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 Paul Andrew Clark

    Related profiles found in government register
  • Mr Paul Andrew Clark
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 120, Edith Road, London, W14 9AP, England

      IIF 1 IIF 2 IIF 3
    • 120, Edith Road, London, W14 9AP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 9
    • Flat 2, 120 Edith Road, London, W14 9AP, United Kingdom

      IIF 10
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 11
  • Mr Andrew Clark
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 12 IIF 13 IIF 14
    • Office 203, Victoria Offices, Roche, St. Austell, PL26 8LG, England

      IIF 16
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 17
  • Mr Paul Clark
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 18 IIF 19
  • Mr Paul Clark
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Broomfield Place, Newport, TF10 7TS, England

      IIF 20
    • 4, Chetwynd Road, Newport, TF10 7JZ, United Kingdom

      IIF 21
  • Mr Paul Andrew Clark
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winter House, Wexham Street, Stoke Poges, Slough, SL3 6PA, United Kingdom

      IIF 22
    • 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 23
  • Clark, Paul Andrew
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 120, Flat B, Edith Road, London, W149AP, United Kingdom

      IIF 24
    • Flat 2, 120 Edith Road, London, W14 9AP, United Kingdom

      IIF 25
    • Flat B, 120 Edith Road, London, W149AP, United Kingdom

      IIF 26
  • Clark, Paul Andrew
    British business born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 120, Edith Road, London, London, W14 9AP, England

      IIF 27
  • Clark, Paul Andrew
    British ceo born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 120 Edith Road, London, W14 9AP

      IIF 28
  • Clark, Paul Andrew
    British chairman born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Empress Heights, College Street, Southampton, SO14 3LA, England

      IIF 29
  • Clark, Paul Andrew
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Paul Andrew
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Paul Andrew
    British hotelier born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 75
  • Clark, Paul Andrew
    British none born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 120, Edith Road, London, W14 9AP, England

      IIF 76
  • Mr Andrew Paul Clark
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, TR6 0JQ, England

      IIF 77
  • Clark, Andrew Paul
    British chief executive officer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Andrew Paul
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 92 IIF 93
    • Office 9, Seton Business Centre, Scorrier, Redruth, Cornwall, TR16 5AW, England

      IIF 94
    • 2nd Floor Courtleigh House, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 95 IIF 96
  • Clark, Andrew Paul
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 97
    • The Spinney, St Ervan, Nr Wadebridge, Cornwall, PL277TA, England

      IIF 98
    • Cvr Global Llp, 5 Prospect House, Meridans Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 99
    • Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, TR6 0JQ, England

      IIF 100
    • Victoria Beacon Place, Station Approach, Victoria, St. Austell, PL26 8LG, United Kingdom

      IIF 101
    • Victoria Beacon Place, Victoria, Roche, Station Approach, St. Austell, PL26 8LG, England

      IIF 102 IIF 103
    • 2nd Floor, Courtleigh House, 74-75 Lemon Street, Truro, Cornwall, TR1 2PN, United Kingdom

      IIF 104 IIF 105
  • Clark, Andrew Paul
    British director of property company born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Spinney, St Ervan, Near Wadebridge, Cornwall, PL27 7TA, United Kingdom

      IIF 106
  • Clark, Andrew Paul
    British managing director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, TR6 0JQ, England

      IIF 107
    • Victoria Beacon Place, Victoria, Roche, Station Approach, St. Austell, PL26 8LG, England

      IIF 108
    • 2nd Floor Courtleigh House, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 109
    • 2nd Floor Offices, Courtleigh House, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 110 IIF 111
  • Clark, Andrew Paul
    British project manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 112
    • 2nd Floor Offices, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 113 IIF 114 IIF 115
  • Clark, Andrew Paul
    British property developer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Beacon Place Victoria, Station Approach, Roche, Cornwall, PL26 8LG, England

      IIF 116 IIF 117 IIF 118
    • Victoria Beacon Place, Victoria, Roche, Station Approach, St. Austell, PL26 8LG, England

      IIF 119
  • Clark, Andrew
    British chief executive officer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Princes Street, Truro, TR1 2RF, England

      IIF 120
    • Office 203, Victoria Beacon Place, Station Approach, Victoria, PL26 8LG, England

      IIF 121
  • Clark, Andrew Paul
    British accountant born in August 1959

    Registered addresses and corresponding companies
    • 7 Union Street, Kettering, Northamptonshire, NN16 8JR

