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 chairman born in September 1959

    Resident in United Kingdom

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

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

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

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

      IIF 5 IIF 6
    • icon of address 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
    • icon of address 12, Temple Street, Liverpool, Merseyside, L2 5RH, United Kingdom

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

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

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

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

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

      IIF 21 IIF 22
    • icon of address 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
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL

      IIF 24
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, L3 9LQ

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

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

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

      IIF 44
    • icon of address 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
    • icon of address 12, Temple Street, Liverpool, L2 5RH

      IIF 46
    • icon of address 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
    • icon of address 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
    • icon of address 12, Temple Street, Liverpool, L2 5RH, England

      IIF 49 IIF 50
    • icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside, L3 9LQ

      IIF 51
    • icon of address Suite 201, The Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 52
    • icon of address The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 53
    • icon of address 7, Vyner Road South, Prenton Wirral, Merseyside, CH43 7QN

      IIF 54
    • icon of address Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY, Wales

      IIF 55
  • Matthews Williams, Simon
    British director born in September 1959

    Resident in United Kingdom

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

      IIF 56
  • Matthews-williams, Richard Simon
    British company director born in September 1959

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 59
  • 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
    • icon of address 36 Delavor Road, Heswall, Wirral, CH60 4RS

      IIF 72
  • 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
    • icon of address Suite 201, Cotton Exchange, Bixteth Street, Liverpool, L2 9LQ, United Kingdom

      IIF 76
  • Richard Simon Matthews-williams
    British born in September 1959

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 78
  • Williams, Richard Simon Matthews
    British manager born in September 1959

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

      IIF 79
  • Mr Matthews-williams Simon Richard
    British born in September 1959

    Resident in England

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

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

    Resident in England

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

      IIF 81
    • icon of address The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 82
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 83
    • icon of address C/o Downing Llp, 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 84
    • icon of address 7, Vyner Road South, Prenton, Merseyside, CH43 7PN, England

