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

Scott, Peter John Miller

    Related profiles found in government register
  • Scott, Peter John Miller
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 76, Bayham Road, Sevenoaks, Kent, TN13 3XA

      IIF 1
    • 76 Bayham Road, Sevenoaks, Kent, TN13 3XD

      IIF 2
    • Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS

      IIF 3
    • Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, England

      IIF 4
    • Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, United Kingdom

      IIF 5
  • Scott, Peter John Miller
    British consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 76 Bayham Road, Bayham Road, Sevenoaks, TN13 3XD, United Kingdom

      IIF 6
    • 76, Bayham Road, Sevenoaks, TN13 3XD, England

      IIF 7
    • 76, Bayham Road, Sevenoaks, TN13 3XD, United Kingdom

      IIF 8
  • Scott, Peter John Miller
    British professional trustee born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 76, Bayham Road, Sevenoaks, TN13 3XD, United Kingdom

      IIF 9
  • Scott, Peter John Miller
    British solicitor born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 76 Bayham Road, Sevenoaks, Kent, TN13 3XD

      IIF 10 IIF 11
    • Croome Estate Office, High Green, Severn Stoke, WR8 9JS, United Kingdom

      IIF 12
    • Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, United Kingdom

      IIF 13
  • Scott, Peter John Miller
    British trust administrator born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 76, Bayham Road, Sevenoaks, TN13 3XD, England

      IIF 14
  • Scott, Peter John Miller
    born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EG

      IIF 15
  • Scott, Peter John Miller
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 16
    • Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 17 IIF 18
    • Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EG, England

      IIF 19
  • Scott, Peter John Miller
    British advisor born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Bayham Road, Sevenoaks, Kent, TN13 3XD, United Kingdom

      IIF 20 IIF 21
  • Scott, Peter John Miller
    British solicitor born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter John Miller Scott
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 10 South Street, Bridport, Dorset, DT6 3NJ

      IIF 33
    • 15, Beeston Place, London, SW1W 0JW, United Kingdom

      IIF 34
    • 76 Bayham Road, Bayham Road, Sevenoaks, TN13 3XD, United Kingdom

      IIF 35
    • 76, Bayham Road, Sevenoaks, TN13 3XD, United Kingdom

      IIF 36
    • Croome Estate Office, High Green, Severn Stoke, WR8 9JS, United Kingdom

      IIF 37
    • Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, England

      IIF 38
    • Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, United Kingdom

      IIF 39
  • Scott, Peter John Miller
    British

    Registered addresses and corresponding companies
    • Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 40 IIF 41 IIF 42
  • Scott, Peter John Miller
    British solicitor

    Registered addresses and corresponding companies
  • Mr Peter John Miller Scott
    English born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS

      IIF 48 IIF 49
    • Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, England

      IIF 50 IIF 51
  • Mr Peter Scott
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, England

      IIF 52
  • Scott, Peter John Miller

    Registered addresses and corresponding companies
  • Scott, Peter
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59 IIF 60
    • Cripps Llp, No 22 Mount Ephraim, Tunbridge Wells, TN4 8AS, United Kingdom

      IIF 61
  • Scott, Peter
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
    • Cripps Llp, 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 63
  • Mr Peter Scott
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cripps Llp, No 22 Mount Ephraim, Tunbridge Wells, TN4 8AS, United Kingdom

      IIF 64
  • Peter Scott
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 76, Bayham Road, Sevenoaks, TN133XD, United Kingdom

      IIF 68
    • Cripps Llp, 22, Mount Ephraim, Tunbridge Wells, TN4 8AS, United Kingdom

      IIF 69
  • Scott, Peter

    Registered addresses and corresponding companies
    • 76, Bayham Road, Sevenoaks, Kent, TN13 3XD, United Kingdom

