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 15
  • 1
    Taplin, Nicholas James
    Director born in March 1972
    Individual (51 offsprings)
    Officer
    2009-07-15 ~ 2015-04-01
    OF - Director → CIF 0
  • 2
    Clay, David Nicholas
    Individual (20 offsprings)
    Officer
    2003-01-22 ~ 2006-01-11
    OF - Secretary → CIF 0
  • 3
    Whitehouse, Grant
    Individual (169 offsprings)
    Officer
    2009-10-12 ~ 2012-05-04
    OF - Secretary → CIF 0
  • 4
    Bolton, Paul Charles
    Born in July 1963
    Individual (84 offsprings)
    Officer
    2011-02-03 ~ 2012-05-15
    OF - Director → CIF 0
  • 5
    Corbally, Colin George Eric
    Investment Manager born in November 1968
    Individual (117 offsprings)
    Officer
    2009-11-13 ~ 2012-05-04
    OF - Director → CIF 0
  • 6
    Matthews Williams, Sara
    Hotelier born in July 1967
    Individual (2 offsprings)
    Officer
    2013-10-23 ~ 2019-02-26
    OF - Director → CIF 0
    Sara Matthews-williams
    Born in July 1967
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-19
    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
  • 7
    Malone, Sean
    Accountant born in March 1968
    Individual (39 offsprings)
    Officer
    2003-01-17 ~ 2003-01-22
    OF - Director → CIF 0
    Malone, Sean
    Director born in March 1968
    Individual (39 offsprings)
    2006-01-11 ~ 2009-11-13
    OF - Director → CIF 0
    Malone, Sean
    Individual (39 offsprings)
    Officer
    2006-01-11 ~ 2009-10-12
    OF - Secretary → CIF 0
  • 8
    Gillett, Basil Michael
    Individual (24 offsprings)
    Officer
    2002-01-03 ~ 2003-01-22
    OF - Secretary → CIF 0
  • 9
    O Donoghue, Michael Peter
    Company Director born in June 1952
    Individual (45 offsprings)
    Officer
    2002-01-03 ~ 2003-01-22
    OF - Director → CIF 0
  • 10
    Curtis, Luke Anthony
    Individual (18 offsprings)
    Officer
    2016-03-01 ~ 2019-01-10
    OF - Secretary → CIF 0
  • 11
    Matthews-williams, Anthony Robin
    Born in April 1994
    Individual (3 offsprings)
    Officer
    2022-11-15 ~ now
    OF - Director → CIF 0
  • 12
    Wilce, Caroline Jayne
    Director born in September 1967
    Individual (57 offsprings)
    Officer
    2009-09-28 ~ 2015-04-01
    OF - Director → CIF 0
  • 13
    Matthews Williams, Richard Simon
    Hotelier born in September 1959
    Individual (71 offsprings)
    Officer
    2002-01-03 ~ 2003-01-17
    OF - Director → CIF 0
    Matthews Williams, Richard Simon
    Director born in September 1959
    Individual (71 offsprings)
    2003-01-22 ~ 2022-11-15
    OF - Director → CIF 0
    Mr Richard Simon Matthews-williams
    Born in September 1959
    Individual (71 offsprings)
    Person with significant control
    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
  • 14
    UKBF NOMINEE DIRECTOR LIMITED
    - now 03985296
    KADA & RUWONA CONSULTING LIMITED - 2000-06-21
    Office 2, 16 New Street, Stourport On Severn, Worcestershire
    Dissolved Corporate (3 parents, 647 offsprings)
    Officer
    2001-12-11 ~ 2002-01-03
    OF - Nominee Director → CIF 0
  • 15
    UKBF NOMINEE COMPANY SECRETARY LIMITED
    - now 03921499
    G & R CARTWRIGHT LIMITED - 2000-06-21
    Office 2, 16 New Street, Stourport On Severn, Worcestershire
    Dissolved Corporate (7 parents, 698 offsprings)
    Officer
    2001-12-11 ~ 2002-01-03
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SANGUINE HOSPITALITY LIMITED

Period: 2006-01-20 ~ now
Company number: 04337609
Registered names
SANGUINE HOSPITALITY LIMITED - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Fixed Assets - Investments
108,661 GBP2025-03-31
108,661 GBP2024-03-31
Debtors
5,104 GBP2025-03-31
30,211 GBP2024-03-31
Cash at bank and in hand
2,799 GBP2025-03-31
192 GBP2024-03-31
Current Assets
7,903 GBP2025-03-31
30,403 GBP2024-03-31
Net Current Assets/Liabilities
-1,716,856 GBP2025-03-31
-1,643,851 GBP2024-03-31
Total Assets Less Current Liabilities
-1,608,195 GBP2025-03-31
-1,535,190 GBP2024-03-31
Net Assets/Liabilities
-1,633,039 GBP2025-03-31
-1,565,540 GBP2024-03-31
Equity
Called up share capital
6,667 GBP2025-03-31
6,667 GBP2024-03-31
Share premium
49,200 GBP2025-03-31
49,200 GBP2024-03-31
