logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cook, Robert Barclay

    Related profiles found in government register
  • Cook, Robert Barclay
    British ceo hotelier born in January 1966

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Saplinbrae, Eglingham, NE66 2UA

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

    Resident in United Kingdom

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

      IIF 4
  • Cook, Robert Barclay
    British chief executive office born in January 1966

    Resident in United Kingdom

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

      IIF 5
  • Cook, Robert Barclay
    British chief executive officer born in January 1966

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 56
  • Cook, Robert Barclay
    British company ceo / director born in January 1966

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 58
  • Cook, Robert Barclay
    British director born in January 1966

    Resident in United Kingdom

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

      IIF 59 IIF 60 IIF 61
    • icon of address Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX, Scotland

      IIF 63
    • icon of address Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 64
    • icon of address Saplinbrae, 8 The Terrace, Eglingham, Northumberland, NE66 2UA

      IIF 65
    • icon of address 17, Portland Place, London, London, W1B 1PU, England

      IIF 66 IIF 67
    • icon of address Grant House, 101 Bourges Boulevard, Peterborough, PE1 1NG, England

      IIF 68 IIF 69 IIF 70
  • Cook, Robert Barclay
    British hospitality consultant born in January 1966

    Resident in United Kingdom

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

      IIF 73
  • Cook, Robert Barclay
    British hotelier born in January 1966

    Resident in United Kingdom

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

      IIF 74
    • icon of address C/o The Grange, Manor, Glensburgh Road, Grangemouth, FK3 8XJ

      IIF 75
    • icon of address Grange Manor Hotel, Glensburgh, Grangemouth, FK3 8XJ

      IIF 76
    • icon of address Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire, FK3 8XJ

      IIF 77 IIF 78
    • icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth, FK3 8XJ

      IIF 79
    • icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire, FK3 8XJ

      IIF 80
    • icon of address Grange, Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire, FK3 XJ

      IIF 81
    • icon of address Grange, Manor Hotel, Grange Manor Hotel Glensburgh, Grangemouth, Stirlingshire, FK3 8XJ

      IIF 82
    • icon of address The Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire, FK3 8XJ

      IIF 83
    • icon of address 1, Finsbury Circus, London, EC2M 7SH

      IIF 84
  • Cook, Robert Barclay
    British uk managing director born in January 1966

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 114
    • icon of address Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, NE66 3AT, Great Britain

      IIF 115
    • icon of address Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, NE66 3AT, United Kingdom

      IIF 116 IIF 117
  • Cook, Robert Barclay
    British company director born in January 1966

