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 10
  • 1
    Zilberman, Inbar
    Individual (12 offsprings)
    Officer
    2012-12-12 ~ 2019-12-17
    OF - Secretary → CIF 0
  • 2
    Hegarty, Greg
    Born in July 1977
    Individual (27 offsprings)
    Officer
    2017-12-07 ~ now
    OF - Director → CIF 0
  • 3
    Moravsky, Chen Carlos
    Chief Financial Officer born in November 1970
    Individual (90 offsprings)
    Officer
    2011-01-31 ~ 2018-02-27
    OF - Director → CIF 0
  • 4
    Freeman, Andrew David
    Individual (22 offsprings)
    Officer
    2019-12-17 ~ 2022-06-21
    OF - Secretary → CIF 0
  • 5
    Ivesha, Boris Ernest
    Chief Executive Officer born in October 1945
    Individual (13 offsprings)
    Officer
    2011-01-31 ~ 2017-12-07
    OF - Director → CIF 0
  • 6
    Shaltiel, Yaakov, Dr
    Company Formation Agent born in August 1977
    Individual (31098 offsprings)
    Officer
    2011-01-31 ~ 2011-01-31
    OF - Director → CIF 0
  • 7
    Ebbon, Victoria
    Born in January 1979
    Individual (29 offsprings)
    Officer
    2017-12-07 ~ now
    OF - Director → CIF 0
  • 8
    1st And 2nd Floor, Elizabeth House, Ruette Braye, St. Peter Port, Guernsey, Channel Islands
    Corporate (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    PPHE HOLDINGS LIMITED
    - now 12970464
    PPHE FINCO LIMITED - 2021-01-11 12970464
    County Hall- Riverside Building, Belvedere Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-11-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    BRINDLEY GOLDSTEIN LIMITED
    - now 03929796
    PREMIER STATUS LIMITED - 2000-03-06
    103, High Street, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    2012-05-16 ~ 2012-12-12
    OF - Secretary → CIF 0
parent relation
Company in focus

PARK PLAZA HOTELS (UK) LIMITED

Period: 2011-01-31 ~ now
Company number: 07510312
Registered name
PARK PLAZA HOTELS (UK) LIMITED - now 06255890
Standard Industrial Classification
55100 - Hotels And Similar Accommodation
Brief company account
Administrative Expenses
-9,000 GBP2024-01-01 ~ 2024-12-31
-7,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
44,000 GBP2024-01-01 ~ 2024-12-31
12,000 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
49,000 GBP2024-01-01 ~ 2024-12-31
8,000 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
860,000 GBP2024-12-31
860,000 GBP2023-12-31
Fixed Assets
869,000 GBP2024-12-31
866,000 GBP2023-12-31
Debtors
Current
9,000 GBP2024-12-31
7,000 GBP2023-12-31
Cash and Cash Equivalents
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
9,000 GBP2024-12-31
8,000 GBP2023-12-31
Creditors
Current
1,000 GBP2024-12-31
4,000 GBP2023-12-31
Net Current Assets/Liabilities
8,000 GBP2024-12-31
3,000 GBP2023-12-31
Total Assets Less Current Liabilities
877,000 GBP2024-12-31
869,000 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-12-31
17,000 GBP2023-12-31
Net Assets/Liabilities
877,000 GBP2024-12-31
852,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Share premium
745,000 GBP2024-12-31
845,000 GBP2023-12-31
845,000 GBP2022-12-31
Retained earnings (accumulated losses)
132,000 GBP2024-12-31
7,000 GBP2023-12-31
11,000 GBP2022-12-31
Equity
877,000 GBP2024-12-31
852,000 GBP2023-12-31
856,000 GBP2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-24,000 GBP2024-01-01 ~ 2024-12-31
-12,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
422024-01-01 ~ 2024-12-31
432023-01-01 ~ 2023-12-31
Wages/Salaries
2,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
3,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
49,000 GBP2024-01-01 ~ 2024-12-31
8,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
12,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
24,000 GBP2024-01-01 ~ 2024-12-31
12,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Investments in Subsidiaries
860,000 GBP2024-12-31
860,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,000 GBP2024-12-31
3,000 GBP2023-12-31
Prepayments
Current
0 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
4,000 GBP2023-12-31
Accrued Liabilities
