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
    Sheppard, Robin Michael Philpot
    Director born in October 1954
    Individual (42 offsprings)
    Officer
    2001-01-05 ~ dissolved
    OF - director → CIF 0
    Mr Robin Michael Philpot Sheppard
    Born in October 1954
    Individual (42 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 2
    Greenall, Thomas Edward, The Hon.
    Director born in November 1984
    Individual (30 offsprings)
    Officer
    2017-04-12 ~ dissolved
    OF - director → CIF 0
  • 3
    Littlefair, Stephen Linton
    Finance Director born in April 1965
    Individual (38 offsprings)
    Officer
    2011-06-15 ~ dissolved
    OF - director → CIF 0
  • 4
    Fentum, Haydn Herbert James
    Director born in August 1969
    Individual (49 offsprings)
    Officer
    2001-01-05 ~ dissolved
    OF - director → CIF 0
    Fentum, Haydn Herbert James
    Individual (49 offsprings)
    Officer
    2006-01-16 ~ dissolved
    OF - secretary → CIF 0
    Mr Haydn Herbert James Fentum
    Born in August 1969
    Individual (49 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    Marskell, Graham Galsgaard
    Director born in January 1965
    Individual (11 offsprings)
    Officer
    2012-11-20 ~ dissolved
    OF - director → CIF 0
Ceased 9
  • 1
    Daresbury, Peter Gilbert, Lord
    Director born in July 1953
    Individual (7 offsprings)
    Officer
    2011-02-10 ~ 2017-09-30
    OF - director → CIF 0
  • 2
    Clarke, David Andrew
    Non-Executive Director born in August 1949
    Individual
    Officer
    2011-10-01 ~ 2015-09-07
    OF - director → CIF 0
  • 3
    Coubrough, David Charles
    Company Director born in May 1955
    Individual (9 offsprings)
    Officer
    2003-02-10 ~ 2009-02-23
    OF - director → CIF 0
  • 4
    Sheppard, Robin Michael Philpot
    Hotelier
    Individual (42 offsprings)
    Officer
    2001-01-05 ~ 2006-01-16
    OF - secretary → CIF 0
  • 5
    Fadli, Omar Marwan
    Managing Director born in November 1969
    Individual (2 offsprings)
    Officer
    2004-12-03 ~ 2007-07-12
    OF - director → CIF 0
  • 6
    Waines, Laith
    Managing Director born in July 1969
    Individual (22 offsprings)
    Officer
    2004-12-03 ~ 2007-07-12
    OF - director → CIF 0
  • 7
    Jaroudi, Omar Mohammed
    Company Director born in November 1961
    Individual (4 offsprings)
    Officer
    2004-12-03 ~ 2008-10-23
    OF - director → CIF 0
  • 8
    26, Church Street, London
    Dissolved corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-08-17 ~ 2001-01-05
    PE - nominee-secretary → CIF 0
  • 9
    1, Mitchell Lane, Bristol, Avon
    Dissolved corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-08-17 ~ 2001-01-05
    PE - nominee-director → CIF 0
parent relation
Company in focus

