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

Roberts, Paul

    Related profiles found in government register
  • Roberts, Paul
    British finanace director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Appold Street, London, EC2A 2HB, England

      IIF 1
  • Roberts, Paul
    British finance director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Paul
    British finance dirtector born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Appold Street, London, EC2A 2HB, England

      IIF 60
  • Roberts, Paul
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Brunel Court, Dean Road, Yate, BS37 5PD, England

      IIF 61
  • Roberts, Paul
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Roberts, Paul
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Eaton Road, Liverpool, L12 2AG, England

      IIF 63
    • icon of address 8, Church Rd, Stanley, Liverpool, L13 2BA, United Kingdom

      IIF 64
  • Roberts, Paul
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 65
  • Roberts, Paul
    British works manager born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Lime Tree Avenue, Coventry, West Midlands, CV4 9FD

      IIF 66
  • Roberts, Paul
    British motor vehicle dealer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rear Of 461 Watling Street, Two Gates, Tamworth, B77 1EL, England

      IIF 67
  • Roberts, Paul
    British web developer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Nursery, Malthouse Road, Alton, Stoke-on-trent, Staffordshire, ST10 4AG, United Kingdom

      IIF 68
  • Roberts, Paul
    English designer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Roberts, Paul
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Churchill Place, Canary Wharf, London, E14 5RD, England

      IIF 70
  • Roberts, Paul
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Paul Charles
    British chartered surveyor born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Monks Way, Preston Brook, Runcorn, WA7 3GH, United Kingdom

      IIF 87
  • Roberts, Paul
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westerfield Business Centre, Main Rd, Westerfield, Ipswich, IP6 9AB, England

      IIF 88
  • Roberts, Paul
    British manager born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 89
  • Roberts, Paul
    British train driver born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 103, Hillview Drive, Clarkston, Glasgow, G76 7LA, Scotland

      IIF 90
  • Roberts, Paul
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Farmborough, Netherfield, Milton Keynes, MK64HS, United Kingdom

      IIF 91
  • Roberts, Paul
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Staithes, The Watermark, Gateshead, NE11 9SN, United Kingdom

      IIF 92
  • Roberts, Paul
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Monks Way, Preston Brook, Runcorn, WA7 3GH, England

      IIF 93
    • icon of address Unit 5, Monks Way, Preston Brook, Runcorn, WA7 3GH, United Kingdom

      IIF 94
  • Roberts, Paul
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, England

      IIF 95
  • Roberts, Paul
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Leeming Building, Vicar Lane, Leeds, West Yorkshire, LS2 7JF, United Kingdom

      IIF 96
  • Roberts, Paul
    British general manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Silverlands Close, Buxton, Derbyshire, SK17 6QU, United Kingdom

      IIF 97
  • Roberts, Paul
    British project manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT, England

      IIF 98
  • Roberts, Paul
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Lilac Drive, Lutterworth, Leicestershire, LE17 4FP, England

      IIF 99
  • Roberts, Paul
    British fencing engineer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, North Sweeming Court, Sherburn In Elmet, Leeds, LS25 6NY, England

      IIF 100
  • Robertson, Paul
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Stockton Terrace, Sunderland, SR2 9RN, England

      IIF 101
  • Robertson, Paul
    British landlord born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lutterworth Road, Ashbrooke, Sunderland, Tyne And Wear, SR2 9AX, United Kingdom

      IIF 102
  • Roberts, Paul
    British marketing and sales director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 14 Kingshead Road, Mirfield, West Yorkshire, WF14 9SJ

      IIF 103
  • Roberts, Paul
    British money broker born in September 1965

    Registered addresses and corresponding companies
    • icon of address The Cedars, Shipbourne Road, Tonbridge, Kent, TN10 3RP

      IIF 104
  • Roberts, Paul
    British \director born in September 1965

    Registered addresses and corresponding companies
    • icon of address Stake Farm Cottage, Godden Green, Sevenoaks, Kent, TN15 0JU

      IIF 105
  • Mr Paul Roberts
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Brunel Court, Dean Road, Yate, BS37 5PD, England

      IIF 106
  • Mr Paul Roberts
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Church Rd, Stanley, Liverpool, L13 2BA, United Kingdom

