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

Chapman, Nigel Peter

    Related profiles found in government register
  • Chapman, Nigel Peter
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Kimberley Park Road, Falmouth, TR11 2DA, England

      IIF 1
  • Chapman, Nigel Peter
    British chartered accountant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemergy Farm, Chapel Porth, St Agnes, Cornwall, TR5 0NR, United Kingdom

      IIF 2
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS

      IIF 3
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 4
    • icon of address Rosemergy Farm, Chapel Porth, St. Agnes, Cornwall, TR5 0NR

      IIF 5 IIF 6 IIF 7
  • Chapman, Nigel Peter
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemergy Farm, Chapel Porth, St Agnes, TR5 0NR, United Kingdom

      IIF 9
  • Chapman, Nigel Peter
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 10
  • Chapman, Nigel Peter
    British hotel and resort developer born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS

      IIF 11
    • icon of address Rosemergy Farm, Chapel Porth, St Agnes, TR5 0NR, United Kingdom

      IIF 12
  • Chapman, Nigel Peter
    British hotel and resort developer and operator born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Half Acre, Barrack Lane, Truro, TR1 2DW, United Kingdom

      IIF 13
  • Chapman, Nigel
    British chartered accountant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lemon Street, Truro, TR1 2LQ, United Kingdom

      IIF 14
  • Chapman, Nigel
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 15
  • Chapman, Nigel Peter
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 16
    • icon of address The Old Rectory, Rectory Road, Coleby, LN5 0AJ, England

      IIF 17
    • icon of address The Old Rectory, Rectory Road, Coleby, Lincoln, Lincolnshire, LN5 0AJ, England

      IIF 18
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 19 IIF 20 IIF 21
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, United Kingdom

      IIF 24
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, England

      IIF 25
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 26 IIF 27
    • icon of address Khepri Corporate Services Ltd, 4th Floor, 95 Chancery Lane, London, WC2A 1DT, United Kingdom

      IIF 28
    • icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ

      IIF 29
    • icon of address The Bungalow, Enys Hill, Penryn, TR10 9BA, England

      IIF 30 IIF 31 IIF 32
    • icon of address The Bungalow, Enys Hill, Penryn, TR10 9BA, United Kingdom

      IIF 33
    • icon of address Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

      IIF 34
  • Chapman, Nigel Peter
    British chartered accounant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS

      IIF 35
  • Chapman, Nigel Peter
    British chartered accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
  • Chapman, Nigel Peter
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 49
    • icon of address The Bungalow, Enys Hill, Penryn, TR10 9BA, England

      IIF 50 IIF 51
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 52
  • Chapman, Nigel Peter
    British hotel and resort developer born in January 1950

    Resident in England

    Registered addresses and corresponding companies
  • Chapman, Nigel Peter
    British hotelier born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-11, Lemon Street, Truro, TR1 2LQ, United Kingdom

      IIF 59
  • Champman, Nigel Peter
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 60
  • Chapman, Nigel Peter
    British chartered accountant born in January 1950

    Registered addresses and corresponding companies
    • icon of address Fairfields, Murrells End Hartpury, Gloucester, Gloucestershire, GL19 3DF

      IIF 61
  • Mr Nigel Chapman
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 62
    • icon of address 10, Lemon Street, Truro, TR1 2LQ, United Kingdom

      IIF 63
  • Mr Nigel Peter Chapman
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Kimberley Park Road, Falmouth, TR11 2DA, England

      IIF 64
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS

      IIF 65
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 66
    • icon of address Half Acre, Barrack Lane, Truro, TR1 2DW, United Kingdom

      IIF 67
    • icon of address Half Are, Barrack Lane, Truro, TR1 2DW, United Kingdom

      IIF 68
  • Chapman, Nigel Peter
    British

    Registered addresses and corresponding companies
    • icon of address Fairfields, Murrells End Hartpury, Gloucester, Gloucestershire, GL19 3DF