Retained earnings (accumulated losses)
-1,688,906 GBP2025-03-31
-1,621,407 GBP2024-03-31
Equity
-1,633,039 GBP2025-03-31
-1,565,540 GBP2024-03-31
Average Number of Employees
22024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Other
15,049 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
15,049 GBP2024-03-31
Property, Plant & Equipment
Other
0 GBP2025-03-31
0 GBP2024-03-31
Investments in group undertakings and participating interests
71,511 GBP2025-03-31
71,511 GBP2024-03-31
Amounts invested in assets
Non-current
108,661 GBP2025-03-31
108,661 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
5,104 GBP2025-03-31
5,104 GBP2024-03-31
Other Debtors
Amounts falling due within one year
0 GBP2025-03-31
25,107 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
5,104 GBP2025-03-31
Current, Amounts falling due within one year
30,211 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
6,258 GBP2025-03-31
6,258 GBP2024-03-31
Trade Creditors/Trade Payables
Current
9,757 GBP2025-03-31
0 GBP2024-03-31
Amounts owed to group undertakings
Current
350,026 GBP2025-03-31
305,568 GBP2024-03-31
Other Taxation & Social Security Payable
Current
7,393 GBP2025-03-31
7,741 GBP2024-03-31
Other Creditors
Current
1,351,325 GBP2025-03-31
1,354,687 GBP2024-03-31
Creditors
Current
1,724,759 GBP2025-03-31
1,674,254 GBP2024-03-31
Other Creditors
Non-current
24,844 GBP2025-03-31
30,350 GBP2024-03-31

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
    The Plaza, 100 Old Hall Street, Liverpool L3 9QJ
    PRIVATE LIMITED COMPANY incorporated on 2001-12-11 (24 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-11
    CIF 0
  • SANGUINE HOSPITALITY LIMITED
    S
    Registered number missing
    Hoole Hall, Warrington Road, Hoole, Chester, Cheshire, CH2 3PD
    CIF 1
  • SANGUINE HOSPITALITY LIMITED
    S
    Registered number 04337609
    10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
    ENGLAND
    CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    DENIZEN CONTRACTING PARTNERSHIP LLP - now
    DENIZEN CONTRACTS LLP
    - 2011-01-13 OC331922 07278117
    Vermont House, Bradley Lane Standish, Wigan, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2007-11-23 ~ 2010-12-30
    CIF 1 - LLP Designated Member → ME
  • 2
    GATEWALES LIMITED
    - now 05953927
    DDL15 LTD - 2006-10-11
    10 Lower Thames Street, London, England
    Dissolved Corporate (11 parents, 4 offsprings)
    Person with significant control
    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
  • 3
    HARROGATE STREET LLP
    OC370938
    Sentinel House, Sentinel Square, Brent Street, London
    Dissolved Corporate (11 parents)
    Officer
    2011-12-21 ~ 2012-11-30
    CIF 2 - LLP Designated Member → ME
  • 4
    PRATTS AND PAYNE LLP - now
    GEORGE HENRY LEE LLP
    - 2012-05-31 OC366349
    10 Lower Thames Street, London, England
    Active Corporate (6 parents)
    Officer
    2011-07-08 ~ 2012-05-18
    CIF 3 - LLP Designated Member → ME
  • 5
    SANGUINE HOSPITALITY DEVELOPMENTS CARDIFF LIMITED
    - now 08994857
    SANGUINE BARBICAN LIMITED - 2015-03-05
    The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    SANGUINE HOSPITALITY DEVELOPMENTS SUNDERLAND LIMITED
    10633855
    Suite 201, Cotton Exchange Bixteth Street, Liverpool, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-02-22 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    SH BIRMINGHAM DEVELOPMENTS LLP
    OC399170
    Suite 201 Cotton Exchange Building, Bixeth Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 8
    SNOW HILL BIRMINGHAM DEVELOPMENTS LLP
    OC399168
    10 Lower Thames Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-01 ~ 2016-09-07
    CIF 4 - LLP Designated Member → ME
  • 9
    STARFISH HOSPITALITY LIMITED
    - now 04269160
    BONDBRANCH LIMITED - 2001-09-17
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 10
    WB DEVELOPMENTS LLP
    OC366745
    Suite 1a 40 King Street, Manchester, Greater Manchester
    In Administration Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2011-07-22 ~ 2011-12-01
    CIF 7 - LLP Designated Member → ME
    Officer
    2011-12-01 ~ now
    CIF 6 - LLP Member → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.