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

Taplin, Nicholas James

    Related profiles found in government register
  • Taplin, Nicholas James
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 50 Garstons Close, Wrington, Bristol, North Somerset, BS40 5QT

      IIF 1
    • Black And White Hospitality, Cadbury House, Congresbury, Bristol, Please Select Region, State Or Province, BS49 5AD, United Kingdom

      IIF 2
    • Cadbuey House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 3
    • Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD

      IIF 4
    • Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 5 IIF 6 IIF 7
    • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, England

      IIF 10
    • 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 11 IIF 12 IIF 13
    • 100, St. James Road, Northampton, NN5 5LF, England

      IIF 16
  • Taplin, Nicholas James
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 50, Garstons Close, Wrington, Bristol, BS40 5QT, England

      IIF 17
    • Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 18
    • Hoole Hall, Warrington Road, Hoole, Chester, Cheshire, CH2 3PD

      IIF 19
    • 1, Oatlands, Wrington Hill, North Somerset, BS40 5PL, England

      IIF 20 IIF 21
    • 1, Oatlands, Wrington Hill, North Somerset, BS40 5PL, United Kingdom

      IIF 22
  • Taplin, Nicholas James
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Taplin, Nicholas James
    British managing director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 50 Garstons Close, Wrington, Bristol, North Somerset, BS40 5QT

      IIF 48
  • Taplin, Nicholas James
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 49
  • Taplin, Nicholas James
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cadbury House, Congresbury, Bristol, BS49 5AD, England

      IIF 50
    • Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, United Kingdom

      IIF 51
  • Mr Nicholas James Taplin
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee Farm, Jubilee Road, Axbridge, BS26 2DA, England

      IIF 52
    • 1 Oatlands, Wrington Hill, Wrington, Bristol, BS40 5PL, England

      IIF 53
    • Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD

      IIF 54
    • Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD, England

      IIF 55 IIF 56 IIF 57
    • Cadbury House, Frost Hill, Congresbury, BS49 5AD, United Kingdom

      IIF 58
  • Mr Nicholas James Taplin
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cadbury House, Frost Hill, Congresbury, Bristol, BS49 5AD

      IIF 59
  • Mr Nicholas James Taplin
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cadbury House, Congresbury, Bristol, BS49 5AD, England

