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

Bolton, Paul Charles

    Related profiles found in government register
  • Bolton, Paul Charles
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Tower Country Hotel, Mill Lane, Aughton, Ormskirk, L39 7HJ, United Kingdom

      IIF 1
  • Bolton, Paul Charles
    British director born in July 1963

    Resident in United Kingdom

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

      IIF 2
    • icon of address Vermont House, Bradley Lane, Standish, Wigan, WN6 0XF, United Kingdom

      IIF 3 IIF 4
  • Bolton, Paul Charles
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mill Lane, Parbold, Wigan, Lancashire, WN8 7NU

      IIF 5
  • Bolton, Paul Charles
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Beechwood Gardens, Lobley Hill, Gateshead, Tyne And Wear, NE11 0DA, United Kingdom

      IIF 6
    • icon of address 16, Bazil Lane, Overton, Morecambe, Lancashire, LA3 3JB, England

      IIF 7 IIF 8 IIF 9
    • icon of address West Tower Country Hotel, Mill Lane, Ormskirk, L39 7HJ, England

      IIF 10
    • icon of address 28, Wood Lane, Parbold, Wigan, Lancashire, WN8 7TH, England

      IIF 11
  • Bolton, Paul Charles
    British civil engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 71a The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 12
  • Bolton, Paul Charles
    British company director born in July 1963

    Resident in England

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

      IIF 13
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 14
    • icon of address Kings Scholars House, 230 Vauxhall Bridge Road, London, SW1V 1AU, United Kingdom

      IIF 15
    • icon of address Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, Lancashire, L40 3SD

      IIF 16 IIF 17 IIF 18
    • icon of address West Tower, Mill Lane, Aughton, Ormskirk, Lancashire, L39 7HJ, England

      IIF 24
    • icon of address 3, Mill Lane Parbold, Wigan, WN8 7NW, United Kingdom

      IIF 25
    • icon of address Holly House, 71a The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 26 IIF 27 IIF 28
  • Bolton, Paul Charles
    British director born in July 1963

    Resident in England

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

      IIF 30
    • icon of address 12, Temple Street, Liverpool, L2 5RH, England

      IIF 31 IIF 32
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 33
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 34
    • icon of address Duff & Phelps The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 35
    • icon of address Helshaw Grange, Stoke Heath, Market Drayton, Shropshire, TF9 2JP, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, Lancashire, L40 3SD

      IIF 39 IIF 40 IIF 41
    • icon of address Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, Lancashire, L40 3SD, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address C/o Denizen Contracts Limited Vermont House, Bradley Lane, Standish, Wigan, WN6 0XF, United Kingdom

      IIF 57
    • icon of address Holly House, 71a The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 58
    • icon of address The Windmill, 3 Mill Lane, Parbold, Wigan, Lancashire, WN8 7NW, United Kingdom

      IIF 59 IIF 60
    • icon of address Vermont House, Bradley Lane, Standish, Wigan, WN6 0XF, United Kingdom

      IIF 61
  • Bolton, Paul Charles
    British managing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 71a The Common Parbold, Wigan, Lancashire, WN8 7EA

      IIF 62
  • Bolton, Paul Charles
    British prop developer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, Lancashire, L40 3SD

      IIF 63 IIF 64
  • Bolton, Paul Charles
    British property developer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, Lancashire, L40 3SD

      IIF 65 IIF 66
  • Mr Paul Charles Bolton
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Tower Country Hotel, Mill Lane, Aughton, Ormskirk, L39 7HJ, United Kingdom

      IIF 67
  • Paul Charles Bolton
    British born in July 1963

    Resident in United Kingdom

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

      IIF 68 IIF 69
  • Bolton, Paul Charles
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Argyle Street, Liverpool, L1 5BL

      IIF 70
    • icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, L3 9LQ

      IIF 71
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN

      IIF 72 IIF 73
    • icon of address Sentinel House, Sentinel Square Brent Street, Hendon, London, NW4 2EP, United Kingdom

      IIF 74
    • icon of address Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, L40 3SD

      IIF 75
    • icon of address Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, L40 3SD, United Kingdom

      IIF 76
    • icon of address Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, Lancashire, L40 3SD, United Kingdom

      IIF 77 IIF 78
    • icon of address 3, Mill Lane, Parbold, Wigan, WN8 7NW

      IIF 79
    • icon of address Vermont House, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF, United Kingdom

