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

Salmon, Christopher Mark

    Related profiles found in government register
  • Salmon, Christopher Mark
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2, Hayes Way, Cannock, Staffordshire, WS11 7LT, England

      IIF 1
  • Salmon, Christopher Mark
    British estates director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 282, Longford Road, Cannock, Staffordshire, WS11 1NF, England

      IIF 2 IIF 3
    • icon of address Heather Cottage, 26 Old Penkridge Road, Cannock, Staffordshire, WS11 1HX

      IIF 4
    • icon of address Suite 107, Point South, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DD, England

      IIF 5
    • icon of address Summer House, 282 Longford Road, Cannock, Staffordshire, WS11 1NF

      IIF 6 IIF 7 IIF 8
    • icon of address Summer House, 282, Longford Road, Cannock, Staffordshire, WS11 1NF, England

      IIF 14 IIF 15
    • icon of address Summer House, 282, Longford Road, Cannock, Staffordshire, WS11 1NF, United Kingdom

      IIF 16 IIF 17
  • Salmon, Christopher Mark
    British estates manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summer House, 282 Longford Road, Cannock, Staffordshire, WS11 1NF

      IIF 18 IIF 19
  • Salmon, Christopher Mark
    British manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Salmon, Christopher Mark
    British surveyor born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 282, Longford Road, Cannock, Staffordshire, WS11 1NF, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Mr Christopher Mark Salmon
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2, Hayes Way, Cannock, Staffordshire, WS11 7LT, England

      IIF 41
  • Bennett, Sara
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Stowe House, Lichfield, Staffordshire, WS13 6TJ, United Kingdom

      IIF 42
  • Bennett, Sara
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Suite 4, Stowe House, Lichfield, WS13 6TJ, United Kingdom

      IIF 43
    • icon of address Stowe House, Netherstowe, Lichfield, WS13 6TJ, England

      IIF 44
  • Kumar, Sangeeta Devi
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Tees Court, Hanway Road, London, W7 3RW, England

      IIF 45
  • Kumar, Sangeeta Devi
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Abbeygate Street, Bury St. Edmunds, Suffolk, IP33 1LB, United Kingdom

      IIF 46
  • Mrs Sara Bennett
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Suite 4, Stowe House, Lichfield, WS13 6TJ, United Kingdom

      IIF 47
    • icon of address Stowe House, Netherstowe, Lichfield, WS13 6TJ, England

      IIF 48
    • icon of address Suite 4, Stowe House, Lichfield, Staffordshire, WS13 6TJ, United Kingdom

      IIF 49
  • Sangeeta Devi Kumar
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hanway Road, London, W7 3RW, United Kingdom

      IIF 50
  • Westcott, Paul Andrew
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Amesbury Road, Bromley, Kent, BR1 2QJ

      IIF 51
  • Westcott, Paul Andrew
    British online affiliate marketing born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Essex Road, Chingford, London, E4 6DG, England

      IIF 52
  • Westcott, Paul Andrew
    British producer songwriter born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Amesbury Road, Bromley, Kent, BR1 2QJ

      IIF 53
  • Bennett, Sara Anne
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Stowe House, Netherstowe, Lichfield, WS13 6TJ, United Kingdom

      IIF 54
    • icon of address Suite 4, Stowe House, St Chads Road, Lichfield, Staffs, WS13 6TJ, England

      IIF 55
  • Bennett, Sara Anne
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Stowe House, St Chads Road, Lichfield, Staffs, WS13 6TJ, England

      IIF 56
  • Mrs Sangeeta Devi Kumar
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Abbeygate Street, Bury St. Edmunds, Suffolk, IP33 1LB, United Kingdom

      IIF 57
    • icon of address 39 Tees Court, Hanway Road, London, W7 3RW, England

      IIF 58
  • Mrs Sara Anne Pritchard
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sandfield Close, Sandfield Close, Lichfield, WS13 6BF, United Kingdom

      IIF 59
    • icon of address 6a, Sandford Street, Lichfield, WS13 6QA, England

      IIF 60 IIF 61
    • icon of address Suite 4, Stowe House, Lichfield, WS13 6TJ, United Kingdom

      IIF 62
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 63 IIF 64
  • Mrs Sara Anne Bennett
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Stowe House, Netherstowe, Lichfield, WS13 6TJ, United Kingdom

