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

Taylor, Peter

    Related profiles found in government register
  • Taylor, Peter
    British chareterd surveyor born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour House, High Street, Chipping Campden, Gloucestershire, GL55 6AG

      IIF 1
  • Taylor, Peter
    British chartered surveyor born in January 1946

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Peter
    British chartered surveyor/cd born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour House, High Street, Chipping Campden, Gloucestershire, GL55 6AG

      IIF 52
  • Taylor, Peter
    British chs born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour House, High Street, Chipping Campden, Gloucestershire, GL55 6AG

      IIF 53
  • Taylor, Peter
    British company director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Peter
    British director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour House, High Street, Chipping Campden, Gloucestershire, GL55 6AG

      IIF 71 IIF 72
    • icon of address 4th Floor, 49 St James's Street, London, SW1A 1AH, United Kingdom

      IIF 73
    • icon of address 6, New Street, Shipston-on-stour, CV36 4EN, England

      IIF 74
  • Taylor, Peter
    British surveyor born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, GL50 1SX, England

      IIF 75
    • icon of address Seymour House, High Street, Chipping Campden, Gloucestershire, GL55 6AG

      IIF 76 IIF 77 IIF 78
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 81
    • icon of address 6, New Street, Shipston-on-stour, Warwickshire, CV36 4EN

      IIF 82
  • Taylor, Peter
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Linden Close, Woolston, Warrington, WA1 4EW, England

      IIF 83
  • Taylor, Peter
    British consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Linden Close, Woolston, Warrington, WA1 4EW, England

      IIF 84
    • icon of address No 3, Vermont House, Washington, Tyne And Wear, NE37 2SQ, England

      IIF 85
  • Taylor, Peter
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Course Road, Ascot, SL5 7HL, England

      IIF 86
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 87 IIF 88
  • Taylor, Peter
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Peter
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, FY1 3AH, England

      IIF 100
  • Taylor, Peter
    British music promoter born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, FY1 3AH, United Kingdom

      IIF 101
  • Taylor, Peter
    British producer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Bartle Court Business Centre, Rosemary Lane, Bartle, Preston, PR4 0HF, England

      IIF 102
  • Taylor, Peter
    born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane Whitestake, Preston, PR4 4AZ

      IIF 103
  • Taylor, Peter
    British solicitor born in June 1958

    Registered addresses and corresponding companies
    • icon of address Flat 3 350 Westbourne Park Road, London, W11 1EQ

      IIF 104
  • Taylor, Peter
    British chartered surveyor born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 95, The Promenade, Cheltenham, Glos, GL50 1HH, United Kingdom

      IIF 105
  • Taylor, Peter
    British surveyor born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, South End, London, W8 5BU, United Kingdom

      IIF 106
  • Taylor, Peter
    British secretary

    Registered addresses and corresponding companies
    • icon of address 54 Orchard Road, Lytham St Annes, Lancashire, FY8 1PJ

      IIF 107
  • Taylor, Peter
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 6, New Street, Shipston-on-stour, Warwickshire, CV36 4EN

      IIF 108
  • Mr Peter Taylor
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, GL50 1SX, England

      IIF 109
    • icon of address 180, Piccadilly, London, W1J 9HF, England

      IIF 110
    • icon of address 4th Floor, 49 St James's Street, London, SW1A 1AH, United Kingdom

      IIF 111
    • icon of address 4th Floor, 49 St James's Street, London, SW1A 1AH, United Kingdom

      IIF 112
    • icon of address 6, New Street, Shipston-on-stour, CV36 4EN, England

      IIF 113
    • icon of address 6, New Street, Shipston-on-stour, Warwickshire, CV36 4EN

      IIF 114
  • Taylor, Peter Allen
    British engineer

    Registered addresses and corresponding companies
    • icon of address Holly House, North Street, Great Dunham, King's Lynn, PE32 2LR, United Kingdom

      IIF 115
  • Taylor, Peter
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jordangate House, Jordangate, Macclesfield, Cheshire, SK10 1EQ, United Kingdom

      IIF 116
  • Taylor, Peter
    British construction site consultancy born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 1, Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom

