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 4
  • 1
    Taljaard, Desmond Louis Mildmay
    Born in April 1961
    Individual (119 offsprings)
    Officer
    icon of calendar 2018-01-05 ~ now
    OF - Director → CIF 0
  • 2
    Lowe, Sean Joseph
    Born in September 1972
    Individual (71 offsprings)
    Officer
    icon of calendar 2018-01-05 ~ now
    OF - Director → CIF 0
  • 3
    Shelley, Leon
    Individual (250 offsprings)
    Officer
    icon of calendar 2022-12-12 ~ now
    OF - Secretary → CIF 0
  • 4
    LONDON AND REGIONAL GROUP HOTELS LTD - 2018-10-03
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents, 46 offsprings)
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 20
  • 1
    Lyko-edwards, Darren
    Finance Director born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-21 ~ 2010-05-28
    OF - Director → CIF 0
    Lyko-edwards, Darren
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-21 ~ 2010-05-28
    OF - Secretary → CIF 0
  • 2
    Hudson, Geoffrey Grant
    Company Director born in October 1946
    Individual
    Officer
    icon of calendar 1996-10-01 ~ 2002-10-29
    OF - Director → CIF 0
  • 3
    Hearn, Paul Leonard
    Individual (16 offsprings)
    Officer
    icon of calendar 1996-08-08 ~ 1999-04-14
    OF - Secretary → CIF 0
  • 4
    Cattrell, Alastair Kenneth
    Surveyor born in January 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 1996-10-01 ~ 2001-10-31
    OF - Director → CIF 0
  • 5
    Ford, Christopher Barry
    Director born in December 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2000-02-18
    OF - Director → CIF 0
  • 6
    Budden, Christopher David
    Property Fund Manager born in July 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-16 ~ 2012-03-01
    OF - Director → CIF 0
  • 7
    Easton, Ian David
    Accountant born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-26 ~ 2004-09-23
    OF - Director → CIF 0
    Easton, Ian David
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-16 ~ 2004-09-23
    OF - Secretary → CIF 0
  • 8
    Hardwick, Paul
    Director born in March 1952
    Individual
    Officer
    icon of calendar 1999-01-01 ~ 1999-12-30
    OF - Director → CIF 0
  • 9
    Griffiths, Keith Ian
    Director born in March 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-09-01 ~ 2018-01-05
    OF - Director → CIF 0
    Griffiths, Keith Ian
    Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-27 ~ 2008-10-21
    OF - Secretary → CIF 0
  • 10
    Robinson, Shaun
    Accountant born in February 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-01-31 ~ 2006-02-21
    OF - Director → CIF 0
    Robinson, Shaun
    Finance Director born in February 1969
    Individual (11 offsprings)
    icon of calendar 2008-06-27 ~ 2016-06-21
    OF - Director → CIF 0
  • 11
    Barrott, Ronald Stephen
    Company Director born in January 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-08-08 ~ 2002-09-16
    OF - Director → CIF 0
  • 12
    Towers, Janet Elizabeth
    Accountant born in March 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-09-23 ~ 2008-06-27
    OF - Director → CIF 0
    Towers, Janet Elizabeth
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-09-23 ~ 2008-06-27
    OF - Secretary → CIF 0
  • 13
    Ellingham, Hugh Vere Alexander
    Director born in March 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-01-31 ~ 2006-02-21
    OF - Director → CIF 0
    Ellingham, Hugh Vere Alexander
    Managing Director born in October 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-06-27 ~ 2008-10-21
    OF - Director → CIF 0
  • 14
    Blair, James Don
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-04-14 ~ 2002-09-16
    OF - Secretary → CIF 0
  • 15
    Bell, Paul Antony
    Director born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-02 ~ 2004-04-30
    OF - Director → CIF 0
  • 16
    Byrd, Christopher Richard
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ 2018-07-31