      IIF 65
    • icon of address Suite 4, Stowe House, St Chads Road, Lichfield, Staffs, WS13 6TJ, England

      IIF 66 IIF 67
  • Pritchard, Sara Anne
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sandfield Close, Sandfield Close, Lichfield, WS13 6BF, United Kingdom

      IIF 68
    • icon of address 6a, Sandford Street, Lichfield, WS13 6QA, England

      IIF 69 IIF 70
    • icon of address Suite 4, Stowe House, Lichfield, WS13 6TJ, United Kingdom

      IIF 71
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 72 IIF 73
  • Pritchard, Sara Anne
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, Staffs, WS13 7AA, England

      IIF 74
  • Leonard, Solveig
    British associate lecturer born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 49, Essex Road, Chingford, London, E4 6DG, England

      IIF 75
  • Leonard, Solveig
    British exhibition coordinator born in September 1969

    Registered addresses and corresponding companies
    • icon of address 3 Hatton Court, Lubbock Road, Chislehurst, Kent, BR7 5JQ

      IIF 76
  • Mr Paul Wescott
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Keston Gardens, Keston, BR2 6BL, England

      IIF 77
  • Kumar, Sangeeta Devi
    British accountant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus Building Hyde Parke Hayes 11, Millington Road, Hayes, Middlesex, UB3 4AZ

      IIF 78
  • Kumar, Sangeeta Devi
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Hanway Road, London, W7 3RW, United Kingdom

      IIF 79
  • Kumar, Sangeeta Devi
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Tees Court, Hanway Road, Hanwell, London, W7 3RW, United Kingdom

      IIF 80
    • icon of address 39, Tees Court, Hanway Road, Hanwell, Middlesex, W7 3RW, England

      IIF 81 IIF 82
    • icon of address 39, Tees Court, Hanway Road Hanwell, London, W7 3RW, United Kingdom

      IIF 83
  • Mr Paul Andrew Westcott
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Keston Gardens, Keston, BR2 6BL, United Kingdom

      IIF 84
    • icon of address 10, Keston Gardens, Keston, Kent, BR2 6BL, England

      IIF 85 IIF 86
    • icon of address 49 Essex Road, Chingford, London, E4 6DG, United Kingdom

      IIF 87
  • Paul Andrew Westcott
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westcott, Paul Andrew
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2:11, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England

      IIF 91
    • icon of address 49 Essex Road, Chingford, London, E4 6DG, England

      IIF 92 IIF 93
  • Westcott, Paul Andrew
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Keston Gardens, Keston, BR2 6BL, United Kingdom

      IIF 94
  • Westcott, Paul Andrew
    British entrepeneur born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Keston Gardens, Keston, BR2 6BL, England

      IIF 95
    • icon of address 49 Essex Road, Chingford, London, E4 6DG, United Kingdom

      IIF 96 IIF 97 IIF 98
  • Westcott, Paul Andrew
    British fullfillment born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Keston Gardens, Keston, BR2 6BL, England

      IIF 99
  • Wyatt, Fiona Siobhan
    British men's shoes blog/vlog born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, West View Road, Keynsham, Bristol, BS31 2UA, United Kingdom

      IIF 100
  • Mrs Sangeeta Devi Kumar
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Tees Court, Hanway Road, Hanwell, London, W7 3RW, United Kingdom

      IIF 101
  • Pritchard, Sarah Anne
    British bridal event organiser born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandfield Close, Lichfield, Staffordshire, WS13 6BF, England

      IIF 102
  • Pritchard, Sarah Anne
    British consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandfield Close, Lichfield, Staffordshire, WS13 6BF, United Kingdom

      IIF 103
  • Pritchard, Sarah Anne
    British marketing born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandfield Close, Lichfield, Staffordshire, WS13 6BF, United Kingdom

      IIF 104
    • icon of address Unit 2 Beech Tree Elmhurst Business Park, Elmhurst, Lichfield, Staffordshire, WS13 8EX, United Kingdom

      IIF 105
    • icon of address Unit 2, Unit 2 Beech Tree Elmhurst Business Park, Lichfield, Staffordshire, WS13 8EX, United Kingdom

      IIF 106
  • Pritchard, Sarah Anne
    British marketing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8/9 Whitehouse Court, Whitehouse Court, Cannock, Staffordshire, WS11 0BH, United Kingdom

