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

Phillips, Christopher

    Related profiles found in government register
  • Phillips, Christopher
    British accountant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c, Ridgeway Court, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4SR, United Kingdom

      IIF 1
    • icon of address C/o Imbiba Growth Llp, The Loft, 1-3 Langley Court, London, WC2E 9JY, England

      IIF 2
  • Phillips, Christopher
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Redcliff Street, Bristol, BS1 6TP, United Kingdom

      IIF 3
  • Phillips, Christopher
    British director born in November 1950

    Resident in United Kingdom

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

      IIF 4
    • icon of address 11 The Avenue, Southampton, Hampshire, SO17 1XF, United Kingdom

      IIF 5
  • Phillips, Christopher
    British retired born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sweetbriar Lane, Sheringham, NR26 8HG, United Kingdom

      IIF 6
  • Phillips, Christopher
    British solicitor born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mellow Haze, West Avenue, Savile Parke, Halifax, West Yorkshire, HX3 0EJ

      IIF 7
  • Phillips, Christopher
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, B49 6PU, England

      IIF 8
    • icon of address 79 Caroline Street, Birmingham, B3 1up

      IIF 9
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 10
    • icon of address No 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 11 IIF 12
    • icon of address South Milford Hotel, Selby Fork, South Milford, Leeds, LS25 5LF, England

      IIF 13
    • icon of address 229a, Bethnal Green Road, London, E2 6AH, England

      IIF 14
    • icon of address Regents Pavilion, 4 Summerhouse Road, Moulton Park, Northampton, NN3 6BJ

      IIF 15
    • icon of address Unit 5 Brookfield, Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 16
    • icon of address South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF

      IIF 17
  • Phillips, Christopher
    British it consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 18
  • Phillips, Christopher
    born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mellow Haze, West Avenue Savile Park, Halifax, HX3 0EJ

      IIF 19 IIF 20
  • Phillips, Christopher
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 21
  • Phillips, Christopher
    British accountant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peppercorn Way, Dunstable, Beds, LU6 1EL

      IIF 22
  • Phillips, Christopher
    British company secretary born in November 1950

    Registered addresses and corresponding companies
    • icon of address 14 Edgecote, Great Holm, Milton Keynes, Buckinghamshire, MK8 9ER

      IIF 23 IIF 24
  • Phillips, Christopher
    British director born in November 1950

    Registered addresses and corresponding companies
    • icon of address 8, Bedford Street, Wolverton, Bucks, MK12 5HR

      IIF 25
  • Phillips, Christopher
    British ceo galbraith property services born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL

      IIF 26
  • Phillips, Christopher
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Blocsphere Property Management, Derwent House, Eco Park Road, Ludlow, England, SY8 1FF

      IIF 27
    • icon of address Northampton Science Park, Newton House Kings Park Road, Moulton Park Ind Est, Northampton, Northamptonshire, NN3 6LG

      IIF 28
    • icon of address Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 29
    • icon of address South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF, England

      IIF 30 IIF 31
  • Phillips, Christopher
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 32 IIF 33
    • icon of address 13, Caroline Street, St. Paul's Square, Birmingham, B3 1TR, England

      IIF 34
    • icon of address Caroline House, 3 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 35
    • icon of address South Milford Hotel, Selby Fork, South Milford, Leeds, West Yorkshire, LS25 5LF, England

      IIF 36
    • icon of address Northampton Science Park, Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG

      IIF 37
    • icon of address Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 38 IIF 39
    • icon of address Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 40
    • icon of address 3 Campbell Close, Rushden, Northamptonshire, NN10 0YZ

      IIF 41 IIF 42 IIF 43
  • Phillips, Christopher
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 45
  • Phillips, Christopher
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Milford Hotel, Selby Fork, South Milford, Leeds, North Yorkshire, LS25 5LF, England

      IIF 46
  • Phillips, Christopher
    British director born in May 1970

    Registered addresses and corresponding companies
    • icon of address Castle House, Dawson Road, Mount Farm, Milton Keynes, Bucks, MK1 1QY

      IIF 47
  • Mr Christopher Phillips
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Imbiba Growth Llp, The Loft, 1-3 Langley Court, London, WC2E 9JY, England

      IIF 48
  • Phillips, Christopher
    English company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 49
    • icon of address 25, Chevalier Grove, Crownhill, Milton Keynes, MK8 0EJ, England

      IIF 50
  • Phillips, Christopher
    English director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Larbourne Park Road, Flore, Northampton, NN7 4PT, England

      IIF 51
  • Phillips, Christopher
    English director and company secretary born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, LU6 3HS, England

