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

Mr Jagtar Singh

    Related profiles found in government register
  • Mr Jagtar Singh
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 - 35, C/o Marble Homes, Sussex Street, Leicester, LE5 3BF, United Kingdom

      IIF 1
    • icon of address 27-35, C/o Marble Homes, Sussex Street, Leicester, LE5 3BF, United Kingdom

      IIF 2
    • icon of address 27-35, Sussex Street, Leicester, LE5 3BF, United Kingdom

      IIF 3
    • icon of address 57, New Walk, Leicester, LE1 7EA, England

      IIF 4
    • icon of address The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, England

      IIF 5
  • Mr Jagtar Singh
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 85 Eyre Street, Birmingham, B18 7AD, England

      IIF 6
    • icon of address Unit 1, 85, Eyre Street, Birmingham, B18 7AD, United Kingdom

      IIF 7
    • icon of address 53, Uplands Road, Oadby, Leicester, LE2 4NT, United Kingdom

      IIF 8
  • Mr Jagtar Singh
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hour House, 32 High Street, Rickmansworth, WD3 1ER, England

      IIF 9
  • Mr Jagtar Singh
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Hillmorton Road, Coventry, CV2 1FW

      IIF 10
  • Mr Jagtar Singh
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 11
  • Mr Jagtar Singh
    Indian born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Woodland Road, Leicester, LE5 3PH, England

      IIF 12
  • Cheema, Jagtar Singh
    British business owner born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 13
  • Cheema, Jagtar Singh
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 14
  • Mr Jagtar Singh
    Indian born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Kingswood Road, Ilford, IG3 8UB, England

      IIF 15
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
  • Mr Jagtar Singh
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Salt Hill Way, Slough, SL1 3TR, England

      IIF 17
  • Mr Jagtar Singh Cheema
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jagtar
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 New Walk, Leicester, Leicestershre, LE1 7EA, England

      IIF 20
    • icon of address The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, England

      IIF 21
    • icon of address The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA, United Kingdom

      IIF 22
  • Singh, Jagtar
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 - 35, C/o Marble Homes, Sussex Street, Leicester, LE5 3BF, United Kingdom

      IIF 23
    • icon of address 27-35, C/o Marble Homes, Sussex Street, Leicester, LE5 3BF, United Kingdom

      IIF 24
    • icon of address 27-35, Sussex Street, Leicester, LE5 3BF, United Kingdom

      IIF 25
    • icon of address 57 New Walk, Leicester, Leicestershre, LE1 7EA, England

      IIF 26
  • Singh, Jagtar
    British knitwear manufacturer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-35, Sussex Street, Leicester, LE5 3BF

      IIF 27
  • Singh, Jagtar
    British property developer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jaisalmer House, Mere Lane Oadby, Leicester, Leicestershire, LE2 4SA

      IIF 28
  • Cheema, Jagtar Singh
    English driver born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Strathaven Road, Leicester, LE4 7PP, England

      IIF 29
  • Mr Jagtar Singh
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 30
  • Mr Jagtar Singh
    Indian born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60, Whifflet Street, Coatbridge, ML5 4EJ, United Kingdom

      IIF 31
    • icon of address 3, Broomland Street, Paisley, PA1 2LS, United Kingdom

      IIF 32
  • Singh, Jagtar
    British broadcaster born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Longford Avenue, Stretford, Manchester, M32 8QB, England

      IIF 33
  • Singh, Jagtar
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 85 Eyre Street, Birmingham, B18 7AD, England

      IIF 34
    • icon of address Unit 1, 85, Eyre Street, Birmingham, B18 7AD, United Kingdom

      IIF 35
    • icon of address 10-12, Haymarket, Leicester, LE1 3GD

      IIF 36
  • Singh, Jagtar
    British hgv driver born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Uplands Road, Oadby, Leicester, LE2 4NT, United Kingdom

      IIF 37
  • Singh, Jagtar
    British managing director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 85 Eyre St, Eyre Street, Birmingham, West Midlands, B18 7AD, England

      IIF 38
  • Singh, Jagtar
    British radio/tv presenter born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Longford Avenue, Stretford, Manchester, Lancashire, M32 8QB

      IIF 39
  • Singh, Jagtar
    British sales manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Rotton Park Road, Birmingham, West Midlands, B16 0LT, United Kingdom

      IIF 40
  • Mr Jagtar Singh
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218 Bromham Road, Biddenham Bedford, Bedfordshire, MK40 4AA

      IIF 41
  • Mr Jagtar Singh
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 42 IIF 43
    • icon of address 45, Sherbourne Road, Birmingham, West Midlands, B27 6DX, United Kingdom

      IIF 44
  • Mr Jagtar Singh Cheema
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Strathaven Road, Leicester, LE4 7PP, England

      IIF 45
  • Singh, Jagtar
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, West Garden Place, Kendal Street, London, W2 2AQ, England

      IIF 46
  • Singh, Jagtar
    British consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218 Bromham Road, Bedford, Bedfordshire, MK40 4AA

      IIF 47
  • Singh, Jagtar
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, West Garden Place, London, W2 2AQ, England

      IIF 48
  • Singh, Jagtar
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, West Garden Place, Kendal Street Kendal Street, London, W2 2AQ, England

      IIF 49
    • icon of address 6, Paines Lane, Pinner, Middlesex, HA5 3DQ

      IIF 50
  • Singh, Jagtar
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 51
  • Singh, Jagtar
    British company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Jagtar Singh
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Hounslow, TW5 9RX, United Kingdom

      IIF 53
  • Mr Jagtar Singh
    Indian born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Beresford Road, Southall, UB1 1NJ, England

      IIF 54
    • icon of address 3, Lupin Grove, Walsall, WS5 4UU, England

      IIF 55
  • Mr Jagtar Singh
    Indian born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices And Workshop, 3-5 Downham Street, Bradford, BD3 9QY, United Kingdom

      IIF 56
  • Mr Jagtar Singh
    Indian born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 06, Dallow Road, Luton, LU1 1LY, United Kingdom

      IIF 57
  • Singh, Jagtar
    Dutch promoter and presenter born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Avenue Road, Aston, Birmingham, B6 4DY

      IIF 58
  • Singh, Jagtar
    Dutch reporter born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Auckland Road, Smethwick, Birmingham, B67 7AT, United Kingdom

      IIF 59
  • Singh, Jagtar
    Indian factory worker born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Woodland Road, Leicester, LE5 3PH, England

      IIF 60
  • Mr Jagtar Singh
    Indian born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ist Floor, 966 Uxbridge Road, Hayes, UB4 0RL, United Kingdom

      IIF 61
  • Mr Jagtar Singh Cheema
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Strathaven Road, Leicester, LE4 7PP, United Kingdom

      IIF 62
  • Singh, Jagtar
    British company director born in September 1961

    Registered addresses and corresponding companies
    • icon of address The Sheiling, Forest Road, East Horsley, Leatherhead, Surrey, KT24 5ER

      IIF 63
  • Singh, Jagtar
    British director born in September 1961

    Registered addresses and corresponding companies
    • icon of address The Sheiling, Forest Road, East Horsley, Leatherhead, Surrey, KT24 5ER

      IIF 64
  • Singh, Jagtar
    Indian commercial director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 65
  • Singh, Jagtar
    Indian company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Mistley, Basildon, SS16 4BD, England

      IIF 66
  • Singh, Jagtar
    Indian company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor 101, Lyng Lane, West Bromwich, West Midlands, B70 7RP, England

      IIF 67
  • Singh, Jagtar
    Indian director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Salt Hill Way, Slough, SL1 3TR, England

      IIF 68
  • Singh, Jagtar
    Indian operations manager born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Marshbrook Road, Birmingham, West Midlands, B24 0ND, United Kingdom

      IIF 69
  • Singh, Jagtar
    British retired born in August 1942

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 39, Burns Road, Coventry, West Midlands, CV2 4AD

      IIF 70
  • Singh, Jagtar
    British director born in April 1954

    Registered addresses and corresponding companies
    • icon of address 163 Hempstead Road, Watford, Hertfordshire, WD17 3HF

      IIF 71
  • Singh, Jastar
    British director born in September 1958

    Registered addresses and corresponding companies
    • icon of address 1, West Garden Place, London, W2 2AQ, England

      IIF 72
  • Singh, Jagtar
    British

    Registered addresses and corresponding companies
    • icon of address 314, Liverpool Road, London, N7 8PU

      IIF 73
    • icon of address 6 Paines Lane, Pinner, Middlesex, HA5 3DQ

      IIF 74
  • Singh, Jagtar
    British accounant

    Registered addresses and corresponding companies
    • icon of address 6 Paines Lane, Pinner, Middlesex, HA5 3DQ

      IIF 75
  • Singh, Jagtar
    British accountant

    Registered addresses and corresponding companies
  • Singh, Jagtar
    British company director

    Registered addresses and corresponding companies
  • Singh, Jagtar
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 6 Paines Lane, Pinner, Middlesex, HA5 3DQ

      IIF 99
  • Singh, Jagtar
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Paines Lane, Pinner, Middlesex, HA5 3DQ

      IIF 100
  • Singh, Jagtar
    British office manager

    Registered addresses and corresponding companies
    • icon of address 77 High Street, Cranford, Hounslow, TW5 9RX

      IIF 101
  • Singh, Jagtar
    British real estate activities born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314b, Liverpool Road, London, N7 8PU, United Kingdom

      IIF 102
  • Singh, Jagtar
    British advertising born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314b, Liverpool Road, London, N7 8PU, United Kingdom

      IIF 103
  • Singh, Jagtar
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hour House, 32 High Street, Rickmansworth, WD3 1ER, England

      IIF 104
  • Singh, Jagtar
    British consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314, Liverpool Road, London, N7 8PU

      IIF 105
  • Singh, Jagtar
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 106 IIF 107
    • icon of address 148, Rutland House, Edmund Street, Birmingham, B3 2FD, England