      IIF 80
    • icon of address Vermont House, Bradley Lane, Standish, Wigan, WN6 0XF

      IIF 81
    • icon of address Vermont House, Bradley Lane, Standish, Wigan, WN6 0XF, United Kingdom

      IIF 82 IIF 83
  • Mr Paul Charles Bolton
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bazil Lane, Overton, Morecambe, Lancashire, LA3 3JB, England

      IIF 84 IIF 85 IIF 86
    • icon of address West Tower Country Hotel, Mill Lane, Ormskirk, L39 7HJ, United Kingdom

      IIF 87
    • icon of address West Tower, Mill Lane, Aughton, Ormskirk, Lancashire, L39 7HJ, England

      IIF 88
    • icon of address 22, Bentham Place, Standish, Wigan, WN6 0NB, England

      IIF 89
    • icon of address 28, Wood Lane, Parbold, Wigan, Lancashire, WN8 7TH, England

      IIF 90
    • icon of address 3, Mill Lane, Parbold, Wigan, WN8 7NW

      IIF 91
    • icon of address The Windmill, 3 Mill Lane, Parbold, Wigan, Lancashire, WN8 7NW, United Kingdom

      IIF 92 IIF 93
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-08 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Vermont House Bradley Lane, Standish, Wigan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 3
    THE PARBOLD PUB COMPANY LTD - 2025-05-09
    icon of address 16 Bazil Lane Overton, Morecambe, England
    Active Corporate (5 parents)
    Equity (Company account)
    -38,528 GBP2024-12-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Windmill 3 Mill Lane, Parbold, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,336 GBP2019-12-31
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 5
    MONETIER LIMITED - 2013-08-07
    icon of address The Windmill 3 Mill Lane, Parbold, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 61 - Director → ME
  • 6
    icon of address The Windmill 3 Mill Lane, Parbold, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 7
    FORDGARTH LTD - 2002-11-07
    icon of address Vermont House, Bradley Lane, Standish, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-25 ~ dissolved
    IIF 64 - Director → ME
  • 8
    icon of address 12 Temple Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 10
    icon of address 28 Wood Lane, Parbold, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,087 GBP2024-02-29
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 90 - Right to appoint or remove directorsOE
  • 11
    DENIZEN CONSTRUCTION LIMITED - 2011-01-24
    icon of address Duff & Phelps The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address Vermont House Bradley Lane, Standish, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Vermont House Bradley Lane, Standish, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Webber House, 26-28 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address West Tower Mill Lane, Aughton, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 16
    icon of address The Portal 1st Floor Bridgewater Close, Network 65, Burnley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    383,871 GBP2024-09-30
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address Vermont House, Bradley Lane, Standish, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-16 ~ dissolved
    IIF 45 - Director → ME
  • 18
    BOLTON INVESTMENT GROUP LIMITED - 2013-08-07
    MONETIER LIMITED - 2013-05-23
    HALLCO 1475 LIMITED - 2007-07-19
    icon of address Duff & Phelps, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 66 - Director → ME
  • 19
    icon of address 3 Mill Lane, Parbold, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 20
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 47 - Director → ME
  • 21
    icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address 16 Bazil Lane, Overton, Morecambe, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -124,798 GBP2024-12-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 3 Mill Lane, Parbold, Wigan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 24
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 49 - Director → ME
  • 25
    icon of address Webber House, 26-28 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 36 - Director → ME
  • 26
    BRONZER COMPUTING LTD - 2002-10-18
    icon of address Vermont House, Bradley Lane, Standish, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-03 ~ dissolved
    IIF 65 - Director → ME
  • 27
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 14 - Director → ME
  • 28
    icon of address Sentinel House Sentinel Square, Sentinel Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 29
    SYSTEM PUSH LIMITED - 2000-10-09
    icon of address 16 Bazil Lane, Overton, Morecambe, Lancashire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    930,261 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
