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

Clark, Paul Andrew

    Related profiles found in government register
  • Clark, Paul Andrew
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Flat B, Edith Road, London, W149AP, United Kingdom

      IIF 1
    • icon of address Flat 2, 120 Edith Road, London, W14 9AP, United Kingdom

      IIF 2
    • icon of address Flat B, 120 Edith Road, London, W149AP, United Kingdom

      IIF 3
  • Clark, Paul Andrew
    British business born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Edith Road, London, London, W14 9AP, England

      IIF 4
  • Clark, Paul Andrew
    British ceo born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Edith Road, London, W14 9AP

      IIF 5
  • Clark, Paul Andrew
    British chairman born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empress Heights, College Street, Southampton, SO14 3LA, England

      IIF 6
  • Clark, Paul Andrew
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Paul Andrew
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Paul Andrew
    British hotelier born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 52
  • Clark, Paul Andrew
    British none born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Edith Road, London, W14 9AP, England

      IIF 53
  • Clark, Paul Andrew
    British accountant born in August 1959

    Registered addresses and corresponding companies
  • Clark, Andrew
    British chief executive officer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Princes Street, Truro, TR1 2RF, England

      IIF 62
    • icon of address Office 203, Victoria Beacon Place, Station Approach, Victoria, PL26 8LG, England

      IIF 63
  • Clark, Paul
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 64
  • Clark, Paul
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 65
  • Clark, Paul
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Broomfield Place, Newport, TF10 7TS, England

      IIF 66
  • Clark, Paul
    British mr born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Barnmeadow Road, Newport, Shropshire, TF10 7NX

      IIF 67
  • Clark, Paul
    British electrician born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lambeth Close, Chatham, Kent, ME5 8YL, England

      IIF 68
    • icon of address 3, Lambeth Close, Lords Wood, Kent, ME5 8YL

      IIF 69
  • Clark, Paul
    British publishing born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lambeth Close, Chatham, Kent, ME5 8YL, United Kingdom

      IIF 70
  • Clark, Paul Andrew
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

      IIF 71
    • icon of address Winter House, Stoke Poges, Slough, Berkshire, SL3 6PA, United Kingdom

      IIF 72
  • Clark, Paul Andrew
    British accountant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winter House, Wexham Street, Stoke Poges, Slough, Bucks, SL3 6PA, United Kingdom

      IIF 73
  • Clark, Paul Andrew
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Wimpole Street, London, W1G 9RR

      IIF 74
  • Clark, Paul Andrew
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viking House, Beechwood Business Park, Menzies Road, Dover, Kent, CT16 2FG, England

      IIF 75
    • icon of address The Manor House Of Buriton, Manor Barn, Petersfield, GU31 5RT

      IIF 76
    • icon of address Hampshire House, 169 High Street, Southampton, Hampshire, SO14 2BY, England

      IIF 77
    • icon of address The Ageas Bowl, Botley Road, West End, Southampton, Hampshire, SO30 3XH, England

      IIF 78
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 79
  • Clark, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Villa Marina, 12 Sea Front Road, Skegness, Lincolnshire, PE25 3BQ

      IIF 80
  • Mr Paul Andrew Clark
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Edith Road, London, W14 9AP, England

      IIF 81 IIF 82 IIF 83
    • icon of address 120, Edith Road, London, W14 9AP, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 89
    • icon of address Flat 2, 120 Edith Road, London, W14 9AP, United Kingdom

      IIF 90
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 91
  • Clark, Andrew Paul
    British chief executive officer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Andrew Paul
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 106 IIF 107
    • icon of address Office 9, Seton Business Centre, Scorrier, Redruth, Cornwall, TR16 5AW, England

      IIF 108
    • icon of address 2nd Floor Courtleigh House, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 109 IIF 110
  • Clark, Andrew Paul
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 111
    • icon of address The Spinney, St Ervan, Nr Wadebridge, Cornwall, PL277TA, England

      IIF 112
    • icon of address Cvr Global Llp, 5 Prospect House, Meridans Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 113
    • icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, TR6 0JQ, England

      IIF 114
    • icon of address Victoria Beacon Place, Station Approach, Victoria, St. Austell, PL26 8LG, United Kingdom

      IIF 115
    • icon of address Victoria Beacon Place, Victoria, Roche, Station Approach, St. Austell, PL26 8LG, England

