logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr 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 born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stayingcool (rotunda) Ltd, Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 46
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 47
    • 50, Margravine Gardens, London, W6 8RJ, England

      IIF 48
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 49
    • 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, England

      IIF 50 IIF 51 IIF 52
    • 5 Bankside, Crosfield St, Warrington, Crosfield Street, Warrington, WA1 1UP, England

      IIF 63
    • Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, WA1 1UP, England

      IIF 64
  • 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 75
    • Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, England

      IIF 76
    • 52 Fernhurst Road, London, SW6 7JW

      IIF 77 IIF 78
    • 52, Fernhurst Road, London, SW6 7JW, England

      IIF 79 IIF 80
    • 52, Fernhurst Road, London, SW6 7JW, United Kingdom

      IIF 81 IIF 82
    • Second Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 83 IIF 84
    • 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, England

      IIF 85 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 born in October 1954

    Resident in United Kingdom

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

      IIF 99
    • Manor Barn, Main Road, Fawler, Chipping Norton, OX7 3AH, United Kingdom

      IIF 100
    • Manor Barn, Main Road, Fawley, Nr Chipping Norton, Oxfordshire, OX7 3AH, United Kingdom

      IIF 101
    • 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, England

      IIF 102 IIF 103
    • 5 Bankside, Crosfield Street, Warrington, WA1 1UP, United Kingdom

      IIF 104
  • 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 105
  • Sheppard, Robin Michael Philpot
    British company director born in October 1954

    Resident in United Kingdom

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

      IIF 106 IIF 107 IIF 108
    • 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, England

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

    Resident in England

    Registered addresses and corresponding companies
    • Goodrich House, 12 Fore Street, Old Hatfield, AL9 5AH, England

