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
    • icon of address Carrwood Park, Selby Road, Leeds, LS15 4LG, United Kingdom

      IIF 1 IIF 2
  • Hammond, Michael
    British director born in March 1966

    Resident in United Kingdom

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

      IIF 34
  • Hammond, Michael Patrick
    British company director born in March 1966

    Resident in England

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

      IIF 35
  • Hammond, Michael Patrick
    British director born in March 1966

    Resident in England

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

      IIF 36
  • Hammond, Michael Patrick
    British group managing director born in March 1966

    Resident in England

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

      IIF 37
  • Hammond, Michael Patrick
    British none born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hammond, Patrick
    British director born in June 1966

    Resident in England

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

      IIF 41
  • Hammond, Michael Patrick
    British investment banking born in March 1966

    Resident in Uk

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

      IIF 42
  • Hammond, Michael Patrick
    British company executive born in March 1966

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

      IIF 43
  • Hammond, Patrick
    British accountant born in June 1966

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

      IIF 44 IIF 45
  • Hammond, Patrick
    British company director born in June 1966

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

      IIF 46
  • Hammond, Patrick
    British director born in June 1966

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

      IIF 47
  • Hammond, Patrick
    British

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

      IIF 48
    • icon of address Windward House, Upper Cronk Orry Ramsey Road, Laxey, Isle Of Man, IM4 7QR

      IIF 49
  • Hammond, Patrick Michael
    British company director born in June 1966

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Hammond, Patrick Michael
    British director and company secretary born in June 1966

    Resident in England

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

      IIF 77
  • Hammond, Patrick Michael
    British general manager born in June 1966

    Resident in England

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

      IIF 78
  • Hammond, Patrick Michael
    British accountant born in June 1966

    Resident in Uk

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

      IIF 79
  • Hammond, Patrick Michael
    British company director born in June 1966

    Resident in Uk

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

      IIF 80 IIF 81
  • Hammond, Patrick Michael
    British director born in June 1966

    Resident in Uk

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

      IIF 82
    • icon of address 2 Milton Grange, Main Street, Milton, Derbyshire, DE65 6EF, Uk

      IIF 83
  • Hammond, Patrick Michael
    British none born in June 1966

    Resident in Uk

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

      IIF 84
  • Hammond, Michael Patrick
    born in March 1966

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

      IIF 85
  • Hammond, Patrick Michael

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

      IIF 86
    • icon of address 11, The Green, Derby, DE65 6BP, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 90
    • icon of address 26, Falcon Street, Douglas, Isle Of Man, IM2 3HA

      IIF 91
  • Hammond, Patrick Michael
    British self employed

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

      IIF 92 IIF 93
  • Hammond, Patrick

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

      IIF 94
    • icon of address 42 Dovecliff Road, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9AU

