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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Matthews-williams, Richard Simon

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

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

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

    Resident in United Kingdom

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

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

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

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

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

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

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

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

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

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

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

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

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

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

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

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

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

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

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

      IIF 73
  • Matthews Williams, Richard Simon
    British hotelier

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

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

    Resident in England

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

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

    Resident in England

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

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

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

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

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

      IIF 86
child relation
Offspring entities and appointments 71
  • 1
    ACCLAIM DEVELOPMENTS LIMITED
    03350948
    10 Lower Grosvenor Place, London, England
    Dissolved Corporate (11 parents)
    Officer
    2007-09-03 ~ 2013-06-18
    IIF 15 - Director → ME
  • 2
    AYTOUN STREET LLP
    OC366112
    Vermont House Bradley Lane, Standish, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 3
    BLACK AND WHITE HOSPITALITY LIMITED - now
    NEW YORK ITALIAN LIMITED
    - 2015-05-16 08465874
    Cadbury House Frost Hill, Congresbury, Bristol
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2013-03-28 ~ 2014-08-22
    IIF 50 - Director → ME
  • 4
    BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED - now
    NEW YORK ITALIAN TWO LIMITED
    - 2015-05-16 08504312
    Cadbury House Frost Hill, Congresbury, Bristol
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2013-04-30 ~ 2014-08-22
    IIF 8 - Director → ME
  • 5
    CADBURY HOUSE HOLDINGS LIMITED
    07050406
    10 Lower Thames Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2009-10-20 ~ 2015-12-24
    IIF 24 - Director → ME
  • 6
    CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED
    - now 05251898
    CADBURY HOUSE HOTEL AND COUNTRY CLUB PLC
    - 2006-04-18 05251898
    10 Lower Thames Street, London, England
    Active Corporate (10 parents)
    Officer
    2005-01-20 ~ 2015-12-24
    IIF 35 - Director → ME
  • 7
    CADBURY HOUSE LIMITED
    - now 06352310
    CROSSCO (1056) LIMITED
    - 2007-11-26 06352310 06490830... (more)
    10 Lower Thames Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2007-11-16 ~ 2015-12-24
    IIF 80 - Director → ME
  • 8
    CADBURY HOUSE ROOMS LIMITED
    07051730
    10 Lower Thames Street, London, England
    Active Corporate (8 parents)
    Officer
    2009-10-21 ~ 2015-12-24
    IIF 25 - Director → ME
  • 9
    CASTLEBRIDGE HOTELS WINCHESTER OPCO LIMITED - now
    ZINNIA HOTELS WINCHESTER LIMITED - 2018-10-04
    WYKEHAM HOTEL LIMITED
    - 2011-08-01 06167755
    HALLCO 1460 LIMITED
    - 2008-01-18 06167755 05882693... (more)
    First Floor Office, Holly Walk, Leamington Spa, England
    Active Corporate (16 parents)
    Officer
    2007-12-14 ~ 2010-01-22
    IIF 34 - Director → ME
  • 10
    CENTRE ISLAND ALBERT DOCK LIMITED
    04358756
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (10 parents)
    Officer
    2002-02-04 ~ 2003-01-22
    IIF 71 - Director → ME
  • 11
    CENTRE ISLAND DEVELOPMENT COMPANY (1997) LIMITED
    - now 03301561 03121813... (more)
    SEALTOOLS LIMITED - 1997-02-24
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (13 parents)
    Officer
    1998-10-12 ~ 2003-01-22