    Resident in England

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

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

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

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

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

      IIF 120
  • Cook, Robert Barclay
    British chief executive officer

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

      IIF 121
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 16 Hutchison Drive, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,795 GBP2016-08-31
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 16 Hutchison Drive, Bearsden, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    152,703 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    DESIGNPIECE LIMITED - 2004-11-08
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 85 - Director → ME
  • 4
    BOUNTYWAY LIMITED - 2006-06-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 88 - Director → ME
  • 5
    JASMINEPARK LIMITED - 2006-01-16
    icon of address C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 87 - Director → ME
  • 6
    BENCHVALE LIMITED - 2006-05-19
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 92 - Director → ME
  • 7
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 90 - Director → ME
  • 8
    INVICTA LEISURE (BRADFORD) LIMITED - 2001-09-05
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 89 - Director → ME
  • 9
    INVICTA LEISURE (BRISTOL) LIMITED - 1996-10-14
    FUNPEOPLE LIMITED - 1994-06-20
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 91 - Director → ME
  • 10
    icon of address C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 95 - Director → ME
  • 11
    POINTLOYAL LIMITED - 1997-05-12
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 93 - Director → ME
  • 12
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 94 - Director → ME
  • 13
    icon of address 294 Colinton Road, Colinton, Edinburgh
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 73 - Director → ME
  • 14
    OCCUPYD LIMITED - 2023-01-13
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    432,721 GBP2023-11-30
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 64 - Director → ME
  • 15
    MALTROUTE PLC - 1994-09-15
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 96 - Director → ME
  • 16
    icon of address 16 Hutchison Drive, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    260,910 GBP2023-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 114 - Has significant influence or controlOE
  • 17
    icon of address 16 Hutchison Drive, Bearsden, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    ORCHIDHURST LIMITED - 2006-01-16
    icon of address C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 86 - Director → ME
Ceased 98
  • 1
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2011-10-31
    IIF 55 - Director → ME
  • 2
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2011-10-31
    IIF 53 - Director → ME
  • 3
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2011-10-31
    IIF 54 - Director → ME
  • 4
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2007-05-25
    IIF 4 - Director → ME
  • 5
    STEELRAY NO. 150 LIMITED - 2000-06-22
    icon of address One Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 34 - Director → ME
  • 6
    NESS VALLEY LEISURE LIMITED - 2010-08-10
    LEDGE 280 LIMITED - 1996-07-18
    icon of address Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,394,422 GBP2023-09-26
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 78 - Director → ME
  • 7
    DE VERE GROUP LIMITED - 2015-03-18
    AHG VENICE GROUP LIMITED - 2011-09-13
    BROOMCO (4175) LIMITED - 2010-02-23
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-04 ~ 2014-03-31
    IIF 67 - Director → ME
  • 8
    DE VERE LIMITED - 2015-03-18
    DE VERE GROUP HOLCO LIMITED - 2011-09-13
    AHG VENICE HOLDINGS LIMITED - 2010-11-29
    BROOMCO (4176) LIMITED - 2010-02-05
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-04 ~ 2014-03-31
    IIF 66 - Director → ME
  • 9
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 101 - Director → ME
  • 10
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 108 - Director → ME
  • 11
    FIRST LEISURE HEALTH & FITNESS LIMITED - 1999-10-28
    ALNERY NO. 1415 LIMITED - 1995-04-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 103 - Director → ME
  • 12
    ESPORTA PLC - 2003-07-08
    JUST SO FASHIONS LIMITED - 1999-10-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 113 - Director → ME
  • 13
    ESPORTA FREEHOLD AND LONG LEASEHOLD LIMITED - 2009-08-17
    ESPORTA RACQUETS LIMITED - 2008-12-15
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-08 ~ 2019-11-13
    IIF 105 - Director → ME
  • 14
    BB SHELFCO 006 LIMITED - 2009-06-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 107 - Director → ME
  • 15
    BB SHELFCO 007 LIMITED - 2009-06-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 102 - Director → ME
  • 16
    ESPORTA HEAD OFFICE LIMITED - 2009-06-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 100 - Director → ME
  • 17
    VITALBLADE LIMITED - 2009-10-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 111 - Director → ME
  • 18
    GET CUFFED UK LIMITED - 2003-04-02
    icon of address 1a Strathearn Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-12-11 ~ 2001-06-27
    IIF 119 - Director → ME
  • 19
    LEDGE 304 LIMITED - 1996-12-13
    icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,414,251 GBP2023-09-26
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 80 - Director → ME
  • 20
    HOTEL DU VIN HOSPITALITY LIMITED - 2001-02-28
    STEELRAY NO. 102 LIMITED - 1996-10-29
    icon of address One Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 39 - Director → ME
  • 21
    icon of address 62 Britton Street, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2012-12-04
    IIF 3 - Director → ME
  • 22
    icon of address C/o Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-12 ~ 2023-01-09
