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 Robin Michael Philpot Sheppard

    Related profiles found in government register
  • Mr Robin Michael Philpot Sheppard
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Robin Michael Philpot Sheppard
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robin Michael Philpot Sheppard
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 43
    • Manor Barn, Main Road, Fawler, Chipping Norton, OX7 3AH, United Kingdom

      IIF 44
    • Manor Barn, Main Road, Fawley, Nr Chipping Norton, Oxfordshire, OX7 3AH, United Kingdom

      IIF 45
  • Sheppard, Robin Michael Philpot
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Sheppard, Robin Michael Philpot
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Combe Leaze, Horsecombe Grove Combe Down, Bath, Avon, BA2 5QP

      IIF 63
    • C/o Stayingcool (rotunda) Ltd, Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 64
    • Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, England

      IIF 65
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 66
    • 50, Margravine Gardens, London, W6 8RJ, England

      IIF 67
    • 52 Fernhurst Road, London, SW6 7JW

      IIF 68 IIF 69
    • 52, Fernhurst Road, London, SW6 7JW, England

      IIF 70 IIF 71
    • 52, Fernhurst Road, London, SW6 7JW, United Kingdom

      IIF 72 IIF 73
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 74
    • Second Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 75 IIF 76
    • 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, England

      IIF 77 IIF 78 IIF 79
    • 5 Bankside, Crosfield St, Warrington, Crosfield Street, Warrington, WA1 1UP, England

      IIF 85
    • Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, WA1 1UP, England

      IIF 86
    • Unit 5, Crosfield Street, Warrington, Cheshire, WA1 1UP, England

      IIF 87
    • Swallow Barn, Barton Le Willows, York, YO60 7PD, England

      IIF 88
  • Sheppard, Robin Michael Philpot
    British hotel & leisure director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Combe Leaze, Horsecombe Grove Combe Down, Bath, Avon, BA2 5QP

      IIF 89
  • Sheppard, Robin Michael Philpot
    British hotelier born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Combe Leaze, Horsecombe Grove Combe Down, Bath, Avon, BA2 5QP

      IIF 90 IIF 91
    • No 2, Compton Business Centre, Compton Abdale, Cheltenham, Gloucestershire, GL54 4DL, United Kingdom

      IIF 92
    • 52, Fernhurst Road, Fulham, London, SW6 7JW, United Kingdom

      IIF 93
    • 14, The Coda Centre, 189 Munster Road Fulham, London, SW6 6AW, United Kingdom

      IIF 94
    • 18.3 Coda Studios, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 95
    • 52 Fernhurst Road, London, SW6 7JW

      IIF 96
  • Sheppard, Robin Michael Philpott
    British cd & hotelier born in October 1954

    Registered addresses and corresponding companies
    • The Bath Spa Hotel, Sydney Road, Bath, Avon, BA2 6JF

      IIF 97
  • Mr Robin Sheppard
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 98
  • Sheppard, Robin Michael Philpot
    British chairman / company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, College Road, Manchester, M16 8BN, United Kingdom

      IIF 99
  • Sheppard, Robin Michael Philpot
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sheppard, Robin Michael Philpot
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barn, Main Road, Fawler, Chipping Norton, OX7 3AH, United Kingdom

      IIF 107
    • 5 Bankside, Crosfield Street, Warrington, WA1 1UP, United Kingdom

      IIF 108
  • Sheppard, Robin Michael Philpot
    British hotelier born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Barn, Main Road, Fawley, Nr Chipping Norton, Oxfordshire, OX7 3AH, United Kingdom

      IIF 109 IIF 110
  • Sheppard, Robin
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 44 -46, Broad Street, Hereford, HR4 9BG, United Kingdom

      IIF 111
    • Goodrich House, 12 Fore Street, Old Hatfield, AL9 5AH, England

      IIF 112
  • Sheppard, Robin Michael Philpot
    British

    Registered addresses and corresponding companies
    • 52 Fernhurst Road, London, SW6 7JW