      IIF 95
child relation
Offspring entities and appointments
Active 27
  • 1
    ACORN MOTOR COMPANY LIMITED - 2001-10-11
    LICHFIELD MOTORS LIMITED - 1997-11-21
    icon of address Acorn Group Ltd Cannock Road, Chase Terrace, Burntwood, Staffordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,859,347 GBP2018-12-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address 2 Milton Grange, Main Street, Milton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 93 - Secretary → ME
  • 3
    FIRST MIDLANDS LIMITED - 2003-05-20
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 92 - Secretary → ME
  • 4
    icon of address East Lodge Byrkley Drive, Rangemore, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address 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
    icon of calendar 2025-09-10 ~ now
    IIF 55 - Director → ME
    icon of calendar 2025-02-13 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    BESPOKE INNS (CROSS KEYS) LIMITED - 2022-11-21
    icon of address 11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,161 GBP2024-10-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,599 GBP2024-05-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    FORCE MAJEURE LIMITED - 2003-01-31
    icon of address East Lodge Byrkley Drive, Rangemore, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    297,693 GBP2024-08-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 57 - Director → ME
  • 9
    icon of address 11 The Green, Willington, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 11 The Green, Willington, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 52 - Director → ME
  • 11
    THE BOOT 2020 LTD - 2022-05-18
    icon of address 11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,316 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-08-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 11 The Green, Willington, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 76 - Director → ME
  • 13
    icon of address Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,240,341 GBP2024-01-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -191,363 GBP2024-01-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 40 - Director → ME
  • 15
    icon of address 11 The Green, Willington, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 54 - Director → ME
  • 16
    icon of address 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
    icon of calendar 2016-06-15 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 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
    icon of calendar 2016-08-17 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Carrwood Park, Selby Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,240 GBP2024-01-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 38 - Director → ME
  • 20
    D'ZIGN UK LTD - 2009-07-28
    SHOOTING STARS LIMITED - 1998-09-30
    STEEPLE GRANGE INVESTMENTS LIMITED - 2007-06-21
    icon of address 11 The Green, Willington, Derby
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -329,180 GBP2024-12-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    RICH & LUCKY AVIATION LIMITED - 2006-01-13
    icon of address 2 Milton Grange, Main Street, Milton, Derbyshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 91 - Secretary → ME
  • 22
    icon of address 11 The Green, Willington, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 50 - Director → ME
  • 23
    icon of address 11 The Green, Willington, Derby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    165,167 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 71 - Director → ME
  • 24
    THE WHITE HART BAR & RESTAURANT LIMITED - 2025-07-30
    icon of address 11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 25
    icon of address 11 The Green, Willington, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,919 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Carrwood Park, Selby Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 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
    icon of calendar 2019-01-22 ~ now
    IIF 35 - Director → ME
Ceased 33
  • 1
    icon of address 2 Milton Grange, Main Street, Milton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2006-03-01
    IIF 82 - Director → ME
  • 2
    FIRST MIDLANDS LIMITED - 2003-05-20
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2006-03-01
    IIF 47 - Director → ME
  • 3
    icon of address 20 Churchill Place Afme, Level 10, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    icon of calendar 2009-09-16 ~ 2011-07-05
    IIF 42 - Director → ME
  • 4
    BESPOKE INNS (GREEN DRAGON) LIMITED - 2012-11-28
    icon of address 11 The Green, Willington, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    159,792 GBP2023-10-31
    Officer
    icon of calendar 2017-05-15 ~ 2022-11-23
    IIF 73 - Director → ME
    icon of calendar 2014-02-13 ~ 2014-03-31
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2024-08-30
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    icon of address 11 The Green, Willington, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ 2012-01-01
    IIF 6 - Director → ME
  • 6
    icon of address Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,200 GBP2021-10-31
    Officer
    icon of calendar 2017-05-13 ~ 2022-07-16
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2022-01-09
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address 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
    icon of calendar 2025-01-20 ~ 2025-02-13
    IIF 63 - Director → ME
    icon of calendar 2019-11-15 ~ 2024-01-01
    IIF 64 - Director → ME
    icon of calendar 2023-12-29 ~ 2025-01-20
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2023-12-29
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2025-01-20 ~ 2025-02-13
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    HALFWAY HOUSE (12) LIMITED - 2009-12-22
    icon of address 11 The Green, Willington, Derby, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    29,630 GBP2024-10-31
    Officer
    icon of calendar 2017-06-28 ~ 2025-01-20
