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

Roberts, Paul

    Related profiles found in government register
  • Roberts, Paul
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 1
  • Roberts, Paul
    British works manager born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Lime Tree Avenue, Coventry, West Midlands, CV4 9FD

      IIF 2
  • Roberts, Paul
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Roberts, Paul
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Eaton Road, Liverpool, L12 2AG, England

      IIF 4
    • 8, Church Rd, Stanley, Liverpool, L13 2BA, United Kingdom

      IIF 5
  • Roberts, Paul
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Brunel Court, Dean Road, Yate, BS37 5PD, England

      IIF 6
  • Roberts, Paul
    British motor vehicle dealer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Rear Of 461 Watling Street, Two Gates, Tamworth, B77 1EL, England

      IIF 7
  • Roberts, Paul
    British web developer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Nursery, Malthouse Road, Alton, Stoke-on-trent, Staffordshire, ST10 4AG, United Kingdom

      IIF 8
  • Roberts, Paul
    British finanace director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Appold Street, London, EC2A 2HB, England

      IIF 9
  • Roberts, Paul
    British finance director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Paul
    British finance dirtector born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Appold Street, London, EC2A 2HB, England

      IIF 68
  • Roberts, Paul
    English designer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Roberts, Paul Charles
    British chartered surveyor born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Monks Way, Preston Brook, Runcorn, WA7 3GH, United Kingdom

      IIF 70
  • Roberts, Paul
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Churchill Place, Canary Wharf, London, E14 5RD, England

      IIF 71
  • Roberts, Paul
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Staithes, The Watermark, Gateshead, NE11 9SN, United Kingdom

      IIF 72
  • Roberts, Paul
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Monks Way, Preston Brook, Runcorn, WA7 3GH, England

      IIF 73
    • Unit 5, Monks Way, Preston Brook, Runcorn, WA7 3GH, United Kingdom

      IIF 74
  • Roberts, Paul
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 82, Farmborough, Netherfield, Milton Keynes, MK64HS, United Kingdom

      IIF 75
  • Roberts, Paul
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38 Lilac Drive, Lutterworth, Leicestershire, LE17 4FP, England

      IIF 76
  • Roberts, Paul
    British fencing engineer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8, North Sweeming Court, Sherburn In Elmet, Leeds, LS25 6NY, England

      IIF 77
  • Roberts, Paul
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Paul
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Westerfield Business Centre, Main Rd, Westerfield, Ipswich, IP6 9AB, England

      IIF 94
  • Roberts, Paul
    British manager born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95
  • Roberts, Paul
    British train driver born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 103, Hillview Drive, Clarkston, Glasgow, G76 7LA, Scotland

      IIF 96
  • Roberts, Paul
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, England

      IIF 97
  • Roberts, Paul
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Leeming Building, Vicar Lane, Leeds, West Yorkshire, LS2 7JF, United Kingdom

      IIF 98
  • Roberts, Paul
    British general manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Silverlands Close, Buxton, Derbyshire, SK17 6QU, United Kingdom

      IIF 99
  • Roberts, Paul
    British project manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT, England

      IIF 100
  • Mr Paul Roberts
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 101
  • Mr Paul Roberts
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Church Rd, Stanley, Liverpool, L13 2BA, United Kingdom

      IIF 102
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103 IIF 104
  • Roberts, Paul
    British marketing and sales director born in March 1958

    Registered addresses and corresponding companies
    • 14 Kingshead Road, Mirfield, West Yorkshire, WF14 9SJ

      IIF 105
  • Roberts, Paul
    British money broker born in September 1965

    Registered addresses and corresponding companies
    • The Cedars, Shipbourne Road, Tonbridge, Kent, TN10 3RP

      IIF 106
  • Roberts, Paul
    British \director born in September 1965

    Registered addresses and corresponding companies
    • Stake Farm Cottage, Godden Green, Sevenoaks, Kent, TN15 0JU

      IIF 107
  • Robertson, Paul
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Stockton Terrace, Sunderland, SR2 9RN, England

      IIF 108
  • Robertson, Paul
    British landlord born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 35, Lutterworth Road, Ashbrooke, Sunderland, Tyne And Wear, SR2 9AX, United Kingdom

