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

Tagliaferri, Mark Lee

    Related profiles found in government register
  • Tagliaferri, Mark Lee
    British,american chairman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 105 Cadogan Gardens, London, SW3 2RF

      IIF 1 IIF 2
  • Tagliaferri, Mark Lee
    British,american company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Tagliaferri, Mark Lee
    British,american corporate finance born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Tagliaferri, Mark Lee
    British,american corporate financier born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Tagliaferri, Mark Lee
    British,american director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Tagliaferri, Mark Lee
    British,american finance born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 105 Cadogan Gardens, London, SW3 2RF

      IIF 99
  • Tagliaferri, Mark Lee
    British,american fund manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 35 Portman Square, London, W1H 6LR, England

      IIF 100
  • Tagliaferri, Mark Lee
    British,american group chairman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Tagliaferri, Mark Lee
    British,american investment born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 105 Cadogan Gardens, London, SW3 2RF

      IIF 103
  • Tagliaferri, Mark Lee
    British,american private equity investor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Tagliaferri, Mark Lee
    British American director born in February 1963

    Registered addresses and corresponding companies
  • Tagliaferri, Mark Lee
    British,american

    Registered addresses and corresponding companies
    • icon of address Flat 2, 105 Cadogan Gardens, London, SW3 2RF

      IIF 111
  • Tagliaferri, Mark Lee
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 New Bond Street, London, W1S 1BJ, United Kingdom

      IIF 112
  • Tagliaferri, Mark Lee
    American company director born in October 1962

    Registered addresses and corresponding companies
    • icon of address Flat 2 105 Cadogan Gardens, London, SW3 2RF

      IIF 113
  • Tagilaferri, Mark Lee
    American director born in February 1963

    Registered addresses and corresponding companies
    • icon of address Flat 2, 105 Cadogan Gardens, London

      IIF 114
  • Tagliaferri, Mark Lee
    American director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tagliaferri, Mark Lee
    American director born in February 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Flat 2,105, Cadogan Gardens, London, SW3 2RF, United Kingdom

      IIF 117
  • Tagliaferri, Mark Lee
    born in February 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Flat 2, 102 Cadogan Gardens, London, SW3 2RF

      IIF 118
  • Mr Mark Lee Tagliaferri
    British,american born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Tagliaferri, Mark Lee
    born in February 1963

    Registered addresses and corresponding companies
    • icon of address Flat 7, 155 Sloane Square, London, SW1X 9AB

      IIF 136
  • Mark Lee Tagliaferri
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Welbeck Street, London, W1G 8EX, England

      IIF 137
  • Mark Lee Tagliagerri
    British, born in February 1963

    Registered addresses and corresponding companies
    • icon of address Flat 2 105, Cadogan Gardens, London, SW3 2RF, United Kingdom

