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

Pritchard, Sara Anne

    Related profiles found in government register
  • Pritchard, Sara Anne
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sandfield Close, Sandfield Close, Lichfield, WS13 6BF, United Kingdom

      IIF 1
    • icon of address 6a, Sandford Street, Lichfield, WS13 6QA, England

      IIF 2 IIF 3
    • icon of address Suite 4, Stowe House, Lichfield, WS13 6TJ, United Kingdom

      IIF 4
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 5 IIF 6
  • Pritchard, Sara Anne
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, Staffs, WS13 7AA, England

      IIF 7
  • Bennett, Sara Anne
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Stowe House, Netherstowe, Lichfield, WS13 6TJ, United Kingdom

      IIF 8
    • icon of address Suite 4, Stowe House, St Chads Road, Lichfield, Staffs, WS13 6TJ, England

      IIF 9
  • Bennett, Sara Anne
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Stowe House, St Chads Road, Lichfield, Staffs, WS13 6TJ, England

      IIF 10
  • Pritchard, Sarah Anne
    British bridal event organiser born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandfield Close, Lichfield, Staffordshire, WS13 6BF, England

      IIF 11
  • Pritchard, Sarah Anne
    British consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandfield Close, Lichfield, Staffordshire, WS13 6BF, United Kingdom

      IIF 12
  • Pritchard, Sarah Anne
    British marketing born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandfield Close, Lichfield, Staffordshire, WS13 6BF, United Kingdom

      IIF 13
    • icon of address Unit 2 Beech Tree Elmhurst Business Park, Elmhurst, Lichfield, Staffordshire, WS13 8EX, United Kingdom

      IIF 14
    • icon of address Unit 2, Unit 2 Beech Tree Elmhurst Business Park, Lichfield, Staffordshire, WS13 8EX, United Kingdom

      IIF 15
  • Pritchard, Sarah Anne
    British marketing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8/9 Whitehouse Court, Whitehouse Court, Cannock, Staffordshire, WS11 0BH, United Kingdom

      IIF 16
  • Bennett, Sara
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Stowe House, Lichfield, Staffordshire, WS13 6TJ, United Kingdom

      IIF 17
  • Bennett, Sara
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Suite 4, Stowe House, Lichfield, WS13 6TJ, United Kingdom

      IIF 18
    • icon of address Stowe House, Netherstowe, Lichfield, WS13 6TJ, England

      IIF 19
  • Mrs Sara Bennett
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Suite 4, Stowe House, Lichfield, WS13 6TJ, United Kingdom

      IIF 20
    • icon of address Stowe House, Netherstowe, Lichfield, WS13 6TJ, England

      IIF 21
    • icon of address Suite 4, Stowe House, Lichfield, Staffordshire, WS13 6TJ, United Kingdom

      IIF 22
  • Westcott, Paul Andrew
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Amesbury Road, Bromley, Kent, BR1 2QJ

      IIF 23
  • Westcott, Paul Andrew
    British online affiliate marketing born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Essex Road, Chingford, London, E4 6DG, England

      IIF 24
  • Westcott, Paul Andrew
    British producer songwriter born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Amesbury Road, Bromley, Kent, BR1 2QJ

      IIF 25
  • Kumar, Sangeeta Devi
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Tees Court, Hanway Road, London, W7 3RW, England

      IIF 26
  • Kumar, Sangeeta Devi
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Abbeygate Street, Bury St. Edmunds, Suffolk, IP33 1LB, United Kingdom

      IIF 27
  • Mrs Sara Anne Bennett
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Stowe House, Netherstowe, Lichfield, WS13 6TJ, United Kingdom

      IIF 28
    • icon of address Suite 4, Stowe House, St Chads Road, Lichfield, Staffs, WS13 6TJ, England

      IIF 29 IIF 30
  • Sangeeta Devi Kumar
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hanway Road, London, W7 3RW, United Kingdom

      IIF 31
  • Mrs Sara Anne Pritchard
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sandfield Close, Sandfield Close, Lichfield, WS13 6BF, United Kingdom

      IIF 32
    • icon of address 6a, Sandford Street, Lichfield, WS13 6QA, England

      IIF 33 IIF 34
    • icon of address Suite 4, Stowe House, Lichfield, WS13 6TJ, United Kingdom

      IIF 35
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 36 IIF 37
  • Mrs Sangeeta Devi Kumar
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Abbeygate Street, Bury St. Edmunds, Suffolk, IP33 1LB, United Kingdom

