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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Simon Matthews-williams

    Related profiles found in government register
  • Mr Richard Simon Matthews-williams
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, L3 9LQ

      IIF 1
    • The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 2
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 3
    • C/o Downing Llp, 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 4
    • 7, Vyner Road South, Prenton, Merseyside, CH43 7PN, England

      IIF 5
  • Mr Richard Simon Matthews-williams
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 201 Cotton Exchange, Bixteth Street, Liverpool, Merseyside, L3 9LQ, United Kingdom

      IIF 6
  • Richard Simon Matthews-williams
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 7
  • Mr Simon Matthews-williams
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 201, Cotton Exchange, Bixteth Street, Liverpool, L2 9LQ, United Kingdom

      IIF 8
  • Williams, Richard Simon Matthews
    British manager born in September 1959

    Registered addresses and corresponding companies
    • Studley, 7 Vyner Road South, Prenton, Merseyside, CH43 7PN

      IIF 9
  • Mr Matthews-williams Simon Richard
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, L3 9LQ

      IIF 10
  • Matthews Williams, Richard Simon
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 11
  • Matthews-williams, Richard Simon
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, Vyner Road South, Prenton, Merseyside, CH43 7PN, England

      IIF 12
  • Matthews-williams, Richard Simon
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Downing Llp, 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 13
  • Matthews Williams, Richard Simon
    British company director born in September 1959

    Registered addresses and corresponding companies
  • Matthews Williams, Richard Simon
    British director born in September 1959

    Registered addresses and corresponding companies
  • Matthews Williams, Richard Simon
    British hotelier born in September 1959

    Registered addresses and corresponding companies
  • Matthews Williams, Richard Simon
    British company secretary

    Registered addresses and corresponding companies
    • 36 Delavor Road, Heswall, Wirral, CH60 4RS

      IIF 26
  • Matthews Williams, Richard Simon
    British hotelier

    Registered addresses and corresponding companies
  • Matthews Williams, Richard Simon
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Temple Street, Liverpool, L2 5RH

      IIF 30
    • Suite 201, Cotton Exchange Building, Bixeth Street, Liverpool, Merseyside, L3 9LQ

      IIF 31
  • Matthews Williams, Richard Simon
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studley 7 Vyner Road South, Prenton, Wirral, Merseyside, CH43 7PN

      IIF 32
  • Matthews Williams, Richard Simon
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews Williams, Richard Simon
    British hotelier born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studley 7 Vyner Road South, Prenton, Wirral, Merseyside, CH43 7PN

      IIF 39 IIF 40
  • Matthews Williams, Richard Simon
    British none born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 41
  • Matthews Williams, Simon
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studley, 7 Vyner Road South, Prenton, Merseyside, CH43 7PN

      IIF 42
  • Matthew-williams, Richard Simon
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studley, 7 Vyner Road South, Birkenhead, CH43 7PN, United Kingdom

      IIF 43 IIF 44
  • Matthews-williams, Richard Simon
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, L3 9LQ

      IIF 45
    • 10, Lower Grosvenor Place, London, SW1W 0EN

      IIF 46 IIF 47 IIF 48
    • 7, Vyner Road South, Prenton, Merseyside, CH43 7PN, United Kingdom

      IIF 49
    • "studley", 7 Vyner Road South, Prenton, Merseyside, CH43 7PN, United Kingdom

      IIF 50
    • Vermont House, Bradley Lane, Standish, Wigan, WN6 0XF

      IIF 51
  • Matthews-williams, Richard Simon
    British chairman born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 201, Cotton Exchange Building, Bixteth Street, Liverpool, Merseyide, United Kingdom

      IIF 52
  • Matthews-williams, Richard Simon
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoole Hall, Warrington Road, Hoole, Chester, Cheshire, CH2 3PD

      IIF 53
    • 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 54
    • Kings Scholars House, 230 Vauxhall Bridge Road, London, SW1V 1AU, United Kingdom

      IIF 55
    • 7 Vyner Road South, Prenton, Cheshire, CH43 7PN

      IIF 56 IIF 57
    • 7, Vyner Road South, Prenton, Wirral, CH43 7PN, United Kingdom