BHL TRADING LIMITED

Previous names
BESPOKE HOTELS LIMITED - 2020-11-23
THE BESPOKE HOTEL COMPANY LIMITED - 2009-12-07
FURLONG MANAGEMENT LIMITED - 2004-10-04
OPTIONTILL LIMITED - 2001-02-05
Standard Industrial Classification
55100 - Hotels And Similar Accommodation
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment - Gross Cost
Computers
34,567 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
34,567 GBP2019-03-31
33,552 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,015 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Computers
1,015 GBP2018-03-31
Other Investments Other Than Loans
Non-current
189 GBP2019-03-31
2 GBP2018-03-31
Property, Plant & Equipment
1,015 GBP2018-03-31
Fixed Assets - Investments
189 GBP2019-03-31
2 GBP2018-03-31
Fixed Assets
189 GBP2019-03-31
1,017 GBP2018-03-31
Debtors
2,220,000 GBP2019-03-31
1,863,028 GBP2018-03-31
Cash at bank and in hand
60,040 GBP2019-03-31
36,995 GBP2018-03-31
Current Assets
2,280,040 GBP2019-03-31
1,900,023 GBP2018-03-31
Net Current Assets/Liabilities
847,796 GBP2019-03-31
826,394 GBP2018-03-31
Total Assets Less Current Liabilities
847,985 GBP2019-03-31
827,411 GBP2018-03-31
Net Assets/Liabilities
847,876 GBP2019-03-31
827,302 GBP2018-03-31
Equity
Called up share capital
134 GBP2019-03-31
134 GBP2018-03-31
Share premium
89,953 GBP2019-03-31
89,953 GBP2018-03-31
Retained earnings (accumulated losses)
757,789 GBP2019-03-31
737,215 GBP2018-03-31
Equity
847,876 GBP2019-03-31
827,302 GBP2018-03-31
Average Number of Employees
122018-04-01 ~ 2019-03-31
122017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Gross Cost
34,567 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
34,567 GBP2019-03-31
33,552 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,015 GBP2018-04-01 ~ 2019-03-31
Amounts invested in assets
Cost valuation, Non-current
189 GBP2019-03-31
2 GBP2018-03-31
Additions to investments, Non-current
187 GBP2019-03-31
Non-current
189 GBP2019-03-31
2 GBP2018-03-31
Trade Debtors/Trade Receivables
1,279,884 GBP2019-03-31
721,600 GBP2018-03-31
Other Debtors
940,116 GBP2019-03-31
1,141,428 GBP2018-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
37,553 GBP2019-03-31
77,737 GBP2018-03-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
184,367 GBP2019-03-31
61,367 GBP2018-03-31
Corporation Tax Payable
Amounts falling due within one year
115,084 GBP2019-03-31
78,979 GBP2018-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
112,835 GBP2019-03-31
79,840 GBP2018-03-31
Amounts owed to directors
Amounts falling due within one year
48,671 GBP2019-03-31
127,410 GBP2018-03-31
Other Creditors
Amounts falling due within one year
925,296 GBP2019-03-31
639,858 GBP2018-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
25,417 GBP2019-03-31
25,417 GBP2018-03-31
Between one and five year
101,668 GBP2019-03-31
101,668 GBP2018-03-31
More than five year
101,668 GBP2019-03-31
127,085 GBP2018-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
228,753 GBP2019-03-31
254,170 GBP2018-03-31

Related profiles found in government register
  • BHL TRADING LIMITED
    Info
    BESPOKE HOTELS LIMITED - 2020-11-23
    THE BESPOKE HOTEL COMPANY LIMITED - 2009-12-07
    FURLONG MANAGEMENT LIMITED - 2004-10-04
    OPTIONTILL LIMITED - 2001-02-05
    Registered number 04054434
    Second Floor, 110 Cannon Street, London EC4N 6EU
    Private Limited Company incorporated on 2000-08-17 and dissolved on 2024-09-21 (24 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2020-08-17
    CIF 0
  • BHL TRADING LIMITED
    S
    Registered number 04054434
    Unit 5 Bankside, Crosfield Street, Warrington, United Kingdom, WA1 1UP
    Limited Company in Companies House, England & Wales
    CIF 1
  • BESPOKE HOTELS LIMITED
    S
    Registered number 04054434
    Unit 5 Bankside, Crosfield Street, Warrington, England, WA1 1UP
    Limited Company in United Kingdom
    CIF 2
  • BESPOKE HOTELS LIMITED
    S
    Registered number 04054434
    Unit 5 Bankside, Crosfield Street, Warrington, United Kingdom, WA1 1UP
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved corporate (5 parents)
    Person with significant control
    2019-06-28 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    678 GBP2016-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,826 GBP2016-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    Cedar House, Hazell Drive, Newport, Gwent
    Corporate (3 parents)
    Equity (Company account)
    -687,762 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-04-29
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    83 Cambridge Street, Pimlico, London, England
    Corporate (3 parents)
    Equity (Company account)
    8,580 GBP2023-12-31
    Person with significant control
    2017-12-29 ~ 2020-01-07
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.