      IIF 38
    • icon of address 39 Tees Court, Hanway Road, London, W7 3RW, England

      IIF 39
  • Leonard, Solveig
    British associate lecturer born in September 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 49, Essex Road, Chingford, London, E4 6DG, England

      IIF 40
  • Leonard, Solveig
    British exhibition coordinator born in September 1969

    Registered addresses and corresponding companies
    • icon of address 3 Hatton Court, Lubbock Road, Chislehurst, Kent, BR7 5JQ

      IIF 41
  • Mr Christopher Mark Salmon
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2, Hayes Way, Cannock, Staffordshire, WS11 7LT, England

      IIF 42
  • Salmon, Christopher Mark
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2, Hayes Way, Cannock, Staffordshire, WS11 7LT, England

      IIF 43
  • Salmon, Christopher Mark
    British estates director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 282, Longford Road, Cannock, Staffordshire, WS11 1NF, England

      IIF 44 IIF 45
    • icon of address Heather Cottage, 26 Old Penkridge Road, Cannock, Staffordshire, WS11 1HX

      IIF 46
    • icon of address Suite 107, Point South, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DD, England

      IIF 47
    • icon of address Summer House, 282 Longford Road, Cannock, Staffordshire, WS11 1NF

      IIF 48 IIF 49 IIF 50
    • icon of address Summer House, 282, Longford Road, Cannock, Staffordshire, WS11 1NF, England

      IIF 56 IIF 57
    • icon of address Summer House, 282, Longford Road, Cannock, Staffordshire, WS11 1NF, United Kingdom

      IIF 58 IIF 59
  • Salmon, Christopher Mark
    British estates manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summer House, 282 Longford Road, Cannock, Staffordshire, WS11 1NF

      IIF 60 IIF 61
  • Salmon, Christopher Mark
    British manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Westcott, Paul Andrew
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2:11, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, BR1 3FE, England

      IIF 80
    • icon of address 49 Essex Road, Chingford, London, E4 6DG, England

      IIF 81 IIF 82
  • Westcott, Paul Andrew
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Keston Gardens, Keston, BR2 6BL, United Kingdom

      IIF 83
  • Westcott, Paul Andrew
    British entrepeneur born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Keston Gardens, Keston, BR2 6BL, England

      IIF 84
    • icon of address 49 Essex Road, Chingford, London, E4 6DG, United Kingdom

      IIF 85 IIF 86 IIF 87
  • Westcott, Paul Andrew
    British fullfillment born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Keston Gardens, Keston, BR2 6BL, England

      IIF 88
  • Kumar, Sangeeta Devi
    British accountant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus Building Hyde Parke Hayes 11, Millington Road, Hayes, Middlesex, UB3 4AZ

      IIF 89
  • Kumar, Sangeeta Devi
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Hanway Road, London, W7 3RW, United Kingdom

      IIF 90
  • Kumar, Sangeeta Devi
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Tees Court, Hanway Road, Hanwell, London, W7 3RW, United Kingdom

      IIF 91
    • icon of address 39, Tees Court, Hanway Road, Hanwell, Middlesex, W7 3RW, England

      IIF 92 IIF 93
    • icon of address 39, Tees Court, Hanway Road Hanwell, London, W7 3RW, United Kingdom

      IIF 94
  • Wyatt, Fiona Siobhan
    British men's shoes blog/vlog born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, West View Road, Keynsham, Bristol, BS31 2UA, United Kingdom

      IIF 95
  • Kumar, Sangeeta Devi

    Registered addresses and corresponding companies
    • icon of address 39, Tees Court, Hanway Road, Hanwell, Middlesex, W7 3RW, England

      IIF 96 IIF 97
    • icon of address 39, Tees Court, Hanway Road Hanwell, London, W7 3RW, United Kingdom

      IIF 98
  • Salmon, Christopher Mark
    British surveyor born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
  • Mr Paul Wescott
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Keston Gardens, Keston, BR2 6BL, England

      IIF 102
  • Mrs Sangeeta Devi Kumar
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Tees Court, Hanway Road, Hanwell, London, W7 3RW, United Kingdom

      IIF 103
  • Paul Andrew Westcott
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Andrew Westcott
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Keston Gardens, Keston, BR2 6BL, United Kingdom

