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 company director born in September 1959

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

      IIF 1 IIF 2
  • 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 13
  • Matthews Williams, Richard Simon
    British hotelier

    Registered addresses and corresponding companies
  • 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 17
  • 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 18
  • 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 19
  • Matthews Williams, Richard Simon
    born in September 1959

    Resident in United Kingdom

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

      IIF 20
    • Suite 201, Cotton Exchange Building, Bixeth Street, Liverpool, Merseyside, L3 9LQ

      IIF 21
  • 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 22
    • 10, Lower Grosvenor Place, London, SW1W 0EN

      IIF 23 IIF 24 IIF 25
    • 7, Vyner Road South, Prenton, Merseyside, CH43 7PN, United Kingdom

      IIF 26
    • "studley", 7 Vyner Road South, Prenton, Merseyside, CH43 7PN, United Kingdom

      IIF 27
    • Vermont House, Bradley Lane, Standish, Wigan, WN6 0XF

      IIF 28
  • 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 29
  • 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 36 IIF 37
  • 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 38
  • 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 39
  • 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 40
    • 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 41
    • Kings Scholars House, 230 Vauxhall Bridge Road, London, SW1V 1AU, United Kingdom

      IIF 42
    • 7 Vyner Road South, Prenton, Cheshire, CH43 7PN

      IIF 43 IIF 44
    • 7, Vyner Road South, Prenton, Wirral, CH43 7PN, United Kingdom

      IIF 45
  • 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 46
    • Sanguine Hospitality Ltd, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 47
    • Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, L3 9LQ

      IIF 48
    • 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 49
    • 7 Vyner Road South, Prenton, Cheshire, CH43 7PN

      IIF 50 IIF 51 IIF 52
    • 7, Vyner Road South, Prenton, Cheshire, CH43 7PN, United Kingdom

      IIF 59 IIF 60
    • Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY, Wales

      IIF 61
  • 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 62
    • Studley, 7 Vyner Road, South Prenton, Merseyside, CH43 7PN, England

      IIF 63
  • 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 64 IIF 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70 IIF 71
    • Suite 201, Cotton Exchange, Bixteth Street, Liverpool, England And Wales, L3 9LQ, United Kingdom

      IIF 72
    • Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, L3 9LQ

      IIF 73
    • Suite 201, The Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 74
    • The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 75
    • 7, Vyner Road South, Prenton Wirral, Merseyside, CH43 7QN

      IIF 76
    • Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY, Wales

      IIF 77
  • 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 78
  • 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 79
    • The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 80
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 81
    • C/o Downing Llp, 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 82
    • 7, Vyner Road South, Prenton, Merseyside, CH43 7PN, England

