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 33
  • 1
    Moore, Richard John
    Company Director born in January 1965
    Individual (42 offsprings)
    Officer
    2005-01-18 ~ 2009-02-25
    OF - Director → CIF 0
  • 2
    Allsop, Heather Louise
    Investment Banker born in March 1978
    Individual (32 offsprings)
    Officer
    2005-01-18 ~ 2008-09-29
    OF - Director → CIF 0
  • 3
    Amornrat-tana, Weerachai
    Born in August 1963
    Individual (31 offsprings)
    Officer
    2025-05-20 ~ now
    OF - Director → CIF 0
  • 4
    Quinn, Martin Joseph
    Asset Manager born in August 1964
    Individual (36 offsprings)
    Officer
    2014-04-01 ~ 2014-08-08
    OF - Director → CIF 0
  • 5
    Collyer, Brian Charles
    Investment Banker born in July 1961
    Individual (33 offsprings)
    Officer
    2005-01-18 ~ 2005-10-21
    OF - Director → CIF 0
  • 6
    Goin, Russell Todd
    Banker born in October 1970
    Individual (37 offsprings)
    Officer
    2005-10-21 ~ 2006-07-13
    OF - Director → CIF 0
  • 7
    Coles, Alan Clifford
    Chartered Accountant born in March 1961
    Individual (36 offsprings)
    Officer
    2005-01-18 ~ 2008-10-31
    OF - Director → CIF 0
  • 8
    Menard, Veronique Pascale Dominique
    Banker born in October 1973
    Individual (36 offsprings)
    Officer
    2009-09-14 ~ 2010-06-15
    OF - Director → CIF 0
  • 9
    Teasdale, Simon Michael
    Uk Divisional Director born in April 1965
    Individual (202 offsprings)
    Officer
    2013-10-10 ~ 2014-08-08
    OF - Director → CIF 0
  • 10
    Susayan, Hansa
    Director born in July 1955
    Individual (36 offsprings)
    Officer
    2019-12-10 ~ 2025-05-20
    OF - Director → CIF 0
  • 11
    Braidley, Jonathan Patrick
    Investment Professional born in November 1965
    Individual (76 offsprings)
    Officer
    2014-08-08 ~ 2019-12-10
    OF - Director → CIF 0
  • 12
    Coughlan, Sally Ann
    Individual (34 offsprings)
    Officer
    2005-09-20 ~ 2014-08-08
    OF - Secretary → CIF 0
  • 13
    Asaves, Thitawat
    Born in December 1971
    Individual (31 offsprings)
    Officer
    2025-09-09 ~ now
    OF - Director → CIF 0
  • 14
    Rieck, Erwin Joseph
    Chief Executive Officer born in April 1943
    Individual (39 offsprings)
    Officer
    2005-10-21 ~ 2013-09-30
    OF - Director → CIF 0
  • 15
    Arzi, David
    Investment Professional born in May 1962
    Individual (49 offsprings)
    Officer
    2014-08-08 ~ 2017-05-23
    OF - Director → CIF 0
  • 16
    Kabalan, Fadi
    Chartered Accountant born in November 1979
    Individual (39 offsprings)
    Officer
    2008-09-29 ~ 2008-12-10
    OF - Director → CIF 0
  • 17
    Ogden, Kathryn
    Analyst born in May 1980
    Individual (32 offsprings)
    Officer
    2006-07-13 ~ 2009-09-11
    OF - Director → CIF 0
  • 18
    Kula, Christopher Andre
    Chartered Accountant born in May 1983
    Individual (74 offsprings)
    Officer
    2017-05-23 ~ 2019-12-10
    OF - Director → CIF 0
  • 19
    Suksuwan, Wanida
    Director born in June 1977
    Individual (37 offsprings)
    Officer
    2019-12-10 ~ 2025-05-20
    OF - Director → CIF 0
  • 20
    Rosenberg, Matthew Alexander
    Asset Manager born in January 1977
    Individual (79 offsprings)
    Officer
    2008-11-11 ~ 2014-04-01
    OF - Director → CIF 0
  • 21
    Punawakul, Warunya
    Director born in September 1965
    Individual (36 offsprings)
    Officer
    2019-12-10 ~ 2025-06-16
    OF - Director → CIF 0
  • 22
    Jumabhoy, Iqbal
    Chief Executive Officer And Director born in August 1957
    Individual (33 offsprings)
    Officer
    2025-05-20 ~ 2025-09-09
    OF - Director → CIF 0
  • 23
    Christian, Tracy Joanne
    Individual (33 offsprings)
    Officer
    2005-01-18 ~ 2005-09-16
    OF - Secretary → CIF 0
  • 24
    Leow, Siok Theng
    Born in January 1980
    Individual (31 offsprings)
    Officer
    2025-05-20 ~ now
    OF - Director → CIF 0
  • 25
    Mulahasani, Heather Louise
    Banker born in March 1978
    Individual (44 offsprings)
    Officer
    2009-02-23 ~ 2010-06-15
    OF - Director → CIF 0
  • 26
    PROSPERCAP SUBHOLDCO LIMITED
    - now 10996665
    DTP SUBHOLDCO LIMITED - 2024-08-09 10996665
    BPH SUBHOLDCO LIMITED - 2019-12-20 10996665
    St. James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (10 parents, 8 offsprings)
    Person with significant control
    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
  • 27
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    2005-01-18 ~ 2005-01-18
    OF - Nominee Secretary → CIF 0
  • 28
    QMH LIMITED
    - now 00416937
    QUEENS MOAT HOUSES LIMITED - 2006-02-06
