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

Fentum, Haydn Herbert James

    Related profiles found in government register
  • Fentum, Haydn Herbert James
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Fentum, Haydn Herbert James
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, England

      IIF 25
    • The Priory, Church Street, Offenham, Evesham, WR11 8RW, United Kingdom

      IIF 26
    • The Priory, Church Street Offenham, Evesham, Worcestershire, WR11 8RW

      IIF 27 IIF 28
    • The Priory, Church Street, Offenham, Evesham, Worcestershire, WR11 8RW, England

      IIF 29
    • The Priory, Church Street, Offenham, Evesham, Worcestershire, WR11 8RW, United Kingdom

      IIF 30
    • 2, Fitzgerald Avenue, Barnes, London, SW14 8SZ, England

      IIF 31 IIF 32
    • 2 Fitzgerald Avenue, Barnes, London, SW14 8SZ, United Kingdom

      IIF 33
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 34
    • 40a Chalk House, Upper Woodford, Salisbury, SP4 6NU, England

      IIF 35 IIF 36
    • 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, England

      IIF 37 IIF 38 IIF 39
    • 210, Cygnet Court, Centre Park, Warrington, WA1 1PP, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, WA1 1UP, United Kingdom

      IIF 56
    • Unit 5, Crosfield Street, Warrington, Cheshire, WA1 1UP, England

      IIF 57
  • Fentum, Haydn Herbert James
    British hotel company exec director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40a Chalk House, Upper Woodford, Salisbury, SP4 6NU, England

      IIF 58
  • Fentum, Haydn Herbert James
    British hotelier born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Fentum, Haydn Herbert James
    British ceo born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 63
    • 98, College Road, Manchester, Greater Manchester, M16 8BN, United Kingdom

      IIF 64
  • Fentum, Haydn Herbert James
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 125 Castelnau, Barnes, London, SW13 9EL

      IIF 65
    • 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, England

      IIF 66
  • Fentum, Haydn Herbert James
    British director born in August 1969

    Resident in United Kingdom

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

      IIF 67 IIF 68 IIF 69
    • 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, England

      IIF 72 IIF 73 IIF 74
    • 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, United Kingdom

      IIF 75
    • 5 Bankside, Crosfield Street, Warrington, WA1 1UP, United Kingdom

      IIF 76 IIF 77
    • Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, WA1 1UP, England

      IIF 78
  • Fentum, Haydn Herbert James
    British hotelier born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Bankside, Crosfield Street, Warrington, WA1 1UP, England

      IIF 79
  • Fentum, Haydn Herbert James
    British none born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Bankside, Crossfield Street, Warrington, Uk, WA1 1UP, United Kingdom

      IIF 80 IIF 81
  • Fentum, Haydn Herbert James
    British

    Registered addresses and corresponding companies
    • The Priory, Church Street Offenham, Evesham, Worcestershire, WR11 8RW

      IIF 82
    • Second Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 83
  • Fentum, Haydn Herbert James
    British company director

    Registered addresses and corresponding companies
    • The Priory, Church Street Offenham, Evesham, Worcestershire, WR11 8RW

      IIF 84 IIF 85 IIF 86
  • Fentum, Haydn Herbert James
    British director

    Registered addresses and corresponding companies
    • The Priory, Church Street Offenham, Evesham, Worcestershire, WR11 8RW

      IIF 87
  • Fentum, Haydn Herbert James
    British hotelier

    Registered addresses and corresponding companies
    • The Priory, Church Street Offenham, Evesham, Worcestershire, WR11 8RW

      IIF 88
  • Mr Haydn Herbert James Fentum
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Haydn Herbert James Fentun
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, 11 Glenthorne Road, London, W6 0LH, England

      IIF 115
  • Haydn Herbert James Fentum
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Haydn Herbert James Fentum
    British born in August 1969

    Resident in United Kingdom

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

      IIF 120
    • Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, WA1 1UP, United Kingdom

