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

Matthews-williams, Richard Simon

    Related profiles found in government register
  • Matthews-williams, Richard Simon
    British chairman born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 201, Cotton Exchange Building, Bixteth Street, Liverpool, Merseyide, United Kingdom

      IIF 1
  • Matthews-williams, Richard Simon
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoole Hall, Warrington Road, Hoole, Chester, Cheshire, CH2 3PD

      IIF 2
    • 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 3
    • Kings Scholars House, 230 Vauxhall Bridge Road, London, SW1V 1AU, United Kingdom

      IIF 4
    • 7 Vyner Road South, Prenton, Cheshire, CH43 7PN

      IIF 5 IIF 6
    • 7, Vyner Road South, Prenton, Wirral, CH43 7PN, United Kingdom

      IIF 7
  • Matthews-williams, Richard Simon
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

      IIF 8
    • Sanguine Hospitality Ltd, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 9
    • Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, L3 9LQ

      IIF 10
    • 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 11
    • 7 Vyner Road South, Prenton, Cheshire, CH43 7PN

      IIF 12 IIF 13 IIF 14
    • 7, Vyner Road South, Prenton, Cheshire, CH43 7PN, United Kingdom

      IIF 21 IIF 22
    • Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY, Wales

      IIF 23
  • Matthews-williams, Richard Simon
    British manager born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL

      IIF 24
    • Studley, 7 Vyner Road, South Prenton, Merseyside, CH43 7PN, England

      IIF 25
  • Matthew-williams, Richard Simon
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studley, 7 Vyner Road South, Birkenhead, CH43 7PN, United Kingdom

      IIF 26 IIF 27
  • Matthews Williams, Richard Simon
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studley 7 Vyner Road South, Prenton, Wirral, Merseyside, CH43 7PN

      IIF 28
  • Matthews Williams, Richard Simon
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews Williams, Richard Simon
    British hotelier born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studley 7 Vyner Road South, Prenton, Wirral, Merseyside, CH43 7PN

      IIF 35 IIF 36
  • Matthews Williams, Richard Simon
    British none born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 37
  • Matthews-williams, Richard Simon
    Bristish director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 38
  • Matthews-williams, Richard Simon
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, L3 9LQ

      IIF 39
    • 10, Lower Grosvenor Place, London, SW1W 0EN

      IIF 40 IIF 41 IIF 42
    • 7, Vyner Road South, Prenton, Merseyside, CH43 7PN, United Kingdom

      IIF 43
    • "studley", 7 Vyner Road South, Prenton, Merseyside, CH43 7PN, United Kingdom

      IIF 44
    • Vermont House, Bradley Lane, Standish, Wigan, WN6 0XF

      IIF 45
  • Matthews Williams, Richard Simon
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Temple Street, Liverpool, L2 5RH

      IIF 46
    • Suite 201, Cotton Exchange Building, Bixeth Street, Liverpool, Merseyside, L3 9LQ

      IIF 47
  • Matthews-williams, Simon
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studley, 7 Vyner Road South, Prenton, Merseyside, CH43 7PN, United Kingdom

      IIF 48
  • Matthews-williams, Simon
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Temple Street, Liverpool, L2 5RH, England

      IIF 49 IIF 50
    • Suite 201, Cotton Exchange, Bixteth Street, Liverpool, England And Wales, L3 9LQ, United Kingdom

      IIF 51
    • Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, L3 9LQ

      IIF 52
    • Suite 201, The Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 53
    • The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 54
    • 7, Vyner Road South, Prenton Wirral, Merseyside, CH43 7QN

      IIF 55
    • Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY, Wales

      IIF 56
  • Matthews Williams, Simon
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studley, 7 Vyner Road South, Prenton, Merseyside, CH43 7PN

      IIF 57
  • Matthews-williams, Richard Simon
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, Vyner Road South, Prenton, Merseyside, CH43 7PN, England

      IIF 58
  • Matthews-williams, Richard Simon
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Downing Llp, 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 59
  • Matthews Williams, Richard Simon
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 60
  • Matthews Williams, Richard Simon
    British company director born in September 1959

    Registered addresses and corresponding companies
  • Matthews Williams, Richard Simon
    British director born in September 1959

    Registered addresses and corresponding companies
  • Matthews Williams, Richard Simon
    British hotelier born in September 1959

    Registered addresses and corresponding companies
  • Matthews Williams, Richard Simon
    British company secretary

    Registered addresses and corresponding companies
    • 36 Delavor Road, Heswall, Wirral, CH60 4RS

      IIF 73
  • Matthews Williams, Richard Simon
    British hotelier

    Registered addresses and corresponding companies
  • Mr Simon Matthews-williams
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 201, Cotton Exchange, Bixteth Street, Liverpool, L2 9LQ, United Kingdom