      IIF 107
    • icon of address 10, Keston Gardens, Keston, Kent, BR2 6BL, England

      IIF 108 IIF 109
    • icon of address 49 Essex Road, Chingford, London, E4 6DG, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 6a Sandford Street, Lichfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Sandfield Close, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 49 Essex Road Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 4
    icon of address 39 Tees Court Hanway Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 107, Point South Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address Suite 4 Stowe House, St Chads Road, Lichfield, Staffs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ dissolved
    IIF 62 - Director → ME
  • 9
    icon of address 49 Essex Road, Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address Office 1 12 Farwig Lane, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 11
    icon of address 49 Essex Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 39 Tees Court Hanway Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -21,537 GBP2020-12-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,715 GBP2021-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 4 Stowe House, St Chads Road, Lichfield, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,895 GBP2024-10-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 4 Stowe House, Netherstowe, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    icon of address 4 Suite 4, Stowe House, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 4 Stowe House, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    icon of address 46 Abbeygate Street, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 49 Essex Road Chingford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 110 - Has significant influence or controlOE
  • 21
    icon of address 8 - 9 Whitehouse Court Watling Street, Bridgtown, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address 8/9 Whitehouse Court Whitehouse Court, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,804 GBP2015-05-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address 8 - 9 Whitehouse Court Watling Street, Bridgtown, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 45 - Director → ME
  • 25
    icon of address Picadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    657,831 GBP2024-08-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 80 - Director → ME
  • 26
    icon of address 39 Hanway Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 10 Keston Gardens, Keston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 89 Shelley Crescent, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 96 - Secretary → ME
  • 29
    icon of address 8/9 Whitehouse Court, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 12 - Director → ME
  • 30
    icon of address 49 Essex Road Chingford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,139 GBP2017-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 31
    LUCKY DOG MUSIC LIMITED - 2010-06-23
    icon of address 49 Essex Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 25 - Director → ME
  • 32
    FARTHINGDENE PROPERTIES LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 60 - Director → ME
  • 33
    ADVICESPACE LIMITED - 2006-06-08
    icon of address Suite 107, Point South Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 49 - Director → ME
  • 34
    CROMERTY BUILDERS LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 61 - Director → ME
  • 35
    BUFFCURL LIMITED - 1988-11-17
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 76 - Director → ME
  • 36
    CHAPAX PROPERTIES LIMITED - 1988-11-02
    icon of address Kpmg Llp One Snowhill, Snowhill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 78 - Director → ME
  • 37
    EXACTUS PROPERTIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 66 - Director → ME
  • 38
    PRITCHARD HOLDINGS LIMITED - 2008-11-18
    PRITCHARD SERVICES LIMITED - 2007-11-29
    ADVICESTAFF LIMITED - 2006-06-08
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 55 - Director → ME
  • 39
    BLACK OWL SECURITIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza, Heath Hayes, Cannock, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 64 - Director → ME
  • 40
    NEW IMAGE PROPERTIES LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Hayes Way, Heath Hayes, Cannock, Satffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 77 - Director → ME
  • 41
    RICHELM ESTATES LIMITED - 1988-11-02
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 67 - Director → ME
  • 42
    PRITCHARD HOLDINGS P.L.C. - 2007-11-29
    PRIDON PROPERTIES LIMITED - 1988-07-22
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 50 - Director → ME
  • 43
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 46 - Director → ME
  • 44
    icon of address Unit 3 Park Plaza, Heath Hayes, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 58 - Director → ME
  • 45
    PRITCHARD FINANCIAL & INSURANCE SERVICES LIMITED - 2007-08-06
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 72 - Director → ME
  • 46
    ETCHAY LIMITED - 1988-11-02
    icon of address Unit 3 Point East, Park Plaza Heath Hayes, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ dissolved
    IIF 71 - Director → ME
  • 47
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 57 - Director → ME
  • 48
    icon of address Kpmg Llp, One Snowhill Snowhill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 56 - Director → ME
  • 49
    icon of address 49 Essex Road Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 50
    icon of address 10 Keston Gardens, Keston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,845 GBP2023-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 104 - Has significant influence or controlOE