      IIF 117
  • Taylor, Peter
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Orchard Road, Lytham St. Annes, Lancashire, PR8 1PJ, England

      IIF 118
  • Taylor, Peter
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Orchard Road, Lytham St Annes, Lancs, FY8 1PJ, United Kingdom

      IIF 119
    • icon of address 54, Orchard Road, Lytham St. Annes, Lancashire, FY8 1PJ, United Kingdom

      IIF 120
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 121 IIF 122 IIF 123
  • Taylor, Peter
    British manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Orchard Road, Lytham St Annes, Lancashire, FY8 1PJ

      IIF 124
  • Taylor, Peter
    British music promoter born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, FY1 3AH, England

      IIF 125
  • Peter Taylor
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Course Road, Ascot, SL5 7HL, England

      IIF 126
  • Mr Peter Taylor
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 1, Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom

      IIF 127
  • Mr Peter Taylor
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, North Street, Great Dunham, King's Lynn, PE32 2LR, United Kingdom

      IIF 128
    • icon of address 26, Linden Close, Woolston, Warrington, WA1 4EW, England

      IIF 129 IIF 130
  • Mr Peter Taylor
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Bartle Court Business Centre, Rosemary Lane, Bartle, Preston, PR4 0HF, England

      IIF 131
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 132 IIF 133
  • Taylor, Peter
    English owner born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Farmway, Braunstone Town, Leicester, LE3 2XB, England

      IIF 134
  • Taylor, Peter

    Registered addresses and corresponding companies
    • icon of address Brydesfield House, High Street, Newton On Trent, Lincoln, LN1 2JS, Uk

      IIF 135
  • Taylor, Peter Allen
    British engineer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, North Street, Great Dunham, King's Lynn, PE32 2LR, United Kingdom

      IIF 136
    • icon of address Brydesfield House, Newton On Trent, Lincoln, Lincolnshire, LN1 2JS

      IIF 137
  • Taylor, Peter Allen
    British maintenance/repair and supply born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brydesfield House, Newton On Trent, Lincoln, Lincolnshire, LN1 2JS

      IIF 138
  • Mr Peter Allen Taylor
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, North Street, Great Dunham, King's Lynn, PE32 2LR, United Kingdom

      IIF 139
  • Mr Peter Taylor
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 140
  • Mr Peter Taylor
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jordangate House, Jordangate, Macclesfield, Cheshire, SK10 1EQ, United Kingdom

      IIF 141
  • Mr Peter Taylor
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Preston, Lancashire, PR4 4AZ, Lancashire

      IIF 142 IIF 143
    • icon of address Thomas House, Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ, England