      IIF 108
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 109
    • icon of address 91, Soho Hill, Birmingham, West Midlands, B19 1AY, United Kingdom

      IIF 110
    • icon of address Rutland House, 148, Edmund Street, Birmingham, B3 2FD, England

      IIF 111
    • icon of address Rutland House, 148, Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 112 IIF 113 IIF 114
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 119
    • icon of address 35-37, Lowlands Road, Harrow On The Hill, HA1 3AW

      IIF 120
    • icon of address 75, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 121 IIF 122
    • icon of address 75, High Street, Cranford, Hounslow, TW5 9RX, United Kingdom

      IIF 123
    • icon of address 20, Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 124
    • icon of address 47, London Road, Leicester, LE2 5DN, United Kingdom

      IIF 125 IIF 126
    • icon of address Blenheim House 86, London Road, Leicester, Leicestershire, LE2 0QR, England

      IIF 127
    • icon of address 314 Liverpool Road, London, N7 8PU, United Kingdom

      IIF 128 IIF 129 IIF 130
    • icon of address 314b, Liverpool Road, London, N7 8PU, United Kingdom

      IIF 132
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 133
    • icon of address Floor D Milburn House, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE

      IIF 134
    • icon of address 47 London Road, Oadby, Leicester, LE2 5DN, United Kingdom

      IIF 135 IIF 136 IIF 137
    • icon of address The Hour House, 32 High Street, Rickmansworth, WD3 1ER, England

      IIF 138
  • Singh, Jagtar
    British management consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314b Liverpool Road, Liverpool Road, London, N7 8PU, England

      IIF 139
    • icon of address 314b Liverpool Road, London, N7 8PU, United Kingdom

      IIF 140
  • Singh, Jagtar
    British office manager born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 High Street, Cranford, Hounslow, TW5 9RX

      IIF 141
  • Singh, Jagtar
    British factory production worker born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Sledmere Close, Coventry, CV2 1QF, United Kingdom

      IIF 142
  • Singh, Jagtar
    Indian farmer born in April 1970

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 143
  • Singh, Jagtar
    Indian director born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60, Whifflet Street, Coatbridge, ML5 4EJ, United Kingdom

      IIF 144
    • icon of address 3, Broomland Street, Paisley, PA1 2LS, United Kingdom

      IIF 145
  • Singh, Jagtar
    British chair nhs trust born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Bromham Road, Bedford, Bedfordshire, MK40 4AA, United Kingdom

      IIF 146
    • icon of address 157, Buckingham Palace Road, London, SW1W 9SP, England

      IIF 147
  • Singh, Jagtar
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford Free School, Cauldwell House, Cauldwell Street, Bedford, MK42 9AD, England

      IIF 148
  • Singh, Jagtar
    British fire officer born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Highfield Road, Hall Green, Birmingham, West Midlands, B28 0HR

      IIF 149
  • Singh, Jagtar
    British accounant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Paines Lane, Pinner, Middlesex, HA5 3DQ

      IIF 150
  • Singh, Jagtar
    British accountant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jagtar
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jagtar
    British company secretary born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, West Garden Place, London, W2 2AQ, England

      IIF 225
    • icon of address 6 Paines Lane, Pinner, Middlesex, HA5 3DQ

      IIF 226
  • Singh, Jagtar
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jagtar
    British dor born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Paines Lane, Pinner, Middlesex, HA5 3DQ

      IIF 450
  • Singh, Jagtar
    British finance director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jagtar
    British none born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, West Garden Place, Kendal Street, London, W2 2AQ

      IIF 456
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 457 IIF 458
  • Singh, Jagtar
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 459 IIF 460
    • icon of address 45, Sherbourne Road, Birmingham, West Midlands, B27 6DX, United Kingdom

      IIF 461
  • Singh3, Jagter
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314 Liverpool Road, London, N7 8PU, United Kingdom

      IIF 462
  • Singh, Jagtar
    Indian director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Beresford Road, Southall, UB1 1NJ, England

      IIF 463
  • Singh, Jagtar
    Indian entrepreneur born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lupin Grove, Walsall, WS5 4UU, England

      IIF 464
  • Singh, Jagtar
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 06, Dallow Road, Luton, LU1 1LY, United Kingdom

      IIF 465
    • icon of address 60, Hampton Road, Luton, LU4 8AR, United Kingdom

      IIF 466
  • Singh, Jagtar
    Indian director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ist Floor, 966 Uxbridge Road, Hayes, UB4 0RL, United Kingdom

      IIF 467
  • Singh, Jagtar
    Indian director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices And Workshop, 3-5 Downham Street, Bradford, West Yorkshire, BD3 9QY, United Kingdom

      IIF 468
  • Singh, Jagtar

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices And Workshop, 3-5 Downham Street, Bradford, West Yorkshire, BD3 9QY, United Kingdom

      IIF 469
    • icon of address 36, Sledmere Close, Coventry, CV2 1QF, United Kingdom