      IIF 138
child relation
Offspring entities and appointments
Active 30
  • 1
    JCCO 180 LIMITED - 2008-04-01
    icon of address Fifth Floor, 55 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 102 - Director → ME
  • 2
    BROOMCO (3196) LIMITED - 2003-07-25
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 3
    BROOMCO (3195) LIMITED - 2003-07-25
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (3 parents)
    Equity (Company account)
    -80,940,980 GBP2024-05-31
    Officer
    icon of calendar 2007-06-26 ~ now
    IIF 118 - LLP Designated Member → ME
  • 5
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,472 GBP2018-07-31
    Officer
    icon of calendar 2003-01-23 ~ dissolved
    IIF 99 - Director → ME
  • 6
    icon of address Ground Floor 4 Victoria Square, Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 103 - Director → ME
  • 7
    icon of address 2 Hill Street, St Helier, Jersey
    Removed Corporate (4 parents)
    Beneficial owner
    icon of calendar 2016-08-04 ~ now
    IIF 138 - Ownership of voting rights - More than 25%OE
    IIF 138 - Ownership of shares - More than 25%OE
  • 8
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -446,088 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -458,289 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -471,424 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    AAIM LIMITED - 2008-11-26
    JCCO 114 LIMITED - 2004-06-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 70 - Director → ME
  • 12
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29 GBP2017-07-31
    Officer
    icon of calendar 2006-08-25 ~ dissolved
    IIF 113 - Director → ME
  • 13
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,343,706 GBP2014-12-31
    Officer
    icon of calendar 2007-01-10 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address 33 Welbeck Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    317,494 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-14 ~ 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
  • 15
    icon of address 33 Welbeck Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 33 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    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
    IIF 124 - Right to appoint or remove directorsOE
  • 17
    icon of address 33 Welbeck Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    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
  • 18
    icon of address 3 Bunhill Row, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 19
    LSL WALTON LIMITED - 2024-11-11
    icon of address 3 Bunhill Row, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 33 Welbeck Street, 1st Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 21
    icon of address 33 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 33 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-10 ~ dissolved
    IIF 2 - Director → ME
  • 24
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 93 - Director → ME
  • 25
    JCCO 159 LIMITED - 2006-10-20
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 114 - Director → ME
  • 26
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    -6,079 GBP2025-04-30
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 97 - Director → ME
  • 27
    Company number 05141092
    Non-active corporate
    Officer
    icon of calendar 2005-01-27 ~ now
    IIF 55 - Director → ME
  • 28
    Company number 05286506
    Non-active corporate
    Officer
    icon of calendar 2005-08-01 ~ now
    IIF 51 - Director → ME
  • 29
    Company number 05895819
    Non-active corporate
    Officer
    icon of calendar 2006-08-25 ~ now
    IIF 3 - Director → ME
  • 30
    Company number 06034813
    Non-active corporate
    Officer
    icon of calendar 2007-07-11 ~ now
    IIF 101 - Director → ME
Ceased 96
  • 1
    SYNERGY SUNRISE (YORKSHIRE HOUSE) LIMITED - 2017-02-02
    BROOMCO (3527) LIMITED - 2004-09-13
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2004-09-16 ~ 2014-10-04
    IIF 89 - Director → ME
  • 2
    TRENDSTAGE LIMITED - 2002-05-01
    icon of address One, Coleman Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2004-12-23
    IIF 67 - Director → ME
  • 3
    icon of address 5 Seaforth Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -30,166,149 GBP2024-12-31
    Officer
    icon of calendar 2008-12-08 ~ 2015-11-04
    IIF 87 - Director → ME
  • 4
    297TH SHELF INVESTMENT COMPANY LIMITED - 1999-12-13