      IIF 121
  • Mr Haydn Fentum
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 49
  • 1
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved corporate (5 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 40 - director → ME
  • 2
    Cedar House, Hazell Drive, Newport, Gwent
    Corporate (3 parents)
    Equity (Company account)
    -687,762 GBP2024-03-31
    Officer
    2011-10-19 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-02-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    -20,967 GBP2024-03-31
    Officer
    2012-10-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    172,189 GBP2024-03-31
    Officer
    2012-10-03 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2015-10-02 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Second Floor, 110 Cannon Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    -11,871 GBP2019-12-31
    Officer
    2019-04-10 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    -88,983 GBP2024-03-31
    Officer
    2014-11-12 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    BESPOKE HOTELS (LA SUITE WEST) LIMITED - 2014-05-29
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BESPOKE TORQUAY RESORT LIMITED - 2018-08-07
    Second Floor, 110 Cannon Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    -27,205 GBP2019-12-31
    Officer
    2017-11-24 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 11
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    12,114,482 GBP2019-03-31
    Officer
    2015-02-06 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -435 GBP2024-03-31
    Officer
    2013-11-05 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Second Floor, 110 Cannon Street, London
    Dissolved corporate (5 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 15
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    397 GBP2024-08-31
    Officer
    2015-08-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    Second Floor 110 Cannon Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    -19,954 GBP2019-12-31
    Officer
    2017-08-03 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 17
    Second Floor, 110 Cannon Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    22,452 GBP2019-12-31
    Officer
    2017-08-04 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 18
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -130,974 GBP2023-12-31
    Officer
    2018-01-25 ~ now
    IIF 73 - director → ME
    Person with significant control
    2018-01-25 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 19
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -222,074 GBP2023-12-31
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    371,269 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    BH AVISFORD PARK LIMITED - 2023-07-25
    210 Cygnet Court, Centre Park, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    -2,139 GBP2023-12-31
    Officer
    2021-11-10 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,878,809 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-11-30 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    210 Cygnet Court, Centre Park, Warrington, England
    Corporate (5 parents)
    Officer
    2025-02-18 ~ now
    IIF 13 - director → ME
  • 25
    BESPOKE HOTELS LIMITED - 2020-11-23
    THE BESPOKE HOTEL COMPANY LIMITED - 2009-12-07
    FURLONG MANAGEMENT LIMITED - 2004-10-04
    OPTIONTILL LIMITED - 2001-02-05
    Second Floor, 110 Cannon Street, London
    Dissolved corporate (5 parents, 3 offsprings)
    Equity (Company account)
    847,876 GBP2019-03-31
    Officer
    2001-01-05 ~ dissolved
    IIF 70 - director → ME
    2006-01-16 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    SUN ST HOTEL LIMITED - 2022-02-23
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    65,092 GBP2023-12-31
    Officer
    2018-07-18 ~ now
    IIF 74 - director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 27
    12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    -985,929 GBP2024-04-30
    Officer
    2019-07-22 ~ now
    IIF 80 - director → ME
  • 28
    210 Cygnet Court, Centre Park, Warrington, England
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 29
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    1,327,993 GBP2023-10-31
    Officer
    2016-10-19 ~ now
    IIF 43 - director → ME
  • 30
    BESPOKE HOTELS GOLDIE (5) LIMITED - 2015-04-28
    Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-03-16 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Ground Floor, 30 City Road, London, England
    Dissolved corporate (7 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 81 - director → ME
  • 32
    210 Cygnet Court Centre Park, Warrington, United Kingdom
    Corporate (5 parents, 10 offsprings)
    Cash at bank and in hand (Company account)
    9,084 GBP2023-12-31
    Officer
    2023-02-27 ~ now
    IIF 75 - director → ME
  • 33
    210 Cygnet Court, Centre Park, Warrington, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    72,089 GBP2023-12-31
    Officer
    2022-03-25 ~ now
    IIF 55 - director → ME
  • 34
    BH GLENBURN LIMITED - 2022-02-23
    210 Cygnet Court, Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    7,018 GBP2023-12-31
    Officer
    2021-11-19 ~ now
    IIF 42 - director → ME
  • 35
    GUELDER FIVE LIMITED - 2023-02-15