      IIF 107
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 108 IIF 109
  • Mr Paul Roberts
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 110
  • Mr Paul Roberts
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Nursery, Malthouse Road, Alton, Stoke-on-trent, Staffordshire, ST10 4AG, United Kingdom

      IIF 111
  • Roberts, Paul
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 112
  • Mr Paul Roberts
    English born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 113
  • Roberts, Paul Nicholas
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Eagle Lane, Watchfield, Swindon, SN6 8TF

      IIF 114
  • Roberts, Paul Nicholas
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Roberts
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Fleet Place, London, EC4M 7WS, England

      IIF 119
  • Paul Roberts
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westerfield Business Centre, Main Rd, Westerfield, Ipswich, IP6 9AB, England

      IIF 120
  • Mr Paul Roberts
    British born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 103, Hillview Drive, Clarkston, Glasgow, G76 7LA, Scotland

      IIF 121
  • Mr Paul Roberts
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Monks Way, Preston Brook, Runcorn, WA7 3GH, England

      IIF 122
    • icon of address Unit 5, Monks Way, Preston Brook, Runcorn, WA7 3GH, United Kingdom

      IIF 123
  • Mr Paul Roberts
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT, England

      IIF 124
  • Mr Paul Robertson
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Stockton Terrace, Sunderland, SR2 9RN, England

      IIF 125
    • icon of address 35, Lutterworth Road, Ashbrooke, Sunderland, Tyne And Wear, SR2 9AX, United Kingdom

      IIF 126
  • Mr Paul Roberts
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, North Sweeming Court, Sherburn In Elmet, Leeds, LS25 6NY, England

      IIF 127
    • icon of address 38 Lilac Drive, Lutterworth, Leicestershire, LE17 4FP, England

      IIF 128
  • Mr Paul Nicholas Roberts
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Brunel Court, Dean Road, Yate, Bristol, BS37 5PD, England

