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

Michael Hammond

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3 IIF 4
  • Hammond, Patrick Michael
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Patrick Michael Hammond
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • 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 35
  • 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 36 IIF 37
    • Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG

      IIF 38 IIF 39 IIF 40
  • 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 41
  • 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 42
  • 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 43
  • Hammond, Michael Patrick
    British company executive born in March 1966

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

      IIF 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • Hammond, Patrick
    British

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

      IIF 49 IIF 50
    • Windward House, Upper Cronk Orry Ramsey Road, Laxey, Isle Of Man, IM4 7QR

      IIF 51
  • 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 52
    • East Lodge, Byrkley Drive, Rangemore, Burton-on-trent, DE13 9RN, England

      IIF 53
    • 11, The Green, Willington, Derby, DE65 6BP

      IIF 54
    • 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 55 IIF 56 IIF 57
    • 11, The Green, Willington, Derby, DE65 6BP, United Kingdom

      IIF 60 IIF 61
    • 11, The Green, Willington, Derby, Derbyshire, DE65 6BP

      IIF 62
    • 11, The Green, Willington, Derby, Derbyshire, DE65 6BP, England

      IIF 63
  • 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 64 IIF 65 IIF 66
    • 11, The Green, Willington, Derby, DE65 6BP, United Kingdom

      IIF 67
  • 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 80
  • 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 81
  • 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 82 IIF 83
  • 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 84
    • 2 Milton Grange, Main Street, Milton, Derbyshire, DE65 6EF, Uk

      IIF 85
  • 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 86
  • Hammond, Michael Patrick
    born in March 1966

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

      IIF 87
  • Hammond, Patrick Michael

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

      IIF 88
    • 11, The Green, Derby, DE65 6BP, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 92
    • 26, Falcon Street, Douglas, Isle Of Man, IM2 3HA