      IIF 122
  • Clark, Paul
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 123
  • Clark, Paul
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 124
  • Clark, Paul Andrew
    British accountant born in August 1959

    Registered addresses and corresponding companies
  • Clark, Paul
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Broomfield Place, Newport, TF10 7TS, England

      IIF 133
  • Clark, Paul
    British mr born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 131, Barnmeadow Road, Newport, Shropshire, TF10 7NX

      IIF 134
  • Clark, Paul
    British electrician born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lambeth Close, Chatham, Kent, ME5 8YL, England

      IIF 135
    • 3, Lambeth Close, Lords Wood, Kent, ME5 8YL

      IIF 136
  • Clark, Paul
    British publishing born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lambeth Close, Chatham, Kent, ME5 8YL, United Kingdom

      IIF 137
  • Clark, Andrew Paul
    British accountant

    Registered addresses and corresponding companies
    • 7 Union Street, Kettering, Northamptonshire, NN16 8JR

      IIF 138 IIF 139
  • Clark, Paul Andrew
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

      IIF 140
    • Winter House, Stoke Poges, Slough, Berkshire, SL3 6PA, United Kingdom

      IIF 141
  • Clark, Paul Andrew
    British accountant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winter House, Wexham Street, Stoke Poges, Slough, Bucks, SL3 6PA, United Kingdom

      IIF 142
  • Clark, Paul Andrew
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Wimpole Street, London, W1G 9RR

      IIF 143
  • Clark, Paul Andrew
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viking House, Beechwood Business Park, Menzies Road, Dover, Kent, CT16 2FG, England

      IIF 144
    • The Manor House Of Buriton, Manor Barn, Petersfield, GU31 5RT

      IIF 145
    • Hampshire House, 169 High Street, Southampton, Hampshire, SO14 2BY, England

      IIF 146
    • The Ageas Bowl, Botley Road, West End, Southampton, Hampshire, SO30 3XH, England

      IIF 147
    • 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 148
  • Clark, Paul
    British manager born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clark, Paul Andrew
    British

    Registered addresses and corresponding companies
    • Villa Marina, 12 Sea Front Road, Skegness, Lincolnshire, PE25 3BQ

      IIF 153
  • Clark, Andrew James
    British it procurement born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 154
  • Clark, Paul
    British financial services director born in August 1965

    Registered addresses and corresponding companies
  • Clark, Andrew
    Canadian business investor born in April 1975

    Resident in Canada

    Registered addresses and corresponding companies
  • Clark, Andrew
    British it procurement born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Norwood Road, Wallasey, Merseyside, CH44 4ED, United Kingdom

      IIF 161
  • Clark, Andrew Paul

    Registered addresses and corresponding companies
    • 7 Union Street, Kettering, Northamptonshire, NN16 8JR

      IIF 162
  • Clark, Paul
    British

    Registered addresses and corresponding companies
    • Flat 39 Dundee Court, 73 Wapping High Street, London, E1W 2YG

      IIF 163
  • Clark, Paul
    British company director

    Registered addresses and corresponding companies
    • Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 164
  • Clark, Paul
    British transport manager

    Registered addresses and corresponding companies
    • 10 Appleby Road, Kendal, Cumbria, LA9 6ES

      IIF 165
  • Clark, Paul
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

      IIF 166
  • Clark, Paul Andrew

    Registered addresses and corresponding companies
    • Villa Marina, 12 Sea Front Road, Skegness, Lincolnshire, PE25 3BQ

      IIF 167 IIF 168
  • Clark, Paul

    Registered addresses and corresponding companies
    • 3, Lambeth Close, Chatham, Kent, ME5 8YL, United Kingdom