      IIF 129
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address 8 North Sweeming Court, Sherburn In Elmet, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2003-07-28 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 23 Rushy Platt, Caen View, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,028 GBP2019-06-30
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 116 - Director → ME
  • 3
    icon of address Unit 5 Monks Way, Preston Brook, Runcorn, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    172 GBP2023-12-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 5 Monks Way, Preston Brook, Runcorn, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,335,040 GBP2023-12-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 93 - Director → ME
  • 5
    icon of address Unit 5 Monks Way, Preston Brook, Runcorn, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    159,377 GBP2024-12-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 87 - Director → ME
  • 6
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 59 - Director → ME
  • 7
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 58 - Director → ME
  • 8
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 56 - Director → ME
  • 9
    STEELRAY NO. 150 LIMITED - 2000-06-22
    icon of address One Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 53 - Director → ME
  • 10
    OXFORD SPORTS CARS LTD - 2021-02-08
    MOLE VALLEY SPORTS CARS LIMITED - 2011-01-18
    icon of address Unit 8 Brunel Court Dean Road, Yate, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    212,046 GBP2024-02-28
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 11
    RIVERDAY LIMITED - 2007-12-13
    icon of address Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 13
    HOTEL DU VIN HOSPITALITY LIMITED - 2001-02-28
    STEELRAY NO. 102 LIMITED - 1996-10-29
    icon of address One Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 55 - Director → ME
  • 14
    icon of address 2nd Floor Bond (bruntwood), 38-42 Mosley Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    624,942 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 98 - Director → ME
  • 15
    STEELRAY NO. 97 LIMITED - 1996-06-28
    icon of address One, Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 57 - Director → ME
  • 16
    STEELRAY NO. 139 LIMITED - 1999-12-22
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 11 - Director → ME
  • 17
    STEELRAY NO.171 LIMITED - 2001-10-05
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 17 - Director → ME
  • 18
    STEELRAY NO. 119 LIMITED - 1998-07-08
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 7 - Director → ME
  • 19
    FINLAW 493 LIMITED - 2005-09-16
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 12 - Director → ME
  • 20
    FINLAW 539 LIMITED - 2006-12-19
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 9 - Director → ME
  • 21
    CITRUS HOTELS LIMITED - 2006-12-21
    MM&S (2893) LIMITED - 2002-07-16
    icon of address Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 20 - Director → ME
  • 22
    STEELRAY NO 175 LIMITED - 2002-07-03
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 8 - Director → ME
  • 23
    STEELRAY NO. 197 LIMITED - 2003-05-13
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 14 - Director → ME
  • 24
    JOHN S. LEONARD (HOTELS) LIMITED - 2008-06-16
    JOHN S. LEONARD LIMITED - 1981-12-31
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 16 - Director → ME
  • 25
    STEELRAY NO. 108 LIMITED - 1997-05-14
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 15 - Director → ME
  • 26
    HOTEL DU VIN LIMITED - 1998-11-18
    STEELRAY NO. 77 LIMITED - 1994-04-28
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 1 - Director → ME
  • 27
    FINLAW 540 LIMITED - 2006-12-19
    icon of address 15 Appold Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 19 - Director → ME
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    267 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 29
    FINLAW 436 LIMITED - 2003-12-18
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 5 - Director → ME
  • 30
    MWB (LIVERPOOL) LIMITED - 2005-07-29
    THE MALMAISON HOTEL (LIVERPOOL) LIMITED - 2002-06-10
    FINLAW 363 LIMITED - 2002-05-23
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 13 - Director → ME
  • 31
    MWB FRIAR STREET TWO LIMITED - 2006-01-16
    MWB CANNON CENTRE LEASE LIMITED - 2000-05-24
    FINLAW 207 LIMITED - 2000-05-12
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 10 - Director → ME
  • 32
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    194 GBP2024-03-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 95 - Director → ME
  • 33
    icon of address 82 Farmborough, Netherfield, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 91 - Director → ME
  • 34
    COMMERCIAL PROPERTY SOFTWARE LIMITED - 2012-01-19
    icon of address 4 The Staithes, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -13,485 GBP2020-05-31
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 92 - Director → ME
  • 35
    FINLAW 499 LIMITED - 2005-10-25
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 21 - Director → ME
  • 36
    icon of address One Fleet Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 37
    icon of address Westerfield Business Centre Main Rd, Westerfield, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,849 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Morris's Yard, Leicester Road, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -303,969 GBP2024-03-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 39
    SOLAR FITTERS LTD - 2012-01-12
    PR ROYALTIES LIMITED - 2010-03-24
    BONDCO 1021 LIMITED - 2003-08-15
    icon of address 4 Eagle Lane, Watchfield, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-26 ~ dissolved
    IIF 117 - Director → ME
  • 40
    icon of address 10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 86 - Director → ME