      IIF 109
  • Mr Paul Roberts
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Brunel Court, Dean Road, Yate, BS37 5PD, England

      IIF 110
  • Mr Paul Roberts
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Nursery, Malthouse Road, Alton, Stoke-on-trent, Staffordshire, ST10 4AG, United Kingdom

      IIF 111
  • Roberts, Paul
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 180, Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 112
  • Mr Paul Roberts
    English born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 113
  • Roberts, Paul Nicholas
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Eagle Lane, Watchfield, Swindon, SN6 8TF

      IIF 114
  • Roberts, Paul Nicholas
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Roberts
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Monks Way, Preston Brook, Runcorn, WA7 3GH, England

      IIF 119
    • Unit 5, Monks Way, Preston Brook, Runcorn, WA7 3GH, United Kingdom

      IIF 120
  • Paul Roberts
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Westerfield Business Centre, Main Rd, Westerfield, Ipswich, IP6 9AB, England

      IIF 121
  • Mr Paul Roberts
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8, North Sweeming Court, Sherburn In Elmet, Leeds, LS25 6NY, England

      IIF 122
    • 38 Lilac Drive, Lutterworth, Leicestershire, LE17 4FP, England

      IIF 123
  • Mr Paul Roberts
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • One Fleet Place, London, EC4M 7WS, England

      IIF 124
  • Mr Paul Roberts
    British born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 103, Hillview Drive, Clarkston, Glasgow, G76 7LA, Scotland

      IIF 125
  • Mr Paul Roberts
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AT, England

      IIF 126
  • Mr Paul Robertson
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Stockton Terrace, Sunderland, SR2 9RN, England

      IIF 127
    • 35, Lutterworth Road, Ashbrooke, Sunderland, Tyne And Wear, SR2 9AX, United Kingdom

      IIF 128
  • Mr Paul Nicholas Roberts
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Brunel Court, Dean Road, Yate, Bristol, BS37 5PD, England