Current
0 GBP2024-12-31
0 GBP2023-12-31
Number of Shares Issued (Fully Paid)
100 shares2024-12-31
100 shares2023-12-31

Related profiles found in government register
  • PARK PLAZA HOTELS (UK) LIMITED
    Info
    Registered number 07510312
    County Hall - Riverside Building 2nd Floor, Belvedere Road, London SE1 7GP
    PRIVATE LIMITED COMPANY incorporated on 2011-01-31 (15 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-05-10
    CIF 0
  • PARK PLAZA HOTELS (UK) LIMITED
    S
    Registered number missing
    County Hall - Riverside Building 2nd Floor, Belvedere Road, London, England, SE1 7GP
    Private Limited Company
    CIF 1
  • PARK PLAZA HOTELS (UK) LIMITED
    S
    Registered number 07510312
    County Hall - Riverside Building 2nd Floor, Belvedere Road, London, England, SE1 7GP
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 24
  • 1
    A40 DATA CENTRE BV
    OE008584
    60 Radarweg, Amsterdam, Netherlands
    Registered Corporate (1 parent)
    Beneficial owner
    2017-12-08 ~ now
    CIF 19 - Ownership of voting rights - More than 25% OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares - More than 25% OE
    CIF 19 - Has significant influence or control OE
  • 2
    A40 OFFICE BV
    OE008585
    60 Radarweg, Amsterdam, Netherlands
    Registered Corporate (1 parent)
    Beneficial owner
    2017-12-08 ~ now
    CIF 20 - Has significant influence or control OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares - More than 25% OE
    CIF 20 - Ownership of voting rights - More than 25% OE
  • 3
    COUNTY HALL HOTEL HOLDINGS BV
    OE008587
    60 Radarweg, Amsterdam, Netherlands
    Registered Corporate (1 parent)
    Beneficial owner
    2017-12-08 ~ now
    CIF 21 - Has significant influence or control OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares - More than 25% OE
    CIF 21 - Ownership of voting rights - More than 25% OE
  • 4
    GRANDIS NETHERLANDS HOLDING BV
    OE009099
    60 Radarweg, Amsterdam, Netherlands
    Registered Corporate (1 parent)
    Beneficial owner
    2017-12-08 ~ now
    CIF 16 - Ownership of shares - More than 25% OE
    CIF 16 - Has significant influence or control OE
    CIF 16 - Ownership of voting rights - More than 25% OE
    CIF 16 - Right to appoint or remove directors OE
  • 5
    HOTEL LEEDS HOLDING BV
    OE008591
    60 Radarweg, Amsterdam, Netherlands
    Registered Corporate (1 parent)
    Beneficial owner
    2017-12-08 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares - More than 25% OE
    CIF 22 - Ownership of voting rights - More than 25% OE
    CIF 22 - Has significant influence or control OE
  • 6
    HOTEL NOTTINGHAM HOLDING BV
    OE008592
    60 Radarweg, Amsterdam, Netherlands
    Registered Corporate (1 parent)
    Beneficial owner
    2017-12-08 ~ now
    CIF 23 - Ownership of shares - More than 25% OE
    CIF 23 - Ownership of voting rights - More than 25% OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Has significant influence or control OE
  • 7
    LEEDS HOTEL OPERATOR LIMITED
    - now 04205711
    NOTTINGHAM PARK PLAZA HOTEL OPERATOR LIMITED
    - 2018-05-11 04205711
    County Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Active Corporate (14 parents)
    Person with significant control
    2017-12-08 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    MARLBRAY LIMITED
    04779387
    County Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2017-12-08 ~ now
    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
  • 9
    NORTH LAMBETH HOLDING BV
    OE008615
    60 Radarweg, Amsterdam, Netherlands
    Registered Corporate (1 parent)
    Beneficial owner
    2019-11-20 ~ now
    CIF 18 - Has significant influence or control OE
    CIF 18 - Ownership of voting rights - More than 25% OE
    CIF 18 - Ownership of shares - More than 25% OE
    CIF 18 - Right to appoint or remove directors OE
  • 10
    NOTTINGHAM HOTEL OPERATOR LIMITED
    09897621
    County Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2017-12-08 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    OAKS RESTAURANT OPERATOR LIMITED