      IIF 58
  • Matthews-williams, Richard Simon
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 59
    • Sanguine Hospitality Ltd, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 60
    • Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, L3 9LQ

      IIF 61
    • 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 62
    • 7 Vyner Road South, Prenton, Cheshire, CH43 7PN

      IIF 63 IIF 64 IIF 65
    • 7, Vyner Road South, Prenton, Cheshire, CH43 7PN, United Kingdom

      IIF 72 IIF 73
    • Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY, Wales

      IIF 74
  • Matthews-williams, Richard Simon
    British manager born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL

      IIF 75
    • Studley, 7 Vyner Road, South Prenton, Merseyside, CH43 7PN, England

      IIF 76
  • Matthews-williams, Simon
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studley, 7 Vyner Road South, Prenton, Merseyside, CH43 7PN, United Kingdom

      IIF 77
  • Matthews-williams, Simon
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Temple Street, Liverpool, L2 5RH, England

      IIF 78 IIF 79
    • Suite 201, Cotton Exchange, Bixteth Street, Liverpool, England And Wales, L3 9LQ, United Kingdom

      IIF 80
    • Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, L3 9LQ

      IIF 81
    • Suite 201, The Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 82
    • The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 83
    • 7, Vyner Road South, Prenton Wirral, Merseyside, CH43 7QN