      IIF 113
  • Sheppard, Robin Michael Philpot
    British co director

    Registered addresses and corresponding companies
    • Combe Leaze, Horsecombe Grove Combe Down, Bath, Avon, BA2 5QP

      IIF 114
  • Sheppard, Robin Michael Philpot
    British company director

    Registered addresses and corresponding companies
  • Sheppard, Robin Michael Philpot
    British hotelier

    Registered addresses and corresponding companies
    • Combe Leaze, Horsecombe Grove Combe Down, Bath, Avon, BA2 5QP

      IIF 118
  • Sheppard, Robin Michael Philpott
    British cd & hotelier

    Registered addresses and corresponding companies
    • The Bath Spa Hotel, Sydney Road, Bath, Avon, BA2 6JF

      IIF 119
  • Sheppard, Robin
    British company director born in October 1965

    Resident in England

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

      IIF 120
  • Sheppard, Robin Michael Philpot

    Registered addresses and corresponding companies
    • Manor Barn, Main Road, Fawler, Chipping Norton, OX7 3AH, United Kingdom

      IIF 121
  • Sheppard, Robin
    British chairman born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bespoke Hotels, Bespoke House, Dodington Ash, Chipping Sodbury, Bristol, BS37 6RU, England

      IIF 122
  • Sheppard, Robin
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 123
child relation
Offspring entities and appointments
Active 42
  • 1
    71-75 Shelton Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-21 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    146,525 GBP2023-12-31
    Officer
    1999-08-31 ~ now
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Cedar House, Hazell Drive, Newport, Gwent
    Corporate (3 parents)
    Equity (Company account)
    -687,762 GBP2024-03-31
    Officer
    2011-10-19 ~ now
    IIF 86 - director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-02-18 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    -20,967 GBP2024-03-31
    Officer
    2012-10-03 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    172,189 GBP2024-03-31
    Officer
    2012-10-03 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2015-10-02 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Second Floor, 110 Cannon Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    -11,871 GBP2019-12-31
    Officer
    2019-04-10 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    -88,983 GBP2024-03-31
    Officer
    2014-11-12 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BESPOKE HOTELS (LA SUITE WEST) LIMITED - 2014-05-29
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BESPOKE TORQUAY RESORT LIMITED - 2018-08-07
    Second Floor, 110 Cannon Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    -27,205 GBP2019-12-31
    Officer
    2018-08-01 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    12,114,482 GBP2019-03-31
    Officer
    2015-02-06 ~ now
    IIF 53 - director → 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
  • 13
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -435 GBP2024-03-31
    Officer
    2013-11-05 ~ now
    IIF 83 - 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
  • 15
    Second Floor, 110 Cannon Street, London
    Dissolved corporate (5 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2018-08-29 ~ 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
  • 16
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    397 GBP2024-08-31
    Officer
    2015-08-08 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Second Floor 110 Cannon Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    -19,954 GBP2019-12-31
    Officer
    2018-08-01 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2018-08-29 ~ 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
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    Second Floor, 110 Cannon Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    22,452 GBP2019-12-31
    Officer
    2018-08-01 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    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
    IIF 10 - Right to appoint or remove directorsOE
  • 19
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -130,974 GBP2023-12-31
    Officer
    2018-08-01 ~ now
    IIF 104 - director → ME
    Person with significant control
