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
    Amornrat-tana, Weerachai
    Born in August 1963
    Individual (31 offsprings)
    Officer
    icon of calendar 2025-05-20 ~ now
    OF - Director → CIF 0
  • 2
    Leow, Siok Theng
    Born in January 1980
    Individual (31 offsprings)
    Officer
    icon of calendar 2025-05-20 ~ now
    OF - Director → CIF 0
  • 3
    Asaves, Thitawat
    Born in December 1971
    Individual (31 offsprings)
    Officer
    icon of calendar 2025-09-09 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSt. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 29
  • 1
    Menard, Veronique Pascale Dominique
    Banker born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-14 ~ 2010-06-15
    OF - Director → CIF 0
  • 2
    Susayan, Hansa
    Director born in July 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-12-10 ~ 2025-05-20
    OF - Director → CIF 0
  • 3
    Arzi, David
    Investment Professional born in May 1962
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-08-08 ~ 2017-05-23
    OF - Director → CIF 0
  • 4
    Punawakul, Warunya
    Director born in September 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-12-10 ~ 2025-06-16
    OF - Director → CIF 0
  • 5
    Mulahasani, Heather Louise
    Banker born in March 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-02-23 ~ 2010-06-15
    OF - Director → CIF 0
  • 6
    Moore, Richard John
    Company Director born in January 1965
    Individual
    Officer
    icon of calendar 2005-01-18 ~ 2009-02-25
    OF - Director → CIF 0
  • 7
    Ogden, Kathryn
    Analyst born in May 1980
    Individual
    Officer
    icon of calendar 2006-07-13 ~ 2009-09-11
    OF - Director → CIF 0
  • 8
    Allsop, Heather Louise
    Investment Banker born in March 1978
    Individual
    Officer
    icon of calendar 2005-01-18 ~ 2008-09-29
    OF - Director → CIF 0
  • 9
    Kula, Christopher Andre
    Chartered Accountant born in May 1983
    Individual (34 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    OF - Director → CIF 0
  • 10
    Kabalan, Fadi
    Chartered Accountant born in November 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-09-29 ~ 2008-12-10
    OF - Director → CIF 0
  • 11
    Braidley, Jonathan Patrick
    Investment Professional born in November 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-08-08 ~ 2019-12-10
    OF - Director → CIF 0
  • 12
    Jumabhoy, Iqbal
    Chief Executive Officer And Director born in August 1957
    Individual
    Officer
    icon of calendar 2025-05-20 ~ 2025-09-09
    OF - Director → CIF 0
  • 13
    Collyer, Brian Charles
    Investment Banker born in July 1961
    Individual
    Officer
    icon of calendar 2005-01-18 ~ 2005-10-21
    OF - Director → CIF 0
  • 14
    Goin, Russell Todd
    Banker born in October 1970
    Individual
    Officer
    icon of calendar 2005-10-21 ~ 2006-07-13
    OF - Director → CIF 0
  • 15
    Coles, Alan Clifford
    Chartered Accountant born in March 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-01-18 ~ 2008-10-31
    OF - Director → CIF 0
  • 16
    Teasdale, Simon Michael
    Uk Divisional Director born in April 1965
    Individual (180 offsprings)
    Officer
    icon of calendar 2013-10-10 ~ 2014-08-08
    OF - Director → CIF 0
  • 17
    Christian, Tracy Joanne
    Individual
    Officer
    icon of calendar 2005-01-18 ~ 2005-09-16
    OF - Secretary → CIF 0
  • 18
    Suksuwan, Wanida
    Director born in June 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-12-10 ~ 2025-05-20
    OF - Director → CIF 0
  • 19
    Coughlan, Sally Ann
    Individual (20 offsprings)
    Officer
    icon of calendar 2005-09-20 ~ 2014-08-08
    OF - Secretary → CIF 0
  • 20
    Rosenberg, Matthew Alexander
    Asset Manager born in January 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-11 ~ 2014-04-01
    OF - Director → CIF 0
  • 21
    Quinn, Martin Joseph
    Asset Manager born in August 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2014-08-08
    OF - Director → CIF 0
  • 22
    Rieck, Erwin Joseph
    Chief Executive Officer born in April 1943
    Individual
    Officer
    icon of calendar 2005-10-21 ~ 2013-09-30
    OF - Director → CIF 0
  • 23
    QUEENS MOAT HOUSES LIMITED - 2006-02-06
    QUEEN'S MOAT HOUSES P L C - 1995-05-19
    QUEENS MOAT HOUSES PLC - 2004-11-08
    icon of addressQueens Court, 9-17 Eastern Road, Romford, Essex, England
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    2013-05-24 ~ 2014-08-08
    PE - Director → CIF 0
  • 24
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-01-18 ~ 2005-01-18
    PE - Nominee Secretary → CIF 0
  • 25
    icon of addressStrawinskylaan 1207, Strawinskylaan 1207, 1077 Xx Amsterdam, Netherlands
    Corporate
    Officer
    2010-06-15 ~ 2013-01-31
    PE - Director → CIF 0
  • 26
    icon of addressC/o Holiday Inn Amsterdam, C/o Holiday Inn Amsterdam, De Boelelaan 2, 1083 Hj Amsterdam, Netherlands
    Corporate
    Officer
    2005-10-21 ~ 2011-06-06
    PE - Director → CIF 0
  • 27
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2005-01-18 ~ 2005-01-18
    PE - Nominee Director → CIF 0
  • 28
    icon of addressThe Corporation Trust Company, The Corporation Trust Company, 1209 Orange Street, Wilmington, County Of Newcastle, Usa
    Corporate
    Officer
    2010-06-15 ~ 2013-01-31
    PE - Director → CIF 0
  • 29
    icon of address46a, Avenue Jf Kennedy, Luxembourg, Luxembourg
    Corporate
    Officer
    2011-06-06 ~ 2014-08-08
    PE - Director → CIF 0
parent relation
Company in focus