      IIF 169
    • 10 Appleby Road, Kendal, Cumbria, LA9 6ES

      IIF 170
child relation
Offspring entities and appointments
Active 78
  • 1
    C/o Craig Sheehan, Unit 140, 111 Power Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2011-09-26 ~ now
    IIF 25 - director → ME
  • 2
    HALCYON FAMILY HOTELS LIMITED - 2010-11-03
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 61 - director → ME
  • 3
    Bollin House, Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-02 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    Mansion House, Princes Street, Truro, England
    Dissolved corporate (3 parents)
    Officer
    2019-11-19 ~ dissolved
    IIF 120 - director → ME
  • 5
    Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2019-12-04 ~ now
    IIF 84 - director → ME
  • 6
    Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,421,569 GBP2023-12-31
    Officer
    2018-07-11 ~ now
    IIF 82 - director → ME
  • 7
    M&R 990 LIMITED - 2005-11-17
    Bourn Hall High Street, Bourn, Cambridge, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2020-12-29 ~ now
    IIF 157 - director → ME
  • 8
    DE FACTO 2281 LIMITED - 2020-12-30
    Bourn Hall High Street, Bourn, Cambridge, England
    Corporate (5 parents, 1 offspring)
    Officer
    2020-12-17 ~ now
    IIF 159 - director → ME
  • 9
    DE FACTO 2280 LIMITED - 2020-12-30
    Bourn Hall High Street, Bourn, Cambridge, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2020-12-17 ~ now
    IIF 158 - director → ME
  • 10
    BOURN HALL CLINIC - 2004-12-30
    BOURN HALL AND THE HALLAM MEDICAL CENTRE - 1993-07-16
    BOURN-HALL AND HALLAM MEDICAL CENTRE - 1989-09-04
    HALLAM MEDICAL CENTRE(THE) - 1989-05-19
    Bourn Hall High Street, Bourn, Cambridge, England
    Corporate (5 parents)
    Officer
    2020-12-29 ~ now
    IIF 160 - director → ME
  • 11
    BRAYSON CONSTRUCTION & DEVELOPMENT LIMITED - 2006-10-24
    167-169 Great Portland Street Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,181 GBP2019-09-30
    Officer
    2006-09-17 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    53 Fore Street, Ivybridge, Devon
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2006-09-22 ~ dissolved
    IIF 114 - director → ME
  • 13
    Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,309 GBP2016-09-30
    Officer
    2006-09-21 ~ dissolved
    IIF 115 - director → ME
  • 14
    Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -694 GBP2016-09-30
    Officer
    2006-09-21 ~ dissolved
    IIF 113 - director → ME
  • 15
    Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,155 GBP2015-12-31
    Officer
    2012-06-07 ~ dissolved
    IIF 118 - director → ME
  • 16
    Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2009-09-22 ~ dissolved
    IIF 119 - director → ME
  • 17
    Suites C,d,e,f, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    882,326 GBP2024-03-31
    Officer
    2007-03-02 ~ now
    IIF 123 - director → ME
    2007-03-02 ~ now
    IIF 164 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Suites C,d,e,f, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,266,050 GBP2024-05-31
    Officer
    2015-05-01 ~ now
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    120 Edith Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-23 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    Bewlay House 5th Floor, 2 Swallow Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    INNVOGUE HOSPITALITY MANAGEMENT LIMITED - 2020-10-14
    120 Edith Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2019-02-20 ~ now
    IIF 50 - director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 2 - Has significant influence or controlOE
  • 22
    IV HOTEL HOLDINGS LIMITED - 2020-10-16
    120 Edith Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-07 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    120 Edith Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 24
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-07-13 ~ dissolved
    IIF 64 - director → ME
  • 25
    167-169 Great Portland Street Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -90,022 GBP2018-12-31
    Officer
    2010-12-16 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    ESCAPE (LETTINGS) UK LIMITED - 2011-02-28
    2nd Floor Courtleigh House, Lemon Street, Truro, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 95 - director → ME
  • 27
    2nd Floor Courtleigh House, Lemon Street, Truro, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 96 - director → ME
  • 28
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 58 - director → ME
  • 29
    2nd Floor, Courtleigh House, 74-75 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-24 ~ dissolved