      IIF 116 IIF 117
    • icon of address 2nd Floor, Courtleigh House, 74-75 Lemon Street, Truro, Cornwall, TR1 2PN, United Kingdom

      IIF 118 IIF 119
  • Clark, Andrew Paul
    British director of property company born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinney, St Ervan, Near Wadebridge, Cornwall, PL27 7TA, United Kingdom

      IIF 120
  • Clark, Andrew Paul
    British managing director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, TR6 0JQ, England

      IIF 121
    • icon of address Victoria Beacon Place, Victoria, Roche, Station Approach, St. Austell, PL26 8LG, England

      IIF 122
    • icon of address 2nd Floor Courtleigh House, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 123
    • icon of address 2nd Floor Offices, Courtleigh House, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 124 IIF 125
  • Clark, Andrew Paul
    British project manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 126
    • icon of address 2nd Floor Offices, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 127 IIF 128 IIF 129
  • Clark, Andrew Paul
    British property developer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Beacon Place Victoria, Station Approach, Roche, Cornwall, PL26 8LG, England

      IIF 130 IIF 131 IIF 132
    • icon of address Victoria Beacon Place, Victoria, Roche, Station Approach, St. Austell, PL26 8LG, England

      IIF 133
  • Mr Paul Clark
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 134 IIF 135
  • Clark, Paul
    British manager born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Paul Clark
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Broomfield Place, Newport, TF10 7TS, England

      IIF 140
    • icon of address 4, Chetwynd Road, Newport, TF10 7JZ, United Kingdom

      IIF 141
  • Clark, Paul
    British financial services director born in August 1965

    Registered addresses and corresponding companies
  • Mr Andrew Paul Clark
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, TR6 0JQ, England

      IIF 144
  • Clark, Andrew Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7 Union Street, Kettering, Northamptonshire, NN16 8JR

      IIF 145 IIF 146
  • Clark, Andrew Paul
    British accountant born in August 1959

    Registered addresses and corresponding companies
    • icon of address 7 Union Street, Kettering, Northamptonshire, NN16 8JR

      IIF 147
  • Clark, Andrew
    Canadian business investor born in April 1975

    Resident in Canada

    Registered addresses and corresponding companies
  • Clark, Andrew
    British it procurement born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Norwood Road, Wallasey, Merseyside, CH44 4ED, United Kingdom

      IIF 152
  • Clark, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Flat 39 Dundee Court, 73 Wapping High Street, London, E1W 2YG

      IIF 153
  • Clark, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 154
  • Clark, Paul
    British transport manager

    Registered addresses and corresponding companies
    • icon of address 10 Appleby Road, Kendal, Cumbria, LA9 6ES

      IIF 155
  • Clark, Paul
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

      IIF 156
  • Clark, Paul Andrew

    Registered addresses and corresponding companies
    • icon of address Villa Marina, 12 Sea Front Road, Skegness, Lincolnshire, PE25 3BQ

      IIF 157 IIF 158
  • Mr Andrew Clark
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, England

      IIF 159 IIF 160 IIF 161
    • icon of address Office 203, Victoria Offices, Roche, St. Austell, PL26 8LG, England

      IIF 163
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 164
  • Clark, Andrew Paul

    Registered addresses and corresponding companies
    • icon of address 7 Union Street, Kettering, Northamptonshire, NN16 8JR

      IIF 165
  • Mr Paul Andrew Clark
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winter House, Wexham Street, Stoke Poges, Slough, SL3 6PA, United Kingdom

      IIF 166
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 167
  • Clark, Andrew James
    British it procurement born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 168
  • Clark, Paul

    Registered addresses and corresponding companies
    • icon of address 3, Lambeth Close, Chatham, Kent, ME5 8YL, United Kingdom

