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

Cook, Robert Barclay

    Related profiles found in government register
  • Cook, Robert Barclay
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, Northumberland, NE66 3AT

      IIF 1
    • 100, Aldersgate Street, London, EC1A 4LX

      IIF 2 IIF 3 IIF 4
  • Cook, Robert Barclay
    British ceo hotelier born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, Northumberland, NE66 3AT

      IIF 5
    • Saplinbrae, Eglingham, NE66 2UA

      IIF 6
  • Cook, Robert Barclay
    British chief executive born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saplinbrae, 8 The Terrace, Eglingham, Northumberland, NE66 2UA

      IIF 7
  • Cook, Robert Barclay
    British chief executive office born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, Northumberland, NE66 3AT

      IIF 8
  • Cook, Robert Barclay
    British chief executive officer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cook, Robert Barclay
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grant House, 101 Bourges Boulevard, Peterborough, PE1 1NG, United Kingdom

      IIF 59
  • Cook, Robert Barclay
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saplinbrae, 8 The Terrace, Eglingham, Northumberland, NE66 2UA

      IIF 60
  • Cook, Robert Barclay
    British uk managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Church Street, Birmingham, B3 2RT

      IIF 61
    • C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT

      IIF 62
    • 100, Aldersgate Street, London, EC1A 4LX

      IIF 63
  • Cook, Robert Barclay
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, NE66 3AT, United Kingdom

      IIF 64 IIF 65
    • 17, Walkergate, Berwick Upon Tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 66 IIF 67
    • 294 Colinton Road, Colinton, Edinburgh, EH13 0PU

      IIF 68 IIF 69
    • Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 70
    • Merchiston Castle School, 294 Colinton Road, Edinburgh, Midlothian, EH13 0PU, Scotland

      IIF 71
    • Grange Manor Hotel, Glensburgh, Grangemouth, FK3 8XJ

      IIF 72
    • Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire, FK3 8XJ

      IIF 73
    • 100, Aldersgate Street, London, EC1A 4LX

      IIF 74 IIF 75 IIF 76
    • 25, Bedford Street, London, WC2E 9ES, United Kingdom

      IIF 79
    • Grant House, 101 Bourges Boulevard, Peterborough, PE1 1NG, England

      IIF 80 IIF 81
    • Grant House, 101 Bourges Boulevard, Peterborough, PE1 1NG, United Kingdom

      IIF 82
  • Cook, Robert Barclay
    British commercial director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX

      IIF 83
  • Cook, Robert Barclay
    British company ceo / director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Arrol House, Viking Way, Rosyth, Dunfermline, KY11 2UU, Scotland

      IIF 84
  • Cook, Robert Barclay
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, NE66 3AT, United Kingdom

      IIF 85 IIF 86
    • Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX, Scotland

      IIF 87
    • 17, Portland Place, London, London, W1B 1PU, England

      IIF 88 IIF 89
    • Grant House, 101 Bourges Boulevard, Peterborough, PE1 1NG, England

      IIF 90 IIF 91 IIF 92
  • Cook, Robert Barclay
    British hotelier born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Clairmont Gardens, Glasgow, G3 7LW, United Kingdom

      IIF 93
    • C/o The Grange, Manor, Glensburgh Road, Grangemouth, FK3 8XJ

      IIF 94
    • Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire, FK3 8XJ

      IIF 95
    • Grange Manor Hotel, Glensburgh Road, Grangemouth, FK3 8XJ

      IIF 96
    • Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire, FK3 8XJ

      IIF 97
    • Grange, Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire, FK3 XJ

      IIF 98
    • Grange, Manor Hotel, Grange Manor Hotel Glensburgh, Grangemouth, Stirlingshire, FK3 8XJ

      IIF 99
    • The Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire, FK3 8XJ

      IIF 100
    • 1, Finsbury Circus, London, EC2M 7SH

      IIF 101
  • Cook, Robert Barclay
    British uk managing director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Cook, Robert Barclay
    British born in January 1966

    Registered addresses and corresponding companies
    • 55 Osborne Avenue, Newcastle Upon Tyne, Tyne & Wear, NE2 1JT

      IIF 120
  • Cook, Robert Barclay
    British hotelier born in January 1966

    Registered addresses and corresponding companies
    • The Mews 27 Elmfield Road, Newcastle Upon Tyne, Northumberland, NE3 4AY

      IIF 121
  • Cook, Robert Barclay
    British chief executive officer

    Registered addresses and corresponding companies
    • Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, Northumberland, NE66 3AT

      IIF 122
  • Mr Robert Barclay Cook
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Dukes Ryde, Longhoughton Road, Alnwick, NE66 3AT, United Kingdom