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-12-14 ~ 2000-06-29
    IIF 34 - Director → ME
  • 5
    2094TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1999-11-25
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-14 ~ 2001-10-09
    IIF 40 - Director → ME
  • 6
    RP (BEL) LIMITED - 2013-09-05
    MENZIES HOTELS PROPERTY NO. 3 LIMITED - 2011-08-18
    icon of address Deloitte Llp, 500, 2 Hardman Street, Manchester, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 73 - Director → ME
  • 7
    CAMBIAN EDUCATION LIMITED - 2005-09-12
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-09-14 ~ 2006-12-19
    IIF 109 - Director → ME
  • 8
    CAMBIAN SCHOOLS LIMITED - 2005-09-12
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-14 ~ 2006-12-19
    IIF 110 - Director → ME
  • 9
    FUTURE RENTALS LIMITED - 2009-04-21
    RENTAL ACQUISITION COMPANY PLC - 1998-06-30
    THE GRAND MOTORWAY SERVICES COMPANY PLC - 1998-06-29
    icon of address 8th Floor, Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2001-08-24
    IIF 38 - Director → ME
  • 10
    RENTAL HOLDING COMPANY LIMITED - 2009-04-21
    THE GRAND MOTORWAY HOLDINGS LIMITED - 1998-06-29
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-21 ~ 2000-08-07
    IIF 26 - Director → ME
  • 11
    THORN LIMITED - 2009-04-16
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-22 ~ 2001-09-28
    IIF 11 - Director → ME
  • 12
    HALLMARK HOTELS (STRATFORD) LIMITED - 2023-06-22
    MENZIES HOTELS PROPERTY NO. 16 LIMITED - 2015-09-18
    icon of address 2nd Floor, 32-33 Gosfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2023-09-30
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 71 - Director → ME
  • 13
    CAMBIAN HEALTHCARE LIMITED - 2017-06-26
    CAS BEHAVIOURAL HEALTH LIMITED - 2018-04-30
    NHP HEALTHCARE PARTNERSHIPS LIMITED - 2004-05-10
    NHP HEALTHCARE LIMITED - 2003-01-20
    LEGISLATOR 1472 LIMITED - 2000-06-09
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-24 ~ 2006-12-19
    IIF 96 - Director → ME
  • 14
    GIFS LIMITED - 1993-01-05
    GREYHOUND INTERNATIONAL FINANCIAL SERVICES LIMITED - 1982-02-04
    icon of address Enterprise House, 21 Buckle Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1994-11-21 ~ 1997-07-18
    IIF 13 - Director → ME
  • 15
    icon of address Flat 1 6 Henrietta Street, Birmingham
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Person with significant control
    icon of calendar 2022-06-06 ~ 2024-08-05
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    STILLNESS 864 LIMITED - 2007-02-19
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2009-12-18
    IIF 115 - Director → ME
  • 17
    STILLNESS 863 LIMITED - 2007-02-20
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2009-12-18
    IIF 116 - Director → ME
  • 18
    icon of address 33 Welbeck Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-01-16
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2011-12-22
    IIF 6 - Director → ME
    icon of calendar 2007-07-10 ~ 2011-12-01
    IIF 60 - Director → ME
  • 20
    icon of address 3 Bunhill Row, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    822,163 GBP2019-12-31
    Officer
    icon of calendar 2005-09-20 ~ 2021-02-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MENZIES HOTELS PROPERTY NO. 5 LIMITED - 2015-09-18
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 46 - Director → ME
  • 22
    MENZIES HOTELS PROPERTY NO. 4 LIMITED - 2015-09-18
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 63 - Director → ME
  • 23
    MENZIES HOTELS PROPERTY NO. 6 LIMITED - 2015-09-18
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 95 - Director → ME
  • 24
    MENZIES HOTELS PROPERTY NO. 7 LIMITED - 2015-09-18
    icon of address 1 Billing Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 42 - Director → ME
  • 25
    MENZIES HOTELS PROPERTY NO. 8 LIMITED - 2015-09-18
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 72 - Director → ME
  • 26
    MENZIES HOTELS PROPERTY NO. 10 LIMITED - 2015-09-18
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 53 - Director → ME
  • 27
    MENZIES HOTELS PROPERTY NO. 14 LIMITED - 2015-09-18
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 57 - Director → ME
  • 28
    MENZIES HOTELS PROPERTY NO. 12 LIMITED - 2015-09-18
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 45 - Director → ME
  • 29
    HARLOSH ASSOCIATES LIMITED - 1998-06-02