    IIF 58 - Director → ME
  • 23
    HOSTMORE LTD - 2021-10-13
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    In Administration Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2021-04-14 ~ 2023-01-10
    IIF 118 - Director → ME
  • 24
    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 2008-12-15 ~ 2011-10-31
    IIF 27 - Director → ME
  • 25
    STEELRAY NO. 97 LIMITED - 1996-06-28
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-28
    IIF 35 - Director → ME
  • 26
    STEELRAY NO. 139 LIMITED - 1999-12-22
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 17 - Director → ME
  • 27
    STEELRAY NO.171 LIMITED - 2001-10-05
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 45 - Director → ME
  • 28
    STEELRAY NO. 119 LIMITED - 1998-07-08
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 24 - Director → ME
  • 29
    FINLAW 493 LIMITED - 2005-09-16
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 44 - Director → ME
  • 30
    FINLAW 539 LIMITED - 2006-12-19
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 16 - Director → ME
  • 31
    MALMAISON ABERDEEN LIMITED - 2008-09-18
    FINLAW 556 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 40 - Director → ME
  • 32
    STEELRAY NO 175 LIMITED - 2002-07-03
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 7 - Director → ME
  • 33
    STEELRAY NO. 197 LIMITED - 2003-05-13
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 49 - Director → ME
  • 34
    JOHN S. LEONARD (HOTELS) LIMITED - 2008-06-16
    JOHN S. LEONARD LIMITED - 1981-12-31
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 6 - Director → ME
  • 35
    STEELRAY NO. 108 LIMITED - 1997-05-14
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 30 - Director → ME
  • 36
    HOTEL DU VIN LIMITED - 1998-11-18
    STEELRAY NO. 77 LIMITED - 1994-04-28
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 29 - Director → ME
  • 37
    FINLAW 540 LIMITED - 2006-12-19
    icon of address 15 Appold Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 21 - Director → ME
  • 38
    FINLAW 554 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 26 - Director → ME
  • 39
    FINLAW 525 LIMITED - 2006-06-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 9 - Director → ME
  • 40
    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 2008-12-15 ~ 2011-10-31
    IIF 13 - Director → ME
  • 41
    FINLAW 557 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 12 - Director → ME
  • 42
    FINLAW 550 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 52 - Director → ME
  • 43
    LANEFIELD LIMITED - 1990-01-30
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 104 - Director → ME
  • 44
    SITEPOST LIMITED - 2000-10-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 110 - Director → ME
  • 45
    STAPLEFORM LIMITED - 1993-07-07
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 99 - Director → ME
  • 46
    SPEED 8691 LIMITED - 2003-06-05
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 48 - Director → ME
  • 47
    MACDONALD HOTELS PLC - 2004-05-26
    SKYE LEISURE VENTURES PLC - 2004-02-10
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2015-05-18 ~ 2016-06-17
    IIF 56 - Director → ME
  • 48
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,195,877 GBP2023-09-26
    Officer
    icon of calendar 2015-09-01 ~ 2016-01-18
    IIF 84 - Director → ME
  • 49
    QUEEN'S HOTEL ABERDEEN LIMITED - 2008-09-18
    MONARCH HOUSE LIMITED - 1994-07-06
    PITFODELS DEVELOPMENT COMPANY LIMITED - 1993-12-10
    BONSQUARE 9 LIMITED - 1991-04-03
    icon of address Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 1 - Director → ME
  • 50
    FINLAW 436 LIMITED - 2003-12-18
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 20 - Director → ME
  • 51
    MWB (CHART SQUARE) LIMITED - 2000-11-09
    FRAMELOGIX LIMITED - 1998-01-30
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 33 - Director → ME
  • 52
    MWB (LIVERPOOL) LIMITED - 2005-07-29
    THE MALMAISON HOTEL (LIVERPOOL) LIMITED - 2002-06-10
    FINLAW 363 LIMITED - 2002-05-23
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 50 - Director → ME
  • 53
    FINLAW 294 LIMITED - 2001-08-01
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 10 - Director → ME
  • 54
    MWB FRIAR STREET TWO LIMITED - 2006-01-16
    MWB CANNON CENTRE LEASE LIMITED - 2000-05-24
    FINLAW 207 LIMITED - 2000-05-12
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 25 - Director → ME
  • 55
    FINLAW 549 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 19 - Director → ME
  • 56
    FINLAW 553 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 11 - Director → ME
  • 57
    FINLAW 565 LIMITED - 2007-06-11
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 38 - Director → ME
  • 58
    FINLAW 555 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 32 - Director → ME
  • 59
    FINLAW 548 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 14 - Director → ME
  • 60
    FINLAW 552 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 51 - Director → ME
  • 61
    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 2008-12-15 ~ 2011-10-31
    IIF 23 - Director → ME
  • 62
    FINLAW 517 LIMITED - 2006-06-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 42 - Director → ME
  • 63
    FINLAW 516 LIMITED - 2006-06-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 41 - Director → ME
  • 64
    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 2008-12-15 ~ 2011-10-31
    IIF 18 - Director → ME
  • 65
    MWB MALMAISON HOLDINGS LIMITED - 2013-09-25
    MWB HOTEL PROPERTIES LIMITED - 2001-11-27
    MWB MALMAISON PROPERTIES LIMITED - 2000-09-08
    MWB AND SAS HOTELS LIMITED - 2000-08-25
    MWB AND RADISSON SAS HOTELS LIMITED - 2000-07-31
    FINLAW 198 LIMITED - 2000-07-19
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2010-12-06 ~ 2011-10-31
    IIF 5 - Director → ME
  • 66
    TOPAGENCY LIMITED - 1998-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 22 - Director → ME
  • 67
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 46 - Director → ME