      IIF 93
  • Hammond, Patrick Michael
    British self employed

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

      IIF 94 IIF 95
  • Hammond, Patrick

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

      IIF 96
child relation
Offspring entities and appointments
Active 27
  • 1
    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 (7 parents)
    Equity (Company account)
    2,859,347 GBP2018-12-31
    Officer
    2019-01-22 ~ now
    IIF 36 - Director → ME
  • 2
    2 Milton Grange, Main Street, Milton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-24 ~ dissolved
    IIF 95 - Secretary → ME
  • 3
    FIRST MIDLANDS LIMITED - 2003-05-20
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-24 ~ dissolved
    IIF 94 - Secretary → ME
  • 4
    East Lodge Byrkley Drive, Rangemore, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    619,182 GBP2023-12-31
    Officer
    2025-09-10 ~ now
    IIF 63 - Director → ME
    2025-02-13 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    BESPOKE INNS (CROSS KEYS) LIMITED - 2022-11-21
    11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,161 GBP2024-10-31
    Officer
    2022-11-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,599 GBP2024-05-31
    Officer
    2022-10-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    FORCE MAJEURE LIMITED - 2003-01-31
    East Lodge Byrkley Drive, Rangemore, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    297,693 GBP2024-08-31
    Officer
    2023-06-26 ~ now
    IIF 53 - Director → ME
  • 9
    11 The Green, Willington, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    11 The Green, Willington, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-12-09 ~ dissolved
    IIF 66 - Director → ME
  • 11
    THE BOOT 2020 LTD - 2022-05-18
    11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,316 GBP2024-12-31
    Officer
    2019-12-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-08-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    11 The Green, Willington, Derby
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ dissolved
    IIF 79 - Director → ME
  • 13
    Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,240,341 GBP2024-01-31
    Officer
    2015-08-10 ~ now
    IIF 39 - Director → ME
  • 14
    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 40 - Director → ME
  • 15
    11 The Green, Willington, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2019-12-09 ~ dissolved
    IIF 67 - Director → ME
  • 16
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -520,814 GBP2016-12-31
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -830,762 GBP2016-12-31
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Carrwood Park, Selby Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 19
    Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,240 GBP2024-01-31
    Officer
    2015-08-10 ~ now
    IIF 38 - Director → ME
  • 20
    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 (2 parents, 1 offspring)
    Equity (Company account)
    -329,180 GBP2024-12-31
    Officer
    2018-03-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    RICH & LUCKY AVIATION LIMITED - 2006-01-13
    2 Milton Grange, Main Street, Milton, Derbyshire
    Liquidation Corporate (2 parents)
    Officer
    2007-05-24 ~ now
    IIF 93 - Secretary → ME
  • 22
    11 The Green, Willington, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-12-09 ~ dissolved
    IIF 64 - Director → ME
  • 23
    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 61 - Director → ME
  • 24
    THE WHITE HART BAR & RESTAURANT LIMITED - 2025-07-30
    11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 25
    11 The Green, Willington, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,919 GBP2024-05-31
    Officer
    2019-05-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 26
    Carrwood Park, Selby Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 27
    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 37 - Director → ME
Ceased 33
  • 1
    2 Milton Grange, Main Street, Milton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2005-05-05 ~ 2006-03-01
    IIF 84 - Director → ME
  • 2
    FIRST MIDLANDS LIMITED - 2003-05-20
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2003-05-19 ~ 2006-03-01
    IIF 48 - Director → ME
  • 3
    20 Churchill Place Afme, Level 10, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2009-09-16 ~ 2011-07-05
    IIF 43 - Director → ME
  • 4
    BESPOKE INNS (GREEN DRAGON) LIMITED - 2012-11-28
    11 The Green, Willington, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    159,792 GBP2023-10-31
    Officer
    2014-02-13 ~ 2014-03-31
    IIF 85 - Director → ME
    2017-05-15 ~ 2022-11-23
    IIF 76 - Director → ME
    Person with significant control
    2019-08-01 ~ 2024-08-30
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    11 The Green, Willington, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2009-10-14 ~ 2012-01-01
    IIF 6 - Director → ME
  • 6
    Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,200 GBP2021-10-31
    Officer
    2017-05-13 ~ 2022-07-16
    IIF 74 - Director → ME
    Person with significant control
    2019-08-01 ~ 2022-01-09
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    619,182 GBP2023-12-31
    Officer
    2019-11-15 ~ 2024-01-01
    IIF 72 - Director → ME
    2025-01-20 ~ 2025-02-13
    IIF 71 - Director → ME
    2023-12-29 ~ 2025-01-20
    IIF 92 - Secretary → ME
    Person with significant control
    2019-11-15 ~ 2023-12-29
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    2025-09-10 ~ 2025-11-28
    IIF 33 - Ownership of shares – 75% or more OE
    2025-01-20 ~ 2025-02-13
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    HALFWAY HOUSE (12) LIMITED - 2009-12-22 07057870, 07057889, 07058057... (more)