      IIF 83
  • 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 84
  • 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 85
  • 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 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 28 - LLP Designated Member → ME
  • 2
    HOOLE HALL HOTEL LIMITED - 2015-03-25
    DDL66 LIMITED - 2008-02-18
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    2007-12-20 ~ dissolved
    IIF 57 - Director → ME
  • 3
    HOOLE HALL SPA AND LEISURE CLUB LIMITED - 2015-03-25
    DDL64 LIMITED - 2008-02-18
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    2007-11-13 ~ dissolved
    IIF 55 - Director → ME
  • 4
    The Lodge High Street, Odell, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 69 - Director → ME
  • 5
    12 Temple Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 70 - Director → ME
  • 6
    Springpark House, Basing View, Basingstoke
    Dissolved Corporate (4 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 45 - Director → ME
  • 7
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 8
    7 Vyner Road South, Prenton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2003-01-22 ~ dissolved
    IIF 33 - Director → ME
  • 9
    Sanguine Hospitality Management Company, 12 Temple Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-04 ~ dissolved
    IIF 66 - 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 48 - Director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 78 - 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 81 - 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 40 - 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 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - 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 72 - 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 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - 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 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - 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 83 - 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 21 - LLP Designated Member → ME
  • 19
    Suite 201, The Cotton Exchange, Bixteth Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 74 - Director → ME
  • 20
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 73 - 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 19 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 82 - 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 37 - Director → ME
  • 23
    12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF 39 - Director → ME
  • 24
    10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-14 ~ dissolved
    IIF 41 - Director → ME
Ceased 51
  • 1
    10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-09-03 ~ 2013-06-18
    IIF 53 - 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 71 - 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 46 - Director → ME
  • 4
    10 Lower Thames Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2009-10-20 ~ 2015-12-24
    IIF 62 - 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 36 - Director → ME
  • 6
    CROSSCO (1056) LIMITED - 2007-11-26
    10 Lower Thames Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2007-11-16 ~ 2015-12-24
    IIF 67 - Director → ME
  • 7
    10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Officer
    2009-10-21 ~ 2015-12-24
    IIF 63 - Director → ME
  • 8
    ZINNIA HOTELS WINCHESTER LIMITED - 2018-10-04
    WYKEHAM HOTEL LIMITED - 2011-08-01
    HALLCO 1460 LIMITED - 2008-01-18
    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 35 - 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 11 - 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 9 - Director → ME
    1998-10-12 ~ 1999-10-29
    IIF 16 - 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 2 - Director → ME
    1996-09-09 ~ 1998-10-26
    IIF 13 - 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 8 - Director → ME
    1998-10-21 ~ 1999-10-29
    IIF 14 - 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 12 - Director → ME
  • 14
    CENTRE ISLAND HOTELS SERVICES LIMITED - 2019-05-01
    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 7 - Director → ME
    1996-03-22 ~ 1998-10-26
    IIF 15 - 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 59 - Director → ME
  • 16
    VERMONT CHAPEL STREET LIMITED - 2008-10-13
    HALLCO 1406 LIMITED - 2007-03-22
    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 60 - 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 50 - Director → ME
  • 18
    HOOLE HALL COUNTRY CLUB HOLDINGS LIMITED - 2015-03-25
    CROSSCO (1132) LIMITED - 2008-11-21
    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 47 - Director → ME
  • 19
    7 Vyner Road South, Prenton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2001-03-14 ~ 2003-01-17
    IIF 1 - 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 77 - Director → ME
    Person with significant control
    2017-02-16 ~ 2018-02-01
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - 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 27 - LLP Designated Member → ME
  • 22
    10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    2010-01-16 ~ 2010-12-01
    IIF 42 - Director → ME
  • 23
    Sentinel House Sentinel Square, Brent Street Hendon, London
    Dissolved Corporate (15 parents)
    Officer
    2009-12-14 ~ 2011-03-22
    IIF 26 - 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 4 - Director → ME
  • 25
    DDL15 LTD - 2006-10-11
    10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2006-10-03 ~ 2013-06-18
    IIF 68 - 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 6 - Director → ME
  • 27
    HOOLE HALL COUNTRY CLUB AND SPA LIMITED - 2008-02-28
    HOOLE HALL HOTEL LIMITED - 2007-02-21
    DDLAW LIMITED - 2006-12-20
    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 34 - Director → ME
  • 28
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    2007-09-03 ~ 2013-06-18
    IIF 56 - Director → ME
  • 29
    DDL49 LIMITED - 2007-10-12
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-06-26 ~ 2013-06-18
    IIF 52 - 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 38 - 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 61 - 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 65 - 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 64 - 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 30 - 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 29 - 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
    2002-01-03 ~ 2003-01-17
    IIF 10 - Director → ME
    2003-01-22 ~ 2022-11-15
    IIF 17 - 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 18 - Director → ME
  • 38
    10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-01 ~ 2015-05-11
    IIF 20 - 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 23 - 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 24 - 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 49 - 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 5 - 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 3 - Director → ME
  • 44
    FRESHNAME NO. 393 LIMITED - 2008-10-22
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Officer
    2008-10-16 ~ 2015-12-24
    IIF 43 - Director → ME
  • 45
    CROSSCO (1111) LIMITED - 2008-09-30
    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 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-15
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - 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 76 - Director → ME
  • 47
    THE NEW SWAN HOLDINGS COMPANY LIMITED - 2008-02-29
    CROSSCO (1084) LIMITED - 2008-02-19
    5th Floor, Ergon House, Horseferry Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-02-29 ~ 2013-06-18
    IIF 51 - 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 58 - 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 25 - 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 31 - Director → ME
  • 51
    HALLCO 1540 LIMITED - 2008-03-31
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-11-29 ~ 2013-06-18
    IIF 54 - 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.