      IIF 85
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Vermont House Bradley Lane, Standish, Wigan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 2
    HOOLE HALL HOTEL LIMITED - 2015-03-25
    DDL66 LIMITED - 2008-02-18
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 19 - Director → ME
  • 3
    HOOLE HALL SPA AND LEISURE CLUB LIMITED - 2015-03-25
    DDL64 LIMITED - 2008-02-18
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address The Lodge High Street, Odell, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address 12 Temple Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 49 - Director → ME
  • 6
    icon of address Springpark House, Basing View, Basingstoke
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 8
    icon of address 7 Vyner Road South, Prenton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-22 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Sanguine Hospitality Management Company, 12 Temple Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -266,346 GBP2019-09-30
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 11
    LONDON CITY CENTRE SHOPPING CENTRE LIMITED - 2012-11-16
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,203,615 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 2 - Director → ME
  • 13
    SANGUINE BARBICAN LIMITED - 2015-03-05
    icon of address The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -410,593 GBP2020-03-31
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
  • 14
    ANDERSON'S BAR LIMITED - 2006-01-20
    CENTRE ISLAND BARS LIMITED - 2003-01-29
    icon of address The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,565,540 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,357 GBP2018-03-31
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Plaza, Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,950 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 201 Cotton Exchange Building, Bixeth Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 18
    icon of address Suite 201, The Cotton Exchange, Bixteth Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 52 - Director → ME
  • 19
    icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 51 - Director → ME
  • 20
    icon of address C/o Downing Llp 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
  • 21
    BONDBRANCH LIMITED - 2001-09-17
    icon of address Suite 201 Cotton Exchange Building, Bixteth Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2001-08-31 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address 12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 1 - Director → ME
  • 23
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 3 - Director → ME
Ceased 51
  • 1
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2013-06-18
    IIF 15 - Director → ME
  • 2
    NEW YORK ITALIAN LIMITED - 2015-05-16
    icon of address Cadbury House Frost Hill, Congresbury, Bristol
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -562,057 GBP2023-09-30
    Officer
    icon of calendar 2013-03-28 ~ 2014-08-22
    IIF 50 - Director → ME
  • 3
    NEW YORK ITALIAN TWO LIMITED - 2015-05-16
    icon of address Cadbury House Frost Hill, Congresbury, Bristol
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2,363,090 GBP2023-09-30
    Officer
    icon of calendar 2013-04-30 ~ 2014-08-22
    IIF 8 - Director → ME
  • 4
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-20 ~ 2015-12-24
    IIF 24 - Director → ME
  • 5
    CADBURY HOUSE HOTEL AND COUNTRY CLUB PLC - 2006-04-18
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-20 ~ 2015-12-24
    IIF 35 - Director → ME
  • 6
    CROSSCO (1056) LIMITED - 2007-11-26
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-16 ~ 2015-12-24
    IIF 79 - Director → ME
  • 7
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-21 ~ 2015-12-24
    IIF 25 - Director → ME
  • 8
    ZINNIA HOTELS WINCHESTER LIMITED - 2018-10-04
    WYKEHAM HOTEL LIMITED - 2011-08-01
    HALLCO 1460 LIMITED - 2008-01-18
    icon of address First Floor Office, Holly Walk, Leamington Spa, England
    Active Corporate (4 parents)
    Equity (Company account)
    -48,683 GBP2017-12-31
    Officer
    icon of calendar 2007-12-14 ~ 2010-01-22
    IIF 34 - Director → ME
  • 9
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-04 ~ 2003-01-22
    IIF 70 - Director → ME
  • 10
    SEALTOOLS LIMITED - 1997-02-24
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-12 ~ 2003-01-22
    IIF 68 - Director → ME
    icon of calendar 1998-10-12 ~ 1999-10-29
    IIF 75 - Secretary → ME
  • 11
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-06-22 ~ 2003-01-22
    IIF 61 - Director → ME
    icon of calendar 1996-09-09 ~ 1998-10-26
    IIF 72 - Secretary → ME
  • 12
    TARGETFORM LIMITED - 2001-11-28
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1998-10-21 ~ 2003-01-22
    IIF 67 - Director → ME
    icon of calendar 1998-10-21 ~ 1999-10-29
    IIF 73 - Secretary → ME
  • 13
    CENTRE ISLAND BOUTIQUE LIMITED - 2004-06-10
    CHARGEFAIR LIMITED - 2001-12-19
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-18 ~ 2003-01-22
    IIF 71 - Director → ME
  • 14
    CENTRE ISLAND HOTELS SERVICES LIMITED - 2019-05-01
    INFOSERIES LIMITED - 2004-04-22
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 1996-03-22 ~ 2003-01-22
    IIF 66 - Director → ME
    icon of calendar 1996-03-22 ~ 1998-10-26
    IIF 74 - Secretary → ME
  • 15
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2015-06-17
    IIF 21 - Director → ME
  • 16
    VERMONT CHAPEL STREET LIMITED - 2008-10-13
    HALLCO 1406 LIMITED - 2007-03-22
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2015-06-17
    IIF 22 - Director → ME
  • 17
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2012-01-03
    IIF 12 - Director → ME
  • 18
    HOOLE HALL COUNTRY CLUB HOLDINGS LIMITED - 2015-03-25
    CROSSCO (1132) LIMITED - 2008-11-21
    icon of address 10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,328,128 GBP2024-09-30
    Officer
    icon of calendar 2008-11-25 ~ 2022-09-12
    IIF 9 - Director → ME
  • 19
    icon of address 7 Vyner Road South, Prenton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2003-01-17