    OF - Secretary → CIF 0
  • 17
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address41 Park Square, Leeds
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1996-07-01 ~ 1996-08-08
    PE - Nominee Secretary → CIF 0
  • 18
    MORETHAN EQUITY LIMITED - 2015-02-23
    icon of addressBridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England
    Active Corporate (5 parents, 34 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address41 Park Square, Leeds
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1996-07-01 ~ 1996-08-08
    PE - Nominee Director → CIF 0
  • 20
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-11-03 ~ 2018-12-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ATLAS HOTELS LIMITED

Previous names
PINCO 805 LIMITED - 1996-08-07
SOMERSTON HOTELS LIMITED - 2015-02-23
STANNIFER HOTELS LIMITED - 2002-09-26
Standard Industrial Classification
55100 - Hotels And Similar Accommodation

Related profiles found in government register
  • ATLAS HOTELS LIMITED
    Info
    PINCO 805 LIMITED - 1996-08-07
    SOMERSTON HOTELS LIMITED - 1996-08-07
    STANNIFER HOTELS LIMITED - 1996-08-07
    Registered number 03218948
    icon of address4 Romulus Court, Meridian Business Park, Leicester LE19 1YG
    PRIVATE LIMITED COMPANY incorporated on 1996-07-01 (29 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • ATLAS HOTELS LIMITED
    S
    Registered number 3218948
    icon of address124, King Street, Hammersmith, London, United Kingdom, W6 0DU
    Corporate in England And Wales, United Kingdom
    CIF 1
  • ATLAS HOTELS LIMITED
    S
    Registered number 03218948
    icon of address4, Romulus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1YG
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • ATLAS HOTELS LIMITED
    S
    Registered number 03218948
    icon of addressBridgeway House, Bridgeway, Stratford-upon-avon, England, CV37 6YX
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • GRANGE PARK MANAGEMENT ZONE C LIMITED - 2001-06-29
    icon of addressFoundry X+why Room 303, 6 Brindley Place, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 29
  • 1
    SOMERSTON HOTELS (BATH) LIMITED - 2015-02-24
    DAYFIGURE LIMITED - 2001-05-29
    STANNIFER HOTELS (BATH) LIMITED - 2002-09-18
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    SOMERSTON HOTELS (BEDFORD) LIMITED - 2015-02-23
    MANGO HOTELS (BEDFORD) LIMITED - 2005-11-08
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 3
    GLEAMCASE LIMITED - 2006-07-14
    SOMERSTON HOTELS (BORROWINGS) LIMITED - 2015-02-24
    icon of address4 Romulus Court, Meridian Business Park, Leicester
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    SOMERSTON HOTELS (BRISTOL NORTH) LIMITED - 2015-02-24
    STANNIFER HOTELS (COVENTRY) LIMITED - 2001-08-29
    STANNIFER HOTELS (BRISTOL NORTH) LIMITED - 2002-09-18
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 5
    SOMERSTON HOTELS (CAMBRIDGE 2) LIMITED - 2015-02-24
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    SOMERSTON HOTELS (CAMBRIDGE) LIMITED - 2015-02-24
    MACROCOM (784) LIMITED - 2002-09-27
    BDL CAMBRIDGE LIMITED - 2005-11-09
    icon of addressC/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 7
    SOMERSTON HOTELS (ENFIELD SOUTH) LIMITED - 2005-08-17
    SOMERSTON HOTELS (CHINGFORD) LIMITED - 2015-02-23
    STANNIFER HOTELS (ENFIELD SOUTH) LIMITED - 2002-09-18
    MAINTREAT LIMITED - 2001-07-20
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 8
    SOMERSTON HOTELS (DERBY) LIMITED - 2015-02-23
    STANNIFER HOTELS (DERBY) LIMITED - 2002-09-18
    SH (FOUR) LIMITED - 1999-04-06
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    WILLOUGHBY (133) LIMITED - 1998-02-17
    SOMERSTON HOTELS (EXETER) LIMITED - 2015-02-23
    STANNIFER HOTELS (EXETER) LIMITED - 2002-09-18
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    SALTIRE LEISURE (GA) LIMITED - 2005-03-29