  • 41
    ROBERTSHILL LTD - 2019-02-06
    icon of address Unit 8 Brunel Court Dean Road, Yate, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,341 GBP2023-12-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 25 Stockton Terrace, Sunderland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 43
    icon of address 9 Queens Court, Carrmere Road, Leechmere Industrial Estate, Sunderland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,140 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 44
    icon of address 1 Silverlands Close, Buxton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,624 GBP2023-11-30
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 97 - Director → ME
  • 45
    MYLOHILL LIMITED - 1998-01-05
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 18 - Director → ME
  • 46
    THE MALMAISON HOTEL LIMITED - 1994-03-02
    COMLAW NO. 319 LIMITED - 1993-06-17
    icon of address Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 2 - Director → ME
  • 47
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 60 - Director → ME
  • 48
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,324 GBP2024-07-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 49
    icon of address 225 Eaton Road, Westderby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,687 GBP2021-02-28
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 63 - Director → ME
  • 50
    icon of address 8 Church Rd, Stanley, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,244 GBP2023-05-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 51
    GHOSTSHELL LIMITED - 2016-02-08
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,610 GBP2024-03-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 96 - Director → ME
  • 52
    icon of address 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,318 GBP2023-06-30
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 53
    icon of address Unit 1, Rear Of 461 Watling Street, Two Gates, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 67 - Director → ME
  • 54
    icon of address Cygnet Court Ground Floor 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 85 - Director → ME
  • 55
    VENUS FUTURETECH PLC - 2002-05-21
    icon of address 4 Eagle Lane, Watchfield, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-06 ~ dissolved
    IIF 114 - Director → ME
  • 56
    icon of address Cygnet Court Ground Floor 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 71 - Director → ME
  • 57
    icon of address Cygnet Court Ground Floor 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 72 - Director → ME
  • 58
    icon of address Cygnet Court Ground Floor 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 73 - Director → ME
  • 59
    DE VERE ST DAVIDS HOTEL LIMITED - 2014-11-27
    ST. DAVID'S HOTELS LIMITED - 2010-11-29
    YARDLENT LIMITED - 1989-04-28
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 82 - Director → ME
  • 60
    DE VERE SWINDON LIMITED - 2014-11-27
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 83 - Director → ME
  • 61
    DE VERE VILLAGE HOLDINGS NO 2 LIMITED - 2014-11-27
    DE VERE LEASING LIMITED - 2010-11-08
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 80 - Director → ME
  • 62
    DE VERE VILLAGE HOLDINGS NO 3 LIMITED - 2014-11-27
    AHG VENICE NEWCO 8 LIMITED - 2010-11-08
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 79 - Director → ME
  • 63
    DE VERE VILLAGE HOTEL HOLDINGS LIMITED - 2014-11-27
    AHG VENICE NEWCO 3 LIMITED - 2010-11-08
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 81 - Director → ME
  • 64
    DE VERE VILLAGE HOTELS & LEISURE LIMITED - 2014-11-27
    VILLAGE HOTELS & LEISURE LIMITED - 2010-11-29
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 76 - Director → ME
  • 65
    DE VERE VILLAGE HOTELS LIMITED - 2014-11-27
    DE VERE HOTELS (MANAGEMENT) LIMITED - 2010-11-08
    LOCALFREE LIMITED - 1992-05-22
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 75 - Director → ME
  • 66
    DE VERE VILLAGE PROPERTIES LIMITED - 2014-11-27
    DE VERE HOTELS NO 1 LIMITED - 2010-11-29
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 77 - Director → ME
  • 67
    DE VERE VILLAGE TRADING NO 1 LIMITED - 2014-11-27
    DE VERE HOTELS & LEISURE LIMITED - 2010-11-29
    GREENALLS HOTELS & LEISURE LIMITED - 2000-02-23
    DE VERE HOTELS LIMITED - 1998-01-26
    BEACONSFIELD (BELL HOUSE) RESTAURANTS LIMITED - 1985-08-09
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 84 - Director → ME
  • 68
    DE VERE VILLAGE TRADING NO 2 LIMITED - 2014-11-27
    AHG VENICE NEWCO 5 LIMITED - 2010-11-04
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 74 - Director → ME
  • 69
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 89 - Director → ME
Ceased 45
  • 1
    icon of address Unit 5 Monks Way, Preston Brook, Runcorn, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,335,040 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-03-13 ~ 2020-11-23
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (186 parents, 4 offsprings)
    Officer
    icon of calendar 2012-12-22 ~ 2020-04-01
    IIF 70 - LLP Member → ME
  • 3
    icon of address 36 Clare Road, Halifax
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-06-01 ~ 1995-01-03
    IIF 103 - Director → ME
  • 4
    icon of address 2nd Floor Bond (bruntwood), 38-42 Mosley Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    624,942 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-09 ~ 2022-01-04
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    THE ALTERNATIVE HOTEL COMPANY LIMITED - 2005-05-09
    HOTEL DU VIN LIMITED - 2001-01-08
    STEELRAY NO. 122 LIMITED - 1998-11-18
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 37 - Director → ME
  • 6
    STEELRAY NO.171 LIMITED - 2001-10-05
    icon of address 15 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2012-02-20
    IIF 22 - Director → ME
  • 7