    IIF 60 - Director → ME
  • 20
    UNIQUE WEDDING VENUES CHESTER LIMITED - 2017-03-09
    icon of address 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
    icon of calendar 2017-02-16 ~ 2022-08-18
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2018-02-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - 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
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (121 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-25 ~ 2011-01-04
    IIF 44 - LLP Designated Member → ME
  • 22
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-16 ~ 2010-12-01
    IIF 4 - Director → ME
  • 23
    icon of address Sentinel House Sentinel Square, Brent Street Hendon, London
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2009-12-14 ~ 2011-03-22
    IIF 43 - LLP Designated Member → ME
  • 24
    PGF PROPERTY LIMITED - 1996-03-18
    BETA SIGMA PLANNING LIMITED - 1994-02-10
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-14 ~ 2003-01-22
    IIF 63 - Director → ME
  • 25
    DDL15 LTD - 2006-10-11
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-03 ~ 2013-06-18
    IIF 56 - Director → ME
  • 26
    DIRECTISSUES LIMITED - 2001-03-01
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2003-01-22
    IIF 65 - 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
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2015-02-24
    IIF 33 - Director → ME
  • 28
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2013-06-18
    IIF 18 - Director → ME
  • 29
    DDL49 LIMITED - 2007-10-12
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-26 ~ 2013-06-18
    IIF 14 - Director → ME
  • 30
    LONDON CITY CENTRE SHOPPING CENTRE LIMITED - 2012-11-16
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,203,615 GBP2017-11-30
    Officer
    icon of calendar 2013-03-14 ~ 2022-09-12
    IIF 37 - Director → ME
  • 31
    icon of address Suite 2a, Rossett Business Village Llyndir Lane, Rossett, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -617,507 GBP2019-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2022-08-18
    IIF 23 - Director → ME
  • 32
    icon of address C/o Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-17 ~ 2016-01-22
    IIF 27 - Director → ME
  • 33
    icon of address C/o Kroll Advisory Ltd., The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-17 ~ 2010-10-07
    IIF 26 - Director → ME
  • 34
    SANGUINE SNOW HILL BIRMINGHAM LTD - 2015-07-16
    icon of address 11 Branch Road, Loudwater, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ 2015-07-15
    IIF 29 - Director → ME
  • 35
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -749,819 GBP2024-02-28
    Officer
    icon of calendar 2005-02-03 ~ 2010-01-14
    IIF 28 - Director → ME
  • 36
    ANDERSON'S BAR LIMITED - 2006-01-20
    CENTRE ISLAND BARS LIMITED - 2003-01-29
    icon of address The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,565,540 GBP2024-03-31
    Officer
    icon of calendar 2003-01-22 ~ 2022-11-15
    IIF 59 - Director → ME
    icon of calendar 2002-01-03 ~ 2003-01-17
    IIF 69 - Director → ME
  • 37
    icon of address The Plaza, Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,950 GBP2024-04-30
    Officer
    icon of calendar 2019-05-01 ~ 2022-11-15
    IIF 57 - Director → ME
  • 38
    icon of address 10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-05-11
    IIF 46 - LLP Designated Member → ME
  • 39
    KENNEDY TOWER LLP - 2011-05-26
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (139 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-17 ~ 2011-07-14
    IIF 40 - LLP Designated Member → ME
  • 40
    icon of address Sentinel House Sentinel Square Brent Street, Hendon, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2011-10-06
    IIF 41 - LLP Designated Member → ME
  • 41
    KENNEDY TOWER HOTEL LIMITED - 2011-05-31
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2011-07-14
    IIF 11 - Director → ME
  • 42
    REFAL 484 LIMITED - 1996-08-16
    icon of address Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-14 ~ 2003-01-22
    IIF 64 - Director → ME
  • 43
    icon of address Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,339,292 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2002-01-14 ~ 2003-01-22
    IIF 62 - Director → ME
  • 44
    FRESHNAME NO. 393 LIMITED - 2008-10-22
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-16 ~ 2015-12-24
    IIF 5 - Director → ME
  • 45
    CROSSCO (1111) LIMITED - 2008-09-30
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,638,684 GBP2024-03-31
    Officer
    icon of calendar 2008-09-03 ~ 2016-06-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-15
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    LINTSCAN LIMITED - 2000-09-20
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -123,535 GBP2024-03-31
    Officer
    icon of calendar 2007-03-12 ~ 2016-05-17
    IIF 54 - Director → ME
  • 47
    THE NEW SWAN HOLDINGS COMPANY LIMITED - 2008-02-29
    CROSSCO (1084) LIMITED - 2008-02-19
    icon of address 5th Floor, Ergon House, Horseferry Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2013-06-18
    IIF 13 - Director → ME
  • 48
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,867,190 GBP2017-07-31
    Officer
    icon of calendar 2008-02-08 ~ 2013-06-18
    IIF 20 - Director → ME
  • 49
    WEST BAR HAMPTON LLP - 2011-05-25
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (111 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-25 ~ 2012-01-31
    IIF 42 - LLP Designated Member → ME
  • 50
    SYSTEM PUSH LIMITED - 2000-10-09
    icon of address 16 Bazil Lane, Overton, Morecambe, Lancashire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    930,261 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2008-02-29 ~ 2013-01-31
    IIF 30 - Director → ME
  • 51
    HALLCO 1540 LIMITED - 2008-03-31
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2013-06-18
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

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

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