      IIF 84
    • Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY, Wales

      IIF 85
  • Matthews-williams, Richard Simon
    Bristish director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 86
child relation
Offspring entities and appointments 71
  • 1
    ACCLAIM DEVELOPMENTS LIMITED
    03350948
    10 Lower Grosvenor Place, London, England
    Dissolved Corporate (11 parents)
    Officer
    2007-09-03 ~ 2013-06-18
    IIF 66 - Director → ME
  • 2
    AYTOUN STREET LLP
    OC366112
    Vermont House Bradley Lane, Standish, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 3
    BLACK AND WHITE HOSPITALITY LIMITED - now
    NEW YORK ITALIAN LIMITED
    - 2015-05-16 08465874
    Cadbury House Frost Hill, Congresbury, Bristol
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2013-03-28 ~ 2014-08-22
    IIF 79 - Director → ME
  • 4
    BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED - now
    NEW YORK ITALIAN TWO LIMITED
    - 2015-05-16 08504312
    Cadbury House Frost Hill, Congresbury, Bristol
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2013-04-30 ~ 2014-08-22
    IIF 59 - Director → ME
  • 5
    CADBURY HOUSE HOLDINGS LIMITED
    07050406
    10 Lower Thames Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2009-10-20 ~ 2015-12-24
    IIF 75 - Director → ME
  • 6
    CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED
    - now 05251898
    CADBURY HOUSE HOTEL AND COUNTRY CLUB PLC
    - 2006-04-18 05251898
    10 Lower Thames Street, London, England
    Active Corporate (10 parents)
    Officer
    2005-01-20 ~ 2015-12-24
    IIF 39 - Director → ME
  • 7
    CADBURY HOUSE LIMITED
    - now 06352310
    CROSSCO (1056) LIMITED
    - 2007-11-26 06352310 06142280... (more)
    10 Lower Thames Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2007-11-16 ~ 2015-12-24
    IIF 9 - Director → ME
  • 8
    CADBURY HOUSE ROOMS LIMITED
    07051730
    10 Lower Thames Street, London, England
    Active Corporate (8 parents)
    Officer
    2009-10-21 ~ 2015-12-24
    IIF 76 - Director → ME
  • 9
    CASTLEBRIDGE HOTELS WINCHESTER OPCO LIMITED - now
    ZINNIA HOTELS WINCHESTER LIMITED - 2018-10-04
    WYKEHAM HOTEL LIMITED
    - 2011-08-01 06167755
    HALLCO 1460 LIMITED
    - 2008-01-18 06167755 06094800... (more)
    First Floor Office, Holly Walk, Leamington Spa, England
    Active Corporate (16 parents)
    Officer
    2007-12-14 ~ 2010-01-22
    IIF 38 - Director → ME
  • 10
    CENTRE ISLAND ALBERT DOCK LIMITED
    04358756
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (10 parents)
    Officer
    2002-02-04 ~ 2003-01-22
    IIF 24 - Director → ME
  • 11
    CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED
    - now 03301561 03121813... (more)
    SEALTOOLS LIMITED - 1997-02-24
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (13 parents)
    Officer
    1998-10-12 ~ 2003-01-22
    IIF 22 - Director → ME
    1998-10-12 ~ 1999-10-29
    IIF 29 - Secretary → ME
  • 12
    CENTRE ISLAND DEVELOPMENT COMPANY LIMITED
    02724522 03301561... (more)
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (14 parents)
    Officer
    1992-06-22 ~ 2003-01-22
    IIF 15 - Director → ME
    1996-09-09 ~ 1998-10-26
    IIF 26 - Secretary → ME
  • 13
    CENTRE ISLAND HOTELS LIMITED
    - now 03636029 03169172
    TARGETFORM LIMITED
    - 2001-11-28 03636029
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (17 parents, 11 offsprings)
    Officer
    1998-10-21 ~ 2003-01-22
    IIF 21 - Director → ME
    1998-10-21 ~ 1999-10-29
    IIF 27 - Secretary → ME
  • 14
    CENTRE ISLAND PRESTON LIMITED - now
    CENTRE ISLAND BOUTIQUE LIMITED
    - 2004-06-10 03848213
    CHARGEFAIR LIMITED
    - 2001-12-19 03848213
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (12 parents)
    Officer
    2001-06-18 ~ 2003-01-22
    IIF 25 - Director → ME
  • 15
    CENTRE ISLAND ROPEWALKS LIMITED - now
    CENTRE ISLAND HOTELS SERVICES LIMITED - 2019-05-01
    INFOSERIES LIMITED
    - 2004-04-22 03169172
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (11 parents)
    Officer
    1996-03-22 ~ 2003-01-22
    IIF 20 - Director → ME
    1996-03-22 ~ 1998-10-26
    IIF 28 - Secretary → ME
  • 16