    210 Cygnet Court, Centre Park, Warrington, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2022-03-25 ~ now
    IIF 53 - director → ME
  • 36
    210 Cygnet Court, Centre Park, Warrington, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,381,258 GBP2023-12-31
    Officer
    2022-03-25 ~ now
    IIF 54 - director → ME
  • 37
    210 Cygnet Court, Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -30,031 GBP2023-12-31
    Officer
    2022-02-25 ~ now
    IIF 41 - director → ME
  • 38
    16 St Peters Square, London
    Dissolved corporate (6 parents)
    Officer
    2007-10-30 ~ dissolved
    IIF 3 - director → ME
  • 39
    16 St Peters Square, London
    Dissolved corporate (7 parents)
    Current Assets (Company account)
    8 GBP2016-09-30
    Officer
    2007-08-31 ~ dissolved
    IIF 5 - director → ME
  • 40
    16 St Peters Square, London
    Dissolved corporate (6 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 7 - director → ME
  • 41
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-11-30 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,810 GBP2023-12-31
    Officer
    2016-08-09 ~ now
    IIF 49 - director → ME
  • 43
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    27,813 GBP2023-12-31
    Officer
    2016-09-02 ~ now
    IIF 46 - director → ME
  • 44
    BESPOKE HOTELS ST LUCIA LIMITED - 2015-02-17
    Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-02-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    210 Cygnet Court, Centre Park, Warrington, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-28 ~ dissolved
    IIF 38 - director → ME
  • 46
    PEEL HOTELS PLC - 2019-10-18
    6 Drakes Meadow, Penny Lane, Swindon, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2016-07-22 ~ now
    IIF 10 - director → ME
  • 47
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    678 GBP2016-07-31
    Officer
    2010-07-01 ~ dissolved
    IIF 32 - director → ME
  • 48
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,826 GBP2016-07-31
    Officer
    2010-07-15 ~ dissolved
    IIF 31 - director → ME
  • 49
    PROJECT TALBOT HOTEL LIMITED - 2015-12-22
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    -2,226,910 GBP2023-11-30
    Officer
    2015-11-13 ~ now
    IIF 51 - director → ME
Ceased 39
  • 1
    55 Loudoun Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2023-06-30
    Officer
    2009-07-23 ~ 2011-11-04
    IIF 65 - director → ME
  • 2
    12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    146,525 GBP2023-12-31
    Officer
    2000-03-29 ~ 2006-07-28
    IIF 61 - director → ME
  • 3
    DREAMNEAT LIMITED - 1995-07-11
    Cedar House, Hazell Drive, Newport
    Corporate (7 parents, 1 offspring)
    Officer
    2004-12-03 ~ 2008-03-12
    IIF 62 - director → ME
    2005-04-01 ~ 2008-03-12
    IIF 84 - secretary → ME
  • 4
    5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,526,059 GBP2023-12-31
    Officer
    2009-03-02 ~ 2014-11-07
    IIF 30 - director → ME
  • 5
    BESPOKE HOTELS (LA SUITE WEST) LIMITED - 2014-05-29
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2014-05-29 ~ 2023-10-12
    IIF 20 - director → ME
  • 6
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2016-10-10 ~ 2023-10-12
    IIF 66 - director → ME
  • 7
    210 Cygnet Court Centre Park, Warrington, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -222,074 GBP2023-12-31
    Officer
    2017-09-28 ~ 2024-10-23
    IIF 72 - director → ME
  • 8
    210 Cygnet Court, Centre Park, Warrington, England
    Corporate (5 parents)
    Person with significant control
    2025-02-18 ~ 2025-04-22
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    5th Floor, Birchin Court, 19 - 25 Birchin Lane, London, England
    Corporate (6 parents)
    Equity (Company account)
    -4,087,188 GBP2024-03-31
    Officer
    2017-05-16 ~ 2017-09-04
    IIF 63 - director → ME
  • 10
    BESPOKE VENUE SOLUTIONS LIMITED - 2009-12-02
    2nd Floor 110 Cannon Street, London
    Corporate (1 parent)
    Equity (Company account)
    -95,638 GBP2022-06-30
    Officer
    2004-06-08 ~ 2023-05-26
    IIF 34 - director → ME
    2004-06-08 ~ 2023-05-26
    IIF 82 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HOTEL BROOKLYN LIMITED - 2024-01-25
    C/o Commercial Development Projects Limited, Huddersfield Road, Elland, West Yorkshire
    Corporate (3 parents)
    Officer
    2019-05-09 ~ 2020-02-05
    IIF 57 - director → ME
    Person with significant control
    2019-05-09 ~ 2020-02-05
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HOTEL BROOKLYN LCS (THE LAIR) LIMITED - 2024-01-25
    Marshall House, Huddersfield Road, Elland, Halifax, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2019-10-29 ~ 2022-06-22
    IIF 25 - director → ME
    Person with significant control
    2019-10-29 ~ 2022-06-22
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CANNONS BATH LIMITED - 1990-07-31
    Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2001-11-21 ~ 2005-12-09
    IIF 60 - director → ME
    2001-11-21 ~ 2005-12-09
    IIF 88 - secretary → ME
  • 14
    DORNOCH HOTEL LIMITED - 2022-10-19
    54 Portland Place, London, England
    Corporate (6 parents)
    Equity (Company account)
    -2,665,831 GBP2023-12-31
    Officer
    2016-10-03 ~ 2022-09-23
    IIF 39 - director → ME