    ST. VINCENT STREET (268) LIMITED - 1997-11-10
    SOMERSTON HOTELS (GLASGOW AIRPORT) LIMITED - 2015-02-24
    SOMERSTON HOTELS (GA) LIMITED - 2005-04-14
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    SOMERSTON HOTELS (GLASGOW) LIMITED - 2015-02-23
    SH (NINE) LIMITED - 1998-02-17
    STANNIFER HOTELS (GLASGOW) LIMITED - 2002-09-18
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 12
    SOMERSTON HOTELS (GREENWICH) LIMITED - 2015-02-23
    SH (THIRTEEN) LIMITED - 1999-04-06
    STANNIFER HOTELS (GREENWICH) LIMITED - 2002-09-18
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 13
    BDL INVESTMENTS LIMITED - 2005-11-08
    CONTINENTAL SHELF 275 LIMITED - 2003-08-05
    SOMERSTON HOTELS (INVESTMENTS) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 14
    BDL PROPERTIES LIMITED - 2005-11-08
    CONTINENTAL SHELF 125 LIMITED - 2000-05-24
    SOMERSTON HOTELS (PROPERTIES) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 15
    BDL HEMEL HEMPSTEAD LIMITED - 2005-11-09
    SOMERSTON HOTELS (HEMEL HEMPSTEAD) LIMITED - 2015-02-24
    MACROCOM (808) LIMITED - 2003-01-17
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 16
    STANNIFER HOTELS (INVERNESS) LIMITED - 2002-09-18
    SH (TEN) LIMITED - 1999-04-07
    SOMERSTON HOTELS (INVERNESS) LIMITED - 2015-02-23
    STANNIFER HOTELS (TEN) LIMITED - 1999-04-28
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 17
    WH 333 LIMITED - 2007-02-23
    SOMERSTON HOTELS (LINCOLN) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 18
    SOMERSTON HOTELS (LIVERPOOL) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 19
    SOMERSTON HOTELS (LUTON AIRPORT) LIMITED - 2015-02-24
    BDL LUTON AIRPORT LIMITED - 2005-11-09
    MACROCOM (635) LIMITED - 2000-09-15
    icon of addressC/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 20
    SOMERSTON HOTELS (BIRCHLEY PARK) LIMITED - 2005-08-17
    SH (TWO) LIMITED - 1998-02-17
    STANNIFER HOTELS (BIRCHLEY PARK) LIMITED - 2002-09-18
    SOMERSTON HOTELS (OLDBURY) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 21
    SOMERSTON HOTELS (MANCHESTER) LIMITED - 2005-08-17
    SOMERSTON HOTELS (SALFORD QUAYS) LIMITED - 2015-02-23
    STANNIFER HOTELS (MANCHESTER) LIMITED - 2002-09-18
    SH (THREE) LIMITED - 1998-02-17
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 22
    SOMERSTON HOTELS (STIRLING) LIMITED - 2015-02-23
    DANESCOT LEISURE LIMITED - 1996-12-13
    MAZEVALE LIMITED - 1995-11-13
    SALTIRE LEISURE LIMITED - 2005-03-29
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 23
    STANNIFER HOTELS (STOKE ON TRENT) LIMITED - 2002-09-18
    WILLOUGHBY (194) LIMITED - 1998-11-03
    SOMERSTON HOTELS (STOKE ON TRENT) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 24
    WILLOUGHBY (131) LIMITED - 1998-02-17
    STANNIFER HOTELS (TAUNTON) LIMITED - 2002-09-18
    SOMERSTON HOTELS (TAUNTON) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 25
    SH (ONE) LIMITED - 1998-02-17
    STANNIFER HOTELS (WARWICK) LIMITED - 2002-09-18
    SOMERSTON HOTELS (WARWICK) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 26
    SOMERSTON HOTELS (YORK) LIMITED - 2015-02-23
    SH (ELEVEN) LIMITED - 2002-03-05
    STANNIFER HOTELS (YORK) LIMITED - 2002-09-18
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 27
    ATLAS HOTELS (LONDON PR) LIMITED - 2016-08-15
    icon of address17 Dominion Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-21
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 28
    ATLAS HOTELS (EALING) LIMITED - 2015-05-08
    ATLAS HOTELS (LONDON RD) LIMITED - 2016-08-15
    icon of address17 Dominion Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-21
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 29
    ATLAS HOTELS (SLOUGH) LIMITED - 2016-09-06
    icon of address17 Dominion Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-21
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - 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.