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 Douglas Ellis Blain

    Related profiles found in government register
  • Mr Douglas Ellis Blain
    British born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 1
    • icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ

      IIF 2 IIF 3
    • icon of address 12, Peter's Lane, Cowcross Street, London, EC1M 6DS, England

      IIF 4
    • icon of address 12 St Peter's Lane, Cowcross Street, London, EC1M 6DS, United Kingdom

      IIF 5
    • icon of address 23, Brompton Square, London, SW3 2AD, England

      IIF 6
    • icon of address Flat 9, 5/6 Bramham Gardens, London, SW5 OJQ, England

      IIF 7
  • Mr Douglas Ellis Blain
    Australian born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monaughty House, Monaughty, Knighton, LD7 1NS, Wales

      IIF 8
    • icon of address Flat 9, 5-6 Bramham Gardens, London, SW5 0JQ, United Kingdom

      IIF 9
    • icon of address The Island House, The Island, Midsomer Norton, Radstock, Somerset, BA3 2DZ, England

      IIF 10 IIF 11
  • Blain, Douglas Ellis
    British company director born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Peter's Lane, Cowcross Street, London, EC1M 6DS

      IIF 12 IIF 13
    • icon of address 12 Peter's Lane, Cowcross Street, London, EC1M 6DS, United Kingdom

      IIF 14 IIF 15
    • icon of address 23 Brompton Square, London, SW3 2AD

      IIF 16
  • Blain, Douglas Ellis
    British director born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 17
    • icon of address 60/62, Old London Road, Kingston Upon Thames, KT2 6QZ

      IIF 18
    • icon of address 12, Peter's Lane, Cowcross Street, London, EC1M 6DS, England

      IIF 19
    • icon of address 23 Brompton Square, London, SW3 2AD

      IIF 20 IIF 21
  • Blain, Douglas Ellis
    British hotelier born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Brompton Square, London, SW3 2AD

      IIF 22
  • Blain, Douglas Ellis
    born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Brompton Square, London, SW3 2AD

      IIF 23
  • Blain, Douglas Ellis
    Australian company director born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 5/6 Bramham Gardens, London, SW5 0JQ, United Kingdom

      IIF 24
  • Blain, Douglas Ellis
    Australian director born in October 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey, GU6 8JJ, United Kingdom

      IIF 25
    • icon of address Flat 9, 5/6 Bramham Gardens, London, SW5 0JQ, United Kingdom

      IIF 26 IIF 27
  • Blain, Douglas Ellis
    British

    Registered addresses and corresponding companies
    • icon of address 23 Brompton Square, London, SW3 2AD

      IIF 28
  • Blain, Douglas Ellis
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 9, 5/6 Bramham Gardens, London, SW5 0JQ, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    MCKAY & MCKAY ENTERPRISES LIMITED - 1996-04-30
    icon of address 12 Peter's Lane, Cowcross Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-02-17 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Flat 9 5-6 Bramham Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,701 GBP2023-11-30
    Officer
    icon of calendar 1994-03-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    THE HOTELS GROUP LIMITED - 2013-03-14
    icon of address 12 Peter's Lane, Cowcross Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    800,000 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 63 Broad Green, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    5,712 GBP2024-03-31
    Officer
    icon of calendar 2005-03-19 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Counsells, Smithbrook Kilns, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    icon of address 60/62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 9
    PRESTON HOMES (2005) LIMITED - 2007-06-05
    icon of address Plumpton Barn Plumpton End, Paulerspury, Towcester, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,390 GBP2021-04-30
    Officer
    icon of calendar 2005-04-15 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-04-15 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 10
    HENLANE LIMITED - 2010-02-04
    icon of address 12 Peter's Lane, Cowcross Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,011,852 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 49 Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 12 Peter's Lane, Cowcross Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -72,984 GBP2024-04-30
    Officer
    icon of calendar 2006-11-13 ~ 2024-05-02
    IIF 13 - Director → ME
  • 2
    icon of address The Island House The Island, Midsomer Norton, Radstock, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,157 GBP2024-12-31
    Officer
    icon of calendar 1996-09-03 ~ 2023-12-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-06
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2025-03-21
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2024-06-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    THE HOTELS GROUP LIMITED - 2013-03-14
    icon of address 12 Peter's Lane, Cowcross Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    800,000 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2008-03-10 ~ 2024-05-02
    IIF 19 - Director → ME
  • 4
    HAZLITT'S HOTEL LIMITED - 2013-03-12
    HAZLITTS LIMITED - 2012-12-20
    icon of address 12 Peter's Lane, Cowcross Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    17,257,136 GBP2024-04-30
    Officer
    icon of calendar ~ 2024-05-02
    IIF 14 - Director → ME
  • 5
    THE FRIENDS OF THE GEORGIAN SOCIETY OF JAMAICA - 2025-07-08
    THE FRIENDS OF THE GEORGIAN SOCIETY OF JAMAICA LIMITED - 2012-03-02
    icon of address Fao Clive Dawson Hockley And Dawson Unit 5 Birtley Road, Bramley, Guildford, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    105,793 GBP2024-09-30
    Officer
    icon of calendar 1998-02-18 ~ 2005-02-22
    IIF 22 - Director → ME
  • 6
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-09-01
    IIF 16 - Director → ME
  • 7
    SPITALFIELDS HISTORIC BUILDINGS TRUST LIMITED - 1984-10-05
    icon of address 18 Folgate St, London
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 2023-11-08
    IIF 28 - Secretary → ME
  • 8
    HENLANE LIMITED - 2010-02-04
    icon of address 12 Peter's Lane, Cowcross Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,011,852 GBP2024-04-30
    Officer
    icon of calendar 1996-01-31 ~ 2024-05-02
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.