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 Alastair Kenneth Cattrell

    Related profiles found in government register
  • Mr Alastair Kenneth Cattrell
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Herald Way, Binley Industrial Estate, Coventry, West Mids, CV3 2NY

      IIF 1
    • icon of address C/o Visioneering Ltd, 12 Herald Way, Binley Industrial Estate, Coventry, CV3 2NY, England

      IIF 2
    • icon of address 3 Loxley Heights, Banbury Road, Stratford-upon-avon, CV37 7HT, England

      IIF 3
    • icon of address C/o The Manager Holiday Inn Winchester, Telegraph Way, Morn Hill, Winchester, SO21 1HZ, England

      IIF 4 IIF 5
    • icon of address Holiday Inn Winchester, Telegraph Way, Morn Hill, Winchester, Hampshire, SO21 1HZ, England

      IIF 6
  • Mr Alastair Kenneth Cattrell
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Chapel Court, Holly Walk, Leamington Spa, CV32 4YS, England

      IIF 7
    • icon of address 2 Chapel Court, Holly Walk, Leamington Spa, CV32 4YS, United Kingdom

      IIF 8
    • icon of address 4 Cross Street, Beeston, Nottingham, NG9 2NX, United Kingdom

      IIF 9
  • Cattrell, Alastair Kenneth
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Herald Way, Binley Industrial Estate, Coventry, CV3 2NY, United Kingdom

      IIF 10
    • icon of address 2, Chapel Court, Holly Walk, Leamington Spa, CV32 4YS, England

      IIF 11 IIF 12 IIF 13
    • icon of address First Floor Office, Holly Walk, Leamington Spa, CV32 4YS, England

      IIF 14 IIF 15
    • icon of address First Floor Office Suite, 2 Chapel Court, Holly Walk, Leamington Spa, CV32 4YS, England

      IIF 16
  • Cattrell, Alastair Kenneth
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office Suite, 2 Chapel Court, Holly Walk, Leamington Spa, CV32 4YS, England

      IIF 17
  • Cattrell, Alastair Kenneth
    British property consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Herald Way, Binley Industrial Estate, Coventry, West Mids, CV3 2NY

      IIF 18
  • Cattrell, Alastair Kenneth
    British company director born in January 1965

    Registered addresses and corresponding companies
  • Cattrell, Alastair Kenneth
    British surveyor born in January 1965

    Registered addresses and corresponding companies
    • icon of address 18 Mark Antony Drive, Heathcote, Warwick, Warwickshire, CV34 6XA

      IIF 25
  • Cattrell, Alastair Kenneth
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cross Street, Beeston, Nottingham, NG9 2NX, United Kingdom

      IIF 26
    • icon of address 2, Chapel Court, Holly Walk, Leamington Spa, CV32 4YS, England

      IIF 27
    • icon of address 2 Chapel Court, Holly Walk, Leamington Spa, CV32 4YS, United Kingdom

      IIF 28
    • icon of address First Floor Office Suite 2, Chapel Court, Holly Walk, Leamington Spa, CV32 4YS, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 4 Cross Street, Beeston, Nottingham, NG9 2NX, United Kingdom

      IIF 32
  • Cattrell, Alastair Kenneth
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1&2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England

      IIF 33
  • Cattrell, Alastair Kenneth
    British managing director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, United Kingdom

      IIF 34
    • icon of address First Floor Office Suite 2, Chapel Court, Holly Walk, Leamington Spa, CV32 4YS

      IIF 35
  • Catterell, Alastair Kenneth
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Loxley Heights, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7HT, England

      IIF 36
  • Cattrell, Alastair Kenneth
    United Kingdom property consultant

    Registered addresses and corresponding companies
    • icon of address 12, Herald Way, Binley Industrial Estate, Coventry, West Mids, CV3 2NY

      IIF 37
    • icon of address 44 Jourdain Park, Heathcote, Warwick, Warwickshire, CV34 6FJ

      IIF 38
  • Cattrell, Alastair
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cross Street, Beeston, Nottingham, NG9 2NX, United Kingdom

      IIF 39
  • Cattrell, Alastair Kenneth
    United Kingdom born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Jourdain Park, Heathcote, Warwick, Warwickshire, CV34 6FJ

      IIF 40
  • Cattrell, Alastair Kenneth
    United Kingdom company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cross Street, Beeston, Nottingham, Nottinghamshire, NG9 2NX, England