    icon of address Target House, Cowbridge Road East, Cardiff, South Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2006-07-31
    IIF 66 - Director → ME
  • 30
    icon of address Bedford I-lab Stannard Way, Priory Business Park, Bedford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2000-06-22
    IIF 36 - Director → ME
  • 31
    MENZIES HOTELS HOLDINGS LIMITED - 2011-09-07
    PMH HOLDINGS LIMITED - 2006-12-21
    ALNERY NO. 2471 LIMITED - 2004-12-20
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 65 - Director → ME
  • 32
    MENZIES HOTELS AND LEISURE MANAGEMENT SERVICES LIMITED - 2011-08-09
    MENZIES HOTEL AND LEISURE MANAGEMENT SERVICES LIMITED - 1993-04-19
    COPYEVER LIMITED - 1993-03-31
    icon of address Bakum House, Etwall Road, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 80 - Director → ME
  • 33
    MENZIES HOTELS (PROPERTY) LIMITED - 2011-08-10
    WEST REGISTER (HOTELS) LIMITED - 1999-12-22
    DUNWILCO (329) LIMITED - 1992-10-07
    icon of address Menzies Glasgow Hotel, 27 Washington Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 94 - Director → ME
  • 34
    LE MERIDIEN HOTELS & RESORTS LIMITED - 2006-06-15
    GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY II LIMITED - 2001-08-10
    INTERCEDE 1710 LIMITED - 2001-05-16
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2001-09-17
    IIF 33 - Director → ME
  • 35
    INTERACTIVE HOTEL SERVICES HOLDINGS PLC - 2015-08-10
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-06 ~ 2001-08-28
    IIF 22 - Director → ME
  • 36
    VENICE BIDCO A LIMITED - 2007-02-20
    SMOOTHGREEN LIMITED - 2006-09-07
    icon of address 5 Seaforth Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-07-09 ~ 2014-06-03
    IIF 58 - Director → ME
  • 37
    VENICE GEORGE HOLDINGS LIMITED - 2007-02-20
    GEORGE HOTEL HOLDINGS LIMITED - 2006-10-04
    icon of address The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2011-12-22
    IIF 5 - Director → ME
    icon of calendar 2007-07-10 ~ 2011-12-01
    IIF 62 - Director → ME
  • 38
    RBS HOTEL INVESTMENTS NO 4 LIMITED - 2006-10-04
    VENICE LEEDS PROPCO LIMITED - 2007-02-20
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2011-12-22
    IIF 8 - Director → ME
    icon of calendar 2007-07-10 ~ 2011-12-01
    IIF 88 - Director → ME
  • 39
    VENICE NEWCO A LIMITED - 2007-02-20
    SMOOTHBRIDGE LIMITED - 2006-09-07
    icon of address 5 Seaforth Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-09 ~ 2015-07-15
    IIF 43 - Director → ME
  • 40
    VENICE NEWCO B LIMITED - 2007-02-20
    PLINTHVIEW LIMITED - 2006-09-07
    icon of address 5 Seaforth Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-09 ~ 2015-07-15
    IIF 69 - Director → ME
  • 41
    VENICE NEWCO C LIMITED - 2007-02-20
    TABBYDRIVE LIMITED - 2006-09-07
    icon of address 5 Seaforth Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-10 ~ 2014-06-03
    IIF 78 - Director → ME
  • 42
    RBS HOTEL INVESTMENTS NO 6 LIMITED - 2006-10-04
    VENICE PALACE PROPCO LIMITED - 2007-02-20
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2011-12-22
    IIF 9 - Director → ME
    icon of calendar 2007-07-09 ~ 2011-12-01
    IIF 82 - Director → ME
  • 43
    VENICE RUSSELL PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 8 LIMITED - 2006-10-04
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2011-12-01
    IIF 54 - Director → ME
    icon of calendar 2011-12-01 ~ 2011-12-22
    IIF 4 - Director → ME
  • 44
    VENICE SELSDON PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 9 LIMITED - 2006-10-04
    icon of address 4th Floor, 22 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2011-12-01
    IIF 83 - Director → ME
    icon of calendar 2011-12-01 ~ 2011-12-22
    IIF 7 - Director → ME
  • 45
    VENICE YORK PROPCO LIMITED - 2007-02-20
    RBS HOTEL INVESTMENTS NO 7 LIMITED - 2006-10-04
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2011-12-22
    IIF 10 - Director → ME
    icon of calendar 2007-07-09 ~ 2011-12-01
    IIF 76 - Director → ME
  • 46
    MENZIES HOTELS PROPERTY NO. 2 LIMITED - 2013-11-26
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 92 - Director → ME
  • 47
    icon of address 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,114,944 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2003-10-30 ~ 2003-11-22
    IIF 85 - Director → ME
  • 48
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 90 - Director → ME
  • 49
    PMH ACQUISITIONS LIMITED - 2006-12-21
