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

Sheppard, Robin Michael Philpot

    Related profiles found in government register
  • Sheppard, Robin Michael Philpot
    British chairman / company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, College Road, Manchester, M16 8BN, United Kingdom

      IIF 1
  • Sheppard, Robin Michael Philpot
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 2
    • icon of address Second Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 3 IIF 4 IIF 5
    • icon of address 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, England

      IIF 6 IIF 7 IIF 8
  • Sheppard, Robin Michael Philpot
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Main Road, Fawler, Chipping Norton, OX7 3AH, United Kingdom

      IIF 9
    • icon of address 5 Bankside, Crosfield Street, Warrington, WA1 1UP, United Kingdom

      IIF 10
  • Sheppard, Robin Michael Philpot
    British hotelier born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Main Road, Fawley, Nr Chipping Norton, Oxfordshire, OX7 3AH, United Kingdom

      IIF 11 IIF 12
  • Sheppard, Robin Michael Philpot
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Sheppard, Robin Michael Philpot
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Combe Leaze, Horsecombe Grove Combe Down, Bath, Avon, BA2 5QP

      IIF 30
    • icon of address C/o Stayingcool (rotunda) Ltd, Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 31
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, England

      IIF 32
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 33
    • icon of address 50, Margravine Gardens, London, W6 8RJ, England

      IIF 34
    • icon of address 52 Fernhurst Road, London, SW6 7JW

      IIF 35 IIF 36
    • icon of address 52, Fernhurst Road, London, SW6 7JW, England

      IIF 37 IIF 38
    • icon of address 52, Fernhurst Road, London, SW6 7JW, United Kingdom

      IIF 39 IIF 40
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 41
    • icon of address Second Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 42 IIF 43
    • icon of address 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, England

      IIF 44 IIF 45 IIF 46
    • icon of address 5 Bankside, Crosfield St, Warrington, Crosfield Street, Warrington, WA1 1UP, England

      IIF 52
    • icon of address Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, WA1 1UP, England

      IIF 53
    • icon of address Unit 5, Crosfield Street, Warrington, Cheshire, WA1 1UP, England

      IIF 54
    • icon of address Swallow Barn, Barton Le Willows, York, YO60 7PD, England

      IIF 55
  • Sheppard, Robin Michael Philpot
    British hotel & leisure director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Combe Leaze, Horsecombe Grove Combe Down, Bath, Avon, BA2 5QP

      IIF 56
  • Sheppard, Robin Michael Philpot
    British hotelier born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Combe Leaze, Horsecombe Grove Combe Down, Bath, Avon, BA2 5QP

      IIF 57 IIF 58
    • icon of address No 2, Compton Business Centre, Compton Abdale, Cheltenham, Gloucestershire, GL54 4DL, United Kingdom

      IIF 59
    • icon of address 52, Fernhurst Road, Fulham, London, SW6 7JW, United Kingdom

      IIF 60
    • icon of address 14, The Coda Centre, 189 Munster Road Fulham, London, SW6 6AW, United Kingdom

      IIF 61
    • icon of address 18.3 Coda Studios, 189 Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 62
    • icon of address 52 Fernhurst Road, London, SW6 7JW

      IIF 63
  • Sheppard, Robin Michael Philpott
    British cd & hotelier born in October 1954

    Registered addresses and corresponding companies
    • icon of address The Bath Spa Hotel, Sydney Road, Bath, Avon, BA2 6JF

      IIF 64
  • Sheppard, Robin
    British chairman born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bespoke Hotels, Bespoke House, Dodington Ash, Chipping Sodbury, Bristol, BS37 6RU, England

      IIF 65
  • Sheppard, Robin
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 66
  • Mr Robin Michael Philpot Sheppard
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 67
    • icon of address Manor Barn, Main Road, Fawler, Chipping Norton, OX7 3AH, United Kingdom

      IIF 68
    • icon of address Manor Barn, Main Road, Fawley, Nr Chipping Norton, Oxfordshire, OX7 3AH, United Kingdom

      IIF 69
  • Sheppard, Robin Michael Philpot
    British

    Registered addresses and corresponding companies
    • icon of address 52 Fernhurst Road, London, SW6 7JW

      IIF 70
  • Sheppard, Robin Michael Philpot
    British co director

    Registered addresses and corresponding companies
    • icon of address Combe Leaze, Horsecombe Grove Combe Down, Bath, Avon, BA2 5QP