    IIF 105 - director → ME
  • 30
    26 Norwood Road, Wallasey, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 161 - director → ME
  • 31
    Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -259,645 GBP2023-12-31
    Officer
    2018-02-20 ~ now
    IIF 107 - director → ME
  • 32
    Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-28 ~ now
    IIF 83 - director → ME
  • 33
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 52 - director → ME
  • 34
    120 Edith Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 35
    Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-15 ~ now
    IIF 79 - director → ME
  • 36
    120 Edith Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 37
    167-169 Great Portland Street Great Portland Street, London, England
    Corporate (2 parents, 20 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2014-12-18 ~ now
    IIF 92 - director → ME
    Person with significant control
    2020-10-31 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    PLACE D'OR 90 LIMITED - 1987-02-23
    100 Union Street, Aberdeen
    Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-05-01 ~ now
    IIF 151 - director → ME
  • 39
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,795 GBP2020-12-31
    Officer
    2013-01-29 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    4th Floor, 95 Chancery Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    -24,247 GBP2023-12-31
    Officer
    2011-01-04 ~ now
    IIF 54 - director → ME
  • 41
    Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2023-08-15 ~ now
    IIF 91 - director → ME
  • 42
    Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-31 ~ now
    IIF 80 - director → ME
  • 43
    First Floor Hampshire House, 169 High Street, Southampton, Hamphsire, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 51 - director → ME
  • 44
    13 Vansittart Estate, Windsor, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2008-09-12 ~ dissolved
    IIF 141 - llp-designated-member → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 45
    Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 85 - director → ME
  • 46
    Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    11,484,838 GBP2023-12-31
    Officer
    2020-09-13 ~ now
    IIF 86 - director → ME
  • 47
    21 Broomfield Place, Newport, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-03 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    4 Chetwynd Road, Newport, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298 GBP2021-04-30
    Officer
    2018-04-13 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 49
    13 Vansittart Estate, Windsor, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    The Old Carriage Works, Moresk Road, Truro, Cornwall, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-24 ~ dissolved
    IIF 98 - director → ME
  • 51
    100 Union Street, Aberdeen
    Corporate (10 parents, 106 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2015-05-01 ~ now
    IIF 149 - director → ME
  • 52
    MMP TRUSTEES LIMITED - 1991-11-01
    PADDYCO (NO. 22) LIMITED - 1987-11-24
    100 Union Street, Aberdeen
    Corporate (10 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2015-05-01 ~ now
    IIF 150 - director → ME
  • 53
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-02-16 ~ dissolved
    IIF 71 - director → ME
  • 54
    C/o Francis Clark With Winter Rule Lowin House, Tregolls Road, Truro, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2011-09-26 ~ dissolved
    IIF 106 - director → ME
  • 55
    Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,924,942 GBP2023-12-31
    Officer
    2018-07-11 ~ now
    IIF 88 - director → ME
  • 56
    31 Rutland Road, Skegness, England
    Corporate (14 parents)
    Equity (Company account)
    4,816 GBP2023-12-31
    Officer
    2018-10-31 ~ now
    IIF 76 - director → ME
  • 57
    RED VALLEY OPCO LIMITED - 2023-03-25
    167-169 Great Portland Street Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    2019-10-16 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    100 Union Street, Aberdeen, Grampian
    Corporate (10 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2015-05-01 ~ now
    IIF 152 - director → ME
  • 59
    Tammy Clark, 3 Lambeth Close, Chatham, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 137 - director → ME
    2012-06-12 ~ dissolved
    IIF 169 - secretary → ME
  • 60
    Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -253 GBP2018-07-31
    Officer
    2015-12-17 ~ dissolved
    IIF 110 - director → ME
  • 61
    Cvr Global Llp 5 Prospect House, Meridans Cross, Ocean Way, Southampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,535,360 GBP2017-10-31
