logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen William Gaunt

    Related profiles found in government register
  • Mr Stephen William Gaunt
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Dunchurch Park Conference Centre, Rugby Road, Dunchurch, Warwickshire, CV22 6QW

      IIF 1
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 2
    • 29, Harley Street, London, W1G 9QR, England

      IIF 3 IIF 4
    • 14, Hardays Lane, West Haddon, Northampton, NN6 7AW, England

      IIF 5 IIF 6 IIF 7
    • 14, Hardays Lane, West Haddon, Northampton, Northamptonshire, NN6 7AW, United Kingdom

      IIF 8
    • 140, Coventry Road, Warwick, CV34 5HL, England

      IIF 9
    • 14, Hardays Lane, West Haddon, Northamptonshire, NN6 7AW, United Kingdom

      IIF 10
  • Mr Stephen William Gaunt
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 11
  • Gaunt, Stephen William
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 12
  • Gaunt, Stephen William
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 13
    • 14, Hardays Lane, West Haddon, Northampton, Northamptonshire, NN6 7AW, United Kingdom

      IIF 14
    • 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW

      IIF 15
    • 14, Hardays Lane, West Haddon, Northamptonshire, NN6 7AW, United Kingdom

      IIF 16
  • Gaunt, Stephen William
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Dover Street, City Of Westminster, London, W15 4LY

      IIF 17
    • 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW

      IIF 18
  • Gaunt, Stephen William
    British consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hamilton Terrace, Holly Walk, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 19 IIF 20
    • 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW

      IIF 21
  • Gaunt, Stephen William
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 22
    • 29, Harley Street, London, W1G 9QR, England

      IIF 23 IIF 24
    • 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW

      IIF 25
  • Gaunt, Stephen William
    British hotel consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gaunt, Stephen William
    British hotel director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW

      IIF 30
  • Gaunt, Stephen William
    British hotilier born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW

      IIF 31
  • Gaunt, Stephen William
    British

    Registered addresses and corresponding companies
    • 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW

      IIF 32
  • Gaunt, Stephen William
    British company secretary

    Registered addresses and corresponding companies
    • 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW

      IIF 33
  • Gaunt, Stephen William
    British hotel consultant

    Registered addresses and corresponding companies
    • 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    AMBIANCE HOTELS LIMITED
    - now 07010904
    DENISON UK LIMITED - 2010-04-15
    36-40 Doncaster Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    798 GBP2019-02-28
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BELGRADE CONSULTANTS LIMITED
    09588336
    14 Hardays Lane, West Haddon, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    194,895 GBP2024-11-12
    Officer
    2015-05-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BELGRADE PROPERTY INVESTMENTS LIMITED
    09592438
    14 Hardays Lane, West Haddon, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    199,618 GBP2024-11-14
    Officer
    2015-05-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-05-15 ~ now
    IIF 8 - Has significant influence or controlOE
  • 4
    FHD DEVELOPMENTS LIMITED
    12665475
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -74,255 GBP2024-11-30
    Officer
    2020-06-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    FIRST VENUES LIMITED
    - now 04612052 03929827
    DIRECT MANAGEMENT LIMITED - 2003-02-20
    Dunchurch Park, Rugby Road, Dunchurch, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2020-10-30
    Officer
    2004-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 6
    S W GAUNT & CO LIMITED
    12780892
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-07-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    SIGNATURE GROUP PROPERTIES LIMITED
    09799971
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-09-30
    Officer
    2015-09-29 ~ dissolved
    IIF 22 - Director → ME
  • 8
    SIGNATURE HOTEL MANAGEMENT 2014 LIMITED
    09166927
    Nelson House, 2 Hamilton Terrace, Leamington Spa
    Dissolved Corporate (3 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SIGNATURE MANAGEMENT SERVICES 2013 LTD
    08661882
    Nelson House, 2 Hamilton Terrace, Leamington Spa
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    114 GBP2016-08-31
    Officer
    2013-08-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    SIGNATURE MANAGEMENT SERVICES LIMITED
    - now 04653947
    FINE MARKETING LIMITED - 2003-11-13
    Dunchurch Park, Rugby Road, Dunchurch, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2004-03-11 ~ dissolved
    IIF 26 - Director → ME
    2004-03-11 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    SOUTH WARWICK PROPERTY SERVICES LIMITED
    12211506
    140 Coventry Road Warwick, Warwick, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    113 GBP2021-09-30
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    STEVE GAUNT LIMITED
    05372997
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,494 GBP2024-03-31
    Officer
    2005-02-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    WARWICKSHIRE MAINTENANCE AND DEVELOPMENT LIMITED
    13552344
    21 Allesley Hall Drive, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,858 GBP2022-07-31
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    AMBIANCE HOTELS LIMITED
    - now 07010904
    DENISON UK LIMITED
    - 2010-04-15 07010904
    36-40 Doncaster Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    798 GBP2019-02-28
    Officer
    2009-09-07 ~ 2018-04-01
    IIF 30 - Director → ME
    2009-09-07 ~ 2018-04-01
    IIF 32 - Secretary → ME
  • 2
    EPISODE HOTELS LIMITED - now
    PAGEANT HOTELS LIMITED
    - 2006-07-18 03054864
    S.S.J.I. LIMITED - 1995-12-22
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    494,731 GBP2019-10-31
    Officer
    2003-05-01 ~ 2004-08-01
    IIF 29 - Director → ME
  • 3
    HEATH COTTAGE HOTEL LIMITED
    04498673
    Wakefield Road, Dewsbury, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2003-09-10 ~ 2007-07-25
    IIF 31 - Director → ME
  • 4
    LIGHTNING AEROSPACE LIMITED
    02769483
    Kroll Advisory Ltd, 4b Cornerblock, Birmingham
    Active Corporate
    Officer
    2007-07-25 ~ 2010-06-18
    IIF 27 - Director → ME
  • 5
    PEARL HOTEL (GATWICK) LIMITED
    05562720
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    500,000 GBP2024-12-31
    Officer
    2011-08-01 ~ 2012-08-01
    IIF 20 - Director → ME
  • 6
    PEARL HOTELS HOLDING LIMITED
    - now 04902515
    PEARL HOTELS (SWANSEA) LIMITED - 2004-07-09 04508169
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -400,362 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-08-01 ~ 2012-08-01
    IIF 19 - Director → ME
  • 7
    PLAYFELS LIMITED - now
    LIGHTNING AEROSPACE HOLDINGS LIMITED
    - 2011-08-18 06219173
    141 Kenilworth Road, Coventry
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -181,206 GBP2015-09-30
    Officer
    2007-04-19 ~ 2010-05-31
    IIF 28 - Director → ME
  • 8
    SIGNATURE HOTEL GROUP LIMITED
    - now 03929827
    FIRST! VENUES LIMITED
    - 2003-02-20 03929827 04612052
    FORAY 1279 LIMITED - 2000-09-11
    Dunchurch Park Conference Centre, Rugby Road, Dunchurch, Warwickshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,571,082 GBP2024-09-24
    Officer
    2002-11-19 ~ 2021-06-29
    IIF 21 - Director → ME
    Person with significant control
    2020-01-20 ~ 2021-03-16
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    ST LEONARDS DEVELOPMENTS YORK LIMITED
    - now 08543344
    AMBIANCE HOTELS 2013 LIMITED
    - 2013-07-25 08543344
    Harcourt Capital Llp, 4 Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-24 ~ 2014-02-13
    IIF 17 - Director → ME
  • 10
    WOODLANDS MANOR HOTEL LIMITED
    - now 04743747 14928577
    QUEENSGATE CONSULTING LIMITED
    - 2005-03-18 04743747
    Green Lane, Clapham, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2004-10-15 ~ 2007-07-25
    IIF 18 - Director → ME
    2004-10-15 ~ 2007-07-25
    IIF 33 - Secretary → 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.