    QUEENS MOAT HOUSES PLC - 2004-11-08
    QUEEN'S MOAT HOUSES P L C - 1995-05-19
    Queens Court, 9-17 Eastern Road, Romford, Essex, England
    Dissolved Corporate (70 parents, 7 offsprings)
    Officer
    2013-05-24 ~ 2014-08-08
    OF - Director → CIF 0
  • 29
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2005-01-18 ~ 2005-01-18
    OF - Nominee Director → CIF 0
  • 30
    46a, Avenue Jf Kennedy, Luxembourg, Luxembourg
    Corporate (2 offsprings)
    Officer
    2011-06-06 ~ 2014-08-08
    OF - Director → CIF 0
  • 31
    Strawinskylaan 1207, Strawinskylaan 1207, 1077 Xx Amsterdam, Netherlands
    Corporate (33 offsprings)
    Officer
    2010-06-15 ~ 2013-01-31
    OF - Director → CIF 0
  • 32
    The Corporation Trust Company, The Corporation Trust Company, 1209 Orange Street, Wilmington, County Of Newcastle, Usa
    Corporate (33 offsprings)
    Officer
    2010-06-15 ~ 2013-01-31
    OF - Director → CIF 0
  • 33
    C/o Holiday Inn Amsterdam, C/o Holiday Inn Amsterdam, De Boelelaan 2, 1083 Hj Amsterdam, Netherlands
    Corporate (1 offspring)
    Officer
    2005-10-21 ~ 2011-06-06
    OF - Director → CIF 0
parent relation
Company in focus

PPC INTER-FINANCE NUMBER 1 LIMITED

Period: 2024-08-12 ~ now
Company number: 05335775
Registered names
PPC INTER-FINANCE NUMBER 1 LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PPC INTER-FINANCE NUMBER 1 LIMITED
    Info
    DTP FINANCE NUMBER 1 LIMITED - 2024-08-12
    BPH FINANCE NUMBER 1 LIMITED - 2024-08-12
    QMH FINANCE NUMBER 1 LIMITED - 2024-08-12
    QUEENS MOAT HOUSES FINANCE NUMBER 1 LIMITED - 2024-08-12
    Registered number 05335775
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex RM1 3NH
    PRIVATE LIMITED COMPANY incorporated on 2005-01-18 (21 years 2 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
    St. 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 11
  • 1
    CHESTER INTERNATIONAL HOTEL LIMITED
    - now 01999608 10392368
    CHESTER INTERNATIONAL HOTEL PLC. - 2004-04-07
    20TH LEGIBUS PLC - 1986-11-03
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (48 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    ECHO HOTEL LIMITED
    - now SC097869
    ECHO HOTEL PLC - 2004-04-05
    ST VINCENT STREET (112) LIMITED - 1986-04-28
    Crown Plaza Glasgow, Congress Road, Glasgow
    Active Corporate (66 parents)
    Person with significant control
    2024-09-19 ~ 2024-09-19
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    FIVE STAR INNS LIMITED
    00799130
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (46 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    FRASERFORT LIMITED
    00562745
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    NORFOLK CAPITAL GROUP LIMITED
    - now 00414351
    NORFOLK CAPITAL GROUP P L C - 2004-04-07
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (41 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    PPC GLOBAL PROPERTY TRUSTEE 1 LIMITED
    - now 05335770
    DTP PROPERTY TRUSTEE 1 LIMITED
    - 2024-08-12 05335770 05335679
    BPH PROPERTY TRUSTEE 1 LIMITED
    - 2019-12-20 05335770 05335679
    QMH PROPERTY TRUSTEE 1 LIMITED - 2014-10-16
    QUEENS MOAT HOUSES PROPERTY TRUSTEE 1 LIMITED - 2005-11-10
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    PPC HOSPITALITY (UK) COMPANY LIMITED
    - now 01958053
    DTP HOSPITALITY UK LIMITED
    - 2024-08-12 01958053
    BRYANT PARK HOSPITALITY UK LIMITED
    - 2019-12-20 01958053 FC032927
    QMH UK LIMITED - 2014-10-30
    QUEENS MOAT HOUSES UK LIMITED - 2005-11-10
    MOAT HOUSES UK LIMITED - 2000-01-18
    QUEENS MOAT HOUSES UK LIMITED - 1999-11-24
    COUNTY HOTEL (WALSALL) LIMITED - 1994-11-11
    RAPID 194 LIMITED - 1985-11-29
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    PPC PROPERTY TRUSTEE TWO LIMITED
    - now 05335679
    DTP PROPERTY TRUSTEE 2 LIMITED
    - 2024-08-12 05335679 05335770
    BPH PROPERTY TRUSTEE 2 LIMITED
    - 2019-12-20 05335679 05335770
    QMH PROPERTY TRUSTEE 2 LIMITED - 2014-10-16
    QUEENS MOAT HOUSES PROPERTY TRUSTEE 2 LIMITED - 2005-11-10
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    ROWNTREES (MARKET STREET) MANCHESTER LIMITED
    00948579
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    THE HARROGATE INTERNATIONAL HOTEL LIMITED
    - now 01628086
    HARROGATE INTERNATIONAL HOTEL P.L.C.(THE) - 2004-04-07
    SHIRETHATCH PUBLIC LIMITED COMPANY - 1982-06-28
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 11
    THE SOLIHULL HOTEL COMPANY LIMITED
    - now 02161204
    FLOODTIDE LIMITED - 1987-10-09
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (48 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.