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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hammond, Patrick Michael

    Related profiles found in government register
  • Hammond, Patrick Michael
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cock Inn, Church Lane, Mugginton, Ashbourne, Derbshire, DE6 4PJ, England

      IIF 1
    • 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 2
    • 11, The Green, Willington, Derby, Derbyshire, DE65 6BP

      IIF 3
    • 2, Milton Grange, Main Street Milton, Derby, DE65 6EF, United Kingdom

      IIF 4
    • King Edward Bay Apartment 2, King Edward Close, Onchan, Isle Of Man, IM3 2AF

      IIF 5 IIF 6
  • Hammond, Patrick Michael
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hammond, Michael
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Leeds, LS15 4LG, United Kingdom

      IIF 13 IIF 14
  • Hammond, Patrick Michael
    British born in June 1966

    Resident in England

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

    Resident in England

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

      IIF 34 IIF 35
    • 11, The Green, Willington, Derby, DE65 6BP, United Kingdom

      IIF 36
  • Hammond, Patrick Michael
    British director born in June 1966

    Resident in England

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

      IIF 37 IIF 38 IIF 39
    • 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 40 IIF 41 IIF 42
    • 11, The Green, Willington, Derby, DE65 6BP, United Kingdom

      IIF 43
    • 11, The Green, Willington, Derby, Derbyshire, DE65 6BP

      IIF 44 IIF 45 IIF 46
    • 11, The Green, Willington, Derby, Derbyshire, DE65 6BP, England

      IIF 47
  • Hammond, Patrick Michael
    British general manager born in June 1966

    Resident in England

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

      IIF 48
  • Hammond, Patrick Michael
    British accountant born in June 1966

    Resident in Uk

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

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

    Resident in Uk

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

      IIF 50 IIF 51
  • Hammond, Patrick Michael
    British director born in June 1966

    Resident in Uk

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

      IIF 52
    • 2 Milton Grange, Main Street, Milton, Derbyshire, DE65 6EF, Uk

      IIF 53
  • Hammond, Patrick Michael
    British none born in June 1966

    Resident in Uk

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

      IIF 54
  • Hammond, Patrick Michael
    British born in June 1966

    Registered addresses and corresponding companies
    • 54 Station Road, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9AA

      IIF 55
  • Hammond, Patrick
    British director born in June 1966

    Resident in England

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

      IIF 56
  • Hammond, Patrick Michael
    British

    Registered addresses and corresponding companies
    • 54 Station Road, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9AA

      IIF 57 IIF 58
  • Hammond, Patrick Michael
    British self employed

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

      IIF 59 IIF 60
  • Hammond, Patrick
    British born in June 1966

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

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

      IIF 65
  • Hammond, Patrick
    British company director born in June 1966

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

      IIF 66
  • Hammond, Patrick
    British director born in June 1966

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

      IIF 67
  • Michael Hammond
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Leeds, LS15 4LG, United Kingdom

      IIF 68 IIF 69
  • Mr Patrick Michael Hammon
    British born in June 1966

    Resident in England

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

      IIF 70
  • Hammond, Michael Patrick
    British born in March 1966

    Resident in England

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

      IIF 71 IIF 72
    • Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG

      IIF 73 IIF 74 IIF 75
  • Hammond, Michael Patrick
    British group managing director born in March 1966

    Resident in England

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

      IIF 76
  • Hammond, Patrick Michael

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

      IIF 77
    • 54 Station Road, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9AA

      IIF 78
    • 11, The Green, Derby, DE65 6BP, United Kingdom

      IIF 79 IIF 80 IIF 81
    • 11, The Green, Willington, Derby, DE65 6BP, England

      IIF 82
    • 26, Falcon Street, Douglas, Isle Of Man, IM2 3HA

      IIF 83
  • Mr Patrick Michael Hammond
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hammond, Patrick
    British

    Registered addresses and corresponding companies
  • Hammond, Michael Patrick
    British investment banking born in March 1966

    Resident in Uk

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

      IIF 120
  • Hammond, Michael Patrick
    British company executive born in March 1966