      IIF 470
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address Waters Meet Willow Avenue, New Denham, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Tey House, Market Hill, Royston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 139 - Director → ME
  • 3
    icon of address 34 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-16 ~ dissolved
    IIF 302 - Director → ME
  • 4
    icon of address 57 New Walk, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 7 Longdon Drive, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 146 - Director → ME
  • 6
    icon of address 27 - 35 C/o Marble Homes, Sussex Street, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 121 - Director → ME
  • 8
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 390 - Director → ME
  • 9
    07009159 LIMITED - 2010-11-17
    LRJ LIMITED - 2010-11-15
    icon of address 35/37 Lowlands Road, Harrow On The Hill, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2009-09-04 ~ dissolved
    IIF 73 - Secretary → ME
  • 10
    icon of address Rutland House 148, Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2011-10-05 ~ dissolved
    IIF 127 - Director → ME
  • 11
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27-35 C/o Marble Homes, Sussex Street, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 253 Alcester Road South, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    ENSCO 577 LIMITED - 2007-05-23
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 133 - Director → ME
  • 15
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 458 - Director → ME
  • 16
    icon of address 8 Long Furrow, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 462 - Director → ME
  • 18
    icon of address 53 Uplands Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of address First Floor 101 Lyng Lane, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 67 - Director → ME
  • 20
    icon of address Unit 1, 85 Eyre St, Ladywood, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address Libertas Associates Limited, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 136 - Director → ME
  • 22
    icon of address 85 Great Mistley, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Ist Floor, 966 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 24
    icon of address 82 Woodland Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 24 Beresford Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 218 Bromham Road, Biddenham Bedford, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-20 ~ now
    IIF 47 - Director → ME
  • 27
    icon of address 60 Hampton Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 466 - Director → ME
  • 28
    icon of address 37 Clifton Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 17 Salt Hill Way, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 30
    RK RESIDENTIAL LTD - 2019-04-08
    icon of address The Oval, 57 New Walk, Leicester, Leicestershire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 27-35 Sussex Street, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 123 - Director → ME
  • 33
    icon of address 45 Sherbourne Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 253 Alcester Road South, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 253 Alcester Road South, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 135 - Director → ME
  • 38
    icon of address Taparia House, 1096 Uxbridge, Raod, Uxbridge, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 101 - Secretary → ME
  • 39
    icon of address 60 Whifflet Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 40
    EPICHOLD LIMITED - 1990-04-09
    icon of address 30 City Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-18 ~ dissolved
    IIF 155 - Director → ME
  • 41
    icon of address 27-35 Sussex Street, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,975,992 GBP2024-10-31
    Officer
    icon of calendar 2007-10-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 57 New Walk, Leicester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 22 - Director → ME
  • 43
    icon of address 148 Rutland House, Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 126 - Director → ME
  • 44
    icon of address 18 Beacon Buildings 18 Beacon Buildings, Leighswood Road, Walsall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 27-35 Sussex Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 28 - Director → ME
  • 46
    icon of address 37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 433 - Director → ME
  • 47
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,995 GBP2021-11-29
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 48
    icon of address The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 7-12 Lynton House Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-31 ~ dissolved
    IIF 214 - Director → ME
  • 50
    icon of address 3 Bostock Walk, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 39 - Director → ME
  • 51
    icon of address Speaker House 321 Dickenson Road, Longsight, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 33 - Director → ME
  • 52
    icon of address Ground Floor Offices And Workshop, 3-5 Downham Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 468 - Director → ME
    icon of calendar 2025-03-03 ~ now
    IIF 469 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 53
    icon of address 3 Broomland Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 148 Rutland House, Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 108 - Director → ME
  • 55
    icon of address Unit 1, 85 Eyre Street, Ladywood, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,645,378 GBP2025-05-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Unit 1 85 Eyre Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 34 - Director → ME
  • 57
    icon of address 102 Hillmorton Road, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,510 GBP2023-10-31
    Officer
    icon of calendar 2012-10-03 ~ now
    IIF 142 - Director → ME
    icon of calendar 2012-10-03 ~ now
    IIF 470 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 349
  • 1
    FINLAW 319 LIMITED - 2002-01-04
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-04 ~ 2012-05-08
    IIF 318 - Director → ME
  • 2
    FINLAW 313 LIMITED - 2001-11-19
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2005-10-21
    IIF 378 - Director → ME
  • 3
    icon of address Tey House, Market Hill, Royston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2018-11-30
    IIF 140 - Director → ME
  • 4
    THE BEDFORD AND KEMPSTON FREE SCHOOL LIMITED - 2017-03-28
    icon of address Bedford I-lab, Priory Business Park, Bedford, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2017-04-01
    IIF 148 - Director → ME
  • 5
    icon of address 27-35 Sussex Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-06 ~ 2022-11-04
    IIF 26 - Director → ME
  • 6
    BROOMCO (3938) LIMITED - 2005-11-25
    icon of address 34 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2012-03-29
    IIF 300 - Director → ME
  • 7
    SEARCY TOPTABLE LIMITED - 2010-06-25
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2011-09-16
    IIF 449 - Director → ME
  • 8
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2011-09-16
    IIF 374 - Director → ME
  • 9
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2011-09-16
    IIF 386 - Director → ME
  • 10
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2011-09-16
    IIF 371 - Director → ME
  • 11
    icon of address 6th Floor 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2012-05-09
    IIF 349 - Director → ME
    icon of calendar 1998-01-30 ~ 1998-09-03
    IIF 92 - Secretary → ME
  • 12
    icon of address Aero House, 611 Sipson Road, West Drayton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-01 ~ 2017-04-25
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-04-25
    IIF 55 - Has significant influence or control OE
  • 13
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 352 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-14 ~ 2025-05-13
    IIF 52 - Director → ME
  • 15
    BELFRY (SUTTON COLDFIELD) LIMITED(THE) - 1984-02-10
    BELFRY GOLF AND COUNTRY CLUB (SUTTON COLDFIELD) LIMITED (THE) - 1980-12-31
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-11 ~ 2011-09-16
    IIF 347 - Director → ME
  • 16
    SOVCO 457 LIMITED - 1992-05-08
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2011-09-16
    IIF 361 - Director → ME
  • 17
    SPEED 8014 LIMITED - 2010-11-29
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-24 ~ 2011-09-16
    IIF 224 - Director → ME
  • 18
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-09-16
    IIF 245 - Director → ME
  • 19
    icon of address 15-17 Department Of Global Health And Development, 15-17 Tavistock Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-05-07
    IIF 158 - Director → ME
  • 20
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2012-05-08
    IIF 451 - Director → ME
  • 21
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2012-05-08
    IIF 453 - Director → ME
  • 22
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2012-05-08
    IIF 452 - Director → ME
  • 23
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 327 - Director → ME
  • 24
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2012-05-08
    IIF 46 - Director → ME
  • 25
    SHELFCO (NO. 1367) LIMITED - 1997-12-02
    MWB (PREMIER) LIMITED - 2012-11-30
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-30 ~ 2012-05-09
    IIF 293 - Director → ME
    icon of calendar 1998-01-30 ~ 1998-09-03
    IIF 97 - Secretary → ME
  • 26
    icon of address 47 London Road, Oadby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ 2016-06-09
    IIF 128 - Director → ME
  • 27
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 375 - Director → ME
  • 28
    CRAIGENDARROCH LOCH LOMOND LIMITED - 1989-09-08
    CRAIGENDARROCH (LOCH LOMOND) LIMITED - 1989-02-10
    ISANDCO ONE HUNDRED AND TWENTY LIMITED - 1989-01-30
    icon of address Cameron House Hotel & Country, Estate,loch Lomond, Alexandria, Dunbartonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-09-16
    IIF 366 - Director → ME
  • 29
    DE VERE HOTELS NO 3 LIMITED - 2010-11-29
    DE VERE LOCH LOMOND LIMITED - 2014-11-24
    icon of address 3rd Floor 63 St. James's Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2011-09-16
    IIF 309 - Director → ME
  • 30
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-08 ~ 2016-06-09
    IIF 137 - Director → ME
  • 31
    MWB CANNON CENTRE LEASE NO. 1 LIMITED - 2002-07-22
    IBIS (624) LIMITED - 2001-01-25
    icon of address 21 Palmer Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2002-07-11
    IIF 216 - Director → ME
  • 32
    MWB CANNON CENTRE LEASE NO.2 LIMITED - 2002-07-22
    IBIS (625) LIMITED - 2001-01-26
    icon of address 21 Palmer Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2002-07-11
