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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Clark, Paul Andrew

    Related profiles found in government register
  • Clark, Paul Andrew
    British accountant born in August 1959

    Registered addresses and corresponding companies
  • Clark, Paul Andrew
    British

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

      IIF 9
  • Clark, Paul Andrew
    British born in August 1959

    Resident in England

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

      IIF 10 IIF 11
    • 120, Edith Road, London, W14 9AP, United Kingdom

      IIF 12
    • Flat 2, 120 Edith Road, London, W14 9AP, United Kingdom

      IIF 13
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 14
  • Clark, Paul Andrew
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 120, Flat B, Edith Road, London, W149AP, United Kingdom

      IIF 15
    • Flat B, 120 Edith Road, London, W149AP, United Kingdom

      IIF 16
  • Clark, Paul Andrew
    British business born in August 1959

    Resident in England

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

      IIF 17
  • Clark, Paul Andrew
    British ceo born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 120 Edith Road, London, W14 9AP

      IIF 18
  • Clark, Paul Andrew
    British chairman born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Empress Heights, College Street, Southampton, SO14 3LA, England

      IIF 19
  • 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
    • C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 62
  • Clark, Andrew Paul
    British accountant

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

      IIF 63 IIF 64
  • Clark, Andrew Paul
    British accountant born in August 1959

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

      IIF 65
  • Clark, Paul Andrew
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

      IIF 66
    • Winter House, Stoke Poges, Slough, Berkshire, SL3 6PA, United Kingdom

      IIF 67
  • Clark, Paul Andrew

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

      IIF 68 IIF 69
  • Clark, Paul Andrew
    British accountant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winter House, Wexham Street, Stoke Poges, Slough, Bucks, SL3 6PA, United Kingdom

      IIF 70
  • Clark, Paul Andrew
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Wimpole Street, London, W1G 9RR

      IIF 71
  • Clark, Paul Andrew
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viking House, Beechwood Business Park, Menzies Road, Dover, Kent, CT16 2FG, England

      IIF 72
    • The Manor House Of Buriton, Manor Barn, Petersfield, GU31 5RT

      IIF 73
    • Hampshire House, 169 High Street, Southampton, Hampshire, SO14 2BY, England

      IIF 74
    • The Ageas Bowl, Botley Road, West End, Southampton, Hampshire, SO30 3XH, England

      IIF 75
    • 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 76
  • Clark, Andrew Paul

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

      IIF 77
  • Mr Paul Andrew Clark
    British born in August 1959

    Resident in England

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

      IIF 78 IIF 79 IIF 80
    • 120, Edith Road, London, W14 9AP, United Kingdom

      IIF 83 IIF 84 IIF 85
    • C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 86
    • Flat 2, 120 Edith Road, London, W14 9AP, United Kingdom

      IIF 87
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 88
  • Mr Paul Andrew Clark
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winter House, Wexham Street, Stoke Poges, Slough, SL3 6PA, United Kingdom