      IIF 169
    • icon of address 10 Appleby Road, Kendal, Cumbria, LA9 6ES

      IIF 170
child relation
Offspring entities and appointments
Active 78
  • 1
    icon of address C/o Craig Sheehan, Unit 140, 111 Power Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 2 - Director → ME
  • 2
    HALCYON FAMILY HOTELS LIMITED - 2010-11-03
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 4
    icon of address Mansion House, Princes Street, Truro, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 62 - Director → ME
  • 5
    icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 98 - Director → ME
  • 6
    icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,421,569 GBP2023-12-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 96 - Director → ME
  • 7
    M&R 990 LIMITED - 2005-11-17
    icon of address Bourn Hall High Street, Bourn, Cambridge, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 148 - Director → ME
  • 8
    DE FACTO 2281 LIMITED - 2020-12-30
    icon of address Bourn Hall High Street, Bourn, Cambridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 150 - Director → ME
  • 9
    DE FACTO 2280 LIMITED - 2020-12-30
    icon of address Bourn Hall High Street, Bourn, Cambridge, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 149 - Director → ME
  • 10
    BOURN HALL CLINIC - 2004-12-30
    BOURN HALL AND THE HALLAM MEDICAL CENTRE - 1993-07-16
    BOURN-HALL AND HALLAM MEDICAL CENTRE - 1989-09-04
    HALLAM MEDICAL CENTRE(THE) - 1989-05-19
    icon of address Bourn Hall High Street, Bourn, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 151 - Director → ME
  • 11
    BRAYSON CONSTRUCTION & DEVELOPMENT LIMITED - 2006-10-24
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,181 GBP2019-09-30
    Officer
    icon of calendar 2006-09-17 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 128 - Director → ME
  • 13
    icon of address Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,309 GBP2016-09-30
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 129 - Director → ME
  • 14
    icon of address Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -694 GBP2016-09-30
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 127 - Director → ME
  • 15
    icon of address Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,155 GBP2015-12-31
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 132 - Director → ME
  • 16
    icon of address Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 133 - Director → ME
  • 17
    icon of address Suites C,d,e,f, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    882,326 GBP2024-03-31
    Officer
    icon of calendar 2007-03-02 ~ now
    IIF 64 - Director → ME
    icon of calendar 2007-03-02 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Suites C,d,e,f, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,266,050 GBP2024-05-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 120 Edith Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 20
    icon of address Bewlay House 5th Floor, 2 Swallow Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 21
    INNVOGUE HOSPITALITY MANAGEMENT LIMITED - 2020-10-14
    icon of address 120 Edith Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 82 - Has significant influence or controlOE
  • 22
    IV HOTEL HOLDINGS LIMITED - 2020-10-16
    icon of address 120 Edith Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 120 Edith Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 24
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 41 - Director → ME
  • 25
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,022 GBP2018-12-31
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 26
    ESCAPE (LETTINGS) UK LIMITED - 2011-02-28
    icon of address 2nd Floor Courtleigh House, Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 109 - Director → ME
  • 27
    icon of address 2nd Floor Courtleigh House, Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 110 - Director → ME
  • 28
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 35 - Director → ME
  • 29
    icon of address 2nd Floor, Courtleigh House, 74-75 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 119 - Director → ME
  • 30
    icon of address 26 Norwood Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 152 - Director → ME
  • 31
    icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -259,645 GBP2023-12-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 121 - Director → ME
  • 32
    icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 97 - Director → ME
  • 33
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 29 - Director → ME
  • 34
    icon of address 120 Edith Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 35
    icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 93 - Director → ME
  • 36
    icon of address 120 Edith Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (2 parents, 20 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ now
    IIF 161 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    PLACE D'OR 90 LIMITED - 1987-02-23
    icon of address 100 Union Street, Aberdeen
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 138 - Director → ME
  • 39
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,795 GBP2020-12-31
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,247 GBP2023-12-31
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 31 - Director → ME
  • 41
    icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 105 - Director → ME
  • 42
    icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 94 - Director → ME
  • 43
