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 9
  • 1
    Coombs, Venetia Anne
    Individual (55 offsprings)
    Officer
    2014-05-12 ~ 2014-12-19
    OF - Secretary → CIF 0
  • 2
    Smith, Mark Peter
    Born in February 1968
    Individual (82 offsprings)
    Officer
    2015-03-05 ~ 2016-07-06
    OF - Director → CIF 0
  • 3
    Gilbraith, Philip Elliot
    Born in March 1977
    Individual (9 offsprings)
    Officer
    2017-10-11 ~ 2019-11-07
    OF - Director → CIF 0
  • 4
    Weeks, Richard Andrew
    Born in September 1979
    Individual (8 offsprings)
    Officer
    2014-11-24 ~ 2015-03-05
    OF - Director → CIF 0
  • 5
    Mr Alan John Barry
    Born in September 1969
    Individual (4 offsprings)
    Person with significant control
    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
    Bullock, Martin William Edward
    Born in June 1968
    Individual (17 offsprings)
    Officer
    2016-07-06 ~ now
    OF - Director → CIF 0
    Mr Martin William Edward Bullock
    Born in June 1968
    Individual (17 offsprings)
    Person with significant control
    2018-10-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Bullock, Lisa Simone
    Born in March 1970
    Individual (12 offsprings)
    Officer
    2014-03-14 ~ 2015-03-05
    OF - Director → CIF 0
  • 8
    Mrs Rosalind Mary Green
    Born in July 1962
    Individual (5 offsprings)
    Person with significant control
    2022-03-23 ~ 2024-05-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    RMG SALES LIMITED
    08795131
    Mackenzies Accountants, 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Liquidation Corporate (1 parent, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-03-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

IOW HOTELS LIMITED

Period: 2014-03-14 ~ now
Company number: 08939740
Registered name
IOW HOTELS LIMITED - now
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
    The Fishbourne Inn, 111 Fishbourne Lane, Fishbourne, Isle Of Wight PO33 4EU
    PRIVATE LIMITED COMPANY incorporated on 2014-03-14 (12 years). 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
    Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY
    CIF 1
  • IOW HOTELS LIMITED
    S
    Registered number 08939740
    12 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 7
  • 1
    BH ISLE OF WIGHT LTD
    - now 10135548 10140792
    BOATHOUSE (IOW) LIMITED
    - 2017-03-17 10135548
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-20 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    FB ISLE OF WIGHT LTD
    - now 10140792 10135548
    FISHBOURNE (IOW) LIMITED
    - 2017-03-17 10140792
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-22 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    HURSLEY HOSPITALITY LLP
    OC456613
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-05-02 ~ now
    CIF 1 - LLP Designated Member → ME
  • 4
    IOW HOSPITALITY LTD
    12491556
    The Fishbourne Inn, 111 Fishbourne Lane, Ryde, Isle Of Wight, England
    Active Corporate (4 parents)
    Person with significant control
    2022-03-23 ~ 2024-06-13
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    NEW INN (IOW) LIMITED
    10147062
    Main Road, Shalfleet, Isle Of Wight, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-26 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    PM ISLE OF WIGHT LTD
    - now 09896871
    PUB MASTERS (IOW) LIMITED
    - 2017-03-16 09896871
    12 Romney Place, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    SP ISLE OF WIGHT LIMITED
    - now 10135686
    SPINNAKER (IOW) LIMITED
    - 2017-03-17 10135686
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-20 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.