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 Nicholas Carlile

    Related profiles found in government register
  • Mr Nicholas Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB

      IIF 1
  • Nicholas Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, England

      IIF 2
  • Mr Nicholas David Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 3 IIF 4
    • 12, Victoria Road, Barnsley, S70 2BB, United Kingdom

      IIF 5
    • 2nd Floor, 32-33 Gosfield Street, London, W1W 6HL, England

      IIF 6
    • Bayside Business Centre, 48 Willis Way, Poole, Dorset, BH15 3TB, United Kingdom

      IIF 7
    • 2a, Highfield Road, Ringwood, BH24 1RQ, England

      IIF 8
    • The Buckman Buidling, 43 Southampton Road, Ringwood, Hampshire, BH24 1HE, England

      IIF 9
  • Nicholas David Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 10
  • Carlile, Nicholas David
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jkd Accountants, Bayside Business Centre, 48 Willis Way, Poole, Dorset, BH15 3TB, United Kingdom

      IIF 11 IIF 12
  • Carlile, Nicholas David
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Highfield Road, Ringwood, BH24 1RQ, England

      IIF 13
  • Carlile, Nicholas David
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 32-33 Gosfield Street, London, W1W 6HL, England

      IIF 14 IIF 15
    • Bayside Business Centre, 48 Willis Way, Poole, Dorset, BH15 3TB, United Kingdom

      IIF 16
  • Nicholas Carlile
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 17
    • 4, Willow Bank, Barnsley, S75 1BN, United Kingdom

      IIF 18
    • 20, St. Andrew Street, London, EC4A 3AG

      IIF 19
    • Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 20 IIF 21
    • C/o Jkd Accountants, Bayside Business Centre, 48 Willis Way, Poole, BH15 3TB, United Kingdom

      IIF 22
  • Mr Nicholas David Carlile
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 23
    • 4 Willow Bank, Barnsley, South Yorkshire, S75 1BN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • C/o Harrisons Business & Insolvency(london)limited, Westgate House, 9 Holborn, Holborn, EC1N 2LL, England

      IIF 34
    • 2nd Floor, 32-33, Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 40
    • Unit L, Barton Hall Industrial Estate, Hardy Street, Eccles, Manchester, M30 7NB, United Kingdom

      IIF 41
    • The Buckman Building, Southampton Road, Ringwood, BH24 1HE, England

      IIF 42
    • Langford Farm, Paradise Lane, Woodlands, Southampton, Hampshire, SO40 7GS

      IIF 43
    • Langford Farm, Paradise Lane, Woodlands, SO40 7GS

      IIF 44
    • Langford Farm, Paradise Lane, Woodlands, SO40 7GS, United Kingdom

      IIF 45 IIF 46
    • Langford Farm, Pardise Lane, Woodlands, SO40 7GS, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Nicholas David Carlile
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Willow Bank, Barnsley, S75 1BN, United Kingdom

      IIF 52 IIF 53
    • Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 54 IIF 55
  • Carlile, Nicholas David
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, England

      IIF 56
    • Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN

      IIF 57
    • Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 58 IIF 59
  • Carlile, Nicholas David
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 60
    • Unit L, Barton Hall Industrial Estate, Hardy Street, Eccles, Manchester, M30 7NB, United Kingdom

      IIF 61
  • Carlile, Nicholas David
    British chartered surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carlile, Nicholas David
    British chatered surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 71
  • Carlile, Nicholas David
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carlile, Nicholas David
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 91
    • 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY, England

      IIF 92
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 93 IIF 94 IIF 95
    • 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, United Kingdom

      IIF 97
    • 6, Berwick Road, Bournemouth, BH3 7BB, United Kingdom

      IIF 98
    • 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, England

      IIF 99 IIF 100 IIF 101
    • 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 103
  • Carlile, Nicholas David
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 104
  • Carlile, Nicholas David
    British property consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, England

      IIF 105
    • C/o Shepherd Cox, 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, England

