Pinnacle Group Limited

  • Active
  • Incorporated on 25 Jun 2001

Reg Address: 8th Floor Holborn Tower, 137-144 High Holborn, London WC1V 6PL, United Kingdom

Previous Names:
Pinnacle Regeneration Group Limited - 14 Jul 2015
Pinnacle Regeneration Group Limited - 23 Mar 2005
Pinnacle Regeneration Group Plc - 22 Jun 2004
Oval (1655) Limited - 25 Mar 2002
Pinnacle Psg Limited - 25 Mar 2002
Oval (1655) Limited - 25 Jun 2001

Company Classifications:
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "Pinnacle Group Limited" is a ltd and located in 8th Floor Holborn Tower, 137-144 High Holborn, London WC1V 6PL. Pinnacle Group Limited is currently in active status and it was incorporated on 25 Jun 2001 (23 years 2 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Pinnacle Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Philip John Clark Director 25 Jan 2024 British Active
2 Kevin Blake Catlett Director 22 Feb 2023 American Active
3 Chi Wah Terrence Tsang Director 1 Aug 2021 Chinese Active
4 Karandeep Luke Singh Dhanoa Director 10 Mar 2020 British Resigned
13 Feb 2023
5 Karandeep Luke Singh Dhanoa Director 10 Mar 2020 British Active
6 Richard Martin Hamilton Croft-Sharland Director 31 Dec 2019 British Active
7 Federico Bianchi Director 25 Jul 2019 Italian Resigned
10 Mar 2020
8 Federico Bianchi Director 25 Jul 2019 Italian Resigned
10 Mar 2020
9 Christopher Mark Hodson Director 30 Sep 2018 British Active
10 Christopher Mark Hodson Director 30 Sep 2018 British Active
11 Patricia Hayhurst Director 12 Jan 2018 British Resigned
5 Jul 2019
12 Julian Ralph Stewart Newiss Director 1 Sep 2017 British Active
13 Adam Khisro Mir Shah Director 14 Jun 2017 British Resigned
12 Jan 2018
14 Roger Delanoy Clarke Director 14 Jun 2017 - Resigned
31 Dec 2019
15 Hugh Andrew Saunders Director 31 Dec 2015 British Resigned
30 Sep 2018
16 Hugh Andrew Saunders Director 31 Dec 2015 British Resigned
30 Sep 2018
17 Penelope Ann Hylton Elliott Director 28 Jan 2014 British Resigned
31 May 2017
18 Richard Paul Margree Director 28 Jan 2014 British Resigned
31 May 2017
19 Penelope Ann Hylton Elliott Director 28 Jan 2014 British Resigned
31 May 2017
20 Sammy Sean Lee Director 28 Jan 2014 British Resigned
31 May 2017
21 SPRING MASTER LIMITED Corporate Director 9 Oct 2012 - Resigned
31 May 2017
22 Ping Yiu Jimmy Li Director 9 Jun 2011 Hong Kong Resigned
9 Oct 2012
23 Robert Thomas Jonathan Rann Director 9 Jun 2011 - Resigned
14 Jun 2017
24 Sammy Sean Lee Director 9 Jun 2011 British Resigned
9 Oct 2012
25 Michael William Harrison Penny Director 6 Oct 2006 British Resigned
31 Dec 2015
26 Michael William Harrison Penny Secretary 6 Oct 2006 British Resigned
31 Dec 2015
27 Damian Connolly Director 7 Jul 2006 Irish Resigned
7 Aug 2006
28 Andrew Peter Biggs Director 5 Jul 2006 - Resigned
23 Dec 2013
29 Andrew Malcolm Lee Secretary 30 Jun 2006 English Resigned
6 Oct 2006
30 Oliver Alexander Hemsley Director 19 May 2006 British Resigned
30 Sep 2008
31 Oliver Alexander Hemsley Director 19 May 2006 - Resigned
30 Sep 2008
32 David John Nicol Director 27 May 2005 Australian Resigned
12 May 2006
33 Giles Robert Brand Director 13 May 2005 British Resigned
9 Jun 2011
34 Christopher John Knight Director 18 Jun 2004 British Resigned
30 Jun 2006
35 Michael David Comras Secretary 18 Jun 2004 British Resigned
30 Jun 2006
36 Michael David Comras Director 26 Aug 2003 British Resigned
18 Jun 2004
37 Giles Robert Brand Director 15 Jun 2002 British Resigned
18 Jun 2004
38 Peregrine Murray Addison Lloyd Director 25 Mar 2002 British Active
39 Owen Hampden Inskip Director 25 Mar 2002 British Resigned
18 Jun 2004
40 John Andrew Swinney Director 25 Mar 2002 British Resigned
24 Aug 2005
41 Jo Mark Pole Welman Director 25 Mar 2002 British Resigned
