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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Morris, Gabrielle Catherine Victoria
    Individual (35 offsprings)
    Officer
    icon of calendar ~ now
    OF - Secretary → CIF 0
  • 2
    Mrs Christina Ong
    Born in October 1947
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Beng Seng Ong
    Born in January 1946
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Sodhy, Victor Kumar
    Born in December 1948
    Individual (12 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 5
    Roberts, Andrew Christopher
    Born in July 1963
    Individual (47 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ now
    OF - Director → CIF 0
Ceased 2
  • 1
    Chin Cheah, Sook
    Individual
    Officer
    icon of calendar 2004-11-11 ~ 2013-10-30
    OF - Secretary → CIF 0
  • 2
    Heng, Bernard Lam Kong
    Company Director born in May 1946
    Individual
    Officer
    icon of calendar ~ 2014-09-25
    OF - Director → CIF 0
parent relation
Company in focus

COMO HOLDINGS (UK) LIMITED

Previous names
AVIDMANE LIMITED - 1987-10-23
ALTAIR MANAGEMENT LIMITED - 1996-04-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • COMO HOLDINGS (UK) LIMITED
    Info
    AVIDMANE LIMITED - 1987-10-23
    ALTAIR MANAGEMENT LIMITED - 1987-10-23
    Registered number 02166057
    icon of address4th Floor, 239 Kensington High Street, London W8 6SA
    PRIVATE LIMITED COMPANY incorporated on 1987-09-17 (38 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-04
    CIF 0
  • COMO HOLDINGS (UK) LTD
    S
    Registered number 2166057
    icon of address239, Kensington High Street, London, England, W8 6SA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • COMO HOLDINGS UK LIMITED
    S
    Registered number 02166057
    icon of address239 Kensingotn High Street, Kensington High Street, London, England, W8 6SA
    Limited Company in Companies House, England
    CIF 2
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address239 Kensington High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address4th Floor, 239 Kensington High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address4th Floor, 239 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    COMO INVESTMENTS (UK) LIMITED - 2000-01-26
    COMO HOTELS AND INVESTMENTS COMPANY LIMITED - 2000-11-23
    MYDOM LIMITED - 1997-04-08
    icon of address4th Floor, 239 Kensington High Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,934 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address4th Floor 239 Kensington High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    CE LA VI HOSPITALITY LIMITED - 2024-06-10
    icon of address239 Kensington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    SHAMBHALA (UK) LIMITED - 2008-03-31
    icon of address4th Floor, 239 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    MUL 21 (UK) LIMITED - 2007-06-06
    CLUB 21 RETAIL (UK) LIMITED - 2001-09-14
    TWO OO TWO (UK) LIMITED - 2001-11-08
    BURELLO LIMITED - 1997-11-03
    COMO MANAGEMENT (UK) LIMITED - 2001-08-23
    icon of address4th Floor, 239 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address239 Kensington High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address4th Floor, 239 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-27 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    MOJOCO (U.K.) LIMITED - 1994-04-27
    CHERAVALE LIMITED - 1994-03-29
    icon of address4th Floor, 239 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address4th Floor, 239 Kensington High Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,678,809 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address4th Floor, 239 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 15
    SIMINT 21 (UK) LIMITED - 1992-07-28
    CLUB 21 (UK) LIMITED - 1996-03-15
    LAURELSQUARE LIMITED - 1992-06-17
    icon of address4th Floor, 239 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • HALKIN HOTELS LIMITED - 1988-02-16
    SPIKEMANUAL LIMITED - 1987-10-27
    icon of address4th Floor, 239 Kensington High Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-04-26 ~ 2019-10-22
    CIF 9 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.