      IIF 70
    • 76, Bayham Road, Sevenoaks, TN13 3XD, England

      IIF 71
child relation
Offspring entities and appointments
Active 28
  • 1
    10 South Street, Bridport, Dorset
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    167,527 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    The Cottage Castle, Wiveliscombe, Taunton, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    21,139 GBP2023-03-31
    Officer
    2010-03-03 ~ now
    IIF 53 - Secretary → ME
  • 3
    P J M Scott, Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (6 parents)
    Officer
    2005-09-05 ~ now
    IIF 44 - Secretary → ME
  • 4
    Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    306,223 GBP2024-03-31
    Officer
    1998-03-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GLADPURE LIMITED - 1997-09-30
    Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    572,838 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    76 Bayham Road, Sevenoaks
    Dissolved Corporate (1 parent)
    Officer
    2013-10-21 ~ dissolved
    IIF 14 - Director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2022-11-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 8
    Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    12,424 GBP2023-03-31
    Officer
    ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    Number 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2004-09-24 ~ now
    IIF 18 - Director → ME
    2004-09-24 ~ now
    IIF 43 - Secretary → ME
  • 10
    GORING HOTEL,LIMITED - 1994-04-13
    15 Beeston Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    171,504 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control over the trustees of a trustOE
  • 11
    Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    79,935 GBP2024-03-31
    Officer
    1998-03-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    76 Bayham Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-26 ~ dissolved
    IIF 21 - Director → ME
    2019-02-26 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 13
    76 Bayham Road Bayham Road, Sevenoaks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2018-07-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    76 Bayham Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-17 ~ dissolved
    IIF 7 - Director → ME
    2014-02-17 ~ dissolved
    IIF 71 - Secretary → ME
  • 15
    22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2023-02-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    Croome Estate Office, High Green, Severn Stoke, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Cripps Llp, No 22 Mount Ephraim, Tunbridge Wells, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,778 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    10 Bolt Court, 3rd Floor, London, England
    Active Corporate (2 parents)
    Officer
    2015-04-01 ~ now
    IIF 19 - Director → ME
  • 19
    CLEARMILD LIMITED - 1997-09-30
    Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,089,718 GBP2024-03-31
    Officer
    2020-04-03 ~ now
    IIF 4 - Director → ME
  • 20
    Salcombe Dairy, Shadycombe Road, Salcombe, Devon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,982 GBP2024-12-31
    Officer
    2007-03-15 ~ now
    IIF 2 - Director → ME
  • 21
    76 Bayham Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-15 ~ dissolved
    IIF 20 - Director → ME
  • 22
    CONSILIARIUS LIMITED - 2023-03-16
    CONSILIARUS LIMITED - 2023-01-24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 24
    Number 22 Mount Ephraim, Tunbridge Wells, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,778,635 GBP2023-03-31
    Officer
    2017-09-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 39 - Has significant influence or controlOE
  • 25
    76 Bayham Road, Sevenoaks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-06 ~ dissolved
    IIF 9 - Director → ME
  • 26
    Number 22 Mount Ephraim, Tunbridge Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-30 ~ dissolved
    IIF 13 - Director → ME
  • 27
    76 Bayham Road, Sevenoaks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2018-06-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    BESTFONE LIMITED - 1997-09-30
    Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    600,667 GBP2024-03-31
    Officer
    2009-10-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 23
  • 1
    P J M Scott, Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (6 parents)
    Officer
    2005-09-05 ~ 2005-10-27
    IIF 22 - Director → ME
  • 2
    Number 22 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    306,223 GBP2024-03-31
    Officer
    1998-03-12 ~ 2004-01-16
    IIF 46 - Secretary → ME