    Officer
    2016-10-20 ~ dissolved
    IIF 99 - director → ME
  • 62
    Victoria Beacon Place Station Approach, Victoria, St. Austell, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    2017-07-28 ~ dissolved
    IIF 101 - director → ME
  • 63
    Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-21 ~ now
    IIF 81 - director → ME
  • 64
    Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -131,603 GBP2017-07-31
    Officer
    2015-11-17 ~ dissolved
    IIF 111 - director → ME
  • 65
    167-169 Great Portland Street Great Portland Street, London, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    43,179 GBP2017-11-30
    Officer
    2018-10-31 ~ now
    IIF 97 - director → ME
    Person with significant control
    2020-10-31 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30 GBP2018-07-31
    Officer
    2015-12-17 ~ dissolved
    IIF 109 - director → ME
  • 67
    Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -134,547 GBP2018-07-31
    Officer
    2015-02-17 ~ dissolved
    IIF 102 - director → ME
  • 68
    Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    886 GBP2015-09-30
    Officer
    2009-09-24 ~ dissolved
    IIF 116 - director → ME
  • 69
    Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    165,076 GBP2015-12-31
    Officer
    2012-06-11 ~ dissolved
    IIF 117 - director → ME
  • 70
    Oast Business Centre North Frith Farm, Ashes Lane, Tonbridge, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,022 GBP2019-11-30
    Officer
    2015-11-18 ~ dissolved
    IIF 135 - director → ME
  • 71
    120 Edith Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 72
    Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2016-02-17 ~ dissolved
    IIF 103 - director → ME
  • 73
    Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    -16,429 GBP2023-12-31
    Officer
    2022-03-03 ~ now
    IIF 87 - director → ME
  • 74
    Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    414,380 GBP2023-12-31
    Officer
    2020-01-27 ~ now
    IIF 90 - director → ME
  • 75
    Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Corporate (2 parents, 20 offsprings)
    Net Assets/Liabilities (Company account)
    -845,679 GBP2023-12-31
    Officer
    2018-06-21 ~ now
    IIF 89 - director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 76
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2011-07-25 ~ dissolved
    IIF 140 - llp-member → ME
  • 77
    Office 203 Victoria Beacon Place, Station Approach, Victoria, England
    Dissolved corporate (3 parents)
    Officer
    2019-10-20 ~ dissolved
    IIF 121 - director → ME
  • 78
    Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,670,504 GBP2023-12-31
    Officer
    2018-11-16 ~ now
    IIF 100 - director → ME
Ceased 64
  • 1
    57 Gloucester Drive, London
    Corporate (6 parents)
    Equity (Company account)
    359 GBP2023-09-30
    Officer
    2006-10-30 ~ 2007-04-13
    IIF 163 - secretary → ME
  • 2
    Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 46 - director → ME
  • 3
    PHOENIX MANAGEMENT RESOURCES LIMITED - 2012-02-22
    Unit 4 Basepoint, Andersons Road, Southampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    13,734 GBP2018-05-31
    Officer
    2010-03-01 ~ 2012-02-20
    IIF 146 - director → ME
  • 4
    BAIRSTOW EVES LONDON EAST LIMITED - 2008-08-15
    SEUNG HAY EIGHT LIMITED - 2000-12-01
    17 Duke Street, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2001-01-01 ~ 2007-08-14
    IIF 156 - director → ME
  • 5
    Utilita Bowl Botley Road, West End, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    200,886 GBP2020-12-31
    Officer
    2015-02-27 ~ 2017-05-02
    IIF 147 - director → ME
  • 6
    USESHARE LIMITED - 1983-07-05
    Wogan House, 99 Great Portland Street, London, England
    Corporate (3 parents)
    Officer
    1994-03-31 ~ 1994-07-14
    IIF 129 - director → ME
  • 7
    COMMISSIONING & OPERATIONAL SAFETY & RELIABILITY LIMITED - 2001-01-04
    The Old Bank, 41 King Street, Penrith, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -26,752 GBP2023-09-30
    Officer
    2000-04-17 ~ 2001-04-05
    IIF 165 - secretary → ME
  • 8
    15 Grosvenor Crescent Mews, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 43 - director → ME
  • 9
    C/o Nso Associates Ltd, 75 Springfield Road, Chelmsford
    Dissolved corporate (1 parent)
    Officer
    2011-04-20 ~ 2011-12-23
    IIF 26 - director → ME
  • 10
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 41 - director → ME
  • 11
    Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    137,534 GBP2019-04-30
    Officer
    2015-04-10 ~ 2016-10-21
    IIF 60 - director → ME
  • 12
    Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 38 - director → ME