    icon of address First Floor Hampshire House, 169 High Street, Southampton, Hamphsire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 28 - Director → ME
  • 44
    icon of address 13 Vansittart Estate, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 45
    icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 99 - Director → ME
  • 46
    icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    11,484,838 GBP2023-12-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 100 - Director → ME
  • 47
    icon of address 21 Broomfield Place, Newport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 4 Chetwynd Road, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298 GBP2021-04-30
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 13 Vansittart Estate, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 167 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 112 - Director → ME
  • 51
    icon of address 100 Union Street, Aberdeen
    Active Corporate (10 parents, 106 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 136 - Director → ME
  • 52
    MMP TRUSTEES LIMITED - 1991-11-01
    PADDYCO (NO. 22) LIMITED - 1987-11-24
    icon of address 100 Union Street, Aberdeen
    Active Corporate (10 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 137 - Director → ME
  • 53
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 48 - Director → ME
  • 54
    icon of address C/o Francis Clark With Winter Rule Lowin House, Tregolls Road, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 120 - Director → ME
  • 55
    icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,924,942 GBP2023-12-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 102 - Director → ME
  • 56
    icon of address 31 Rutland Road, Skegness, England
    Active Corporate (14 parents)
    Equity (Company account)
    4,837 GBP2024-12-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 53 - Director → ME
  • 57
    RED VALLEY OPCO LIMITED - 2023-03-25
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    icon of address 100 Union Street, Aberdeen, Grampian
    Active Corporate (10 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 139 - Director → ME
  • 59
    icon of address Tammy Clark, 3 Lambeth Close, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2012-06-12 ~ dissolved
    IIF 169 - Secretary → ME
  • 60
    icon of address Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -253 GBP2018-07-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 124 - Director → ME
  • 61
    icon of address Cvr Global Llp 5 Prospect House, Meridans Cross, Ocean Way, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,535,360 GBP2017-10-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 113 - Director → ME
  • 62
    icon of address Victoria Beacon Place Station Approach, Victoria, St. Austell, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 115 - Director → ME
  • 63
    icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 95 - Director → ME
  • 64
    icon of address Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -131,603 GBP2017-07-31
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 125 - Director → ME
  • 65
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    43,179 GBP2017-11-30
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ now
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    icon of address Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30 GBP2018-07-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 123 - Director → ME
  • 67
    icon of address Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -134,547 GBP2018-07-31
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 116 - Director → ME
  • 68
    icon of address Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    886 GBP2015-09-30
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 130 - Director → ME
  • 69
    icon of address Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    165,076 GBP2015-12-31
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 131 - Director → ME
  • 70
    icon of address Oast Business Centre North Frith Farm, Ashes Lane, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,022 GBP2019-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 68 - Director → ME
  • 71
    icon of address 120 Edith Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 72
    icon of address Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 117 - Director → ME
  • 73
    icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,429 GBP2023-12-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 101 - Director → ME
  • 74
    icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    414,380 GBP2023-12-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 104 - Director → ME
  • 75
    icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Active Corporate (2 parents, 20 offsprings)
    Net Assets/Liabilities (Company account)
    -845,679 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
  • 76
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 71 - LLP Member → ME
  • 77
    icon of address Office 203 Victoria Beacon Place, Station Approach, Victoria, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-20 ~ dissolved
    IIF 63 - Director → ME
  • 78
    icon of address Leycroft Valley Resort, Perrancoombe, Perranporth, Cornwall, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,670,504 GBP2023-12-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 114 - Director → ME
Ceased 64
  • 1
    icon of address 57 Gloucester Drive, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,494 GBP2024-09-30
    Officer
    icon of calendar 2006-10-30 ~ 2007-04-13