      IIF 123
    • Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, NE66 3AT, Great Britain

      IIF 124
    • Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, NE66 3AT, United Kingdom

      IIF 125 IIF 126
child relation
Offspring entities and appointments 121
  • 1
    BARCLAY & CO CONSULTING LIMITED
    SC491646
    16 Hutchison Drive, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,795 GBP2016-08-31
    Officer
    2014-11-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BERWICK UPON TWEED (GOSWICK) GOLF CLUB LIMITED
    16560179
    17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-03 ~ now
    IIF 66 - Director → ME
  • 3
    BISTRO DU VIN (DEAN STREET) LIMITED
    07592807
    One, Fleet Place, London
    Dissolved Corporate (8 parents)
    Officer
    2011-04-05 ~ 2011-10-31
    IIF 58 - Director → ME
  • 4
    BISTRO DU VIN (HOLDINGS) LIMITED
    07526543
    One, Fleet Place, London
    Dissolved Corporate (9 parents)
    Officer
    2011-02-11 ~ 2011-10-31
    IIF 56 - Director → ME
  • 5
    BISTRO DU VIN (ST JOHN STREET) LIMITED
    07526003
    One, Fleet Place, London
    Dissolved Corporate (9 parents)
    Officer
    2011-02-10 ~ 2011-10-31
    IIF 57 - Director → ME
  • 6
    BOLTON WHITES HOTEL LIMITED
    03674979
    20 St. Andrew Street, London
    Dissolved Corporate (31 parents)
    Officer
    2006-11-10 ~ 2007-05-25
    IIF 7 - Director → ME
  • 7
    CAVE DU VIN LIMITED
    - now 03976422
    STEELRAY NO. 150 LIMITED - 2000-06-22
    One Fleet Place, London
    Dissolved Corporate (19 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 37 - Director → ME
  • 8
    COOKIE JAR HOSPITALITY (CONSULTANCY) LIMITED
    SC675136
    16 Hutchison Drive, Bearsden, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    152,703 GBP2024-09-30
    Officer
    2020-09-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DRUMOSSIE HOTEL LIMITED
    - now SC166906
    NESS VALLEY LEISURE LIMITED - 2010-08-10
    LEDGE 280 LIMITED - 1996-07-18
    Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire
    Active Corporate (14 parents)
    Equity (Company account)
    5,800,768 GBP2024-09-26
    Officer
    2015-03-27 ~ 2016-01-18
    IIF 95 - Director → ME
  • 10
    EREVED GROUP LIMITED - now
    DE VERE GROUP LIMITED
    - 2015-03-18 06798902 03903964, 00014504
    AHG VENICE GROUP LIMITED - 2011-09-13
    BROOMCO (4175) LIMITED - 2010-02-23
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2012-10-04 ~ 2014-03-31
    IIF 89 - Director → ME
  • 11
    EREVED LIMITED - now
    DE VERE LIMITED
    - 2015-03-18 06798895 06139080, 02025334, 01396936
    DE VERE GROUP HOLCO LIMITED - 2011-09-13
    AHG VENICE HOLDINGS LIMITED - 2010-11-29
    BROOMCO (4176) LIMITED - 2010-02-05
    Hill House, 1 Little New Street, London
    Dissolved Corporate (15 parents)
    Officer
    2012-10-04 ~ 2014-03-31
    IIF 88 - Director → ME
  • 12
    ESPORTA FINANCIAL SERVICES LIMITED
    - now 04555302
    DESIGNPIECE LIMITED - 2004-11-08
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (28 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 102 - Director → ME
  • 13
    ESPORTA H & F PROPCO (1A) LIMITED
    04924109 04924114
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (35 parents)
    Officer
    2016-08-08 ~ 2019-11-13
    IIF 74 - Director → ME
  • 14
    ESPORTA H & F PROPCO (2A) LIMITED
    04924114 04924109
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (35 parents)
    Officer
    2016-08-08 ~ 2019-11-13
    IIF 77 - Director → ME
  • 15
    ESPORTA HEALTH & FITNESS LIMITED
    - now 02999311
    FIRST LEISURE HEALTH & FITNESS LIMITED - 1999-10-28
    ALNERY NO. 1415 LIMITED - 1995-04-26
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (56 parents, 6 offsprings)
    Officer
    2016-08-08 ~ 2019-11-13
    IIF 63 - Director → ME
  • 16
    ESPORTA HEALTH & RACQUETS CLUB GLOUCESTER LIMITED
    - now 05819067
    BOUNTYWAY LIMITED - 2006-06-02
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (26 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 61 - Director → ME
  • 17
    ESPORTA HEALTH & RACQUETS CLUB HAMILTON LIMITED
    - now 05643075
    JASMINEPARK LIMITED - 2006-01-16
    C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (27 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 104 - Director → ME