      IIF 144 IIF 145 IIF 146
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address 39 Farmway, Braunstone Town, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 134 - Director → ME
  • 2
    icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 101 - Director → ME
  • 3
    icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 100 - Director → ME
  • 4
    HYTHESTORE LIMITED - 1983-09-13
    icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 125 - Director → ME
  • 5
    icon of address Thomas House Meadowcroft Business Park, Pope Lane Whitestake, Preston
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -57,746 GBP2015-10-31
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 92 - Director → ME
  • 6
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 122 - Director → ME
  • 7
    icon of address Holly House North Street, Great Dunham, King's Lynn, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,622 GBP2018-01-31
    Officer
    icon of calendar 2004-02-01 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 327 Clifton Drive South, Lytham St Annes, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 120 - Director → ME
  • 9
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 98 - Director → ME
  • 10
    icon of address Thomas House Meadowcroft Business Park, Pope Lane Whitestake, Preston
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 91 - Director → ME
  • 11
    MM&S (5572) LIMITED - 2010-03-02
    icon of address 4th Floor, 49 St James's Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    587,705 GBP2024-03-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 67 - Director → ME
  • 12
    CUFFE AND TAYLOR HOLDINGS LIMITED - 2016-12-20
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    770,890 GBP2017-02-28
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CUFFE AND TAYLOR LIMITED - 2016-12-20
    CUFFE & TAYLOR EVENT MANAGEMENT LIMITED - 2014-05-14
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    317,805 GBP2017-02-28
    Officer
    icon of calendar 2009-11-28 ~ dissolved
    IIF 99 - Director → ME
  • 14
    CUFFE & TAYLOR THEATRICAL LIMITED - 2016-12-20
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 95 - Director → ME
  • 15
    CUFFE AND TAYLOR TOURING LIMITED - 2016-12-20
    icon of address Thomas House Meadowcroft Business Park, Pope Lane Whitestake, Preston
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -198,246 GBP2015-09-30
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 89 - Director → ME
  • 16
    CUFFE & TAYLOR GROUP LLP - 2016-12-21
    icon of address Thomas House Meadowcroft Business Park, Pope Lane Whitestake, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 5 - Director → ME
  • 18
    MM&S (5190) LIMITED - 2007-06-01
    icon of address Griffins, Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 64 - Director → ME
  • 19
    CITY ESTATES (ANDOVER) LIMITED - 2001-10-15
    PRECIS (2003) LIMITED - 2001-04-20
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-03 ~ dissolved
    IIF 59 - Director → ME
  • 20
    EASTER DEVELOPMENTS LIMITED - 1995-01-13
    LAWCASH LIMITED - 1994-07-25
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-12 ~ dissolved
    IIF 6 - Director → ME
  • 21
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-05 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ dissolved
    IIF 22 - Director → ME
  • 23
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 11 - Director → ME
  • 24
    icon of address Kpmg Llp, 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-14 ~ dissolved
    IIF 4 - Director → ME
  • 25
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 43 - Director → ME
  • 26
    icon of address 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    IIF 2 - Director → ME
  • 27
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-04 ~ dissolved
    IIF 40 - Director → ME
  • 28
    EASTER DEVELOPMENTS LIMITED - 2005-02-01
    PRECIS (2202) LIMITED - 2002-07-22
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-10 ~ dissolved
    IIF 17 - Director → ME
  • 29
    EASTER PROPERTY MANAGEMENT LIMITED - 1995-07-07
    THE EASTER MANAGEMENT GROUP LIMITED - 1993-01-25
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1991-05-28 ~ dissolved
    IIF 79 - Director → ME
  • 30
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-21 ~ dissolved
    IIF 31 - Director → ME
  • 31
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 50 - Director → ME
  • 32
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-19 ~ dissolved
    IIF 24 - Director → ME
  • 33
    icon of address 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 21 - Director → ME
  • 34
    DRAYPARCS PROPERTY LIMITED - 2005-07-28
    FORAY 1220 LIMITED - 1999-09-10
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 29 - Director → ME
  • 35
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-08 ~ dissolved
    IIF 1 - Director → ME
  • 36
    PRECIS (2349) LIMITED - 2003-08-22
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ dissolved