      IIF 106
    • Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 107
  • Carlile, Nicholas David
    British quantity surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Cottage, Fryern Court Road, Burgate, Hampshire, SP6 1LZ, United Kingdom

      IIF 108
  • Carlile, Nicholas David
    British surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carlile, Nicholas David
    British

    Registered addresses and corresponding companies
    • Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 139
  • Carlile, Nicholas David
    British none

    Registered addresses and corresponding companies
    • Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 140
child relation
Offspring entities and appointments 93
  • 1
    95 DEGREES LIMITED
    13531952 08658732
    C/o Jkd Accountants Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADJUVO (NORTH) SUPPORT FOR LIVING LTD - now
    ADJUVO (SUTTON HOUSE) SUPPORT FOR LIVING LTD - 2017-10-06
    SHEPHERD COX EXTRA CARE (BRADFORD) LIMITED
    - 2017-08-11 09257737
    Quays Reach, 16 Carolina Way, Salford, England
    Active Corporate (8 parents)
    Officer
    2014-10-10 ~ 2017-06-15
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-15
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BELL & CO ESTATES LIMITED
    12121060
    The Temple Hesslewood Office Park, Ferriby Road, Hessle, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-24 ~ 2019-08-13
    IIF 95 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-13
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    BOLT CONSULTING LLP - now
    UNTIL PAM LLP - 2018-05-25
    PLATINUM PROPERTY PARTNERS LLP
    - 2013-12-02 OC328793 07188735... (more)
    10 Terrace Mount Residences, Terrace Road, Bournemouth, England
    Active Corporate (7 parents)
    Officer
    2007-06-04 ~ 2011-11-30
    IIF 58 - LLP Designated Member → ME
  • 5
    BROADWING FELIXSTOWE LTD
    - now 09866748
    SHEPHERD COX RESIDENTIAL (FELIXSTOWE) LTD
    - 2020-06-25 09866748
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-11-11 ~ 2020-08-12
    IIF 118 - Director → ME
  • 6
    BROADWING HENDON LIMITED
    - now 09466229
    SHEPHERD COX MIXED USE (HENDON) LIMITED
    - 2020-06-25 09466229
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (5 parents)
    Officer
    2015-03-02 ~ 2020-08-12
    IIF 103 - Director → ME
  • 7
    CARLILE MONEYBOX LIMITED
    11673800
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-13 ~ 2021-05-17
    IIF 91 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    CARLILE PROPERTIES LIMITED
    11230889
    6th Floor 9 Appold Street, London
    Dissolved Corporate (5 parents)
    Officer
    2018-02-28 ~ 2021-05-17
    IIF 138 - Director → ME
    Person with significant control
    2018-02-28 ~ 2021-05-17
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    CENTRAL AVENUE 61 LIMITED
    08970131
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 77 - Director → ME
  • 10
    CLASSIC COUNTRY HOTELS LIMITED
    03049751
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (12 parents)
    Officer
    2018-08-14 ~ 2021-05-17
    IIF 100 - Director → ME
  • 11
    CLEAN BEAUTY LAB LIMITED
    14308406
    C/o Jkd Accountants Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-15 ~ now
    IIF 11 - Director → ME
  • 12
    COCONUT CARLILE LLP
    - now OC362984
    COCONUT CREATIVES LLP
    - 2014-01-23 OC362984 07811647
    Wilson House, 2 Lorne Park Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 13
    COCONUT CREATIVES LTD
    - now 07811647 OC362984
    COCONUT MEDIA LTD - 2014-02-19
    12 Victoria Road, Barnsley, South Yorkshire
    Active Corporate (8 parents)
    Officer
    2015-07-24 ~ 2019-04-25
    IIF 94 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-08-07
    IIF 1 - Has significant influence or control OE
  • 14
    CRAB AND LOBSTER RESTAURANTS HOLDINGS LIMITED
    - now 12095755
    TIMEC 1688 LIMITED - 2019-08-12
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2020-03-06 ~ 2021-05-17
    IIF 14 - Director → ME
  • 15
    CRAB AND LOBSTER RESTAURANTS LIMITED
    - now 12070869