    IIF 153 - Secretary → ME
  • 2
    icon of address Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2012-01-25
    IIF 23 - Director → ME
  • 3
    PHOENIX MANAGEMENT RESOURCES LIMITED - 2012-02-22
    icon of address Unit 4 Basepoint, Andersons Road, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,734 GBP2018-05-31
    Officer
    icon of calendar 2010-03-01 ~ 2012-02-20
    IIF 77 - Director → ME
  • 4
    BAIRSTOW EVES LONDON EAST LIMITED - 2008-08-15
    SEUNG HAY EIGHT LIMITED - 2000-12-01
    icon of address 17 Duke Street, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-01 ~ 2007-08-14
    IIF 143 - Director → ME
  • 5
    icon of address Utilita Bowl Botley Road, West End, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    200,886 GBP2020-12-31
    Officer
    icon of calendar 2015-02-27 ~ 2017-05-02
    IIF 78 - Director → ME
  • 6
    USESHARE LIMITED - 1983-07-05
    icon of address Wogan House, 99 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-31 ~ 1994-07-14
    IIF 58 - Director → ME
  • 7
    COMMISSIONING & OPERATIONAL SAFETY & RELIABILITY LIMITED - 2001-01-04
    icon of address The Old Bank, 41 King Street, Penrith, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -26,752 GBP2023-09-30
    Officer
    icon of calendar 2000-04-17 ~ 2001-04-05
    IIF 155 - Secretary → ME
  • 8
    icon of address 15 Grosvenor Crescent Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ 2012-01-25
    IIF 20 - Director → ME
  • 9
    icon of address C/o Nso Associates Ltd, 75 Springfield Road, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ 2011-12-23
    IIF 3 - Director → ME
  • 10
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ 2012-01-25
    IIF 18 - Director → ME
  • 11
    icon of address Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    137,534 GBP2019-04-30
    Officer
    icon of calendar 2015-04-10 ~ 2016-10-21
    IIF 37 - Director → ME
  • 12
    icon of address Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2012-01-25
    IIF 15 - Director → ME
  • 13
    SEALINK BRITISH FERRIES HOLDINGS LIMITED - 1990-06-01
    RBCO 17 LIMITED - 1989-11-30
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2008-03-25
    IIF 54 - Director → ME
  • 14
    WHARF LEISURE LIMITED - 2014-02-07
    icon of address Fortis Recovery Limited, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,246 GBP2020-03-31
    Officer
    icon of calendar 2012-06-25 ~ 2016-10-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-31
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LFH (THE ELMS) LIMITED - 2017-07-06
    icon of address Suite 10 Gemini House, Stourport Road, Kidderminster, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,790,801 GBP2022-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2017-06-30
    IIF 44 - Director → ME
  • 16
    ACRAMAN (HALCYON) PLC - 2010-11-03
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -741,840 GBP2020-12-31
    Officer
    icon of calendar 2010-10-28 ~ 2020-06-17
    IIF 32 - Director → ME
  • 17
    AGENCYPRO LIMITED - 2013-08-28
    BAIRSTOW EVES EAST LIMITED - 2009-06-22
    BAIRSTOW EVES ESTATE AGENTS LIMITED - 1990-12-04
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2001-04-30
    IIF 142 - Director → ME
  • 18
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2015-04-07
    IIF 76 - Director → ME
  • 19
    icon of address Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2012-01-25
    IIF 16 - Director → ME
  • 20
    icon of address C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2021-07-14
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2021-07-14
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HOTEL POLURRIAN LIMITED - 2022-02-01
    icon of address The Old Rectory Rectory Road, Coleby, Lincoln, Lincolnshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -856,029 GBP2023-12-31
    Officer
    icon of calendar 2011-02-09 ~ 2020-06-17
    IIF 34 - Director → ME
  • 22
    DE FACTO 2041 LIMITED - 2013-08-16
    icon of address Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2015-05-01
    IIF 49 - Director → ME
  • 23
    DE FACTO 2040 LIMITED - 2013-08-16
    icon of address Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ 2015-05-01
    IIF 50 - Director → ME
  • 24
    DE FACTO 2039 LIMITED - 2013-08-16
    icon of address Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-08 ~ 2015-05-01
    IIF 51 - Director → ME
  • 25
    DE FACTO 2035 LIMITED - 2013-08-20
    icon of address Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-08 ~ 2015-05-01
    IIF 156 - Director → ME
  • 26
    NUKO 40 LIMITED - 2000-10-20
    icon of address 200 X&y, 200 Unity Place, Grafton Gate, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2004-03-05
    IIF 165 - Secretary → ME
  • 27
    LAKELAND PROJECT SUPPORT LIMITED - 2002-10-24
    icon of address 21 Oak Tree Road, Kendal, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,227 GBP2025-03-31
    Officer
    icon of calendar 1997-09-10 ~ 2004-03-03
    IIF 170 - Secretary → ME
  • 28
    icon of address Imperial Buildings Bath Place, Douglas, Isle Of Man
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2003-07-11
    IIF 57 - Director → ME
  • 29
    SPEED 4146 LIMITED - 1994-04-27
    icon of address 1st Floor Shackleton House, 4 Battle Bridge Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-15 ~ 1994-04-06
    IIF 55 - Director → ME
  • 30
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    755,003 GBP2020-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2017-07-06
    IIF 42 - Director → ME
  • 31
