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 4
  • 1
    Webster, Elliott Shaun
    Director born in January 1979
    Individual (7 offsprings)
    Officer
    2017-06-30 ~ 2019-03-12
    OF - Director → CIF 0
  • 2
    Bramzell, Lee Warren
    Director born in June 1975
    Individual (91 offsprings)
    Officer
    2017-06-05 ~ now
    OF - Director → CIF 0
    Mr Lee Warren Bramzell
    Born in June 1975
    Individual (91 offsprings)
    Person with significant control
    2017-06-05 ~ now
    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
  • 3
    Carlile, Nicholas David
    Surveyor born in March 1975
    Individual (93 offsprings)
    Officer
    2017-06-05 ~ 2021-05-17
    OF - Director → CIF 0
    Mr Nicholas David Carlile
    Born in March 1975
    Individual (93 offsprings)
    Person with significant control
    2017-06-05 ~ now
    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
  • 4
    FM SECRETARIES LIMITED 06245613
    2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Active Corporate (2 parents, 249 offsprings)
    Officer
    2017-06-05 ~ dissolved
    OF - Secretary → CIF 0
parent relation
Company in focus

SHEPHERD COX HOTELS HOLDINGS LIMITED

Period: 2017-06-05 ~ 2022-12-20
Company number: 10802104
Registered name
SHEPHERD COX HOTELS HOLDINGS LIMITED - Dissolved
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SHEPHERD COX HOTELS HOLDINGS LIMITED
    Info
    Registered number 10802104
    C/o Harrisons Business & Insolvency(london)limited Westgate House, 9 Holborn, Holborn EC1N 2LL
    PRIVATE LIMITED COMPANY incorporated on 2017-06-05 and dissolved on 2022-12-20 (5 years 6 months). The status of the company number is Dissolved.
    CIF 0
  • SHEPHERD COX HOTELS HOLDINGS LIMITED
    S
    Registered number missing
    2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    SCX HOLDINGS 1 LIMITED
    12316322 12141268... (more)
    4385, 12316322 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-11-15 ~ 2020-09-18
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    SCX HOLDINGS 3 LIMITED
    11990852 12316322... (more)
    Second Floor, 32-33 Gosfield Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-06-25 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    SHEPHERD COX HOTELS (BANBURY) LIMITED
    - now 10917774 11021810... (more)
    SHEPHERD COX HOLDINGS (BANBURY) LIMITED
    - 2017-11-28 10917774 11021810... (more)
    SHEPHERD COX HOTELS (BANBURY) LIMITED
    - 2017-10-31 10917774 11021810... (more)
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2017-08-16 ~ 2020-09-18
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    SHEPHERD COX HOTELS (CHELTENHAM) LIMITED
    09678811
    20 St. Andrew Street, London
    Liquidation Corporate (6 parents)
    Person with significant control
    2019-05-03 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    SHEPHERD COX HOTELS (CHESTER) LIMITED
    09866822 10374211
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-09-28 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    SHEPHERD COX HOTELS (CHESTERFIELD) LIMITED
    - now 09867011 09426433
    SHEPHERD COX HOTELS (ROCKINGHAM) LIMITED - 2017-03-29
    20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2017-07-13 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED
    - now 10731276 10432730
    SHEPHERD COX HOTELS (COLWALL) LIMITED
    - 2018-06-15 10731276
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-04-26 ~ 2020-09-18
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    SHEPHERD COX HOTELS (DURHAM) LIMITED
    - now 02975754 09649091
    HALLGARTH MANOR HOTEL LIMITED
    - 2018-07-24 02975754 12940856
    QUESTRATE LIMITED - 1994-10-25
    20 Midtown 20 Procter Street, London
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2018-06-13 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    SHEPHERD COX HOTELS (GRANTHAM) LIMITED
    12410703
    C/o Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Bushey, Hertfordshire
    Liquidation Corporate (6 parents)
    Person with significant control
    2020-01-17 ~ 2020-09-18
    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
  • 10
    SHEPHERD COX HOTELS (HALIFAX) LTD.
    - now 09889309
    SHEPHERD COX HOTELS (FROGMILL) LIMITED - 2016-03-17
    20 Midtown 20 Procter Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-08-24 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    SHEPHERD COX HOTELS (MANCHESTER NORTH) LIMITED
    10604330
    20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2017-08-24 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    SHEPHERD COX HOTELS (NORTHALLERTON) LIMITED
    09648811 11580912
    20 Midtown Procter Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-12-05 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 13
    SHEPHERD COX HOTELS (SUNDERLAND) LIMITED
    10926239
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-08-22 ~ 2020-09-18
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 14
    SHEPHERD COX HOTELS (WETHERBY) LIMITED
    - now 11987007 10186868
    SCX HOLDINGS 2 LIMITED
    - 2019-06-21 11987007 12317429... (more)
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2019-05-09 ~ 2020-09-18
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - 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.