      IIF 129
child relation
Offspring entities and appointments
Active 69
  • 1
    8 North Sweeming Court, Sherburn In Elmet, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2003-07-28 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 2
    Unit 23 Rushy Platt, Caen View, Swindon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,028 GBP2019-06-30
    Officer
    2014-06-02 ~ dissolved
    IIF 116 - director → ME
  • 3
    Unit 5 Monks Way, Preston Brook, Runcorn, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    172 GBP2023-12-31
    Officer
    2020-11-12 ~ now
    IIF 74 - director → ME
    Person with significant control
    2020-11-12 ~ now
    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
  • 4
    Unit 5 Monks Way, Preston Brook, Runcorn, England
    Corporate (4 parents)
    Equity (Company account)
    1,335,040 GBP2023-12-31
    Officer
    2019-04-09 ~ now
    IIF 73 - director → ME
  • 5
    Unit 5 Monks Way, Preston Brook, Runcorn, United Kingdom
    Corporate (6 parents)
    Officer
    2023-08-23 ~ now
    IIF 70 - director → ME
  • 6
    One, Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 67 - director → ME
  • 7
    One, Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 66 - director → ME
  • 8
    One, Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 64 - director → ME
  • 9
    STEELRAY NO. 150 LIMITED - 2000-06-22
    One Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 61 - director → ME
  • 10
    OXFORD SPORTS CARS LTD - 2021-02-08
    MOLE VALLEY SPORTS CARS LIMITED - 2011-01-18
    Unit 8 Brunel Court Dean Road, Yate, Bristol, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    212,046 GBP2024-02-28
    Officer
    2010-09-09 ~ now
    IIF 115 - director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 11
    RIVERDAY LIMITED - 2007-12-13
    Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 12 - director → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-15 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-11-15 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 13
    HOTEL DU VIN HOSPITALITY LIMITED - 2001-02-28
    STEELRAY NO. 102 LIMITED - 1996-10-29
    One Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 63 - director → ME
  • 14
    2nd Floor Bond (bruntwood), 38-42 Mosley Street, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    472,427 GBP2023-12-31
    Officer
    2019-12-09 ~ now
    IIF 100 - director → ME
  • 15
    STEELRAY NO. 97 LIMITED - 1996-06-28
    One, Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 65 - director → ME
  • 16
    STEELRAY NO. 139 LIMITED - 1999-12-22
    15 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 19 - director → ME
  • 17
    STEELRAY NO.171 LIMITED - 2001-10-05
    15 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 25 - director → ME
  • 18
    STEELRAY NO. 119 LIMITED - 1998-07-08
    15 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 15 - director → ME
  • 19
    FINLAW 493 LIMITED - 2005-09-16
    15 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 20 - director → ME
  • 20
    FINLAW 539 LIMITED - 2006-12-19
    15 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 17 - director → ME
  • 21
    CITRUS HOTELS LIMITED - 2006-12-21
    MM&S (2893) LIMITED - 2002-07-16
    Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 28 - director → ME
  • 22
    STEELRAY NO 175 LIMITED - 2002-07-03
    15 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 16 - director → ME
  • 23
    STEELRAY NO. 197 LIMITED - 2003-05-13
    15 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 22 - director → ME
  • 24
    JOHN S. LEONARD (HOTELS) LIMITED - 2008-06-16
    JOHN S. LEONARD LIMITED - 1981-12-31
    15 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 24 - director → ME
  • 25
    STEELRAY NO. 108 LIMITED - 1997-05-14
    15 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 23 - director → ME
  • 26
    HOTEL DU VIN LIMITED - 1998-11-18
    STEELRAY NO. 77 LIMITED - 1994-04-28
    15 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 9 - director → ME
  • 27
    FINLAW 540 LIMITED - 2006-12-19
    15 Appold Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 27 - director → ME
  • 28
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-24 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 29
    FINLAW 436 LIMITED - 2003-12-18
    15 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 13 - director → ME
  • 30
    MWB (LIVERPOOL) LIMITED - 2005-07-29
    THE MALMAISON HOTEL (LIVERPOOL) LIMITED - 2002-06-10
    FINLAW 363 LIMITED - 2002-05-23
    15 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 21 - director → ME
  • 31
    MWB FRIAR STREET TWO LIMITED - 2006-01-16
    MWB CANNON CENTRE LEASE LIMITED - 2000-05-24
    FINLAW 207 LIMITED - 2000-05-12
    15 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 18 - director → ME