    IIF 398 - Director → ME
  • 33
    IBIS (622) LIMITED - 2001-01-26
    MWB CANNON CENTRE NO. 1 LIMITED - 2002-07-22
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2002-07-11
    IIF 393 - Director → ME
  • 34
    IBIS (623) LIMITED - 2001-01-25
    MWB CANNON CENTRE NO.2 LIMITED - 2002-07-22
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2002-07-11
    IIF 428 - Director → ME
  • 35
    icon of address 148 Rutland House, Edmund Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-07 ~ 2016-06-09
    IIF 132 - Director → ME
  • 36
    MARYLEBONE WARWICK BALFOUR (LEISURE) LIMITED - 2004-01-21
    BEAMACCENT LIMITED - 1996-08-21
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-14 ~ 2003-01-24
    IIF 422 - Director → ME
    icon of calendar 1996-06-14 ~ 1998-09-03
    IIF 78 - Secretary → ME
  • 37
    MWB (LEISURE II GP SHAREHOLDER) LIMITED - 2004-01-21
    BLOCKCUSTOM LIMITED - 1998-08-20
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-27 ~ 2003-01-24
    IIF 397 - Director → ME
  • 38
    KORE KONSTRUCTION LIMITED - 2021-10-19
    KORE KAPITAL LTD - 2020-05-05
    icon of address 2nd Floor Connaught House, 1-3 Mount Street (enterance Via Davies Street), London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,139 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2017-12-21
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2020-01-21
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 39
    STEELRAY NO. 150 LIMITED - 2000-06-22
    icon of address One Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2012-05-08
    IIF 202 - Director → ME
  • 40
    icon of address 91 Soho Hill, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-05 ~ 2017-10-13
    IIF 109 - Director → ME
  • 41
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-07 ~ 2016-06-09
    IIF 130 - Director → ME
  • 42
    icon of address C/o Quantuma Advisory Limited High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2012-05-09
    IIF 48 - Director → ME
    icon of calendar 1998-01-30 ~ 1998-09-03
    IIF 93 - Secretary → ME
  • 43
    HANS NIELSEN FARM PRODUCTS LIMITED - 1982-03-25
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 207 - Director → ME
  • 44
    TAVERN GROUP LIMITED - 2001-03-13
    PRECIS (1359) LIMITED - 2000-10-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-01 ~ 2011-09-16
    IIF 340 - Director → ME
  • 45
    icon of address 33 Morley Road, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-13 ~ 2021-04-14
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address Rutland House 148, Edmund Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-05 ~ 2011-10-05
    IIF 112 - Director → ME
    icon of calendar 2011-10-05 ~ 2016-06-09
    IIF 111 - Director → ME
  • 47
    DEVENISH REDRUTH BREWERY LIMITED - 1986-10-17
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 331 - Director → ME
  • 48
    icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    308,281 GBP2024-12-31
    Officer
    icon of calendar 2012-01-25 ~ 2012-02-27
    IIF 103 - Director → ME
  • 49
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 206 - Director → ME
  • 50
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 382 - Director → ME
  • 51
    PREMIER HOUSE LIMITED - 2001-04-30
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2011-09-16
    IIF 315 - Director → ME
  • 52
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-09-16
    IIF 373 - Director → ME
  • 53
    PREMIER RESTAURANTS LIMITED - 2001-04-30
    ADDQUOTE LIMITED - 1988-08-25
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2011-09-16
    IIF 204 - Director → ME
  • 54
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 362 - Director → ME
  • 55
    AHG VENICE FINANCE NO. 1 LIMITED - 2010-11-29
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2011-09-16
    IIF 385 - Director → ME
  • 56
    GREENALLS GOLF & LEISURE LIMITED - 2000-02-23
    GREENALLS LEISURE DEVELOPMENTS LIMITED - 1997-12-16
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-09-16
    IIF 314 - Director → ME
  • 57
    DE VERE GRAND BRIGHTON LIMITED - 2010-11-29
    AHG VENICE SPV NO. 3 LIMITED - 2008-08-08
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2011-09-16
    IIF 360 - Director → ME
  • 58
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-09-16
    IIF 255 - Director → ME
  • 59
    DE VERE GROUP LIMITED - 2000-02-18
    GREENALLS INVESTMENTS LIMITED - 2000-01-31
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2011-09-16
    IIF 338 - Director → ME
  • 60
    AHG VENICE NEWCO 7 LIMITED - 2012-11-29
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2011-09-16
    IIF 387 - Director → ME
  • 61
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2011-09-16
    IIF 330 - Director → ME
  • 62
    BELTON WOODS RESORT OWNERSHIP LIMITED - 2010-11-08
    CRUISECOPY LIMITED - 1998-03-04
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 364 - Director → ME
  • 63
    AHG VENICE NEWCO 1 LIMITED - 2010-11-04
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2011-09-16
    IIF 345 - Director → ME
  • 64
    AHG HOTEL HOLDINGS LIMITED - 2010-11-04
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2011-09-16
    IIF 372 - Director → ME
  • 65
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2011-09-16
    IIF 306 - Director → ME
  • 66
    AHG VENICE LAND LIMITED - 2010-11-29
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2011-09-16
    IIF 377 - Director → ME
  • 67
    DE VERE HOTELS NO 2 LIMITED - 2010-11-29
    DE VERE VENUES GROUP LIMITED - 2020-06-13
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2011-09-16
    IIF 339 - Director → ME
  • 68
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2011-09-16
    IIF 341 - Director → ME
  • 69
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-09-16
    IIF 297 - Director → ME
  • 70
    ROYAL BATH HOTEL BOURNEMOUTH LIMITED - 2010-11-08
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-09-16
    IIF 273 - Director → ME
  • 71
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2011-09-16
    IIF 313 - Director → ME
  • 72
    SPRINGBROOK LANDSCAPES LIMITED - 2010-11-29
    POUNDVALUE LIMITED - 2000-04-28
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 396 - Director → ME
  • 73
    BROOMCO (3943) LIMITED - 2005-11-25
    STYLE CONFERENCES PROPERTIES LIMITED - 2006-05-09
    VERVE VENUES PROPERTIES LIMITED - 2010-11-29
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-25 ~ 2011-09-16
    IIF 72 - Director → ME
  • 74
    DE VERE HOTELS AND LEISURE CLG LIMITED - 2010-11-29
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2011-09-16
    IIF 357 - Director → ME
  • 75
    DE VERE WYCHWOOD PARK LIMITED - 2018-01-16
    DE VERE WYCHWOOD PARK NO. 2 LIMITED - 2009-05-19
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2011-09-16
    IIF 368 - Director → ME
  • 76
    DE VERE WOKEFIELD TRADING LIMITED - 2016-11-02
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-04 ~ 2011-09-16
    IIF 237 - Director → ME
  • 77
    AHG VENICE SPV NO. 1 LIMITED - 2008-09-17
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2011-09-16
    IIF 301 - Director → ME
  • 78
    AHG VENICE NEWCO 2 LIMITED - 2010-11-08
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-10 ~ 2011-09-16
    IIF 342 - Director → ME
  • 79
    DEVENISH WEYMOUTH BREWERY LIMITED - 1986-11-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 205 - Director → ME
  • 80
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ 2014-12-10
    IIF 125 - Director → ME
  • 81
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ 2022-01-21
    IIF 457 - Director → ME
  • 82
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 312 - Director → ME
  • 83
    LAWREAD LIMITED - 2010-11-08
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 326 - Director → ME
  • 84
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-09-16
    IIF 252 - Director → ME
  • 85
    SHAW HOTELS & DEVELOPMENTS LIMITED - 1994-04-22
    NORCOTT LIMITED - 1989-09-11
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2011-09-16
    IIF 320 - Director → ME
  • 86
    ELITE LEISURE LIMITED - 2001-07-06
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 381 - Director → ME
  • 87
    DE VERE CENTRAL SERVICES LIMITED - 2015-03-18
    AHG VENICE SUBCO LIMITED - 2010-11-29
    SECUREPART LIMITED - 2010-02-05
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-02 ~ 2011-09-16
    IIF 212 - Director → ME
  • 88
    DE VERE FINANCE NO 2 LIMITED - 2015-03-18
    AHG VENICE FINANCE NO. 2 LIMITED - 2010-11-29
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2007-12-10 ~ 2011-09-16
    IIF 384 - Director → ME
  • 89
    DE VERE FINANCE NO 3 LIMITED - 2015-03-18
    AHG VENICE FINANCE NO. 3 LIMITED - 2010-11-29
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2007-12-10 ~ 2011-09-16
    IIF 335 - Director → ME
  • 90
    DE VERE GRAND BRIGHTON LIMITED - 2015-03-18
    MONT BLANC LIMITED - 2010-11-29
    SWEET MAID DAIRY COMPANY LIMITED - 1982-01-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-10 ~ 2011-09-16
    IIF 434 - Director → ME
  • 91
    DE VERE GROUP HOLDINGS LIMITED - 2015-03-18
    DE VERE GROUP LIMITED - 2011-09-13
    THE GREENALLS GROUP PLC - 2000-02-18
    GREENALL WHITLEY PUBLIC LIMITED COMPANY - 1991-07-15
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-08 ~ 2011-09-16
    IIF 299 - Director → ME
  • 92
    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 2010-02-18 ~ 2011-09-30
    IIF 193 - Director → ME
  • 93
    DE VERE HOTELS LIMITED - 2015-03-18
    GRAND HOTEL,EASTBOURNE LIMITED - 1998-04-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-10 ~ 2011-09-16
    IIF 344 - Director → ME
  • 94
    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 2010-02-02 ~ 2011-09-30
    IIF 211 - Director → ME
  • 95
    DE VERE MIDCO LIMITED - 2015-03-18
    AHG VENICE MIDCO LIMITED - 2010-11-29
    BROOMCO (4177) LIMITED - 2010-02-05
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-02 ~ 2011-09-16
    IIF 198 - Director → ME
  • 96
    DE VERE VENICE LIMITED - 2015-03-18
    AHG VENICE LIMITED - 2010-11-29
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-16 ~ 2011-09-16
    IIF 210 - Director → ME
  • 97
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2012-05-08
    IIF 389 - Director → ME
  • 98
    JEWELMOOD LIMITED - 1986-08-20
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2005-05-31
    IIF 64 - Director → ME
  • 99
    NIFTON LIMITED - 2004-08-16
    icon of address 118 Pall Mall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2005-05-31
    IIF 63 - Director → ME
  • 100
    SUREWEEK LIMITED - 1989-11-02
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 346 - Director → ME
  • 101
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 356 - Director → ME
  • 102
    RIVERDAY LIMITED - 2007-12-13