      IIF 69
  • Chapman, Nigel Peter
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Rosemergy Farm, Chapel Porth, St. Agnes, Cornwall, TR5 0NR

      IIF 70 IIF 71
  • Mr Nigel Peter Chapman
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 72 IIF 73 IIF 74
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, United Kingdom

      IIF 76
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, England

      IIF 77
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 78 IIF 79
    • icon of address Hyde Park House, Manfred Road, London, SW15 2RS, United Kingdom

      IIF 80 IIF 81
    • icon of address Khepri Corporate Services Ltd, 4th Floor, 95 Chancery Lane, London, WC2A 1DT, United Kingdom

      IIF 82
    • icon of address The Bungalow, Enys Hill, Penryn, TR10 9BA, England

      IIF 83 IIF 84 IIF 85
    • icon of address The Bungalow, Enys Hill, Penryn, TR10 9BA, United Kingdom

      IIF 88
    • icon of address 10-11, Lemon Street, Truro, TR1 2LQ, United Kingdom

      IIF 89
    • icon of address Half Acre, Barrcak Lane, Truro, TR1 2DW, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 49
  • 1
    HALCYON FAMILY HOTELS LIMITED - 2010-11-03
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 10 - Director → ME
  • 2
    DIPLEMA 279 LIMITED - 1993-12-09
    LUXURY HOTEL MANAGEMENT LIMITED - 2002-03-12
    icon of address Carpenters Buildings, Carpenters Lane, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-29 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1993-11-29 ~ dissolved
    IIF 70 - Secretary → ME
  • 3
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address The Bungalow, Enys Hill, Penryn, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,279 GBP2024-04-29
    Officer
    icon of calendar 2022-04-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-03 ~ now
    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
  • 5
    FOUR WINDS RESORTS PLC - 2005-12-23
    FOUR WINDS HOTELS AND RESORTS PLC - 2003-11-21
    icon of address 10 Station Road, Lode, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -457,621 GBP2021-06-30
    Officer
    icon of calendar 2003-11-06 ~ dissolved
    IIF 59 - 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
  • 6
    icon of address Hyde Park House, 5 Manfred Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -280,359 GBP2018-12-29
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 58 - Director → ME
  • 8
    AMINGHURST LIMITED - 2016-06-12
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    547,929 GBP2018-12-29
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 54 - Director → ME
  • 9
    ALCYON HOTELS & RESORTS LTD - 2009-11-01
    HALCYON HOTELS & RESORTS LTD - 2010-11-03
    icon of address Rosemergy Farm Chapel Porth, St Agnes, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address Rosemergy Farm, Chapel Porth, St Agnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 12 - Director → ME
  • 11
    ACRAMAN (HALCYON) PLC - 2010-11-03
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -741,840 GBP2020-12-31
    Officer
    icon of calendar 2010-10-28 ~ now
    IIF 52 - Director → ME
  • 12
    icon of address Rosemergy Farm, Chapel Porth, St Agnes, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2006-02-13 ~ dissolved
    IIF 71 - Secretary → ME
  • 13
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 14
    HOTEL POLURRIAN LIMITED - 2022-02-01
    icon of address The Old Rectory Rectory Road, Coleby, Lincoln, Lincolnshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,462,157 GBP2024-12-31
    Officer
    icon of calendar 2011-02-09 ~ now
    IIF 18 - Director → ME
  • 15
    VICTORIA HOTEL (TSP OPERATIONS) LTD - 2024-08-06
    icon of address The Old Rectory, Rectory Road, Coleby, England
    Active Corporate (5 parents)
    Equity (Company account)
    -333,175 GBP2024-12-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address 4th Floor 95 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,754 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Hyde Park House, Manfred Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 47 - Director → ME
  • 18
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -287,733 GBP2018-12-30
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 57 - Director → ME
  • 19
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,060,234 GBP2023-12-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address Winchester House, Deane Gate Avenue, Taunton
    In Administration Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -941,506 GBP2021-12-31 ~ 2022-12-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 34 - Director → ME
  • 21
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,193,749 GBP2022-12-29 ~ 2023-12-28
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address Hyde Park House, Manfred Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 46 - Director → ME
  • 23
    FREP 2 (CARBIS BAY) LIMITED - 2016-10-27
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,541,403 GBP2022-12-30
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,373,287 GBP2023-12-28
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 60 - Director → ME
  • 25
    icon of address 11a Kimberley Park Road, Falmouth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,372 GBP2024-06-30
    Officer
    icon of calendar 2008-05-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Rosemergy Farm, Chapel Porth, St Agnes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 9 - Director → ME
  • 27
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,989 GBP2020-12-31
