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 3
  • 1
    Bramzell, Lee Warren
    Director born in June 1975
    Individual (61 offsprings)
    Officer
    2017-06-05 ~ dissolved
    OF - Director → CIF 0
    Mr Lee Warren Bramzell
    Born in June 1975
    Individual (61 offsprings)
    Person with significant control
    2017-06-05 ~ dissolved
    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
  • 2
    Mr Nicholas David Carlile
    Born in March 1975
    Individual (48 offsprings)
    Person with significant control
    2017-06-05 ~ dissolved
    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
    FM SECRETARIES LIMITED
    2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Active Corporate (2 parents, 203 offsprings)
    Equity (Company account)
    -406 GBP2024-03-31
    Officer
    2017-06-05 ~ dissolved
    OF - Secretary → CIF 0
Ceased 2
  • 1
    Carlile, Nicholas David
    Surveyor born in March 1975
    Individual (48 offsprings)
    Officer
    2017-06-05 ~ 2021-05-17
    OF - Director → CIF 0
  • 2
    Webster, Elliott Shaun
    Director born in January 1979
    Individual (5 offsprings)
    Officer
    2017-06-30 ~ 2019-03-12
    OF - Director → CIF 0
parent relation
Company in focus

SHEPHERD COX HOTELS HOLDINGS LIMITED

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 company status 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
Active 8
  • 1
    Second Floor, 32-33 Gosfield Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-06-25 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -589,383 GBP2019-03-31
    Person with significant control
    2019-05-03 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -90,893 GBP2016-11-30
    Person with significant control
    2017-09-28 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    SHEPHERD COX HOTELS (ROCKINGHAM) LIMITED - 2017-03-29
    20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    2017-07-13 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    HALLGARTH MANOR HOTEL LIMITED - 2018-07-24
    QUESTRATE LIMITED - 1994-10-25
    20 Midtown 20 Procter Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    216,703 GBP2018-03-31
    Person with significant control
    2018-06-13 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    SHEPHERD COX HOTELS (FROGMILL) LIMITED - 2016-03-17
    20 Midtown 20 Procter Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -330,129 GBP2016-11-30
    Person with significant control
    2017-08-24 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    2017-08-24 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    20 Midtown Procter Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Turnover/Revenue (Company account)
    459,264 GBP2015-07-01 ~ 2016-06-30
    Person with significant control
    2017-12-05 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    4385, 12316322 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 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
    SHEPHERD COX HOLDINGS (BANBURY) LIMITED - 2017-11-28
    SHEPHERD COX HOTELS (BANBURY) LIMITED - 2017-10-31
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent, 1 offspring)
    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
  • 3
    SHEPHERD COX HOTELS (COLWALL) LIMITED - 2018-06-15
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-03-31
    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
  • 4
    C/o Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Bushey, Hertfordshire
    Liquidation Corporate (3 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
  • 5
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 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
  • 6
    SCX HOLDINGS 2 LIMITED - 2019-06-21
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-05-09 ~ 2020-09-18
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.