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

Haydn Herbert James Fentum

    Related profiles found in government register
  • Haydn Herbert James Fentum
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Haydn Herbert James Fentum
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Haydn Herbert James Fentun
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, 11 Glenthorne Road, London, W6 0LH, England

      IIF 32
  • Haydn Herbert James Fentum
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 33
    • icon of address Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, WA1 1UP, United Kingdom

      IIF 34
  • Fentum, Haydn Herbert James
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Fentum, Haydn Herbert James
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Fentum, Haydn Herbert James
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, England

      IIF 75
    • icon of address The Priory, Church Street, Offenham, Evesham, WR11 8RW, United Kingdom

      IIF 76
    • icon of address The Priory, Church Street Offenham, Evesham, Worcestershire, WR11 8RW

      IIF 77 IIF 78
    • icon of address The Priory, Church Street, Offenham, Evesham, Worcestershire, WR11 8RW, England

      IIF 79
    • icon of address The Priory, Church Street, Offenham, Evesham, Worcestershire, WR11 8RW, United Kingdom

      IIF 80
    • icon of address 2, Fitzgerald Avenue, Barnes, London, SW14 8SZ, England

      IIF 81 IIF 82
    • icon of address 2 Fitzgerald Avenue, Barnes, London, SW14 8SZ, United Kingdom

      IIF 83
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 84
    • icon of address 40a Chalk House, Upper Woodford, Salisbury, SP4 6NU, England

      IIF 85 IIF 86
    • icon of address 210, Cygnet Court, Centre Park, Warrington, WA1 1PP, England

      IIF 87 IIF 88 IIF 89
    • icon of address Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, WA1 1UP, United Kingdom

      IIF 91
    • icon of address Unit 5, Crosfield Street, Warrington, Cheshire, WA1 1UP, England

      IIF 92
  • Fentum, Haydn Herbert James
    British hotel company exec director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a Chalk House, Upper Woodford, Salisbury, SP4 6NU, England

      IIF 93
  • Fentum, Haydn Herbert James
    British hotelier born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Fentum, Haydn Herbert James
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, England

      IIF 98 IIF 99
    • icon of address 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, United Kingdom

      IIF 100
    • icon of address 5, Bankside, Crossfield Street, Warrington, Uk, WA1 1UP, United Kingdom

      IIF 101
    • icon of address Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, WA1 1UP, England

      IIF 102
  • Fentum, Haydn Herbert James
    British ceo born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fenchurch Avenue, London, EC3M 5AD, United Kingdom

      IIF 103
    • icon of address 98, College Road, Manchester, Greater Manchester, M16 8BN, United Kingdom

      IIF 104
  • Fentum, Haydn Herbert James
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 125 Castelnau, Barnes, London, SW13 9EL

      IIF 105
    • icon of address 210 Cygnet Court, Centre Park, Warrington, WA1 1PP, England

      IIF 106
  • Fentum, Haydn Herbert James
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fentum, Haydn Herbert James
    British hotelier born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bankside, Crosfield Street, Warrington, WA1 1UP, England

      IIF 115
  • Fentum, Haydn Herbert James
    British none born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bankside, Crossfield Street, Warrington, Uk, WA1 1UP, United Kingdom

      IIF 116
  • Fentum, Haydn Herbert James
    British

    Registered addresses and corresponding companies
    • icon of address The Priory, Church Street Offenham, Evesham, Worcestershire, WR11 8RW

      IIF 117
    • icon of address Second Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 118
  • Fentum, Haydn Herbert James
    British company director

    Registered addresses and corresponding companies
  • Fentum, Haydn Herbert James
    British director

    Registered addresses and corresponding companies
    • icon of address The Priory, Church Street Offenham, Evesham, Worcestershire, WR11 8RW

      IIF 122
  • Fentum, Haydn Herbert James
    British hotelier

    Registered addresses and corresponding companies
    • icon of address The Priory, Church Street Offenham, Evesham, Worcestershire, WR11 8RW