    IIF 54 - Director → ME
  • 37
    EASTER PROPERTIES (YATE) LIMITED - 1999-01-06
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-04 ~ dissolved
    IIF 55 - Director → ME
  • 38
    THE EASTER MANAGEMENT GROUP LIMITED - 1998-10-16
    EASTER PROPERTY MANAGEMENT LIMITED - 1993-01-25
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-21 ~ dissolved
    IIF 76 - Director → ME
  • 39
    icon of address Mackenzie Field, Hyde House, The Hyde, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 51 - Director → ME
  • 40
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-02 ~ dissolved
    IIF 48 - Director → ME
  • 41
    icon of address 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ dissolved
    IIF 38 - Director → ME
  • 42
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-17 ~ dissolved
    IIF 18 - Director → ME
  • 43
    EASTER PROPERTIES (CROYDON) LIMITED - 2002-01-22
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-21 ~ dissolved
    IIF 57 - Director → ME
  • 44
    icon of address Thomas House Meadowcroft Business Park, Pope Lane Whitestake, Preston
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 90 - Director → ME
  • 45
    icon of address 45 Clarges Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 34 - Director → ME
  • 46
    icon of address The Old Bakehouse, Course Road, Ascot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,789 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 48
    icon of address 4th Floor, 49 St James's Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,386,671 GBP2024-03-31
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    LYTHAM FESTIVAL LIMITED - 2016-12-20
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 88 - Director → ME
  • 50
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2008-12-22 ~ dissolved
    IIF 135 - Secretary → ME
  • 51
    icon of address Holly House North Street, Great Dunham, King's Lynn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,436 GBP2025-01-31
    Officer
    icon of calendar 2004-09-23 ~ now
    IIF 136 - Director → ME
    icon of calendar 2004-09-23 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    LYTHAM PROMS LIMITED - 2016-12-20
    icon of address Thomas House Meadowcroft Business Park, Pope Lane Whitestake, Preston
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -314,548 GBP2015-09-30
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 93 - Director → ME
  • 53
    icon of address Third Floor, 95 The Promenade, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 105 - Director → ME
  • 54
    icon of address Thomas House Pope Lane, Whitestake, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address Jordangate House, Jordangate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    373 GBP2023-11-30
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Suite A, 1 Widcombe Street, Poundbury, Dorchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-07
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 127 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 127 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 127 - Right to appoint or remove directors as a member of a firmOE
  • 57
    icon of address 26 Linden Close, Woolston, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    411 GBP2022-12-31
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 58
    icon of address Ca'd'oro Building, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-12 ~ dissolved
    IIF 71 - Director → ME
  • 59
    BARLIFE LIMITED - 2001-06-04
    LANCASTER SHELF 27 LIMITED - 2000-03-13
    icon of address Ca 'd' Oro Building, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-09 ~ dissolved
    IIF 78 - Director → ME
  • 60
    icon of address 13 Bartle Court Rosemary Lane, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    412,274 GBP2019-12-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 61
    icon of address 54 Orchard Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 124 - Director → ME
  • 62
    icon of address 4th Floor 49 St James's Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 69 - Director → ME
  • 63
    icon of address 4th Floor 49 St James's Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,400 GBP2024-03-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 70 - Director → ME
  • 64
    EASTER ESTATES MANAGEMENT LIMITED - 2013-01-24
    icon of address Hyde House The Hyde, Edgware Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    54,694 GBP2024-04-30
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address 4th Floor 49 St James's Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,684 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 66
    icon of address 4th Floor, 49 St James's Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 68 - Director → ME
  • 67
    DAFFODIL PROPERTY MANAGEMENT LIMITED - 2012-05-31
    icon of address Rotunda Buildings, Montpellier Exchange, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,290 GBP2024-03-31