15 Jun 2002
42 Godfrey Alexander Blott Director 25 Mar 2002 British Resigned
30 Mar 2015
43 Andrew Peter Biggs Director 25 Mar 2002 - Resigned
18 Jun 2004
44 Aubrey John Adams Director 25 Mar 2002 British Resigned
23 Dec 2013
45 Peregrine Murray Addison Lloyd Director 25 Mar 2002 British Active
46 Andrew Malcolm Lee Secretary 25 Mar 2002 English Resigned
18 Jun 2004
47 OVALSEC LIMITED Corporate Nominee Secretary 25 Jun 2001 - Resigned
25 Mar 2002
48 OVALSEC LIMITED Corporate Nominee Director 25 Jun 2001 - Resigned
25 Mar 2002
49 OVAL NOMINEES LIMITED Corporate Nominee Director 25 Jun 2001 - Resigned
25 Mar 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Tstar Pinnacle Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
5 Sep 2017 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
3 Aug 2016 - Ceased
5 Sep 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Pinnacle Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 25 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 25 Jan 2024 Download PDF
3 Accounts - Group 29 Sep 2023 Download PDF
4 Confirmation Statement - Updates 6 Jul 2023 Download PDF
5 Officers - Appoint Person Director Company With Name Date 22 Feb 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 20 Feb 2023 Download PDF
7 Accounts - Group 1 Sep 2022 Download PDF
8 Confirmation Statement - No Updates 27 Jun 2022 Download PDF
9 Confirmation Statement - Updates 25 Jun 2021 Download PDF
10 Address - Change Registered Office Company With Date Old New 15 Mar 2021 Download PDF
1 Pages
11 Officers - Change Person Director Company With Change Date 27 Jan 2021 Download PDF
2 Pages
12 Accounts - Group 2 Sep 2020 Download PDF
81 Pages
13 Capital - Name Of Class Of Shares 16 Jul 2020 Download PDF
2 Pages
14 Resolution 15 Jul 2020 Download PDF
2 Pages
15 Incorporation - Memorandum Articles 15 Jul 2020 Download PDF
18 Pages
16 Capital - Variation Of Rights Attached To Shares 15 Jul 2020 Download PDF
2 Pages
17 Confirmation Statement - Updates 25 Jun 2020 Download PDF
4 Pages
18 Officers - Termination Director Company With Name Termination Date 19 Mar 2020 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 19 Mar 2020 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 7 Jan 2020 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 7 Jan 2020 Download PDF
2 Pages
22 Address - Change Registered Office Company With Date Old New 9 Dec 2019 Download PDF
1 Pages
23 Accounts - Group 25 Nov 2019 Download PDF
59 Pages
24 Officers - Termination Director Company With Name Termination Date 26 Jul 2019 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 26 Jul 2019 Download PDF
2 Pages
26 Confirmation Statement - Updates 25 Jun 2019 Download PDF
4 Pages
27 Accounts - Group 11 Jan 2019 Download PDF
66 Pages
28 Officers - Appoint Person Director Company With Name Date 1 Oct 2018 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 1 Oct 2018 Download PDF
1 Pages
30 Confirmation Statement - Updates 25 Jun 2018 Download PDF
5 Pages
31 Officers - Appoint Person Director Company With Name Date 5 Feb 2018 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 1 Feb 2018 Download PDF
1 Pages
33 Accounts - Group 28 Nov 2017 Download PDF
67 Pages
34 Persons With Significant Control - Notification Of A Person With Significant Control 11 Sep 2017 Download PDF
1 Pages
35 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 11 Sep 2017 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 7 Sep 2017 Download PDF
2 Pages
37 Confirmation Statement - Updates 17 Jul 2017 Download PDF
6 Pages
38 Persons With Significant Control - Notification Of A Person With Significant Control Statement 17 Jul 2017 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 26 Jun 2017 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 26 Jun 2017 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 23 Jun 2017 Download PDF