      IIF 60
child relation
Offspring entities and appointments
Active 33
  • 1
    BLACK AND WHITE HOSPITALITY EUROPE LIMITED
    13502669
    Cadbury House Frost Hill, Congresbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-07-09 ~ now
    IIF 7 - Director → ME
  • 2
    BLACK AND WHITE HOSPITALITY LIMITED
    - now 08465874
    NEW YORK ITALIAN LIMITED
    - 2015-05-16 08465874
    Cadbury House Frost Hill, Congresbury, Bristol
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -619,851 GBP2024-09-30
    Officer
    2013-03-28 ~ now
    IIF 5 - Director → ME
  • 3
    BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED
    - now 08504312
    NEW YORK ITALIAN TWO LIMITED
    - 2015-05-16 08504312
    Cadbury House Frost Hill, Congresbury, Bristol
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,474,309 GBP2024-09-30
    Officer
    2013-04-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BREAKING BRANDS INTERNATIONAL LIMITED
    13509797
    Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2021-07-14 ~ dissolved
    IIF 39 - Director → ME
  • 5
    BW INVESTMENT FINANCE LIMITED
    14042296
    Cadbury House Frost Hill, Congresbury, Bristol, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -25 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 9 - Director → ME
  • 6
    CADBURY HOUSE HOLDINGS LIMITED
    07050406
    10 Lower Thames Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2009-11-17 ~ now
    IIF 13 - Director → ME
  • 7
    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 (4 parents)
    Officer
    2005-01-20 ~ now
    IIF 15 - Director → ME
  • 8
    CADBURY HOUSE LIMITED
    - now 06352310
    CROSSCO (1056) LIMITED
    - 2007-11-26 06352310 00975849, 01717639, 01727300... (more)
    10 Lower Thames Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2007-11-16 ~ now
    IIF 14 - Director → ME
  • 9
    CADBURY HOUSE ROOMS LIMITED
    07051730
    10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Officer
    2009-11-17 ~ now
    IIF 11 - Director → ME
  • 10
    CHESTER (HH) HOTEL LIMITED
    - now 06434456
    HOOLE HALL HOTEL LIMITED
    - 2015-03-25 06434456 06005628
    DDL66 LIMITED - 2008-02-18 01316674, 01969006, 05926637... (more)
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    2009-07-15 ~ dissolved
    IIF 33 - Director → ME
  • 11
    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 01316674, 01969006, 05926637... (more)
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    2009-07-15 ~ dissolved
    IIF 26 - Director → ME
  • 12
    CITY BUILDINGS (HOTEL) LIMITED
    08793191
    The Lodge High Street, Odell, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 17 - Director → ME
  • 13
    CITY BUILDINGS (RESTAURANT) LIMITED
    08013677
    Springpark House, Basing View, Basingstoke
    Dissolved Corporate (4 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 44 - Director → ME
  • 14
    COYOTE UGLY CAMDEN LIMITED
    13604220
    Cadbury House Frost Hill, Congresbury, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -457,317 GBP2024-09-30
    Officer
    2021-09-06 ~ now
    IIF 8 - Director → ME
  • 15
    COYOTE UGLY LONDON LIMITED
    13569697
    100 St. James Road, Northampton, England
    Liquidation Corporate (8 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2021-08-17 ~ now
    IIF 16 - Director → ME
  • 16
    FRENCH WHITE LIMITED
    11415985
    Cadbury House Frost Hill, Congresbury, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 51 - Director → ME
  • 17
    GROSVENOR SPA LTD
    08032281
    12 Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF 47 - Director → ME
  • 18
    MARCO PIERRE WHITE EVENTS LIMITED
    14057668
    Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-20 ~ dissolved
    IIF 40 - Director → ME
  • 19
    MR WHITE'S LEICESTER SQUARE LIMITED
    13419290
    Resolution House, 12 Mill Hill, Leeds, England
    Liquidation Corporate (3 parents)
    Officer
    2021-05-25 ~ now
    IIF 10 - Director → ME
  • 20
    QS HOSPITALITY LIMITED
    10100142
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2016-04-04 ~ dissolved
    IIF 21 - Director → ME
  • 21
    QUADRATE CATERING LIMITED
    07347568
    C/o Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2014-11-26 ~ dissolved
    IIF 20 - Director → ME
  • 22
    QUADRATE SPA LIMITED
    07347539
    C/o Kroll Advisory Ltd., The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-10-07 ~ dissolved
    IIF 22 - Director → ME
  • 23
    SANGUINE BRANDED RESTAURANTS LIMITED
    07046446
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2009-10-30 ~ dissolved
    IIF 19 - Director → ME
  • 24
    SEASIDE BLUE LTD
    11498152
    Cadbury House Frost Hill, Congresbury, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -653 GBP2024-08-31
    Officer
    2018-08-03 ~ now
    IIF 49 - Director → ME
  • 25
    SOUTHAMPTON SPA LIMITED
    08003450
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2013-03-18 ~ dissolved
    IIF 45 - Director → ME
  • 26
    THE CLUB LIMITED
    - now 06725906
    FRESHNAME NO. 393 LIMITED - 2008-10-22 02103633, 02856673, 02856677... (more)
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Officer
    2009-10-27 ~ now
    IIF 12 - Director → ME
  • 27
    THE CUBE (BIRMINGHAM) LIMITED
    13332091
    Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,976 GBP2022-04-30
    Officer
    2021-04-13 ~ dissolved
    IIF 18 - Director → ME
  • 28
    THE GATEWAY TO WALES (HOLDINGS) LIMITED
    - now 06645708
    CROSSCO (1111) LIMITED - 2008-09-30 00975849, 01717639, 01727300... (more)
    10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,638,684 GBP2024-03-31
    Officer
    2009-07-15 ~ now
    IIF 6 - Director → ME
  • 29
    THE GATEWAY TO WALES HOTEL LIMITED
    - now 00674354
    LINTSCAN LIMITED - 2000-09-20
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -123,535 GBP2024-03-31
    Officer
    2009-07-15 ~ now
    IIF 3 - Director → ME
  • 30
    VENUE RETREAT LTD
    10300089
    Cadbury House, Frost Hill, Congresbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    WEST END DANCING LIMITED
    15204908
    Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    WHITE MINOTAUR LTD