  • 18
    ESPORTA HEALTH CLUB PETERBOROUGH LIMITED
    - now 05771756
    BENCHVALE LIMITED - 2006-05-19
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (26 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 107 - Director → ME
  • 19
    ESPORTA HEALTH CLUBS LIMITED
    04681235
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (27 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 105 - Director → ME
  • 20
    ESPORTA LIMITED
    - now 03286677
    ESPORTA PLC - 2003-07-08
    JUST SO FASHIONS LIMITED - 1999-10-26
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (58 parents)
    Officer
    2016-08-08 ~ 2019-11-13
    IIF 119 - Director → ME
  • 21
    ESPORTA MANAGEMENT SERVICES LIMITED
    - now 06729212
    ESPORTA FREEHOLD AND LONG LEASEHOLD LIMITED - 2009-08-17
    ESPORTA RACQUETS LIMITED - 2008-12-15
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2016-07-08 ~ 2019-11-13
    IIF 115 - Director → ME
  • 22
    ESPORTA NON RACQUETS LIMITED
    - now 06894062
    BB SHELFCO 006 LIMITED - 2009-06-17
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2016-08-08 ~ 2019-11-13
    IIF 116 - Director → ME
  • 23
    ESPORTA RACQUETS AND NON RACQUETS HOLDINGS LIMITED
    - now 06894052
    BB SHELFCO 007 LIMITED - 2009-06-17
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2016-08-08 ~ 2019-11-13
    IIF 114 - Director → ME
  • 24
    ESPORTA RACQUETS LIMITED
    - now 06754656 06729212
    ESPORTA HEAD OFFICE LIMITED - 2009-06-17
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2016-08-08 ~ 2019-11-13
    IIF 113 - Director → ME
  • 25
    ESPORTA TENNIS CLUBS LIMITED
    - now 03765731
    VITALBLADE LIMITED - 2009-10-17
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (43 parents, 13 offsprings)
    Officer
    2016-08-08 ~ 2019-11-13
    IIF 117 - Director → ME
  • 26
    F PARKES ASSOCIATES LIMITED - now
    GET CUFFED UK LIMITED
    - 2003-04-02 04122107
    1a Strathearn Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2000-12-11 ~ 2001-06-27
    IIF 121 - Director → ME
  • 27
    GOSWICK GOLF LINKS LIMITED
    - now 16558814
    GOSWICK GOLF LINKS LIMITED
    - 2025-08-18 16558814
    17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-07-03 ~ now
    IIF 67 - Director → ME
  • 28
    GRANGE LEISURE LIMITED
    - now SC169696
    LEDGE 304 LIMITED - 1996-12-13
    Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    2,661,527 GBP2024-09-26
    Officer
    2015-03-27 ~ 2016-01-18
    IIF 97 - Director → ME
  • 29
    HEALTH DU VIN LIMITED
    - now 03247941
    HOTEL DU VIN HOSPITALITY LIMITED - 2001-02-28
    STEELRAY NO. 102 LIMITED - 1996-10-29
    One Fleet Place, London
    Dissolved Corporate (19 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 42 - Director → ME
  • 30
    HOSPITALITY ACTION
    04914871 03332706
    62 Britton Street, London
    Active Corporate (54 parents)
    Officer
    2007-06-12 ~ 2012-12-04
    IIF 6 - Director → ME
  • 31
    HOSTMORE GROUP LIMITED
    13328374
    C/o Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2021-04-12 ~ 2023-01-09
    IIF 59 - Director → ME
  • 32
    HOSTMORE PLC
    - now 13334853
    HOSTMORE LTD
    - 2021-10-13 13334853
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    In Administration Corporate (17 parents, 4 offsprings)
    Officer
    2021-04-14 ~ 2023-01-10
    IIF 82 - Director → ME
  • 33
    HOTEL 123 LIMITED
    - now 03602049 08330524, 14078496, 09063332... (more)
    THE ALTERNATIVE HOTEL COMPANY LIMITED - 2005-05-09
    HOTEL DU VIN LIMITED - 2001-01-08
    STEELRAY NO. 122 LIMITED - 1998-11-18
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (24 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 30 - Director → ME
  • 34
    HOTEL DES ARTS LIMITED
    - now 03193778
    STEELRAY NO. 97 LIMITED - 1996-06-28
    One, Fleet Place, London
    Dissolved Corporate (18 parents)
    Officer
    2008-12-15 ~ 2011-10-28
    IIF 38 - Director → ME
  • 35
    HOTEL DU VIN (BIRMINGHAM) LIMITED
    - now 03828884
    STEELRAY NO. 139 LIMITED - 1999-12-22
    15 Appold Street, London
    Dissolved Corporate (22 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 20 - Director → ME
  • 36
    HOTEL DU VIN (BRIGHTON) LIMITED
    - now 04273102
    STEELRAY NO.171 LIMITED - 2001-10-05