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

      IIF 121
  • Hammond, Michael Patrick
    born in March 1966

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

      IIF 122
  • Hammond, Patrick

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

      IIF 123
child relation
Offspring entities and appointments 66
  • 1
    ACORN GROUP LIMITED
    - now 00462543
    ACORN MOTOR COMPANY LIMITED - 2001-10-11
    LICHFIELD MOTORS LIMITED - 1997-11-21
    Acorn Group Ltd Cannock Road, Chase Terrace, Burntwood, Staffordshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2019-01-22 ~ now
    IIF 71 - Director → ME
  • 2
    ADVENT WORLDWIDE DISTRIBUTION (UK) LIMITED
    05444894 04746165
    2 Milton Grange, Main Street, Milton, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    2005-05-05 ~ 2006-03-01
    IIF 52 - Director → ME
    2007-05-24 ~ dissolved
    IIF 60 - Secretary → ME
  • 3
    ADVENT WORLDWIDE DISTRIBUTION LIMITED
    - now 04746165 05444894
    FIRST MIDLANDS LIMITED
    - 2003-05-20 04746165
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (8 parents)
    Officer
    2003-05-19 ~ 2006-03-01
    IIF 67 - Director → ME
    2007-05-24 ~ dissolved
    IIF 59 - Secretary → ME
  • 4
    ASSOCIATION FOR FINANCIAL MARKETS IN EUROPE
    06996678
    20 Churchill Place Afme, Level 10, London, United Kingdom
    Active Corporate (113 parents)
    Officer
    2009-09-16 ~ 2011-07-05
    IIF 120 - Director → ME
  • 5
    BESPOKE BARS & RESTAURANTS LIMITED
    16398520
    East Lodge Byrkley Drive, Rangemore, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    BESPOKE COMMERCIAL PROPERTY LTD
    - now 06903880
    BESPOKE INNS (GREEN DRAGON) LIMITED - 2012-11-28
    11 The Green, Willington, Derby, Derbyshire
    Active Corporate (8 parents)
    Officer
    2017-05-15 ~ 2022-11-23
    IIF 44 - Director → ME
    2014-02-13 ~ 2014-03-31
    IIF 53 - Director → ME
    2026-03-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-08-01 ~ 2024-08-30
    IIF 108 - Ownership of shares – 75% or more OE
  • 7
    BESPOKE HOSPITALITY GROUP LIMITED
    17174258
    11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Officer
    2026-04-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-04-22 ~ now
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 8
    BESPOKE INNS (BRICKMAKERS) LIMITED
    07041617
    11 The Green, Willington, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2009-10-14 ~ 2012-01-01
    IIF 7 - Director → ME
  • 9
    BESPOKE INNS (COPPER HEARTH) LIMITED
    06903764
    Suite 22, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (8 parents)
    Officer
    2017-05-13 ~ 2022-07-16
    IIF 42 - Director → ME
    Person with significant control
    2019-08-01 ~ 2022-01-09
    IIF 84 - Ownership of shares – 75% or more OE
  • 10
    BESPOKE INNS 2020 LIMITED
    12316556 06739005... (more)
    11 The Green, Willington, Derby, Derbyshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2025-09-10 ~ now
    IIF 33 - Director → ME
    2019-11-15 ~ 2024-01-01
    IIF 41 - Director → ME
    2025-01-20 ~ 2025-02-13
    IIF 40 - Director → ME
    2023-12-29 ~ 2025-01-20
    IIF 82 - Secretary → ME
    2025-02-13 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    2019-11-15 ~ 2023-12-29
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
    2025-11-28 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    2025-01-20 ~ 2025-02-13
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
    2025-09-10 ~ 2025-11-28
    IIF 111 - Ownership of shares – 75% or more OE
  • 11
    BESPOKE INNS LIMITED
    - now 07057869 06739005... (more)
    HALFWAY HOUSE (12) LIMITED - 2009-12-22
    11 The Green, Willington, Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    2017-06-28 ~ 2025-01-20
    IIF 46 - Director → ME
    Person with significant control
    2018-10-25 ~ 2025-01-20
    IIF 109 - Ownership of shares – 75% or more OE
  • 12
    BESPOKE PUBS LIMITED
    - now 06903840
    MERCIA BEER EXPORTS LIMITED - 2016-10-13
    BESPOKE INNS (CROWN) LIMITED - 2013-09-05
    167-169 Great Portland Street, London, England
    Active Corporate (9 parents)
    Officer
    2018-05-02 ~ 2021-11-30
    IIF 15 - Director → ME
  • 13
    BESPOKE WORKPLACE SOLUTIONS LIMITED
    11852508
    Suite 20 30 The Downs, Altrincham, Cheshire, England
    Liquidation Corporate (3 parents)
    Officer
    2019-02-28 ~ 2021-06-30
    IIF 48 - Director → ME