  • 13
    SEALINK BRITISH FERRIES HOLDINGS LIMITED - 1990-06-01
    RBCO 17 LIMITED - 1989-11-30
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2003-10-01 ~ 2008-03-25
    IIF 125 - director → ME
  • 14
    WHARF LEISURE LIMITED - 2014-02-07
    Fortis Recovery Limited, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,246 GBP2020-03-31
    Officer
    2012-06-25 ~ 2016-10-31
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LFH (THE ELMS) LIMITED - 2017-07-06
    Suite 10 Gemini House, Stourport Road, Kidderminster, Worcestershire, England
    Corporate (3 parents)
    Equity (Company account)
    -1,790,801 GBP2022-12-31
    Officer
    2011-11-24 ~ 2017-06-30
    IIF 67 - director → ME
  • 16
    ACRAMAN (HALCYON) PLC - 2010-11-03
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Corporate (5 parents)
    Equity (Company account)
    -741,840 GBP2020-12-31
    Officer
    2010-10-28 ~ 2020-06-17
    IIF 55 - director → ME
  • 17
    AGENCYPRO LIMITED - 2013-08-28
    BAIRSTOW EVES EAST LIMITED - 2009-06-22
    BAIRSTOW EVES ESTATE AGENTS LIMITED - 1990-12-04
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1999-01-01 ~ 2001-04-30
    IIF 155 - director → ME
  • 18
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-11-11 ~ 2015-04-07
    IIF 145 - director → ME
  • 19
    Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 39 - director → ME
  • 20
    C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2019-04-03 ~ 2021-07-14
    IIF 75 - director → ME
    Person with significant control
    2019-04-03 ~ 2021-07-14
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HOTEL POLURRIAN LIMITED - 2022-02-01
    The Old Rectory Rectory Road, Coleby, Lincoln, Lincolnshire, England
    Corporate (6 parents)
    Equity (Company account)
    -856,029 GBP2023-12-31
    Officer
    2011-02-09 ~ 2020-06-17
    IIF 57 - director → ME
  • 22
    DE FACTO 2041 LIMITED - 2013-08-16
    Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Officer
    2013-10-21 ~ 2015-05-01
    IIF 72 - director → ME
  • 23
    DE FACTO 2040 LIMITED - 2013-08-16
    Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Corporate (4 parents, 27 offsprings)
    Officer
    2013-10-21 ~ 2015-05-01
    IIF 73 - director → ME
  • 24
    DE FACTO 2039 LIMITED - 2013-08-16
    Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Corporate (4 parents, 1 offspring)
    Officer
    2013-11-08 ~ 2015-05-01
    IIF 74 - director → ME
  • 25
    DE FACTO 2035 LIMITED - 2013-08-20
    Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Corporate (4 parents, 1 offspring)
    Officer
    2013-11-08 ~ 2015-05-01
    IIF 166 - director → ME
  • 26
    NUKO 40 LIMITED - 2000-10-20
    200 X&y, 200 Unity Place, Grafton Gate, Milton Keynes, England
    Corporate (5 parents)
    Officer
    2001-01-15 ~ 2004-03-05
    IIF 162 - secretary → ME
  • 27
    LAKELAND PROJECT SUPPORT LIMITED - 2002-10-24
    21 Oak Tree Road, Kendal, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    16,105 GBP2023-09-30
    Officer
    1997-09-10 ~ 2004-03-03
    IIF 170 - secretary → ME
  • 28
    Imperial Buildings Bath Place, Douglas, Isle Of Man
    Corporate (6 parents)
    Officer
    2002-09-01 ~ 2003-07-11
    IIF 128 - director → ME
  • 29
    SPEED 4146 LIMITED - 1994-04-27
    1st Floor Shackleton House, 4 Battle Bridge Lane, London
    Dissolved corporate (2 parents)
    Officer
    1994-03-15 ~ 1994-04-06
    IIF 126 - director → ME
  • 30
    4th Floor, 95 Chancery Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    755,003 GBP2020-12-31
    Officer
    2011-11-24 ~ 2017-07-06
    IIF 65 - director → ME
  • 31
    4th Floor, 95 Chancery Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    488,249 GBP2020-12-31
    Officer
    2011-11-24 ~ 2017-07-06
    IIF 62 - director → ME
  • 32
    4th Floor, 95 Chancery Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    156,160 GBP2020-12-31
    Officer
    2011-11-24 ~ 2017-07-06
    IIF 68 - director → ME
  • 33
    4th Floor, 95 Chancery Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    -427,338 GBP2020-12-31
    Officer
    2011-11-24 ~ 2017-07-06
    IIF 69 - director → ME
  • 34
    4th Floor, 95 Chancery Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    655,902 GBP2020-12-31
    Officer
    2011-11-24 ~ 2017-07-06
    IIF 59 - director → ME
  • 35
    4th Floor, 95 Chancery Lane, London, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -3,484,946 GBP2020-12-31
    Officer
    2011-11-24 ~ 2017-07-06
    IIF 66 - director → ME
  • 36
    NRC FACILITIES MANAGEMENT LTD. - 1999-02-04
    LEGENDPOOL LIMITED - 1998-02-02
    32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2000-12-22 ~ 2004-02-06
