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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Cook, Robert Barclay

    Related profiles found in government register
  • Cook, Robert Barclay
    British commercial director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX

      IIF 1
  • Cook, Robert Barclay
    British company ceo / director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arrol House, Viking Way, Rosyth, Dunfermline, KY11 2UU, Scotland

      IIF 2
  • Cook, Robert Barclay
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant House, 101 Bourges Boulevard, Peterborough, PE1 1NG, United Kingdom

      IIF 3
  • Cook, Robert Barclay
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, NE66 3AT, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX, Scotland

      IIF 8
    • icon of address 17, Walkergate, Berwick Upon Tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 9 IIF 10
    • icon of address Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 11
    • icon of address 17, Portland Place, London, London, W1B 1PU, England

      IIF 12 IIF 13
    • icon of address Grant House, 101 Bourges Boulevard, Peterborough, PE1 1NG, England

      IIF 14 IIF 15 IIF 16
  • Cook, Robert Barclay
    British hospitality consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294 Colinton Road, Colinton, Edinburgh, EH13 0PU

      IIF 19
  • Cook, Robert Barclay
    British hotelier born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 20
    • icon of address C/o The Grange, Manor, Glensburgh Road, Grangemouth, FK3 8XJ

      IIF 21
    • icon of address Grange Manor Hotel, Glensburgh, Grangemouth, FK3 8XJ

      IIF 22
    • icon of address Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire, FK3 8XJ

      IIF 23 IIF 24
    • icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth, FK3 8XJ

      IIF 25
    • icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire, FK3 8XJ

      IIF 26
    • icon of address Grange, Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire, FK3 XJ

      IIF 27
    • icon of address Grange, Manor Hotel, Grange Manor Hotel Glensburgh, Grangemouth, Stirlingshire, FK3 8XJ

      IIF 28
    • icon of address The Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire, FK3 8XJ

      IIF 29
    • icon of address 1, Finsbury Circus, London, EC2M 7SH

      IIF 30
  • Cook, Robert Barclay
    British hotelier & hospitality consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294 Colinton Road, Colinton, Edinburgh, EH13 0PU

      IIF 31
    • icon of address Merchiston Castle School, 294 Colinton Road, Edinburgh, Midlothian, EH13 0PU, Scotland

      IIF 32
  • Cook, Robert Barclay
    British non executive director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bedford Street, London, WC2E 9ES, United Kingdom

      IIF 33
  • Cook, Robert Barclay
    British uk managing director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Robert Barclay
    British hotelier born in January 1966

    Registered addresses and corresponding companies
    • icon of address The Mews 27 Elmfield Road, Newcastle Upon Tyne, Northumberland, NE3 4AY

      IIF 57
  • Cook, Robert Barclay
    British regional director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 55 Osborne Avenue, Newcastle Upon Tyne, Tyne & Wear, NE2 1JT

      IIF 58
  • Mr Robert Barclay Cook
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dukes Ryde, Longhoughton Road, Alnwick, NE66 3AT, United Kingdom

      IIF 59
    • icon of address Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, NE66 3AT, Great Britain

      IIF 60
    • icon of address Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, NE66 3AT, United Kingdom

      IIF 61 IIF 62
  • Cook, Robert Barclay
    British ceo hotelier born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, Northumberland, NE66 3AT

      IIF 63 IIF 64
    • icon of address Saplinbrae, Eglingham, NE66 2UA

      IIF 65
  • Cook, Robert Barclay
    British chief executive born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saplinbrae, 8 The Terrace, Eglingham, Northumberland, NE66 2UA

      IIF 66
  • Cook, Robert Barclay
    British chief executive office born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, Northumberland, NE66 3AT

      IIF 67
  • Cook, Robert Barclay
    British chief executive officer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, Robert Barclay
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grant House, 101 Bourges Boulevard, Peterborough, PE1 1NG, United Kingdom

      IIF 118
  • Cook, Robert Barclay
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saplinbrae, 8 The Terrace, Eglingham, Northumberland, NE66 2UA

      IIF 119
  • Cook, Robert Barclay
    British uk managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, Robert Barclay
    British chief executive officer

    Registered addresses and corresponding companies
    • icon of address Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, Northumberland, NE66 3AT