  • 30
    icon of address 16 Bazil Lane, Overton, Morecambe, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    40,657 GBP2022-03-31
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 52 - Director → ME
Ceased 50
  • 1
    icon of address Unit 1 Theme House Park Hall Road, Charnock Richard, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,241 GBP2024-07-31
    Officer
    icon of calendar 2014-01-22 ~ 2017-06-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BOLTON DEVELOPMENTS (NEWCASTLE) LIMITED - 2013-03-26
    icon of address C/o Mcginty Demack Vermont House, Bradley Lane, Standish, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2013-03-12 ~ 2015-05-13
    IIF 57 - Director → ME
  • 3
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2015-06-17
    IIF 44 - Director → ME
  • 4
    HALLCO 1406 LIMITED - 2007-03-22
    VERMONT CHAPEL STREET LIMITED - 2008-10-13
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2015-06-17
    IIF 54 - Director → ME
  • 5
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2012-01-03
    IIF 51 - Director → ME
  • 6
    CROSSCO (1132) LIMITED - 2008-11-21
    HOOLE HALL COUNTRY CLUB HOLDINGS LIMITED - 2015-03-25
    icon of address 10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,328,128 GBP2024-09-30
    Officer
    icon of calendar 2008-11-25 ~ 2015-04-30
    IIF 41 - Director → ME
  • 7
    DDL66 LIMITED - 2008-02-18
    HOOLE HALL HOTEL LIMITED - 2015-03-25
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2016-04-30
    IIF 42 - Director → ME
  • 8
    HOOLE HALL SPA AND LEISURE CLUB LIMITED - 2015-03-25
    DDL64 LIMITED - 2008-02-18
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-16 ~ 2016-04-30
    IIF 43 - Director → ME
  • 9
    icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -266,346 GBP2019-09-30
    Officer
    icon of calendar 2011-06-14 ~ 2014-08-07
    IIF 30 - Director → ME
  • 10
    SOUTHPORT HOTEL TRADING LIMITED - 2010-12-16
    icon of address Michael Aspinall, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,453 GBP2022-06-27
    Officer
    icon of calendar 2010-08-11 ~ 2011-05-16
    IIF 6 - Director → ME
  • 11
    FENKLE STREET HOTEL NEWCASTLE LLP - 2010-10-29
    FENKLE STREET BPRA PROPERTY FUND LLP - 2010-07-09
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (121 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-25 ~ 2011-01-04
    IIF 77 - LLP Designated Member → ME
  • 12
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-16 ~ 2010-12-01
    IIF 15 - Director → ME
  • 13
    icon of address Sentinel House Sentinel Square, Brent Street Hendon, London
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2009-12-14 ~ 2014-12-31
    IIF 78 - LLP Member → ME
  • 14
    DDL15 LTD - 2006-10-11
    icon of address 10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-12 ~ 2015-12-22
    IIF 20 - Director → ME
  • 15
    icon of address The Portal 1st Floor Bridgewater Close, Network 65, Burnley
    Liquidation Corporate (2 parents)
    Equity (Company account)
    383,871 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-03-17 ~ 2024-09-30
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Sentinel House, Sentinel Square, Brent Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2013-01-09
    IIF 80 - LLP Designated Member → ME
  • 17
    HOOLE HALL COUNTRY CLUB AND SPA LIMITED - 2008-02-28
    HOOLE HALL HOTEL LIMITED - 2007-02-21
    DDLAW LIMITED - 2006-12-20
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2015-02-24
    IIF 21 - Director → ME
  • 18
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2014-09-11
    IIF 55 - Director → ME
  • 19
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-08 ~ 2015-11-13
    IIF 18 - Director → ME
  • 20
    DDL49 LIMITED - 2007-10-12
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-08 ~ 2015-07-08
    IIF 19 - Director → ME
  • 21
    KG TRADING LIMITED - 2010-08-24
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,265,745 GBP2021-03-31
    Officer
    icon of calendar 2010-07-29 ~ 2014-01-17
    IIF 37 - Director → ME
  • 22
    LONDON CITY CENTRE SHOPPING CENTRE LIMITED - 2012-11-16
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,203,615 GBP2017-11-30
    Officer
    icon of calendar 2012-11-12 ~ 2015-06-15
    IIF 33 - Director → ME
  • 23
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2014-09-11
    IIF 53 - Director → ME
  • 24
    RESTSPA LIMITED - 2001-04-05
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2001-03-29 ~ 2004-05-31
    IIF 28 - Director → ME
  • 25
    icon of address C/o Interpath Ltd, 1oth Floor One Marsden Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-01-21 ~ 2004-05-31