    icon of address Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ 2012-05-08
    IIF 418 - Director → ME
  • 103
    icon of address East Street, Hillfields, Coventry, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2015-12-08
    IIF 70 - Director → ME
  • 104
    PREMIERE INNS LIMITED - 2010-11-08
    NINFIELD LIMITED - 1989-04-10
    icon of address 245 Broad Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 392 - Director → ME
  • 105
    icon of address 245 Broad Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-09-16
    IIF 227 - Director → ME
  • 106
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ 2022-01-21
    IIF 391 - Director → ME
  • 107
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2011-09-16
    IIF 308 - Director → ME
  • 108
    icon of address 7th Floor Exchange House, 12 Exchange Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2004-06-15
    IIF 450 - Director → ME
  • 109
    icon of address 7th Floor Exchange House, 12 Exchange Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2004-06-15
    IIF 71 - Director → ME
  • 110
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 351 - Director → ME
  • 111
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 336 - Director → ME
  • 112
    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 2004-10-01 ~ 2012-05-08
    IIF 225 - Director → ME
  • 113
    HEY SOFT DRINKS (U.K.) COMPANY LIMITED - 1987-10-13
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 332 - Director → ME
  • 114
    THE ALTERNATIVE HOTEL COMPANY LIMITED - 2005-05-09
    HOTEL DU VIN LIMITED - 2001-01-08
    STEELRAY NO. 122 LIMITED - 1998-11-18
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2012-05-08
    IIF 213 - Director → ME
  • 115
    STEELRAY NO. 97 LIMITED - 1996-06-28
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2012-05-08
    IIF 209 - Director → ME
  • 116
    STEELRAY NO. 139 LIMITED - 1999-12-22
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2012-05-08
    IIF 201 - Director → ME
  • 117
    STEELRAY NO.171 LIMITED - 2001-10-05
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2012-05-08
    IIF 195 - Director → ME
  • 118
    STEELRAY NO. 119 LIMITED - 1998-07-08
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2012-05-08
    IIF 203 - Director → ME
  • 119
    FINLAW 493 LIMITED - 2005-09-16
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2012-05-08
    IIF 310 - Director → ME
  • 120
    FINLAW 539 LIMITED - 2006-12-19
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2012-05-08
    IIF 305 - Director → ME
  • 121
    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 2012-01-31 ~ 2012-05-08
    IIF 187 - Director → ME
  • 122
    CITRUS HOTELS LIMITED - 2006-12-21
    MM&S (2893) LIMITED - 2002-07-16
    icon of address Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-13 ~ 2012-05-08
    IIF 279 - Director → ME
  • 123
    STEELRAY NO 175 LIMITED - 2002-07-03
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2012-05-08
    IIF 194 - Director → ME
  • 124
    STEELRAY NO. 197 LIMITED - 2003-05-13
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2012-05-08
    IIF 208 - Director → ME
  • 125
    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 2012-01-31 ~ 2012-05-08
    IIF 182 - Director → ME
  • 126
    STEELRAY NO. 108 LIMITED - 1997-05-14
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2012-05-08
    IIF 196 - Director → ME
  • 127
    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 2004-10-01 ~ 2012-05-08
    IIF 200 - Director → ME
  • 128
    FINLAW 540 LIMITED - 2006-12-19
    icon of address 15 Appold Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2012-05-08
    IIF 304 - Director → ME
  • 129
    FINLAW 525 LIMITED - 2006-06-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2012-05-08
    IIF 365 - Director → ME
  • 130
    THE ALTERNATIVE HOTEL COMPANY LIMITED - 2001-01-08
    STEELRAY NO. 98 LIMITED - 1996-06-28
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2012-05-08
    IIF 197 - Director → ME
  • 131
    FINLAW 557 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2012-05-08
    IIF 333 - Director → ME
  • 132
    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 2012-01-31 ~ 2012-05-08
    IIF 185 - Director → ME
  • 133
    CORNISH INNS LIMITED - 1989-06-14
    LOCALBACK LIMITED - 1988-01-15
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 298 - Director → ME
  • 134
    KNOTMENT LIMITED - 1982-11-08
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 388 - Director → ME
  • 135
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 311 - Director → ME
  • 136
    icon of address 10 Iliffe Avenue, Oadby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ 2016-06-09
    IIF 117 - Director → ME
  • 137
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-09-16
    IIF 369 - Director → ME
  • 138
    icon of address 218 Bromham Road, Biddenham Bedford, Bedfordshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-10-01
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 139
    BEESTON BREWERY COMPANY LIMITED(THE) - 1989-07-01
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 322 - Director → ME
  • 140
    SPEED 8691 LIMITED - 2003-06-05
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-08
    IIF 178 - Director → ME
  • 141
    CAVENDISH ST JAMES HOTEL COMPANY LIMITED - 2006-09-26
    982ND SHELF TRADING COMPANY LIMITED - 2000-11-29
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2011-09-16
    IIF 358 - Director → ME
  • 142
    NIJJAR LOGISTIC LTD - 2020-09-30
    FREIGHT LOGISTIC SERVICES LTD - 2017-12-22
    icon of address 73 Auckland Road, Smethwick, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ 2018-03-26
    IIF 59 - Director → ME
  • 143
    icon of address Moore Stephens 1 Lakeside, Festival Way Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ 2014-05-01
    IIF 36 - Director → ME
  • 144
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 348 - Director → ME
  • 145
    BIDEAWHILE (616) LIMITED - 1994-09-26
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 426 - Director → ME
  • 146
    MWB LEISURE (BENTLEY BRIDGE) LIMITED - 2004-01-09
    X-LEISURE (BENTLEY BRIDGE) LIMITED - 2023-07-04
    FINLAW EIGHTY-NINE LIMITED - 1997-07-31
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Officer
    icon of calendar 1997-07-24 ~ 1997-10-01
    IIF 150 - Director → ME
    icon of calendar 1997-07-24 ~ 2003-01-24
    IIF 75 - Secretary → ME
  • 147
    MWB LEISURE (POOLE) LIMITED - 2004-01-09
    MIGHTAFTER LIMITED - 1996-08-21
    X-LEISURE (POOLE) LIMITED - 2023-07-04
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Officer
    icon of calendar 1996-06-14 ~ 2003-01-24
    IIF 443 - Director → ME
  • 148
    FINLAW FIFTY-NINE LIMITED - 1997-02-28
    X-LEISURE (BOLDON) LIMITED - 2023-07-04
    MWB LEISURE (BOLDON) LIMITED - 2004-01-09
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Officer
    icon of calendar 1997-02-20 ~ 2003-01-24
    IIF 414 - Director → ME
    icon of calendar 1997-02-20 ~ 1997-10-01
    IIF 87 - Secretary → ME
  • 149
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2012-05-09
    IIF 199 - Director → ME
    icon of calendar 1998-01-30 ~ 1998-09-03
    IIF 94 - Secretary → ME
  • 150
    HARRISON & GIBSON DEVELOPMENTS LIMITED - 2015-09-04
    icon of address 47 London Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-06 ~ 2016-06-09
    IIF 131 - Director → ME
  • 151
    06856067 LIMITED - 2012-11-09
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-05 ~ 2017-10-13
    IIF 119 - Director → ME
  • 152
    QUEENS ICE SKATING LIMITED - 2000-02-04
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -926,018 GBP2022-12-31
    Officer
    icon of calendar 1998-10-29 ~ 2006-12-22
    IIF 444 - Director → ME
  • 153
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-02-09 ~ 2003-01-24
    IIF 220 - Director → ME
  • 154
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-02-09 ~ 2003-01-24
    IIF 218 - Director → ME
  • 155
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-01 ~ 2004-01-14
    IIF 430 - Director → ME
  • 156
    FINLAW ONE HUNDRED AND FIVE LIMITED - 1997-12-01
    icon of address 5 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-20 ~ 2004-01-14
    IIF 402 - Director → ME
  • 157
    FINLAW SEVENTY-EIGHT LIMITED - 1997-05-16
    icon of address 5 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-07 ~ 2004-01-14
    IIF 406 - Director → ME
    icon of calendar 1997-05-07 ~ 1997-10-01
    IIF 84 - Secretary → ME
  • 158
    FINLAW ONE HUNDRED AND TWENTY LIMITED - 1998-05-14
    icon of address 5 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-05 ~ 2004-01-14
    IIF 423 - Director → ME
  • 159
    LEISURE PARKS (GENERAL PARTNERS) LIMITED - 2016-10-28
    LOGOSTOCK LIMITED - 1996-08-06
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,886 GBP2022-03-31
    Officer
    icon of calendar 1996-05-30 ~ 1998-09-04
    IIF 159 - Director → ME
    icon of calendar 1996-05-30 ~ 1998-09-04
    IIF 80 - Secretary → ME
  • 160
    icon of address Taparia House, 1096 Uxbridge, Raod, Uxbridge, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2006-06-01
    IIF 141 - Director → ME
  • 161
    LIBERTY (REGENT AND TUDOR) LIMITED - 2003-04-01
    FINLAW 400 LIMITED - 2003-03-25
    icon of address 210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2010-09-06
    IIF 249 - Director → ME
  • 162
    FINLAW 415 LIMITED - 2003-06-16
    icon of address 210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-23 ~ 2010-09-06
    IIF 272 - Director → ME
  • 163
    AVANTA MWB BUSINESS CENTRES LIMITED - 2004-07-28
    MWB AVANTA BUSINESS CENTRES LIMITED - 1998-11-05
    icon of address 210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-10 ~ 2010-09-06
    IIF 268 - Director → ME
  • 164
    LIBERTY OF LONDON PRINTS LIMITED - 2007-03-23
    icon of address 210-220 Regent Street Mayfair, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-03 ~ 2010-09-06
    IIF 248 - Director → ME
  • 165
    ASPECTSHOT LIMITED - 1998-08-06
    icon of address 210-220 Regent Street Mayfair, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2010-09-06
    IIF 303 - Director → ME
  • 166
    LIBERTY EXPORT SERVICES LIMITED - 2010-03-24
    BATH COLLECTION LIMITED(THE) - 1994-02-24
    icon of address 210-220 Regent Street Mayfair, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2010-09-06
    IIF 296 - Director → ME
  • 167
    RETAIL STORES PLC - 2005-07-06
    LIBERTY PLC - 2010-10-06
    VENTROWELL PLC - 2000-05-12
    icon of address 210-220 Regent Street Mayfair, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-06 ~ 2010-09-06
    IIF 165 - Director → ME
  • 168
    FINLAW 526 LIMITED - 2006-06-02
    icon of address 210-220 Regent Street Mayfair, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2010-09-06
    IIF 257 - Director → ME
