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 Thomas Peter Ashley Lidgard

    Related profiles found in government register
  • Mr Thomas Peter Ashley Lidgard
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1
  • Mr Ashley Lidgard
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover House, 117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3ET, United Kingdom

      IIF 2
  • Lidgard, Thomas Peter Ashley
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover House, 117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3ET, United Kingdom

      IIF 3
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 4
  • Mr Robert Lidgard
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haines Watts, 117-119 Cleethorpe Road, Grimsby, DN31 3ET, United Kingdom

      IIF 5
  • Lidgard, Ashley
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover House, 117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3ET, United Kingdom

      IIF 6
  • Mr Ashley Robert Lidgard
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Waterfront, Queens Parade, Cleethorpes, N E Lincolnshire, DN35 0FF, United Kingdom

      IIF 7
    • icon of address 14, Town Hall Street, Grimsby, North East Lincs, DN31 1HN, United Kingdom

      IIF 8
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 9
    • icon of address Brackenborough Lakes Resort, Cordeaux Corner, Louth, LN11 0SZ, United Kingdom

      IIF 10
    • icon of address The Brackenborough Hotel, Cordeaux Corner, Brackenborough, Louth, Lincolnshire, LN11 0SZ

      IIF 11 IIF 12
    • icon of address The Brackenborough Hotel, Cordeaux Corner, Louth, Lincolnshire, LN11 0SZ, England

      IIF 13
    • icon of address The Brackenborough Hotel Ltd, Cordeaux Corner, Brackenborough, Louth, Lincolnshire, LN11 0SZ

      IIF 14
  • Ashley Robert Lidgard
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincere Hospitality Ltd, Cordeaux Corner, Louth, Lincolnshire, LN11 0SZ

      IIF 15
  • Mr Ashley Robert Lidgard
    English born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 16
  • Lidgard, Ashley Robert
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 17
    • icon of address Brackenborough Lakes Resort, Cordeaux Corner, Louth, LN11 0SZ, United Kingdom

      IIF 18
    • icon of address The Brackenborough Lodge Hotel Cordeaux Corner, Brackenborough, Louth, Lincolnshire, LN11 0SZ, England

      IIF 19
  • Lidgard, Ashley Robert
    British dir hotelier born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brackenborough Ltd, Brackenborough, Cordeaux Corner, Louth, Lincolnshire, LN11 0SZ, England

      IIF 20
    • icon of address Brackenborough Ltd, Brackenborough, Cordeaux Corner, Louth, Lincolnshire, LN11 0SZ, United Kingdom

      IIF 21
  • Lidgard, Ashley Robert
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kings Road, Cleethorpes, DN35 0AJ, England

      IIF 22
    • icon of address 14, Town Hall Street, Grimsby, North East Lincs, DN31 1HN, United Kingdom

      IIF 23
    • icon of address The Brackenborough Hotel, Cordeaux Corner, Louth, Lincolnshire, LN11 0SZ, England

      IIF 24
  • Lidgard, Ashley Robert
    British hotelier born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Waterfront, Queens Parade, Cleethorpes, N E Lincolnshire, DN35 0FF, United Kingdom

      IIF 25
    • icon of address Brackenborough Ltd, Brackenborough, Cordeaux Corner, Louth, Lincolnshire, LN11 0SZ, England

      IIF 26
  • Lidgard, Ashley Robert
    British managing director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haines Watts, 117-119 Cleethorpe Road, Grimsby, DN31 3ET, United Kingdom

      IIF 27
    • icon of address Vincere Hospitality Ltd, Cordeaux Corner, Louth, Lincolnshire, LN11 0SZ

      IIF 28
  • Lidgard, Ashley Robert
    British none born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meridian Leisure Centre, Wood Lane, Louth, Lincolnshire, LN11 8RS, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    THE WALNUT TREE HOTEL & RESTAURANT LIMITED - 2001-04-27
    LIDGARD HOTELS LIMITED - 2005-02-08
    icon of address The Brackenborough Hotel Ltd Cordeaux Corner, Brackenborough, Louth, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    660,309 GBP2024-07-31
    Officer
    icon of calendar 2001-05-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 14 - Has significant influence or controlOE
  • 2
    icon of address Brackenborough Lakes Resort, Cordeaux Corner, Louth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,856 GBP2024-07-31
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address The Brackenborough Hotel Cordeaux Corner, Brackenborough, Louth, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,039,613 GBP2024-07-31
    Officer
    icon of calendar 2002-08-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 12 - Has significant influence or controlOE
  • 4
    icon of address Holly Cottage Church Lane, Utterby, Louth, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address Haines Watts, 117-119 Cleethorpe Road, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Atkinsons Oberon House, Ferries Street, Hull, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Hanover House, 117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 3 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Brackenborough Hotel, Cordeaux Corner, Louth, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Brackenborough, The Brackenborough Hotel Cordeaux Corner, Brackenborough, Louth, Lincolnshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,643,998 GBP2024-07-31
    Officer
    icon of calendar 2005-01-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Vincere Hospitality Ltd, Cordeaux Corner, Louth, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    -119,359 GBP2024-07-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address Brackenborough Lakes Resort, Cordeaux Corner, Louth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,856 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-04-11 ~ 2023-05-09
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    THE WILLOWS DEVELOPMENT COMPANY (NT) LIMITED - 2019-04-13
    icon of address 10 The Waterfront Queens Parade, Cleethorpes, N E Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-09 ~ 2021-07-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2021-07-09
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Meridian Leisure Centre, Wood Lane, Louth, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-09 ~ 2023-12-11
    IIF 29 - Director → ME
  • 4
    icon of address 4 Town Hall Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,739 GBP2025-01-31
    Officer
    icon of calendar 2018-04-19 ~ 2018-04-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-04-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CFI AT HOME LIMITED - 2018-01-31
    icon of address Cadder House 160 Clober Road, Milngavie, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,228,577 GBP2021-01-31
    Officer
    icon of calendar 2017-04-04 ~ 2025-08-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2021-06-15
    IIF 16 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.