    15 Appold Street, London
    Dissolved Corporate (20 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 48 - Director → ME
  • 37
    HOTEL DU VIN (BRISTOL) LIMITED
    - now 03569323
    STEELRAY NO. 119 LIMITED - 1998-07-08
    15 Appold Street, London
    Dissolved Corporate (21 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 27 - Director → ME
  • 38
    HOTEL DU VIN (CAMBRIDGE) LIMITED
    - now 05512541
    FINLAW 493 LIMITED - 2005-09-16
    15 Appold Street, London
    Dissolved Corporate (14 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 47 - Director → ME
  • 39
    HOTEL DU VIN (CHELTENHAM) LIMITED
    - now 05867798
    FINLAW 539 LIMITED - 2006-12-19
    15 Appold Street, London
    Dissolved Corporate (12 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 19 - Director → ME
  • 40
    HOTEL DU VIN (EDINBURGH) LIMITED
    - now 06156056
    MALMAISON ABERDEEN LIMITED - 2008-09-18
    FINLAW 556 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (16 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 43 - Director → ME
  • 41
    HOTEL DU VIN (HARROGATE) LIMITED
    - now 04358960
    STEELRAY NO 175 LIMITED - 2002-07-03
    15 Appold Street, London
    Dissolved Corporate (21 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 10 - Director → ME
  • 42
    HOTEL DU VIN (HENLEY) LIMITED
    - now 04742906
    STEELRAY NO. 197 LIMITED - 2003-05-13
    15 Appold Street, London
    Dissolved Corporate (21 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 52 - Director → ME
  • 43
    HOTEL DU VIN (POOLE) LIMITED
    - now 00521505
    JOHN S. LEONARD (HOTELS) LIMITED - 2008-06-16
    JOHN S. LEONARD LIMITED - 1981-12-31
    15 Appold Street, London
    Dissolved Corporate (18 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 9 - Director → ME
  • 44
    HOTEL DU VIN (TUNBRIDGE WELLS ) LIMITED
    - now 03346172
    STEELRAY NO. 108 LIMITED - 1997-05-14
    15 Appold Street, London
    Dissolved Corporate (21 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 33 - Director → ME
  • 45
    HOTEL DU VIN (WINCHESTER) LIMITED
    - now 02913178
    HOTEL DU VIN LIMITED - 1998-11-18
    STEELRAY NO. 77 LIMITED - 1994-04-28
    15 Appold Street, London
    Dissolved Corporate (21 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 32 - Director → ME
  • 46
    HOTEL DU VIN (YORK) LIMITED
    - now 05867988
    FINLAW 540 LIMITED - 2006-12-19
    15 Appold Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 24 - Director → ME
  • 47
    HOTEL DU VIN EDINBURGH PROPERTY LIMITED
    - now 06156085
    FINLAW 554 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (16 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 29 - Director → ME
  • 48
    HOTEL DU VIN EUROPE LP LIMITED
    - now 05757860
    FINLAW 525 LIMITED - 2006-06-16
    3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (14 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 12 - Director → ME
  • 49
    HOTEL DU VIN LIMITED
    - now 03193780 02913178, 03602049
    THE ALTERNATIVE HOTEL COMPANY LIMITED - 2001-01-08
    STEELRAY NO. 98 LIMITED - 1996-06-28
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 16 - Director → ME
  • 50
    HOTEL DU VIN NEWCASTLE LIMITED
    - now 06156099
    FINLAW 557 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (16 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 15 - Director → ME
  • 51
    HOTEL DU VIN NEWCASTLE PROPERTY LIMITED
    - now 05990925
    FINLAW 550 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 55 - Director → ME
  • 52
    I S L LEISURE LIMITED
    - now 02314523
    LANEFIELD LIMITED - 1990-01-30
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (55 parents, 1 offspring)
    Officer
    2016-08-08 ~ 2019-11-13
    IIF 75 - Director → ME
  • 53
    INVICTA (CLUB INDIGO) LIMITED
    - now 03787893
    INVICTA LEISURE (BRADFORD) LIMITED - 2001-09-05
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (32 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 62 - Director → ME
  • 54
    INVICTA LEISURE (BRENTWOOD) LIMITED
    - now 04064756
    SITEPOST LIMITED - 2000-10-26
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (40 parents)
    Officer
    2016-08-08 ~ 2019-11-13
    IIF 78 - Director → ME
  • 55
    INVICTA LEISURE (MANCHESTER) LIMITED
    - now 02926259
