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 4
  • 1
    Connolly, Barry Thomas
    Born in January 1961
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-08-22 ~ now
    OF - Director → CIF 0
  • 2
    Walpole, Ivan William
    Born in August 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Donnelly, William John
    Born in September 1969
    Individual (25 offsprings)
    Officer
    icon of calendar 2017-08-22 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressCrobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Morgan, John Patrick
    Director born in February 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2012-08-28 ~ 2013-05-15
    OF - Director → CIF 0
    Morgan, John Patrick
    Consultant born in February 1969
    Individual (23 offsprings)
    icon of calendar 2013-07-22 ~ 2015-05-21
    OF - Director → CIF 0
  • 2
    Morgan, Margaret
    Director born in September 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-08-28 ~ 2013-09-30
    OF - Director → CIF 0
  • 3
    Connolly, Barry Thomas
    Company Director born in January 1961
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-10-25 ~ 2015-05-01
    OF - Director → CIF 0
    Mr Barry Connolly
    Born in January 1961
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2017-08-21 ~ 2024-12-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Hill, Aoife
    Housewife born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-24 ~ 2013-10-15
    OF - Director → CIF 0
  • 5
    Hill, Kathryn
    Housewife born in December 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-24 ~ 2013-10-15
    OF - Director → CIF 0
  • 6
    Mr Ivan William Walpole
    Born in August 1962
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-08-28 ~ 2017-08-22
    PE - Has significant influence or controlCIF 0
  • 7
    Donnelly, William John
    Company Director born in September 1969
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-10-25 ~ 2015-05-01
    OF - Director → CIF 0
  • 8
    icon of address33-37, Athol Street, Douglas, Isle Of Man, Isle Of Man
    Corporate (1 offspring)
    Person with significant control
    2017-08-21 ~ 2017-08-21
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 9
    icon of address25, Hilltown Road, Newry, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,264 GBP2022-12-31
    Person with significant control
    2024-12-19 ~ 2025-07-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

JEEVES HOSPITALITY LTD

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Intangible Assets
5,338 GBP2023-12-31
18,338 GBP2022-12-31
Property, Plant & Equipment
6,735,516 GBP2023-12-31
6,759,420 GBP2022-12-31
Fixed Assets - Investments
121,866 GBP2023-12-31
121,856 GBP2022-12-31
Fixed Assets
6,862,720 GBP2023-12-31
6,899,614 GBP2022-12-31
Debtors
5,394,134 GBP2023-12-31
7,440,911 GBP2022-12-31
Cash at bank and in hand
349,020 GBP2023-12-31
245,515 GBP2022-12-31
Current Assets
5,743,154 GBP2023-12-31
7,686,426 GBP2022-12-31
Creditors
Amounts falling due within one year
-647,631 GBP2023-12-31
-2,209,602 GBP2022-12-31
Net Current Assets/Liabilities
5,095,523 GBP2023-12-31
5,476,824 GBP2022-12-31
Total Assets Less Current Liabilities
11,958,243 GBP2023-12-31
12,376,438 GBP2022-12-31
Creditors
Amounts falling due after one year
-3,537,732 GBP2023-12-31
-5,784,011 GBP2022-12-31
Net Assets/Liabilities
7,809,471 GBP2023-12-31
5,978,904 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
7,809,371 GBP2023-12-31
5,978,804 GBP2022-12-31
Equity
7,809,471 GBP2023-12-31
5,978,904 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02021-09-01 ~ 2022-12-31
Intangible Assets - Gross Cost
155,006 GBP2023-12-31
155,006 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
149,668 GBP2023-12-31
136,668 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
13,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
7,278,472 GBP2023-12-31
7,278,472 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
542,956 GBP2023-12-31
519,052 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
23,904 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • JEEVES HOSPITALITY LTD
    Info
    Registered number NI614185
    icon of addressCrobane Enterprise Park, 25 Hilltown Road, Newry BT34 2LJ
    PRIVATE LIMITED COMPANY incorporated on 2012-08-28 (13 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-27
    CIF 0
  • JEEVES HOSPITALITY LTD
    S
    Registered number missing
    icon of address25, Hilltown Road, Newry, Northern Ireland, BT34 2LJ
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressCrobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -64,254 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    DIAMOND SHELF COMPANY NO 19 LIMITED - 2013-10-17
    icon of address25 Hilltown Road, Newry, Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressCrobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -53,633 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 4
    icon of addressCrobane Enterprise Park, 25 Hilltown Road, Newry, County Down, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of addressCrobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    487,563 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of addressCrobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    CIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 7
    icon of addressCrobane Enterprise Park, 25 Hilltown Road, Newry, County Down, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    161,321 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of addressCrobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    215 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    DIAMOND SHELF COMPANY NO 20 LIMITED - 2013-10-17
    icon of address25 Hilltown Road, Newry, Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressCrobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    608,078 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressCrobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    603,781 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of addressBelmont House Hotel, 7 Rathfriland Road, Banbridge, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,212,522 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-30 ~ 2023-11-03
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of addressCrobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    6,137 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-31 ~ 2025-06-27
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JEEVES (WARRENPOINT) LTD - 2020-06-05
    icon of address13 Seaview, Warrenpoint, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    40,992 GBP2023-08-30
    Person with significant control
    icon of calendar 2017-02-26 ~ 2024-09-09
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    JEEVES WR LTD. - 2024-08-23
    icon of address41-45 Main Street, Limavady, Londonderry
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -175,624 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-26 ~ 2024-07-18
    CIF 6 - Has significant influence or control 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.