1 Pages
42 Resolution 2 Jun 2017 Download PDF
3 Pages
43 Insolvency - Legacy 2 Jun 2017 Download PDF
2 Pages
44 Capital - Statement Company With Date Currency Figure 2 Jun 2017 Download PDF
5 Pages
45 Capital - Legacy 2 Jun 2017 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 1 Jun 2017 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 1 Jun 2017 Download PDF
1 Pages
48 Officers - Termination Director Company With Name Termination Date 1 Jun 2017 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 1 Jun 2017 Download PDF
1 Pages
50 Officers - Change Person Director Company With Change Date 22 May 2017 Download PDF
2 Pages
51 Accounts - Group 2 Dec 2016 Download PDF
64 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2016 Download PDF
8 Pages
53 Officers - Appoint Person Director Company With Name Date 12 Jan 2016 Download PDF
2 Pages
54 Officers - Termination Secretary Company With Name Termination Date 12 Jan 2016 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 12 Jan 2016 Download PDF
1 Pages
56 Accounts - Group 2 Oct 2015 Download PDF
62 Pages
57 Change Of Name - Notice 14 Jul 2015 Download PDF
2 Pages
58 Change Of Name - Certificate Company 14 Jul 2015 Download PDF
4 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 30 Jun 2015 Download PDF
8 Pages
60 Officers - Termination Director Company With Name Termination Date 9 Jun 2015 Download PDF
1 Pages
61 Accounts - Group 12 Dec 2014 Download PDF
63 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 2 Jul 2014 Download PDF
9 Pages
63 Officers - Appoint Person Director Company With Name 2 Jul 2014 Download PDF
2 Pages
64 Capital - Allotment Shares 17 Feb 2014 Download PDF
4 Pages
65 Officers - Appoint Person Director Company With Name 28 Jan 2014 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name 28 Jan 2014 Download PDF
2 Pages
67 Capital - Allotment Shares 24 Jan 2014 Download PDF
4 Pages
68 Resolution 22 Jan 2014 Download PDF
35 Pages
69 Officers - Termination Director Company With Name 16 Jan 2014 Download PDF
1 Pages
70 Officers - Termination Director Company With Name 16 Jan 2014 Download PDF
1 Pages
71 Accounts - Group 11 Nov 2013 Download PDF
78 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2013 Download PDF
7 Pages
73 Officers - Appoint Corporate Director Company With Name 29 Nov 2012 Download PDF
3 Pages
74 Mortgage - Legacy 29 Nov 2012 Download PDF
3 Pages
75 Mortgage - Legacy 29 Nov 2012 Download PDF
3 Pages
76 Officers - Termination Director Company With Name 5 Nov 2012 Download PDF
1 Pages
77 Officers - Termination Director Company With Name 5 Nov 2012 Download PDF
1 Pages
78 Accounts - Group 12 Sep 2012 Download PDF
70 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 17 Jul 2012 Download PDF
8 Pages
80 Mortgage - Legacy 3 May 2012 Download PDF
10 Pages
81 Auditors - Resignation Company 26 Jan 2012 Download PDF
1 Pages
82 Auditors - Resignation Company 12 Jan 2012 Download PDF
1 Pages
83 Accounts - Group 7 Jul 2011 Download PDF
46 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2011 Download PDF
8 Pages
85 Officers - Appoint Person Director Company With Name 23 Jun 2011 Download PDF
2 Pages
86 Officers - Appoint Person Director Company With Name 23 Jun 2011 Download PDF
2 Pages
87 Officers - Appoint Person Director Company With Name 22 Jun 2011 Download PDF
2 Pages
88 Capital - Allotment Shares 16 Jun 2011 Download PDF
3 Pages
89 Resolution 15 Jun 2011 Download PDF
32 Pages
90 Officers - Termination Director Company With Name 13 Jun 2011 Download PDF
1 Pages
91 Mortgage - Legacy 3 May 2011 Download PDF