    INVICTA LEISURE (BRISTOL) LIMITED - 1996-10-14
    FUNPEOPLE LIMITED - 1994-06-20
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (31 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 106 - Director → ME
  • 56
    INVICTA LEISURE (PLYMOUTH) LIMITED
    03787905
    C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (32 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 110 - Director → ME
  • 57
    INVICTA LEISURE (SUNDERLAND) LIMITED
    - now 03349538
    POINTLOYAL LIMITED - 1997-05-12
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (31 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 108 - Director → ME
  • 58
    INVICTA LEISURE (SWANSEA) LIMITED
    03785227
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (32 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 109 - Director → ME
  • 59
    INVICTA LEISURE (TENNIS) LIMITED
    - now 02825228
    STAPLEFORM LIMITED - 1993-07-07
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (44 parents)
    Officer
    2016-08-08 ~ 2019-11-13
    IIF 3 - Director → ME
  • 60
    JAY HOTELS LIMITED
    - now 04174255
    SPEED 8691 LIMITED - 2003-06-05
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (18 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 51 - Director → ME
  • 61
    MACDONALD HOTELS LIMITED
    - now SC247423 SC125204
    MACDONALD HOTELS PLC - 2004-05-26
    SKYE LEISURE VENTURES PLC - 2004-02-10
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (40 parents, 43 offsprings)
    Officer
    2015-05-18 ~ 2016-06-17
    IIF 83 - Director → ME
  • 62
    MACDONALD OLD ENGLAND LIMITED
    05948242
    1 Park Row, Leeds, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    15,433,360 GBP2024-09-26
    Officer
    2015-09-01 ~ 2016-01-18
    IIF 101 - Director → ME
  • 63
    MALMAISON (ABERDEEN) LIMITED
    - now SC126675 06156056
    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
    Addleshaw Goddard, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (27 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 1 - Director → ME
  • 64
    MALMAISON (BELFAST) LIMITED
    - now 04917884
    FINLAW 436 LIMITED - 2003-12-18
    15 Appold Street, London
    Dissolved Corporate (15 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 23 - Director → ME
  • 65
    MALMAISON (CHART SQUARE) LIMITED
    - now 03490682
    MWB (CHART SQUARE) LIMITED - 2000-11-09
    FRAMELOGIX LIMITED - 1998-01-30
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (24 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 36 - Director → ME
  • 66
    MALMAISON (LIVERPOOL) LIMITED
    - now 04407023
    MWB (LIVERPOOL) LIMITED - 2005-07-29
    THE MALMAISON HOTEL (LIVERPOOL) LIMITED - 2002-06-10
    FINLAW 363 LIMITED - 2002-05-23
    15 Appold Street, London
    Dissolved Corporate (16 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 53 - Director → ME
  • 67
    MALMAISON (OXFORD) LIMITED
    - now 04231599
    FINLAW 294 LIMITED - 2001-08-01
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (22 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 13 - Director → ME
  • 68
    MALMAISON (READING) LIMITED
    - now 03932085 08960725
    MWB FRIAR STREET TWO LIMITED - 2006-01-16
    MWB CANNON CENTRE LEASE LIMITED - 2000-05-24
    FINLAW 207 LIMITED - 2000-05-12
    15 Appold Street, London
    Dissolved Corporate (15 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 28 - Director → ME
  • 69
    MALMAISON ABERDEEN PROPERTY HOLDINGS LIMITED
    - now 05990901
    FINLAW 549 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 22 - Director → ME
  • 70
    MALMAISON ABERDEEN PROPERTY LIMITED
    - now 06155395
    FINLAW 553 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 14 - Director → ME
  • 71
    MALMAISON AND HOTEL DU VIN HOLDINGS LIMITED
    - now 06172260
    FINLAW 565 LIMITED - 2007-06-11
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (16 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 41 - Director → ME
  • 72
    MALMAISON AND HOTEL DU VIN LIMITED
    - now 06155301 08960862
    FINLAW 555 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (16 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 35 - Director → ME
  • 73
    MALMAISON AND HOTEL DU VIN PROPERTY HOLDINGS LIMITED
    - now 05990905