      IIF 77
  • Richard Simon Matthews-williams
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 78
  • Mr Richard Simon Matthews-williams
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 201 Cotton Exchange, Bixteth Street, Liverpool, Merseyside, L3 9LQ, United Kingdom

      IIF 79
  • Williams, Richard Simon Matthews
    British manager born in September 1959

    Registered addresses and corresponding companies
    • Studley, 7 Vyner Road South, Prenton, Merseyside, CH43 7PN

      IIF 80
  • Mr Matthews-williams Simon Richard
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, L3 9LQ

      IIF 81
  • Mr Richard Simon Matthews-williams
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, L3 9LQ

      IIF 82
    • The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 83
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 84
    • C/o Downing Llp, 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 85
    • 7, Vyner Road South, Prenton, Merseyside, CH43 7PN, England

      IIF 86
child relation
Offspring entities and appointments
Active 24
  • 1
    Vermont House Bradley Lane, Standish, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 2
    HOOLE HALL HOTEL LIMITED - 2015-03-25 06005628
    DDL66 LIMITED - 2008-02-18 05953927, 06272140, 06426169
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    2007-12-20 ~ dissolved
    IIF 19 - Director → ME
  • 3
    HOOLE HALL SPA AND LEISURE CLUB LIMITED - 2015-03-25
    DDL64 LIMITED - 2008-02-18 05953927, 06272140, 06434456
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    2007-11-13 ~ dissolved
    IIF 17 - Director → ME
  • 4
    The Lodge High Street, Odell, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 48 - Director → ME
  • 5
    12 Temple Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 49 - Director → ME
  • 6
    Springpark House, Basing View, Basingstoke
    Dissolved Corporate (4 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 7 - Director → ME
  • 7
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 8
    7 Vyner Road South, Prenton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2003-01-22 ~ dissolved
    IIF 32 - Director → ME
  • 9
    Sanguine Hospitality Management Company, 12 Temple Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-04 ~ dissolved
    IIF 38 - Director → ME
  • 10
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -266,346 GBP2019-09-30
    Officer
    2011-06-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 11
    LONDON CITY CENTRE SHOPPING CENTRE LIMITED - 2012-11-16
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,203,615 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2009-10-30 ~ dissolved
    IIF 2 - Director → ME
  • 13
    SANGUINE BARBICAN LIMITED - 2015-03-05
    The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -410,593 GBP2020-03-31
    Officer
    2014-04-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
  • 14
    Suite 201, Cotton Exchange Bixteth Street, Liverpool, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 51 - Director → ME
  • 15
    ANDERSON'S BAR LIMITED - 2006-01-20
    CENTRE ISLAND BARS LIMITED - 2003-01-29
    The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,565,540 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 16
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,357 GBP2018-03-31
    Officer
    2009-07-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 17
    The Plaza, Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,950 GBP2024-04-30
    Person with significant control
    2019-05-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 18
    Suite 201 Cotton Exchange Building, Bixeth Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 19
    Suite 201, The Cotton Exchange, Bixteth Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 53 - Director → ME
  • 20
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 52 - Director → ME
  • 21
    C/o Downing Llp 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
  • 22
    BONDBRANCH LIMITED - 2001-09-17
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2001-08-31 ~ dissolved
    IIF 36 - Director → ME
  • 23
    12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF 1 - Director → ME
  • 24
    10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-14 ~ dissolved
    IIF 3 - Director → ME
Ceased 51
  • 1
    10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-09-03 ~ 2013-06-18
    IIF 15 - Director → ME
  • 2
    NEW YORK ITALIAN LIMITED - 2015-05-16
    Cadbury House Frost Hill, Congresbury, Bristol
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -619,851 GBP2024-09-30
    Officer
    2013-03-28 ~ 2014-08-22
    IIF 50 - Director → ME
  • 3