3 Pages
92 Accounts - Group 18 Nov 2010 Download PDF
41 Pages
93 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2010 Download PDF
8 Pages
94 Officers - Change Person Director Company With Change Date 7 Jul 2010 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 7 Jul 2010 Download PDF
2 Pages
96 Officers - Change Person Director Company With Change Date 7 Jul 2010 Download PDF
2 Pages
97 Officers - Change Person Secretary Company With Change Date 7 Jul 2010 Download PDF
1 Pages
98 Officers - Change Person Director Company With Change Date 7 Jul 2010 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 7 Jul 2010 Download PDF
2 Pages
100 Officers - Change Person Director Company With Change Date 7 Jul 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Regenter Bentilee District Centre Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
2 Regenter Bentilee District Centre (Holding) Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
3 Grain Connect Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
4 Grain Online Management Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
5 Grain Communications Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
6 Regenter Lcep Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
7 Regenter B3 Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
8 Regenter Lcep Holdco Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
9 Regenter B3 Holdco Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
10 Pinnacle Investments (Holdings) Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
11 Housing & Finance Institute Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
12 Logic Homes Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
13 Uk Pacific Investments Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
14 Whitehall Court Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
15 Whitehall Court (Investments) Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
16 Uk Pacific Hampton Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
17 Oval Quarter Developments Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
18 Myatt'S Field Management Company Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
19 The Kasanka Trust
Mutual People: Peregrine Murray Addison Lloyd
Active
20 Equipe Regeneration Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
21 Jackson-Stops & Staff (Country Houses) Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
22 Whitehall Court London Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
23 Pp Esco (Circus St) Ltd
Mutual People: Peregrine Murray Addison Lloyd
Active
24 Pinnacle People Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
25 Pp Esco Holdco Ltd
Mutual People: Peregrine Murray Addison Lloyd
Active
26 Pp Esco (Springfield) Ltd
Mutual People: Peregrine Murray Addison Lloyd
Active
27 Pp Esco Divisionco Ltd
Mutual People: Peregrine Murray Addison Lloyd
Active
28 Pp New Esco Holdco Ltd
Mutual People: Peregrine Murray Addison Lloyd
Active
29 Pinnacle Regeneration Group Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
30 Pinnacle Regeneration Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
31 Pinnacle Placemaking Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
32 Social Housing Regeneration Partnerships Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
33 Pinnacle Recruitment (Services) Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
34 Pinnacle Fm Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
35 Pinnacle Homecare Limited
Mutual People: Peregrine Murray Addison Lloyd
Active
36 Pinnacle Psg Holdings Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
37 Pinnacle Nz (Holdings) Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
