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
    Bolt, Andrew Reginald
    Born in May 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-01-17 ~ now
    OF - Director → CIF 0
  • 2
    Dempsey, John Alistair
    Individual (49 offsprings)
    Officer
    icon of calendar 2025-04-17 ~ now
    OF - Secretary → CIF 0
  • 3
    Wotherspoon, Robert John William
    Born in January 1967
    Individual (61 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ now
    OF - Director → CIF 0
  • 4
    PFI INVESTORS LIMITED - 2011-10-24
    SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED - 2024-03-14
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ 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 12
  • 1
    Mcalpine, David Malcolm, The Hon
    Civil Engineering And Building born in October 1946
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-07-13 ~ 2013-01-17
    OF - Director → CIF 0
  • 2
    Pearson, Kevin John
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-01-17 ~ 2025-04-17
    OF - Secretary → CIF 0
  • 3
    Bolt, Andrew Reginald
    Director
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-07-13 ~ 2007-06-29
    OF - Secretary → CIF 0
  • 4
    Landau, Martin Richard
    Company Director born in June 1937
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-02-18 ~ 2020-10-30
    OF - Director → CIF 0
    Mr Martin Richard Landau
    Born in June 1937
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-12-04
    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
    icon of calendar 2016-04-06 ~ 2019-12-04
    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
  • 5
    Shelley, Miles Colin
    Chartered Accountant born in May 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-01-17 ~ 2018-10-31
    OF - Director → CIF 0
  • 6
    Rowe-beddoe Of Kilgetty, David Sydney, Lord
    Company Director born in December 1937
    Individual
    Officer
    icon of calendar 2001-07-13 ~ 2013-01-17
    OF - Director → CIF 0
  • 7
    Thompson, David John
    Director born in November 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-06-20 ~ 2012-12-05
    OF - Director → CIF 0
  • 8
    Mcalpine, Robert Alistair, Lord
    Company Director born in May 1942
    Individual
    Officer
    icon of calendar 2001-07-13 ~ 2012-12-04
    OF - Director → CIF 0
  • 9
    PARK LANE AMERICA HOLDINGS LIMITED - now
    SIR ROBERT MCALPINE & SONS (TRADE INVESTMENTS) LIMITED - 1992-09-16
    SIR ROBERT MCALPINE (TRADE INVESTMENTS) LIMITED - 2003-11-05
    icon of addressEaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents, 27 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-03-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    ST. JAMES'S SQUARE SECRETARIES LIMITED
    icon of address5 St James Square, London
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2001-07-06 ~ 2001-07-14
    PE - Secretary → CIF 0
  • 11
    LAW 2357 LIMITED - 2002-08-16
    icon of address5, New Street Square, London
    Active Corporate (6 parents, 1043 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2007-06-29 ~ 2013-01-17
    PE - Secretary → CIF 0
  • 12
    ST. JAMES'S SQUARE DIRECTORS LIMITED
    icon of address200, Strand, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2001-07-06 ~ 2001-07-14
    PE - Director → CIF 0
parent relation
Company in focus

EHC INTERNATIONAL LIMITED

Previous name
EUROPEAN HOTELS CORPORATION LIMITED - 2007-09-17
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • EHC INTERNATIONAL LIMITED
    Info
    EUROPEAN HOTELS CORPORATION LIMITED - 2007-09-17
    Registered number 04247870
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UD
    PRIVATE LIMITED COMPANY incorporated on 2001-07-06 (24 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-06
    CIF 0
  • EHC INTERNATIONAL LIMITED
    S
    Registered number 04247870
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom, WD4 8UD
    Limited Company in Companies House, United Kingdom
    CIF 1
  • EHC INTERNATIONAL LIMITED
    S
    Registered number 4247870
    icon of addressEaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7TR
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    EUROPEAN HOTELS CORPORATION (MALAYSIA) LIMITED - 2007-09-17
    icon of addressEaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    EUROPEAN HOTELS CORPORATION (MARRAKECH) LIMITED - 2007-09-17
    NATHAN PROPERTIES LIMITED - 2004-12-01
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 1
  • EUROPEAN HOTELS CORPORATION (MARRAKECH) LIMITED - 2007-09-17
    NATHAN PROPERTIES LIMITED - 2004-12-01
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2017-07-06
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.