      IIF 123
  • Mr Haydn Fentum
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 89 - Director → ME
  • 2
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    -687,762 GBP2024-03-31
    Officer
    icon of calendar 2011-10-19 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,967 GBP2024-03-31
    Officer
    icon of calendar 2012-10-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    172,189 GBP2024-03-31
    Officer
    icon of calendar 2012-10-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -11,871 GBP2019-12-31
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,983 GBP2024-03-31
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BESPOKE HOTELS (LA SUITE WEST) LIMITED - 2014-05-29
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BESPOKE TORQUAY RESORT LIMITED - 2018-08-07
    icon of address Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -27,205 GBP2019-12-31
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,114,482 GBP2019-03-31
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -435 GBP2024-03-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    397 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Second Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -19,954 GBP2019-12-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,452 GBP2019-12-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -852,374 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -222,074 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    433,777 GBP2024-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    BH AVISFORD PARK LIMITED - 2023-07-25
    icon of address 210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    631 GBP2024-12-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,348,536 GBP2024-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 42 - Director → ME
  • 25
    OPTIONTILL LIMITED - 2001-02-05
    BESPOKE HOTELS LIMITED - 2020-11-23
    THE BESPOKE HOTEL COMPANY LIMITED - 2009-12-07
    FURLONG MANAGEMENT LIMITED - 2004-10-04
    icon of address Second Floor, 110 Cannon Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    847,876 GBP2019-03-31
    Officer
    icon of calendar 2001-01-05 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2006-01-16 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    SUN ST HOTEL LIMITED - 2022-02-23
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    142,147 GBP2024-12-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 27
    icon of address 12th Floor Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -985,929 GBP2024-04-30
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 101 - Director → ME
  • 28
    icon of address 210 Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 29
    icon of address 210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,260,409 GBP2024-12-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 41 - Director → ME
  • 31
    BESPOKE HOTELS GOLDIE (5) LIMITED - 2015-04-28
    icon of address Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Ground Floor, 30 City Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 116 - Director → ME
  • 33
    icon of address 210 Cygnet Court Centre Park, Warrington, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    92,778 GBP2024-12-31
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 100 - Director → ME
  • 34
    icon of address 210 Cygnet Court, Centre Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,990 GBP2024-12-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 59 - Director → ME
  • 35
    BH GLENBURN LIMITED - 2022-02-23
    icon of address 210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -126,114 GBP2024-12-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 40 - Director → ME
  • 36
    GUELDER FIVE LIMITED - 2023-02-15
    icon of address 210 Cygnet Court, Centre Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 57 - Director → ME
  • 37
    icon of address 210 Cygnet Court, Centre Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,987,503 GBP2024-12-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 58 - Director → ME
  • 38
    icon of address 210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -172,202 GBP2024-12-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 39 - Director → ME
  • 39
    icon of address 16 St Peters Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    IIF 62 - Director → ME
  • 40
    icon of address 16 St Peters Square, London
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    8 GBP2016-09-30
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 64 - Director → ME
  • 41
    icon of address 16 St Peters Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 66 - Director → ME
  • 42
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12,973 GBP2024-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,810 GBP2023-12-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 50 - Director → ME
  • 44
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,813 GBP2023-12-31
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 46 - Director → ME
  • 45
    BESPOKE HOTELS ST LUCIA LIMITED - 2015-02-17
    icon of address Unit 5 Bankside, Crosfield Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 210 Cygnet Court, Centre Park, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 87 - Director → ME
  • 47
    PEEL HOTELS PLC - 2019-10-18
    icon of address 6 Drakes Meadow, Penny Lane, Swindon, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    10,521,001 GBP2025-01-19
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 35 - Director → ME
  • 48
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    678 GBP2016-07-31
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 82 - Director → ME
  • 49
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,826 GBP2016-07-31
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 81 - Director → ME
  • 50
    PROJECT TALBOT HOTEL LIMITED - 2015-12-22
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,090,804 GBP2024-11-30
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 54 - Director → ME
Ceased 40
  • 1
    icon of address 55 Loudoun Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2009-07-23 ~ 2011-11-04
    IIF 105 - Director → ME
  • 2
    icon of address 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    220,386 GBP2024-12-31
    Officer
    icon of calendar 2000-03-29 ~ 2006-07-28
    IIF 96 - Director → ME
  • 3
    DREAMNEAT LIMITED - 1995-07-11
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,971,604 GBP2024-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2008-03-12
    IIF 97 - Director → ME
    icon of calendar 2005-04-01 ~ 2008-03-12
    IIF 119 - Secretary → ME
  • 4
    icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,243,384 GBP2024-12-31
    Officer
    icon of calendar 2009-03-02 ~ 2014-11-07
    IIF 80 - Director → ME
  • 5
    BESPOKE HOTELS (LA SUITE WEST) LIMITED - 2014-05-29
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2014-05-29 ~ 2023-10-12
    IIF 70 - Director → ME
  • 6
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2016-10-10 ~ 2023-10-12
    IIF 106 - Director → ME
  • 7
