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

Haydn Herbert James Fentum

    Related profiles found in government register
  • Haydn Herbert James Fentum
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 1
    • Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, WA1 1UP, United Kingdom

      IIF 2
  • Mr Haydn Herbert James Fentum
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, England

      IIF 3
  • Haydn Herbert James Fentum
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Haydn Herbert James Fentum
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Fentum, Haydn Herbert James
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, England

      IIF 35 IIF 36
    • 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, United Kingdom

      IIF 37
    • 5 Bankside, Crosfield Street, Warrington, WA1 1UP, United Kingdom

      IIF 38
    • 5, Bankside, Crossfield Street, Warrington, Uk, WA1 1UP, United Kingdom

      IIF 39
    • Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, WA1 1UP, England

      IIF 40
  • Fentum, Haydn Herbert James
    British ceo born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 41
    • 98, College Road, Manchester, Greater Manchester, M16 8BN, United Kingdom

      IIF 42
  • Fentum, Haydn Herbert James
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 125 Castelnau, Barnes, London, SW13 9EL

      IIF 43
    • 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, England

      IIF 44
  • Fentum, Haydn Herbert James
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fentum, Haydn Herbert James
    British hotelier born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Bankside, Crosfield Street, Warrington, WA1 1UP, England

      IIF 52
  • Fentum, Haydn Herbert James
    British none born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bankside, Crossfield Street, Warrington, Uk, WA1 1UP, United Kingdom

      IIF 53
  • Mr Haydn Herbert James Fentun
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, 11 Glenthorne Road, London, W6 0LH, England

      IIF 54
  • Mr Haydn Fentum
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fentum, Haydn Herbert James
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Fentum, Haydn Herbert James
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Fentum, Haydn Herbert James
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, England

      IIF 103
    • The Priory, Church Street, Offenham, Evesham, WR11 8RW, United Kingdom

      IIF 104
    • The Priory, Church Street Offenham, Evesham, Worcestershire, WR11 8RW

      IIF 105 IIF 106
    • The Priory, Church Street, Offenham, Evesham, Worcestershire, WR11 8RW, England

      IIF 107
    • The Priory, Church Street, Offenham, Evesham, Worcestershire, WR11 8RW, United Kingdom

      IIF 108
    • 2, Fitzgerald Avenue, Barnes, London, SW14 8SZ, England

      IIF 109 IIF 110
    • 2 Fitzgerald Avenue, Barnes, London, SW14 8SZ, United Kingdom

      IIF 111
    • 40a Chalk House, Upper Woodford, Salisbury, SP4 6NU, England

      IIF 112 IIF 113
    • 210, Cygnet Court, Centre Park, Warrington, WA1 1PP, England

      IIF 114 IIF 115 IIF 116
    • Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, WA1 1UP, United Kingdom

      IIF 118
    • Unit 5, Crosfield Street, Warrington, Cheshire, WA1 1UP, England

      IIF 119
  • Fentum, Haydn Herbert James
    British hotel company exec director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40a Chalk House, Upper Woodford, Salisbury, SP4 6NU, England

      IIF 120
  • Fentum, Haydn Herbert James
    British hotelier born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Fentum, Haydn Herbert James
    British

    Registered addresses and corresponding companies
    • The Priory, Church Street Offenham, Evesham, Worcestershire, WR11 8RW

      IIF 125
    • Second Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 126
  • Fentum, Haydn Herbert James
    British company director

    Registered addresses and corresponding companies
  • Fentum, Haydn Herbert James
    British director

    Registered addresses and corresponding companies
    • The Priory, Church Street Offenham, Evesham, Worcestershire, WR11 8RW

      IIF 130
  • Fentum, Haydn Herbert James
    British hotelier

    Registered addresses and corresponding companies
    • The Priory, Church Street Offenham, Evesham, Worcestershire, WR11 8RW