  • 32
    Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, England
    Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    194 GBP2024-03-31
    Officer
    2022-12-09 ~ now
    IIF 97 - director → ME
  • 33
    82 Farmborough, Netherfield, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-28 ~ dissolved
    IIF 75 - director → ME
  • 34
    COMMERCIAL PROPERTY SOFTWARE LIMITED - 2012-01-19
    4 The Staithes, The Watermark, Gateshead, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    -13,485 GBP2020-05-31
    Officer
    2019-11-15 ~ dissolved
    IIF 72 - director → ME
  • 35
    FINLAW 499 LIMITED - 2005-10-25
    179 Great Portland Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 29 - director → ME
  • 36
    One Fleet Place, London, England
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 85 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 37
    Westerfield Business Centre Main Rd, Westerfield, Ipswich, England
    Corporate (2 parents)
    Equity (Company account)
    18,849 GBP2024-09-30
    Officer
    2023-09-11 ~ now
    IIF 94 - director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Morris's Yard, Leicester Road, Lutterworth, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -303,969 GBP2024-03-31
    Officer
    2020-03-13 ~ now
    IIF 76 - director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 39
    SOLAR FITTERS LTD - 2012-01-12
    PR ROYALTIES LIMITED - 2010-03-24
    BONDCO 1021 LIMITED - 2003-08-15
    4 Eagle Lane, Watchfield, Swindon
    Dissolved corporate (1 parent)
    Officer
    2003-08-26 ~ dissolved
    IIF 117 - director → ME
  • 40
    10th Floor, 110 Cannon Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2024-10-23 ~ now
    IIF 93 - director → ME
  • 41
    ROBERTSHILL LTD - 2019-02-06
    Unit 8 Brunel Court Dean Road, Yate, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -37,341 GBP2023-12-31
    Officer
    2019-01-29 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    25 Stockton Terrace, Sunderland, England
    Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-08-12 ~ now
    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
    IIF 127 - Right to appoint or remove directorsOE
  • 43
    9 Queens Court, Carrmere Road, Leechmere Industrial Estate, Sunderland, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,140 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 109 - director → ME
    Person with significant control
    2019-01-17 ~ 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
  • 44
    1 Silverlands Close, Buxton, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,624 GBP2023-11-30
    Officer
    2021-12-10 ~ now
    IIF 99 - director → ME
  • 45
    MYLOHILL LIMITED - 1998-01-05
    15 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 26 - director → ME
  • 46
    THE MALMAISON HOTEL LIMITED - 1994-03-02
    COMLAW NO. 319 LIMITED - 1993-06-17
    Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 10 - director → ME
  • 47
    15 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 68 - director → ME
  • 48
    The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,324 GBP2024-07-31
    Officer
    2019-07-25 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 49
    225 Eaton Road, Westderby, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -11,687 GBP2021-02-28
    Officer
    2018-02-05 ~ now
    IIF 4 - director → ME
  • 50
    8 Church Rd, Stanley, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -50,244 GBP2023-05-31
    Officer
    2017-05-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 51
    GHOSTSHELL LIMITED - 2016-02-08
    Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,610 GBP2024-03-31
    Officer
    2020-01-29 ~ now
    IIF 98 - director → ME
  • 52
    4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,318 GBP2023-06-30
    Officer
    2007-03-15 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 53
    Unit 1, Rear Of 461 Watling Street, Two Gates, Tamworth, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-04 ~ dissolved
    IIF 7 - director → ME
  • 54
    Cygnet Court Ground Floor 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Corporate (5 parents)
    Officer
    2024-10-25 ~ now
    IIF 92 - director → ME
  • 55
    VENUS FUTURETECH PLC - 2002-05-21
    4 Eagle Lane, Watchfield, Swindon
    Dissolved corporate (1 parent)
    Officer
    2000-12-06 ~ dissolved
    IIF 114 - director → ME
  • 56
    Cygnet Court Ground Floor 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2024-06-26 ~ now
    IIF 78 - director → ME
  • 57
    Cygnet Court Ground Floor 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-06-26 ~ now
    IIF 79 - director → ME
  • 58
    Cygnet Court Ground Floor 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-06-26 ~ now
    IIF 80 - director → ME
  • 59
    DE VERE ST DAVIDS HOTEL LIMITED - 2014-11-27