    2018-08-29 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 20
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -222,074 GBP2023-12-31
    Person with significant control
    2018-08-29 ~ 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
  • 21
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    371,269 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 77 - director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    BH AVISFORD PARK LIMITED - 2023-07-25
    210 Cygnet Court, Centre Park, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    -2,139 GBP2023-12-31
    Officer
    2021-11-10 ~ now
    IIF 81 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,878,809 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 78 - director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-11-30 ~ now
    IIF 80 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    BESPOKE HOTELS LIMITED - 2020-11-23
    THE BESPOKE HOTEL COMPANY LIMITED - 2009-12-07
    FURLONG MANAGEMENT LIMITED - 2004-10-04
    OPTIONTILL LIMITED - 2001-02-05
    Second Floor, 110 Cannon Street, London
    Dissolved corporate (5 parents, 3 offsprings)
    Equity (Company account)
    847,876 GBP2019-03-31
    Officer
    2001-01-05 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    BITE FOOD FESTIVALS (EVENTS & CONSULTANCY) LIMITED - 2016-06-11
    FPD CONSULTANTS LIMITED - 2013-05-22
    FLOWER POWER DRINKS LIMITED - 2000-05-16
    11 Laura Place, Bath
    Corporate (1 parent)
    Equity (Company account)
    -302,764 GBP2024-06-30
    Officer
    1998-04-30 ~ now
    IIF 107 - director → ME
    2012-03-14 ~ now
    IIF 121 - secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 27
    11 Laura Place, Bath, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-14 ~ now
    IIF 100 - director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 28
    SUN ST HOTEL LIMITED - 2022-02-23
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    65,092 GBP2023-12-31
    Officer
    2018-08-01 ~ now
    IIF 106 - director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    No 2 Compton Business Centre, Compton Abdale, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2009-08-27 ~ dissolved
    IIF 68 - director → ME
  • 30
    BESPOKE HOTELS GOLDIE (5) LIMITED - 2015-04-28
    Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-03-16 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    2 Compton Business Centre, Compton Abdale, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 92 - director → ME
  • 32
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-11-30 ~ now
    IIF 84 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    210 Cygnet Court, Centre Park, Warrington, England
    Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    BESPOKE HOTELS ST LUCIA LIMITED - 2015-02-17
    Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-02-16 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2016-03-16 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    STAYINGCOOL (ROTUNDA) LIMITED - 2017-12-08
    C/o Stayingcool (rotunda) Ltd Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -4,978 GBP2020-12-31
    Officer
    2017-11-06 ~ now
    IIF 64 - director → ME
  • 37
    Swallow Barn, Barton Le Willows, York, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-19 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    The Counting House Church Farm Business Park, Corston, Bath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 39
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    678 GBP2016-07-31
    Officer
    2010-07-01 ~ dissolved
    IIF 70 - director → ME
  • 40
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,826 GBP2016-07-31
    Officer
    2010-07-15 ~ dissolved
    IIF 71 - director → ME
  • 41
    The Counting House 13a Church Farm Business Park, Corston, Bath
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 94 - director → ME
  • 42
    TOURISM SOCIETY LIMITED (THE) - 1980-12-31
    Goodrich House, 12 Fore Street, Old Hatfield, England
    Corporate (8 parents)
    Equity (Company account)
    17,043 GBP2023-12-31
    Officer
    2025-02-07 ~ now
    IIF 112 - director → ME
Ceased 36
  • 1
    DREAMNEAT LIMITED - 1995-07-11
    Cedar House, Hazell Drive, Newport
