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

Stanborough, Adam Luke

    Related profiles found in government register
  • Stanborough, Adam Luke
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ayleswater, Watermead, Aylesbury, HP19 0FB, United Kingdom

      IIF 1
  • Stanborough, Adam Luke
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 2
    • icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 3
    • icon of address 15415443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 5
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 6 IIF 7 IIF 8
    • icon of address 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 15
    • icon of address 32-33, Gosfield Street, London, W1W 6HL, England

      IIF 16 IIF 17 IIF 18
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 19
    • icon of address Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 20 IIF 21
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 22
    • icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 3LS

      IIF 23
  • Mr Adam Luke Stanborough
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15415443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Stanborough, Adam

    Registered addresses and corresponding companies
    • icon of address 15415443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 30 Ayleswater Watermead, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    902,084 GBP2018-07-31
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 22 - Director → ME
  • 3
    TIMEC 1688 LIMITED - 2019-08-12
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 13 - Director → ME
  • 4
    TIMEC 1687 LIMITED - 2019-08-12
    icon of address 249 Cranbrook Road, Ilford, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,411,228 GBP2017-01-31
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 5 - Director → ME
  • 6
    FESTIVAL HOTELS (BATH) LIMITED - 2020-07-10
    icon of address 32-33 Gosfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 16 - Director → ME
  • 7
    FESTIVAL HOTELS (STRATFORD) LIMITED - 2020-08-01
    icon of address 32-33 Gosfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 18 - Director → ME
  • 8
    FESTIVAL HOTELS (BOURNEMOUTH) LIMITED - 2020-07-10
    icon of address 32-33 Gosfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 6 - Director → ME
  • 10
    SHEPHERD COX HOTELS (BANBURY) LIMITED - 2017-11-28
    SHEPHERD COX HOTELS HOLDINGS (BANBURY) LIMITED - 2017-10-31
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -304,516 GBP2019-03-31
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 21 - Director → ME
  • 11
    SHEPHERD COX HOTELS (BLACKWELL) LIMITED - 2018-07-20
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85,581 GBP2019-03-31
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 20 - Director → ME
  • 12
    SHEPHERD COX HOTELS (COLWALL) LIMITED - 2018-06-15
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address C/o Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Bushey, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -201,897 GBP2020-03-31
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -10,962 GBP2021-03-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 19 - Director → ME
  • 17
    SCX HOLDINGS 2 LIMITED - 2019-06-21
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address 4385, 15415443 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 249 Cranbrook Road, Ilford, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,781,891 GBP2019-05-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 12 - Director → ME
Ceased 5
  • 1
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2021-07-14 ~ 2025-04-10
    IIF 8 - Director → ME
  • 2
    icon of address 4385, 12316322 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-14 ~ 2025-04-10
    IIF 2 - Director → ME
  • 3
    SHEPHERD COX HOLDINGS (BANBURY) LIMITED - 2017-11-28
    SHEPHERD COX HOTELS (BANBURY) LIMITED - 2017-10-31
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-07-14 ~ 2025-04-10
    IIF 10 - Director → ME
  • 4
    icon of address 4385, 15415443 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ 2025-04-10
    IIF 4 - Director → ME
  • 5
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,149,941 GBP2018-07-31
    Officer
    icon of calendar 2021-07-14 ~ 2025-04-10
    IIF 7 - 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.