    Person with significant control
    2019-02-28 ~ 2021-06-30
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 14
    BOATYARD SUPPLIES LIMITED
    - now 07043555
    CENTRAL PREP KITCHEN LTD
    - 2026-04-14 07043555
    BESPOKE INNS (CROSS KEYS) LIMITED
    - 2022-11-21 07043555
    11 The Green, Willington, Derby, England
    Active Corporate (6 parents)
    Officer
    2022-11-23 ~ now
    IIF 22 - Director → ME
    2009-10-15 ~ 2012-01-01
    IIF 4 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 15
    BOOT BEER COMPANY LIMITED
    - now 06903813
    MERCIA BREWING COMPANY LIMITED - 2016-04-21
    BESPOKE INNS (ANCHOR) LIMITED - 2013-09-05
    167-169 Great Portland Street, London, England
    Active Corporate (7 parents)
    Officer
    2017-06-28 ~ 2022-06-04
    IIF 32 - Director → ME
  • 16
    BRIDGESIDE EVENTS LTD
    - now 12117033
    BRIDGESIDE RESTAURANT LIMITED
    - 2019-09-23 12117033
    11 The Green, Willington, Derby, England
    Active Corporate (2 parents)
    Officer
    2026-03-12 ~ now
    IIF 2 - Director → ME
    2019-07-23 ~ 2024-12-06
    IIF 21 - Director → ME
    Person with significant control
    2026-03-12 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    2019-07-23 ~ 2024-12-06
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 17
    COTTAGE BED AND BREAKFAST LIMITED
    09613886
    11 The Green, Willington, Derby, England
    Active Corporate (3 parents)
    Officer
    2022-10-13 ~ now
    IIF 28 - Director → ME
    2017-10-01 ~ 2022-03-22
    IIF 77 - Secretary → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-03-22
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    D'ZIGN UK (ASHBY) LIMITED
    06738410
    Ashby House, Bath Street, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 10 - Director → ME
  • 19
    D'ZIGN UK GROUP LIMITED
    06789596
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 12 - Director → ME
  • 20
    D'ZIGNUK (MEASHAM) LIMITED
    06767369
    19 High Street, Cullompton, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 11 - Director → ME
  • 21
    DERBY & BURTON PUBS LIMITED - now
    D'ZIGNUK (MOIRA) LIMITED
    - 2016-11-25 06722290
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 9 - Director → ME
  • 22
    DERWENT BRIDGES LIMITED
    - now 04319406
    FORCE MAJEURE LIMITED - 2003-01-31
    East Lodge Byrkley Drive, Rangemore, Burton-on-trent, England
    Active Corporate (12 parents)
    Officer
    2011-07-29 ~ 2011-11-01
    IIF 54 - Director → ME
    2023-06-26 ~ now
    IIF 16 - Director → ME
    2004-12-01 ~ 2006-03-01
    IIF 66 - Director → ME
    2018-04-30 ~ 2023-03-10
    IIF 45 - Director → ME
    2007-05-24 ~ 2009-01-01
    IIF 119 - Secretary → ME
  • 23
    DOORSTEP FESTIVALS LIMITED
    11774676
    11 The Green, Willington, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    DRAGON WILLINGTON LTD
    12353458
    11 The Green, Willington, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 35 - Director → ME
  • 25
    DZIGNUK (BRANSTON) LIMITED
    06832690 06330492
    D'zign House 16 Victoria Centre, Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 6 - Director → ME
  • 26
    DZIGNUK (COALVILLE) LIMITED
    - now 06330492
    DZIGNUK (BRANSTON) LIMITED - 2009-02-02
    Dzign House, 16 Victoria Centre, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    2009-03-21 ~ dissolved
    IIF 5 - Director → ME
  • 27
    DZIGNUK (SWADLINCOTE) LIMITED
    06013152
    Lancastrian Business Services Ltd, 13 13 St Wilfreds Enterprise Centre, Off Royce Road, Manchester, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2009-03-21 ~ 2011-05-11
    IIF 8 - Director → ME
  • 28
    EAST LODGE CONSULTANCY LIMITED
    - now 12353585
    THE BOOT 2020 LTD
    - 2022-05-18 12353585
    11 The Green, Willington, Derby, England
    Active Corporate (3 parents)
    Officer
    2019-12-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-08-14 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
  • 29
    EDNASTON INVESTMENTS LIMITED - now
    EDNASTON DEVELOPMENTS (MIDLANDS) LIMITED
    - 2009-03-24 02547721 06835978
    BOUNTY QUEST LIMITED - 1990-12-19
    Suite 7 Anson Court, Horninglow Street, Burton-on-trent, Staffordshire, England
    Active Corporate (10 parents)
    Officer
    1994-03-10 ~ 1996-02-07
    IIF 78 - Secretary → ME
  • 30
    EVENTS BY BESPOKE LTD
    - now 11975120
    THE PANTRY EVENTS & CATERING LTD
    - 2026-03-26 11975120
