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 born in August 1959

    Resident in England

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

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

      IIF 3
    • icon of address Flat 2, 120 Edith Road, London, W14 9AP, United Kingdom

      IIF 4
  • 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 5
    • icon of address Flat B, 120 Edith Road, London, W149AP, United Kingdom

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 53
  • Clark, Paul Andrew
    British accountant born in August 1959

    Registered addresses and corresponding companies
  • 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 62
    • icon of address Winter House, Stoke Poges, Slough, Berkshire, SL3 6PA, United Kingdom

      IIF 63
  • 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 64
  • 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 65
  • 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 66
    • icon of address The Manor House Of Buriton, Manor Barn, Petersfield, GU31 5RT

      IIF 67
    • icon of address Hampshire House, 169 High Street, Southampton, Hampshire, SO14 2BY, England

      IIF 68
    • icon of address The Ageas Bowl, Botley Road, West End, Southampton, Hampshire, SO30 3XH, England

      IIF 69
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 70
  • Clark, Paul Andrew
    British

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

      IIF 71
  • 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 72 IIF 73 IIF 74
    • icon of address 120, Edith Road, London, W14 9AP, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 80
    • icon of address Flat 2, 120 Edith Road, London, W14 9AP, United Kingdom

      IIF 81
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 82
  • Clark, Andrew Paul
    British accountant

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

      IIF 83 IIF 84
  • 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 85
  • Clark, Paul
    British transport manager

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

      IIF 86
  • 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 87
  • Clark, Paul Andrew

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

      IIF 88 IIF 89
  • Clark, Andrew Paul

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

      IIF 90
  • 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 91
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 92
  • Clark, Paul

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

      IIF 93
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address C/o Craig Sheehan, Unit 140, 111 Power Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 4 - 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 39 - Director → ME
  • 3
    icon of address 120 Edith Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 73 - Has significant influence or controlOE
  • 6
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 120 Edith Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 8
    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 42 - Director → ME
  • 9
    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 36 - Director → ME
  • 10
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address 120 Edith Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 120 Edith Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 13
    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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,292 GBP2024-12-31
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 3 - Director → ME
  • 15
    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 30 - Director → ME
  • 16
    icon of address 13 Vansittart Estate, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 17
    icon of address 13 Vansittart Estate, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    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 49 - Director → ME
  • 19
    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 2 - Director → ME
  • 20
    icon of address 120 Edith Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 21
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 62 - LLP Member → ME
Ceased 57
  • 1
    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 26 - Director → ME
  • 2
    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 68 - Director → ME
  • 3
    icon of address Utilita Bowl Botley Road, West End, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    200,886 GBP2020-12-31
    Officer
    icon of calendar 2015-02-27 ~ 2017-05-02
    IIF 69 - Director → ME
  • 4
    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
  • 5
    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 86 - Secretary → ME
  • 6
    icon of address 15 Grosvenor Crescent Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ 2012-01-25
    IIF 23 - Director → ME
  • 7
    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 6 - Director → ME
  • 8
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ 2012-01-25
    IIF 21 - Director → ME
  • 9
    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 38 - Director → ME
  • 10
    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 18 - Director → ME
  • 11
    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
  • 12
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-31
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    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 45 - Director → ME
  • 14
    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 33 - Director → ME
  • 15
    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 67 - Director → ME
  • 16
    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 19 - Director → ME
  • 17
    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 53 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2021-07-14
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    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)
    -1,462,157 GBP2024-12-31
    Officer
    icon of calendar 2011-02-09 ~ 2020-06-17
    IIF 35 - Director → ME
  • 19
    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 50 - Director → ME
  • 20
    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, 1 offspring)
    Officer
    icon of calendar 2013-10-21 ~ 2015-05-01
    IIF 51 - Director → ME
  • 21
    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 52 - Director → ME
  • 22
    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 87 - Director → ME
  • 23
    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 90 - Secretary → ME
  • 24
    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 93 - Secretary → ME
  • 25
    icon of address Imperial Buildings Bath Place, Douglas, Isle Of Man
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2003-07-11
    IIF 57 - Director → ME
  • 26
    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
  • 27
    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 43 - Director → ME
  • 28
    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 40 - Director → ME
  • 29
    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 46 - Director → ME
  • 30
    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 47 - Director → ME
  • 31
    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 37 - Director → ME
  • 32
    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 44 - Director → ME
  • 33
    LEGENDPOOL LIMITED - 1998-02-02
    NRC FACILITIES MANAGEMENT LTD. - 1999-02-04
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2004-02-06
    IIF 85 - Director → ME
    icon of calendar 2000-12-22 ~ 2004-02-06
    IIF 84 - Secretary → ME
  • 34
    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 28 - Director → ME
  • 35
    MAINTENANCE ONE ENGINEERING SERVICES LIMITED - 2001-05-15
    NUKO 45 LIMITED - 2001-01-31
    ENGINEERING DESIGN & SERVICES LIMITED - 2003-05-02
    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 83 - Secretary → ME
  • 36
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2012-01-25
    IIF 25 - Director → ME
  • 37
    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
  • 38
    icon of address 114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2012-01-25
    IIF 20 - Director → 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 27 - 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 24 - 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 29 - Director → ME
  • 42
    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 5 - Director → ME
  • 43
    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 48 - Director → ME
  • 44
    icon of address The Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-15
    IIF 88 - Secretary → ME
  • 45
    icon of address The Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-15
    IIF 89 - Secretary → ME
  • 46
    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 64 - Director → ME
  • 47
    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
  • 48
    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
  • 49
    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
  • 50
    icon of address 109c Holland Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2012-03-20
    IIF 7 - Director → ME
  • 51
    CLIFTON HEALTH CLUB LIMITED - 2001-08-14
    MELLORS HOTELS LIMITED - 2013-05-21
    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 9 - Director → ME
  • 52
    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 65 - Director → ME
  • 53
    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 41 - Director → ME
  • 54
    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 17 - Director → ME
  • 55
    icon of address Viking House Beechwood Business Park, Menzies Road, Dover, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2018-02-01
    IIF 66 - Director → ME
  • 56
    VHG LIMITED - 1993-12-08
    VOYAGER HOTELS GROUP LIMITED - 1994-04-14
    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 8 - Director → ME
    icon of calendar 1994-03-30 ~ 1994-07-15
    IIF 60 - Director → ME
  • 57
    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 71 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.