      IIF 107
  • Kumar, Sangeeta Devi

    Registered addresses and corresponding companies
    • icon of address 39, Tees Court, Hanway Road, Hanwell, Middlesex, W7 3RW, England

      IIF 108 IIF 109
    • icon of address 39, Tees Court, Hanway Road Hanwell, London, W7 3RW, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 6a Sandford Street, Lichfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Sandfield Close, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 104 - Director → ME
  • 3
    icon of address 49 Essex Road Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 4
    icon of address 39 Tees Court Hanway Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 107, Point South Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Suite 4 Stowe House, St Chads Road, Lichfield, Staffs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 49 Essex Road, Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 52 - Director → ME
  • 10
    icon of address Office 1 12 Farwig Lane, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 11
    icon of address 49 Essex Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 51 - Director → ME
  • 12
    icon of address 39 Tees Court Hanway Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -21,537 GBP2020-12-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,715 GBP2021-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 4 Stowe House, St Chads Road, Lichfield, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,895 GBP2024-10-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 4 Stowe House, Netherstowe, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 17
    icon of address 4 Suite 4, Stowe House, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 4 Stowe House, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    icon of address 46 Abbeygate Street, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 49 Essex Road Chingford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 87 - Has significant influence or controlOE
  • 21
    icon of address 8 - 9 Whitehouse Court Watling Street, Bridgtown, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 106 - Director → ME
  • 22
    icon of address 8/9 Whitehouse Court Whitehouse Court, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,804 GBP2015-05-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 107 - Director → ME
  • 23
    icon of address 8 - 9 Whitehouse Court Watling Street, Bridgtown, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 105 - Director → ME
  • 24
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 3 - Director → ME
  • 25
    icon of address Picadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    657,831 GBP2024-08-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 91 - Director → ME
  • 26
    icon of address 39 Hanway Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 10 Keston Gardens, Keston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 89 Shelley Crescent, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 108 - Secretary → ME
  • 29
    icon of address 8/9 Whitehouse Court, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 103 - Director → ME
  • 30
    icon of address 49 Essex Road Chingford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,139 GBP2017-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 31
    LUCKY DOG MUSIC LIMITED - 2010-06-23
    icon of address 49 Essex Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 53 - Director → ME
  • 32
    FARTHINGDENE PROPERTIES LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 18 - Director → ME
  • 33
    ADVICESPACE LIMITED - 2006-06-08
    icon of address Suite 107, Point South Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 7 - Director → ME
  • 34
    CROMERTY BUILDERS LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 35
    BUFFCURL LIMITED - 1988-11-17
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 34 - Director → ME
  • 36
    CHAPAX PROPERTIES LIMITED - 1988-11-02
    icon of address Kpmg Llp One Snowhill, Snowhill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 36 - Director → ME
  • 37
    EXACTUS PROPERTIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 38
    PRITCHARD HOLDINGS LIMITED - 2008-11-18
    PRITCHARD SERVICES LIMITED - 2007-11-29
    ADVICESTAFF LIMITED - 2006-06-08
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 13 - Director → ME
  • 39
    BLACK OWL SECURITIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza, Heath Hayes, Cannock, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 22 - Director → ME
  • 40
    NEW IMAGE PROPERTIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Hayes Way, Heath Hayes, Cannock, Satffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 35 - Director → ME
  • 41
    RICHELM ESTATES LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 25 - Director → ME
  • 42
    PRITCHARD HOLDINGS P.L.C. - 2007-11-29
    PRIDON PROPERTIES LIMITED - 1988-07-22
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 8 - Director → ME
  • 43
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 4 - Director → ME
  • 44
    icon of address Unit 3 Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 16 - Director → ME
  • 45
    PRITCHARD FINANCIAL & INSURANCE SERVICES LIMITED - 2007-08-06
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 30 - Director → ME
  • 46
    ETCHAY LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 29 - Director → ME
  • 47
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 15 - Director → ME
  • 48
    icon of address Kpmg Llp, One Snowhill Snowhill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 14 - Director → ME
  • 49
    icon of address 49 Essex Road Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 50