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ 2025-01-20
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    BESPOKE INNS (CROWN) LIMITED - 2013-09-05
    MERCIA BEER EXPORTS LIMITED - 2016-10-13
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,048 GBP2021-10-31
    Officer
    icon of calendar 2018-05-02 ~ 2021-11-30
    IIF 56 - Director → ME
  • 10
    icon of address Suite 20 30 The Downs, Altrincham, Cheshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -145,228 GBP2021-02-28
    Officer
    icon of calendar 2019-02-28 ~ 2021-06-30
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2021-06-30
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    BESPOKE INNS (ANCHOR) LIMITED - 2013-09-05
    MERCIA BREWING COMPANY LIMITED - 2016-04-21
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,321 GBP2021-10-31
    Officer
    icon of calendar 2017-06-28 ~ 2022-06-04
    IIF 72 - Director → ME
  • 12
    BRIDGESIDE RESTAURANT LIMITED - 2019-09-23
    icon of address 11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,313 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ 2024-12-06
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2024-12-06
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 13
    BESPOKE INNS (CROSS KEYS) LIMITED - 2022-11-21
    icon of address 11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,161 GBP2024-10-31
    Officer
    icon of calendar 2009-10-15 ~ 2012-01-01
    IIF 5 - Director → ME
  • 14
    icon of address 11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,599 GBP2024-05-31
    Officer
    icon of calendar 2017-10-01 ~ 2022-03-22
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Ashby House, Bath Street, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-21 ~ 2011-05-11
    IIF 9 - Director → ME
  • 16
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-03-21 ~ 2011-05-11
    IIF 11 - Director → ME
  • 17
    icon of address 19 High Street, Cullompton, Devon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -498 GBP2015-12-31
    Officer
    icon of calendar 2009-03-21 ~ 2011-05-11
    IIF 10 - Director → ME
  • 18
    D'ZIGNUK (MOIRA) LIMITED - 2016-11-25
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2017-10-31
    Officer
    icon of calendar 2009-03-21 ~ 2011-05-11
    IIF 8 - Director → ME
  • 19
    FORCE MAJEURE LIMITED - 2003-01-31
    icon of address East Lodge Byrkley Drive, Rangemore, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    297,693 GBP2024-08-31
    Officer
    icon of calendar 2018-04-30 ~ 2023-03-10
    IIF 74 - Director → ME
    icon of calendar 2004-12-01 ~ 2006-03-01
    IIF 46 - Director → ME
    icon of calendar 2011-07-29 ~ 2011-11-01
    IIF 84 - Director → ME
    icon of calendar 2007-05-24 ~ 2009-01-01
    IIF 49 - Secretary → ME
  • 20
    icon of address Lancastrian Business Services Ltd, 13 13 St Wilfreds Enterprise Centre, Off Royce Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-21 ~ 2011-05-11
    IIF 7 - Director → ME
  • 21
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,245 GBP2024-06-30
    Officer
    icon of calendar 2019-05-17 ~ 2021-06-30
    IIF 58 - Director → ME
    icon of calendar 2017-10-14 ~ 2019-05-17
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-14 ~ 2021-06-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 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
    icon of calendar 2005-12-21 ~ 2011-04-06
    IIF 85 - LLP Member → ME
  • 23
    icon of address 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
    icon of calendar 2021-09-08 ~ 2022-12-07
    IIF 41 - Director → ME
  • 24
    icon of address 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
    icon of calendar 2005-06-14 ~ 2006-02-01
    IIF 81 - Director → ME
  • 25
    icon of address 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
    icon of calendar 2004-08-17 ~ 2006-02-01
    IIF 45 - Director → ME
    icon of calendar 2004-08-17 ~ 2006-02-01
    IIF 48 - Secretary → ME
  • 26
    LEISURE INN DEVELOPMENTS LIMITED - 2004-08-20
    icon of address Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,023 GBP2024-05-31
    Officer
    icon of calendar 2004-06-02 ~ 2006-02-01
    IIF 44 - Director → ME
    icon of calendar 2004-06-02 ~ 2006-02-01
    IIF 95 - Secretary → ME
  • 27
    icon of address 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
    icon of calendar 2005-07-14 ~ 2006-03-01
    IIF 80 - Director → ME
  • 28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2007-05-15
    IIF 43 - Director → ME
  • 29
    RICH & LUCKY AVIATION LIMITED - 2006-01-13
    icon of address 2 Milton Grange, Main Street, Milton, Derbyshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-03-04 ~ 2006-03-01
    IIF 79 - Director → ME
  • 30
    SHEFFIELD AND HAWORTH LIMITED - 1992-05-26
    COLESLAW 202 LIMITED - 1992-05-11
    icon of address Forum Gutter Lane, 5th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,301,981 GBP2022-12-31
    Officer
    icon of calendar 2013-06-06 ~ 2016-03-22
    IIF 37 - Director → ME
  • 31
    BATTALION TRADING LIMITED - 2023-05-15
    THE BOOT AT REPTON LIMITED - 2023-04-21
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,517 GBP2024-06-30
    Officer
    icon of calendar 2019-05-17 ~ 2021-06-30
    IIF 59 - Director → ME
    icon of calendar 2017-10-14 ~ 2019-05-17
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-14 ~ 2021-06-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,980 GBP2024-06-30
    Officer
    icon of calendar 2019-05-17 ~ 2021-06-30
    IIF 60 - Director → ME
    icon of calendar 2017-10-14 ~ 2019-05-17
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-14 ~ 2021-06-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Devonshire House, 1 Mayfair Place, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,312 GBP2023-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2021-06-30
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2021-06-30
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE

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.