      IIF 71
  • Sheppard, Robin Michael Philpot
    British company director

    Registered addresses and corresponding companies
  • Sheppard, Robin Michael Philpot
    British hotelier

    Registered addresses and corresponding companies
    • icon of address Combe Leaze, Horsecombe Grove Combe Down, Bath, Avon, BA2 5QP

      IIF 75
  • Sheppard, Robin Michael Philpott
    British cd & hotelier

    Registered addresses and corresponding companies
    • icon of address The Bath Spa Hotel, Sydney Road, Bath, Avon, BA2 6JF

      IIF 76
  • Mr Robin Sheppard
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 77
  • Sheppard, Robin
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 -46, Broad Street, Hereford, HR4 9BG, United Kingdom

      IIF 78
    • icon of address Goodrich House, 12 Fore Street, Old Hatfield, AL9 5AH, England

      IIF 79
  • Sheppard, Robin Michael Philpot

    Registered addresses and corresponding companies
    • icon of address Manor Barn, Main Road, Fawler, Chipping Norton, OX7 3AH, United Kingdom

      IIF 80
  • Mr Robin Michael Philpot Sheppard
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Sheppard, Robin
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor 110, Cannon Street, London, EC4N 6EU

      IIF 115
  • Robin Michael Philpot Sheppard
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    220,386 GBP2024-12-31
    Officer
    icon of calendar 1999-08-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    -687,762 GBP2024-03-31
    Officer
    icon of calendar 2011-10-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,967 GBP2024-03-31
    Officer
    icon of calendar 2012-10-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    172,189 GBP2024-03-31
    Officer
    icon of calendar 2012-10-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -11,871 GBP2019-12-31
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,983 GBP2024-03-31
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BESPOKE HOTELS (LA SUITE WEST) LIMITED - 2014-05-29
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BESPOKE TORQUAY RESORT LIMITED - 2018-08-07
    icon of address Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -27,205 GBP2019-12-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,114,482 GBP2019-03-31
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -435 GBP2024-03-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    397 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Second Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -19,954 GBP2019-12-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,452 GBP2019-12-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -852,374 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -222,074 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    433,777 GBP2024-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    BH AVISFORD PARK LIMITED - 2023-07-25
    icon of address 210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    631 GBP2024-12-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,348,536 GBP2024-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    BESPOKE HOTELS LIMITED - 2020-11-23
    OPTIONTILL LIMITED - 2001-02-05
    THE BESPOKE HOTEL COMPANY LIMITED - 2009-12-07
    FURLONG MANAGEMENT LIMITED - 2004-10-04
    icon of address Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    847,876 GBP2019-03-31
    Officer
    icon of calendar 2001-01-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    BITE FOOD FESTIVALS (EVENTS & CONSULTANCY) LIMITED - 2016-06-11
    FLOWER POWER DRINKS LIMITED - 2000-05-16
    FPD CONSULTANTS LIMITED - 2013-05-22
    icon of address 11 Laura Place, Bath
    Active Corporate (1 parent)
    Equity (Company account)
    -302,764 GBP2024-06-30
    Officer
    icon of calendar 1998-04-30 ~ now
    IIF 9 - Director → ME
    icon of calendar 2012-03-14 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 28
    SUN ST HOTEL LIMITED - 2022-02-23
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    142,147 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address No 2 Compton Business Centre, Compton Abdale, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-27 ~ dissolved
    IIF 35 - Director → ME
  • 30
    BESPOKE HOTELS GOLDIE (5) LIMITED - 2015-04-28
    icon of address Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 2 Compton Business Centre, Compton Abdale, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 59 - Director → ME
  • 32
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12,973 GBP2024-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    BESPOKE HOTELS ST LUCIA LIMITED - 2015-02-17
    icon of address Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    STAYINGCOOL (ROTUNDA) LIMITED - 2017-12-08