    TIMEC 1687 LIMITED - 2019-08-12
    249 Cranbrook Road, Ilford, England
    Liquidation Corporate (10 parents)
    Officer
    2020-03-06 ~ 2021-05-17
    IIF 15 - Director → ME
  • 16
    D&B HOLDINGS (LONDON) LTD
    09116703
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    D&B INVESTMENT CLIFTON LIMITED
    09058481
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    D&B INVESTMENT EARLS LIMITED
    09058501
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    D&B INVESTMENT LEEDS LTD
    - now 09024099
    D&B INVESTMENT AIGBURTH LIMITED
    - 2014-08-14 09024099
    D&B SELF STORAGE LIMITED
    - 2014-05-27 09024099
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 79 - Director → ME
  • 20
    D&B INVESTMENT PROPERTY LIMITED
    08787332
    20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    2013-11-22 ~ 2021-05-17
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    D&B INVESTMENT VICTORIA LIMITED
    09133758
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-16 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    D&B INVESTMENT WOMBWELL LIMITED
    09059176
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 81 - Director → ME
  • 23
    D&B SENIOR LIVING LIMITED
    08787369
    16 Carolina Way, Quays Reach, Salford, England
    Dissolved Corporate (6 parents)
    Officer
    2013-11-22 ~ 2017-06-15
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-15
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    E S A LEISURE LIMITED
    04621875 11624602
    Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (8 parents)
    Officer
    2017-12-19 ~ 2021-05-17
    IIF 102 - Director → ME
  • 25
    FESTIVAL HOTELS GROUP LIMITED
    12569270
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (5 parents, 14 offsprings)
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    FESTIVAL LOAN FINANCE LIMITED
    - now 12605401
    FESTIVAL HOTELS GROUP TEAM LIMITED
    - 2020-06-23 12605401
    32-33 Gosfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-22 ~ 2021-05-17
    IIF 122 - Director → ME
  • 27
    HIELAMAN (SOUTH) LLP
    OC348486
    10-12 Barnes High Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-09-09 ~ 2011-11-30
    IIF 59 - LLP Designated Member → ME
  • 28
    HOYLAND HOMES LIMITED
    05517384
    67 Westow Street, Upper Norwood, London
    Dissolved Corporate (5 parents)
    Officer
    2005-07-25 ~ dissolved
    IIF 108 - Director → ME
  • 29
    KHAN HOTELS LTD
    05241725
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2016-09-07 ~ dissolved
    IIF 115 - Director → ME
  • 30
    MNB HOTELS LIMITED
    09090592
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 117 - Director → ME
  • 31
    MOOR HOMES LIMITED
    05716689
    62 Leatherhead Road, Ashtead, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2006-02-21 ~ 2010-09-15
    IIF 98 - Director → ME
    2006-02-21 ~ dissolved
    IIF 139 - Secretary → ME
  • 32
    MOOR HOMES MANAGEMENT LIMITED
    05967032
    211 Battersea Bridge Road, London, England
    Active Corporate (8 parents)
    Officer
    2006-11-03 ~ 2012-11-19
    IIF 104 - Director → ME
    2006-11-03 ~ 2012-11-19
    IIF 140 - Secretary → ME
  • 33
    NATALIE ELLIOTT LIMITED
    14311674
    2a Highfield Road, Ringwood, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 34
    NITE STOP LIMITED
    03018778
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, England
    Dissolved Corporate (9 parents)
    Officer
    2016-05-24 ~ 2021-05-17
    IIF 101 - Director → ME
  • 35
    PLATINUM INVESTMENT PARTNERS LLP
    OC337683 06536969... (more)
    Platinum Park, Exeter Park Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    2008-05-30 ~ 2015-04-14
    IIF 56 - LLP Designated Member → ME
  • 36
    PLATINUM PORTFOLIO BUILDER LIMITED
    - now 07023737
    PS INVEST LIMITED
    - 2010-03-23 07023737
    12 Bank Street, Norwich, England
    Liquidation Corporate (6 parents)
    Officer
    2009-09-18 ~ 2021-05-19
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-19
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    PLATINUM PORTFOLIO LETTINGS LIMITED