    FINLAW 548 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (23 parents, 4 offsprings)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 17 - Director → ME
  • 74
    MALMAISON AND HOTEL DU VIN PROPERTY LIMITED
    - now 06155144
    FINLAW 552 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (19 parents, 4 offsprings)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 54 - Director → ME
  • 75
    MALMAISON BRAND LIMITED
    - now 04024442 SC166218
    MWB MALMAISON BRAND LIMITED - 2002-10-11
    MWB SAS HOTELS LIMITED - 2002-09-25
    FINLAW 233 LIMITED - 2000-08-11
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (19 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 26 - Director → ME
  • 76
    MALMAISON EUROPE GENERAL PARTNER LIMITED
    - now 05703227
    FINLAW 517 LIMITED - 2006-06-16
    3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (15 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 45 - Director → ME
  • 77
    MALMAISON EUROPE LP LIMITED
    - now 05694284
    FINLAW 516 LIMITED - 2006-06-16
    3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (14 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 44 - Director → ME
  • 78
    MALMAISON HDV UNLIMITED - now
    MWB MALMAISON CLG LIMITED - 2013-11-01
    MALMAISON HDV LIMITED
    - 2013-11-01 06155181
    FINLAW 551 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 21 - Director → ME
  • 79
    MALMAISON HOTEL DU VIN HOLDINGS LIMITED - now
    MWB MALMAISON HOLDINGS LIMITED
    - 2013-09-25 03917393
    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
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (27 parents, 11 offsprings)
    Officer
    2010-12-06 ~ 2011-10-31
    IIF 8 - Director → ME
  • 80
    MALMAISON HOTELS LIMITED
    - now 03532178
    TOPAGENCY LIMITED - 1998-04-16
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (34 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 25 - Director → ME
  • 81
    MALMAISON LIMITED
    03141385
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (39 parents, 9 offsprings)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 49 - Director → ME
  • 82
    MALMAISON RESOURCES LIMITED
    - now 03532348
    SIGNSAGENCY LIMITED - 1998-04-16
    3rd Floor 95 Cromwell Road, London, England
    Dissolved Corporate (32 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 50 - Director → ME
  • 83
    MERCHISTON CASTLE SCHOOL
    SC014265
    294 Colinton Road, Colinton, Edinburgh
    Active Corporate (78 parents, 1 offspring)
    Officer
    2025-03-18 ~ now
    IIF 69 - Director → ME
  • 84
    MERCHISTON ENTERPRISES LIMITED
    SC081893
    294 Colinton Road, Colinton, Edinburgh
    Active Corporate (23 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,118 GBP2022-07-31
    Officer
    2025-06-28 ~ now
    IIF 68 - Director → ME
  • 85
    MERCHISTON INTERNATIONAL LIMITED
    SC546618
    Merchiston Castle School, 294 Colinton Road, Edinburgh, Midlothian, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,286 GBP2022-07-31
    Officer
    2025-06-28 ~ now
    IIF 71 - Director → ME
  • 86
    MISSION HOTELS LIMITED
    - now SC490055
    BUDGET PALACE HOTELS LIMITED - 2015-11-18
    DMWS 1054 LIMITED - 2014-11-28
    Crutherland House And Spa, Strathaven Road, East Kilbride, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    2015-11-19 ~ 2016-06-17
    IIF 87 - Director → ME
  • 87
    MONDAYS (TOPCO) LIMITED
    - now 09347876
    OREO TOPCO LIMITED - 2015-01-19
    Grant House, 101 Bourges Boulevard, Peterborough, England
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2019-12-09 ~ 2021-11-02
    IIF 91 - Director → ME
  • 88
    MONUMENT LEISURE (HOLDINGS) LIMITED
    SC343464
    Grange Manor Hotel, Glensburgh, Grangemouth
    Active Corporate (10 parents, 5 offsprings)
    Equity (Company account)
    3,475,994 GBP2023-09-26
    Officer
    2015-03-27 ~ 2016-01-18
    IIF 72 - Director → ME
  • 89
    MONUMENT LEISURE GROUP LIMITED
    SC496704
    3 Clairmont Gardens, Glasgow, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -4,528,280 GBP2024-09-26
    Officer
    2015-09-01 ~ 2016-01-18
    IIF 93 - Director → ME
  • 90
    MONUMENT LEISURE LIMITED
    - now SC166905
    LEDGE 279 LIMITED - 1996-07-18
    Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire
    Active Corporate (15 parents, 3 offsprings)