PPC INTER-FINANCE NUMBER 1 LIMITED

Previous names
BPH FINANCE NUMBER 1 LIMITED - 2019-12-20
DTP FINANCE NUMBER 1 LIMITED - 2024-08-12
QUEENS MOAT HOUSES FINANCE NUMBER 1 LIMITED - 2006-04-18
QMH FINANCE NUMBER 1 LIMITED - 2014-10-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PPC INTER-FINANCE NUMBER 1 LIMITED
    Info
    BPH FINANCE NUMBER 1 LIMITED - 2019-12-20
    DTP FINANCE NUMBER 1 LIMITED - 2019-12-20
    QUEENS MOAT HOUSES FINANCE NUMBER 1 LIMITED - 2019-12-20
    QMH FINANCE NUMBER 1 LIMITED - 2019-12-20
    Registered number 05335775
    icon of addressSt. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex RM1 3NH
    PRIVATE LIMITED COMPANY incorporated on 2005-01-18 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-18
    CIF 0
  • PPC INTER-FINANCE NUMBER 1 LIMITED
    S
    Registered number 5335775
    icon of addressSt. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom, RM1 3NH
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    20TH LEGIBUS PLC - 1986-11-03
    CHESTER INTERNATIONAL HOTEL PLC. - 2004-04-07
    icon of addressSt. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of addressSt. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressSt. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    NORFOLK CAPITAL GROUP P L C - 2004-04-07
    icon of addressSt. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    DTP PROPERTY TRUSTEE 1 LIMITED - 2024-08-12
    QUEENS MOAT HOUSES PROPERTY TRUSTEE 1 LIMITED - 2005-11-10
    BPH PROPERTY TRUSTEE 1 LIMITED - 2019-12-20
    QMH PROPERTY TRUSTEE 1 LIMITED - 2014-10-16
    icon of addressSt. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    QUEENS MOAT HOUSES UK LIMITED - 2005-11-10
    BRYANT PARK HOSPITALITY UK LIMITED - 2019-12-20
    DTP HOSPITALITY UK LIMITED - 2024-08-12
    COUNTY HOTEL (WALSALL) LIMITED - 1994-11-11
    QUEENS MOAT HOUSES UK LIMITED - 1999-11-24
    QMH UK LIMITED - 2014-10-30
    RAPID 194 LIMITED - 1985-11-29
    MOAT HOUSES UK LIMITED - 2000-01-18
    icon of addressSt. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    QUEENS MOAT HOUSES PROPERTY TRUSTEE 2 LIMITED - 2005-11-10
    DTP PROPERTY TRUSTEE 2 LIMITED - 2024-08-12
    BPH PROPERTY TRUSTEE 2 LIMITED - 2019-12-20
    QMH PROPERTY TRUSTEE 2 LIMITED - 2014-10-16
    icon of addressSt. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressSt. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 9
    SHIRETHATCH PUBLIC LIMITED COMPANY - 1982-06-28
    HARROGATE INTERNATIONAL HOTEL P.L.C.(THE) - 2004-04-07
    icon of addressSt. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, 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
  • 10
    FLOODTIDE LIMITED - 1987-10-09
    icon of addressSt. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 1
  • ECHO HOTEL PLC - 2004-04-05
    ST VINCENT STREET (112) LIMITED - 1986-04-28
    icon of addressCrown Plaza Glasgow, Congress Road, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-19 ~ 2024-09-19
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE

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.