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 1
  • Bullock, Martin William Edward
    Born in June 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ now
    OF - Director → CIF 0
    Mr Martin William Edward Bullock
    Born in June 1968
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Smith, Mark Peter
    Chartered Accountant born in February 1968
    Individual (37 offsprings)
    Officer
    icon of calendar 2015-03-05 ~ 2016-07-06
    OF - Director → CIF 0
  • 2
    Bullock, Lisa Simone
    Director born in March 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-03-14 ~ 2015-03-05
    OF - Director → CIF 0
  • 3
    Mrs Rosalind Mary Green
    Born in July 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-03-23 ~ 2024-05-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Coombs, Venetia Anne
    Individual (27 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ 2014-12-19
    OF - Secretary → CIF 0
  • 5
    Mr Alan John Barry
    Born in September 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Weeks, Richard Andrew
    Director born in September 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ 2015-03-05
    OF - Director → CIF 0
  • 7
    Gilbraith, Philip Elliot
    Director born in March 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-10-11 ~ 2019-11-07
    OF - Director → CIF 0
  • 8
    icon of addressMackenzies Accountants, 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    368,307 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2022-03-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

IOW HOTELS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02023-06-01 ~ 2024-05-31
02022-06-01 ~ 2023-05-31
Fixed Assets - Investments
103 GBP2024-05-31
103 GBP2023-05-31
Cash at bank and in hand
97 GBP2024-05-31
97 GBP2023-05-31
Creditors
Current
100 GBP2024-05-31
100 GBP2023-05-31
Net Current Assets/Liabilities
-3 GBP2024-05-31
-3 GBP2023-05-31
Total Assets Less Current Liabilities
100 GBP2024-05-31
100 GBP2023-05-31
Equity
Called up share capital
100 GBP2024-05-31
100 GBP2023-05-31
Equity
100 GBP2024-05-31
100 GBP2023-05-31
Investments in Group Undertakings
Cost valuation
103 GBP2023-05-31
Investments in Group Undertakings
103 GBP2024-05-31
103 GBP2023-05-31
Other Creditors
Current
100 GBP2024-05-31
100 GBP2023-05-31

Related profiles found in government register
  • IOW HOTELS LIMITED
    Info
    Registered number 08939740
    icon of address1 Langley Court, Pyle Street, Newport, Isle Of Wight PO30 1LA
    PRIVATE LIMITED COMPANY incorporated on 2014-03-14 (11 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-03
    CIF 0
  • IOW HOTELS LIMITED
    S
    Registered number 08939740
    icon of addressUnit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
    CIF 1
  • IOW HOTELS LIMITED
    S
    Registered number 08939740
    icon of address12 Romney Place, Maidstone, Kent, United Kingdom, ME15 6LE
    Uk Private Company Limited By Shares in Uk Register Of Companies, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    BOATHOUSE (IOW) LIMITED - 2017-03-17
    icon of addressOffice 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,619 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    FISHBOURNE (IOW) LIMITED - 2017-03-17
    icon of addressOffice 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -175,740 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    CIF 1 - LLP Designated Member → ME
  • 4
    icon of addressMain Road, Shalfleet, Isle Of Wight, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,717 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    PUB MASTERS (IOW) LIMITED - 2017-03-16
    icon of address12 Romney Place, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -850 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    SPINNAKER (IOW) LIMITED - 2017-03-17
    icon of addressRecovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -294,886 GBP2021-05-29
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,170 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-23 ~ 2024-06-13
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - 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.