      IIF 126
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 16 Hutchison Drive, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,795 GBP2016-08-31
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 16 Hutchison Drive, Bearsden, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    152,703 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    DESIGNPIECE LIMITED - 2004-11-08
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 34 - Director → ME
  • 5
    BOUNTYWAY LIMITED - 2006-06-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 120 - Director → ME
  • 6
    JASMINEPARK LIMITED - 2006-01-16
    icon of address C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 36 - Director → ME
  • 7
    BENCHVALE LIMITED - 2006-05-19
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 37 - Director → ME
  • 9
    GOSWICK GOLF LINKS LIMITED - 2025-08-18
    icon of address 17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 10 - Director → ME
  • 10
    INVICTA LEISURE (BRADFORD) LIMITED - 2001-09-05
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 121 - Director → ME
  • 11
    INVICTA LEISURE (BRISTOL) LIMITED - 1996-10-14
    FUNPEOPLE LIMITED - 1994-06-20
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 42 - Director → ME
  • 13
    POINTLOYAL LIMITED - 1997-05-12
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 41 - Director → ME
  • 15
    icon of address 294 Colinton Road, Colinton, Edinburgh
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address 294 Colinton Road, Colinton, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,118 GBP2022-07-31
    Officer
    icon of calendar 2025-06-28 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address Merchiston Castle School, 294 Colinton Road, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,286 GBP2022-07-31
    Officer
    icon of calendar 2025-06-28 ~ now
    IIF 32 - Director → ME
  • 18
    OCCUPYD LIMITED - 2023-01-13
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    209,617 GBP2024-11-30
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 11 - Director → ME
  • 19
    MALTROUTE PLC - 1994-09-15
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 43 - Director → ME
  • 20
    icon of address 16 Hutchison Drive, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    310,836 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 59 - Has significant influence or controlOE
  • 21
    icon of address 16 Hutchison Drive, Bearsden, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    ORCHIDHURST LIMITED - 2006-01-16
    icon of address C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 35 - Director → ME
  • 23
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 33 - Director → ME
Ceased 98
  • 1
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2011-10-31
    IIF 117 - Director → ME
  • 2
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2011-10-31
    IIF 115 - Director → ME
  • 3
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2011-10-31
    IIF 116 - Director → ME
  • 4
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2007-05-25
    IIF 66 - Director → ME
  • 5
    STEELRAY NO. 150 LIMITED - 2000-06-22
    icon of address One Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 96 - Director → ME
  • 6
    LEDGE 280 LIMITED - 1996-07-18
    NESS VALLEY LEISURE LIMITED - 2010-08-10
    icon of address Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,800,768 GBP2024-09-26
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 24 - Director → ME
  • 7
    DE VERE GROUP LIMITED - 2015-03-18
    AHG VENICE GROUP LIMITED - 2011-09-13
    BROOMCO (4175) LIMITED - 2010-02-23
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-04 ~ 2014-03-31
    IIF 13 - Director → ME
  • 8
    DE VERE LIMITED - 2015-03-18
    DE VERE GROUP HOLCO LIMITED - 2011-09-13
    AHG VENICE HOLDINGS LIMITED - 2010-11-29
    BROOMCO (4176) LIMITED - 2010-02-05
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-04 ~ 2014-03-31
    IIF 12 - Director → ME
  • 9
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 46 - Director → ME
  • 10
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 52 - Director → ME
  • 11
    FIRST LEISURE HEALTH & FITNESS LIMITED - 1999-10-28
    ALNERY NO. 1415 LIMITED - 1995-04-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 124 - Director → ME
  • 12
    ESPORTA PLC - 2003-07-08
    JUST SO FASHIONS LIMITED - 1999-10-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 56 - Director → ME
  • 13
    ESPORTA FREEHOLD AND LONG LEASEHOLD LIMITED - 2009-08-17
    ESPORTA RACQUETS LIMITED - 2008-12-15