    09477153
    County Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-12-08 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 12
    PARK PLAZA HOTELS (UK) SERVICES LIMITED
    06255890 07510312
    County Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2017-12-08 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 13
    PARK ROYAL HOTEL HOLDING BV
    OE008595
    60 Radarweg, Amsterdam, Netherlands
    Registered Corporate (1 parent)
    Beneficial owner
    2017-12-08 ~ now
    CIF 24 - Has significant influence or control OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - More than 25% OE
    CIF 24 - Ownership of shares - More than 25% OE
  • 14
    PARK ROYAL HOTEL OPERATOR LIMITED
    - now 08083333
    CLUB A40 HOTEL OPERATOR LIMITED - 2016-04-22
    County Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2017-12-08 ~ now
    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
  • 15
    PPHE HEADCO LIMITED
    12970478
    County Hall- Riverside Building 2nd Floor, Belvedere Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2020-10-23 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 16
    SHERLOCK HOLMES HOTEL SHOP LIMITED
    - now 08252310
    PPHE (106 BAKET STREET) LIMITED - 2012-10-23
    County Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2017-12-08 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 17
    SHERLOCK HOLMES PARK PLAZA LIMITED
    03811881
    County Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Active Corporate (18 parents)
    Person with significant control
    2017-12-08 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 18
    SIGNATURE TOP II LIMITED
    14285052
    County Hall - Riverside Building 2nd Floor, Belvedere Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-08-09 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    SIGNATURE TOP LIMITED
    13414927
    County Hall- Riverside Building, 2nd Floor Belvedere Road, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2021-05-24 ~ now
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 8 - Right to appoint or remove directors OE
  • 20
    VICTORIA LONDON (REAL ESTATE) BV
    OE009092
    60 Radarweg, Amsterdam, Netherlands
    Registered Corporate (1 parent)
    Beneficial owner
    2017-12-08 ~ now
    CIF 17 - Ownership of voting rights - More than 25% OE
    CIF 17 - Has significant influence or control OE
    CIF 17 - Ownership of shares - More than 25% OE
    CIF 17 - Right to appoint or remove directors OE
  • 21
    VICTORIA PARK PLAZA OPERATOR LIMITED
    04049387
    County Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2017-12-08 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 22
    WATERLOO HOTEL HOLDING BV
    OE008606
    60 Radarweg, Amsterdam, Netherlands
    Registered Corporate (1 parent)
    Beneficial owner
    2017-12-08 ~ now
    CIF 25 - Ownership of shares - More than 25% OE
    CIF 25 - Ownership of voting rights - More than 25% OE
    CIF 25 - Has significant influence or control OE
    CIF 25 - Right to appoint or remove directors OE
  • 23
    WATERLOO HOTEL OPERATOR LIMITED
    - now 09558390
    HERCULES HOUSE OPERATOR LIMITED - 2016-03-31
    County Hall - Riverside Building 2nd Floor, Belvedere Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2017-12-08 ~ 2017-12-09
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    2017-12-08 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    Person with significant control
    2017-12-08 ~ 2017-12-09
    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
  • 24
    WESTMINSTER BRIDGE LONDON (REAL ESTATE) BV
    OE008684
    60 Radarweg, Amsterdam, Netherlands
    Registered Corporate (1 parent)
    Beneficial owner
    2017-12-08 ~ now
    CIF 26 - Ownership of shares - More than 25% OE
    CIF 26 - Has significant influence or control OE
    CIF 26 - Ownership of voting rights - More than 25% OE
    CIF 26 - 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.