    IIF 69 - Director → ME
    1998-10-12 ~ 1999-10-29
    IIF 76 - Secretary → ME
  • 12
    CENTRE ISLAND DEVELOPMENT COMPANY LIMITED
    02724522 03121813... (more)
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (14 parents)
    Officer
    1992-06-22 ~ 2003-01-22
    IIF 62 - Director → ME
    1996-09-09 ~ 1998-10-26
    IIF 73 - Secretary → ME
  • 13
    CENTRE ISLAND HOTELS LIMITED
    - now 03636029 03169172
    TARGETFORM LIMITED
    - 2001-11-28 03636029
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (17 parents, 11 offsprings)
    Officer
    1998-10-21 ~ 2003-01-22
    IIF 68 - Director → ME
    1998-10-21 ~ 1999-10-29
    IIF 74 - Secretary → ME
  • 14
    CENTRE ISLAND PRESTON LIMITED - now
    CENTRE ISLAND BOUTIQUE LIMITED
    - 2004-06-10 03848213
    CHARGEFAIR LIMITED
    - 2001-12-19 03848213
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (12 parents)
    Officer
    2001-06-18 ~ 2003-01-22
    IIF 72 - Director → ME
  • 15
    CENTRE ISLAND ROPEWALKS LIMITED - now
    CENTRE ISLAND HOTELS SERVICES LIMITED - 2019-05-01
    INFOSERIES LIMITED
    - 2004-04-22 03169172
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (11 parents)
    Officer
    1996-03-22 ~ 2003-01-22
    IIF 67 - Director → ME
    1996-03-22 ~ 1998-10-26
    IIF 75 - Secretary → ME
  • 16
    CHAPEL STREET FOOD AND BEVERAGE LIMITED
    06802944
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (16 parents)
    Officer
    2011-06-02 ~ 2015-06-17
    IIF 21 - Director → ME
  • 17
    CHAPEL STREET HOTEL LIMITED
    - now 06005079 OC340955
    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 (21 parents)
    Officer
    2011-06-02 ~ 2015-06-17
    IIF 22 - Director → ME
  • 18
    CHAPEL STREET SERVICES LIMITED
    06802957
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (17 parents)
    Officer
    2009-01-27 ~ 2012-01-03
    IIF 12 - Director → ME
  • 19
    CHESTER (HH) COUNTRY CLUB LIMITED
    - now 06731022
    HOOLE HALL COUNTRY CLUB HOLDINGS LIMITED
    - 2015-03-25 06731022
    CROSSCO (1132) LIMITED - 2008-11-21
    10 Lower Thames Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2008-11-25 ~ 2022-09-12
    IIF 9 - Director → ME
  • 20
    CHESTER (HH) HOTEL LIMITED
    - now 06434456
    HOOLE HALL HOTEL LIMITED
    - 2015-03-25 06434456 06005628
    DDL66 LIMITED
    - 2008-02-18 06434456 06364332... (more)
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (9 parents)
    Officer
    2007-12-20 ~ dissolved
    IIF 19 - Director → ME
  • 21
    CHESTER (HH) SPA AND LEISURE CLUB LIMITED
    - now 06426169
    HOOLE HALL SPA AND LEISURE CLUB LIMITED
    - 2015-03-25 06426169
    DDL64 LIMITED
    - 2008-02-18 06426169 06364332... (more)
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (9 parents)
    Officer
    2007-11-13 ~ dissolved
    IIF 17 - Director → ME
  • 22
    CITY BUILDINGS (HOTEL) LIMITED
    08793191
    The Lodge High Street, Odell, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 48 - Director → ME
  • 23
    CITY BUILDINGS (NORTH WEST) LIMITED
    08685176
    12 Temple Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 49 - Director → ME
  • 24
    CITY BUILDINGS (RESTAURANT) LIMITED
    08013677
    Springpark House, Basing View, Basingstoke
    Dissolved Corporate (4 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 7 - Director → ME
  • 25
    CITY BUILDINGS MANCHESTER LLP
    OC366111
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 26
    CLASSBUREAU LIMITED
    04148223
    7 Vyner Road South, Prenton, Wirral
    Dissolved Corporate (6 parents)
    Officer
    2003-01-22 ~ dissolved
    IIF 32 - Director → ME
    2001-03-14 ~ 2003-01-17
    IIF 61 - Director → ME
  • 27
    COLDEAST HOTEL LIMITED
    06675419
    Sanguine Hospitality Management Company, 12 Temple Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-04 ~ dissolved
    IIF 38 - Director → ME
  • 28
    DOMINIONS HOUSE LIMITED
    07669450
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2011-06-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 81 - Has significant influence or control OE
  • 29
    EXCLUSIVE EVENTS VENUES LIMITED
    - now 10624021
    UNIQUE WEDDING VENUES CHESTER LIMITED
    - 2017-03-09 10624021
    Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-02-16 ~ 2022-08-18
    IIF 56 - Director → ME
    Person with significant control
    2017-02-16 ~ 2018-02-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 30
    FENKLE STREET BPRA PROPERTY FUND LLP
    - now OC351506
    FENKLE STREET HOTEL NEWCASTLE LLP
    - 2010-10-29 OC351506
    FENKLE STREET BPRA PROPERTY FUND LLP
    - 2010-07-09 OC351506
    10 Lower Thames Street, London, England
