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 2
  • 1
    Matthews-williams, Anthony Robin
    Born in April 1994
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-11-15 ~ now
    OF - Director → CIF 0
  • 2
    Mr Richard Simon Matthews-williams
    Born in September 1959
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 14
  • 1
    Matthews Williams, Sara
    Hotelier born in July 1967
    Individual
    Officer
    icon of calendar 2013-10-23 ~ 2019-02-26
    OF - Director → CIF 0
    Sara Matthews-williams
    Born in July 1967
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-19
    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
    Whitehouse, Grant
    Individual (75 offsprings)
    Officer
    icon of calendar 2009-10-12 ~ 2012-05-04
    OF - Secretary → CIF 0
  • 3
    Gillett, Basil Michael
    Individual
    Officer
    icon of calendar 2002-01-03 ~ 2003-01-22
    OF - Secretary → CIF 0
  • 4
    Curtis, Luke Anthony
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2019-01-10
    OF - Secretary → CIF 0
  • 5
    Wilce, Caroline Jayne
    Director born in September 1967
    Individual (34 offsprings)
    Officer
    icon of calendar 2009-09-28 ~ 2015-04-01
    OF - Director → CIF 0
  • 6
    Malone, Sean
    Accountant born in March 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-01-17 ~ 2003-01-22
    OF - Director → CIF 0
    Malone, Sean
    Director born in March 1968
    Individual (7 offsprings)
    icon of calendar 2006-01-11 ~ 2009-11-13
    OF - Director → CIF 0
    Malone, Sean
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-01-11 ~ 2009-10-12
    OF - Secretary → CIF 0
  • 7
    Bolton, Paul Charles
    Director born in July 1963
    Individual (31 offsprings)
    Officer
    icon of calendar 2011-02-03 ~ 2012-05-15
    OF - Director → CIF 0
  • 8
    Clay, David Nicholas
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-01-22 ~ 2006-01-11
    OF - Secretary → CIF 0
  • 9
    Taplin, Nicholas James
    Director born in March 1972
    Individual (33 offsprings)
    Officer
    icon of calendar 2009-07-15 ~ 2015-04-01
    OF - Director → CIF 0
  • 10
    O Donoghue, Michael Peter
    Company Director born in June 1952
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-01-03 ~ 2003-01-22
    OF - Director → CIF 0
  • 11
    Corbally, Colin George Eric
    Investment Manager born in November 1968
    Individual (47 offsprings)
    Officer
    icon of calendar 2009-11-13 ~ 2012-05-04
    OF - Director → CIF 0
  • 12
    Matthews Williams, Richard Simon
    Hotelier born in September 1959
    Individual (24 offsprings)
    Officer
    icon of calendar 2002-01-03 ~ 2003-01-17
    OF - Director → CIF 0
    Matthews Williams, Richard Simon
    Director born in September 1959
    Individual (24 offsprings)
    icon of calendar 2003-01-22 ~ 2022-11-15
    OF - Director → CIF 0
  • 13
    G & R CARTWRIGHT LIMITED - 2000-06-21
    icon of addressOffice 2, 16 New Street, Stourport On Severn, Worcestershire
    Dissolved Corporate (4 parents, 196 offsprings)
    Officer
    2001-12-11 ~ 2002-01-03
    PE - Nominee Secretary → CIF 0
  • 14
    KADA & RUWONA CONSULTING LIMITED - 2000-06-21
    icon of addressOffice 2, 16 New Street, Stourport On Severn, Worcestershire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2001-12-11 ~ 2002-01-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SANGUINE HOSPITALITY LIMITED