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    488,249 GBP2020-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2017-07-06
    IIF 39 - Director → ME
  • 32
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    156,160 GBP2020-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2017-07-06
    IIF 45 - Director → ME
  • 33
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -427,338 GBP2020-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2017-07-06
    IIF 46 - Director → ME
  • 34
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    655,902 GBP2020-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2017-07-06
    IIF 36 - Director → ME
  • 35
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -3,484,946 GBP2020-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2017-07-06
    IIF 43 - Director → ME
  • 36
    NRC FACILITIES MANAGEMENT LTD. - 1999-02-04
    LEGENDPOOL LIMITED - 1998-02-02
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2004-02-06
    IIF 147 - Director → ME
    icon of calendar 2000-12-22 ~ 2004-02-06
    IIF 146 - Secretary → ME
  • 37
    icon of address Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2012-01-25
    IIF 25 - Director → ME
  • 38
    ENGINEERING DESIGN & SERVICES LIMITED - 2003-05-02
    MAINTENANCE ONE ENGINEERING SERVICES LIMITED - 2001-05-15
    NUKO 45 LIMITED - 2001-01-31
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2001-11-29
    IIF 145 - Secretary → ME
  • 39
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2012-01-25
    IIF 22 - Director → ME
  • 40
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2012-01-25
    IIF 19 - Director → ME
  • 41
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2012-01-25
    IIF 17 - Director → ME
  • 42
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2012-01-25
    IIF 24 - Director → ME
  • 43
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2012-01-25
    IIF 21 - Director → ME
  • 44
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2012-01-25
    IIF 26 - Director → ME
  • 45
    icon of address C/o Nso Associates Ltd, 75 Springfield Road, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2011-12-23
    IIF 1 - Director → ME
  • 46
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ 2014-02-28
    IIF 47 - Director → ME
  • 47
    icon of address The Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-15
    IIF 157 - Secretary → ME
  • 48
    icon of address The Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-15
    IIF 158 - Secretary → ME
  • 49
    EXTREME GREEN LIMITED - 2013-05-10
    icon of address Unit 8 Waldeck House, Waldeck Road, Maidenhead, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -806 GBP2017-11-30
    Officer
    icon of calendar 2012-07-23 ~ 2013-11-26
    IIF 73 - Director → ME
  • 50
    HART, FENTON & CO LIMITED - 2006-10-18
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2007-08-31
    IIF 56 - Director → ME
  • 51
    MANTIFER LIMITED - 1990-03-02
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2007-08-31
    IIF 61 - Director → ME
  • 52
    BURGINHALL 817 LIMITED - 1995-07-07
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2008-05-28
    IIF 59 - Director → ME
  • 53
    icon of address Victoria Beacon Place Victoria, Roche, Station Approach, St. Austell, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-03
    IIF 118 - Director → ME
  • 54
    icon of address 109c Holland Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2012-03-20
    IIF 4 - Director → ME
  • 55
    MELLORS HOTELS LIMITED - 2013-05-21
    CLIFTON HEALTH CLUB LIMITED - 2001-08-14
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, Uk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    378,471 GBP2019-04-28
    Officer
    icon of calendar 2015-05-18 ~ 2016-10-21
    IIF 6 - Director → ME
  • 56
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    426,569 GBP2023-12-31
    Officer
    icon of calendar 2014-05-12 ~ 2018-03-16
    IIF 74 - Director → ME
  • 57
    LFH (THORNBURY CASTLE) LIMITED - 2017-10-09
    icon of address Fourth Floor, 36 Upper Brook Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -812,647 GBP2021-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2017-07-06
    IIF 40 - Director → ME
  • 58
    icon of address C/o Silverkey Management Limited Units 7 & 8 Chapel Parc, Summercourt, Newquay, Cornwall, England
    Active Corporate (5 parents)
    Equity (Company account)
    42,898 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2021-03-26
    IIF 108 - Director → ME
  • 59
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    43,179 GBP2017-11-30
    Officer
    icon of calendar 2015-11-26 ~ 2018-05-01
    IIF 122 - Director → ME
  • 60
    icon of address Oast Business Centre North Frith Farm, Ashes Lane, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,022 GBP2019-11-30
    Officer
    icon of calendar 2013-11-08 ~ 2015-03-27
    IIF 69 - Director → ME
  • 61
    icon of address Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2012-01-25
    IIF 14 - Director → ME
  • 62
    icon of address Viking House Beechwood Business Park, Menzies Road, Dover, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2018-02-01
    IIF 75 - Director → ME
  • 63
    VOYAGER HOTELS GROUP LIMITED - 1994-04-14
    VHG LIMITED - 1993-12-08
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-01-23 ~ 2009-01-30
    IIF 5 - Director → ME
    icon of calendar 1994-03-30 ~ 1994-07-15
    IIF 60 - Director → ME
  • 64
    WOODHOUSE SERVICES LIMITED - 1987-11-26
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-15
    IIF 80 - Secretary → 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.