    07365700
    C/o Shepherd Cox 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England
    Dissolved Corporate (6 parents)
    Officer
    2010-09-03 ~ 2021-05-17
    IIF 106 - Director → ME
  • 38
    PROGRESSIVE LETS LIMITED
    - now 07398986
    PROGRESSIVE PORTFOLIO BUILDER LIMITED
    - 2012-08-30 07398986
    Unit 10 Office Village, Hampton, Peterborough, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    2010-10-06 ~ 2012-10-01
    IIF 107 - Director → ME
  • 39
    RAW CAT AND DOG LTD
    15287776
    Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 40
    RIVENDELL PARK HOLIDAYS LIMITED
    16375850
    Rivendell Park Horton Heath, Horton, Wimborne, England
    Active Corporate (3 parents)
    Person with significant control
    2025-04-09 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 41
    ROCKSTAR HORSES LIMITED
    09130048
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London
    Dissolved Corporate (3 parents)
    Officer
    2021-03-03 ~ 2021-05-14
    IIF 74 - Director → ME
  • 42
    RTNC PROPERTY LTD
    11112683
    12 Victoria Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SAKRID LIMITED
    12411254
    64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2020-01-17 ~ 2021-05-14
    IIF 92 - Director → ME
    Person with significant control
    2020-01-17 ~ 2021-07-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    SCX CLIFTON LIMITED
    09031981
    41 Azalea Close, London Colney, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 90 - Director → ME
  • 45
    SCX EARLS LIMITED
    09031907
    41 Azalea Close, London Colney, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 89 - Director → ME
  • 46
    SCX HOLDINGS 2 LIMITED
    12317429 11987007... (more)
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-03-18 ~ 2021-05-17
    IIF 137 - Director → ME
  • 47
    SCX HOLDINGS 3 LIMITED
    11990852 12141268... (more)
    Second Floor, 32-33 Gosfield Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-05-13 ~ 2021-05-17
    IIF 136 - Director → ME
  • 48
    SCX HOLDINGS 4 LIMITED
    12141268 11990852... (more)
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-06 ~ 2021-05-17
    IIF 133 - Director → ME
  • 49
    SCX KNUTSFORD LIMITED
    09180376
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 73 - Director → ME
  • 50
    SCX LYMM LIMITED
    09180057
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 72 - Director → ME
  • 51
    SELF BUILD LIMITED
    06077571
    The Buckman Building, 43 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2007-02-01 ~ 2021-05-17
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-17
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 52
    SHEPHERD COX (CRAZY BEAR) LIMITED
    10474324
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    SHEPHERD COX DEVELOPMENTS (SUDBURY) LIMITED
    10379784
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 132 - Director → ME
  • 54
    SHEPHERD COX DRIVE THRU (NORTHALLERTON) LIMITED
    11580912 09648811
    2nd Floor 32-33 Gosfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-09-21 ~ 2021-05-17
    IIF 121 - Director → ME
  • 55
    SHEPHERD COX HOLDINGS (BANBURY) LIMITED
    - now 11021810 10917774... (more)
    SHEPHERD COX HOTELS (BANBURY) LIMITED
    - 2017-11-28 11021810 10917774... (more)
    SHEPHERD COX HOTELS HOLDINGS (BANBURY) LIMITED
    - 2017-10-31 11021810 10917774... (more)
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-10-19 ~ 2021-05-17
    IIF 66 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-04-26
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    SHEPHERD COX HOLDINGS (CHIPPING CAMPDEN) LIMITED
    - now 10432730 10731276
    SHEPHERD COX HOTELS (BLACKWELL) LIMITED
    - 2018-07-20 10432730
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-10-18 ~ 2021-05-17
    IIF 68 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    SHEPHERD COX HOLDINGS (WETHERBY) LIMITED
    - now 10186868 11987007
    SHEPHERD COX HOTELS (NEWCASTLE) LIMITED
    - 2019-06-11 10186868
    2nd Floor, 32-33 Gosfield Street Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-18 ~ 2021-05-17