    ST. DAVID'S HOTELS LIMITED - 2010-11-29
    YARDLENT LIMITED - 1989-04-28
    Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2021-12-29 ~ dissolved
    IIF 89 - director → ME
  • 60
    DE VERE SWINDON LIMITED - 2014-11-27
    Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2021-12-29 ~ dissolved
    IIF 90 - director → ME
  • 61
    DE VERE VILLAGE HOLDINGS NO 2 LIMITED - 2014-11-27
    DE VERE LEASING LIMITED - 2010-11-08
    Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-12-29 ~ now
    IIF 87 - director → ME
  • 62
    DE VERE VILLAGE HOLDINGS NO 3 LIMITED - 2014-11-27
    AHG VENICE NEWCO 8 LIMITED - 2010-11-08
    Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-12-29 ~ now
    IIF 86 - director → ME
  • 63
    DE VERE VILLAGE HOTEL HOLDINGS LIMITED - 2014-11-27
    AHG VENICE NEWCO 3 LIMITED - 2010-11-08
    Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2021-12-29 ~ now
    IIF 88 - director → ME
  • 64
    DE VERE VILLAGE HOTELS & LEISURE LIMITED - 2014-11-27
    VILLAGE HOTELS & LEISURE LIMITED - 2010-11-29
    Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-12-29 ~ now
    IIF 83 - director → ME
  • 65
    DE VERE VILLAGE HOTELS LIMITED - 2014-11-27
    DE VERE HOTELS (MANAGEMENT) LIMITED - 2010-11-08
    LOCALFREE LIMITED - 1992-05-22
    Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-12-29 ~ now
    IIF 82 - director → ME
  • 66
    DE VERE VILLAGE PROPERTIES LIMITED - 2014-11-27
    DE VERE HOTELS NO 1 LIMITED - 2010-11-29
    Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2021-12-29 ~ now
    IIF 84 - director → ME
  • 67
    DE VERE VILLAGE TRADING NO 1 LIMITED - 2014-11-27
    DE VERE HOTELS & LEISURE LIMITED - 2010-11-29
    GREENALLS HOTELS & LEISURE LIMITED - 2000-02-23
    DE VERE HOTELS LIMITED - 1998-01-26
    BEACONSFIELD (BELL HOUSE) RESTAURANTS LIMITED - 1985-08-09
    Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2021-12-29 ~ now
    IIF 91 - director → ME
  • 68
    DE VERE VILLAGE TRADING NO 2 LIMITED - 2014-11-27
    AHG VENICE NEWCO 5 LIMITED - 2010-11-04
    Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2021-12-29 ~ dissolved
    IIF 81 - director → ME
  • 69
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 95 - director → ME
Ceased 45
  • 1
    Unit 5 Monks Way, Preston Brook, Runcorn, England
    Corporate (4 parents)
    Equity (Company account)
    1,335,040 GBP2023-12-31
    Person with significant control
    2020-03-13 ~ 2020-11-23
    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
  • 2
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Corporate (186 parents, 4 offsprings)
    Officer
    2012-12-22 ~ 2020-04-01
    IIF 71 - llp-member → ME
  • 3
    36 Clare Road, Halifax
    Dissolved corporate (5 parents)
    Officer
    1993-06-01 ~ 1995-01-03
    IIF 105 - director → ME
  • 4
    2nd Floor Bond (bruntwood), 38-42 Mosley Street, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    472,427 GBP2023-12-31
    Person with significant control
    2019-12-09 ~ 2022-01-04
    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
  • 5
    THE ALTERNATIVE HOTEL COMPANY LIMITED - 2005-05-09
    HOTEL DU VIN LIMITED - 2001-01-08
    STEELRAY NO. 122 LIMITED - 1998-11-18
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 45 - director → ME
  • 6
    STEELRAY NO.171 LIMITED - 2001-10-05
    15 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ 2012-02-20
    IIF 30 - director → ME
  • 7
    MALMAISON ABERDEEN LIMITED - 2008-09-18
    FINLAW 556 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 46 - director → ME
  • 8
    FINLAW 554 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Corporate (4 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 57 - director → ME
  • 9
    FINLAW 525 LIMITED - 2006-06-16
    3rd Floor 95 Cromwell Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 40 - director → ME
  • 10
    THE ALTERNATIVE HOTEL COMPANY LIMITED - 2001-01-08
    STEELRAY NO. 98 LIMITED - 1996-06-28
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 43 - director → ME
  • 11
    FINLAW 557 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 59 - director → ME
  • 12
    FINLAW 550 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 14 - director → ME
  • 13
    3rd Floor 95 Cromwell Road, London, England
    Corporate (4 parents)
    Officer
    2014-03-26 ~ 2017-06-04
    IIF 41 - director → ME
  • 14
    SPEED 8691 LIMITED - 2003-06-05
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 62 - director → ME
  • 15
    Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-10-24 ~ 2011-04-30
    IIF 2 - director → ME
  • 16
    BET JENNINGS (UK) LIMITED - 2005-10-18
    1 Astra Centre Edinburgh Way, Harlow, Essex
    Dissolved corporate (3 parents)
    Officer
    2004-12-09 ~ 2008-09-04
    IIF 107 - director → ME
  • 17
    Cypress House, Shipbourne Road, Tonbridge, Kent