    CHAPEL STREET FOOD AND BEVERAGE LIMITED
    06802944
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (16 parents)
    Officer
    2011-06-02 ~ 2015-06-17
    IIF 72 - Director → ME
  • 17
    CHAPEL STREET HOTEL LIMITED
    - now 06005079 OC340955
    VERMONT CHAPEL STREET LIMITED - 2008-10-13
    HALLCO 1406 LIMITED - 2007-03-22
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (21 parents)
    Officer
    2011-06-02 ~ 2015-06-17
    IIF 73 - Director → ME
  • 18
    CHAPEL STREET SERVICES LIMITED
    06802957
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (17 parents)
    Officer
    2009-01-27 ~ 2012-01-03
    IIF 63 - Director → ME
  • 19
    CHESTER (HH) COUNTRY CLUB LIMITED
    - now 06731022
    HOOLE HALL COUNTRY CLUB HOLDINGS LIMITED
    - 2015-03-25 06731022
    CROSSCO (1132) LIMITED - 2008-11-21
    10 Lower Thames Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2008-11-25 ~ 2022-09-12
    IIF 60 - Director → ME
  • 20
    CHESTER (HH) HOTEL LIMITED
    - now 06434456
    HOOLE HALL HOTEL LIMITED
    - 2015-03-25 06434456 06005628
    DDL66 LIMITED
    - 2008-02-18 06434456 08300535... (more)
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (9 parents)
    Officer
    2007-12-20 ~ dissolved
    IIF 70 - Director → ME
  • 21
    CHESTER (HH) SPA AND LEISURE CLUB LIMITED
    - now 06426169
    HOOLE HALL SPA AND LEISURE CLUB LIMITED
    - 2015-03-25 06426169
    DDL64 LIMITED
    - 2008-02-18 06426169 06305086... (more)
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (9 parents)
    Officer
    2007-11-13 ~ dissolved
    IIF 68 - Director → ME
  • 22
    CITY BUILDINGS (HOTEL) LIMITED
    08793191
    The Lodge High Street, Odell, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 77 - Director → ME
  • 23
    CITY BUILDINGS (NORTH WEST) LIMITED
    08685176
    12 Temple Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 78 - Director → ME
  • 24
    CITY BUILDINGS (RESTAURANT) LIMITED
    08013677
    Springpark House, Basing View, Basingstoke
    Dissolved Corporate (4 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 58 - Director → ME
  • 25
    CITY BUILDINGS MANCHESTER LLP
    OC366111
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 26
    CLASSBUREAU LIMITED
    04148223
    7 Vyner Road South, Prenton, Wirral
    Dissolved Corporate (6 parents)
    Officer
    2003-01-22 ~ dissolved
    IIF 36 - Director → ME
    2001-03-14 ~ 2003-01-17
    IIF 14 - Director → ME
  • 27
    COLDEAST HOTEL LIMITED
    06675419
    Sanguine Hospitality Management Company, 12 Temple Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-04 ~ dissolved
    IIF 86 - Director → ME
  • 28
    DOMINIONS HOUSE LIMITED
    07669450
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 29
    EXCLUSIVE EVENTS VENUES LIMITED
    - now 10624021
    UNIQUE WEDDING VENUES CHESTER LIMITED
    - 2017-03-09 10624021
    Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-02-16 ~ 2022-08-18
    IIF 85 - Director → ME
    Person with significant control
    2017-02-16 ~ 2018-02-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 30
    FENKLE STREET BPRA PROPERTY FUND LLP
    - now OC351506
    FENKLE STREET HOTEL NEWCASTLE LLP
    - 2010-10-29 OC351506
    FENKLE STREET BPRA PROPERTY FUND LLP
    - 2010-07-09 OC351506
    10 Lower Thames Street, London, England
    Active Corporate (126 parents, 1 offspring)
    Officer
    2010-06-25 ~ 2011-01-04
    IIF 50 - LLP Designated Member → ME
  • 31
    FENKLE STREET HOTEL LIMITED
    07127597
    10 Lower Thames Street, London, England
    Active Corporate (9 parents)
    Officer
    2010-01-16 ~ 2010-12-01
    IIF 55 - Director → ME
  • 32
    FENKLE STREET LLP
    OC350843
    Sentinel House Sentinel Square, Brent Street Hendon, London
    Dissolved Corporate (27 parents)
    Officer
    2009-12-14 ~ 2011-03-22
    IIF 49 - LLP Designated Member → ME
  • 33
    GAINSBURGH LIMITED
    - now 02757554
    PGF PROPERTY LIMITED - 1996-03-18
    BETA SIGMA PLANNING LIMITED - 1994-02-10
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2002-01-14 ~ 2003-01-22
    IIF 17 - Director → ME
  • 34
    GATEWALES LIMITED
    - now 05953927
    DDL15 LTD