    IIF 116 - Director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    SHEPHERD COX HOTELS (BANBURY) LIMITED
    - now 10917774 11021810... (more)
    SHEPHERD COX HOLDINGS (BANBURY) LIMITED
    - 2017-11-28 10917774 11021810... (more)
    SHEPHERD COX HOTELS (BANBURY) LIMITED
    - 2017-10-31 10917774 11021810... (more)
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2017-08-16 ~ 2021-05-17
    IIF 62 - Director → ME
  • 59
    SHEPHERD COX HOTELS (BICESTER) LIMITED
    10374211 09866822
    20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Officer
    2016-09-14 ~ 2021-05-17
    IIF 129 - Director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    SHEPHERD COX HOTELS (CHATSWORTH) LIMITED
    10354340
    Second Floor, 32-33 Gosfield Street, Fitzrovia, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2016-09-01 ~ 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
  • 61
    SHEPHERD COX HOTELS (CHELTENHAM) LIMITED
    09678811
    20 St. Andrew Street, London
    Liquidation Corporate (6 parents)
    Officer
    2015-07-09 ~ 2021-05-17
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-05-03
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    SHEPHERD COX HOTELS (CHESTER) LIMITED
    09866822 10374211
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-11-11 ~ 2021-05-17
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-28
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    SHEPHERD COX HOTELS (CHESTERFIELD) LIMITED
    - now 09867011 09426433
    SHEPHERD COX HOTELS (ROCKINGHAM) LIMITED
    - 2017-03-29 09867011
    20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Officer
    2015-11-11 ~ 2021-05-17
    IIF 128 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-13
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED
    - now 10731276 10432730
    SHEPHERD COX HOTELS (COLWALL) LIMITED
    - 2018-06-15 10731276
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-04-20 ~ 2021-05-17
    IIF 114 - Director → ME
    Person with significant control
    2017-04-20 ~ 2018-04-26
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    SHEPHERD COX HOTELS (CROFT ON TEES) LIMITED
    10508711
    20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    2016-12-02 ~ 2021-05-17
    IIF 64 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    SHEPHERD COX HOTELS (DARLINGTON) LIMITED
    09867021
    20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    2015-11-11 ~ 2021-05-17
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    SHEPHERD COX HOTELS (DURHAM CITY) LIMITED
    10186954
    20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    2016-05-18 ~ 2021-05-17
    IIF 124 - Director → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    SHEPHERD COX HOTELS (DURHAM) LIMITED
    - now 02975754 09649091
    HALLGARTH MANOR HOTEL LIMITED
    - 2018-07-24 02975754 12940856
    QUESTRATE LIMITED - 1994-10-25
    20 Midtown 20 Procter Street, London
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2016-09-07 ~ 2021-05-17
    IIF 110 - Director → ME
  • 69
    SHEPHERD COX HOTELS (GATESHEAD) LIMITED
    10451923
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-28 ~ 2021-05-17
    IIF 70 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    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
  • 70
    SHEPHERD COX HOTELS (GRANTHAM) LIMITED
    12410703
    C/o Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Bushey, Hertfordshire
    Liquidation Corporate (6 parents)
    Officer
    2020-03-18 ~ 2021-05-17
    IIF 123 - Director → ME
  • 71
    SHEPHERD COX HOTELS (HALIFAX) LTD.
    - now 09889309
    SHEPHERD COX HOTELS (FROGMILL) LIMITED
    - 2016-03-17 09889309
    20 Midtown 20 Procter Street, London
    Dissolved Corporate (4 parents)
    Officer
    2015-11-25 ~ 2021-05-17
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-24
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    SHEPHERD COX HOTELS (HARTLEPOOL) LIMITED
    09582696
    20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    2015-05-08 ~ 2021-05-17