    11 The Green, Willington, Derby, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 31
    HALFWAY HOUSE (2) LIMITED
    07058057 07057869... (more)
    11 The Green, Willington, Derby
    Dissolved Corporate (2 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 47 - Director → ME
  • 32
    HALFWAY HOUSE (8) LIMITED
    07058136 07058057... (more)
    The Cock Inn Church Lane, Mugginton, Ashbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 1 - Director → ME
  • 33
    HAMMOND DEVELOPMENTS LIMITED
    04936192
    Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-08-10 ~ now
    IIF 74 - Director → ME
  • 34
    HAMMOND FINANCE LIMITED
    07427547
    Carrwood Park, Selby Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2015-08-10 ~ dissolved
    IIF 75 - Director → ME
  • 35
    HARPURS 2020 LTD
    12353335
    11 The Green, Willington, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 36 - Director → ME
  • 36
    HARPURS OF MELBOURNE LIMITED
    10834898
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (6 parents)
    Officer
    2019-05-17 ~ 2021-06-30
    IIF 37 - Director → ME
    2017-10-14 ~ 2019-05-17
    IIF 80 - Secretary → ME
    Person with significant control
    2017-10-14 ~ 2021-06-30
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 OC318988... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (1387 parents)
    Officer
    2005-12-21 ~ 2011-04-06
    IIF 122 - LLP Member → ME
  • 38
    KIRK INNS LIMITED
    05517541
    Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-09-08 ~ 2022-12-07
    IIF 56 - Director → ME
  • 39
    LCD LIMITED
    SC286310
    Carnmhor Cottage, Flichity Farr, Inverness, Invernessshire
    Dissolved Corporate (3 parents)
    Officer
    2007-05-24 ~ 2008-10-21
    IIF 118 - Secretary → ME
  • 40
    LEISURE INN DEVELOPMENTS (MELBOURNE ARMS) LIMITED
    05479837
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved Corporate (7 parents)
    Officer
    2005-06-14 ~ 2006-02-01
    IIF 51 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    LEISURE INN DEVELOPMENTS (THE BEEHIVE INN) LIMITED
    05208114
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved Corporate (7 parents)
    Officer
    2004-08-17 ~ 2006-02-01
    IIF 65 - Director → ME
    2004-08-17 ~ 2006-02-01
    IIF 115 - Secretary → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    LEISURE INN DEVELOPMENTS (THE BLAKE) LIMITED
    05208184
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2004-08-17 ~ 2006-02-01
    IIF 64 - Director → ME
    2004-08-17 ~ 2006-02-01
    IIF 114 - Secretary → ME
  • 43
    LEISURE INN DEVELOPMENTS (THE BULL) LIMITED
    - now 05143425
    LEISURE INN DEVELOPMENTS LIMITED
    - 2004-08-20 05143425
    Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (8 parents)
    Officer
    2004-06-02 ~ 2006-02-01
    IIF 61 - Director → ME
    2004-06-02 ~ 2006-02-01
    IIF 116 - Secretary → ME
  • 44
    LEISURE INN DEVELOPMENTS (THE GRAZIERS) LIMITED
    05208096
    Suite H Moorpark Business Centre, Thornes Moor Road, Wakefield, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2004-08-17 ~ 2006-02-01
    IIF 62 - Director → ME
    2004-08-17 ~ 2006-02-01
    IIF 113 - Secretary → ME
  • 45
    LEISURE INN DEVELOPMENTS (THE HALF WAY HOUSE) LIMITED
    05508545
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby
    Dissolved Corporate (8 parents)
    Officer
    2005-07-14 ~ 2006-03-01
    IIF 50 - Director → ME
  • 46
    MEDITERRANEAN LUXURY HOMES LIMITED
    - now 04829809
    OCEAN VIEW HOMES LIMITED
    - 2003-12-12 04829809
    DEESIDE MANAGEMENT LIMITED
    - 2003-07-22 04829809
    First Resort Property Services Ltd, 12a Melbourne Business Court, Pride Park, Derby, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2003-07-18 ~ 2004-04-06
    IIF 63 - Director → ME
    2003-07-18 ~ 2004-05-01
    IIF 117 - Secretary → ME
  • 47
    MERRILL LYNCH CIS LIMITED
    05055863
    30 Finsbury Square, London
    Dissolved Corporate (19 parents)
    Officer
    2004-02-25 ~ 2007-05-15
    IIF 121 - Director → ME
  • 48
    MPH ADVISORY LTD
    13124848
    Carrwood Park, Selby Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 49
    MPM ESTATES LIMITED
    05684625
    Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2015-08-10 ~ now
    IIF 73 - Director → ME
  • 50
    NETHERFIELD FARM LTD. - now
    MERCASTON TRADING COMPANY LIMITED - 2009-03-31
    MERCASTON CONSULTANTS LIMITED