    11398828
    Cadbury House, Congresbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    WRINGTON REDHILL FOOTBALL CLUB LIMITED
    09131666
    79 Becket Road Worle, Weston-super-mare, Somerset
    Active Corporate (10 parents)
    Equity (Company account)
    23,437 GBP2025-04-30
    Officer
    2016-09-08 ~ now
    IIF 2 - Director → ME
Ceased 23
  • 1
    ACCLAIM DEVELOPMENTS LIMITED
    03350948
    10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-07-15 ~ 2013-06-18
    IIF 32 - Director → ME
  • 2
    BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED
    - now 08504312
    NEW YORK ITALIAN TWO LIMITED - 2015-05-16
    Cadbury House Frost Hill, Congresbury, Bristol
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,474,309 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2025-06-04
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BREAKING BRANDS INTERNATIONAL LIMITED
    13509797
    Cadbury House Frost Hill, Congresbury, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    2021-07-14 ~ 2022-07-20
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 4
    CHAPEL STREET HOTEL LIMITED
    - now 06005079 OC340955
    VERMONT CHAPEL STREET LIMITED - 2008-10-13
    HALLCO 1406 LIMITED - 2007-03-22 00058189, 00299926, 00668773... (more)
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-07-15 ~ 2015-06-17
    IIF 36 - Director → ME
  • 5
    CHAPEL STREET SERVICES LIMITED
    06802957
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-07-15 ~ 2012-01-03
    IIF 35 - Director → ME
  • 6
    CHESTER (HH) COUNTRY CLUB LIMITED
    - now 06731022
    HOOLE HALL COUNTRY CLUB HOLDINGS LIMITED
    - 2015-03-25 06731022
    CROSSCO (1132) LIMITED - 2008-11-21 00975849, 01717639, 01727300... (more)
    10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,328,128 GBP2024-09-30
    Officer
    2009-07-15 ~ 2017-02-13
    IIF 27 - Director → ME
  • 7
    COYOTE UGLY CAMDEN LIMITED
    13604220
    Cadbury House Frost Hill, Congresbury, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -457,317 GBP2024-09-30
    Person with significant control
    2021-09-06 ~ 2022-07-20
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COYOTE UGLY LONDON LIMITED
    13569697
    100 St. James Road, Northampton, England
    Liquidation Corporate (8 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    2021-08-17 ~ 2022-08-30
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 9
    GATEWALES LIMITED
    - now 05953927
    DDL15 LTD - 2006-10-11 01316674, 01969006, 05926637... (more)
    10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2009-07-15 ~ 2013-06-18
    IIF 28 - Director → ME
  • 10
    HOOLE HALL COUNTRY CLUB LIMITED
    - now 06005628
    HOOLE HALL COUNTRY CLUB AND SPA LIMITED - 2008-02-28
    HOOLE HALL HOTEL LIMITED - 2007-02-21 06434456
    DDLAW LIMITED - 2006-12-20 03607912, 06035436, 06173769
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-07-15 ~ 2015-02-24
    IIF 29 - Director → ME
  • 11
    KING'S GAP COURT LIMITED
    00338071
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    2009-07-15 ~ 2013-06-18
    IIF 34 - Director → ME
  • 12
    KINGS GAP GROUP LIMITED
    - now 06272140
    DDL49 LIMITED - 2007-10-12 01316674, 01969006, 05926637... (more)
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-07-15 ~ 2013-06-18
    IIF 24 - Director → ME
  • 13
    RED AUTUMN LTD
    05352269
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -749,819 GBP2025-02-28
    Officer
    2009-07-15 ~ 2009-10-01
    IIF 25 - Director → ME
  • 14
    SANGUINE HOSPITALITY LIMITED
    - now 04337609
    ANDERSON'S BAR LIMITED - 2006-01-20
    CENTRE ISLAND BARS LIMITED - 2003-01-29
    The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,565,540 GBP2024-03-31
    Officer
    2009-07-15 ~ 2015-04-01
    IIF 31 - Director → ME
  • 15
    SANGUINE HOSPITALITY MANAGEMENT COMPANY LIMITED
    06970400 11974006
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,357 GBP2018-03-31
    Officer
    2009-07-23 ~ 2015-04-01
    IIF 48 - Director → ME
  • 16
    SOUTHAMPTON HOTEL DEVELOPMENTS LIMITED
    08003918
    Suite 201, The Cotton Exchange, Bixteth Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2012-09-24 ~ 2013-04-19
    IIF 43 - Director → ME
  • 17
    THE CLUB LIMITED
    - now 06725906
    FRESHNAME NO. 393 LIMITED - 2008-10-22 02103633, 02856673, 02856677... (more)
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Officer
    2009-11-17 ~ 2009-11-17
    IIF 46 - Director → ME
  • 18
    THE NEW SWAN HOLDING COMPANY LIMITED
    - now 06493552
    THE NEW SWAN HOLDINGS COMPANY LIMITED - 2008-02-29
    CROSSCO (1084) LIMITED - 2008-02-19 00975849, 01717639, 01727300... (more)
    5th Floor, Ergon House, Horseferry Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-15 ~ 2013-06-18
    IIF 37 - Director → ME
  • 19
    THE NEW SWAN LIMITED
    06497751
    10 Lower Thames Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,867,190 GBP2017-07-31
    Officer
    2009-07-15 ~ 2013-06-18
    IIF 23 - Director → ME
  • 20
    THE THAMES CLUB LIMITED
    - now 06574957
    CROSSCO (1104) LIMITED
    - 2008-08-01 06574957 00975849, 01717639, 01727300... (more)
    The Granary, Harleyford Golf Club, Henley Road, Marlow, England
    Active Corporate (4 parents)
    Officer
    2008-07-10 ~ 2013-03-26
    IIF 1 - Director → ME
  • 21
    THEPROCUREMENTCO LTD
    - now 09276636
    THEPROCUREMENTCO - 2016-02-05
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    141,761 GBP2024-03-31
    Officer
    2016-04-01 ~ 2024-10-29
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WEST TOWER COUNTRY HOUSE LIMITED
    - now 04077291
    SYSTEM PUSH LIMITED - 2000-10-09
    16 Bazil Lane, Overton, Morecambe, Lancashire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    930,261 GBP2021-04-01 ~ 2022-03-31
    Officer
    2009-07-15 ~ 2013-01-31
    IIF 30 - Director → ME
  • 23
    WEST TOWER HOLDINGS LIMITED
    - now 06408630
    HALLCO 1540 LIMITED - 2008-03-31 00058189, 00299926, 00668773... (more)
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-07-15 ~ 2013-06-18
    IIF 38 - 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.