    IIF 130 - Director → ME
  • 73
    SHEPHERD COX HOTELS (KNUTSFORD) LIMITED
    09589893
    Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    SHEPHERD COX HOTELS (LEEMING BAR) LIMITED
    09866930
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-11 ~ 2021-05-17
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    SHEPHERD COX HOTELS (LYMM) LIMITED
    09590614
    Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    SHEPHERD COX HOTELS (MANCHESTER NORTH) LIMITED
    10604330
    20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Officer
    2017-02-07 ~ 2021-05-17
    IIF 71 - Director → ME
    Person with significant control
    2017-02-07 ~ 2017-08-24
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    SHEPHERD COX HOTELS (MANOR HOUSE) LIMITED
    - now 09649091
    SHEPHERD COX HOTELS (DURHAM) LIMITED
    - 2018-07-20 09649091 02975754
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    SHEPHERD COX HOTELS (NORTHALLERTON) LIMITED
    09648811 11580912
    20 Midtown Procter Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-06-19 ~ 2021-05-17
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-05
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    SHEPHERD COX HOTELS (SEDGEFIELD) LIMITED
    09426433 09867011
    20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    2015-02-06 ~ 2021-05-17
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    SHEPHERD COX HOTELS (STOKESLEY) LIMITED
    10057045
    20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    2016-03-11 ~ 2021-05-17
    IIF 125 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    SHEPHERD COX HOTELS (SUNDERLAND) LIMITED
    10926239
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (6 parents)
    Officer
    2017-08-22 ~ 2021-05-17
    IIF 63 - Director → ME
  • 82
    SHEPHERD COX HOTELS (TELFORD) LIMITED
    10527624
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-15 ~ 2021-05-17
    IIF 67 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    SHEPHERD COX HOTELS (WETHERBY) LIMITED
    - now 11987007 10186868
    SCX HOLDINGS 2 LIMITED
    - 2019-06-21 11987007 12317429... (more)
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2019-05-09 ~ 2021-05-17
    IIF 134 - Director → ME
  • 84
    SHEPHERD COX HOTELS HOLDINGS LIMITED
    10802104
    C/o Harrisons Business & Insolvency(london)limited Westgate House, 9 Holborn, Holborn, England
    Dissolved Corporate (4 parents, 14 offsprings)
    Officer
    2017-06-05 ~ 2021-05-17
    IIF 111 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    SHEPHERD COX LIMITED
    08570064
    20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    2015-12-09 ~ 2021-05-17
    IIF 88 - Director → ME
  • 86
    SHEPHERD COX MIXED USE (CHELTENHAM) LIMITED
    10420710
    Second Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    SHEPHERD COX SELF STORAGE (LONDON) LIMITED
    09201833
    James Taylor House, St. Albans Road East, Hatfield, Hertfordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2014-09-03 ~ 2016-03-24
    IIF 75 - Director → ME
  • 88
    SHEPHERD COX STUDENT ACCOMODATION (LEEDS) LIMITED
    09185159
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-08-21 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    SUTTON HOUSE HOLDINGS LIMITED
    09892015
    17 Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 97 - Director → ME
  • 90
    THE PALLADIUM PARTNERSHIP LIMITED
    06086000
    Beggars Barn, Shutford, Banbury, Oxfordshire
    Dissolved Corporate (9 parents)
    Officer
    2007-02-06 ~ 2008-05-21
    IIF 109 - Director → ME
  • 91
    THE WALSHFORD INN LIMITED
    04121865
    249 Cranbrook Road, Ilford, England
    Liquidation Corporate (9 parents)
    Officer
    2019-06-26 ~ 2021-05-17
    IIF 135 - Director → ME
  • 92
    THREE WAYS HOUSE HOTEL LIMITED
    08496236
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-08-14 ~ 2021-05-17
    IIF 99 - Director → ME
  • 93
    UK PROPERTY OPTIONS LIMITED
    11245909
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2021-05-17
    IIF 96 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.