    IIF 12 - Director → ME
  • 26
    CHARLTON HOMES LIMITED - 2005-04-19
    icon of address C/o Interpath Ltd, 1oth Floor One Marsden Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-29 ~ 2004-05-31
    IIF 62 - Director → ME
  • 27
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-19 ~ 2003-09-18
    IIF 27 - Director → ME
  • 28
    icon of address 10 Beecham Court, Wigan, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    51,293 GBP2024-12-31
    Officer
    icon of calendar 2002-03-19 ~ 2003-09-18
    IIF 26 - Director → ME
  • 29
    GEORGE HENRY LEE LLP - 2012-05-31
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2012-05-18
    IIF 83 - LLP Designated Member → ME
  • 30
    icon of address 3 Manse Field Road, Kingsley, Frodsham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-19 ~ 2003-09-18
    IIF 29 - Director → ME
  • 31
    ANDERSON'S BAR LIMITED - 2006-01-20
    CENTRE ISLAND BARS LIMITED - 2003-01-29
    icon of address The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,565,540 GBP2024-03-31
    Officer
    icon of calendar 2011-02-03 ~ 2012-05-15
    IIF 48 - Director → ME
  • 32
    icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,357 GBP2018-03-31
    Officer
    icon of calendar 2009-07-30 ~ 2012-05-15
    IIF 17 - Director → ME
  • 33
    icon of address 5th Floor Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2014-09-11
    IIF 50 - Director → ME
  • 34
    KENNEDY TOWER LLP - 2011-05-26
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (139 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-17 ~ 2011-07-14
    IIF 73 - LLP Designated Member → ME
  • 35
    icon of address Sentinel House Sentinel Square Brent Street, Hendon, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2013-07-17
    IIF 74 - LLP Designated Member → ME
  • 36
    KENNEDY TOWER HOTEL LIMITED - 2011-05-31
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2011-07-14
    IIF 34 - Director → ME
  • 37
    icon of address Suite 201, The Cotton Exchange, Bixteth Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ 2013-10-11
    IIF 2 - Director → ME
  • 38
    icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2013-10-11
    IIF 31 - Director → ME
  • 39
    PAUL BOLTON CIVIL ENGINEERING LIMITED - 1999-10-22
    DONTONES LIMITED - 1987-07-31
    CHARLTON CONSTRUCTION LIMITED - 2003-05-20
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-05-31
    IIF 58 - Director → ME
  • 40
    CROSSCO (1111) LIMITED - 2008-09-30
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,638,684 GBP2024-03-31
    Officer
    icon of calendar 2008-09-03 ~ 2016-05-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-15
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    LINTSCAN LIMITED - 2000-09-20
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -123,535 GBP2024-03-31
    Officer
    icon of calendar 2013-11-12 ~ 2016-04-30
    IIF 56 - Director → ME
  • 42
    THE NEW SWAN HOLDINGS COMPANY LIMITED - 2008-02-29
    CROSSCO (1084) LIMITED - 2008-02-19
    icon of address 5th Floor, Ergon House, Horseferry Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2014-12-16
    IIF 39 - Director → ME
  • 43
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,867,190 GBP2017-07-31
    Officer
    icon of calendar 2008-02-08 ~ 2015-11-13
    IIF 46 - Director → ME
  • 44
    icon of address 1 Sefton Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-10 ~ 2010-02-11
    IIF 75 - LLP Designated Member → ME
  • 45
    MAPLEBRAID LTD - 2002-10-18
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2008-02-29
    IIF 63 - Director → ME
  • 46
    BROOMCO (3246) LIMITED - 2004-03-10
    VERMONT CAPITOL LIMITED - 2015-09-04
    icon of address 1 Sefton Street, Liverpool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,042,559 GBP2024-03-31
    Officer
    icon of calendar 2004-02-25 ~ 2008-09-19
    IIF 23 - Director → ME
  • 47
    icon of address 23 Argyle Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-28 ~ 2017-04-30
    IIF 70 - LLP Designated Member → ME
  • 48
    icon of address Sentinel House Sentinel Square, Brent Street Hendon, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2013-10-10
    IIF 82 - LLP Designated Member → ME
  • 49
    WEST BAR HAMPTON LLP - 2011-05-25
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (111 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-25 ~ 2012-01-31
    IIF 72 - LLP Designated Member → ME
  • 50
    HALLCO 1540 LIMITED - 2008-03-31
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2015-09-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-26
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.