  • 169
    FINLAW 280 LIMITED - 2001-05-31
    icon of address 210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2010-09-06
    IIF 370 - Director → ME
  • 170
    FINLAW 346 LIMITED - 2002-03-25
    icon of address 210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2010-09-06
    IIF 307 - Director → ME
  • 171
    icon of address 210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2010-09-06
    IIF 354 - Director → ME
  • 172
    LIBERTY PUBLIC LIMITED COMPANY - 2005-07-06
    LIBERTY RETAIL PLC - 2010-10-06
    icon of address 210-220 Regent Street Mayfair, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-24 ~ 2010-09-06
    IIF 243 - Director → ME
  • 173
    LIBERTY PROPERTIES ONE LIMITED - 2001-05-03
    FINLAW 273 LIMITED - 2001-04-05
    icon of address 210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2010-09-06
    IIF 258 - Director → ME
  • 174
    FINLAW 347 LIMITED - 2002-03-22
    icon of address 210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2010-09-06
    IIF 261 - Director → ME
  • 175
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 438 - Director → ME
  • 176
    LARGETEST LIMITED - 1992-01-24
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 241 - Director → ME
  • 177
    LEAPTREND LIMITED - 1990-03-16
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 238 - Director → ME
  • 178
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 235 - Director → ME
  • 179
    FINLAW 512 LIMITED - 2006-02-10
    MWB BUSINESS EXCHANGE CANNON CENTRE LIMITED - 2019-09-18
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-09 ~ 2012-05-09
    IIF 264 - Director → ME
  • 180
    VOCALCOURT LIMITED - 1982-09-03
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 417 - Director → ME
  • 181
    MWB LEISURE (FOUNTAIN PARK) LIMITED - 1999-09-10
    MWB LEISURE (EDINBURGH) LIMITED - 2004-01-09
    X-LEISURE (EDINBURGH) LIMITED - 2020-08-04
    WINDOWCREATE LIMITED - 1998-07-31
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 1998-07-30 ~ 2003-01-24
    IIF 222 - Director → ME
    icon of calendar 1998-07-30 ~ 2003-01-24
    IIF 98 - Secretary → ME
  • 182
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2011-09-16
    IIF 394 - Director → ME
  • 183
    icon of address 8 Rushlake Drive, Halliwell, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 429 - Director → ME
  • 184
    PITFODELS DEVELOPMENT COMPANY LIMITED - 1993-12-10
    QUEEN'S HOTEL ABERDEEN LIMITED - 2008-09-18
    MONARCH HOUSE LIMITED - 1994-07-06
    BONSQUARE 9 LIMITED - 1991-04-03
    icon of address Addleshaw Goddard, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2012-05-08
    IIF 281 - Director → ME
  • 185
    FINLAW 436 LIMITED - 2003-12-18
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2012-05-08
    IIF 289 - Director → ME
  • 186
    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 1998-01-29 ~ 2012-05-08
    IIF 285 - Director → ME
  • 187
    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 2002-05-23 ~ 2012-05-08
    IIF 292 - Director → ME
  • 188
    FINLAW 294 LIMITED - 2001-08-01
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2012-05-08
    IIF 271 - Director → ME
  • 189
    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 2000-04-07 ~ 2012-05-08
    IIF 283 - Director → ME
  • 190
    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 2012-01-31 ~ 2012-05-08
    IIF 171 - Director → ME
  • 191
    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 2012-01-31 ~ 2012-05-08
    IIF 183 - Director → ME
  • 192
    FINLAW 565 LIMITED - 2007-06-11
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-08
    IIF 180 - Director → ME
  • 193
    FINLAW 555 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-08
    IIF 172 - Director → ME
  • 194
    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 2011-05-13 ~ 2012-05-08
    IIF 456 - Director → ME
  • 195
    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 2012-01-31 ~ 2012-05-08
    IIF 168 - Director → ME
  • 196
    MWB MALMAISON BRAND LIMITED - 2002-10-11
    MWB SAS HOTELS LIMITED - 2002-09-25
    FINLAW 233 LIMITED - 2000-08-11
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-25 ~ 2012-05-08
    IIF 280 - Director → ME
  • 197
    FINLAW 517 LIMITED - 2006-06-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2012-05-08
    IIF 174 - Director → ME
  • 198
    FINLAW 516 LIMITED - 2006-06-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-15 ~ 2012-05-08
    IIF 290 - Director → ME
  • 199
    MALMAISON HDV LIMITED - 2013-11-01
    MWB MALMAISON CLG LIMITED - 2013-11-01
    FINLAW 551 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-08
    IIF 186 - Director → ME
  • 200
    MWB HOTEL PROPERTIES LIMITED - 2001-11-27
    MWB AND SAS HOTELS LIMITED - 2000-08-25
    MWB MALMAISON PROPERTIES LIMITED - 2000-09-08
    FINLAW 198 LIMITED - 2000-07-19
    MWB MALMAISON HOLDINGS LIMITED - 2013-09-25
    MWB AND RADISSON SAS HOTELS LIMITED - 2000-07-31
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2000-02-08 ~ 2012-05-08
    IIF 233 - Director → ME
  • 201
    TOPAGENCY LIMITED - 1998-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2012-05-08
    IIF 188 - Director → ME
  • 202
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2000-11-03 ~ 2012-05-08
    IIF 167 - Director → ME
  • 203
    SIGNSAGENCY LIMITED - 1998-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2012-05-08
    IIF 177 - Director → ME
  • 204
    BODDINGTONS' BREWERIES LIMITED - 1990-01-26
    icon of address 33 Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 405 - Director → ME
  • 205
    MARYLEBONE WARWICK BALFOUR GROUP PLC - 1997-07-01
    MARYLEBONE WARWICK BALFOUR (GROUP) PLC - 1997-03-19
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-24 ~ 2012-05-08
    IIF 275 - Director → ME
    icon of calendar 1994-05-24 ~ 1998-09-03
    IIF 82 - Secretary → ME
  • 206
    icon of address Griffins, Tavistock House North, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-06-30 ~ 2005-09-23
    IIF 50 - Director → ME
    icon of calendar 1994-06-30 ~ 1998-09-03
    IIF 89 - Secretary → ME
  • 207
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2012-05-08
    IIF 160 - Director → ME
  • 208
    icon of address Cameron House Hotel & Country Estate, Loch Lomond, Alexandria, Dunbartonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 276 - Director → ME
  • 209
    icon of address Nemours Chambers, Road Town, Tortola, Virgin Islands
    Converted / Closed Corporate
    Officer
    icon of calendar 2005-09-01 ~ 2014-11-01
    IIF 215 - Director → ME
  • 210
    DE VERE MOTTRAM HALL LIMITED - 2014-11-24
    SCANJUDGE LIMITED - 1994-06-01
    GREENALLS LEASING LIMITED - 2010-11-08
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 328 - Director → ME
  • 211
    FINLAW 406 LIMITED - 2003-07-14
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2012-05-08
    IIF 291 - Director → ME
  • 212
    EX-LANDS P L C(THE) - 1999-05-05
    icon of address 30 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-18 ~ 2012-05-08
    IIF 153 - Director → ME
  • 213
    KENSINGTON VILLAGE LIMITED - 1998-04-07
    ARROWBERRY LIMITED - 1998-01-09
    icon of address Hill House, 1 Little Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-25 ~ 2012-05-08
    IIF 181 - Director → ME
  • 214
    PARK-LANDS (LONG ACRE) LIMITED - 1998-01-23
    IBIS (247) LIMITED - 1994-01-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-18 ~ 2012-05-08
    IIF 151 - Director → ME
  • 215
    FINLAW 209 LIMITED - 2000-05-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2012-05-08
    IIF 270 - Director → ME
  • 216
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-21 ~ 2012-05-08
    IIF 265 - Director → ME
    icon of calendar 1997-01-21 ~ 1998-09-03
    IIF 86 - Secretary → ME
  • 217
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-20 ~ 2012-05-08
    IIF 323 - Director → ME
  • 218
    MWB (ALDWYCH FREEHOLD) LIMITED - 2001-11-27
    FINLAW 291 LIMITED - 2001-06-25
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-22 ~ 2012-05-08
    IIF 229 - Director → ME
  • 219
    FINLAW 485 LIMITED - 2005-10-06
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2012-05-09
    IIF 246 - Director → ME
  • 220
    MWB BUSINESS EXCHANGE CANARY WHARF LIMITED - 2004-11-23
    FINLAW 460 LIMITED - 2004-08-23
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-19 ~ 2012-05-09
    IIF 262 - Director → ME
  • 221
    FINLAW 563 LIMITED - 2007-06-06
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2012-05-09
    IIF 161 - Director → ME
  • 222
    FINLAW 564 LIMITED - 2007-06-06
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2012-05-09
    IIF 163 - Director → ME
  • 223
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2012-05-09
    IIF 184 - Director → ME
  • 224
    MWB BUSINESS EXCHANGE LEADENHALL LIMITED - 2008-10-06
    MWB BUSINESS EXCHANGE (UK OPERATIONS) LIMITED - 2004-05-12
    FINLAW 414 LIMITED - 2003-06-12
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2012-05-09
    IIF 230 - Director → ME
  • 225
    FINLAW 409 LIMITED - 2003-05-06
    MWB BUSINESS EXCHANGE HOLDINGS LIMITED - 2003-07-09
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2012-05-09
    IIF 244 - Director → ME
  • 226
    BISTRO DU VIN CLERKENWELL LIMITED - 2013-04-08
    icon of address 179 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2012-05-08
    IIF 162 - Director → ME
  • 227
    FINLAW 203 LIMITED - 2000-04-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2012-05-08
    IIF 166 - Director → ME
  • 228
    MWB EXECUTIVE CENTRES (NORTHAMPTON) LIMITED - 2009-03-23
    FINLAW 472 LIMITED - 2005-02-02
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2012-05-09
    IIF 231 - Director → ME
  • 229
    FINLAW 495 LIMITED - 2005-12-09
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2012-05-09
    IIF 240 - Director → ME
  • 230
    FINLAW 496 LIMITED - 2005-12-09
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2012-05-09
    IIF 251 - Director → ME
  • 231
    FINLAW 471 LIMITED - 2005-02-02
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2012-05-09
    IIF 234 - Director → ME
  • 232
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2012-05-08
    IIF 254 - Director → ME
  • 233
    VISION HOTEL ASSET MANAGEMENT PLC - 2009-06-12
    VISION HOTEL MANAGEMENT PLC - 2003-03-23
    FLOWMORN PLC - 2003-03-05
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-22 ~ 2012-05-08
    IIF 242 - Director → ME
    icon of calendar 2003-03-05 ~ 2005-09-23
    IIF 401 - Director → ME
  • 234
    MWB (HOTEL CARRIED INTEREST) LIMITED - 2001-11-27
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2012-05-08
    IIF 266 - Director → ME
  • 235
    MWB RETAIL STORES INVESTMENTS LIMITED - 2003-07-15
    FINLAW 330 LIMITED - 2002-03-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2012-05-08