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2002-12-09 ~ 2004-02-01
    IIF 106 - director → ME
  • 18
    QUEEN'S HOTEL ABERDEEN LIMITED - 2008-09-18
    MONARCH HOUSE LIMITED - 1994-07-06
    PITFODELS DEVELOPMENT COMPANY LIMITED - 1993-12-10
    BONSQUARE 9 LIMITED - 1991-04-03
    Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 31 - director → ME
  • 19
    MWB (CHART SQUARE) LIMITED - 2000-11-09
    FRAMELOGIX LIMITED - 1998-01-30
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 54 - director → ME
  • 20
    FINLAW 294 LIMITED - 2001-08-01
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 33 - director → ME
  • 21
    FINLAW 549 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 39 - director → ME
  • 22
    FINLAW 553 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 58 - director → ME
  • 23
    FINLAW 565 LIMITED - 2007-06-11
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 53 - director → ME
  • 24
    FINLAW 555 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 36 - director → ME
  • 25
    FINLAW 548 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 51 - director → ME
  • 26
    FINLAW 552 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 48 - director → ME
  • 27
    MWB MALMAISON BRAND LIMITED - 2002-10-11
    MWB SAS HOTELS LIMITED - 2002-09-25
    FINLAW 233 LIMITED - 2000-08-11
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 55 - director → ME
  • 28
    FINLAW 517 LIMITED - 2006-06-16
    3rd Floor 95 Cromwell Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 56 - director → ME
  • 29
    FINLAW 516 LIMITED - 2006-06-16
    3rd Floor 95 Cromwell Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 52 - director → ME
  • 30
    MALMAISON HDV LIMITED - 2013-11-01
    MWB MALMAISON CLG LIMITED - 2013-11-01
    FINLAW 551 LIMITED - 2007-04-16
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 37 - director → ME
  • 31
    3rd Floor 95 Cromwell Road, London, England
    Corporate (4 parents)
    Officer
    2014-03-26 ~ 2017-06-04
    IIF 49 - director → ME
  • 32
    MWB MALMAISON HOLDINGS LIMITED - 2013-09-25
    MWB HOTEL PROPERTIES LIMITED - 2001-11-27
    MWB MALMAISON PROPERTIES LIMITED - 2000-09-08
    MWB AND SAS HOTELS LIMITED - 2000-08-25
    MWB AND RADISSON SAS HOTELS LIMITED - 2000-07-31
    FINLAW 198 LIMITED - 2000-07-19
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents, 11 offsprings)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 60 - director → ME
  • 33
    TOPAGENCY LIMITED - 1998-04-16
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 42 - director → ME
  • 34
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents, 8 offsprings)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 44 - director → ME
  • 35
    SIGNSAGENCY LIMITED - 1998-04-16
    3rd Floor 95 Cromwell Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 47 - director → ME
  • 36
    3rd Floor 95 Cromwell Road, London, England
    Corporate (4 parents)
    Officer
    2014-03-26 ~ 2017-06-04
    IIF 35 - director → ME
  • 37
    MALMAISON BRAND LIMITED - 2002-10-11
    M M & S (2312) LIMITED - 1996-11-11
    Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 11 - director → ME
  • 38
    W.W.H. WATCH LIMITED - 1992-06-26
    Pembroke House, 15 Pembroke Road, Clifton, Bristol
    Dissolved corporate (3 parents)
    Officer
    1992-06-19 ~ 1993-11-01
    IIF 118 - director → ME
  • 39
    103 Hillview Drive, Clarkston, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-01-04 ~ 2024-04-30
    IIF 96 - director → ME
    Person with significant control
    2022-01-07 ~ 2024-04-30
    IIF 125 - Has significant influence or control OE
    IIF 125 - Has significant influence or control over the trustees of a trust OE
    IIF 125 - Has significant influence or control as a member of a firm OE
  • 40
    ALTUS UK LLP - 2025-02-14
    100 Liverpool Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2011-01-01 ~ 2016-04-06
    IIF 112 - llp-member → ME
  • 41
    STANDMEAR LIMITED - 1999-05-27
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 50 - director → ME
  • 42
    THE JOSHUA HOYLE HOTEL COMPANY LIMITED - 1997-10-16
    LONGITUDE LIMITED - 1995-11-14
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 38 - director → ME
  • 43
    3rd Floor 95 Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 32 - director → ME
  • 44
    225 Eaton Road, Westderby, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -11,687 GBP2021-02-28
    Person with significant control
    2018-02-05 ~ 2023-01-09
    IIF 104 - Ownership of shares – 75% or more OE
  • 45
    THE MALMAISON APARTMENTS (RESIDENTIAL MANAGEMENT COMPANY) LIMITED - 2005-05-18
    INHOCO 3197 LIMITED - 2005-05-11
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (6 parents)
    Officer
    2012-02-20 ~ 2017-06-04
    IIF 34 - 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.