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 3
  • 1
    Ismail, Moteia Mamdouh Mohamed
    Born in October 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-08-02 ~ now
    OF - Director → CIF 0
  • 2
    Locke, Stephen
    Born in January 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-08-02 ~ now
    OF - Director → CIF 0
    Locke, Stephen
    Owners Representative
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-08-02 ~ now
    OF - Secretary → CIF 0
  • 3
    PINCO 1831 LIMITED - 2002-11-01
    icon of address54 Queen's Gate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -597,066 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Ismail, Mamdouh Mohamed
    Company Director born in June 1942
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-08-02 ~ 2007-07-01
    OF - Director → CIF 0
    Ismail, Amr Mamdouh Mohamed
    Company Director born in February 1972
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-08-02 ~ 2007-07-01
    OF - Director → CIF 0
    Ismail Mohamed, Amr Mamdouh
    Director born in February 1972
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2011-10-01
    OF - Director → CIF 0
  • 2
    Willock, Anthony Ivan
    Director born in September 1940
    Individual (12 offsprings)
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    OF - Director → CIF 0
  • 3
    Eccleston, Simon John
    Director born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    OF - Director → CIF 0
    Eccleston, Simon John
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    OF - Secretary → CIF 0
  • 4
    Shuck, Ronald Austin
    Director born in December 1937
    Individual (15 offsprings)
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    OF - Director → CIF 0
  • 5
    Murphy, Gerard
    Director born in April 1957
    Individual
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    OF - Director → CIF 0
  • 6
    Simpson, Mark James
    Director born in September 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    OF - Director → CIF 0
  • 7
    Corlett, Alan Alexander
    Director born in November 1966
    Individual (18 offsprings)
    Officer
    icon of calendar 2002-11-25 ~ 2006-08-02
    OF - Director → CIF 0
  • 8
    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 address1 Park Row, Leeds, West Yorkshire
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2002-10-01 ~ 2002-11-25
    PE - Director → CIF 0
  • 9
    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 address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2002-10-01 ~ 2002-11-25
    PE - Secretary → CIF 0
parent relation
Company in focus

54 QUEEN'S GATE HOLDINGS LIMITED

Previous names
PINCO 1826 LIMITED - 2002-12-09
FIFTY FOUR BOUTIQUE HOTEL HOLDINGS LIMITED - 2018-04-04
QUEENSGATE HOTEL HOLDINGS LIMITED - 2006-09-07
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Class 3 ordinary share
12024-01-01 ~ 2024-12-31
Fixed Assets - Investments
3 GBP2024-12-31
3 GBP2023-12-31
Debtors
350,000 GBP2024-12-31
350,000 GBP2023-12-31
Creditors
Current
349,803 GBP2024-12-31
349,803 GBP2023-12-31
Net Current Assets/Liabilities
197 GBP2024-12-31
197 GBP2023-12-31
Total Assets Less Current Liabilities
200 GBP2024-12-31
200 GBP2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
Equity
200 GBP2024-12-31
200 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
3 GBP2023-12-31
Investments in Group Undertakings
3 GBP2024-12-31
3 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
350,000 GBP2024-12-31
350,000 GBP2023-12-31
Amounts owed to group undertakings
Current
349,803 GBP2024-12-31
349,803 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50 shares2024-12-31
Class 2 ordinary share
50 shares2024-12-31
Class 3 ordinary share
100 shares2024-12-31

Related profiles found in government register
  • 54 QUEEN'S GATE HOLDINGS LIMITED
    Info
    PINCO 1826 LIMITED - 2002-12-09
    FIFTY FOUR BOUTIQUE HOTEL HOLDINGS LIMITED - 2002-12-09
    QUEENSGATE HOTEL HOLDINGS LIMITED - 2002-12-09
    Registered number 04550319
    icon of address54 Queens Gate, London SW7 5JW
    PRIVATE LIMITED COMPANY incorporated on 2002-10-01 (23 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • 54 QUEEN'S GATE HOLDINGS LIMITED
    S
    Registered number 04550319
    icon of address54 Queen's Gate, London, United Kingdom, SW7 5JW
    Limited Company in Companies Registry, England And Wales
    CIF 1
  • FIFTY FOUR BOUTIQUE HOTEL HOLDINGS LIMITED
    S
    Registered number 04550319
    icon of address54 Queen's Gate, London, United Kingdom, SW7 5JW
    Limited Company in Companies Registry, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    FIFTY FOUR BOUTIQUE HOTEL LIMITED - 2018-04-04
    THE QUEENSGATE HOTEL LIMITED - 2006-09-07
    icon of address54 Queens Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    185,893 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    FIFTY FOUR BOUTIQUE HOTEL PROPERTY COMPANY LIMITED - 2018-04-04
    PINCO 1837 LIMITED - 2002-12-06
    QUEENSGATE HOTEL PROPERTY COMPANY LIMITED - 2006-09-07
    icon of address54 Queens Gate, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,103,371 GBP2024-12-31
    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

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.