  • 68
    SIGNSAGENCY LIMITED - 1998-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 47 - Director → ME
  • 69
    BUDGET PALACE HOTELS LIMITED - 2015-11-18
    DMWS 1054 LIMITED - 2014-11-28
    icon of address Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar 2015-11-19 ~ 2016-06-17
    IIF 63 - Director → ME
  • 70
    OREO TOPCO LIMITED - 2015-01-19
    icon of address Grant House, 101 Bourges Boulevard, Peterborough, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-09 ~ 2021-11-02
    IIF 71 - Director → ME
  • 71
    icon of address Grange Manor Hotel, Glensburgh, Grangemouth
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,475,994 GBP2023-09-26
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 76 - Director → ME
  • 72
    icon of address 3 Clairmont Gardens, Glasgow, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -3,849,055 GBP2023-09-26
    Officer
    icon of calendar 2015-09-01 ~ 2016-01-18
    IIF 74 - Director → ME
  • 73
    LEDGE 279 LIMITED - 1996-07-18
    icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,629,425 GBP2023-09-26
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 81 - Director → ME
  • 74
    icon of address The Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,674,889 GBP2023-09-26
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 83 - Director → ME
  • 75
    MCCULLOCH UNIQUE HOTELS LIMITED - 2009-01-27
    UNIQUE HOTEL CORPORATION LIMITED - 2005-08-16
    FAMOUS HOTEL DEVELOPMENTS LIMITED - 2004-10-21
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    336,075 GBP2016-12-31
    Officer
    icon of calendar 2003-06-12 ~ 2004-01-31
    IIF 65 - Director → ME
  • 76
    THE NEWCASTLE INITIATIVE LIMITED - 1999-09-24
    icon of address The Common Room Neville Hall, Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    icon of calendar 1999-09-09 ~ 2000-11-01
    IIF 120 - Director → ME
  • 77
    LEDGE 310 LIMITED - 1997-03-17
    icon of address Grange Manor Hotel, Grange Manor Hotel Glensburgh, Grangemouth, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,150,000 GBP2023-09-27
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 82 - Director → ME
  • 78
    FINLAW 499 LIMITED - 2005-10-25
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 37 - Director → ME
  • 79
    icon of address C/o The Grange Manor, Glensburgh Road, Grangemouth
    Active Corporate (3 parents)
    Equity (Company account)
    11,771 GBP2023-09-26
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 75 - Director → ME
  • 80
    LEDGE 121 LIMITED - 1992-08-07
    icon of address Grange Manor Hotel, Glensburgh Road, Grangemouth
    Active Corporate (3 parents)
    Equity (Company account)
    2,995,595 GBP2023-09-26
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 79 - Director → ME
  • 81
    RIVERSIDE LEISURE (HOLDINGS) PLC - 1994-09-28
    PREMIUM LEISURE (HOLDINGS) PLC - 1993-09-15
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 106 - Director → ME
  • 82
    JORDANS 290 PUBLIC LIMITED COMPANY - 1985-10-04
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 97 - Director → ME
  • 83
    LEDGE 308 LIMITED - 1997-02-05
    icon of address Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,348,650 GBP2023-09-27
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-18
    IIF 77 - Director → ME
  • 84
    SCOTTISH LADIES' GOLFING ASSOCIATION LIMITED - 2015-10-01
    icon of address Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (11 parents, 10 offsprings)
    Equity (Company account)
    1,431,762 GBP2023-09-30
    Officer
    icon of calendar 2023-03-05 ~ 2023-05-04
    IIF 57 - Director → ME
  • 85
    MYLOHILL LIMITED - 1998-01-05
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 36 - Director → ME
  • 86
    STANDMEAR LIMITED - 1999-05-27
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 28 - Director → ME
  • 87
    THE MALMAISON HOTEL LIMITED - 1994-03-02
    COMLAW NO. 319 LIMITED - 1993-06-17
    icon of address Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 2 - Director → ME
  • 88
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 31 - Director → ME
  • 89
    THE JOSHUA HOYLE HOTEL COMPANY LIMITED - 1997-10-16
    LONGITUDE LIMITED - 1995-11-14
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 15 - Director → ME
    icon of calendar 2008-12-15 ~ 2011-11-02
    IIF 121 - Secretary → ME
  • 90
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 8 - Director → ME
  • 91
    THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB PLC - 2006-01-31
    ROYAL COUNTY OF BERKSHIRE RACQUETS AND HEALTH CLUB PLC - 2004-12-08
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 109 - Director → ME
  • 92
    THE MALMAISON APARTMENTS (RESIDENTIAL MANAGEMENT COMPANY) LIMITED - 2005-05-18
    INHOCO 3197 LIMITED - 2005-05-11
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    49 GBP2024-09-30
    Officer
    icon of calendar 2008-12-15 ~ 2011-10-31
    IIF 43 - Director → ME
  • 93
    T.G.I. FRIDAY LIMITED - 2015-01-30
    icon of address C/o Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-09 ~ 2023-01-09
    IIF 72 - Director → ME
  • 94
    T.G.I. FRIDAY'S UK LIMITED - 2015-01-30
    NEW TGI LIMITED - 2007-01-09
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2019-12-09 ~ 2023-01-09
    IIF 69 - Director → ME
  • 95
    OREO MIDCO LIMITED - 2015-01-19
    icon of address Grant House, 101 Bourges Boulevard, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-09 ~ 2021-11-02
    IIF 70 - Director → ME
  • 96
    HOLMES PLACE HEALTH CLUBS LIMITED - 2013-04-10
    HOLMES PLACE HEALTH CLUB LIMITED - 2000-09-11
    ATILA HEALTH CLUB LIMITED - 1980-12-31
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 112 - Director → ME
  • 97
    CHARTMIX LIMITED - 1997-12-02
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2019-11-13
    IIF 98 - Director → ME
  • 98
    OREO BIDCO LIMITED - 2015-01-19
    icon of address C/o Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-09 ~ 2023-01-09
    IIF 68 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.