    Equity (Company account)
    92,840 GBP2024-09-26
    Officer
    2015-03-27 ~ 2016-01-18
    IIF 98 - Director → ME
  • 91
    MONUMENT LEISURE PITTODRIE LIMITED
    SC368676
    The Grange Manor Hotel, Glensburgh Road, Grangemouth, Stirlingshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -4,243,471 GBP2024-09-26
    Officer
    2015-03-27 ~ 2016-01-18
    IIF 100 - Director → ME
  • 92
    MUH LIMITED - now
    MCCULLOCH UNIQUE HOTELS LIMITED - 2009-01-27
    UNIQUE HOTEL CORPORATION LIMITED - 2005-08-16
    FAMOUS HOTEL DEVELOPMENTS LIMITED
    - 2004-10-21 SC251005
    C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    336,075 GBP2016-12-31
    Officer
    2003-06-12 ~ 2004-01-31
    IIF 60 - Director → ME
  • 93
    NEWCASTLE GATESHEAD INITIATIVE LIMITED
    - now 02281242
    THE NEWCASTLE INITIATIVE LIMITED
    - 1999-09-24 02281242
    The Common Room Neville Hall, Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (139 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    1999-09-09 ~ 2000-11-01
    IIF 120 - Director → ME
  • 94
    NORWOOD HALL HOTEL LIMITED
    - now SC169895
    LEDGE 310 LIMITED - 1997-03-17
    Grange Manor Hotel, Grange Manor Hotel Glensburgh, Grangemouth, Stirlingshire
    Active Corporate (13 parents)
    Equity (Company account)
    1,150,000 GBP2024-09-27
    Officer
    2015-03-27 ~ 2016-01-18
    IIF 99 - Director → ME
  • 95
    OBVLO LIMITED
    - now SC598965
    OCCUPYD LIMITED
    - 2023-01-13 SC598965
    Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    209,617 GBP2024-11-30
    Officer
    2022-10-25 ~ now
    IIF 70 - Director → ME
  • 96
    OCEAN PARK LEISURE LIMITED
    - now 02933538
    MALTROUTE PLC - 1994-09-15
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (48 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 111 - Director → ME
  • 97
    OUT OF THE BOX CATERING LIMITED
    - now 05512580
    FINLAW 499 LIMITED - 2005-10-25
    179 Great Portland Street, London
    Dissolved Corporate (13 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 40 - Director → ME
  • 98
    PAUL COOK RESTAURANTS LIMITED
    SC426044
    C/o The Grange Manor, Glensburgh Road, Grangemouth
    Active Corporate (6 parents)
    Equity (Company account)
    31,559 GBP2024-09-26
    Officer
    2015-03-27 ~ 2016-01-18
    IIF 94 - Director → ME
  • 99
    PITTODRIE ESTATE LIMITED
    - now SC138397
    LEDGE 121 LIMITED - 1992-08-07
    Grange Manor Hotel, Glensburgh Road, Grangemouth
    Active Corporate (14 parents)
    Equity (Company account)
    2,998,215 GBP2024-09-26
    Officer
    2015-03-27 ~ 2016-01-18
    IIF 96 - Director → ME
  • 100
    RIVERSIDE LIMITED
    - now 02837693
    RIVERSIDE LEISURE (HOLDINGS) PLC - 1994-09-28
    PREMIUM LEISURE (HOLDINGS) PLC - 1993-09-15
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (61 parents, 1 offspring)
    Officer
    2016-08-08 ~ 2019-11-13
    IIF 76 - Director → ME
  • 101
    RIVERSIDE RACQUET CENTRE LIMITED
    - now 01944659
    JORDANS 290 PUBLIC LIMITED COMPANY - 1985-10-04
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (64 parents)
    Officer
    2016-08-08 ~ 2019-11-13
    IIF 2 - Director → ME
  • 102
    SCOTLAND'S HOTEL LIMITED
    - now SC169892
    LEDGE 308 LIMITED - 1997-02-05
    Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire
    Active Corporate (13 parents)
    Equity (Company account)
    1,348,650 GBP2024-09-27
    Officer
    2015-03-27 ~ 2016-01-18
    IIF 73 - Director → ME
  • 103
    SCOTTISH GOLF LIMITED
    - now SC308709 SC230872, SC277470
    SCOTTISH LADIES' GOLFING ASSOCIATION LIMITED - 2015-10-01
    Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (70 parents, 10 offsprings)
    Equity (Company account)
    1,431,762 GBP2023-09-30
    Officer
    2023-03-05 ~ 2023-05-04
    IIF 84 - Director → ME
  • 104
    THE COOKIE JAR (ALNWICK) LIMITED
    SC547903
    16 Hutchison Drive, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    310,836 GBP2024-10-31
    Officer
    2016-10-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 123 - Has significant influence or control OE
  • 105
    THE COOKIE JAR (BAILIFFGATE) LTD
    SC704867
    16 Hutchison Drive, Bearsden, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-07-23 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    THE MALMAISON COMPANY (EDINBURGH) LIMITED