    - 2006-10-11 05953927 06003277... (more)
    10 Lower Thames Street, London, England
    Dissolved Corporate (11 parents, 4 offsprings)
    Officer
    2006-10-03 ~ 2013-06-18
    IIF 42 - Director → ME
  • 35
    H.I. LIME STREET LIMITED
    - now 03848990
    DIRECTISSUES LIMITED
    - 2001-03-01 03848990
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (12 parents)
    Officer
    2001-01-25 ~ 2003-01-22
    IIF 19 - Director → ME
  • 36
    HOOLE HALL COUNTRY CLUB LIMITED
    - now 06005628
    HOOLE HALL COUNTRY CLUB AND SPA LIMITED
    - 2008-02-28 06005628
    HOOLE HALL HOTEL LIMITED
    - 2007-02-21 06005628 06434456
    DDLAW LIMITED
    - 2006-12-20 06005628 06035436... (more)
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (19 parents)
    Officer
    2006-12-15 ~ 2015-02-24
    IIF 37 - Director → ME
  • 37
    KING'S GAP COURT LIMITED
    00338071
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (15 parents)
    Officer
    2007-09-03 ~ 2013-06-18
    IIF 69 - Director → ME
  • 38
    KINGS GAP GROUP LIMITED
    - now 06272140
    DDL49 LIMITED
    - 2007-10-12 06272140 06168254... (more)
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2007-06-26 ~ 2013-06-18
    IIF 65 - Director → ME
  • 39
    LONDON CITY SHOPPING CENTRE LIMITED
    - now 08290516
    LONDON CITY CENTRE SHOPPING CENTRE LIMITED - 2012-11-16
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-14 ~ 2022-09-12
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    OLD BISHOP'S PALACE LIMITED
    10930657
    Suite 2a, Rossett Business Village Llyndir Lane, Rossett, Wrexham, Wales
    Active Corporate (8 parents)
    Officer
    2017-08-24 ~ 2022-08-18
    IIF 74 - Director → ME
  • 41
    QUADRATE CATERING LIMITED
    07347568
    C/o Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2010-08-17 ~ 2016-01-22
    IIF 44 - Director → ME
  • 42
    QUADRATE SPA LIMITED
    07347539
    C/o Kroll Advisory Ltd., The Shard, 32 London Bridge Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2010-08-17 ~ 2010-10-07
    IIF 43 - Director → ME
  • 43
    REASHORE UK LTD - now
    SANGUINE SNOW HILL BIRMINGHAM LTD
    - 2015-07-16 09502858
    11 Branch Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-23 ~ 2015-07-15
    IIF 33 - Director → ME
  • 44
    RED AUTUMN LTD
    05352269
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2005-02-03 ~ 2010-01-14
    IIF 32 - Director → ME
  • 45
    SANGUINE BRANDED RESTAURANTS LIMITED
    07046446
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2009-10-30 ~ dissolved
    IIF 53 - Director → ME
  • 46
    SANGUINE HOSPITALITY DEVELOPMENTS CARDIFF LIMITED
    - now 08994857
    SANGUINE BARBICAN LIMITED
    - 2015-03-05 08994857
    The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 47
    SANGUINE HOSPITALITY DEVELOPMENTS SUNDERLAND LIMITED
    10633855
    Suite 201, Cotton Exchange Bixteth Street, Liverpool, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 80 - Director → ME
  • 48
    SANGUINE HOSPITALITY LIMITED
    - now 04337609
    ANDERSON'S BAR LIMITED
    - 2006-01-20 04337609
    CENTRE ISLAND BARS LIMITED
    - 2003-01-29 04337609
    The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (15 parents, 10 offsprings)
    Officer
    2003-01-22 ~ 2022-11-15
    IIF 11 - Director → ME
    2002-01-03 ~ 2003-01-17
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 49
    SANGUINE HOSPITALITY MANAGEMENT COMPANY LIMITED
    06970400 11974006
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2009-07-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 50
    SANGUINE HOSPITALITY MANAGEMENT UK LTD
    11974006 06970400
    The Plaza, Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2019-05-01 ~ 2022-11-15
    IIF 12 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 51
    SH BIRMINGHAM DEVELOPMENTS LLP
    OC399170
    Suite 201 Cotton Exchange Building, Bixeth Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 52
    SNOW HILL BIRMINGHAM DEVELOPMENTS LLP
    OC399168
    10 Lower Thames Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-01 ~ 2015-05-11
    IIF 30 - LLP Designated Member → ME
  • 53
    SNOW HILL BPRA LLP
    - now OC359611
    KENNEDY TOWER LLP