      IIF 131
child relation
Offspring entities and appointments
Active 50
  • 1
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (5 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 116 - Director → ME
  • 2
    Cedar House, Hazell Drive, Newport, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    -687,762 GBP2024-03-31
    Officer
    2011-10-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2016-02-18 ~ now
    IIF 72 - Director → ME
  • 4
    Other registered number: 08238925
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,967 GBP2024-03-31
    Officer
    2012-10-03 ~ now
    IIF 83 - Director → ME
  • 5
    Other registered number: 08238971
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,189 GBP2024-03-31
    Officer
    2012-10-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2015-10-02 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -11,871 GBP2019-12-31
    Officer
    2019-04-10 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,983 GBP2024-03-31
    Officer
    2014-11-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    BESPOKE HOTELS (LA SUITE WEST) LIMITED - 2014-05-29
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BESPOKE TORQUAY RESORT LIMITED - 2018-08-07
    Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -27,205 GBP2019-12-31
    Officer
    2017-11-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,114,482 GBP2019-03-31
    Officer
    2015-02-06 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Other registered numbers: 09114882, 09325302, 09492525... (more)
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -435 GBP2024-03-31
    Officer
    2013-11-05 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 14
    Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 15
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    397 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    Second Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -19,954 GBP2019-12-31
    Officer
    2017-08-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,452 GBP2019-12-31
    Officer
    2017-08-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -852,374 GBP2024-12-31
    Officer
    2018-01-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-01-25 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -222,074 GBP2023-12-31
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    433,777 GBP2024-12-31
    Officer
    2020-06-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 21
    BH AVISFORD PARK LIMITED - 2023-07-25
    210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    631 GBP2024-12-31
    Officer
    2021-11-10 ~ now
    IIF 84 - Director → ME
  • 22
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,348,536 GBP2024-12-31
    Officer
    2020-06-16 ~ now
    IIF 71 - Director → ME
  • 23
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-11-30 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Officer
    2025-02-18 ~ now
    IIF 70 - Director → ME
  • 25
    BESPOKE HOTELS LIMITED - 2020-11-23
    THE BESPOKE HOTEL COMPANY LIMITED - 2009-12-07
    FURLONG MANAGEMENT LIMITED - 2004-10-04
    OPTIONTILL LIMITED - 2001-02-05
    Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    847,876 GBP2019-03-31
    Officer
    2001-01-05 ~ dissolved
    IIF 48 - Director → ME
    2006-01-16 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    SUN ST HOTEL LIMITED - 2022-02-23
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (6 parents)
    Equity (Company account)
    142,147 GBP2024-12-31
    Officer
    2018-07-18 ~ now
    IIF 36 - Director → ME
  • 27
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -985,929 GBP2024-04-30
    Officer
    2019-07-22 ~ now
    IIF 39 - Director → ME
  • 28
    210 Centre Park, Warrington, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2025-10-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 30
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,260,409 GBP2024-12-31
    Officer
    2016-10-19 ~ now
    IIF 69 - Director → ME
  • 31
    Other registered numbers: 11326542, 09114882, 09325302... (more)
    BESPOKE HOTELS GOLDIE (5) LIMITED - 2015-04-28
    Related registrations: 09114882, 09325302, 08763203... (more)
    Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-16 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Ground Floor, 30 City Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 53 - Director → ME
  • 33
    Other registered number: 14002388
    210 Cygnet Court Centre Park, Warrington, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    92,778 GBP2024-12-31
    Officer
    2023-02-27 ~ now
    IIF 37 - Director → ME
  • 34
    210 Cygnet Court, Centre Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,990 GBP2024-12-31
    Officer
    2022-03-25 ~ now
    IIF 87 - Director → ME
  • 35
    BH GLENBURN LIMITED - 2022-02-23
    210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -126,114 GBP2024-12-31
    Officer
    2021-11-19 ~ now
    IIF 68 - Director → ME
  • 36
    GUELDER FIVE LIMITED - 2023-02-15
    Related registration: 14690663
    210 Cygnet Court, Centre Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    4 GBP2024-12-31
    Officer
    2022-03-25 ~ now
    IIF 85 - Director → ME
  • 37
    210 Cygnet Court, Centre Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,987,503 GBP2024-12-31
    Officer
    2022-03-25 ~ now
    IIF 86 - Director → ME
  • 38
    210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -172,202 GBP2024-12-31
    Officer
    2022-02-25 ~ now
    IIF 67 - Director → ME
  • 39