      IIF 111
  • 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 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 28
  • 1
    ACCESSIBLE MEDIA LIMITED
    15793590
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALFRESCO DRINKS LIMITED
    03279032
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    220,386 GBP2024-12-31
    Officer
    1999-08-31 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BESPOKE HOTELS (NORTH WEST) LIMITED
    09805606
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2015-10-02 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BESPOKE HOTELS (PLYMOUTH) LIMITED
    11938193
    Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -11,871 GBP2019-12-31
    Officer
    2019-04-10 ~ dissolved
    IIF 83 - 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
  • 5
    BESPOKE HOTELS (WEST LONDON) LIMITED
    - now 09062500
    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 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BESPOKE HOTELS BLACKPOOL LIMITED
    - now 11082150
    BESPOKE TORQUAY RESORT LIMITED
    - 2018-08-07 11082150
    Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -27,205 GBP2019-12-31
    Officer
    2018-08-01 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BESPOKE HOTELS CIRENCESTER LIMITED
    10419967
    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
  • 8
    BESPOKE HOTELS HARROGATE LIMITED
    10908227
    Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    BESPOKE HOTELS INTERNATIONAL LIMITED
    09722142
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    397 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 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 LYNDENE LIMITED
    10898558
    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 - Right to appoint or remove directorsOE
    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
  • 11
    BESPOKE HOTELS MANCHESTER LIMITED
    10900391
    Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,452 GBP2019-12-31
    Officer
    2018-08-01 ~ dissolved
    IIF 107 - 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 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    BESPOKE HOTELS TORQUAY LIMITED
    10986306
    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 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
    BHL TRADING LIMITED
    - now 04054434
    BESPOKE HOTELS LIMITED
    - 2020-11-23 04054434
    THE BESPOKE HOTEL COMPANY LIMITED
    - 2009-12-07 04054434
    FURLONG MANAGEMENT LIMITED
    - 2004-10-04 04054434
    OPTIONTILL LIMITED
    - 2001-02-05 04054434
    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 84 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BITE ACCESS LIMITED
    - now 02830569
    BITE FOOD FESTIVALS (EVENTS & CONSULTANCY) LIMITED
    - 2016-06-11 02830569
    FPD CONSULTANTS LIMITED
    - 2013-05-22 02830569
    FLOWER POWER DRINKS LIMITED
    - 2000-05-16 02830569
    11 Laura Place, Bath
    Active Corporate (1 parent)
    Equity (Company account)
    -302,764 GBP2024-06-30
    Officer
    1998-04-30 ~ now
    IIF 100 - 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
  • 15
    BLUE BADGE ACCESS AWARDS LIMITED
    11727888
    11 Laura Place, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-14 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    BUCKTHORN LONDON LIMITED
    - now 11469943
    SUN ST HOTEL LIMITED
    - 2022-02-23 11469943
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (6 parents)
    Equity (Company account)
    142,147 GBP2024-12-31
    Officer
    2018-08-01 ~ now
    IIF 103 - Director → ME
  • 17
    FAIR TRADE DRINKS LIMITED
    07003284
    No 2 Compton Business Centre, Compton Abdale, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2009-08-27 ~ dissolved
    IIF 77 - Director → ME
  • 18
    GOLDIE HOTELS (5) LIMITED
    - now 09492525 09114882, 09325302, 11326542... (more)
    BESPOKE HOTELS GOLDIE (5) LIMITED
    - 2015-04-28 09492525 09114882, 09325302, 08763203... (more)
    Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-16 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    H2OLISTIC LIMITED
    08546044
    2 Compton Business Centre, Compton Abdale, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 92 - Director → ME
  • 20
    HOTEL TAMARISK LIMITED
    15662771
    210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-04-20 ~ 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
  • 21
    HRSGT ST LUCIA LIMITED
    - now 09441401
    BESPOKE HOTELS ST LUCIA LIMITED
    - 2015-02-17 09441401
    Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ROOM FOR ROMANCE LIMITED
    10065567
    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 voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    STAYINGCOOL GROUP LIMITED
    - now 10983144
    STAYINGCOOL (ROTUNDA) LIMITED
    - 2017-12-08 10983144 05312878
    C/o Stayingcool (rotunda) Ltd Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -4,978 GBP2020-12-31