      IIF 52
  • Mr Christopher Phillips
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 53
  • Phillips, Christopher
    born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Campbell Close, Rushden, Northamptonshire, NN10 0YZ

      IIF 54
  • Phillips, Christopher

    Registered addresses and corresponding companies
  • Mr Christopher Phillips
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, B49 6PU, England

      IIF 58
    • icon of address 13, Caroline Street, St. Paul's Square, Birmingham, B3 1TR, England

      IIF 59
    • icon of address Caroline House, 3 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 60
    • icon of address South Milford Hotel, Selby Fork, South Milford, Leeds, LS25 5LF, England

      IIF 61
    • icon of address South Milford Hotel, Selby Fork, South Milford, Leeds, West Yorkshire, LS25 5LF, England

      IIF 62
    • icon of address Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL

      IIF 63
    • icon of address Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 64
    • icon of address South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF

      IIF 65
    • icon of address South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF, England

      IIF 66 IIF 67
  • Mr Christopher Phillips
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Milford Hotel, Selby Fork, South Milford, Leeds, North Yorkshire, LS25 5LF, England

      IIF 68
  • Mr Christopher Phillips
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Larbourne Park Road, Flore, Northampton, NN7 4PT, England

      IIF 69
    • icon of address The Dog And Gun, Main Street, Kilby, Wigston, Leicestershire, LE18 3TD, England

