LIMITED
    11164111
    Acorn Group Ltd Cannock Road, Chase Terrace, Burntwood, Staffordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -14,875 GBP2018-01-23 ~ 2018-12-31
    Officer
    2019-01-22 ~ now
    IIF 48 - Director → ME
  • 51
    VM BED & BREAKFAST LTD
    12071307
    Devonshire House, 1 Mayfair Place, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,312 GBP2023-06-30
    Officer
    2019-06-26 ~ 2021-06-30
    IIF 22 - Director → ME
    Person with significant control
    2019-06-26 ~ 2021-06-30
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.