    Person with significant control
    2016-10-03 ~ 2016-12-21
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Right to appoint or remove directors OE
  • 15
    C/o Stayingcool (rotunda) Ltd Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -33,621 GBP2022-12-31
    Officer
    2018-05-11 ~ 2018-11-01
    IIF 64 - director → ME
  • 16
    OVAL (1856) LIMITED - 2003-06-24
    Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2003-06-20 ~ 2005-12-09
    IIF 28 - director → ME
    2003-06-20 ~ 2005-12-09
    IIF 87 - secretary → ME
  • 17
    HOMEWOOD PARK HOTEL LIMITED - 1998-08-21
    MANOR HOUSE HOTEL (MORETON) LIMITED(THE) - 1990-07-09
    Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (1 parent)
    Officer
    1995-08-01 ~ 2005-12-09
    IIF 2 - director → ME
  • 18
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    1,327,993 GBP2023-10-31
    Person with significant control
    2016-10-19 ~ 2016-12-21
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 19
    Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Corporate (5 parents)
    Officer
    2018-04-24 ~ 2019-01-14
    IIF 76 - director → ME
    Person with significant control
    2018-04-24 ~ 2019-01-14
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    BESPOKE HOTELS GOLDIE (2) LIMITED - 2015-04-28
    Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-11-30
    Officer
    2013-11-05 ~ 2018-11-15
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    BESPOKE HOTELS GOLDIE (3) LIMITED - 2015-04-28
    Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    2014-07-03 ~ 2018-11-15
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    BESPOKE HOTELS GOLDIE (4) LIMITED - 2015-04-28
    Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2014-11-24 ~ 2018-11-15
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    210 Cygnet Court, Centre Park, Warrington, England
    Corporate (4 parents)
    Equity (Company account)
    -30,031 GBP2023-12-31
    Person with significant control
    2022-02-25 ~ 2022-03-31
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    HAWKWELL VCT LIMITED - 2002-12-02
    PINCO 944 LIMITED - 1997-07-18
    C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Corporate (3 parents)
    Equity (Company account)
    386,975 GBP2023-12-31
    Officer
    2002-10-29 ~ 2009-04-16
    IIF 4 - director → ME
  • 25
    C/o Frp Advisory 4, Beaconsfield Road, St Albans
    Dissolved corporate (3 parents)
    Equity (Company account)
    -154,511 GBP2021-09-30
    Officer
    2010-07-13 ~ 2023-11-01
    IIF 8 - director → ME
  • 26
    C/o Frp Advisory 4, Beaconsfield Road, St Albans
    Dissolved corporate (3 parents)
    Equity (Company account)
    -62,186 GBP2021-09-30
    Officer
    2008-08-28 ~ 2023-11-01
    IIF 9 - director → ME
  • 27
    40a Chalk House Upper Woodford, Salisbury, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -116,217 GBP2021-09-30
    Officer
    2020-11-25 ~ 2023-11-17
    IIF 35 - director → ME
  • 28
    C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved corporate (3 parents)
    Officer
    2022-05-04 ~ 2023-09-01
    IIF 36 - director → ME
  • 29
    C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    485,810 GBP2021-09-30
    Officer
    2006-03-13 ~ 2023-11-01
    IIF 58 - director → ME
  • 30
    40a Chalk House Upper Woodford, Salisbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,331 GBP2021-09-30
    Officer
    2012-11-20 ~ 2023-11-17
    IIF 29 - director → ME
  • 31
    QUINTILLION UK LIMITED - 2019-03-30
    Cedar House, Hazell Drive, Newport
    Corporate (6 parents, 2 offsprings)
    Officer
    2004-10-15 ~ 2008-03-12
    IIF 6 - director → ME
  • 32
    ESCORTADMIRE LIMITED - 1995-07-11
    Cedar House, Hazell Drive, Newport
    Corporate (7 parents)
    Officer
    2004-12-03 ~ 2008-03-12
    IIF 59 - director → ME
    2005-04-01 ~ 2008-03-12
    IIF 86 - secretary → ME
  • 33
    245 Broad Street, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    4,630,200 GBP2019-03-31
    Officer
    2014-03-19 ~ 2023-04-06
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-06
    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
  • 34
    210 Cygnet Court Centre Park, Warrington, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,810 GBP2023-12-31
    Person with significant control
    2016-08-09 ~ 2016-08-17
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    First Floor, 85 Queen Victoria Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-06-13 ~ 2019-08-27
    IIF 79 - director → ME
  • 36
    CLOUDTREND LIMITED - 2002-10-10
    C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,828,329 GBP2023-12-31
    Officer
    2002-10-29 ~ 2009-04-16
    IIF 1 - director → ME
    2005-04-01 ~ 2009-04-16
    IIF 85 - secretary → ME
  • 37
    83 Cambridge Street, Pimlico, London, England
    Corporate (3 parents)
    Equity (Company account)
    8,580 GBP2023-12-31
    Officer
    2017-12-29 ~ 2020-01-07
    IIF 77 - director → ME
  • 38
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    95,080 GBP2024-03-31
    Officer
    2013-02-28 ~ 2015-05-22
    IIF 33 - director → ME
  • 39
    Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Corporate (1 parent)
    Officer
    2003-06-30 ~ 2005-12-09
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.