    IIF 232 - Director → ME
  • 236
    PROMOTIONS (BIRMINGHAM) LIMITED - 2000-05-10
    GAFF PROMOTIONS (BIRMINGHAM) LIMITED - 1994-01-24
    MAWLAW 61 LIMITED - 1992-10-01
    icon of address 30 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-18 ~ 2012-05-08
    IIF 154 - Director → ME
  • 237
    MALMAISON BRAND LIMITED - 2002-10-11
    M M & S (2312) LIMITED - 1996-11-11
    icon of address Addleshaw Goddard, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2012-05-08
    IIF 164 - Director → ME
  • 238
    MWB FAIRVIEW LIMITED - 2002-05-02
    FINLAW 189 LIMITED - 2000-04-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2012-05-08
    IIF 250 - Director → ME
  • 239
    FINLAW 184 LIMITED - 2000-04-13
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2012-05-08
    IIF 247 - Director → ME
  • 240
    MWB (PARK LANE) LIMITED - 2005-01-04
    FINLAW EIGHTY LIMITED - 1997-05-23
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-13 ~ 2012-05-08
    IIF 431 - Director → ME
    icon of calendar 1997-05-13 ~ 1998-09-03
    IIF 79 - Secretary → ME
  • 241
    MWB (HOTEL GP SHAREHOLDER) LIMITED - 2001-11-27
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2012-05-08
    IIF 294 - Director → ME
  • 242
    MWB (ALDWYCH PROPERTY) LIMITED - 2001-11-27
    MWB ALDGATE LIMITED - 2001-06-25
    FINLAW 284 LIMITED - 2001-06-20
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-20 ~ 2012-05-08
    IIF 228 - Director → ME
  • 243
    MENGON LIMITED - 2002-03-15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2012-05-08
    IIF 256 - Director → ME
  • 244
    FINLAW 329 LIMITED - 2002-03-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2012-05-08
    IIF 236 - Director → ME
  • 245
    MWB RETAIL STORES TRUSTEE LIMITED - 2003-04-08
    FINLAW 407 LIMITED - 2003-03-18
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2012-05-08
    IIF 263 - Director → ME
  • 246
    MWB (HOTEL LP SHAREHOLDER) LIMITED - 2001-11-27
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-29 ~ 2012-05-08
    IIF 269 - Director → ME
  • 247
    FINLAW NINETY-SEVEN LIMITED - 1997-11-11
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-04 ~ 2012-05-08
    IIF 253 - Director → ME
    icon of calendar 1997-09-04 ~ 1998-09-03
    IIF 77 - Secretary → ME
  • 248
    FINLAW NINETY-FIVE LIMITED - 1997-11-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-04 ~ 2012-05-08
    IIF 239 - Director → ME
    icon of calendar 1997-09-04 ~ 1998-09-03
    IIF 85 - Secretary → ME
  • 249
    WEST INDIA QUAY EASTERN TOWER (COMMERCIAL) LIMITED - 2001-12-04
    FINLAW 296 LIMITED - 2001-08-02
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2006-07-21
    IIF 439 - Director → ME
  • 250
    WEST INDIA QUAY EASTERN TOWER (RESIDENTIAL) LIMITED - 2001-12-04
    FINLAW 295 LIMITED - 2001-08-02
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    223,233 GBP2024-04-30
    Officer
    icon of calendar 2001-08-01 ~ 2006-07-21
    IIF 409 - Director → ME
  • 251
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -346 GBP2019-03-31
    Officer
    icon of calendar 1999-01-25 ~ 2003-01-24
    IIF 221 - Director → ME
  • 252
    icon of address 5 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-25 ~ 2003-01-24
    IIF 446 - Director → ME
  • 253
    MWB BUSINESS EXCHANGE LIMITED - 2005-12-06
    MWB BUSINESS EXCHANGE LIMITED - 2019-07-11
    MWB BUSINESS EXCHANGE PLC - 2013-04-02
    BUSINESS EXCHANGE LONDON LIMITED - 2005-11-23
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-18 ~ 2012-05-08
    IIF 284 - Director → ME
  • 254
    MWB BUSINESS EXCHANGE CENTRES LIMITED - 2019-06-18
    BUSINESS EXCHANGE CENTRES LIMITED - 2006-01-13
    MWB BUSINESS EXCHANGE LIMITED - 2005-11-15
    FINLAW 494 LIMITED - 2005-10-03
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2012-05-09
    IIF 267 - Director → ME
  • 255
    MWB PROPERTY LIMITED - 2019-06-20
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2012-05-08
    IIF 260 - Director → ME
  • 256
    icon of address Cameron House Hotel & Country Estate, Loch Lomond Alexandria, Loch Lomond, Dumbartonshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2011-09-16
    IIF 288 - Director → ME
  • 257
    OLDHAM BREWERY LIMITED - 1990-01-15
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 407 - Director → ME
  • 258
    DE VERE LIMITED - 2020-06-13
    DE VERE VENUES LIMITED - 2016-11-02
    VERVE VENUES LIMITED - 2010-11-29
    INITIAL STYLE CONFERENCES LIMITED - 2006-05-09
    STYLE CONFERENCES LIMITED - 1998-01-01
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-14 ~ 2011-09-16
    IIF 317 - Director → ME
  • 259
    DURTY NELLY'S PUB COMPANY LIMITED - 1995-07-17
    SLALEY HALL CO-OWNERSHIP CLUB LIMITED - 2010-11-04
    BAKEDEN LIMITED - 1998-06-15
    BAKEDEN LIMITED - 1995-03-09
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 413 - Director → ME
  • 260
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-09-16
    IIF 259 - Director → ME
  • 261
    FINLAW 499 LIMITED - 2005-10-25
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2012-05-08
    IIF 278 - Director → ME
  • 262
    PARK LEISURE MANAGEMENT LIMITED - 1999-09-29
    T.P. PROPERTIES (MANAGEMENT) LIMITED - 1995-06-14
    icon of address 5 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-20 ~ 2004-01-14
    IIF 425 - Director → ME
    icon of calendar 1994-10-20 ~ 1998-12-07
    IIF 83 - Secretary → ME
  • 263
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ 2025-04-14
    IIF 69 - Director → ME
  • 264
    MWB PARK LANE HOTEL LIMITED - 2006-06-05
    FINLAW 467 LIMITED - 2004-12-23
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2006-05-31
    IIF 419 - Director → ME
  • 265
    icon of address 91 Soho Hill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2016-04-12
    IIF 110 - Director → ME
  • 266
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 442 - Director → ME
  • 267
    DE VERE RESORT OWNERSHIP LIMITED - 2014-11-24
    LOCH LOMOND RESORT OWNERSHIP LIMITED - 1998-08-25
    PLACEMED LIMITED - 1996-05-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-09-16
    IIF 334 - Director → ME
  • 268
    icon of address 210-220 Regent Street Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2010-09-06
    IIF 49 - Director → ME
  • 269
    HANEQUEST LIMITED - 2002-03-14
    icon of address 210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2010-09-06
    IIF 282 - Director → ME
  • 270
    icon of address 210-220 Regent Street Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-06 ~ 2010-09-06
    IIF 432 - Director → ME
  • 271
    FINLAW 342 LIMITED - 2002-03-22
    icon of address 210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2010-09-06
    IIF 277 - Director → ME
  • 272
    PORTRENT LIMITED - 1988-01-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-03-25 ~ 2012-05-08
    IIF 173 - Director → ME
  • 273
    CELLAR 5 LIMITED - 1997-10-22
    CHESHIRE VINTNERS LIMITED - 1994-09-06
    B.M.& J.STRAUSS LIMITED - 1988-01-04
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 445 - Director → ME
  • 274
    GREENALLS (PELICAN) LIMITED - 2011-10-03
    STRETTON LEISURE LIMITED - 1999-04-09
    STRETTON AUTOMATICS LIMITED - 1988-05-16
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-09-16
    IIF 383 - Director → ME
  • 275
    GREENALLS BREWERY LIMITED - 2011-10-03
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 337 - Director → ME
  • 276
    GREENALLS LEISURE DEVELOPMENTS LIMITED - 2011-10-03
    GREENALLS GOLF AND LEISURE LIMITED - 1997-12-16
    SPEED 5946 LIMITED - 1997-01-14
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-09-16
    IIF 325 - Director → ME
  • 277
    GREENALLS LEISURE HOLDINGS LIMITED - 2011-10-03
    SPEED 5947 LIMITED - 1997-02-19
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-09-16
    IIF 359 - Director → ME
  • 278
    GREENALLS LEISURE LIMITED - 2011-10-03
    SPEED 5948 LIMITED - 1997-01-14
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-09-16
    IIF 343 - Director → ME
  • 279
    GREENALLS MIDLANDS LIMITED - 2011-10-03
    JAMES SHIPSTONE & SONS LIMITED - 1989-07-01
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 324 - Director → ME
  • 280
    GREENALL WHITLEY LIMITED - 2011-10-03
    THE GREENALLS GROUP LIMITED - 1991-07-15
    CUMBRIAN BREWERY COMPANY LIMITED(THE) - 1991-04-12
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 380 - Director → ME
  • 281
    GILBERT AND JOHN GREENALL,LIMITED - 2011-10-03
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 316 - Director → ME
  • 282
    GREENALLS MANAGEMENT LIMITED - 2011-10-03
    GREENALLS RETAIL MANAGEMENT LIMITED - 1991-02-15
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2011-09-16
    IIF 367 - Director → ME
  • 283
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2007-06-21 ~ 2010-06-18
    IIF 411 - Director → ME
  • 284
    SEARCY'S 1847 CHAMPAGNE BAR LIMITED - 2008-11-13
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2010-06-18
    IIF 190 - Director → ME
  • 285
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 427 - Director → ME
  • 286
    THE SIKH CHANNEL TRADING COMPANY LIMITED - 2024-02-01
    icon of address Vitanic Gb Partners Unit C, Austin Way, Hamstead Industrial Estate, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ 2022-01-21
    IIF 58 - Director → ME
  • 287
    LAWPOINT LIMITED - 1989-12-07
    PENDARVES ARMS, GWITHIAN LIMITED - 2010-11-08
    DE VERE SLALEY HALL LIMITED - 2014-11-24
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 350 - Director → ME
  • 288
    COUNTRY HOUSE RETIREMENT HOMES LIMITED - 1996-05-17
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-09-16
    IIF 415 - Director → ME
  • 289
    icon of address The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-15 ~ 2021-08-15
    IIF 104 - Director → ME
    icon of calendar 2012-08-29 ~ 2017-10-13
    IIF 120 - Director → ME
  • 290
    SOHI RECRUITING LTD - 2024-02-11
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-07 ~ 2023-08-23
    IIF 143 - Director → ME
  • 291
    DE VERE WYCHWOOD PARK LIMITED - 2009-05-19
    AHG VENICE SPV NO. 2 LIMITED - 2008-09-17
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2011-09-16
    IIF 435 - Director → ME
  • 292
    SQUARE DEVELOPMENTS LIMITED - 2015-09-28
    icon of address C/o Cba Business Solutions Limited, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,328 GBP2018-03-31
    Officer
    icon of calendar 2017-05-17 ~ 2017-11-11
    IIF 124 - Director → ME
  • 293
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-30 ~ 2012-05-09
    IIF 223 - Director → ME
    icon of calendar 1998-01-30 ~ 1998-09-03
    IIF 95 - Secretary → ME
  • 294
    SOVCO 512 LIMITED - 1993-07-14
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2011-09-16
    IIF 436 - Director → ME
  • 295
    STANNEYLAND GROUP LIMITED - 1986-04-03
