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
    Peng, Yulin
    Born in July 1976
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-10-21 ~ now
    OF - Director → CIF 0
  • 2
    Lensen, Jan Willem
    Born in December 1969
    Individual (21 offsprings)
    Officer
    icon of calendar 2021-04-20 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (3 parents, 50 offsprings)
    Person with significant control
    icon of calendar 2020-12-23 ~ 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 11
  • 1
    Perkins, Andrew James
    Chartered Accountant born in May 1988
    Individual
    Officer
    icon of calendar 2024-04-24 ~ 2024-10-21
    OF - Director → CIF 0
  • 2
    Van Der Lande, Bernard Anton
    Investment Management born in July 1982
    Individual
    Officer
    icon of calendar 2021-04-20 ~ 2024-04-24
    OF - Director → CIF 0
  • 3
    Jones, Gareth
    Chartered Accountant born in November 1973
    Individual (113 offsprings)
    Officer
    icon of calendar 2017-09-27 ~ 2021-04-20
    OF - Director → CIF 0
  • 4
    Taylor, David James
    Director born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-18 ~ 2011-07-18
    OF - Director → CIF 0
  • 5
    Goulding, Ian Don
    Director born in January 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-03-18 ~ 2017-09-27
    OF - Director → CIF 0
    Goulding, Ian Don
    Director
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-03-18 ~ 2017-09-27
    OF - Secretary → CIF 0
  • 6
    Gudka, Mansukhlal Gosar
    Investment Management born in January 1941
    Individual (219 offsprings)
    Officer
    icon of calendar 2021-04-20 ~ 2023-08-08
    OF - Director → CIF 0
    Gudka, Manish Mansukhlal
    Company Director born in July 1970
    Individual (219 offsprings)
    Officer
    icon of calendar 2017-09-27 ~ 2023-08-08
    OF - Director → CIF 0
  • 7
    Purtill, Michael Edward
    Director born in May 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-03-18 ~ 2017-09-27
    OF - Director → CIF 0
  • 8
    icon of address4, Rue Lou Hemmer, Findel, Luxembourg
    Corporate (32 offsprings)
    Person with significant control
    2017-03-03 ~ 2017-09-26
    PE - Has significant influence or control as a member of a firmCIF 0
  • 9
    QHOTELS HOLDINGS LIMITED
    icon of addressWellington House, Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Person with significant control
    2017-03-03 ~ 2020-12-23
    PE - Has significant influence or control as a member of a firmCIF 0
  • 10
    BROOMCO (436) LIMITED - 1991-03-12
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    DLA SECRETARIAL SERVICES LIMITED - 2005-01-04
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    icon of addressFountain Precinct, Balm Green, Sheffield, South Yorkshire
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-03-03 ~ 2003-03-18
    PE - Director → CIF 0
    2003-03-03 ~ 2003-03-18
    PE - Secretary → CIF 0
  • 11
    icon of addressFountain Precinct, Balm Green, Sheffield, South Yorkshire
    Corporate
    Officer
    2003-03-03 ~ 2003-03-18
    PE - Director → CIF 0
parent relation
Company in focus

QHOTELS LIMITED

Previous names
QUINTESSENTIAL HOTELS LIMITED - 2005-05-26
BROOMCO (3128) LIMITED - 2003-03-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • QHOTELS LIMITED
    Info
    QUINTESSENTIAL HOTELS LIMITED - 2005-05-26
    BROOMCO (3128) LIMITED - 2005-05-26
    Registered number 04683806
    icon of addressThe Hub, Chesford Grange Hotel, Kenilworth, Warwickshire CV8 2LD
    PRIVATE LIMITED COMPANY incorporated on 2003-03-03 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-25
    CIF 0
  • Q HOTELS LIMITED
    S
    Registered number 4683806
    icon of addressWellington House, Cliffe Park Way, Bruntcliffe Road, Morley, Leeds, England, LS27 0RY
    Private Company Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    ASHFORD INTERNATIONAL HOTEL PLC - 2006-06-30
    CROSSFORCE PLC - 1987-12-16
    icon of address14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    CIF 1 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address4th Floor Allan House, 10 John Princess Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Has significant influence or controlOE
  • 3
    CHELTENHAM & GLOUCESTER CHASE HOTEL LIMITED - 2006-09-29
    CHELTENHAM CHASE HOTEL LIMITED - 2006-01-17
    icon of address14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    CIF 7 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    CIF 6 - Has significant influence or control as a member of a firmOE
  • 5
    INTERCEDE 1843 LIMITED - 2003-03-19
    icon of address4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 4 - Has significant influence or control as a member of a firmOE
  • 6
    HEATHSIDE CATERING LIMITED - 1983-04-28
    icon of address4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    CIF 2 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address14 Bonhill Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Has significant influence or controlOE
  • 8
    BROOMCO (3129) LIMITED - 2003-03-19
    icon of address4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    CIF 3 - Has significant influence or control as a member of a firmOE
  • 9
    WESTERWOOD HOLDINGS LIMITED - 2006-02-13
    icon of address4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    CIF 5 - Has significant influence or control as a member of a firmOE

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.