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    397 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2025-10-15
    IIF 45 - Director → ME
  • 8
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -222,074 GBP2023-12-31
    Officer
    icon of calendar 2017-09-28 ~ 2024-10-23
    IIF 112 - Director → ME
  • 9
    icon of address 210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-04-22
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 5th Floor, Birchin Court, 19 - 25 Birchin Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,087,188 GBP2024-03-31
    Officer
    icon of calendar 2017-05-16 ~ 2017-09-04
    IIF 103 - Director → ME
  • 11
    BESPOKE VENUE SOLUTIONS LIMITED - 2009-12-02
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -95,638 GBP2022-06-30
    Officer
    icon of calendar 2004-06-08 ~ 2023-05-26
    IIF 84 - Director → ME
    icon of calendar 2004-06-08 ~ 2023-05-26
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HOTEL BROOKLYN LIMITED - 2024-01-25
    icon of address C/o Commercial Development Projects Limited, Huddersfield Road, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-09 ~ 2020-02-05
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2020-02-05
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HOTEL BROOKLYN LCS (THE LAIR) LIMITED - 2024-01-25
    icon of address Marshall House, Huddersfield Road, Elland, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2019-10-29 ~ 2022-06-22
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2022-06-22
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CANNONS BATH LIMITED - 1990-07-31
    icon of address Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-21 ~ 2005-12-09
    IIF 95 - Director → ME
    icon of calendar 2001-11-21 ~ 2005-12-09
    IIF 123 - Secretary → ME
  • 15
    DORNOCH HOTEL LIMITED - 2022-10-19
    icon of address 54 Portland Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,124,444 GBP2024-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2022-09-23
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2016-12-21
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 16
    icon of address C/o Stayingcool (rotunda) Ltd Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,621 GBP2022-12-31
    Officer
    icon of calendar 2018-05-11 ~ 2018-11-01
    IIF 104 - Director → ME
  • 17
    OVAL (1856) LIMITED - 2003-06-24
    icon of address Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-20 ~ 2005-12-09
    IIF 78 - Director → ME
    icon of calendar 2003-06-20 ~ 2005-12-09
    IIF 122 - Secretary → ME
  • 18
    HOMEWOOD PARK HOTEL LIMITED - 1998-08-21
    MANOR HOUSE HOTEL (MORETON) LIMITED(THE) - 1990-07-09
    icon of address Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-01 ~ 2005-12-09
    IIF 61 - Director → ME
  • 19
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,260,409 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-19 ~ 2016-12-21
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-24 ~ 2019-01-14
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 2019-01-14
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    BESPOKE HOTELS GOLDIE (2) LIMITED - 2015-04-28
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-11-30
    Officer
    icon of calendar 2013-11-05 ~ 2018-11-15
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    BESPOKE HOTELS GOLDIE (3) LIMITED - 2015-04-28
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2014-07-03 ~ 2018-11-15
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    BESPOKE HOTELS GOLDIE (4) LIMITED - 2015-04-28
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2014-11-24 ~ 2018-11-15
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 210 Cygnet Court, Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -172,202 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-03-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    PINCO 944 LIMITED - 1997-07-18
    HAWKWELL VCT LIMITED - 2002-12-02
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    457,465 GBP2024-12-31
    Officer
    icon of calendar 2002-10-29 ~ 2009-04-16
    IIF 63 - Director → ME
  • 26
    icon of address C/o Frp Advisory 4, Beaconsfield Road, St Albans
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -154,511 GBP2021-09-30
    Officer
    icon of calendar 2010-07-13 ~ 2023-11-01
    IIF 67 - Director → ME
  • 27
    icon of address C/o Frp Advisory 4, Beaconsfield Road, St Albans
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -62,186 GBP2021-09-30
    Officer
    icon of calendar 2008-08-28 ~ 2023-11-01
    IIF 68 - Director → ME
  • 28
    icon of address 40a Chalk House Upper Woodford, Salisbury, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -116,217 GBP2021-09-30
    Officer
    icon of calendar 2020-11-25 ~ 2023-11-17
    IIF 85 - Director → ME
  • 29
    icon of address C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-04 ~ 2023-09-01
    IIF 86 - Director → ME
  • 30
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    485,810 GBP2021-09-30
    Officer
    icon of calendar 2006-03-13 ~ 2023-11-01
    IIF 93 - Director → ME
  • 31
    icon of address 40a Chalk House Upper Woodford, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,331 GBP2021-09-30
    Officer
    icon of calendar 2012-11-20 ~ 2023-11-17
    IIF 79 - Director → ME
  • 32
    QUINTILLION UK LIMITED - 2019-03-30
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    79,536 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-10-15 ~ 2008-03-12
    IIF 65 - Director → ME
  • 33
    ESCORTADMIRE LIMITED - 1995-07-11
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents)
    Equity (Company account)
    6,694,576 GBP2024-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2008-03-12
    IIF 94 - Director → ME
    icon of calendar 2005-04-01 ~ 2008-03-12
    IIF 121 - Secretary → ME
  • 34
    icon of address 245 Broad Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,630,200 GBP2019-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2023-04-06
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address 210 Cygnet Court Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,810 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-09 ~ 2016-08-17
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    icon of address First Floor, 85 Queen Victoria Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-13 ~ 2019-08-27
    IIF 115 - Director → ME
  • 37
    CLOUDTREND LIMITED - 2002-10-10
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,178,329 GBP2024-12-31
    Officer
    icon of calendar 2002-10-29 ~ 2009-04-16
    IIF 60 - Director → ME
    icon of calendar 2005-04-01 ~ 2009-04-16
    IIF 120 - Secretary → ME
  • 38
    icon of address 83 Cambridge Street, Pimlico, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,580 GBP2023-12-31
    Officer
    icon of calendar 2017-12-29 ~ 2020-01-07
    IIF 114 - Director → ME
  • 39
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    127,356 GBP2025-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2015-05-22
    IIF 83 - Director → ME
  • 40
    icon of address Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-06-30 ~ 2005-12-09
    IIF 77 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.