    MALMAISON ABERDEEN LIMITED - 2008-09-18
    FINLAW 556 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 38 - Director → ME
  • 8
    FINLAW 554 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 49 - Director → ME
  • 9
    FINLAW 525 LIMITED - 2006-06-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 32 - Director → ME
  • 10
    THE ALTERNATIVE HOTEL COMPANY LIMITED - 2001-01-08
    STEELRAY NO. 98 LIMITED - 1996-06-28
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 35 - Director → ME
  • 11
    FINLAW 557 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 51 - Director → ME
  • 12
    FINLAW 550 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 6 - Director → ME
  • 13
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2017-06-04
    IIF 33 - Director → ME
  • 14
    SPEED 8691 LIMITED - 2003-06-05
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 54 - Director → ME
  • 15
    icon of address Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2011-04-30
    IIF 66 - Director → ME
  • 16
    BET JENNINGS (UK) LIMITED - 2005-10-18
    icon of address 1 Astra Centre Edinburgh Way, Harlow, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2008-09-04
    IIF 105 - Director → ME
  • 17
    icon of address Cypress House, Shipbourne Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2002-12-09 ~ 2004-02-01
    IIF 104 - Director → ME
  • 18
    QUEEN'S HOTEL ABERDEEN LIMITED - 2008-09-18
    MONARCH HOUSE LIMITED - 1994-07-06
    PITFODELS DEVELOPMENT COMPANY LIMITED - 1993-12-10
    BONSQUARE 9 LIMITED - 1991-04-03
    icon of address Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 23 - Director → ME
  • 19
    MWB (CHART SQUARE) LIMITED - 2000-11-09
    FRAMELOGIX LIMITED - 1998-01-30
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 46 - Director → ME
  • 20
    FINLAW 294 LIMITED - 2001-08-01
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 25 - Director → ME
  • 21
    FINLAW 549 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 31 - Director → ME
  • 22
    FINLAW 553 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 50 - Director → ME
  • 23
    FINLAW 565 LIMITED - 2007-06-11
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 45 - Director → ME
  • 24
    FINLAW 555 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 28 - Director → ME
  • 25
    FINLAW 548 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 43 - Director → ME
  • 26
    FINLAW 552 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 40 - Director → ME
  • 27
    MWB MALMAISON BRAND LIMITED - 2002-10-11
    MWB SAS HOTELS LIMITED - 2002-09-25
    FINLAW 233 LIMITED - 2000-08-11
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 47 - Director → ME
  • 28
    FINLAW 517 LIMITED - 2006-06-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 48 - Director → ME
  • 29
    FINLAW 516 LIMITED - 2006-06-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 44 - Director → ME
  • 30
    MALMAISON HDV LIMITED - 2013-11-01
    MWB MALMAISON CLG LIMITED - 2013-11-01
    FINLAW 551 LIMITED - 2007-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 29 - Director → ME
  • 31
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2017-06-04
    IIF 41 - Director → ME
  • 32
    MWB MALMAISON HOLDINGS LIMITED - 2013-09-25
    MWB HOTEL PROPERTIES LIMITED - 2001-11-27
    MWB MALMAISON PROPERTIES LIMITED - 2000-09-08
    MWB AND SAS HOTELS LIMITED - 2000-08-25
    MWB AND RADISSON SAS HOTELS LIMITED - 2000-07-31
    FINLAW 198 LIMITED - 2000-07-19
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 52 - Director → ME
  • 33
    TOPAGENCY LIMITED - 1998-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 34 - Director → ME
  • 34
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 36 - Director → ME
  • 35
    SIGNSAGENCY LIMITED - 1998-04-16
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 39 - Director → ME
  • 36
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2017-06-04
    IIF 27 - Director → ME
  • 37
    MALMAISON BRAND LIMITED - 2002-10-11
    M M & S (2312) LIMITED - 1996-11-11
    icon of address Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 3 - Director → ME
  • 38
    W.W.H. WATCH LIMITED - 1992-06-26
    icon of address Pembroke House, 15 Pembroke Road, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-19 ~ 1993-11-01
    IIF 118 - Director → ME
  • 39
    icon of address 103 Hillview Drive, Clarkston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-01-04 ~ 2024-04-30
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ 2024-04-30
    IIF 121 - Has significant influence or control OE
    IIF 121 - Has significant influence or control over the trustees of a trust OE
    IIF 121 - Has significant influence or control as a member of a firm OE
  • 40
    ALTUS UK LLP - 2025-02-14
    icon of address 100 Liverpool Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2016-04-06
    IIF 112 - LLP Member → ME
  • 41
    STANDMEAR LIMITED - 1999-05-27
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 42 - Director → ME
  • 42
    THE JOSHUA HOYLE HOTEL COMPANY LIMITED - 1997-10-16
    LONGITUDE LIMITED - 1995-11-14
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 30 - Director → ME
  • 43
    icon of address 3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 24 - Director → ME
  • 44
    icon of address 225 Eaton Road, Westderby, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,687 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-05 ~ 2023-01-09
    IIF 109 - Ownership of shares – 75% or more OE
  • 45
    THE MALMAISON APARTMENTS (RESIDENTIAL MANAGEMENT COMPANY) LIMITED - 2005-05-18
    INHOCO 3197 LIMITED - 2005-05-11
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    49 GBP2024-09-30
    Officer
    icon of calendar 2012-02-20 ~ 2017-06-04
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

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

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