    Active Corporate (126 parents, 1 offspring)
    Officer
    2010-06-25 ~ 2011-01-04
    IIF 44 - LLP Designated Member → ME
  • 31
    FENKLE STREET HOTEL LIMITED
    07127597
    10 Lower Thames Street, London, England
    Active Corporate (9 parents)
    Officer
    2010-01-16 ~ 2010-12-01
    IIF 4 - Director → ME
  • 32
    FENKLE STREET LLP
    OC350843
    Sentinel House Sentinel Square, Brent Street Hendon, London
    Dissolved Corporate (27 parents)
    Officer
    2009-12-14 ~ 2011-03-22
    IIF 43 - LLP Designated Member → ME
  • 33
    GAINSBURGH LIMITED
    - now 02757554
    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 (18 parents, 1 offspring)
    Officer
    2002-01-14 ~ 2003-01-22
    IIF 64 - Director → ME
  • 34
    GATEWALES LIMITED
    - now 05953927
    DDL15 LTD
    - 2006-10-11 05953927 01969006... (more)
    10 Lower Thames Street, London, England
    Dissolved Corporate (11 parents, 4 offsprings)
    Officer
    2006-10-03 ~ 2013-06-18
    IIF 57 - Director → ME
  • 35
    H.I. LIME STREET LIMITED
    - now 03848990
    DIRECTISSUES LIMITED
    - 2001-03-01 03848990
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (12 parents)
    Officer
    2001-01-25 ~ 2003-01-22
    IIF 66 - Director → ME
  • 36
    HOOLE HALL COUNTRY CLUB LIMITED
    - now 06005628
    HOOLE HALL COUNTRY CLUB AND SPA LIMITED
    - 2008-02-28 06005628
    HOOLE HALL HOTEL LIMITED
    - 2007-02-21 06005628 06434456
    DDLAW LIMITED
    - 2006-12-20 06005628 06035436... (more)
    St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (19 parents)
    Officer
    2006-12-15 ~ 2015-02-24
    IIF 33 - Director → ME
  • 37
    KING'S GAP COURT LIMITED
    00338071
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (15 parents)
    Officer
    2007-09-03 ~ 2013-06-18
    IIF 18 - Director → ME
  • 38
    KINGS GAP GROUP LIMITED
    - now 06272140
    DDL49 LIMITED
    - 2007-10-12 06272140 06250589... (more)
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2007-06-26 ~ 2013-06-18
    IIF 14 - Director → ME
  • 39
    LONDON CITY SHOPPING CENTRE LIMITED
    - now 08290516
    LONDON CITY CENTRE SHOPPING CENTRE LIMITED - 2012-11-16
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-14 ~ 2022-09-12
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    OLD BISHOP'S PALACE LIMITED
    10930657
    Suite 2a, Rossett Business Village Llyndir Lane, Rossett, Wrexham, Wales
    Active Corporate (8 parents)
    Officer
    2017-08-24 ~ 2022-08-18
    IIF 23 - Director → ME
  • 41
    QUADRATE CATERING LIMITED
    07347568
    C/o Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2010-08-17 ~ 2016-01-22
    IIF 27 - Director → ME
  • 42
    QUADRATE SPA LIMITED
    07347539
    C/o Kroll Advisory Ltd., The Shard, 32 London Bridge Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2010-08-17 ~ 2010-10-07
    IIF 26 - Director → ME
  • 43
    REASHORE UK LTD - now
    SANGUINE SNOW HILL BIRMINGHAM LTD
    - 2015-07-16 09502858
    11 Branch Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-23 ~ 2015-07-15
    IIF 29 - Director → ME
  • 44
    RED AUTUMN LTD
    05352269
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2005-02-03 ~ 2010-01-14
    IIF 28 - Director → ME
  • 45
    SANGUINE BRANDED RESTAURANTS LIMITED
    07046446
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2009-10-30 ~ dissolved
    IIF 2 - Director → ME
  • 46
    SANGUINE HOSPITALITY DEVELOPMENTS CARDIFF LIMITED
    - now 08994857
    SANGUINE BARBICAN LIMITED
    - 2015-03-05 08994857
    The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Right to appoint or remove directors as a member of a firm OE
  • 47
    SANGUINE HOSPITALITY DEVELOPMENTS SUNDERLAND LIMITED
    10633855
    Suite 201, Cotton Exchange Bixteth Street, Liverpool, England And Wales, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 51 - Director → ME
  • 48
    SANGUINE HOSPITALITY LIMITED
    - now 04337609
    ANDERSON'S BAR LIMITED
    - 2006-01-20 04337609
    CENTRE ISLAND BARS LIMITED
    - 2003-01-29 04337609
    The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (15 parents, 10 offsprings)
    Officer
    2003-01-22 ~ 2022-11-15
    IIF 60 - Director → ME
    2002-01-03 ~ 2003-01-17
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 49
    SANGUINE HOSPITALITY MANAGEMENT COMPANY LIMITED
    06970400 11974006
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2009-07-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 50
    SANGUINE HOSPITALITY MANAGEMENT UK LTD
    11974006 06970400
    The Plaza, Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2019-05-01 ~ 2022-11-15
    IIF 58 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 51