    icon of address 10 Keston Gardens, Keston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,845 GBP2023-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 88 - Has significant influence or controlOE
  • 51
    icon of address 49 Essex Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 75 - Director → ME
  • 52
    icon of address 1 & 2 Hayes Way, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Stowe House, Netherstowe, Lichfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 54
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 17 - Director → ME
  • 55
    icon of address 24 West View Road, Keynsham, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 100 - Director → ME
  • 56
    icon of address Cathedral House, 5 Beacon Street, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Nairn House 1174 Stratford Road, Hall Green, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 102 - Director → ME
  • 58
    icon of address 4 Sandfield Close, Sandfield Close, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 49 Essex Road Chingford, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21 GBP2016-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 89 Shelley Crescent, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 109 - Secretary → ME
Ceased 22
  • 1
    icon of address Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2012-07-30
    IIF 37 - Director → ME
  • 2
    ANGLESEY ANTIQUE & CLASSIC CARRIAGE COMPANY LIMITED - 2007-08-06
    icon of address Anglesey Lodge Anglesey Street, Hednesford, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 6 - Director → ME
  • 3
    ANGLESEY COUNTRY HOMES LIMITED - 1996-01-02
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 21 - Director → ME
  • 4
    LITTLETON ASSOCIATES LIMITED - 1996-01-02
    icon of address The Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 11 - Director → ME
  • 5
    icon of address The Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2011-12-06
    IIF 38 - Director → ME
  • 6
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    512,039 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 10 - Director → ME
  • 7
    PRITCHARD DEVELOPMENTS LIMITED - 2011-11-10
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-05
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-18
    ARBAN PROPERTIES LIMITED - 1988-11-02
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,501,540 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 33 - Director → ME
  • 8
    PRITCHARD PROPERTIES (CANNOCK) LIMITED - 2011-11-10
    CHARDON PROPERTIES LIMITED - 1988-11-02
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 32 - Director → ME
  • 9
    icon of address Oval Office The Whitehouse, High Green, Cannock, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,234 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 9 - Director → ME
  • 10
    PRITCHARD PROPERTIES LIMITED - 2011-11-10
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 27 - Director → ME
  • 11
    PRITCHARD PROPERTIES (STAFFS) LIMITED - 2011-11-14
    PRIDON PROPERTIES LIMITED - 1988-11-02
    PRITCHARD HOLDINGS LIMITED - 1988-07-22
    icon of address 8/9 Whitehouse Court, Whitehouse Court Broad Street, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 26 - Director → ME
  • 12
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -53,437 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 31 - Director → ME
  • 13
    PRITCHARD HOLDINGS PUBLIC LIMITED COMPANY - 2011-10-26
    PRITCHARD HOLDINGS LIMITED - 2011-11-14
    PRITCHARD HOLDINGS LIMITED - 2009-07-24
    PRITCHARD DEVELOPMENTS LIMITED - 2008-11-18
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,523,918 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 28 - Director → ME
  • 14
    LITTLETON ASSOCIATES LIMITED - 1996-03-27
    ANGLESEY COUNTRY ESTATES LIMITED - 1996-01-02
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,846 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 23 - Director → ME
  • 15
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-10-02
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-10-02
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Suite 4 Stowe House, St Chads Road, Lichfield, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,895 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2021-10-25
    IIF 74 - Director → ME
  • 17
    icon of address 18 Woodlands Park, Bexley, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,477 GBP2024-09-30
    Officer
    icon of calendar 1996-11-14 ~ 1997-07-16
    IIF 76 - Director → ME
  • 18
    icon of address 464 Uxbridge Road, 1st Floor, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,746 GBP2024-06-30
    Officer
    icon of calendar 2012-01-06 ~ 2012-11-01
    IIF 78 - Director → ME
  • 19
    icon of address Ground Floor Office Rear 2 At, 464 Uxbridge Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,970 GBP2017-07-31
    Officer
    icon of calendar 2013-04-25 ~ 2013-05-30
    IIF 83 - Director → ME
    icon of calendar 2013-04-25 ~ 2013-05-30
    IIF 110 - Secretary → ME
  • 20
    ANGLESEY PLANNING AND PROPERTY CONSULTANCY LIMITED - 2018-07-11
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,974 GBP2024-10-31
    Officer
    icon of calendar 2010-10-07 ~ 2011-12-06
    IIF 39 - Director → ME
  • 21
    ANGLESEY REAL ESTATE LIMITED - 2018-03-21
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,223,000 GBP2024-10-31
    Officer
    icon of calendar 2010-10-07 ~ 2011-12-06
    IIF 40 - Director → ME
  • 22
    icon of address Anglesey Lodge, Anglesey Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2011-11-08
    IIF 12 - 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.