    - now 03437534
    MYLOHILL LIMITED - 1998-01-05
    15 Appold Street, London
    Dissolved Corporate (32 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 39 - Director → ME
  • 107
    THE MALMAISON HOTEL (BIRMINGHAM) LIMITED
    - now 03767885
    STANDMEAR LIMITED - 1999-05-27
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (33 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 31 - Director → ME
  • 108
    THE MALMAISON HOTEL (GLASGOW) LIMITED
    - now SC143071
    THE MALMAISON HOTEL LIMITED - 1994-03-02
    COMLAW NO. 319 LIMITED - 1993-06-17
    Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (32 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 5 - Director → ME
  • 109
    THE MALMAISON HOTEL (LEEDS) LIMITED
    03323049
    15 Appold Street, London
    Dissolved Corporate (30 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 34 - Director → ME
  • 110
    THE MALMAISON HOTEL (MANCHESTER) LIMITED
    - now 02934866
    THE JOSHUA HOYLE HOTEL COMPANY LIMITED - 1997-10-16
    LONGITUDE LIMITED - 1995-11-14
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (37 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 18 - Director → ME
    2008-12-15 ~ 2011-11-02
    IIF 122 - Secretary → ME
  • 111
    THE MALMAISON HOTEL (NEWCASTLE) LIMITED
    03276263
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (36 parents)
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 11 - Director → ME
  • 112
    THE RIVERSIDE HEALTH & RACQUETS CLUB NORTHWOOD LIMITED
    - now 05643081
    ORCHIDHURST LIMITED - 2006-01-16
    C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (27 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 103 - Director → ME
  • 113
    THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED
    - now 02500623
    THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB PLC - 2006-01-31
    ROYAL COUNTY OF BERKSHIRE RACQUETS AND HEALTH CLUB PLC - 2004-12-08
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (52 parents)
    Officer
    2016-08-08 ~ 2019-11-13
    IIF 4 - Director → ME
  • 114
    THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED
    - now 05404936
    THE MALMAISON APARTMENTS (RESIDENTIAL MANAGEMENT COMPANY) LIMITED - 2005-05-18
    INHOCO 3197 LIMITED - 2005-05-11
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (25 parents)
    Equity (Company account)
    49 GBP2024-09-30
    Officer
    2008-12-15 ~ 2011-10-31
    IIF 46 - Director → ME
  • 115
    THURSDAYS (HOLDINGS) LIMITED
    - now 01954346
    T.G.I. FRIDAY LIMITED - 2015-01-30
    C/o Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (23 parents, 1 offspring)
    Officer
    2019-12-09 ~ 2023-01-09
    IIF 92 - Director → ME
  • 116
    THURSDAYS (UK) LIMITED
    - now 06034603
    T.G.I. FRIDAY'S UK LIMITED - 2015-01-30
    NEW TGI LIMITED - 2007-01-09
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (22 parents)
    Officer
    2019-12-09 ~ 2023-01-09
    IIF 90 - Director → ME
  • 117
    TUESDAYS (MIDCO) LIMITED
    - now 09347995
    OREO MIDCO LIMITED - 2015-01-19
    Grant House, 101 Bourges Boulevard, Peterborough, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-12-09 ~ 2021-11-02
    IIF 81 - Director → ME
  • 118
    VIRGIN ACTIVE HEALTH CLUBS LIMITED
    - now 01395346
    HOLMES PLACE HEALTH CLUBS LIMITED - 2013-04-10
    HOLMES PLACE HEALTH CLUB LIMITED - 2000-09-11
    ATILA HEALTH CLUB LIMITED - 1980-12-31
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (48 parents)
    Officer
    2016-08-08 ~ 2019-11-13
    IIF 118 - Director → ME
  • 119
    VIRGIN ACTIVE LIMITED
    - now 03448441
    CHARTMIX LIMITED - 1997-12-02
    26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (30 parents)
    Officer
    2016-08-08 ~ 2019-11-13
    IIF 112 - Director → ME
  • 120
    VOLVIC TOPCO LIMITED
    16376518
    25 Bedford Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-09-29 ~ now
    IIF 79 - Director → ME
  • 121
    WEDNESDAYS (BIDCO) LIMITED
    - now 09348092
    OREO BIDCO LIMITED - 2015-01-19
    C/o Cowgills Limited Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (14 parents, 1 offspring)
    Officer
    2019-12-09 ~ 2023-01-09
    IIF 80 - 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.