    ALNERY NO. 2472 LIMITED - 2004-12-20
    icon of address C/o Kpmg Llp Arlington Business Park, Theale, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 56 - Director → ME
  • 50
    DALRIDGE LIMITED - 1990-09-06
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 49 - Director → ME
  • 51
    icon of address C/o Kpmg Llp Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 75 - Director → ME
  • 52
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 77 - Director → ME
  • 53
    icon of address Mercer & Hole, International Press Centre, 76 Shoe Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2001-10-23
    IIF 20 - Director → ME
  • 54
    icon of address Saunders House, 52-53 The Mall, London, Greater London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,450,015 GBP2018-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2016-12-16
    IIF 100 - Director → ME
  • 55
    THORN EUROPE LIMITED - 1998-09-25
    TEMI 3 LIMITED - 1995-09-12
    THORN OVERSEAS LIMITED - 1996-05-17
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-04 ~ 2000-11-08
    IIF 24 - Director → ME
  • 56
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-27 ~ 2001-10-08
    IIF 31 - Director → ME
  • 57
    QUADRIGA UK LIMITED - 2001-06-21
    THORN BUSINESS COMMUNICATIONS LIMITED - 1998-09-25
    THORN EMI BUSINESS COMMUNICATIONS LIMITED - 1993-10-01
    RED BANK RADIO LIMITED - 1986-03-26
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2000-11-08
    IIF 16 - Director → ME
  • 58
    MENZIES HOTELS PROPERTY NO. 1 LIMITED - 2011-08-18
    icon of address C/o Kpmg Llp Arlington Business Park, Theale, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 79 - Director → ME
  • 59
    MENZIES HOTELS PROPERTY NO. 9 LIMITED - 2011-08-18
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 61 - Director → ME
  • 60
    MENZIES HOTELS PROPERTY NO. 13 LIMITED - 2011-08-18
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 50 - Director → ME
  • 61
    MENZIES HOTELS PROPERTY NO. 15 LIMITED - 2011-08-18
    icon of address C/o Kpmg Llp Arlington Business Park, Theale, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2007-01-16
    IIF 86 - Director → ME
  • 62
    STARMAN CAFE ROYAL LIMITED - 2009-02-16
    MERIDIEN CAFE ROYAL LIMITED - 2006-03-29
    GRAND HOTELS (CR) LIMITED - 2001-11-20
    INTERCEDE 1699 LIMITED - 2001-05-16
    icon of address Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2001-10-23
    IIF 25 - Director → ME
  • 63
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,200 GBP2020-03-31
    Officer
    icon of calendar 2012-07-05 ~ 2018-10-04
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-04-16 ~ 2014-05-22
    IIF 107 - Director → ME
  • 65
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-13
    IIF 136 - LLP Member → ME
  • 66
    JCCO 159 LIMITED - 2006-10-20
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2006-11-13
    IIF 47 - Director → ME
  • 67
    BROOMCO (3201) LIMITED - 2003-06-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-03 ~ 2004-12-23
    IIF 68 - Director → ME
  • 68
    BROOMCO (3525) LIMITED - 2004-09-13
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2014-10-04
    IIF 48 - Director → ME
  • 69
    BROOMCO (3523) LIMITED - 2004-09-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2014-10-04
    IIF 59 - Director → ME
  • 70
    BROOMCO (3524) LIMITED - 2004-09-13
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-09-16 ~ 2014-10-04
    IIF 52 - Director → ME
  • 71
    BROOMCO (3528) LIMITED - 2004-09-13
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2014-10-04
    IIF 81 - Director → ME
  • 72
    BROOMCO (3526) LIMITED - 2004-09-13
    icon of address Canada Life Place, High Street, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2004-09-16 ~ 2014-10-04
    IIF 44 - Director → ME
  • 73
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    -6,079 GBP2025-04-30
    Officer
    icon of calendar 2009-02-03 ~ 2019-07-22
    IIF 111 - Secretary → ME
  • 74
    THORN UK LIMITED - 2001-01-29
    THORN EMI RENTAL UK LIMITED - 1993-07-01
    RELAY EXCHANGES LIMITED - 1993-05-10
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-09-22 ~ 2000-06-22
    IIF 12 - Director → ME
  • 75
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    126,217,512 GBP2024-09-30
    Officer
    icon of calendar 2014-04-07 ~ 2014-05-22
    IIF 104 - Director → ME
  • 76
    TERRACE HILL GROUP PLC - 2014-05-21