      IIF 70
child relation
Offspring entities and appointments
Active 20
  • 1
    SOUTH MILFORD HOTEL LTD - 2016-10-05
    LEEDS SELBY HOTEL LIMITED - 2015-01-20
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -188,311 GBP2015-03-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 10 - Director → ME
  • 2
    BLUEMORPHOSIS LTD - 2018-07-03
    CF23CONSULTING LTD - 2018-01-25
    icon of address Delta 606 Welton Road, Delta Office Park, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,572 GBP2020-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 3
    icon of address No 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 12 - Director → ME
  • 4
    GALBRAITH ESTATES LLP - 2015-04-25
    icon of address Unit 5 Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 5
    PORTLAND (HULL) HOLDINGS LIMITED - 2015-11-10
    icon of address 7 Arrow Court Adams Way, Springfield Business Park, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    icon of address Caroline Court, 13 Caroline Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    icon of address 7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address C/o Imbiba Growth Llp The Loft, 1-3 Langley Court, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address South Milford Hotel, Selby Fork, South Milford, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Galbraith Property Services Limited, Unit 5 Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 63 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address Unit 5 Brookfield Duncan Close, Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 79 Caroline Street Birmingham, B3 1up
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 14
    IVY HOUSE PUB CO LIMITED - 2021-10-13
    PROPERTYJP LIMITED - 2021-06-17
    icon of address 3 Kensworth Gate, 200 - 204 High Street South, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 15
    ROMAN PARKS FLATS MANAGEMENT (NO.3) LIMITED - 1988-08-08
    icon of address 7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    479,325 GBP2018-08-28
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 49 - Director → ME
  • 17
    icon of address Pheasantry, Upper Harlestone, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 11 The Avenue, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2008-11-20 ~ 2009-02-18
    IIF 44 - Director → ME
  • 2
    icon of address C/o Blocsphere Property Management Derwent House, Eco Park Road, Ludlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-08-21 ~ 2019-01-25
    IIF 27 - Director → ME
  • 3
    PROJECT OPUS LIMITED - 2016-04-21
    icon of address 3rd Floor 37 Frederick Place, Brighton
    In Administration Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -40,749 GBP2022-02-28 ~ 2023-02-26
    Officer
    icon of calendar 2014-12-11 ~ 2016-07-20
    IIF 5 - Director → ME
  • 4
    GALBRAITH SHEPHERD LLP - 2012-03-23
    icon of address C/o John Shepherd Lettings, 14 Beeches Walk, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-23 ~ 2010-09-30
    IIF 54 - LLP Designated Member → ME
  • 5
    icon of address 229a Bethnal Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ 2015-06-04
    IIF 14 - Director → ME
  • 6
    DARWIN & WALLACE PLC - 2023-06-23
    DARWIN & WALLACE LIMITED - 2021-07-12
    ACRAMAN D&W LIMITED - 2012-06-29
    icon of address 30 Gay Street, Bath, Somerset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-19 ~ 2012-09-21
    IIF 3 - Director → ME
  • 7
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2008-04-09 ~ 2009-02-18
    IIF 47 - Director → ME
  • 8
    icon of address North Point Stafford Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    322 GBP2024-06-30
    Officer
    icon of calendar 2008-06-06 ~ 2009-02-18
    IIF 42 - Director → ME
  • 9
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2017-12-24
    Officer
    icon of calendar 2016-11-07 ~ 2017-03-17
    IIF 26 - Director → ME
  • 10
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2009-02-28
    IIF 20 - LLP Member → ME
  • 11
    icon of address Hardall House, Ludun Close, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,749 GBP2024-06-30
    Officer
    icon of calendar ~ 1991-07-03
    IIF 55 - Secretary → ME
  • 12
    icon of address Hardall House, Ludun Close, Dunstable, Bedfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-06-30
    Officer
    icon of calendar ~ 1991-07-03
    IIF 23 - Director → ME
    icon of calendar ~ 1991-07-03
    IIF 56 - Secretary → ME
  • 13
    icon of address Hardall House, Ludun Close, Dunstable, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    18,130,092 GBP2024-06-30
    Officer
    icon of calendar ~ 1991-07-03
    IIF 24 - Director → ME
    icon of calendar ~ 1991-07-03
    IIF 57 - Secretary → ME
  • 14
    GALBRAITH PROPERTY MANAGEMENT SERVICES LIMITED - 2017-07-21
    icon of address South Milford Hotel Selby Fork, South Milford, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,028 GBP2018-03-29
    Officer
    icon of calendar 2010-09-09 ~ 2018-02-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GALBRAITH PROPERTY SERVICES LIMITED - 2017-07-21
    icon of address Ls25 5lf, South Milford Hotel Selby Fork, South Milford, Leeds, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    20,782 GBP2016-03-31
    Officer
    icon of calendar 2009-02-03 ~ 2011-01-04
    IIF 28 - Director → ME
  • 16
    GALBRAITH ESTATES LTD - 2017-07-21
    GALBRAITH PROPERTY & ESTATES LIMITED - 2015-04-25
    icon of address South Milford Hotel, Selby Fork, South Milford, North Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,154 GBP2017-03-29
    Officer
    icon of calendar 2015-02-04 ~ 2018-09-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-01-31
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SOUTH MILFORD HOTEL LIMITED - 2015-01-20
    icon of address No 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2015-04-23
    IIF 11 - Director → ME
  • 18
    icon of address South Milford Hotel, Selby Fork, South Milford, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ 2019-07-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-07-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 19
    icon of address 19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-04-11 ~ 2013-01-31
    IIF 37 - Director → ME
  • 20
    HEBDEN BRIDGE GOLF CLUB LIMITED - 2019-04-26
    MOUNT SKIP GOLF CLUB LIMITED - 2012-10-10
    icon of address Great Mount, Wadsworth, Hebden Bridge, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,301,764 GBP2024-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2011-02-10
    IIF 7 - Director → ME
  • 21
    LEVINSON & CO (PROPERTY SERVICES) LIMITED - 2007-04-10
    icon of address 10-14 Accommodation Road, Golders Green, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2007-11-12
    IIF 43 - Director → ME
  • 22
    icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-11-22
    Officer
    icon of calendar 2012-09-01 ~ 2017-08-14
    IIF 38 - Director → ME
    icon of calendar 2009-07-02 ~ 2011-05-01
    IIF 15 - Director → ME
  • 23
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    479,325 GBP2018-08-28
    Officer
    icon of calendar 2015-02-03 ~ 2018-02-05
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-01-31
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 24
    icon of address Sweetbriar Lane, Sheringham, Norfolk, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,162,246 GBP2023-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-08-16
    IIF 6 - Director → ME
  • 25
    OXBRIDGE HOTELS LTD - 2020-02-18
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ 2019-11-28
    IIF 50 - Director → ME
  • 26
    icon of address 2a Cope Road, Banbury, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,776 GBP2024-03-31
    Officer
    icon of calendar 2009-01-01 ~ 2009-01-30
    IIF 25 - Director → ME
  • 27
    icon of address 549 Lowther Road, Dunstable, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    720 GBP2018-09-30
    Officer
    icon of calendar 2009-02-09 ~ 2010-04-15
    IIF 22 - Director → ME
  • 28
    CCRE TOUCHSTONE LIMITED - 2007-04-03
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-24 ~ 2009-01-30
    IIF 41 - Director → ME
  • 29
    WARREN FARM (HORWOOD) MANAGEMENT COMPANY LIMITED - 2003-10-08
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-12 ~ 2016-08-15
    IIF 29 - Director → ME
  • 30
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-12 ~ 2016-08-15
    IIF 45 - Director → ME
  • 31
    HL INTERACTIVE LLP - 2014-03-03
    icon of address Baltal, Whitesmocks, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2008-03-04
    IIF 19 - LLP Designated Member → ME
  • 32
    icon of address 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    2,911,331 GBP2020-04-26
    Officer
    icon of calendar 2014-12-19 ~ 2015-06-16
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.