    icon of address C/o Stayingcool (rotunda) Ltd Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -4,978 GBP2020-12-31
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 31 - Director → ME
  • 37
    icon of address Swallow Barn, Barton Le Willows, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    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
  • 38
    icon of address The Counting House Church Farm Business Park, Corston, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    678 GBP2016-07-31
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 37 - Director → ME
  • 40
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,826 GBP2016-07-31
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 38 - Director → ME
  • 41
    icon of address The Counting House 13a Church Farm Business Park, Corston, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 61 - Director → ME
  • 42
    TOURISM SOCIETY LIMITED (THE) - 1980-12-31
    icon of address Goodrich House, 12 Fore Street, Old Hatfield, England
    Active Corporate (8 parents)
    Equity (Company account)
    17,043 GBP2023-12-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 79 - Director → ME
Ceased 36
  • 1
    DREAMNEAT LIMITED - 1995-07-11
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,971,604 GBP2024-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2005-04-01
    IIF 73 - Secretary → ME
  • 2
    icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,243,384 GBP2024-12-31
    Officer
    icon of calendar 2009-03-02 ~ 2014-11-07
    IIF 36 - Director → ME
  • 3
    BESPOKE HOTELS (LA SUITE WEST) LIMITED - 2014-05-29
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2014-05-29 ~ 2023-10-12
    IIF 21 - Director → ME
  • 4
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2016-10-10 ~ 2023-10-12
    IIF 24 - Director → ME
  • 5
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -222,074 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2024-10-23
    IIF 7 - Director → ME
  • 6
    icon of address 210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-18 ~ 2025-04-22
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-04-22
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BESPOKE HOTELS LIMITED - 2020-11-23
    OPTIONTILL LIMITED - 2001-02-05
    THE BESPOKE HOTEL COMPANY LIMITED - 2009-12-07
    FURLONG MANAGEMENT LIMITED - 2004-10-04
    icon of address Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    847,876 GBP2019-03-31
    Officer
    icon of calendar 2001-01-05 ~ 2006-01-16
    IIF 75 - Secretary → ME
  • 8
    BITE FOOD FESTIVALS (EVENTS & CONSULTANCY) LIMITED - 2016-06-11
    FLOWER POWER DRINKS LIMITED - 2000-05-16
    FPD CONSULTANTS LIMITED - 2013-05-22
    icon of address 11 Laura Place, Bath
    Active Corporate (1 parent)
    Equity (Company account)
    -302,764 GBP2024-06-30
    Officer
    icon of calendar 1993-06-25 ~ 1995-12-12
    IIF 64 - Director → ME
    icon of calendar 1993-06-25 ~ 1995-12-12
    IIF 76 - Secretary → ME
  • 9
    BESPOKE VENUE SOLUTIONS LIMITED - 2009-12-02
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -95,638 GBP2022-06-30
    Officer
    icon of calendar 2004-06-08 ~ 2023-05-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HOTEL BROOKLYN LIMITED - 2024-01-25
    icon of address C/o Commercial Development Projects Limited, Huddersfield Road, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-09 ~ 2020-02-05
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2020-02-05
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HOTEL BROOKLYN LCS (THE LAIR) LIMITED - 2024-01-25
    icon of address Marshall House, Huddersfield Road, Elland, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2019-10-29 ~ 2022-06-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2022-06-22
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CANNONS BATH LIMITED - 1990-07-31
    icon of address Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-02 ~ 2004-07-01
    IIF 30 - Director → ME
  • 13
    icon of address C/o Stayingcool (rotunda) Ltd Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,621 GBP2022-12-31
    Officer
    icon of calendar 2018-03-28 ~ 2018-11-01
    IIF 1 - Director → ME
  • 14
    F&R MANAGEMENT LIMITED - 2013-11-29
    FULLER MANAGEMENT LIMITED - 2012-01-19
    CHF MANAGEMENT LIMITED - 2009-08-13
    SO LEISURE MANAGEMENT LIMITED - 2005-09-05
    JF MANAGEMENT LIMITED - 2002-07-26
    HOLBURNE NASH LIMITED - 1999-12-29
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-05-06 ~ 1999-12-15
    IIF 56 - Director → ME
  • 15
    HOMEWOOD PARK HOTEL LIMITED - 1998-08-21
    MANOR HOUSE HOTEL (MORETON) LIMITED(THE) - 1990-07-09
    icon of address Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-16 ~ 2002-10-25
    IIF 57 - Director → ME
  • 16
    icon of address Unit 3 Tavistock Road, West Drayton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2003-04-30