Previous names
ANDERSON'S BAR LIMITED - 2006-01-20
CENTRE ISLAND BARS LIMITED - 2003-01-29
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Fixed Assets - Investments
108,661 GBP2024-03-31
108,661 GBP2023-03-31
Debtors
30,211 GBP2024-03-31
48,883 GBP2023-03-31
Cash at bank and in hand
192 GBP2024-03-31
4,155 GBP2023-03-31
Current Assets
30,403 GBP2024-03-31
53,038 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-1,674,254 GBP2024-03-31
-1,498,410 GBP2023-03-31
Net Current Assets/Liabilities
-1,643,851 GBP2024-03-31
-1,445,372 GBP2023-03-31
Total Assets Less Current Liabilities
-1,535,190 GBP2024-03-31
-1,336,711 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-30,350 GBP2024-03-31
Net Assets/Liabilities
-1,565,540 GBP2024-03-31
-1,375,787 GBP2023-03-31
Equity
Called up share capital
6,667 GBP2024-03-31
6,667 GBP2023-03-31
Share premium
49,200 GBP2024-03-31
49,200 GBP2023-03-31
Retained earnings (accumulated losses)
-1,621,407 GBP2024-03-31
-1,431,654 GBP2023-03-31
Equity
-1,565,540 GBP2024-03-31
-1,375,787 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
15,049 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
15,049 GBP2023-03-31
Property, Plant & Equipment
Other
0 GBP2024-03-31
0 GBP2023-03-31
Investments in group undertakings and participating interests
71,511 GBP2024-03-31
71,511 GBP2023-03-31
Amounts invested in assets
Non-current
108,661 GBP2024-03-31
108,661 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
5,104 GBP2024-03-31
5,104 GBP2023-03-31
Other Debtors
Amounts falling due within one year
25,107 GBP2024-03-31
43,779 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
30,211 GBP2024-03-31
48,883 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
6,258 GBP2024-03-31
0 GBP2023-03-31
Trade Creditors/Trade Payables
Current
0 GBP2024-03-31
17,130 GBP2023-03-31
Amounts owed to group undertakings
Current
305,568 GBP2024-03-31
129,480 GBP2023-03-31
Other Taxation & Social Security Payable
Current
7,741 GBP2024-03-31
9,813 GBP2023-03-31
Other Creditors
Current
1,354,687 GBP2024-03-31
1,341,987 GBP2023-03-31
Creditors
Current
1,674,254 GBP2024-03-31
1,498,410 GBP2023-03-31
Other Creditors
Non-current
30,350 GBP2024-03-31
39,076 GBP2023-03-31

Related profiles found in government register
  • SANGUINE HOSPITALITY LIMITED
    Info
    ANDERSON'S BAR LIMITED - 2006-01-20
    CENTRE ISLAND BARS LIMITED - 2006-01-20
    Registered number 04337609
    icon of addressThe Plaza, 100 Old Hall Street, Liverpool L3 9QJ
    PRIVATE LIMITED COMPANY incorporated on 2001-12-11 (24 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-11
    CIF 0
  • SANGUINE HOSPITALITY LIMITED
    S
    Registered number missing
    icon of addressHoole Hall, Warrington Road, Hoole, Chester, Cheshire, CH2 3PD
    CIF 1
  • SANGUINE HOSPITALITY LIMITED
    S
    Registered number 04337609
    icon of address10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
    ENGLAND
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    DDL15 LTD - 2006-10-11
    icon of address10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SANGUINE BARBICAN LIMITED - 2015-03-05
    icon of addressThe Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -410,593 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSuite 201, Cotton Exchange Bixteth Street, Liverpool, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressSuite 201 Cotton Exchange Building, Bixeth Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 5
    BONDBRANCH LIMITED - 2001-09-17
    icon of addressSuite 201 Cotton Exchange Building, Bixteth Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressSentinel House Sentinel Square, Brent Street Hendon, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2011-12-01 ~ now
    CIF 6 - LLP Member → ME
Ceased 5
  • 1
    DENIZEN CONTRACTS LLP - 2011-01-13
    icon of addressVermont House, Bradley Lane Standish, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2010-12-30
    CIF 1 - LLP Designated Member → ME
  • 2
    icon of addressSentinel House, Sentinel Square, Brent Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2012-11-30
    CIF 2 - LLP Designated Member → ME
  • 3
    GEORGE HENRY LEE LLP - 2012-05-31
    icon of address10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2012-05-18
    CIF 3 - LLP Designated Member → ME
  • 4
    icon of address10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2016-09-07
    CIF 4 - LLP Designated Member → ME
  • 5
    icon of addressSentinel House Sentinel Square, Brent Street Hendon, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2011-12-01
    CIF 7 - LLP Designated Member → ME

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.