    NEILL CLERK GROUP PLC - 1998-12-22
    CAPITALTECH PLC - 2002-09-23
    PROPERTY & CAPITAL GROUP PLC - 2000-05-25
    PARK CIRCUS LIMITED - 1994-10-04
    icon of address 4th Floor 115 George Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 28 offsprings)
    Officer
    icon of calendar 2014-05-22 ~ 2018-07-11
    IIF 112 - Director → ME
  • 77
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -274,404 GBP2024-09-30
    Officer
    icon of calendar 2014-03-25 ~ 2014-05-22
    IIF 105 - Director → ME
  • 78
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -20,295,714 GBP2024-09-30
    Officer
    icon of calendar 2014-03-25 ~ 2014-05-22
    IIF 108 - Director → ME
  • 79
    URBAN&CIVIC LIMITED - 2014-05-20
    icon of address 50 New Bond Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2014-05-22
    IIF 106 - Director → ME
  • 80
    THE GRAND BOOKMAKING COMPANY LIMITED - 1999-01-15
    WILLIAM HILL LIMITED - 2002-05-10
    icon of address 1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-27 ~ 1998-02-02
    IIF 19 - Director → ME
  • 81
    WILLIAM HILL FINANCE PLC - 2002-07-22
    CAPITALIMPACT PUBLIC LIMITED COMPANY - 1997-11-20
    icon of address 1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-27 ~ 1998-02-02
    IIF 37 - Director → ME
  • 82
    YATES GROUP PLC - 2004-10-14
    YATES BROTHERS WINE LODGES PLC - 2000-07-27
    YATES BROTHERS WINE LODGES P.L.C. - 1996-10-25
    icon of address Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-27 ~ 2005-05-20
    IIF 91 - Director → ME
  • 83
    MERIDIEN ACQUISITION COMPANY I LIMITED - 2006-01-03
    GRAND HOTELS (M) ACQUISITION COMPANY I LIMITED - 2001-10-26
    icon of address C/o Kroll, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2003-01-24
    IIF 32 - Director → ME
  • 84
    MERIDIEN ACQUISITION COMPANY II LIMITED - 2006-01-03
    GRAND HOTELS (M) ACQUISITION COMPANY II LIMITED - 2001-10-26
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2001-10-23
    IIF 21 - Director → ME
  • 85
    MERIDIEN DEVELOPMENT COMPANY LIMITED - 2006-01-03
    GRAND HOTELS (M) DEVELOPMENT COMPANY LIMITED - 2001-10-26
    INTERCEDE 1703 LIMITED - 2001-05-16
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2001-10-23
    IIF 27 - Director → ME
  • 86
    MERIDIEN GATWICK LIMITED - 2006-01-03
    GRAND HOTELS (M) GATWICK LIMITED - 2001-10-26
    INTERCEDE 1709 LIMITED - 2001-05-16
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2001-10-23
    IIF 23 - Director → ME
  • 87
    MERIDIEN GUARANTEE COMPANY LIMITED - 2006-01-03
    GRAND HOTELS (M) GUARANTEE COMPANY LIMITED - 2001-10-26
    INTERCEDE 1704 LIMITED - 2001-05-16
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2001-10-23
    IIF 17 - Director → ME
  • 88
    MERIDIEN HEATHROW LIMITED - 2006-01-03
    GRAND HOTELS (M) HEATHROW LIMITED - 2001-10-26
    INTERCEDE 1701 LIMITED - 2001-05-16
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2001-10-23
    IIF 35 - Director → ME
  • 89
    MERIDIEN HOLDING COMPANY PLC - 2006-05-08
    GRAND HOTELS (M) HOLDING COMPANY PLC - 2001-09-14
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-21 ~ 2002-11-05
    IIF 84 - Director → ME
  • 90
    MERIDIEN INTERMEDIATE HOLDING COMPANY I LIMITED - 2006-01-10
    GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY I LIMITED - 2001-10-26
    GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY LIMITED - 2001-05-16
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2001-10-23
    IIF 29 - Director → ME
  • 91
    MERIDIEN SERVICES COMPANY PLC - 2006-01-03
    GRAND HOTELS (M) SERVICES COMPANY PLC - 2001-10-26
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2001-10-23
    IIF 30 - Director → ME
  • 92
    Company number 00553249
    Non-active corporate
    Officer
    icon of calendar 1998-09-23 ~ 2000-06-22
    IIF 15 - Director → ME
  • 93
    Company number 00636210
    Non-active corporate
    Officer
    icon of calendar 1998-09-22 ~ 2001-09-24
    IIF 18 - Director → ME
  • 94
    Company number 03178099
    Non-active corporate
    Officer
    icon of calendar 1998-09-22 ~ 2001-09-28
    IIF 39 - Director → ME
  • 95
    Company number 03866101
    Non-active corporate
    Officer
    icon of calendar 2000-05-30 ~ 2000-06-29
    IIF 28 - Director → ME
  • 96
    Company number 05623539
    Non-active corporate
    Officer
    icon of calendar 2006-05-11 ~ 2007-10-24
    IIF 64 - 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.