    IIF 14 - Director → ME
  • 17
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-24 ~ 2019-01-31
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 2019-01-14
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    BESPOKE HOTELS GOLDIE (2) LIMITED - 2015-04-28
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-11-30
    Officer
    icon of calendar 2013-11-05 ~ 2018-11-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    BESPOKE HOTELS GOLDIE (3) LIMITED - 2015-04-28
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2014-07-03 ~ 2018-11-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BESPOKE HOTELS GOLDIE (4) LIMITED - 2015-04-28
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2014-11-24 ~ 2018-11-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MAHAL HOTELS LIMITED - 2018-08-22
    icon of address 44 -46 Broad Street, Hereford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,537,732 GBP2024-03-31
    Officer
    icon of calendar 2018-08-20 ~ 2023-11-10
    IIF 78 - Director → ME
  • 22
    WILSCO 711 LIMITED - 2015-12-07
    icon of address 2 Pinesway, Station Road, Stalbridge, Dorset, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,413,365 GBP2024-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2019-03-18
    IIF 60 - Director → ME
  • 23
    icon of address 210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -172,202 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-03-31
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PINCO 944 LIMITED - 1997-07-18
    HAWKWELL VCT LIMITED - 2002-12-02
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    457,465 GBP2024-12-31
    Officer
    icon of calendar 2002-10-29 ~ 2009-07-31
    IIF 13 - Director → ME
    icon of calendar 2002-10-29 ~ 2006-01-16
    IIF 74 - Secretary → ME
    icon of calendar 2009-04-16 ~ 2009-07-31
    IIF 70 - Secretary → ME
  • 25
    QUINTILLION UK LIMITED - 2019-03-30
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    79,536 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2008-03-12
    IIF 71 - Secretary → ME
  • 26
    ESCORTADMIRE LIMITED - 1995-07-11
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents)
    Equity (Company account)
    6,694,576 GBP2024-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2005-04-01
    IIF 72 - Secretary → ME
  • 27
    icon of address 245 Broad Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,630,200 GBP2019-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2023-04-06
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-06
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    HOTEL & CATERING INTERNATIONAL MANAGEMENT ASSOCIATION - 2007-02-15
    HOTEL CATERING AND INSTITUTIONAL MANAGEMENT ASSOCIATION (THE) - 1995-03-30
    icon of address 14 Palmerston Rd, Palmerston Road, Sutton, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    388,000 GBP2023-12-31
    Officer
    icon of calendar 2016-06-21 ~ 2020-09-10
    IIF 65 - Director → ME
  • 29
    CLOUDTREND LIMITED - 2002-10-10
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,178,329 GBP2024-12-31
    Officer
    icon of calendar 2002-09-30 ~ 2009-07-31
    IIF 63 - Director → ME
  • 30
    icon of address Profile West Suite 2, Floor 1, 950 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,269 GBP2024-02-28
    Officer
    icon of calendar 2015-04-23 ~ 2020-09-29
    IIF 34 - Director → ME
  • 31
    BECKFORD PROPERTIES (BATH) LIMITED - 2000-01-12
    SOBUSINET LIMITED - 2000-11-15
    PEAK LEISURE MANAGEMENT LIMITED - 2003-10-20
    SOHOTELS LIMITED - 2020-01-31
    SOVISION LIMITED - 2003-04-03
    icon of address Sillins Cottage Sillins Lane, Callow Hill, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-03
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    WEST COUNTRY TOURIST BOARD - 2001-10-31
    icon of address 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-03-03 ~ 1996-03-06
    IIF 58 - Director → ME
  • 33
    STAYINGCOOL LTD - 2017-12-08
    icon of address The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -76,433 GBP2020-12-31
    Officer
    icon of calendar 2016-07-19 ~ 2017-11-06
    IIF 52 - Director → ME
  • 34
    icon of address 83 Cambridge Street, Pimlico, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,580 GBP2023-12-31
    Officer
    icon of calendar 2017-12-29 ~ 2020-01-07
    IIF 10 - Director → ME
  • 35
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    127,356 GBP2025-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2015-05-22
    IIF 39 - Director → ME
  • 36
    FINANCIAL DYNAMIX LIMITED - 2009-08-13
    TONGUE TWISTERS LIMITED - 2008-08-18
    THE BATH SPRING WATER COMPANY LIMITED - 2002-05-22
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-01-06
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.