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4th Floor 95 Chancery Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,893 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,795 GBP2020-12-31
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 11a Kimberley Park Road, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 32
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,144 GBP2024-12-30
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 22 - Director → ME
  • 33
    icon of address Khepri Corporate Services Ltd 4th Floor, 95 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 34
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,678 GBP2024-12-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Hyde Park House, Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    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
  • 36
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,292 GBP2024-12-31
    Officer
    icon of calendar 2010-10-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2,290 GBP2016-12-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 56 - Director → ME
  • 38
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    952,005 GBP2023-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 19 - Director → ME
  • 39
    icon of address The Bungalow, Enys Hill, Penryn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 40
    icon of address The Bungalow, Enys Hill, Penryn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 41
    icon of address The Bungalow, Enys Hill, Penryn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 10 Lemon Street, Truro, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 43
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 10 Lemon Street, Truro, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 45
    icon of address 11a Kimberley Park Road, Kimberley Park Road, Falmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 46
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,327,003 GBP2022-12-30
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 29 - Director → ME
  • 47
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 53 - Director → ME
  • 48
    icon of address Wheal Friendly Garden, Rocky Lane, St Agnes, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 5 - Director → ME
  • 49
    icon of address The Old Rectory, Rectory Road, Coleby, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,463,914 GBP2024-12-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 17 - Director → ME
Ceased 17
  • 1
    BAYLIFE PLC - 2018-01-16
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2014-07-23
    IIF 8 - Director → ME
  • 2
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-21 ~ 2024-03-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    LFH (THE ELMS) LIMITED - 2017-07-06
    icon of address Suite 10 Gemini House, Stourport Road, Kidderminster, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,790,801 GBP2022-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2017-06-30
    IIF 3 - Director → ME
  • 4
    icon of address 4th Floor 95 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,754 GBP2024-12-31
    Officer
    icon of calendar 2020-02-10 ~ 2024-10-30
    IIF 35 - Director → ME
  • 5
    LUXURY FAMILY HOTELS FIVE PLC - 2006-12-04
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2006-09-26
    IIF 61 - Director → ME
    icon of calendar 2000-11-27 ~ 2006-09-26
    IIF 69 - Secretary → ME
  • 6
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,060,234 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-21 ~ 2020-12-21
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,193,749 GBP2022-12-29 ~ 2023-12-28
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-10-10
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    755,003 GBP2020-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2020-01-31
    IIF 43 - Director → ME
  • 9
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    488,249 GBP2020-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2020-01-31
    IIF 39 - Director → ME
  • 10
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,160 GBP2020-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2020-01-31
    IIF 38 - Director → ME
  • 11
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -427,338 GBP2020-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2020-01-31
    IIF 42 - Director → ME
  • 12
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    655,902 GBP2020-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2020-01-31
    IIF 37 - Director → ME
  • 13
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -3,484,946 GBP2020-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2020-01-31
    IIF 40 - Director → ME
  • 14
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,144 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-10-10
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,724,975 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2020-01-31
    IIF 55 - Director → ME
  • 16
    icon of address C/o Harrison North Adam House, 7-10 Adam Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,005 GBP2025-01-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-11-20
    IIF 36 - Director → ME
  • 17
    LFH (THORNBURY CASTLE) LIMITED - 2017-10-09
    icon of address Fourth Floor, 36 Upper Brook Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -812,647 GBP2021-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2019-07-19
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.