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 68
    BENNETTS FINE WINES LIMITED - 2015-12-17
    icon of address 6 New Street, Shipston-on-stour, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    307,511 GBP2024-12-31
    Officer
    icon of calendar 2005-07-07 ~ now
    IIF 82 - Director → ME
    icon of calendar 2005-07-07 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Has significant influence or controlOE
  • 69
    icon of address 47 St. Thomas Road, Lytham St. Annes, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,305 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address 6 New Street, Shipston-on-stour, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,065 GBP2019-12-31
    Officer
    icon of calendar 2014-11-30 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 71
    icon of address 26 Linden Close, Woolston, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-10-14
    IIF 104 - Director → ME
  • 2
    icon of address 327 Clifton Drive South, Lytham St Annes, Lancs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,222 GBP2017-01-31
    Officer
    icon of calendar 2011-04-26 ~ 2011-11-15
    IIF 119 - Director → ME
  • 3
    PILLAR HERCULES NO.3 LIMITED - 2005-11-03
    CANNING STREET PROPERTY COMPANY LIMITED - 2002-02-28
    PURLHAM LIMITED - 1994-10-12
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-10-05 ~ 1999-09-13
    IIF 58 - Director → ME
  • 4
    CAPITAL AND REGIONAL RETAIL (NORTHERN) LIMITED - 1999-12-21
    CAPITAL & EASTER RETAIL LIMITED - 1996-06-05
    CAPITAL AND EASTER RETAIL LIMITED - 1996-01-12
    CAPITAL AND REGIONAL (ABERDEEN) LIMITED - 1994-11-01
    ABERDASH LIMITED - 1993-04-29
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-19 ~ 1996-05-01
    IIF 53 - Director → ME
  • 5
    MM&S (5572) LIMITED - 2010-03-02
    icon of address 4th Floor, 49 St James's Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    587,705 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-14 ~ 2022-04-22
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2014-01-24
    IIF 28 - Director → ME
  • 7
    PRECIS (1464) LIMITED - 1996-10-21
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-18 ~ 2003-07-08
    IIF 61 - Director → ME
  • 8
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2003-07-08
    IIF 52 - Director → ME
  • 9
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-04 ~ 2003-07-08
    IIF 60 - Director → ME
  • 10
    icon of address Liberty House, Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2014-01-24
    IIF 35 - Director → ME
  • 11
    SHELFCO (NO.3117) LIMITED - 2005-09-30
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2014-01-24
    IIF 45 - Director → ME
  • 12
    icon of address Moore Stephens (south) Llp, 33 The Clarendon Centre, Salisbury Business Park Dairy Meadow Lane, Salisbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-22 ~ 2013-02-05
    IIF 49 - Director → ME
  • 13
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2013-02-05
    IIF 23 - Director → ME
  • 14
    EASTER DEVELOPMENTS (DEESIDE) LIMITED - 2007-09-03
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2013-02-05
    IIF 44 - Director → ME
  • 15
    PRECIS (2432) LIMITED - 2004-09-09
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2013-02-05
    IIF 10 - Director → ME
  • 16
    PRECIS (2433) LIMITED - 2004-09-09
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2013-02-05
    IIF 41 - Director → ME
  • 17
    EASTER DEVELOPMENTS (SEDGEFIELD) LIMITED - 2009-06-08
    EASTER PROPERTIES (TYNE TUNNEL) LIMITED - 2006-11-07
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2013-02-05
    IIF 7 - Director → ME
  • 18
    PRECIS (2434) LIMITED - 2004-09-09
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2013-02-05
    IIF 25 - Director → ME
  • 19
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2013-02-05
    IIF 37 - Director → ME
  • 20
    icon of address Mackenzie Field, Hyde House, The Hyde, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-11 ~ 2015-01-29
    IIF 3 - Director → ME
  • 21
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2013-02-05
    IIF 36 - Director → ME
  • 22
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2013-02-05
    IIF 20 - Director → ME
  • 23
    ROYAL WILLIAM YARD (PLYMOUTH) LIMITED - 1996-12-20
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-19 ~ 2013-02-05
    IIF 13 - Director → ME
  • 24
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-15 ~ 2013-02-05
    IIF 65 - Director → ME
  • 25
    PRECIS (2730) LIMITED - 2007-10-09
    icon of address 18 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2013-02-05
    IIF 39 - Director → ME
  • 26
    PRECIS (2253) LIMITED - 2003-05-06
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2013-02-05
    IIF 62 - Director → ME
  • 27
    icon of address 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-05 ~ 2012-10-04
    IIF 33 - Director → ME
  • 28
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-21 ~ 2013-02-05
    IIF 46 - Director → ME
  • 29