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-08 ~ 2019-11-13
    IIF 49 - Director → ME
  • 14
    BB SHELFCO 006 LIMITED - 2009-06-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 51 - Director → ME
  • 15
    BB SHELFCO 007 LIMITED - 2009-06-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 47 - Director → ME
  • 16
    ESPORTA HEAD OFFICE LIMITED - 2009-06-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 45 - Director → ME
  • 17
    VITALBLADE LIMITED - 2009-10-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 54 - Director → ME
  • 18
    GET CUFFED UK LIMITED - 2003-04-02
    icon of address 1a Strathearn Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-12-11 ~ 2001-06-27
    IIF 57 - Director → ME
  • 19
    LEDGE 304 LIMITED - 1996-12-13
    icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,661,527 GBP2024-09-26
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 26 - Director → ME
  • 20
    HOTEL DU VIN HOSPITALITY LIMITED - 2001-02-28
    STEELRAY NO. 102 LIMITED - 1996-10-29
    icon of address One Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 101 - Director → ME
  • 21
    icon of address 62 Britton Street, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2012-12-04
    IIF 65 - Director → ME
  • 22
    icon of address C/o Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-12 ~ 2023-01-09
    IIF 118 - Director → ME
  • 23
    HOSTMORE LTD - 2021-10-13
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    In Administration Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2021-04-14 ~ 2023-01-10
    IIF 3 - Director → ME
  • 24
    THE ALTERNATIVE HOTEL COMPANY LIMITED - 2005-05-09
    STEELRAY NO. 122 LIMITED - 1998-11-18
    HOTEL DU VIN LIMITED - 2001-01-08
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 89 - Director → ME
  • 25
    STEELRAY NO. 97 LIMITED - 1996-06-28
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-28
    IIF 97 - Director → ME
  • 26
    STEELRAY NO. 139 LIMITED - 1999-12-22
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 79 - Director → ME
  • 27
    STEELRAY NO.171 LIMITED - 2001-10-05
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 107 - Director → ME
  • 28
    STEELRAY NO. 119 LIMITED - 1998-07-08
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 86 - Director → ME
  • 29
    FINLAW 493 LIMITED - 2005-09-16
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 106 - Director → ME
  • 30
    FINLAW 539 LIMITED - 2006-12-19
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 78 - Director → ME
  • 31
    FINLAW 556 LIMITED - 2007-04-16
    MALMAISON ABERDEEN LIMITED - 2008-09-18
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 102 - Director → ME
  • 32
    STEELRAY NO 175 LIMITED - 2002-07-03
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 69 - Director → ME
  • 33
    STEELRAY NO. 197 LIMITED - 2003-05-13
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 111 - Director → ME
  • 34
    JOHN S. LEONARD (HOTELS) LIMITED - 2008-06-16
    JOHN S. LEONARD LIMITED - 1981-12-31
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 68 - Director → ME
  • 35
    STEELRAY NO. 108 LIMITED - 1997-05-14
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 92 - Director → ME
  • 36
    HOTEL DU VIN LIMITED - 1998-11-18
    STEELRAY NO. 77 LIMITED - 1994-04-28
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 91 - Director → ME
  • 37
    FINLAW 540 LIMITED - 2006-12-19
    icon of address 15 Appold Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 83 - Director → ME
  • 38
    FINLAW 554 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 88 - Director → ME
  • 39
    FINLAW 525 LIMITED - 2006-06-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 71 - Director → ME
  • 40
    STEELRAY NO. 98 LIMITED - 1996-06-28
    THE ALTERNATIVE HOTEL COMPANY LIMITED - 2001-01-08
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 75 - Director → ME
  • 41
    FINLAW 557 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 74 - Director → ME
  • 42
    FINLAW 550 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 114 - Director → ME
  • 43
    LANEFIELD LIMITED - 1990-01-30
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 48 - Director → ME
  • 44
    SITEPOST LIMITED - 2000-10-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 53 - Director → ME
  • 45
    STAPLEFORM LIMITED - 1993-07-07
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 123 - Director → ME
  • 46
    SPEED 8691 LIMITED - 2003-06-05
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 110 - Director → ME
  • 47
    MACDONALD HOTELS PLC - 2004-05-26