      IIF 41
  • Cattrell, Alastair Kenneth
    United Kingdom director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Herald Way, Binley Industrial Estate, Coventry, CV3 2NY, United Kingdom

      IIF 42
    • icon of address 12, Herald Way, Binley Industrial Estate, Coventry, Warwickshire, CV3 2NY

      IIF 43
    • icon of address 12, Herald Way, Coventry, CV3 2NY, United Kingdom

      IIF 44
    • icon of address 44 Jourdain Park, Heathcote, Warwick, Warwickshire, CV34 6FJ

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 12 Herald Way, Binley Industrial Estate, Coventry, West Mids
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,229 GBP2018-08-31
    Officer
    icon of calendar 2002-08-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2002-08-05 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address 12 Herald Way, Binley Industrial Estate, Coventry, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 29 - Director → ME
  • 4
    STONEN LIMITED - 2016-07-28
    icon of address 2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,680 GBP2024-12-31
    Officer
    icon of calendar 2003-03-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    CASTLEBRIDGE HOTELS SERVICES LIMITED - 2018-12-21
    icon of address First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 35 - Director → ME
  • 7
    ST. JAMES'S HOTEL (PORTSMOUTH RETAIL) LIMITED - 2018-06-07
    icon of address 2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 30 - Director → ME
  • 10
    ZINNIA HOTELS EDGBASTON LIMITED - 2017-09-12
    icon of address First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    579 GBP2016-12-31
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 17 - Director → ME
  • 11
    ZINNIA HOTELS GROUP LIMITED - 2017-11-21
    icon of address 2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (4 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    920 GBP2016-12-31
    Officer
    icon of calendar 2009-08-14 ~ now
    IIF 11 - Director → ME
  • 12
    ZINNIA HOTELS MANAGEMENT LIMITED - 2017-11-21
    icon of address First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,442 GBP2017-12-31
    Officer
    icon of calendar 2011-08-04 ~ now
    IIF 16 - Director → ME
  • 13
    HALLCO 1460 LIMITED - 2008-01-18
    ZINNIA HOTELS WINCHESTER LIMITED - 2018-10-04
    WYKEHAM HOTEL LIMITED - 2011-08-01
    icon of address First Floor Office, Holly Walk, Leamington Spa, England
    Active Corporate (4 parents)
    Equity (Company account)
    -48,683 GBP2017-12-31
    Officer
    icon of calendar 2010-01-22 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 4 Cross Street, Beeston, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address 12 Herald Way, Binley Industrial Estate, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 42 - Director → ME
  • 16
    icon of address 12 Herald Way, Binley Industrial Estate, Coventry
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2009-04-14 ~ now
    IIF 40 - Director → ME
  • 17
    icon of address 12 Herald Way, Binley Industrial Estate, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address 2 Chapel Court, Holly Walk, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    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
  • 19
    icon of address 4 Cross Street, Beeston, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    740,061 GBP2024-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    LIME NET (UK) LIMITED - 2009-07-27
    LINE NET LIMITED - 2004-10-11
    icon of address 12 Herald Way, Binley Industrial Estate, Coventry, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 46 - Director → ME
  • 21
    icon of address 4 Cross Street, Beeston, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,252 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 26 - Director → ME
  • 22
    icon of address 4 Cross Street, Beeston, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 41 - Director → ME
  • 23
    ZINNIA HOTELS MANCHESTER LIMITED - 2017-02-03
    icon of address First Floor Office, Holly Walk, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,193 GBP2019-12-31
    Officer
    icon of calendar 2009-08-17 ~ now
    IIF 15 - Director → ME
Ceased 18
  • 1
    SOMERSTON HOTELS (DERBY) LIMITED - 2015-02-23
    STANNIFER HOTELS (DERBY) LIMITED - 2002-09-18
    SH (FOUR) LIMITED - 1999-04-06