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 404 - Director → ME
  • 296
    icon of address 10 Iliffe Avenue, Oadby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ 2016-06-09
    IIF 115 - Director → ME
  • 297
    SYMBOLEXTRA LIMITED - 1987-06-10
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2012-05-09
    IIF 176 - Director → ME
    icon of calendar 1998-01-30 ~ 1998-09-03
    IIF 96 - Secretary → ME
  • 298
    TAVERN GROUP LIMITED - 2000-10-02
    TAVERN WHOLESALING LIMITED - 1997-01-23
    COSTEASY LIMITED - 1993-06-16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-30 ~ 2011-09-16
    IIF 441 - Director → ME
  • 299
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ 2016-06-09
    IIF 116 - Director → ME
  • 300
    BROOMCO (3937) LIMITED - 2005-11-25
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2011-09-16
    IIF 295 - Director → ME
  • 301
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-02 ~ 2016-06-09
    IIF 134 - Director → ME
  • 302
    icon of address 157 Buckingham Palace Road, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ 2023-06-30
    IIF 147 - Director → ME
  • 303
    GREENALL WHITLEY PENSION TRUSTEES LIMITED - 1991-07-22
    icon of address 545, 5 Wellington Place Wtw C/o Greenalls Pension Administration Team, Wellington Street, Leeds, Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2011-10-05
    IIF 455 - Director → ME
  • 304
    MWB HOTEL MANAGEMENT COMPANY LIMITED - 2003-02-20
    THE HOSPITALITY ASSET MANAGEMENT COMPANY LIMITED - 2002-07-26
    MWB (ALDWYCH) LIMITED - 2001-11-19
    MARYLEBONE WARWICK BALFOUR ALDGATE LIMITED - 2001-06-25
    FINLAW 285 LIMITED - 2001-06-20
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-20 ~ 2005-09-23
    IIF 416 - Director → ME
  • 305
    MYLOHILL LIMITED - 1998-01-05
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2012-05-08
    IIF 169 - Director → ME
  • 306
    STANDMEAR LIMITED - 1999-05-27
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2012-05-08
    IIF 170 - Director → ME
  • 307
    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 2000-11-03 ~ 2012-05-08
    IIF 286 - Director → ME
  • 308
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2012-05-08
    IIF 287 - Director → ME
  • 309
    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 2000-11-03 ~ 2012-05-08
    IIF 179 - Director → ME
  • 310
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2012-05-08
    IIF 175 - Director → ME
  • 311
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-22 ~ 1998-09-22
    IIF 74 - Secretary → ME
  • 312
    THE HEALING FOUNDATION - 2016-06-27
    THE HEALING TRUST - 2000-01-13
    THE SCAR FREE FOUNDATION LTD. - 2016-07-15
    icon of address Royal College Of Surgeons Of England 38 - 43, Lincoln's Inn Fields, London, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2014-11-03
    IIF 149 - Director → ME
  • 313
    icon of address Rutland House 148, Edmund Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-03 ~ 2016-06-09
    IIF 118 - Director → ME
  • 314
    INHOCO 3197 LIMITED - 2005-05-11
    THE MALMAISON APARTMENTS (RESIDENTIAL MANAGEMENT COMPANY) LIMITED - 2005-05-18
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-05-27 ~ 2012-05-08
    IIF 274 - Director → ME
    icon of calendar 2005-05-27 ~ 2007-06-11
    IIF 100 - Secretary → ME
  • 315
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-03 ~ 2016-06-09
    IIF 114 - Director → ME
  • 316
    icon of address 148 Edmund Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-03 ~ 2016-06-09
    IIF 107 - Director → ME
  • 317
    icon of address 148 Edmund Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-03 ~ 2016-06-09
    IIF 106 - Director → ME
  • 318
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2010-06-18
    IIF 219 - Director → ME
  • 319
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2011-09-16
    IIF 440 - Director → ME
  • 320
    SOUTH DORSET TRADES MINERAL WATER COMPANY LIMITED - 1988-07-11
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 412 - Director → ME
  • 321
    STYLE TOURING LIMITED - 1993-10-01
    EVERCHOICE LIMITED - 1978-12-31
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2011-09-16
    IIF 395 - Director → ME
  • 322
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-09-16
    IIF 189 - Director → ME
  • 323
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-09-16
    IIF 192 - Director → ME
  • 324
    INITIAL STYLE CONFERENCES LIMITED - 2006-11-21
    VERVE VENUES LIMITED - 2006-05-09
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2011-09-16
    IIF 448 - Director → ME
  • 325
    icon of address 17 Portland Place, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2011-09-16
    IIF 191 - Director → ME
  • 326
    VILLAGE SQUASH LIMITED - 1986-11-27
    icon of address 33 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 447 - Director → ME
  • 327
    YARDLENT LIMITED - 1989-04-28
    DE VERE ST DAVIDS HOTEL LIMITED - 2014-11-27
    ST. DAVID'S HOTELS LIMITED - 2010-11-29
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2011-09-16
    IIF 403 - Director → ME
  • 328
    DE VERE SWINDON LIMITED - 2014-11-27
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-09-16
    IIF 376 - Director → ME
  • 329
    DE VERE LEASING LIMITED - 2010-11-08
    DE VERE VILLAGE HOLDINGS NO 2 LIMITED - 2014-11-27
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 321 - Director → ME
  • 330
    AHG VENICE NEWCO 8 LIMITED - 2010-11-08
    DE VERE VILLAGE HOLDINGS NO 3 LIMITED - 2014-11-27
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-10 ~ 2011-09-16
    IIF 363 - Director → ME
  • 331
    DE VERE VILLAGE HOTEL HOLDINGS LIMITED - 2014-11-27
    AHG VENICE NEWCO 3 LIMITED - 2010-11-08
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-10 ~ 2011-09-16
    IIF 353 - Director → ME
  • 332
    DE VERE VILLAGE HOTELS & LEISURE LIMITED - 2014-11-27
    VILLAGE HOTELS & LEISURE LIMITED - 2010-11-29
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-23 ~ 2011-09-16
    IIF 421 - Director → ME
  • 333
    DE VERE VILLAGE HOTELS LIMITED - 2014-11-27
    LOCALFREE LIMITED - 1992-05-22
    DE VERE HOTELS (MANAGEMENT) LIMITED - 2010-11-08
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 379 - Director → ME
  • 334
    DE VERE VILLAGE PROPERTIES LIMITED - 2014-11-27
    DE VERE HOTELS NO 1 LIMITED - 2010-11-29
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-05 ~ 2011-09-16
    IIF 319 - Director → ME
  • 335
    DE VERE HOTELS LIMITED - 1998-01-26
    BEACONSFIELD (BELL HOUSE) RESTAURANTS LIMITED - 1985-08-09
    GREENALLS HOTELS & LEISURE LIMITED - 2000-02-23
    DE VERE HOTELS & LEISURE LIMITED - 2010-11-29
    DE VERE VILLAGE TRADING NO 1 LIMITED - 2014-11-27
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2006-09-15 ~ 2011-09-16
    IIF 329 - Director → ME
  • 336
    DE VERE VILLAGE TRADING NO 2 LIMITED - 2014-11-27
    AHG VENICE NEWCO 5 LIMITED - 2010-11-04
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-10 ~ 2011-09-16
    IIF 355 - Director → ME
  • 337
    THE HUSH HEATH GROUP LIMITED - 1999-07-26
    WARWICK BALFOUR GROUP LIMITED(THE) - 1997-07-09
    icon of address Bsg Valentine, Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,324 GBP2021-05-31
    Officer
    icon of calendar 1994-06-01 ~ 2013-01-15
    IIF 156 - Director → ME
    icon of calendar 1994-08-01 ~ 2013-01-15
    IIF 90 - Secretary → ME
  • 338
    HUSH HEATH INVESTMENTS LIMITED - 1999-07-27
    HUSH HEATH INVESTMENTS LIMITED - 1997-08-08
    WINFAST LIMITED - 1985-04-19
    WARWICK BALFOUR INVESTMENTS LIMITED - 1997-07-09
    WARWICK BALFOUR INVESTMENTS LIMITED - 1997-12-01
    HUSH HEATH MANAGEMENT LIMITED - 1997-07-24
    icon of address Bsg Valentine, Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,116 GBP2024-05-31
    Officer
    icon of calendar 1994-06-01 ~ 2012-08-19
    IIF 152 - Director → ME
    icon of calendar 1994-08-01 ~ 2012-08-19
    IIF 88 - Secretary → ME
  • 339
    WARWICK BALFOUR LIMITED - 1997-12-01
    HUSH HEATH LIMITED - 1997-08-08
    WARWICK BALFOUR LIMITED - 1997-07-09
    HUSH HEATH LIMITED - 2000-09-19
    HEALTHGIFT LIMITED - 1991-09-30
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,768 GBP2024-05-31
    Officer
    icon of calendar 1994-06-01 ~ 2013-01-15
    IIF 226 - Director → ME
    icon of calendar ~ 2013-01-15
    IIF 99 - Secretary → ME
  • 340
    HUSH HEATH PROPERTIES PLC - 1999-07-27
    WARWICK BALFOUR PROPERTIES PLC - 2003-08-06
    ERAMGROVE PROPERTIES LIMITED - 1983-03-14
    WARWICK BALFOUR PROPERTIES PUBLIC LIMITED COMPANY - 1987-11-12
    WARWICK BALFOUR PROPERTIES LIMITED - 2018-03-15
    WARWICK BALFOUR PROPERTIES PLC - 1997-07-09
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -919,854 GBP2024-05-31
    Officer
    icon of calendar 1994-06-01 ~ 2013-01-15
    IIF 157 - Director → ME
    icon of calendar ~ 1991-10-31
    IIF 454 - Director → ME
    icon of calendar 1994-08-01 ~ 2013-01-15
    IIF 91 - Secretary → ME
  • 341
    WEALTHCOMET LIMITED - 2001-09-05
    icon of address 219 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2002-03-13
    IIF 424 - Director → ME
  • 342
    MWB WEST INDIA QUAY (EASTERN) LIMITED - 2006-08-17
    FINLAW NINETY-SIX LIMITED - 1997-11-11
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,214,770 GBP2024-04-30
    Officer
    icon of calendar 1997-09-04 ~ 2006-07-21
    IIF 410 - Director → ME
    icon of calendar 1997-09-04 ~ 1998-09-03
    IIF 81 - Secretary → ME
  • 343
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,992 GBP2023-03-31
    Officer
    icon of calendar 1999-11-01 ~ 2000-04-06
    IIF 217 - Director → ME
  • 344
    icon of address 33 Cavendish Square, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ 2011-09-16
    IIF 437 - Director → ME
  • 345
    icon of address 47 London Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-06 ~ 2016-06-09
    IIF 129 - Director → ME
  • 346
    SWINSTEAD LIMITED - 2000-08-17
    BEETON RUMFORD LIMITED - 2002-03-11
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2010-06-18
    IIF 408 - Director → ME
  • 347
    MWB LEISURE (MAIDSTONE (2)) LIMITED - 2008-07-28
    FINALMICRO LIMITED - 1997-05-01
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-06 ~ 2003-01-24
    IIF 400 - Director → ME
  • 348
    MWB LEISURE (MAIDSTONE) LIMITED - 2008-07-28
    SIGNALUNDER LIMITED - 1997-05-09
    icon of address 100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2019-03-31
    Officer
    icon of calendar 1998-08-03 ~ 2003-01-24
    IIF 399 - Director → ME
  • 349
    LEISURE PARK MANAGEMENT (GUILDFORD) LIMITED - 2005-08-09
    FINLAW SEVENTY-NINE LIMITED - 1997-05-16
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-07 ~ 2004-01-14
    IIF 420 - Director → ME
    icon of calendar 1997-05-07 ~ 1997-10-01
    IIF 76 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.