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

Latham, Andrew Martin

    Related profiles found in government register
  • Latham, Andrew Martin
    British chief executive born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Park Row House, 19-20 Park Row, Leeds, West Yorkshire, LS1 5JF

      IIF 1
  • Latham, Andrew Martin
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 62 Britton Street, London, EC1M 5UY

      IIF 2
    • Hinton 2 Pine Shaw, Pound Hill, Crawley, West Sussex, RH10 7TN

      IIF 3 IIF 4
    • Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, BN11 1TF, England

      IIF 5
  • Latham, Andrew Martin
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Latham, Andrew Martin
    British group operations manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hinton 2 Pine Shaw, Pound Hill, Crawley, West Sussex, RH10 7TN

      IIF 20
  • Latham, Andrew Martin
    British chairman born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinton, 2 Pine Shaw, Pound Hill, Crawley, West Sussex, RH10 7TN, United Kingdom

      IIF 21
  • Mr Andrew Martin Latham
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, BN11 1TF, England

      IIF 22 IIF 23
  • Latham, Andrew Martin

    Registered addresses and corresponding companies
    • Hinton 2 Pine Shaw, Pound Hill, Crawley, West Sussex, RH10 7TN

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -53,652 GBP2024-04-30
    Officer
    2004-04-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    62 Britton Street, London
    Corporate (16 parents)
    Officer
    2013-06-10 ~ now
    IIF 2 - director → ME
  • 3
    HOSPITALITY ACTION LIMITED - 2003-09-14
    HCBA EVENTS LIMITED - 1999-11-25
    62 Britton Street, London
    Corporate (4 parents)
    Officer
    2006-06-07 ~ now
    IIF 3 - director → ME
  • 4
    Second Floor, 3 Liverpool Gardens, Worthing, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Hinton 2 Pine Shaw, Pound Hill, Crawley, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    126,690 GBP2024-03-31
    Officer
    ~ now
    IIF 4 - director → ME
    ~ now
    IIF 24 - secretary → ME
  • 6
    38 Moorlands Road, West Moors, Ferndown, Dorset
    Corporate (3 parents)
    Equity (Company account)
    -44,850 GBP2024-03-31
    Officer
    2019-03-28 ~ now
    IIF 21 - director → ME
Ceased 15
  • 1
    SFI GROUP LIMITED - 2005-06-28
    SFI GROUP PLC - 2004-10-06
    SURREY FREE INNS PLC - 1997-08-26
    ALLHAMPTON INVESTMENTS PLC - 1985-12-02
    Level 8 Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate
    Officer
    1998-09-09 ~ 2003-10-03
    IIF 6 - director → ME
  • 2
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    61 Queen Street 61 Queen Street, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2002-01-10 ~ 2003-10-14
    IIF 8 - director → ME
  • 3
    Park Row House, 19-20 Park Row, Leeds, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-06-24 ~ 2017-12-01
    IIF 13 - director → ME
  • 4
    62 Britton Street, London
    Corporate (16 parents)
    Officer
    2003-09-29 ~ 2012-09-13
    IIF 9 - director → ME
  • 5
    Park Row House, 19-20 Park Row, Leeds, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -22,159,713 GBP2023-12-31
    Officer
    2015-06-24 ~ 2017-12-01
    IIF 1 - director → ME
  • 6
    Park Row House, 19-20 Park Row, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2015-06-24 ~ 2017-12-01
    IIF 14 - director → ME
  • 7
    Park Row House, 19-20 Park Row, Leeds, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2015-06-24 ~ 2017-12-01
    IIF 17 - director → ME
  • 8
    Park Row House, 19-20 Park Row, Leeds, West Yorkshire
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    346,582 GBP2023-12-31
    Officer
    2015-06-24 ~ 2017-12-01
    IIF 11 - director → ME
  • 9
    Park Row House, 19-20 Park Row, Leeds, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    1,501,506 GBP2023-12-31
    Officer
    2014-12-22 ~ 2017-12-01
    IIF 16 - director → ME
  • 10
    HOLIDAYCRAZY.COM LIMITED - 2005-08-17
    Park Row House, 19-20 Park Row, Leeds, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2015-06-24 ~ 2017-12-01
    IIF 18 - director → ME
  • 11
    SUNMASTER TRAVEL LIMITED - 2005-08-17
    Park Row House, 19-20 Park Row, Leeds, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-06-24 ~ 2017-12-01
    IIF 12 - director → ME
  • 12
    6 Ninehams Court, Milton Road, Caterham, England
    Corporate (7 parents)
    Equity (Company account)
    60 GBP2023-06-30
    Officer
    ~ 1997-02-10
    IIF 20 - director → ME
  • 13
    SPEYMILL TRIPP LTD - 1998-05-13
    DEAN CONTRACTS LIMITED - 1995-09-04
    TAYVIN 20 LIMITED - 1995-05-02
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved corporate (4 parents)
    Officer
    2005-07-26 ~ 2009-04-06
    IIF 7 - director → ME
  • 14
    SPEYMILL 2007 LIMITED - 2008-06-20
    SPEYMILL GROUP PLC - 2007-11-14
    THE WIGMORE GROUP PLC - 2005-07-29
    WIGMORE ESTATES PLC - 2000-07-28
    THE CONSTELLATION HOMES DIVIDEND COMPANY PLC. - 1998-06-26
    INDEXGILT PUBLIC LIMITED COMPANY - 1990-11-13
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (1 parent)
    Officer
    2005-06-09 ~ 2009-04-06
    IIF 10 - director → ME
  • 15
    Park Row House, 19-20 Park Row, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2015-06-24 ~ 2017-12-01
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.