    - 2011-05-26 OC359611
    10 Lower Thames Street, London, England
    Active Corporate (143 parents, 1 offspring)
    Officer
    2010-11-17 ~ 2011-07-14
    IIF 46 - LLP Designated Member → ME
  • 54
    SNOW HILL DEVELOPMENTS LLP
    OC364757
    Sentinel House Sentinel Square Brent Street, Hendon, London
    Dissolved Corporate (19 parents)
    Officer
    2011-05-18 ~ 2011-10-06
    IIF 47 - LLP Designated Member → ME
  • 55
    SNOW HILL HOTEL LIMITED
    - now 07585038
    KENNEDY TOWER HOTEL LIMITED
    - 2011-05-31 07585038
    10 Lower Thames Street, London, England
    Active Corporate (10 parents)
    Officer
    2011-03-30 ~ 2011-07-14
    IIF 62 - Director → ME
  • 56
    SOUTHAMPTON HOTEL DEVELOPMENTS LIMITED
    08003918
    Suite 201, The Cotton Exchange, Bixteth Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 82 - Director → ME
  • 57
    SOUTHAMPTON SPA LIMITED
    08003450
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 81 - Director → ME
  • 58
    ST JOHN'S COTTAGE LIMITED
    11272478
    C/o Downing Llp 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
  • 59
    STARFISH HOSPITALITY LIMITED
    - now 04269160
    BONDBRANCH LIMITED
    - 2001-09-17 04269160
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, England
    Dissolved Corporate (8 parents)
    Officer
    2001-08-31 ~ dissolved
    IIF 40 - Director → ME
  • 60
    SWANFIELD HOLDINGS LIMITED
    - now 03149601
    REFAL 484 LIMITED - 1996-08-16
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (16 parents)
    Officer
    2002-01-14 ~ 2003-01-22
    IIF 18 - Director → ME
  • 61
    SWANFIELD LIMITED
    02735593
    Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (19 parents)
    Officer
    2002-01-14 ~ 2003-01-22
    IIF 16 - Director → ME
  • 62
    THE CLUB LIMITED
    - now 06725906
    FRESHNAME NO. 393 LIMITED
    - 2008-10-22 06725906 05724470... (more)
    10 Lower Thames Street, London, England
    Active Corporate (7 parents)
    Officer
    2008-10-16 ~ 2015-12-24
    IIF 56 - Director → ME
  • 63
    THE GATEWAY TO WALES (HOLDINGS) LIMITED
    - now 06645708
    CROSSCO (1111) LIMITED
    - 2008-09-30 06645708 07043034... (more)
    10 Lower Thames Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2008-09-03 ~ 2016-06-01
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-15
    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
  • 64
    THE GATEWAY TO WALES HOTEL LIMITED
    - now 00674354
    LINTSCAN LIMITED - 2000-09-20
    10 Lower Thames Street, London, England
    Active Corporate (15 parents)
    Officer
    2007-03-12 ~ 2016-05-17
    IIF 84 - Director → ME
  • 65
    THE NEW SWAN HOLDING COMPANY LIMITED
    - now 06493552
    THE NEW SWAN HOLDINGS COMPANY LIMITED
    - 2008-02-29 06493552
    CROSSCO (1084) LIMITED - 2008-02-19
    5th Floor, Ergon House, Horseferry Road, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-02-29 ~ 2013-06-18
    IIF 64 - Director → ME
  • 66
    THE NEW SWAN LIMITED
    06497751
    10 Lower Thames Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2008-02-08 ~ 2013-06-18
    IIF 71 - Director → ME
  • 67
    UNIQUE WEDDING VENUES LIMITED
    09295376
    12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF 52 - Director → ME
  • 68
    WB HOTEL LIMITED
    07772921
    10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-14 ~ dissolved
    IIF 54 - Director → ME
  • 69
    WEST BAR BPRA LLP
    - now OC359821
    WEST BAR HAMPTON LLP
    - 2011-05-25 OC359821
    10 Lower Thames Street, London, England
    Active Corporate (115 parents, 1 offspring)
    Officer
    2010-11-25 ~ 2012-01-31
    IIF 48 - LLP Designated Member → ME
  • 70
    WEST TOWER COUNTRY HOUSE LIMITED
    - now 04077291
    SYSTEM PUSH LIMITED - 2000-10-09
    16 Bazil Lane, Overton, Morecambe, Lancashire, England
    Active Corporate (16 parents)
    Officer
    2008-02-29 ~ 2013-01-31
    IIF 34 - Director → ME
  • 71
    WEST TOWER HOLDINGS LIMITED
    - now 06408630
    HALLCO 1540 LIMITED
    - 2008-03-31 06408630 07190949... (more)
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2007-11-29 ~ 2013-06-18
    IIF 67 - 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.