    NEW YORK ITALIAN TWO LIMITED - 2015-05-16
    Cadbury House Frost Hill, Congresbury, Bristol
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,474,309 GBP2024-09-30
    Officer
    2013-04-30 ~ 2014-08-22
    IIF 8 - Director → ME
  • 4
    10 Lower Thames Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2009-10-20 ~ 2015-12-24
    IIF 24 - Director → ME
  • 5
    CADBURY HOUSE HOTEL AND COUNTRY CLUB PLC - 2006-04-18
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Officer
    2005-01-20 ~ 2015-12-24
    IIF 35 - Director → ME
  • 6
    CROSSCO (1056) LIMITED - 2007-11-26 00975849, 01717639, 01868684... (more)
    10 Lower Thames Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2007-11-16 ~ 2015-12-24
    IIF 80 - Director → ME
  • 7
    10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Officer
    2009-10-21 ~ 2015-12-24
    IIF 25 - Director → ME
  • 8
    ZINNIA HOTELS WINCHESTER LIMITED - 2018-10-04
    WYKEHAM HOTEL LIMITED - 2011-08-01
    HALLCO 1460 LIMITED - 2008-01-18 06005079, 06408630
    First Floor Office, Holly Walk, Leamington Spa, England
    Active Corporate (4 parents)
    Equity (Company account)
    -48,683 GBP2017-12-31
    Officer
    2007-12-14 ~ 2010-01-22
    IIF 34 - Director → ME
  • 9
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2002-02-04 ~ 2003-01-22
    IIF 71 - Director → ME
  • 10
    SEALTOOLS LIMITED - 1997-02-24
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    1998-10-12 ~ 2003-01-22
    IIF 69 - Director → ME
    1998-10-12 ~ 1999-10-29
    IIF 76 - Secretary → ME
  • 11
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    1992-06-22 ~ 2003-01-22
    IIF 62 - Director → ME
    1996-09-09 ~ 1998-10-26
    IIF 73 - Secretary → ME
  • 12
    TARGETFORM LIMITED - 2001-11-28
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    1998-10-21 ~ 2003-01-22
    IIF 68 - Director → ME
    1998-10-21 ~ 1999-10-29
    IIF 74 - Secretary → ME
  • 13
    CENTRE ISLAND BOUTIQUE LIMITED - 2004-06-10
    CHARGEFAIR LIMITED - 2001-12-19
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2001-06-18 ~ 2003-01-22
    IIF 72 - Director → ME
  • 14
    CENTRE ISLAND HOTELS SERVICES LIMITED - 2019-05-01 03636029
    INFOSERIES LIMITED - 2004-04-22
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    1996-03-22 ~ 2003-01-22
    IIF 67 - Director → ME
    1996-03-22 ~ 1998-10-26
    IIF 75 - Secretary → ME
  • 15
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-06-02 ~ 2015-06-17
    IIF 21 - Director → ME
  • 16
    VERMONT CHAPEL STREET LIMITED - 2008-10-13
    HALLCO 1406 LIMITED - 2007-03-22 06167755, 06408630
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-06-02 ~ 2015-06-17
    IIF 22 - Director → ME
  • 17
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-01-27 ~ 2012-01-03
    IIF 12 - Director → ME
  • 18
    HOOLE HALL COUNTRY CLUB HOLDINGS LIMITED - 2015-03-25
    CROSSCO (1132) LIMITED - 2008-11-21 00975849, 01717639, 01868684... (more)
    10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,328,128 GBP2024-09-30
    Officer
    2008-11-25 ~ 2022-09-12
    IIF 9 - Director → ME
  • 19
    7 Vyner Road South, Prenton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2001-03-14 ~ 2003-01-17
    IIF 61 - Director → ME
  • 20
    UNIQUE WEDDING VENUES CHESTER LIMITED - 2017-03-09
    Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,028,563 GBP2019-12-31
    Officer
    2017-02-16 ~ 2022-08-18
    IIF 56 - Director → ME
    Person with significant control
    2017-02-16 ~ 2018-02-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 21
    FENKLE STREET HOTEL NEWCASTLE LLP - 2010-10-29
    FENKLE STREET BPRA PROPERTY FUND LLP - 2010-07-09
    10 Lower Thames Street, London, England
    Active Corporate (121 parents, 1 offspring)
    Officer
    2010-06-25 ~ 2011-01-04
    IIF 44 - LLP Designated Member → ME
  • 22
    10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    2010-01-16 ~ 2010-12-01
    IIF 4 - Director → ME
  • 23
    Sentinel House Sentinel Square, Brent Street Hendon, London
    Dissolved Corporate (15 parents)
    Officer
    2009-12-14 ~ 2011-03-22
    IIF 43 - LLP Designated Member → ME
  • 24
    PGF PROPERTY LIMITED - 1996-03-18
    BETA SIGMA PLANNING LIMITED - 1994-02-10
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-01-14 ~ 2003-01-22
    IIF 64 - Director → ME
  • 25
    DDL15 LTD - 2006-10-11 06272140, 06426169, 06434456
    10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2006-10-03 ~ 2013-06-18
    IIF 57 - Director → ME
  • 26
    DIRECTISSUES LIMITED - 2001-03-01
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2001-01-25 ~ 2003-01-22
    IIF 66 - Director → ME
  • 27
    HOOLE HALL COUNTRY CLUB AND SPA LIMITED - 2008-02-28