    SH BIRMINGHAM DEVELOPMENTS LLP
    OC399170
    Suite 201 Cotton Exchange Building, Bixeth Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 52
    SNOW HILL BIRMINGHAM DEVELOPMENTS LLP
    OC399168
    10 Lower Thames Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-01 ~ 2015-05-11
    IIF 46 - LLP Designated Member → ME
  • 53
    SNOW HILL BPRA LLP
    - now OC359611
    KENNEDY TOWER LLP
    - 2011-05-26 OC359611
    10 Lower Thames Street, London, England
    Active Corporate (143 parents, 1 offspring)
    Officer
    2010-11-17 ~ 2011-07-14
    IIF 40 - LLP Designated Member → ME
  • 54
    SNOW HILL DEVELOPMENTS LLP
    OC364757
    Sentinel House Sentinel Square Brent Street, Hendon, London
    Dissolved Corporate (19 parents)
    Officer
    2011-05-18 ~ 2011-10-06
    IIF 41 - LLP Designated Member → ME
  • 55
    SNOW HILL HOTEL LIMITED
    - now 07585038
    KENNEDY TOWER HOTEL LIMITED
    - 2011-05-31 07585038
    10 Lower Thames Street, London, England
    Active Corporate (10 parents)
    Officer
    2011-03-30 ~ 2011-07-14
    IIF 11 - Director → ME
  • 56
    SOUTHAMPTON HOTEL DEVELOPMENTS LIMITED
    08003918
    Suite 201, The Cotton Exchange, Bixteth Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 53 - Director → ME
  • 57
    SOUTHAMPTON SPA LIMITED
    08003450
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 52 - Director → ME
  • 58
    ST JOHN'S COTTAGE LIMITED
    11272478
    C/o Downing Llp 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
  • 59
    STARFISH HOSPITALITY LIMITED
    - now 04269160
    BONDBRANCH LIMITED
    - 2001-09-17 04269160
    Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, England
    Dissolved Corporate (8 parents)
    Officer
    2001-08-31 ~ dissolved
    IIF 36 - Director → ME
  • 60
    SWANFIELD HOLDINGS LIMITED
    - now 03149601
    REFAL 484 LIMITED - 1996-08-16
    Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (16 parents)
    Officer
    2002-01-14 ~ 2003-01-22
    IIF 65 - Director → ME
  • 61
    SWANFIELD LIMITED
    02735593
    Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (19 parents)
    Officer
    2002-01-14 ~ 2003-01-22
    IIF 63 - Director → ME
  • 62
    THE CLUB LIMITED
    - now 06725906
    FRESHNAME NO. 393 LIMITED
    - 2008-10-22 06725906 06034796... (more)
    10 Lower Thames Street, London, England
    Active Corporate (7 parents)
    Officer
    2008-10-16 ~ 2015-12-24
    IIF 5 - Director → ME
  • 63
    THE GATEWAY TO WALES (HOLDINGS) LIMITED
    - now 06645708
    CROSSCO (1111) LIMITED
    - 2008-09-30 06645708 06574960... (more)
    10 Lower Thames Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2008-09-03 ~ 2016-06-01
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-15
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    THE GATEWAY TO WALES HOTEL LIMITED
    - now 00674354
    LINTSCAN LIMITED - 2000-09-20
    10 Lower Thames Street, London, England
    Active Corporate (15 parents)
    Officer
    2007-03-12 ~ 2016-05-17
    IIF 55 - Director → ME
  • 65
    THE NEW SWAN HOLDING COMPANY LIMITED
    - now 06493552
    THE NEW SWAN HOLDINGS COMPANY LIMITED
    - 2008-02-29 06493552
    CROSSCO (1084) LIMITED - 2008-02-19
    5th Floor, Ergon House, Horseferry Road, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-02-29 ~ 2013-06-18
    IIF 13 - Director → ME
  • 66
    THE NEW SWAN LIMITED
    06497751
    10 Lower Thames Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2008-02-08 ~ 2013-06-18
    IIF 20 - Director → ME
  • 67
    UNIQUE WEDDING VENUES LIMITED
    09295376
    12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF 1 - Director → ME
  • 68
    WB HOTEL LIMITED
    07772921
    10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-14 ~ dissolved
    IIF 3 - Director → ME
  • 69
    WEST BAR BPRA LLP
    - now OC359821
    WEST BAR HAMPTON LLP
    - 2011-05-25 OC359821
    10 Lower Thames Street, London, England
    Active Corporate (115 parents, 1 offspring)
    Officer
    2010-11-25 ~ 2012-01-31
    IIF 42 - LLP Designated Member → ME
  • 70
    WEST TOWER COUNTRY HOUSE LIMITED
    - now 04077291
    SYSTEM PUSH LIMITED - 2000-10-09
    16 Bazil Lane, Overton, Morecambe, Lancashire, England
    Active Corporate (16 parents)
    Officer
    2008-02-29 ~ 2013-01-31
    IIF 30 - Director → ME
  • 71
    WEST TOWER HOLDINGS LIMITED
    - now 06408630
    HALLCO 1540 LIMITED
    - 2008-03-31 06408630 06454476... (more)
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2007-11-29 ~ 2013-06-18
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

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

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