    Officer
    2017-11-06 ~ now
    IIF 46 - Director → ME
  • 24
    THAMES SIDE PROPERTIES LIMITED
    14307546
    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
  • 25
    THE FOOD FESTIVAL GUILD LIMITED
    08713281
    The Counting House Church Farm Business Park, Corston, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    THE NEW ELLINGTON HOTEL COMPANY LIMITED
    07300787
    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 79 - Director → ME
  • 27
    THE NEW MERCHANT INNS LIMITED
    07316779
    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 80 - Director → ME
  • 28
    THERASPA LIMITED
    08633407
    The Counting House 13a Church Farm Business Park, Corston, Bath
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ dissolved
    IIF 94 - Director → ME
Ceased 52
  • 1
    BERKELEY ADAM LIMITED
    - now 03054967
    DREAMNEAT LIMITED - 1995-07-11
    Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,971,604 GBP2024-12-31
    Officer
    2004-12-03 ~ 2005-04-01
    IIF 116 - Secretary → ME
  • 2
    BERMONDSEY SQUARE HOTEL LIMITED
    06833196
    5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,243,384 GBP2024-12-31
    Officer
    2009-03-02 ~ 2014-11-07
    IIF 78 - Director → ME
  • 3
    BESPOKE HOTELS (COTSWOLDS) LIMITED
    07816088
    Cedar House, Hazell Drive, Newport, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    -687,762 GBP2024-03-31
    Officer
    2011-10-19 ~ 2025-11-21
    IIF 64 - Director → ME
    Person with significant control
    2021-04-30 ~ 2025-11-21
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BESPOKE HOTELS (DESIGNS) LIMITED
    10012842
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2016-02-18 ~ 2025-11-21
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-21
    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
  • 5
    BESPOKE HOTELS (ISIS) 2 LIMITED
    08238971 08238925
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,967 GBP2024-03-31
    Officer
    2012-10-03 ~ 2025-11-21
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-21
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BESPOKE HOTELS (ISIS) LIMITED
    08238925 08238971
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,189 GBP2024-03-31
    Officer
    2012-10-03 ~ 2025-11-21
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-21
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BESPOKE HOTELS (WESSEX) LIMITED
    09307220
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,983 GBP2024-03-31
    Officer
    2014-11-12 ~ 2025-11-21
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-21
    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
  • 8
    BESPOKE HOTELS (WEST LONDON) LIMITED
    - now 09062500
    BESPOKE HOTELS (LA SUITE WEST) LIMITED
    - 2014-05-29 09062500
    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 68 - Director → ME
  • 9
    BESPOKE HOTELS CHESTER LIMITED
    09427295
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,114,482 GBP2019-03-31
    Officer
    2015-02-06 ~ 2025-11-21
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-21
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BESPOKE HOTELS CIRENCESTER LIMITED
    10419967
    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 69 - Director → ME
  • 11
    BESPOKE HOTELS GOLDIE LIMITED
    08763203 09114882, 09325302, 09492525... (more)
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -435 GBP2024-03-31
    Officer
    2013-11-05 ~ 2025-11-21
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-21
    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
  • 12
    BESPOKE HOTELS INTERNATIONAL LIMITED
    09722142
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    397 GBP2024-08-31
    Officer
    2015-08-08 ~ 2025-10-15
    IIF 59 - Director → ME
  • 13
    BESPOKE HOTELS THE MILL LIMITED
    11169951
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -852,374 GBP2024-12-31
    Officer
    2018-08-01 ~ 2025-11-21
    IIF 102 - Director → ME
    Person with significant control
    2018-08-29 ~ 2025-11-21
    IIF 21 - Right to appoint or remove directors OE
    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
  • 14
    BESPOKE HOTELS TORQUAY LIMITED
    10986306
    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 109 - Director → ME
  • 15
    BH (SUMMERMIST) LIMITED
    12674502
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    433,777 GBP2024-12-31
    Officer
    2020-06-16 ~ 2025-11-21
    IIF 50 - Director → ME
    Person with significant control
    2020-06-16 ~ 2025-11-21
    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
  • 16
    BH ALDERWOOD LIMITED
    - now 13734829
    BH AVISFORD PARK LIMITED
    - 2023-07-25 13734829
    210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    631 GBP2024-12-31
    Officer
    2021-11-10 ~ 2025-11-21
    IIF 57 - Director → ME
    Person with significant control