    16 St Peters Square, London
    Dissolved Corporate (6 parents)
    Officer
    2007-10-30 ~ dissolved
    IIF 90 - Director → ME
  • 40
    16 St Peters Square, London
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    8 GBP2016-09-30
    Officer
    2007-08-31 ~ dissolved
    IIF 92 - Director → ME
  • 41
    16 St Peters Square, London
    Dissolved Corporate (6 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 94 - Director → ME
  • 42
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,973 GBP2024-12-31
    Officer
    2020-11-30 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,810 GBP2023-12-31
    Officer
    2016-08-09 ~ now
    IIF 78 - Director → ME
  • 44
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,813 GBP2023-12-31
    Officer
    2016-09-02 ~ now
    IIF 74 - Director → ME
  • 45
    BESPOKE HOTELS ST LUCIA LIMITED - 2015-02-17
    Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-16 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    210 Cygnet Court, Centre Park, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-28 ~ dissolved
    IIF 114 - Director → ME
  • 47
    PEEL HOTELS PLC - 2019-10-18
    6 Drakes Meadow, Penny Lane, Swindon, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    10,521,001 GBP2025-01-19
    Officer
    2016-07-22 ~ now
    IIF 63 - Director → ME
  • 48
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    678 GBP2016-07-31
    Officer
    2010-07-01 ~ dissolved
    IIF 110 - Director → ME
  • 49
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,826 GBP2016-07-31
    Officer
    2010-07-15 ~ dissolved
    IIF 109 - Director → ME
  • 50
    PROJECT TALBOT HOTEL LIMITED - 2015-12-22
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,090,804 GBP2024-11-30
    Officer
    2015-11-13 ~ now
    IIF 82 - Director → ME
Ceased 45
  • 1
    55 Loudoun Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    2009-07-23 ~ 2011-11-04
    IIF 43 - Director → ME
  • 2
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    220,386 GBP2024-12-31
    Officer
    2000-03-29 ~ 2006-07-28
    IIF 123 - Director → ME
  • 3
    DREAMNEAT LIMITED - 1995-07-11
    Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,971,604 GBP2024-12-31
    Officer
    2004-12-03 ~ 2008-03-12
    IIF 124 - Director → ME
    2005-04-01 ~ 2008-03-12
    IIF 127 - Secretary → ME
  • 4
    5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,243,384 GBP2024-12-31
    Officer
    2009-03-02 ~ 2014-11-07
    IIF 108 - Director → ME
  • 5
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    2016-04-06 ~ 2025-11-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Other registered number: 08238925
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,967 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-11-21
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BESPOKE HOTELS (LA SUITE WEST) LIMITED - 2014-05-29
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2014-05-29 ~ 2023-10-12
    IIF 98 - Director → ME
  • 8
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2016-10-10 ~ 2023-10-12
    IIF 44 - Director → ME
  • 9
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    397 GBP2024-08-31
    Officer
    2015-08-08 ~ 2025-10-15
    IIF 73 - Director → ME
  • 10
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -222,074 GBP2023-12-31
    Officer
    2017-09-28 ~ 2024-10-23
    IIF 50 - Director → ME
  • 11
    BH AVISFORD PARK LIMITED - 2023-07-25
    210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    631 GBP2024-12-31
    Person with significant control
    2021-11-10 ~ 2025-11-21
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,348,536 GBP2024-12-31
    Person with significant control
    2020-06-16 ~ 2025-11-21
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Person with significant control
    2025-02-18 ~ 2025-04-22
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    5th Floor, Birchin Court, 19 - 25 Birchin Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,087,188 GBP2024-03-31
    Officer
    2017-05-16 ~ 2017-09-04
    IIF 41 - Director → ME
  • 15
    SUN ST HOTEL LIMITED - 2022-02-23
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (6 parents)
    Equity (Company account)
    142,147 GBP2024-12-31
    Person with significant control
    2018-07-18 ~ 2025-11-21
    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
    IIF 61 - Right to appoint or remove directors OE
  • 16
    BESPOKE VENUE SOLUTIONS LIMITED - 2009-12-02
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -95,638 GBP2022-06-30
    Officer
    2004-06-08 ~ 2023-05-26
    IIF 62 - Director → ME
    2004-06-08 ~ 2023-05-26
    IIF 125 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HOTEL BROOKLYN LIMITED - 2024-01-25
    C/o Commercial Development Projects Limited, Huddersfield Road, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2019-05-09 ~ 2020-02-05
    IIF 119 - Director → ME
    Person with significant control
    2019-05-09 ~ 2020-02-05
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HOTEL BROOKLYN LCS (THE LAIR) LIMITED - 2024-01-25
    Marshall House, Huddersfield Road, Elland, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2019-10-29 ~ 2022-06-22
    IIF 103 - Director → ME
    Person with significant control
    2019-10-29 ~ 2022-06-22
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    CANNONS BATH LIMITED - 1990-07-31
    Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2001-11-21 ~ 2005-12-09
    IIF 122 - Director → ME
    2001-11-21 ~ 2005-12-09
    IIF 131 - Secretary → ME
  • 20
    DORNOCH HOTEL LIMITED - 2022-10-19
