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 5
  • 1
    Taljaard, Desmond Louis Mildmay
    Born in April 1961
    Individual (119 offsprings)
    Officer
    icon of calendar 2018-01-05 ~ now
    OF - Director → CIF 0
  • 2
    Friend, Mitchell James
    Born in November 1985
    Individual (80 offsprings)
    Officer
    icon of calendar 2024-09-04 ~ now
    OF - Director → CIF 0
  • 3
    Lowe, Sean Joseph
    Born in September 1972
    Individual (71 offsprings)
    Officer
    icon of calendar 2018-01-05 ~ now
    OF - Director → CIF 0
  • 4
    Shelley, Leon
    Individual (250 offsprings)
    Officer
    icon of calendar 2022-12-12 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Stockton, Richard
    Chartered Accountant born in April 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ 2014-04-11
    OF - Director → CIF 0
  • 2
    Noble, David
    Business Consultant born in January 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-07-05 ~ 2014-04-11
    OF - Director → CIF 0
  • 3
    Robinson, Shaun
    Finance Director born in February 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2016-06-21
    OF - Director → CIF 0
  • 4
    Griffiths, Keith Ian
    Director born in March 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2018-01-05
    OF - Director → CIF 0
  • 5
    Mitchell, Stephen David
    Born in September 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-12 ~ 2012-10-31
    OF - Director → CIF 0
  • 6
    Whitby, Peter James
    Bank Executive born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-23 ~ 2012-02-16
    OF - Director → CIF 0
  • 7
    Morar, Neal
    Director born in May 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-04-11 ~ 2015-03-24
    OF - Director → CIF 0
  • 8
    Gray, Robert Edward
    Director born in June 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-06-03 ~ 2015-03-24
    OF - Director → CIF 0
  • 9
    Darling, Mervyn
    Bank Executive born in April 1957
    Individual
    Officer
    icon of calendar 2009-12-23 ~ 2010-07-05
    OF - Director → CIF 0
  • 10
    Couturier, Philippe
    Director born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ 2014-06-03
    OF - Director → CIF 0
  • 11
    Myers, David Paul
    Consultant born in October 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-10 ~ 2014-04-11
    OF - Director → CIF 0
parent relation
Company in focus

ATLAS HOTELS GROUP LIMITED

Previous name
MORETHAN EQUITY LIMITED - 2015-02-23
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ATLAS HOTELS GROUP LIMITED
    Info
    MORETHAN EQUITY LIMITED - 2015-02-23
    Registered number 07111690
    icon of address4 Romulus Court, Meridian Business Park, Leicester LE19 1YG
    PRIVATE LIMITED COMPANY incorporated on 2009-12-23 (15 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • ATLAS HOTELS GROUP LIMITED
    S
    Registered number 07111690
    icon of address4, Romulus Court, Meridian Business Park, Leicester, England, LE19 1YG
    Private Limited Company in Registrar Of Companies - England & Wales
    CIF 1
  • ATLAS HOTELS GROUP LIMITED
    S
    Registered number 07111690
    icon of address4, Romulus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1YG
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 2
    SOMERSTON HOTELS (BATH) LIMITED - 2015-02-24
    DAYFIGURE LIMITED - 2001-05-29
    STANNIFER HOTELS (BATH) LIMITED - 2002-09-18
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 3
    SOMERSTON HOTELS (BEDFORD) LIMITED - 2015-02-23
    MANGO HOTELS (BEDFORD) LIMITED - 2005-11-08
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 4
    MORETHAN BIDCO LIMITED - 2015-02-23
    MAWLAW 697 LIMITED - 2007-10-01
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    SOMERSTON HOTELS (BRISTOL NORTH) LIMITED - 2015-02-24
    STANNIFER HOTELS (COVENTRY) LIMITED - 2001-08-29
    STANNIFER HOTELS (BRISTOL NORTH) LIMITED - 2002-09-18
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    SOMERSTON HOTELS (CAMBRIDGE 2) LIMITED - 2015-02-24
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 7
    SOMERSTON HOTELS (CAMBRIDGE) LIMITED - 2015-02-24
    MACROCOM (784) LIMITED - 2002-09-27
    BDL CAMBRIDGE LIMITED - 2005-11-09
    icon of addressC/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    SOMERSTON HOTELS (ENFIELD SOUTH) LIMITED - 2005-08-17
    SOMERSTON HOTELS (CHINGFORD) LIMITED - 2015-02-23
    STANNIFER HOTELS (ENFIELD SOUTH) LIMITED - 2002-09-18
    MAINTREAT LIMITED - 2001-07-20
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address28 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-11-03 ~ now
    CIF 1 - Ownership of shares - More than 25%OE
    CIF 1 - Ownership of voting rights - More than 25%OE
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Right to appoint or remove directorsOE
  • 10
    SOMERSTON HOTELS (DERBY) LIMITED - 2015-02-23
    STANNIFER HOTELS (DERBY) LIMITED - 2002-09-18
    SH (FOUR) LIMITED - 1999-04-06
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    SOMERSTON HOTELS (EDINBURGH WATERFRONT) LIMITED - 2015-02-24
    SOMERSTON HOTELS (LEITH) LIMITED - 2005-04-14
    LYCIDAS (263) LIMITED - 1997-05-21
    SALTIRE LEISURE (LEITH) LIMITED - 2005-03-29
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    ATLAS (EXETER TOWN CENTRE) LIMITED - 2018-04-28
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    WILLOUGHBY (133) LIMITED - 1998-02-17
    SOMERSTON HOTELS (EXETER) LIMITED - 2015-02-23
