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

Priestley, Katherine Ann

    Related profiles found in government register
  • Priestley, Katherine Ann
    British director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 41j Roland Gardens, London, SW7 3PQ

      IIF 1
  • Priestley, Katherine Ann
    British finance director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 41j Roland Gardens, London, SW7 3PQ

      IIF 2
  • Priestley, Katherine Ann
    British

    Registered addresses and corresponding companies
  • Priestley, Katherine Ann
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 41j Roland Gardens, London, SW7 3PQ

      IIF 6
  • Priestley, Katherine Ann
    British director

    Registered addresses and corresponding companies
    • icon of address 41j Roland Gardens, London, SW7 3PQ

      IIF 7
  • Priestley, Katherine Ann
    British finance director

    Registered addresses and corresponding companies
    • icon of address 41j Roland Gardens, London, SW7 3PQ

      IIF 8
    • icon of address Unit 6 Albion Riverside Building, 8 Hester Road, London, SW11 4AX, England

      IIF 9
  • Priestley, Katherine Ann
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devon House, 12-15 Dartmouth Street, London, SW1H 9BL, United Kingdom

      IIF 10
  • Priestley, Katherine Ann
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sloane Avenue, London, SW3 3DD, England

      IIF 11
    • icon of address 50 Sloane Avenue, Sloane Avenue, London, SW3 3DD, England

      IIF 12
    • icon of address The Edge Business Centre, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 13
  • Priestley, Katherine Ann
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 8 Hester Road, London, SW11 4AX, United Kingdom

      IIF 14
  • Priestley, Katherine Ann
    British finance director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Albion Riverside Building, 8 Hester Road, London, SW11 4AX, England

      IIF 15
  • Priestley, Katherine Ann
    British managing director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sloane Avenue, London, SW3 3DD, England

      IIF 16
  • Priestley, Katherine Ann
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 The Vale, London, SW3 6AG

      IIF 17
  • Priestley, Katherine Ann
    British partner - finance born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 18
  • Priestley Pitblado, Katherine Ann
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Park Vale Capital Limited, 50 Sloane Avenue, Chelsea, London, SW3 3DD, England

      IIF 19
  • Pitblado, Katherine Priestley
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 103, Sloane Avenue, London, SW3 3DD, England

      IIF 20
  • Katherine Priestley Pitblado
    British born in November 1963

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gaspé House, 66-72 Esplanade, St Helier, JE1 1GH, Jersey

      IIF 21
  • Ms Katherine Ann Priestley
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lansdowne Row, Suite 420, London, W1J 6HL, England

      IIF 22
    • icon of address 50, 50 Sloane Avenue, London, SW3 3DD, England

      IIF 23
    • icon of address 50, Sloane Avenue, London, SW3 3DD, England

      IIF 24
    • icon of address 50 Sloane Avenue, Sloane Avenue, London, SW3 3DD, England

      IIF 25 IIF 26
    • icon of address Suite 103, Sloane Avenue, London, SW3 3DD, England

      IIF 27
    • icon of address Unit 6 Albion Riverside Building, 8 Hester Road, London, SW11 4AX

      IIF 28
    • icon of address 9th Floor, 80 Mosley Street, Manchester, M2 3FX, England

      IIF 29
  • Ms Katherine Ann Priestley Pitblado
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Park Vale Capital Limited, 50 Sloane Avenue, Chelsea, London, SW3 3DD, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    T E WILLIAMS AND SON LIMITED - 1998-10-07
    AUTOMATED PLANT SALES LIMITED - 1996-01-19
    icon of address 31 Vale Street, Turton, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-12 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 2nd Floor Gaspé House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2017-04-05 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares - More than 25%OE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Ownership of voting rights - More than 25%OE
  • 3
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 4
    icon of address 23 Parkside, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-23
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Park Vale Capital Limited 50 Sloane Avenue, Chelsea, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -431,388 GBP2025-03-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 6
    HILTS ADVISORS LIMITED - 2014-02-25
    icon of address 2 Lansdowne Row, Suite 420, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,466 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ADMIREARTIST LIMITED - 1994-12-13
    icon of address Unit 6 Albion Riverside Building, 8 Hester Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    384 GBP2017-12-31
    Officer
    icon of calendar 1994-11-23 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 1994-11-23 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    SPARE 108 LTD - 2014-11-18
    icon of address Suite 103 Sloane Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,185,578 GBP2019-10-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    LINCOLN VALE ASSET MANAGEMENT LLP - 2006-11-06
    icon of address 3rd Floor, Devon House, 12-15 Dartmouth Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-08 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 10
    icon of address 50 Sloane Avenue Sloane Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,122 GBP2024-06-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9th Floor 80 Mosley Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,329 GBP2025-03-31
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 12
    AUNT-K LTD - 2021-04-03
    icon of address 50 Sloane Avenue Sloane Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    T E WILLIAMS AND SON LIMITED - 1998-10-07
    AUTOMATED PLANT SALES LIMITED - 1996-01-19
    icon of address 31 Vale Street, Turton, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-12 ~ 1998-08-24
    IIF 7 - Secretary → ME
  • 2
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-06 ~ 1998-04-23
    IIF 1 - Director → ME
    icon of calendar 1994-04-25 ~ 1998-04-23
    IIF 5 - Secretary → ME
  • 3
    STRIDEINTERAL LIMITED - 1988-05-06
    BODFARI MCALPINE QUARRY PRODUCTS LIMITED - 1995-05-31
    QUARRY PRODUCTS LIMITED - 1988-12-19
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-04-23
    IIF 2 - Director → ME
    icon of calendar 1995-05-18 ~ 1998-04-23
    IIF 8 - Secretary → ME
  • 4
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2019-12-20
    IIF 16 - Director → ME
  • 5
    icon of address C/o Park Vale Capital Limited 50 Sloane Avenue, Chelsea, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -431,388 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-02-28 ~ 2023-02-14
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LINCOLN VALE CAPITAL LIMITED - 2012-06-18
    CEGC LIMITED - 2012-09-25
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-09 ~ 2013-09-01
    IIF 18 - Director → ME
  • 7
    icon of address 2nd Floor Titchfield House, 69-85 Tebernacle Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-04 ~ 2015-04-20
    IIF 14 - Director → ME
  • 8
    D.C. ROBERTS (CIVIL ENGINEERING) LIMITED - 1984-10-23
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1994-04-25 ~ 1998-04-23
    IIF 3 - Secretary → ME
  • 9
    HARDSHELFCO 100 LIMITED - 2007-03-21
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-29 ~ 1998-04-23
    IIF 4 - Secretary → ME
  • 10
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-04-25 ~ 1998-04-23
    IIF 6 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.