    SKYE LEISURE VENTURES PLC - 2004-02-10
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (11 parents, 18 offsprings)
    Officer
    icon of calendar 2015-05-18 ~ 2016-06-17
    IIF 1 - Director → ME
  • 48
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,433,360 GBP2024-09-26
    Officer
    icon of calendar 2015-09-01 ~ 2016-01-18
    IIF 30 - Director → ME
  • 49
    BONSQUARE 9 LIMITED - 1991-04-03
    MONARCH HOUSE LIMITED - 1994-07-06
    QUEEN'S HOTEL ABERDEEN LIMITED - 2008-09-18
    PITFODELS DEVELOPMENT COMPANY LIMITED - 1993-12-10
    icon of address Addleshaw Goddard, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 63 - Director → ME
  • 50
    FINLAW 436 LIMITED - 2003-12-18
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 82 - Director → ME
  • 51
    FRAMELOGIX LIMITED - 1998-01-30
    MWB (CHART SQUARE) LIMITED - 2000-11-09
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 95 - Director → ME
  • 52
    MWB (LIVERPOOL) LIMITED - 2005-07-29
    THE MALMAISON HOTEL (LIVERPOOL) LIMITED - 2002-06-10
    FINLAW 363 LIMITED - 2002-05-23
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 112 - Director → ME
  • 53
    FINLAW 294 LIMITED - 2001-08-01
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 72 - Director → ME
  • 54
    MWB FRIAR STREET TWO LIMITED - 2006-01-16
    MWB CANNON CENTRE LEASE LIMITED - 2000-05-24
    FINLAW 207 LIMITED - 2000-05-12
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 87 - Director → ME
  • 55
    FINLAW 549 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 81 - Director → ME
  • 56
    FINLAW 553 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 73 - Director → ME
  • 57
    FINLAW 565 LIMITED - 2007-06-11
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 100 - Director → ME
  • 58
    FINLAW 555 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 94 - Director → ME
  • 59
    FINLAW 548 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 76 - Director → ME
  • 60
    FINLAW 552 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 113 - Director → ME
  • 61
    FINLAW 233 LIMITED - 2000-08-11
    MWB MALMAISON BRAND LIMITED - 2002-10-11
    MWB SAS HOTELS LIMITED - 2002-09-25
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 85 - Director → ME
  • 62
    FINLAW 517 LIMITED - 2006-06-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 104 - Director → ME
  • 63
    FINLAW 516 LIMITED - 2006-06-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 103 - Director → ME
  • 64
    FINLAW 551 LIMITED - 2007-04-16
    MALMAISON HDV LIMITED - 2013-11-01
    MWB MALMAISON CLG LIMITED - 2013-11-01
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 80 - Director → ME
  • 65
    MWB MALMAISON PROPERTIES LIMITED - 2000-09-08
    MWB HOTEL PROPERTIES LIMITED - 2001-11-27
    MWB AND SAS HOTELS LIMITED - 2000-08-25
    MWB MALMAISON HOLDINGS LIMITED - 2013-09-25
    MWB AND RADISSON SAS HOTELS LIMITED - 2000-07-31
    FINLAW 198 LIMITED - 2000-07-19
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2010-12-06 ~ 2011-10-31
    IIF 67 - Director → ME
  • 66
    TOPAGENCY LIMITED - 1998-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 84 - Director → ME
  • 67
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 108 - Director → ME
  • 68
    SIGNSAGENCY LIMITED - 1998-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 109 - Director → ME
  • 69
    DMWS 1054 LIMITED - 2014-11-28
    BUDGET PALACE HOTELS LIMITED - 2015-11-18
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2015-11-19 ~ 2016-06-17
    IIF 8 - Director → ME
  • 70
    OREO TOPCO LIMITED - 2015-01-19
    icon of address Grant House, 101 Bourges Boulevard, Peterborough, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-09 ~ 2021-11-02
    IIF 17 - Director → ME
  • 71
    icon of address Grange Manor Hotel, Glensburgh, Grangemouth
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,475,994 GBP2023-09-26
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 22 - Director → ME
  • 72
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -4,528,280 GBP2024-09-26
    Officer
    icon of calendar 2015-09-01 ~ 2016-01-18
    IIF 20 - Director → ME
  • 73
    LEDGE 279 LIMITED - 1996-07-18
    icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    92,840 GBP2024-09-26
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 27 - Director → ME
  • 74
    icon of address The Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,243,471 GBP2024-09-26
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 29 - Director → ME
  • 75
    MCCULLOCH UNIQUE HOTELS LIMITED - 2009-01-27