    IIF 122 - director → ME
    2000-12-22 ~ 2004-02-06
    IIF 139 - secretary → ME
  • 37
    Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 48 - director → ME
  • 38
    ENGINEERING DESIGN & SERVICES LIMITED - 2003-05-02
    MAINTENANCE ONE ENGINEERING SERVICES LIMITED - 2001-05-15
    NUKO 45 LIMITED - 2001-01-31
    Acre House, 11-15 William Road, London
    Dissolved corporate (3 parents)
    Officer
    2001-01-24 ~ 2001-11-29
    IIF 138 - secretary → ME
  • 39
    114 High Street, Cranfield, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 45 - director → ME
  • 40
    114 High Street, Cranfield, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 42 - director → ME
  • 41
    114 High Street, Cranfield, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 40 - director → ME
  • 42
    114 High Street, Cranfield, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 47 - director → ME
  • 43
    114 High Street, Cranfield, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 44 - director → ME
  • 44
    114 High Street, Cranfield, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 49 - director → ME
  • 45
    C/o Nso Associates Ltd, 75 Springfield Road, Chelmsford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-22 ~ 2011-12-23
    IIF 24 - director → ME
  • 46
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-06 ~ 2014-02-28
    IIF 70 - director → ME
  • 47
    The Old Library, The Drive, Sevenoaks, Kent
    Corporate (4 parents)
    Officer
    ~ 1994-07-15
    IIF 167 - secretary → ME
  • 48
    The Old Library, The Drive, Sevenoaks, Kent
    Corporate (4 parents)
    Officer
    ~ 1994-07-15
    IIF 168 - secretary → ME
  • 49
    EXTREME GREEN LIMITED - 2013-05-10
    Unit 8 Waldeck House, Waldeck Road, Maidenhead, Berkshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -806 GBP2017-11-30
    Officer
    2012-07-23 ~ 2013-11-26
    IIF 142 - director → ME
  • 50
    HART, FENTON & CO LIMITED - 2006-10-18
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2005-04-11 ~ 2007-08-31
    IIF 127 - director → ME
  • 51
    MANTIFER LIMITED - 1990-03-02
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2006-02-28 ~ 2007-08-31
    IIF 132 - director → ME
  • 52
    BURGINHALL 817 LIMITED - 1995-07-07
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2006-02-28 ~ 2008-05-28
    IIF 130 - director → ME
  • 53
    Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-03 ~ 2015-07-03
    IIF 104 - director → ME
  • 54
    109c Holland Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-02-23 ~ 2012-03-20
    IIF 27 - director → ME
  • 55
    MELLORS HOTELS LIMITED - 2013-05-21
    CLIFTON HEALTH CLUB LIMITED - 2001-08-14
    C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, Uk
    Dissolved corporate (3 parents)
    Equity (Company account)
    378,471 GBP2019-04-28
    Officer
    2015-05-18 ~ 2016-10-21
    IIF 29 - director → ME
  • 56
    Henwood House, Henwood, Ashford, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    547,568 GBP2022-12-31
    Officer
    2014-05-12 ~ 2018-03-16
    IIF 143 - director → ME
  • 57
    LFH (THORNBURY CASTLE) LIMITED - 2017-10-09
    Fourth Floor, 36 Upper Brook Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -812,647 GBP2021-12-31
    Officer
    2011-11-24 ~ 2017-07-06
    IIF 63 - director → ME
  • 58
    C/o Silverkey Management Limited Units 7 & 8 Chapel Parc, Summercourt, Newquay, Cornwall, England
    Corporate (5 parents)
    Equity (Company account)
    35,823 GBP2023-12-31
    Officer
    2013-10-01 ~ 2021-03-26
    IIF 94 - director → ME
  • 59
    167-169 Great Portland Street Great Portland Street, London, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    43,179 GBP2017-11-30
    Officer
    2015-11-26 ~ 2018-05-01
    IIF 108 - director → ME
  • 60
    Oast Business Centre North Frith Farm, Ashes Lane, Tonbridge, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,022 GBP2019-11-30
    Officer
    2013-11-08 ~ 2015-03-27
    IIF 136 - director → ME
  • 61
    Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 37 - director → ME
  • 62
    Viking House Beechwood Business Park, Menzies Road, Dover, Kent
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-04-01 ~ 2018-02-01
    IIF 144 - director → ME
  • 63
    VOYAGER HOTELS GROUP LIMITED - 1994-04-14
    VHG LIMITED - 1993-12-08
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2008-01-23 ~ 2009-01-30
    IIF 28 - director → ME
    1994-03-30 ~ 1994-07-15
    IIF 131 - director → ME
  • 64
    WOODHOUSE SERVICES LIMITED - 1987-11-26
    The Battleship Building, 179 Harrow Road, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-07-15
    IIF 153 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.