    2021-11-10 ~ 2025-11-21
    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
  • 17
    BH CENTRAL SERVICES LIMITED
    12674972
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,348,536 GBP2024-12-31
    Officer
    2020-06-16 ~ 2025-11-21
    IIF 51 - Director → ME
    Person with significant control
    2020-06-16 ~ 2025-11-21
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    BH ILFORD LIMITED
    13051564
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-11-30 ~ 2025-11-21
    IIF 56 - Director → ME
    Person with significant control
    2020-11-30 ~ 2025-11-21
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    BHCS MAGNOLIA LIMITED
    16260103
    210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Officer
    2025-02-18 ~ 2025-04-22
    IIF 86 - Director → ME
    Person with significant control
    2025-02-18 ~ 2025-04-22
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BHL TRADING LIMITED - now
    BESPOKE HOTELS LIMITED - 2020-11-23
    THE BESPOKE HOTEL COMPANY LIMITED
    - 2009-12-07 04054434
    FURLONG MANAGEMENT LIMITED
    - 2004-10-04 04054434
    OPTIONTILL LIMITED
    - 2001-02-05 04054434
    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
  • 21
    BITE ACCESS LIMITED - now
    BITE FOOD FESTIVALS (EVENTS & CONSULTANCY) LIMITED - 2016-06-11
    FPD CONSULTANTS LIMITED - 2013-05-22
    FLOWER POWER DRINKS LIMITED
    - 2000-05-16 02830569
    11 Laura Place, Bath
    Active 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
  • 22
    BUCKTHORN LONDON LIMITED
    - now 11469943
    SUN ST HOTEL LIMITED
    - 2022-02-23 11469943
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (6 parents)
    Equity (Company account)
    142,147 GBP2024-12-31
    Person with significant control
    2018-11-19 ~ 2025-11-21
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    BUSINESS VENUE SOLUTIONS LTD
    - now 05148480
    BESPOKE VENUE SOLUTIONS LIMITED
    - 2009-12-02 05148480
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -95,638 GBP2022-06-30
    Officer
    2004-06-08 ~ 2023-05-26
    IIF 47 - 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
  • 24
    CDP (PORTLAND STREET) LIMITED - now
    HOTEL BROOKLYN LIMITED
    - 2024-01-25 11986035
    C/o Commercial Development Projects Limited, Huddersfield Road, Elland, West Yorkshire
    Active 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 voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CDP (WELFORD ROAD) LIMITED - now
    HOTEL BROOKLYN LCS (THE LAIR) LIMITED
    - 2024-01-25 12286956
    Marshall House, Huddersfield Road, Elland, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2019-10-29 ~ 2022-06-22
    IIF 76 - Director → ME
    Person with significant control
    2019-10-29 ~ 2022-06-22
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    COMBE GROVE MANOR HOTEL & COUNTRY CLUB LIMITED
    - now 01976443
    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 75 - Director → ME
  • 27
    FORTY CHORLTON STREET LIMITED
    10982379
    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 105 - Director → ME
  • 28
    FULLER ACCOUNTANTS LIMITED - now 07920715, 05050208, 08074062
    F&R MANAGEMENT LIMITED - 2013-11-29 08074062
    FULLER MANAGEMENT LIMITED - 2012-01-19 OC312410
    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 03365997
    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
  • 29
    FURLONG HOTELS LIMITED
    - now 00809652
    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
  • 30
    GOLD KEY MEDIA LIMITED
    04114862
    Unit 3 Tavistock Road, West Drayton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2001-10-01 ~ 2003-04-30
    IIF 66 - Director → ME
  • 31
    Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 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
  • 32
    GOLDIE HOTELS (2) LIMITED
    - now 08763275 09114882, 09325302, 09492525... (more)
    BESPOKE HOTELS GOLDIE (2) LIMITED
    - 2015-04-28 08763275 09114882, 09325302, 09492525... (more)
    Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-11-30
    Officer
    2013-11-05 ~ 2018-11-15
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    GOLDIE HOTELS (3) LIMITED
    - now 09114882 09325302, 09492525, 11326542... (more)
    BESPOKE HOTELS GOLDIE (3) LIMITED
    - 2015-04-28 09114882 09325302, 09492525, 08763203... (more)
    Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    2014-07-03 ~ 2018-11-15
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    GOLDIE HOTELS (4) LIMITED
    - now 09325302 09114882, 09492525, 11326542... (more)
    BESPOKE HOTELS GOLDIE (4) LIMITED
    - 2015-04-28 09325302 09114882, 09492525, 08763203... (more)
    Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2014-11-24 ~ 2018-11-15
    IIF 74 - 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
  • 35
    GREEN DRAGON HOTEL GROUP LIMITED
    - now 05003491
    MAHAL HOTELS LIMITED
    - 2018-08-22 05003491