    54 Portland Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,124,444 GBP2024-12-31
    Officer
    2016-10-03 ~ 2022-09-23
    IIF 115 - Director → ME
    Person with significant control
    2016-10-03 ~ 2016-12-21
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 21
    C/o Stayingcool (rotunda) Ltd Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,621 GBP2022-12-31
    Officer
    2018-05-11 ~ 2018-11-01
    IIF 42 - Director → ME
  • 22
    OVAL (1856) LIMITED - 2003-06-24
    Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2003-06-20 ~ 2005-12-09
    IIF 106 - Director → ME
    2003-06-20 ~ 2005-12-09
    IIF 130 - Secretary → ME
  • 23
    HOMEWOOD PARK HOTEL LIMITED - 1998-08-21
    MANOR HOUSE HOTEL (MORETON) LIMITED(THE) - 1990-07-09
    Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    1995-08-01 ~ 2005-12-09
    IIF 89 - Director → ME
  • 24
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,260,409 GBP2024-12-31
    Person with significant control
    2016-10-19 ~ 2016-12-21
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 25
    Other registered numbers: 09114882, 09325302, 09492525... (more)
    Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    2018-04-24 ~ 2019-01-14
    IIF 51 - Director → ME
    Person with significant control
    2018-04-24 ~ 2019-01-14
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    Other registered numbers: 11326542, 09114882, 09325302... (more)
    BESPOKE HOTELS GOLDIE (2) LIMITED - 2015-04-28
    Related registrations: 09114882, 09325302, 09492525... (more)
    Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-11-30
    Officer
    2013-11-05 ~ 2018-11-15
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Other registered numbers: 11326542, 09325302, 09492525... (more)
    BESPOKE HOTELS GOLDIE (3) LIMITED - 2015-04-28
    Related registrations: 09325302, 09492525, 08763203... (more)
    Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    2014-07-03 ~ 2018-11-15
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    Other registered numbers: 11326542, 09114882, 09492525... (more)
    BESPOKE HOTELS GOLDIE (4) LIMITED - 2015-04-28
    Related registrations: 09114882, 09492525, 08763203... (more)
    Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2014-11-24 ~ 2018-11-15
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -172,202 GBP2024-12-31
    Person with significant control
    2022-02-25 ~ 2022-03-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    HAWKWELL VCT LIMITED - 2002-12-02
    PINCO 944 LIMITED - 1997-07-18
    C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    457,465 GBP2024-12-31
    Officer
    2002-10-29 ~ 2009-04-16
    IIF 91 - Director → ME
  • 31
    C/o Frp Advisory 4, Beaconsfield Road, St Albans
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -154,511 GBP2021-09-30
    Officer
    2010-07-13 ~ 2023-11-01
    IIF 95 - Director → ME
  • 32
    C/o Frp Advisory 4, Beaconsfield Road, St Albans
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -62,186 GBP2021-09-30
    Officer
    2008-08-28 ~ 2023-11-01
    IIF 96 - Director → ME
  • 33
    40a Chalk House Upper Woodford, Salisbury, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -116,217 GBP2021-09-30
    Officer
    2020-11-25 ~ 2023-11-17
    IIF 112 - Director → ME
  • 34
    C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved Corporate (3 parents)
    Officer
    2022-05-04 ~ 2023-09-01
    IIF 113 - Director → ME
  • 35
    C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    485,810 GBP2021-09-30
    Officer
    2006-03-13 ~ 2023-11-01
    IIF 120 - Director → ME
  • 36
    40a Chalk House Upper Woodford, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,331 GBP2021-09-30
    Officer
    2012-11-20 ~ 2023-11-17
    IIF 107 - Director → ME
  • 37
    QUINTILLION UK LIMITED - 2019-03-30
    Cedar House, Hazell Drive, Newport
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    79,536 GBP2024-01-01 ~ 2024-12-31
    Officer
    2004-10-15 ~ 2008-03-12
    IIF 93 - Director → ME
  • 38
    ESCORTADMIRE LIMITED - 1995-07-11
    Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents)
    Equity (Company account)
    6,694,576 GBP2024-12-31
    Officer
    2004-12-03 ~ 2008-03-12
    IIF 121 - Director → ME
    2005-04-01 ~ 2008-03-12
    IIF 129 - Secretary → ME
  • 39
    245 Broad Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,630,200 GBP2019-03-31
    Officer
    2014-03-19 ~ 2023-04-06
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,810 GBP2023-12-31
    Person with significant control
    2016-08-09 ~ 2016-08-17
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    First Floor, 85 Queen Victoria Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-13 ~ 2019-08-27
    IIF 52 - Director → ME
  • 42
    CLOUDTREND LIMITED - 2002-10-10
    C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,178,329 GBP2024-12-31
    Officer
    2002-10-29 ~ 2009-04-16
    IIF 88 - Director → ME
    2005-04-01 ~ 2009-04-16
    IIF 128 - Secretary → ME
  • 43
    83 Cambridge Street, Pimlico, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,580 GBP2023-12-31
    Officer
    2017-12-29 ~ 2020-01-07
    IIF 38 - Director → ME
  • 44
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    127,356 GBP2025-03-31
    Officer
    2013-02-28 ~ 2015-05-22
    IIF 111 - Director → ME
  • 45
    Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Active Corporate (1 parent)
    Officer
    2003-06-30 ~ 2005-12-09
    IIF 105 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.