    STANNIFER HOTELS (EXETER) LIMITED - 2002-09-18
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 14
    SALTIRE LEISURE (GA) LIMITED - 2005-03-29
    ST. VINCENT STREET (268) LIMITED - 1997-11-10
    SOMERSTON HOTELS (GLASGOW AIRPORT) LIMITED - 2015-02-24
    SOMERSTON HOTELS (GA) LIMITED - 2005-04-14
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 15
    SOMERSTON HOTELS (GLASGOW) LIMITED - 2015-02-23
    SH (NINE) LIMITED - 1998-02-17
    STANNIFER HOTELS (GLASGOW) LIMITED - 2002-09-18
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    SOMERSTON HOTELS (GREENWICH) LIMITED - 2015-02-23
    SH (THIRTEEN) LIMITED - 1999-04-06
    STANNIFER HOTELS (GREENWICH) LIMITED - 2002-09-18
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    BDL INVESTMENTS LIMITED - 2005-11-08
    CONTINENTAL SHELF 275 LIMITED - 2003-08-05
    SOMERSTON HOTELS (INVESTMENTS) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 18
    BDL PROPERTIES LIMITED - 2005-11-08
    CONTINENTAL SHELF 125 LIMITED - 2000-05-24
    SOMERSTON HOTELS (PROPERTIES) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    BDL HEMEL HEMPSTEAD LIMITED - 2005-11-09
    SOMERSTON HOTELS (HEMEL HEMPSTEAD) LIMITED - 2015-02-24
    MACROCOM (808) LIMITED - 2003-01-17
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 20
    STANNIFER HOTELS (INVERNESS) LIMITED - 2002-09-18
    SH (TEN) LIMITED - 1999-04-07
    SOMERSTON HOTELS (INVERNESS) LIMITED - 2015-02-23
    STANNIFER HOTELS (TEN) LIMITED - 1999-04-28
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 21
    icon of address28 Esplanade, Po Box 1075, 28 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-11-03 ~ now
    CIF 36 - Has significant influence or controlOE
    CIF 36 - Ownership of shares - More than 25%OE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - More than 25%OE
  • 22
    WH 333 LIMITED - 2007-02-23
    SOMERSTON HOTELS (LINCOLN) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 23
    SOMERSTON HOTELS (LIVERPOOL) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 24
    SOMERSTON HOTELS (LUTON AIRPORT) LIMITED - 2015-02-24
    BDL LUTON AIRPORT LIMITED - 2005-11-09
    MACROCOM (635) LIMITED - 2000-09-15
    icon of addressC/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 25
    icon of address28 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-11-03 ~ now
    CIF 37 - Has significant influence or controlOE
    CIF 37 - Ownership of shares - More than 25%OE
    CIF 37 - Ownership of voting rights - More than 25%OE
    CIF 37 - Right to appoint or remove directorsOE
  • 26
    SOMERSTON HOTELS (BIRCHLEY PARK) LIMITED - 2005-08-17
    SH (TWO) LIMITED - 1998-02-17
    STANNIFER HOTELS (BIRCHLEY PARK) LIMITED - 2002-09-18
    SOMERSTON HOTELS (OLDBURY) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 27
    icon of address28 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-11-03 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - More than 25%OE
    CIF 38 - Has significant influence or controlOE
    CIF 38 - Ownership of shares - More than 25%OE
  • 28
    SOMERSTON HOTELS (MANCHESTER) LIMITED - 2005-08-17
    SOMERSTON HOTELS (SALFORD QUAYS) LIMITED - 2015-02-23
    STANNIFER HOTELS (MANCHESTER) LIMITED - 2002-09-18
    SH (THREE) LIMITED - 1998-02-17
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 29
    ADVANTAGE HOTELS (STEVENAGE) LIMITED - 2008-07-07
    MORETHAN STEVENAGE LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 30
    SOMERSTON HOTELS (STIRLING) LIMITED - 2015-02-23
    DANESCOT LEISURE LIMITED - 1996-12-13
    MAZEVALE LIMITED - 1995-11-13
    SALTIRE LEISURE LIMITED - 2005-03-29
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 31
    STANNIFER HOTELS (STOKE ON TRENT) LIMITED - 2002-09-18
    WILLOUGHBY (194) LIMITED - 1998-11-03
    SOMERSTON HOTELS (STOKE ON TRENT) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    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
  • 32
    WILLOUGHBY (131) LIMITED - 1998-02-17
    STANNIFER HOTELS (TAUNTON) LIMITED - 2002-09-18
    SOMERSTON HOTELS (TAUNTON) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 33
    SH (ONE) LIMITED - 1998-02-17
    STANNIFER HOTELS (WARWICK) LIMITED - 2002-09-18
    SOMERSTON HOTELS (WARWICK) LIMITED - 2015-02-23
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 34
    icon of address8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    GLEAMCASE LIMITED - 2006-07-14
    SOMERSTON HOTELS (BORROWINGS) LIMITED - 2015-02-24
    icon of address4 Romulus Court, Meridian Business Park, Leicester
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ 2019-12-12
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 2
    SOMERSTON HOTELS (CAMBRIDGE) LIMITED - 2015-02-24
    MACROCOM (784) LIMITED - 2002-09-27
    BDL CAMBRIDGE LIMITED - 2005-11-09
    icon of addressC/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-03 ~ 2017-12-15
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 3
    SOMERSTON HOTELS (YORK) LIMITED - 2015-02-23
    SH (ELEVEN) LIMITED - 2002-03-05
    STANNIFER HOTELS (YORK) LIMITED - 2002-09-18
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-07 ~ 2019-12-12
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    PINCO 805 LIMITED - 1996-08-07
    SOMERSTON HOTELS LIMITED - 2015-02-23
    STANNIFER HOTELS LIMITED - 2002-09-26
    icon of address4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - 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.