    - 2003-03-07 03191346
    Netherfield Farm, Mercaston, Ashbourne, Derbyshire
    Dissolved Corporate (8 parents)
    Officer
    1996-04-29 ~ 1998-07-27
    IIF 58 - Secretary → ME
  • 51
    OUTLOOK SPORTS LIMITED - now
    HIPPO GOLF (EUROPE) LIMITED - 2004-11-11
    HIPPO HOLDINGS LIMITED - 2001-01-10
    THACKER HOLDINGS LIMITED
    - 1996-11-11 02907101
    FORAY 648 LIMITED - 1994-10-10
    Tenon Recovery, Aquarium 1-7 King Street, Reading
    Dissolved Corporate (14 parents)
    Officer
    1995-01-31 ~ 1995-10-20
    IIF 55 - Director → ME
    1995-01-31 ~ 1995-10-20
    IIF 57 - Secretary → ME
  • 52
    PTL PROPERTIES LIMITED
    - now 03473257
    D'ZIGN UK LTD - 2009-07-28
    STEEPLE GRANGE INVESTMENTS LIMITED - 2007-06-21
    SHOOTING STARS LIMITED - 1998-09-30
    11 The Green, Willington, Derby
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2018-03-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    R & L PRODUCTS LIMITED
    - now 04954184
    RICH & LUCKY AVIATION LIMITED
    - 2006-01-13 04954184
    2 Milton Grange, Main Street, Milton, Derbyshire
    Liquidation Corporate (7 parents)
    Officer
    2004-03-04 ~ 2006-03-01
    IIF 49 - Director → ME
    2007-05-24 ~ now
    IIF 83 - Secretary → ME
  • 54
    SHEFFIELD HAWORTH LIMITED
    - now 02690067
    SHEFFIELD AND HAWORTH LIMITED - 1992-05-26
    COLESLAW 202 LIMITED - 1992-05-11
    Forum Gutter Lane, 5th Floor, London, England
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2013-06-06 ~ 2016-03-22
    IIF 76 - Director → ME
  • 55
    THE BINARY BY BESPOKE LTD
    17172399
    11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Officer
    2026-04-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-04-21 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 56
    THE BOOT AT REPTON LIMITED - now
    BATTALION TRADING LIMITED - 2023-05-15
    THE BOOT AT REPTON LIMITED
    - 2023-04-21 10834841
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2019-05-17 ~ 2021-06-30
    IIF 38 - Director → ME
    2017-10-14 ~ 2019-05-17
    IIF 81 - Secretary → ME
    Person with significant control
    2017-10-14 ~ 2021-06-30
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    THE BOOT MELBOURNE BY BESPOKE LTD
    17174231
    11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Officer
    2026-04-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2026-04-22 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 58
    THE BOOT REPTON BY BESPOKE LTD
    17174204
    11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Officer
    2026-04-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-04-22 ~ now
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 59
    THE COTTAGE 2020 LTD
    12353684
    11 The Green, Willington, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 34 - Director → ME
  • 60
    THE CROWN & ANCHOR NEWHALL LTD
    12135657
    11 The Green, Willington, Derby, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-02 ~ now
    IIF 31 - Director → ME
  • 61
    THE DRAGON AT WILLINGTON LIMITED
    10834837
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (7 parents)
    Officer
    2019-05-17 ~ 2021-06-30
    IIF 39 - Director → ME
    2017-10-14 ~ 2019-05-17
    IIF 79 - Secretary → ME
    Person with significant control
    2017-10-14 ~ 2021-06-30
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    THE DRAGON BY BESPOKE LTD
    17172076
    11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Officer
    2026-04-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-04-21 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 63
    THE HART AT UTTOXETER LTD
    - now 16465484
    THE WHITE HART BAR & RESTAURANT LIMITED
    - 2025-07-30 16465484
    11 The Green, Willington, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 64
    TRAFALGAR HOUSE INVESTMENTS LTD
    13128720
    Carrwood Park, Selby Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 65
    VM AUTOMOTIVE LIMITED
    11164111
    Acorn Group Ltd Cannock Road, Chase Terrace, Burntwood, Staffordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-01-22 ~ now
    IIF 72 - Director → ME
  • 66
    VM BED & BREAKFAST LTD
    12071307
    Devonshire House, 1 Mayfair Place, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    2019-06-26 ~ 2021-06-30
    IIF 24 - Director → ME
    Person with significant control
    2019-06-26 ~ 2021-06-30
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.