38 Pinnacle Housing Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
39 Pinnacle Places Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
40 Pulse Social Enterprises Community Interest Company
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
41 Pinnacle Connect Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
42 Ukpim Holdco Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
43 Pinnacle Fund Management Ltd
Mutual People: Peregrine Murray Addison Lloyd
Active
44 Pinnacle Psg Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
45 Pp Esco (Clapham Park) Ltd
Mutual People: Peregrine Murray Addison Lloyd
Active
46 Hemiko Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
47 Nova Power Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
48 Regenter Management Services Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
49 Regenter Limited
Mutual People: Peregrine Murray Addison Lloyd , Christopher Mark Hodson
Active
50 140 Brompton Road Limited
Mutual People: Peregrine Murray Addison Lloyd
dissolved
51 Uk Pacific Partners Limited
Mutual People: Peregrine Murray Addison Lloyd
dissolved
52 Tstar Pinnacle Limited
Mutual People: Karandeep Luke Singh Dhanoa
Active
53 A.L.I.H.(Farms) Limited
Mutual People: Christopher Mark Hodson
Active
54 British Field Products Limited
Mutual People: Christopher Mark Hodson
Active
55 Feltwell Fen Farms Limited
Mutual People: Christopher Mark Hodson
dissolved
56 Hubert C Leach (High Leigh) Ltd
Mutual People: Christopher Mark Hodson
Active
57 Lands Improvement Company
Mutual People: Christopher Mark Hodson
Active
58 Landmatch (L.E.A.) Limited
Mutual People: Christopher Mark Hodson
dissolved
59 Landmatch Limited
Mutual People: Christopher Mark Hodson
Active
60 Lands Improvement Holdings Limited
Mutual People: Christopher Mark Hodson
Active
61 Lih Colchester Limited
Mutual People: Christopher Mark Hodson
dissolved
62 Moorfield Management Limited
Mutual People: Christopher Mark Hodson
Active
63 A.L.I.H. (Properties) Limited
Mutual People: Christopher Mark Hodson
Active
64 M7 Capital Ltd
Mutual People: Christopher Mark Hodson
Active
65 Parkview (Chivalry Road) Management Limited
Mutual People: Christopher Mark Hodson
Active
66 Woking Housing Partnership Limited
Mutual People: Christopher Mark Hodson
Active
67 Pinnacle Spaces Limited
Mutual People: Christopher Mark Hodson
Active
68 Captus Metering Ltd
Mutual People: Christopher Mark Hodson
Active
69 Central And Urban Securities Limited
Mutual People: Julian Ralph Stewart Newiss
Active
70 Rjr Securities Limited
Mutual People: Julian Ralph Stewart Newiss
Active
71 Central And Urban Management Limited
Mutual People: Julian Ralph Stewart Newiss
Active
72 Catalyst Lothian Limited
Mutual People: Julian Ralph Stewart Newiss
Liquidation
73 Hero Hospitality Ventures (Fishergate York) Limited
Mutual People: Julian Ralph Stewart Newiss
Liquidation
74 Standhaven Limited
Mutual People: Julian Ralph Stewart Newiss
Active
75 71, Portland Place (Management) Limited
Mutual People: Julian Ralph Stewart Newiss
Active
76 Hospitality Ventures (18 Blackfriars) Limited
Mutual People: Julian Ralph Stewart Newiss
Active
77 Catalyst Hospitality Opportunities Limited
Mutual People: Julian Ralph Stewart Newiss
Active
78 Catalyst Quail Limited
Mutual People: Julian Ralph Stewart Newiss
Active
79 Catalyst Capital Management Limited
Mutual People: Julian Ralph Stewart Newiss
Active
80 Foxbold Limited
Mutual People: Julian Ralph Stewart Newiss
Active
81 Catalyst Otis Limited
Mutual People: Julian Ralph Stewart Newiss
Active
82 Catalyst Hospitality Investments Limited
Mutual People: Julian Ralph Stewart Newiss
Active
83 Hero Hospitality Ventures (Elgin House Edinburgh) Limited
Mutual People: Julian Ralph Stewart Newiss
Liquidation