  • 51
    icon of address 49 Essex Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 40 - Director → ME
  • 52
    icon of address 1 & 2 Hayes Way, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Stowe House, Netherstowe, Lichfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 54
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 59 - Director → ME
  • 55
    icon of address 24 West View Road, Keynsham, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 95 - Director → ME
  • 56
    icon of address Cathedral House, 5 Beacon Street, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Nairn House 1174 Stratford Road, Hall Green, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 11 - Director → ME
  • 58
    icon of address 4 Sandfield Close, Sandfield Close, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 49 Essex Road Chingford, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21 GBP2016-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 89 Shelley Crescent, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 97 - Secretary → ME
Ceased 22
  • 1
    icon of address Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2012-07-30
    IIF 79 - Director → ME
  • 2
    ANGLESEY ANTIQUE & CLASSIC CARRIAGE COMPANY LIMITED - 2007-08-06
    icon of address Anglesey Lodge Anglesey Street, Hednesford, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 48 - Director → ME
  • 3
    ANGLESEY COUNTRY HOMES LIMITED - 1996-01-02
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 63 - Director → ME
  • 4
    LITTLETON ASSOCIATES LIMITED - 1996-01-02
    icon of address The Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 53 - Director → ME
  • 5
    icon of address The Dairy House, Newton, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2011-12-06
    IIF 99 - Director → ME
  • 6
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    512,039 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 52 - Director → ME
  • 7
    PRITCHARD DEVELOPMENTS LIMITED - 2011-11-10
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-05
    PRITCHARD ESTATES (CANNOCK) LIMITED - 2008-11-18
    ARBAN PROPERTIES LIMITED - 1988-11-02
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,501,540 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 75 - Director → ME
  • 8
    PRITCHARD PROPERTIES (CANNOCK) LIMITED - 2011-11-10
    CHARDON PROPERTIES LIMITED - 1988-11-02
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 74 - Director → ME
  • 9
    icon of address Oval Office The Whitehouse, High Green, Cannock, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,234 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2011-11-08
    IIF 51 - Director → ME
  • 10
    PRITCHARD PROPERTIES LIMITED - 2011-11-10
    icon of address 8-9 Whitehouse Court, Broad Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 69 - Director → ME
  • 11
    PRITCHARD PROPERTIES (STAFFS) LIMITED - 2011-11-14
    PRIDON PROPERTIES LIMITED - 1988-11-02
    PRITCHARD HOLDINGS LIMITED - 1988-07-22
    icon of address 8/9 Whitehouse Court, Whitehouse Court Broad Street, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 68 - Director → ME
  • 12
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -53,437 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 73 - Director → ME
  • 13
    PRITCHARD HOLDINGS PUBLIC LIMITED COMPANY - 2011-10-26
    PRITCHARD HOLDINGS LIMITED - 2011-11-14
    PRITCHARD HOLDINGS LIMITED - 2009-07-24
    PRITCHARD DEVELOPMENTS LIMITED - 2008-11-18
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,523,918 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 70 - Director → ME
  • 14
    LITTLETON ASSOCIATES LIMITED - 1996-03-27
    ANGLESEY COUNTRY ESTATES LIMITED - 1996-01-02
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,846 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2011-11-08
    IIF 65 - Director → ME
  • 15
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-10-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-10-02
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Suite 4 Stowe House, St Chads Road, Lichfield, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,895 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2021-10-25
    IIF 7 - Director → ME
  • 17
    icon of address 18 Woodlands Park, Bexley, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,477 GBP2024-09-30
    Officer
    icon of calendar 1996-11-14 ~ 1997-07-16
    IIF 41 - Director → ME
  • 18
    icon of address 464 Uxbridge Road, 1st Floor, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,746 GBP2024-06-30
    Officer
    icon of calendar 2012-01-06 ~ 2012-11-01
    IIF 89 - Director → ME
  • 19
    icon of address Ground Floor Office Rear 2 At, 464 Uxbridge Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,970 GBP2017-07-31
    Officer
    icon of calendar 2013-04-25 ~ 2013-05-30
    IIF 94 - Director → ME
    icon of calendar 2013-04-25 ~ 2013-05-30
    IIF 98 - Secretary → ME
  • 20
    ANGLESEY PLANNING AND PROPERTY CONSULTANCY LIMITED - 2018-07-11
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,974 GBP2024-10-31
    Officer
    icon of calendar 2010-10-07 ~ 2011-12-06
    IIF 100 - Director → ME
  • 21
    ANGLESEY REAL ESTATE LIMITED - 2018-03-21
    icon of address Oval Office The Whitehouse, High Green, Cannock, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,223,000 GBP2024-10-31
    Officer
    icon of calendar 2010-10-07 ~ 2011-12-06
    IIF 101 - Director → ME
  • 22
    icon of address Anglesey Lodge, Anglesey Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2011-11-08
    IIF 54 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.