    44 -46 Broad Street, Hereford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,537,732 GBP2024-03-31
    Officer
    2018-08-20 ~ 2023-11-10
    IIF 112 - Director → ME
  • 36
    GUARANTEE HOLDINGS LIMITED
    - now 09353507 02755738
    WILSCO 711 LIMITED
    - 2015-12-07 09353507 02755738, 02885688, 02969879... (more)
    2 Pinesway, Station Road, Stalbridge, Dorset, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,413,365 GBP2024-12-31
    Officer
    2015-03-12 ~ 2019-03-18
    IIF 93 - Director → ME
  • 37
    GUELDER TWO LIMITED
    13940637
    210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -172,202 GBP2024-12-31
    Person with significant control
    2022-02-25 ~ 2022-03-31
    IIF 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
  • 38
    HAWKWELL HOUSE HOTEL LIMITED
    - now 03394800
    HAWKWELL VCT LIMITED
    - 2002-12-02 03394800
    PINCO 944 LIMITED - 1997-07-18
    C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    457,465 GBP2024-12-31
    Officer
    2002-10-29 ~ 2009-07-31
    IIF 65 - Director → ME
    2002-10-29 ~ 2006-01-16
    IIF 117 - Secretary → ME
    2009-04-16 ~ 2009-07-31
    IIF 113 - Secretary → ME
  • 39
    HOME HOUSE COLLECTION LIMITED - now
    QUINTILLION UK LIMITED
    - 2019-03-30 05260690
    Cedar House, Hazell Drive, Newport
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    79,536 GBP2024-01-01 ~ 2024-12-31
    Officer
    2004-10-15 ~ 2008-03-12
    IIF 114 - Secretary → ME
  • 40
    HOME HOUSE LIMITED
    - now 03054972
    ESCORTADMIRE LIMITED - 1995-07-11
    Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents)
    Equity (Company account)
    6,694,576 GBP2024-12-31
    Officer
    2004-12-03 ~ 2005-04-01
    IIF 115 - Secretary → ME
  • 41
    HOTEL GOTHAM LIMITED
    08948823
    245 Broad Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,630,200 GBP2019-03-31
    Officer
    2014-03-19 ~ 2023-04-06
    IIF 85 - 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
  • 42
    HOTEL GOTHAM NEWCASTLE LIMITED
    13051755
    210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,973 GBP2024-12-31
    Officer
    2020-11-30 ~ 2025-11-21
    IIF 62 - Director → ME
    Person with significant control
    2020-11-30 ~ 2025-11-21
    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
  • 43
    INSTITUTE OF HOSPITALITY
    - now 00474810
    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
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    388,000 GBP2023-12-31
    Officer
    2016-06-21 ~ 2020-09-10
    IIF 122 - Director → ME
  • 44
    OBBLIGATO HOTELS LIMITED
    - now 04542725
    CLOUDTREND LIMITED
    - 2002-10-10 04542725
    C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,178,329 GBP2024-12-31
    Officer
    2002-09-30 ~ 2009-07-31
    IIF 96 - Director → ME
  • 45
    ONGALLERY LIMITED
    08914200
    Profile West Suite 2, Floor 1, 950 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,269 GBP2024-02-28
    Officer
    2015-04-23 ~ 2020-09-29
    IIF 48 - Director → ME
  • 46
    OQUINOX LTD - now
    SOHOTELS LIMITED
    - 2020-01-31 03828395 03925392
    PEAK LEISURE MANAGEMENT LIMITED - 2003-10-20
    SOVISION LIMITED - 2003-04-03 03925392
    SOBUSINET LIMITED - 2000-11-15
    BECKFORD PROPERTIES (BATH) LIMITED - 2000-01-12
    Sillins Cottage Sillins Lane, Callow Hill, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2017-08-03
    IIF 5 - Right to appoint or remove directors OE
    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
  • 47
    SOUTH WEST TOURISM LTD - now
    WEST COUNTRY TOURIST BOARD
    - 2001-10-31 01486408
    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
  • 48
    STAYINGCOOL (ROTUNDA) LIMITED - now 10983144
    STAYINGCOOL LTD
    - 2017-12-08 05312878
    The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -76,433 GBP2020-12-31
    Officer
    2016-07-19 ~ 2017-11-06
    IIF 63 - Director → ME
  • 49
    STIFFORD HALL HOTEL LIMITED
    11011223
    83 Cambridge Street, Pimlico, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,580 GBP2023-12-31
    Officer
    2017-12-29 ~ 2020-01-07
    IIF 104 - Director → ME
  • 50
    STREET & CO LIMITED
    08423935
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    127,356 GBP2025-03-31
    Officer
    2013-02-28 ~ 2015-05-22
    IIF 81 - Director → ME
  • 51
    THE FULLER GROUP LIMITED - now 05050208
    FINANCIAL DYNAMIX LIMITED - 2009-08-13 05050208
    TONGUE TWISTERS LIMITED - 2008-08-18
    THE BATH SPRING WATER COMPANY LIMITED
    - 2002-05-22 02324882
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-01-06
    IIF 67 - Director → ME
  • 52
    TOURISM SOCIETY(THE)
    - now 01366846
    TOURISM SOCIETY LIMITED (THE) - 1980-12-31
    Goodrich House, 12 Fore Street, Old Hatfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,043 GBP2023-12-31
    Officer
    2025-02-07 ~ 2025-11-20
    IIF 111 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.