  • 3
    GLADPURE LIMITED - 1997-09-30
    Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    572,838 GBP2024-03-31
    Officer
    1997-04-23 ~ 2004-01-16
    IIF 47 - Secretary → ME
  • 4
    CRIPPS HARRIES HALL LLP - 2014-06-02
    Number 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (31 parents, 13 offsprings)
    Officer
    2005-04-20 ~ 2016-04-30
    IIF 15 - LLP Member → ME
  • 5
    C.H.H. SECRETARIES LIMITED - 1994-10-31
    Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (5 parents, 59 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2003-10-01 ~ 2017-04-30
    IIF 29 - Director → ME
  • 6
    Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    100,000 GBP2021-04-30
    Officer
    1998-12-18 ~ 2025-04-24
    IIF 31 - Director → ME
  • 7
    CHH TRUSTEES LIMITED - 1994-11-09
    Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    1999-04-13 ~ 2024-02-13
    IIF 32 - Director → ME
  • 8
    The Property Office C/o National Trust High Green, Severn Stoke, Worcester, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,441 GBP2024-12-31
    Officer
    2007-10-16 ~ 2017-07-10
    IIF 23 - Director → ME
  • 9
    SPORTFISH GROUP LIMITED - 2000-10-02
    9 Pall Mall, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,042,153 GBP2024-01-31
    Officer
    1999-10-12 ~ 2001-07-24
    IIF 55 - Secretary → ME
  • 10
    SPORTFISH LIMITED - 2000-10-02
    9 Pall Mall, London
    Active Corporate (3 parents)
    Equity (Company account)
    -254,644 GBP2024-01-31
    Officer
    1998-04-15 ~ 1998-04-20
    IIF 27 - Director → ME
    1998-04-15 ~ 1998-04-20
    IIF 41 - Secretary → ME
  • 11
    GORING HOTEL,LIMITED - 1994-04-13
    15 Beeston Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    171,504 GBP2023-04-01 ~ 2024-03-31
    Officer
    2000-03-31 ~ 2004-04-13
    IIF 54 - Secretary → ME
  • 12
    Kelmarsh Hall, Kelmarsh, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    7,850 GBP2024-03-31
    Officer
    2004-03-24 ~ 2016-04-22
    IIF 10 - Director → ME
  • 13
    Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    79,935 GBP2024-03-31
    Officer
    1998-03-12 ~ 2004-04-13
    IIF 56 - Secretary → ME
  • 14
    Ground Floor, 22 City Road, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    411,664 GBP2021-03-31
    Officer
    2009-03-11 ~ 2019-04-17
    IIF 11 - Director → ME
  • 15
    GABLEND DEVELOPMENTS LIMITED - 1990-09-18
    50 Manchester Road, Burnley, England
    Active Corporate (9 parents)
    Equity (Company account)
    5,344 GBP2024-12-31
    Officer
    ~ 1994-03-02
    IIF 24 - Director → ME
  • 16
    Mb Insolvency, Aston House 5 Aston Road North, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    1998-05-01 ~ 2008-07-10
    IIF 28 - Director → ME
  • 17
    RIDGECLUB LIMITED - 1997-06-17
    2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -377,322 GBP2024-12-31
    Officer
    1997-04-22 ~ 2004-01-16
    IIF 58 - Secretary → ME
  • 18
    SPEARHEAD EXHIBITIONS LIMITED - 2016-02-17
    HAMSARD 2404 LIMITED - 2008-06-12
    PGI EUROPE LIMITED - 2001-12-13
    SPEARHEAD COMMUNICATIONS LIMITED - 1995-11-01
    INTERPRIZE LIMITED - 1995-06-12
    Gateway House, 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Officer
    1995-05-18 ~ 1995-05-30
    IIF 26 - Director → ME
  • 19
    MEDIA GENERATION EVENTS LIMITED - 2011-08-09
    STOWEMAR INVESTMENTS LIMITED - 2001-06-28
    STOWEMAR PUBLICATIONS LIMITED - 1995-08-09
    GLADECHARM LIMITED - 1995-07-25
    Gateway House 28 The Quadrant, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Officer
    1995-05-18 ~ 1995-05-30
    IIF 25 - Director → ME
  • 20
    CLEARMILD LIMITED - 1997-09-30
    Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,089,718 GBP2024-03-31
    Officer
    1997-04-23 ~ 2004-01-16
    IIF 57 - Secretary → ME
  • 21
    PRESCOT PLAYHOUSE PROJECT - 2007-02-21
    Shakespeare North Playhouse, Prospero Place, Prescot, Merseyside, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    5,660 GBP2020-09-30
    Officer
    2006-09-04 ~ 2020-05-30
    IIF 30 - Director → ME
    2006-09-04 ~ 2022-09-01
    IIF 45 - Secretary → ME
  • 22
    KELMARSH HALL ESTATE PRESERVATION TRUST - 2000-10-10
    KELMARSH HALL ESTATE PRESERVATION TRUST LIMITED - 1990-01-15
    Kelmarsh Hall, Kelmarsh, Northampton, Northamptonshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    ~ 2016-04-22
    IIF 17 - Director → ME
  • 23
    BESTFONE LIMITED - 1997-09-30
    Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    600,667 GBP2024-03-31
    Officer
    1997-04-23 ~ 2004-01-16
    IIF 40 - Secretary → ME

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.