    UNIQUE HOTEL CORPORATION LIMITED - 2005-08-16
    FAMOUS HOTEL DEVELOPMENTS LIMITED - 2004-10-21
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    336,075 GBP2016-12-31
    Officer
    icon of calendar 2003-06-12 ~ 2004-01-31
    IIF 119 - Director → ME
  • 76
    THE NEWCASTLE INITIATIVE LIMITED - 1999-09-24
    icon of address The Common Room Neville Hall, Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    icon of calendar 1999-09-09 ~ 2000-11-01
    IIF 58 - Director → ME
  • 77
    LEDGE 310 LIMITED - 1997-03-17
    icon of address Grange Manor Hotel, Grange Manor Hotel Glensburgh, Grangemouth, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,150,000 GBP2024-09-27
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 28 - Director → ME
  • 78
    FINLAW 499 LIMITED - 2005-10-25
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 99 - Director → ME
  • 79
    icon of address C/o The Grange Manor, Glensburgh Road, Grangemouth
    Active Corporate (3 parents)
    Equity (Company account)
    31,559 GBP2024-09-26
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 21 - Director → ME
  • 80
    LEDGE 121 LIMITED - 1992-08-07
    icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth
    Active Corporate (3 parents)
    Equity (Company account)
    2,998,215 GBP2024-09-26
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 25 - Director → ME
  • 81
    RIVERSIDE LEISURE (HOLDINGS) PLC - 1994-09-28
    PREMIUM LEISURE (HOLDINGS) PLC - 1993-09-15
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 50 - Director → ME
  • 82
    JORDANS 290 PUBLIC LIMITED COMPANY - 1985-10-04
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 122 - Director → ME
  • 83
    LEDGE 308 LIMITED - 1997-02-05
    icon of address Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,348,650 GBP2024-09-27
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 23 - Director → ME
  • 84
    SCOTTISH LADIES' GOLFING ASSOCIATION LIMITED - 2015-10-01
    icon of address Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (11 parents, 10 offsprings)
    Equity (Company account)
    1,431,762 GBP2023-09-30
    Officer
    icon of calendar 2023-03-05 ~ 2023-05-04
    IIF 2 - Director → ME
  • 85
    MYLOHILL LIMITED - 1998-01-05
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 98 - Director → ME
  • 86
    STANDMEAR LIMITED - 1999-05-27
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 90 - Director → ME
  • 87
    THE MALMAISON HOTEL LIMITED - 1994-03-02
    COMLAW NO. 319 LIMITED - 1993-06-17
    icon of address Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 64 - Director → ME
  • 88
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 93 - Director → ME
  • 89
    THE JOSHUA HOYLE HOTEL COMPANY LIMITED - 1997-10-16
    LONGITUDE LIMITED - 1995-11-14
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 77 - Director → ME
    icon of calendar 2008-12-15 ~ 2011-11-02
    IIF 126 - Secretary → ME
  • 90
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 70 - Director → ME
  • 91
    ROYAL COUNTY OF BERKSHIRE RACQUETS AND HEALTH CLUB PLC - 2004-12-08
    THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB PLC - 2006-01-31
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 125 - Director → ME
  • 92
    THE MALMAISON APARTMENTS (RESIDENTIAL MANAGEMENT COMPANY) LIMITED - 2005-05-18
    INHOCO 3197 LIMITED - 2005-05-11
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    49 GBP2024-09-30
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 105 - Director → ME
  • 93
    T.G.I. FRIDAY LIMITED - 2015-01-30
    icon of address C/o Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-09 ~ 2023-01-09
    IIF 18 - Director → ME
  • 94
    T.G.I. FRIDAY'S UK LIMITED - 2015-01-30
    NEW TGI LIMITED - 2007-01-09
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2019-12-09 ~ 2023-01-09
    IIF 15 - Director → ME
  • 95
    OREO MIDCO LIMITED - 2015-01-19
    icon of address Grant House, 101 Bourges Boulevard, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-09 ~ 2021-11-02
    IIF 16 - Director → ME
  • 96
    HOLMES PLACE HEALTH CLUBS LIMITED - 2013-04-10
    HOLMES PLACE HEALTH CLUB LIMITED - 2000-09-11
    ATILA HEALTH CLUB LIMITED - 1980-12-31
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 55 - Director → ME
  • 97
    CHARTMIX LIMITED - 1997-12-02
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 44 - Director → ME
  • 98
    OREO BIDCO LIMITED - 2015-01-19
    icon of address C/o Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-09 ~ 2023-01-09
    IIF 14 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.