    11 The Green, Willington, Derby, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    29,630 GBP2024-10-31
    Officer
    2017-06-28 ~ 2025-01-20
    IIF 78 - Director → ME
    Person with significant control
    2018-10-25 ~ 2025-01-20
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    MERCIA BEER EXPORTS LIMITED - 2016-10-13
    BESPOKE INNS (CROWN) LIMITED - 2013-09-05
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,048 GBP2021-10-31
    Officer
    2018-05-02 ~ 2021-11-30
    IIF 52 - Director → ME
  • 10
    Suite 20 30 The Downs, Altrincham, Cheshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -145,228 GBP2021-02-28
    Officer
    2019-02-28 ~ 2021-06-30
    IIF 80 - Director → ME
    Person with significant control
    2019-02-28 ~ 2021-06-30
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 11
    MERCIA BREWING COMPANY LIMITED - 2016-04-21
    BESPOKE INNS (ANCHOR) LIMITED - 2013-09-05
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,321 GBP2021-10-31
    Officer
    2017-06-28 ~ 2022-06-04
    IIF 62 - Director → ME
  • 12
    BRIDGESIDE RESTAURANT LIMITED - 2019-09-23
    11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,313 GBP2024-07-31
    Officer
    2019-07-23 ~ 2024-12-06
    IIF 65 - Director → ME
    Person with significant control
    2019-07-23 ~ 2024-12-06
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 13
    BESPOKE INNS (CROSS KEYS) LIMITED - 2022-11-21
    11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,161 GBP2024-10-31
    Officer
    2009-10-15 ~ 2012-01-01
    IIF 5 - Director → ME
  • 14
    11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,599 GBP2024-05-31
    Officer
    2017-10-01 ~ 2022-03-22
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-03-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Ashby House, Bath Street, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 9 - Director → ME
  • 16
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 11 - Director → ME
  • 17
    19 High Street, Cullompton, Devon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -498 GBP2015-12-31
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 10 - Director → ME
  • 18
    D'ZIGNUK (MOIRA) LIMITED - 2016-11-25
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2017-10-31
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 8 - Director → ME
  • 19
    FORCE MAJEURE LIMITED - 2003-01-31
    East Lodge Byrkley Drive, Rangemore, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    297,693 GBP2024-08-31
    Officer
    2011-07-29 ~ 2011-11-01
    IIF 86 - Director → ME
    2004-12-01 ~ 2006-03-01
    IIF 47 - Director → ME
    2018-04-30 ~ 2023-03-10
    IIF 77 - Director → ME
    2007-05-24 ~ 2009-01-01
    IIF 51 - Secretary → ME
  • 20
    Lancastrian Business Services Ltd, 13 13 St Wilfreds Enterprise Centre, Off Royce Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 7 - Director → ME
  • 21
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,245 GBP2024-06-30
    Officer
    2019-05-17 ~ 2021-06-30
    IIF 68 - Director → ME
    2017-10-14 ~ 2019-05-17
    IIF 90 - Secretary → ME
    Person with significant control
    2017-10-14 ~ 2021-06-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2005-12-21 ~ 2011-04-06
    IIF 87 - LLP Member → ME
  • 23
    Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    136,904 GBP2024-08-31
    Officer
    2021-09-08 ~ 2022-12-07
    IIF 42 - Director → ME
  • 24
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -520,814 GBP2016-12-31
    Officer
    2005-06-14 ~ 2006-02-01
    IIF 83 - Director → ME
  • 25
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -830,762 GBP2016-12-31
    Officer
    2004-08-17 ~ 2006-02-01
    IIF 46 - Director → ME
    2004-08-17 ~ 2006-02-01
    IIF 49 - Secretary → ME
  • 26
    LEISURE INN DEVELOPMENTS LIMITED - 2004-08-20
    Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,023 GBP2024-05-31
    Officer
    2004-06-02 ~ 2006-02-01
    IIF 45 - Director → ME
    2004-06-02 ~ 2006-02-01
    IIF 50 - Secretary → ME
  • 27
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -626,152 GBP2016-12-31
    Officer
    2005-07-14 ~ 2006-03-01
    IIF 82 - Director → ME
  • 28
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2004-02-25 ~ 2007-05-15
    IIF 44 - Director → ME
  • 29
    RICH & LUCKY AVIATION LIMITED - 2006-01-13
    2 Milton Grange, Main Street, Milton, Derbyshire
    Liquidation Corporate (2 parents)
    Officer
    2004-03-04 ~ 2006-03-01
    IIF 81 - Director → ME
  • 30
    SHEFFIELD AND HAWORTH LIMITED - 1992-05-26
    COLESLAW 202 LIMITED - 1992-05-11
    Forum Gutter Lane, 5th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,301,981 GBP2022-12-31
    Officer
    2013-06-06 ~ 2016-03-22
    IIF 41 - Director → ME
  • 31
    BATTALION TRADING LIMITED - 2023-05-15 10456787
    THE BOOT AT REPTON LIMITED - 2023-04-21
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,517 GBP2024-06-30
    Officer
    2019-05-17 ~ 2021-06-30
    IIF 69 - Director → ME
    2017-10-14 ~ 2019-05-17
    IIF 91 - Secretary → ME
    Person with significant control
    2017-10-14 ~ 2021-06-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,980 GBP2024-06-30
    Officer
    2019-05-17 ~ 2021-06-30
    IIF 70 - Director → ME
    2017-10-14 ~ 2019-05-17
    IIF 89 - Secretary → ME
    Person with significant control
    2017-10-14 ~ 2021-06-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    Devonshire House, 1 Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,312 GBP2023-06-30
    Officer
    2019-06-26 ~ 2021-06-30
    IIF 73 - Director → ME
    Person with significant control
    2019-06-26 ~ 2021-06-30
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - 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.