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-11 ~ 2001-10-31
    IIF 21 - Director → ME
  • 2
    WILLOUGHBY (133) LIMITED - 1998-02-17
    SOMERSTON HOTELS (EXETER) LIMITED - 2015-02-23
    STANNIFER HOTELS (EXETER) LIMITED - 2002-09-18
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-11 ~ 2001-10-31
    IIF 19 - Director → ME
  • 3
    SOMERSTON HOTELS (BIRCHLEY PARK) LIMITED - 2005-08-17
    SH (TWO) LIMITED - 1998-02-17
    STANNIFER HOTELS (BIRCHLEY PARK) LIMITED - 2002-09-18
    SOMERSTON HOTELS (OLDBURY) LIMITED - 2015-02-23
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-13 ~ 2001-10-31
    IIF 23 - Director → ME
  • 4
    SOMERSTON HOTELS (MANCHESTER) LIMITED - 2005-08-17
    SOMERSTON HOTELS (SALFORD QUAYS) LIMITED - 2015-02-23
    STANNIFER HOTELS (MANCHESTER) LIMITED - 2002-09-18
    SH (THREE) LIMITED - 1998-02-17
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-13 ~ 2001-10-31
    IIF 22 - Director → ME
  • 5
    WILLOUGHBY (131) LIMITED - 1998-02-17
    STANNIFER HOTELS (TAUNTON) LIMITED - 2002-09-18
    SOMERSTON HOTELS (TAUNTON) LIMITED - 2015-02-23
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-11 ~ 2001-10-31
    IIF 24 - Director → ME
  • 6
    SH (ONE) LIMITED - 1998-02-17
    STANNIFER HOTELS (WARWICK) LIMITED - 2002-09-18
    SOMERSTON HOTELS (WARWICK) LIMITED - 2015-02-23
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-13 ~ 2001-10-31
    IIF 20 - Director → ME
  • 7
    PINCO 805 LIMITED - 1996-08-07
    SOMERSTON HOTELS LIMITED - 2015-02-23
    STANNIFER HOTELS LIMITED - 2002-09-26
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-01 ~ 2001-10-31
    IIF 25 - Director → ME
  • 8
    CASTLEBRIDGE HOTELS BIRMINGHAM AIRPORT OPCO LIMITED - 2018-09-27
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-05 ~ 2018-09-26
    IIF 34 - Director → ME
  • 9
    STONEN LIMITED - 2016-07-28
    icon of address 2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,680 GBP2024-12-31
    Officer
    icon of calendar 2003-03-18 ~ 2007-10-16
    IIF 38 - Secretary → ME
  • 10
    ZINNIA HOTELS EDGBASTON LIMITED - 2017-09-12
    icon of address First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    579 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-08-05 ~ 2017-12-01
    IIF 4 - Has significant influence or control OE
  • 11
    ZINNIA HOTELS GROUP LIMITED - 2017-11-21
    icon of address 2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (4 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    920 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-08-05 ~ 2017-12-01
    IIF 5 - Has significant influence or control OE
  • 12
    ZINNIA HOTELS MANAGEMENT LIMITED - 2017-11-21
    icon of address First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,442 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-08-04 ~ 2017-12-01
    IIF 3 - Has significant influence or control OE
  • 13
    ENVISAGE CPP LIMITED - 2012-05-01
    ENVISAGE MANUFACTURING LIMITED - 2012-05-02
    ENVISAGE MANUFACTURING LIMITED - 2018-05-09
    ENVISAGE CPP LIMITED - 2012-06-12
    icon of address 12 Herald Way, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-29 ~ 2019-11-13
    IIF 44 - Director → ME
  • 14
    CATTRELL HUDSON PARTNERS LIMITED - 2018-05-09
    icon of address 12 Herald Way, Binley Industrial Estate, Coventry, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-14 ~ 2019-11-13
    IIF 45 - Director → ME
  • 15
    icon of address Stoneleigh Abbey Mews, Stoneleigh Abbey, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,726 GBP2024-09-30
    Officer
    icon of calendar 2019-01-11 ~ 2022-09-16
    IIF 33 - Director → ME
  • 16
    SHELFCO (NO.987) LIMITED - 1995-01-31
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2002-03-07
    IIF 47 - Director → ME
  • 17
    icon of address 12 Herald Way, Binley Industrial Estate, Coventry, West Mids
    Dissolved Corporate
    Equity (Company account)
    -152,057 GBP2016-12-31
    Officer
    icon of calendar 2006-07-12 ~ 2018-07-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-11
    IIF 2 - Has significant influence or control OE
  • 18
    ZINNIA HOTELS MANCHESTER LIMITED - 2017-02-03
    icon of address First Floor Office, Holly Walk, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,193 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2017-12-01
    IIF 6 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.