    Corporate (7 parents, 1 offspring)
    Officer
    2004-12-03 ~ 2005-04-01
    IIF 116 - secretary → ME
  • 2
    5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,526,059 GBP2023-12-31
    Officer
    2009-03-02 ~ 2014-11-07
    IIF 69 - director → ME
  • 3
    BESPOKE HOTELS (LA SUITE WEST) LIMITED - 2014-05-29
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2014-05-29 ~ 2023-10-12
    IIF 54 - director → ME
  • 4
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2016-10-10 ~ 2023-10-12
    IIF 57 - director → ME
  • 5
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -222,074 GBP2023-12-31
    Officer
    2018-08-01 ~ 2024-10-23
    IIF 105 - director → ME
  • 6
    210 Cygnet Court, Centre Park, Warrington, England
    Corporate (5 parents)
    Officer
    2025-02-18 ~ 2025-04-22
    IIF 82 - director → ME
    Person with significant control
    2025-02-18 ~ 2025-04-22
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BESPOKE HOTELS LIMITED - 2020-11-23
    THE BESPOKE HOTEL COMPANY LIMITED - 2009-12-07
    FURLONG MANAGEMENT LIMITED - 2004-10-04
    OPTIONTILL LIMITED - 2001-02-05
    Second Floor, 110 Cannon Street, London
    Dissolved corporate (5 parents, 3 offsprings)
    Equity (Company account)
    847,876 GBP2019-03-31
    Officer
    2001-01-05 ~ 2006-01-16
    IIF 118 - secretary → ME
  • 8
    BITE FOOD FESTIVALS (EVENTS & CONSULTANCY) LIMITED - 2016-06-11
    FPD CONSULTANTS LIMITED - 2013-05-22
    FLOWER POWER DRINKS LIMITED - 2000-05-16
    11 Laura Place, Bath
    Corporate (1 parent)
    Equity (Company account)
    -302,764 GBP2024-06-30
    Officer
    1993-06-25 ~ 1995-12-12
    IIF 97 - director → ME
    1993-06-25 ~ 1995-12-12
    IIF 119 - secretary → ME
  • 9
    BESPOKE VENUE SOLUTIONS LIMITED - 2009-12-02
    2nd Floor 110 Cannon Street, London
    Corporate (1 parent)
    Equity (Company account)
    -95,638 GBP2022-06-30
    Officer
    2004-06-08 ~ 2023-05-26
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HOTEL BROOKLYN LIMITED - 2024-01-25
    C/o Commercial Development Projects Limited, Huddersfield Road, Elland, West Yorkshire
    Corporate (3 parents)
    Officer
    2019-05-09 ~ 2020-02-05
    IIF 87 - director → ME
    Person with significant control
    2019-05-09 ~ 2020-02-05
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HOTEL BROOKLYN LCS (THE LAIR) LIMITED - 2024-01-25
    Marshall House, Huddersfield Road, Elland, Halifax, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2019-10-29 ~ 2022-06-22
    IIF 65 - director → ME
    Person with significant control
    2019-10-29 ~ 2022-06-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CANNONS BATH LIMITED - 1990-07-31
    Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2002-04-02 ~ 2004-07-01
    IIF 63 - director → ME
  • 13
    C/o Stayingcool (rotunda) Ltd Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -33,621 GBP2022-12-31
    Officer
    2018-03-28 ~ 2018-11-01
    IIF 99 - director → ME
  • 14
    F&R MANAGEMENT LIMITED - 2013-11-29
    FULLER MANAGEMENT LIMITED - 2012-01-19
    CHF MANAGEMENT LIMITED - 2009-08-13
    SO LEISURE MANAGEMENT LIMITED - 2005-09-05
    JF MANAGEMENT LIMITED - 2002-07-26
    HOLBURNE NASH LIMITED - 1999-12-29
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    1997-05-06 ~ 1999-12-15
    IIF 89 - director → ME
  • 15
    HOMEWOOD PARK HOTEL LIMITED - 1998-08-21
    MANOR HOUSE HOTEL (MORETON) LIMITED(THE) - 1990-07-09
    Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (1 parent)
    Officer
    1999-09-16 ~ 2002-10-25
    IIF 90 - director → ME
  • 16
    Unit 3 Tavistock Road, West Drayton, Middlesex
    Dissolved corporate (4 parents)
    Officer
    2001-10-01 ~ 2003-04-30
    IIF 47 - director → ME
  • 17
    Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Corporate (5 parents)
    Officer
    2018-04-24 ~ 2019-01-31
    IIF 123 - director → ME
    Person with significant control
    2018-04-24 ~ 2019-01-14
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BESPOKE HOTELS GOLDIE (2) LIMITED - 2015-04-28
    Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-11-30
    Officer
    2013-11-05 ~ 2018-11-15
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    BESPOKE HOTELS GOLDIE (3) LIMITED - 2015-04-28
    Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    2014-07-03 ~ 2018-11-15
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    BESPOKE HOTELS GOLDIE (4) LIMITED - 2015-04-28
    Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2014-11-24 ~ 2018-11-15
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    MAHAL HOTELS LIMITED - 2018-08-22
    44 -46 Broad Street, Hereford, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,537,732 GBP2024-03-31
    Officer
    2018-08-20 ~ 2023-11-10
    IIF 111 - director → ME
  • 22
    WILSCO 711 LIMITED - 2015-12-07
    2 Pinesway, Station Road, Stalbridge, Dorset, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,413,596 GBP2023-12-31
    Officer
    2015-03-12 ~ 2019-03-18
    IIF 93 - director → ME
  • 23
    210 Cygnet Court, Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -30,031 GBP2023-12-31
    Person with significant control
    2022-02-25 ~ 2022-03-31
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    HAWKWELL VCT LIMITED - 2002-12-02
    PINCO 944 LIMITED - 1997-07-18
    C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Corporate (3 parents)
    Equity (Company account)
    386,975 GBP2023-12-31
    Officer
    2002-10-29 ~ 2009-07-31
    IIF 46 - director → ME
    2009-04-16 ~ 2009-07-31
    IIF 113 - secretary → ME
    2002-10-29 ~ 2006-01-16
    IIF 117 - secretary → ME
  • 25
    QUINTILLION UK LIMITED - 2019-03-30
    Cedar House, Hazell Drive, Newport
    Corporate (6 parents, 2 offsprings)
    Officer
    2004-10-15 ~ 2008-03-12
    IIF 114 - secretary → ME
  • 26
    ESCORTADMIRE LIMITED - 1995-07-11
    Cedar House, Hazell Drive, Newport
    Corporate (7 parents)
    Officer
    2004-12-03 ~ 2005-04-01
    IIF 115 - secretary → ME
  • 27
    245 Broad Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    4,630,200 GBP2019-03-31
    Officer
    2014-03-19 ~ 2023-04-06
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-06
    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
  • 28
    HOTEL & CATERING INTERNATIONAL MANAGEMENT ASSOCIATION - 2007-02-15
    HOTEL CATERING AND INSTITUTIONAL MANAGEMENT ASSOCIATION (THE) - 1995-03-30
    14 Palmerston Rd, Palmerston Road, Sutton, England
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    388,000 GBP2023-12-31
    Officer
    2016-06-21 ~ 2020-09-10
    IIF 122 - director → ME
  • 29
    CLOUDTREND LIMITED - 2002-10-10
    C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,828,329 GBP2023-12-31
    Officer
    2002-09-30 ~ 2009-07-31
    IIF 96 - director → ME
  • 30
    Profile West Suite 2, Floor 1, 950 Great West Road, Brentford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,752 GBP2023-02-28
    Officer
    2015-04-23 ~ 2020-09-29
    IIF 67 - director → ME
  • 31
    SOHOTELS LIMITED - 2020-01-31
    PEAK LEISURE MANAGEMENT LIMITED - 2003-10-20
    SOVISION LIMITED - 2003-04-03
    SOBUSINET LIMITED - 2000-11-15
    BECKFORD PROPERTIES (BATH) LIMITED - 2000-01-12
    Sillins Cottage Sillins Lane, Callow Hill, Redditch, England
    Corporate (1 parent)
    Equity (Company account)
    -54,822 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2017-08-03
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 32
    WEST COUNTRY TOURIST BOARD - 2001-10-31
    2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, Devon, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    1995-03-03 ~ 1996-03-06
    IIF 91 - director → ME
  • 33
    STAYINGCOOL LTD - 2017-12-08
    The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    -76,433 GBP2020-12-31
    Officer
    2016-07-19 ~ 2017-11-06
    IIF 85 - director → ME
  • 34
    83 Cambridge Street, Pimlico, London, England
    Corporate (3 parents)
    Equity (Company account)
    8,580 GBP2023-12-31
    Officer
    2017-12-29 ~ 2020-01-07
    IIF 108 - director → ME
  • 35
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    95,080 GBP2024-03-31
    Officer
    2013-02-28 ~ 2015-05-22
    IIF 72 - director → ME
  • 36
    FINANCIAL DYNAMIX LIMITED - 2009-08-13
    TONGUE TWISTERS LIMITED - 2008-08-18
    THE BATH SPRING WATER COMPANY LIMITED - 2002-05-22
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 1997-01-06
    IIF 48 - director → 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.