    HOOLE HALL HOTEL LIMITED - 2007-02-21 06434456
    DDLAW LIMITED - 2006-12-20 03607912, 06035436, 06173769
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-12-15 ~ 2015-02-24
    IIF 33 - Director → ME
  • 28
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    2007-09-03 ~ 2013-06-18
    IIF 18 - Director → ME
  • 29
    DDL49 LIMITED - 2007-10-12 05953927, 06426169, 06434456
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-06-26 ~ 2013-06-18
    IIF 14 - Director → ME
  • 30
    LONDON CITY CENTRE SHOPPING CENTRE LIMITED - 2012-11-16
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,203,615 GBP2017-11-30
    Officer
    2013-03-14 ~ 2022-09-12
    IIF 37 - Director → ME
  • 31
    Suite 2a, Rossett Business Village Llyndir Lane, Rossett, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -617,507 GBP2019-12-31
    Officer
    2017-08-24 ~ 2022-08-18
    IIF 23 - Director → ME
  • 32
    C/o Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2010-08-17 ~ 2016-01-22
    IIF 27 - Director → ME
  • 33
    C/o Kroll Advisory Ltd., The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-08-17 ~ 2010-10-07
    IIF 26 - Director → ME
  • 34
    SANGUINE SNOW HILL BIRMINGHAM LTD - 2015-07-16
    11 Branch Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-23 ~ 2015-07-15
    IIF 29 - Director → ME
  • 35
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -749,819 GBP2025-02-28
    Officer
    2005-02-03 ~ 2010-01-14
    IIF 28 - Director → ME
  • 36
    ANDERSON'S BAR LIMITED - 2006-01-20
    CENTRE ISLAND BARS LIMITED - 2003-01-29
    The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,565,540 GBP2024-03-31
    Officer
    2003-01-22 ~ 2022-11-15
    IIF 60 - Director → ME
    2002-01-03 ~ 2003-01-17
    IIF 70 - Director → ME
  • 37
    The Plaza, Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,950 GBP2024-04-30
    Officer
    2019-05-01 ~ 2022-11-15
    IIF 58 - Director → ME
  • 38
    10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-01 ~ 2015-05-11
    IIF 46 - LLP Designated Member → ME
  • 39
    KENNEDY TOWER LLP - 2011-05-26
    10 Lower Thames Street, London, England
    Active Corporate (139 parents, 1 offspring)
    Officer
    2010-11-17 ~ 2011-07-14
    IIF 40 - LLP Designated Member → ME
  • 40
    Sentinel House Sentinel Square Brent Street, Hendon, London
    Dissolved Corporate (10 parents)
    Officer
    2011-05-18 ~ 2011-10-06
    IIF 41 - LLP Designated Member → ME
  • 41
    KENNEDY TOWER HOTEL LIMITED - 2011-05-31
    10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    2011-03-30 ~ 2011-07-14
    IIF 11 - Director → ME
  • 42
    REFAL 484 LIMITED - 1996-08-16
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2002-01-14 ~ 2003-01-22
    IIF 65 - Director → ME
  • 43
    Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    3,536,173 GBP2024-12-31
    Officer
    2002-01-14 ~ 2003-01-22
    IIF 63 - Director → ME
  • 44
    FRESHNAME NO. 393 LIMITED - 2008-10-22 05716643, 05716644, 06143671... (more)
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Officer
    2008-10-16 ~ 2015-12-24
    IIF 5 - Director → ME
  • 45
    CROSSCO (1111) LIMITED - 2008-09-30 00975849, 01717639, 01868684... (more)
    10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,638,684 GBP2024-03-31
    Officer
    2008-09-03 ~ 2016-06-01
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-15
    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
  • 46
    LINTSCAN LIMITED - 2000-09-20
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -123,535 GBP2024-03-31
    Officer
    2007-03-12 ~ 2016-05-17
    IIF 55 - Director → ME
  • 47
    THE NEW SWAN HOLDINGS COMPANY LIMITED - 2008-02-29
    CROSSCO (1084) LIMITED - 2008-02-19 00975849, 01717639, 01868684... (more)
    5th Floor, Ergon House, Horseferry Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-02-29 ~ 2013-06-18
    IIF 13 - Director → ME
  • 48
    10 Lower Thames Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,867,190 GBP2017-07-31
    Officer
    2008-02-08 ~ 2013-06-18
    IIF 20 - Director → ME
  • 49
    WEST BAR HAMPTON LLP - 2011-05-25
    10 Lower Thames Street, London, England
    Active Corporate (111 parents, 1 offspring)
    Officer
    2010-11-25 ~ 2012-01-31
    IIF 42 - LLP Designated Member → ME
  • 50
    SYSTEM PUSH LIMITED - 2000-10-09
    16 Bazil Lane, Overton, Morecambe, Lancashire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    930,261 GBP2021-04-01 ~ 2022-03-31
    Officer
    2008-02-29 ~ 2013-01-31
    IIF 30 - Director → ME
  • 51
    HALLCO 1540 LIMITED - 2008-03-31 06005079, 06167755
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-11-29 ~ 2013-06-18
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.