    EASTER PROPERTIES (LOUDWATER) LIMITED - 2000-03-17
    icon of address Kpmg Llp, 8 Salisbury Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-03 ~ 2013-02-05
    IIF 63 - Director → ME
  • 30
    EASTER PROPERTIES (SOUTH RUISLIP) LIMITED - 2003-02-27
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2013-02-05
    IIF 47 - Director → ME
  • 31
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-26 ~ 2013-02-05
    IIF 15 - Director → ME
  • 32
    EASTER PROPERTIES (PARK ROYAL) LIMITED - 1996-12-20
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-05 ~ 2003-07-08
    IIF 19 - Director → ME
  • 33
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2013-02-05
    IIF 8 - Director → ME
  • 34
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-21 ~ 2013-02-05
    IIF 77 - Director → ME
  • 35
    PRECIS (2334) LIMITED - 2003-04-03
    icon of address 18 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2013-02-05
    IIF 56 - Director → ME
  • 36
    FORDGATE INDUSTRIAL LIMITED - 2010-10-19
    EASTER CAPITAL INVESTMENT LIMITED - 2001-02-20
    EASTER PROPERTY INVESTMENT LIMITED - 1996-10-17
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-24 ~ 2001-02-13
    IIF 80 - Director → ME
  • 37
    FORDGATE ESTATES LIMITED - 2010-11-02
    EASTER CAPITAL PORTFOLIO LIMITED - 2001-02-20
    PRECIS (1694) LIMITED - 1999-02-10
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-12 ~ 2001-02-13
    IIF 16 - Director → ME
  • 38
    FORDGATE RUNCORN LIMITED - 2010-10-19
    EASTER CAPITAL RUNCORN LIMITED - 2001-02-20
    PRECIS (1695) LIMITED - 1999-02-10
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-12 ~ 2001-02-13
    IIF 9 - Director → ME
  • 39
    LONDON & AMSTERDAM DEVELOPMENTS LIMITED - 2006-04-20
    LONDON AND EASTER PROPERTIES LIMITED - 1998-02-18
    LONDON & GENERAL ESTATES LIMITED - 1995-07-18
    IMBERLAND LIMITED - 1990-10-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-31 ~ 1997-12-24
    IIF 12 - Director → ME
  • 40
    LYTHAM FESTIVAL LIMITED - 2016-12-20
    icon of address Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Right to appoint or remove directors OE
  • 41
    icon of address Unit C Commercial Road, Commercial Road, Darwen, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,378,785 GBP2023-12-31
    Officer
    icon of calendar 2016-04-22 ~ 2018-12-05
    IIF 121 - Director → ME
  • 42
    icon of address The Lowther Pavilion Theatre, West Beach, Lytham St. Annes, Lancashire
    Active Corporate (11 parents)
    Equity (Company account)
    84,053 GBP2024-03-31
    Officer
    icon of calendar 2011-02-08 ~ 2011-10-06
    IIF 118 - Director → ME
  • 43
    ST ANDREW HOUSE (GLASGOW) LIMITED - 2001-11-06
    RHINEMEAD LIMITED - 1995-10-13
    icon of address 52 Grosvenor Gardens, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-28 ~ 1996-05-01
    IIF 26 - Director → ME
  • 44
    icon of address 7e Glengallan Road, Oban, Argyll
    Active Corporate (4 parents)
    Equity (Company account)
    427,152 GBP2023-12-31
    Officer
    icon of calendar 2005-08-25 ~ 2010-05-31
    IIF 106 - Director → ME
  • 45
    icon of address Seneca House/links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    215,977 GBP2020-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2018-09-06
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2018-09-06
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    MINMAR (4) LIMITED - 1987-07-02
    icon of address Po Box 14 Unit 50, Martin Road, Havant, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -453,654 GBP2018-12-31
    Officer
    icon of calendar ~ 1992-02-06
    IIF 72 - Director → ME
  • 47
    icon of address No 3 Vermont House, Washington, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ 2013-10-22
    IIF 85 - Director → ME
  • 48
    BLACKPOOL HOTEL AND GUEST HOUSE ASSOCIATION LIMITED(THE) - 2008-08-05
    icon of address 4 Harrowside West, Blackpool, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2010-05-01
    IIF 107 - Secretary → ME
  • 49
    LIZARD ORCHID DEVELOPMENTS LIMITED - 2016-01-29
    PRECIS (2403) LIMITED - 2004-04-05
    icon of address Floor 2, Unit G Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -76,752 GBP2024-10-31
    Officer
    icon of calendar 2004-03-30 ~ 2013-04-24
    IIF 27 - Director → ME
  • 50
    THE EDINBURGH DEVELOPMENT GROUP PLC - 2009-04-01
    EDINBURGH DEVELOPMENT GROUP LIMITED - 1988-11-24
    PACIFIC SHELF 204 LIMITED - 1988-10-11
    icon of address Maclay Murray & Spens, 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-09-25
    IIF 42 - Director → ME
  • 51
    WEST INDIA QUAY (EASTERN) LIMITED - 1997-03-21
    WEST INDIA QUAY DEVELOPMENT COMPANY (EASTERN) LIMITED - 1996-12-30
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1997-04-07 ~ 1999-02-01
    IIF 32 - Director → ME
  • 52
    WEST INDIA QUAY (WAREHOUSE) LIMITED - 1997-01-14
    WEST INDIA QUAY DEVELOPMENT COMPANY LIMITED - 1996-12-30
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-08 ~ 1998-12-01
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.