      IIF 89
    • 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 90
child relation
Offspring entities and appointments 75
  • 1
    120 EDITH ROAD LIMITED
    04962032
    C/o Craig Sheehan, Unit 140, 111 Power Road, London, England
    Active Corporate (7 parents)
    Officer
    2011-09-26 ~ now
    IIF 13 - Director → ME
  • 2
    ACRAMAN (HALCYON) LIMITED
    - now 07413749 07422554
    HALCYON FAMILY HOTELS LIMITED
    - 2010-11-03 07413749 07045768
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 49 - Director → ME
  • 3
    AGAMEMNON INNS PROPERTY UK LTD
    07469193
    Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 36 - Director → ME
  • 4
    ARIZONA MANAGEMENT SERVICES LIMITED - now
    PHOENIX MANAGEMENT RESOURCES LIMITED
    - 2012-02-22 07052701 05915599
    Unit 4 Basepoint, Andersons Road, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2010-03-01 ~ 2012-02-20
    IIF 74 - Director → ME
  • 5
    BEEFY'S RESTAURANTS LIMITED
    09402482
    Utilita Bowl Botley Road, West End, Southampton, England
    Active Corporate (8 parents)
    Officer
    2015-02-27 ~ 2017-05-02
    IIF 75 - Director → ME
  • 6
    BLANC RESTAURANTS LIMITED
    - now 01728000
    USESHARE LIMITED - 1983-07-05
    Wogan House, 99 Great Portland Street, London, England
    Active Corporate (30 parents)
    Officer
    1994-03-31 ~ 1994-07-14
    IIF 5 - Director → ME
  • 7
    BRITANNIA INNS PROPERTY UK LTD
    07469752
    15 Grosvenor Crescent Mews, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 33 - Director → ME
  • 8
    CHISWICK PROPERTY ASSOCIATES LTD
    07611058
    C/o Nso Associates Ltd, 75 Springfield Road, Chelmsford
    Dissolved Corporate (4 parents)
    Officer
    2011-04-20 ~ 2011-12-23
    IIF 16 - Director → ME
  • 9
    COLOSSUS INNS PROPERTY UK LTD
    07469673
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (5 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 31 - Director → ME
  • 10
    CROOKED FEED (TWICKENHAM) LIMITED
    11959514
    120 Edith Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    D'URBERVILLE HOTELS (SOUTHPORT) LTD
    09536087
    Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-04-10 ~ 2016-10-21
    IIF 48 - Director → ME
  • 12
    DEFIANCE INNS PROPERTY UK LTD
    07469259
    Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 28 - Director → ME
  • 13
    DEHAVILLAND & CO WINES & SPIRITS LTD
    13310166
    Bewlay House 5th Floor, 2 Swallow Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DEHAVILLAND HOSPITALITY MANAGEMENT LIMITED
    - now 11836417
    INNVOGUE HOSPITALITY MANAGEMENT LIMITED
    - 2020-10-14 11836417
    120 Edith Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 79 - Has significant influence or control OE
  • 15
    DEHAVILLAND HOTEL HOLDINGS LIMITED
    - now 12390225
    IV HOTEL HOLDINGS LIMITED
    - 2020-10-16 12390225
    120 Edith Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-01-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 16
    DEHAVILLAND SOUTHPORT HOTELS LIMITED
    13121936
    120 Edith Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 17
    EARWIG PHONE PRODUCTS LIMITED
    09682181
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-13 ~ dissolved
    IIF 51 - Director → ME
  • 18
    EXTREME GREEN ENVIRONMENTAL SERVICES LIMITED
    08172556
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 46 - Director → ME
  • 19
    FERRY AND PORT HOLDINGS LIMITED
    - now 02413534
    SEALINK BRITISH FERRIES HOLDINGS LIMITED - 1990-06-01
    RBCO 17 LIMITED - 1989-11-30
    1 More London Place, London
    Dissolved Corporate (13 parents)
    Officer
    2003-10-01 ~ 2008-03-25
    IIF 1 - Director → ME
  • 20
    FRONT FOOT HOSPITALITY LIMITED
    - now 08116855
    WHARF LEISURE LIMITED
    - 2014-02-07 08116855
    Fortis Recovery Limited, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2012-06-25 ~ 2016-10-31
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-31
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GEMINI (THE ELMS) LIMITED - now
    LFH (THE ELMS) LIMITED
    - 2017-07-06 07860106
    Suite 10 Gemini House, Stourport Road, Kidderminster, Worcestershire, England
    Active Corporate (8 parents)
    Officer
    2011-11-24 ~ 2017-06-30
    IIF 54 - Director → ME
  • 22
    HALCYON HOTELS AND RESORTS PLC
    - now 07422554
    ACRAMAN (HALCYON) PLC
    - 2010-11-03 07422554 07413749
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    2010-10-28 ~ 2020-06-17
    IIF 43 - Director → ME
  • 23
    HBG PUB COMPANY LIMITED
    07623219
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 41 - Director → ME
  • 24
    HICKLETON WEDDING SERVICES LIMITED
    09184195
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-11-11 ~ 2015-04-07
    IIF 73 - Director → ME
  • 25
    HORATIO INNS LTD
    07469431
    Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 29 - Director → ME
  • 26
    HOTEL CHATSWORTH (EASTBOURNE) LTD
    11924692
    C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-03 ~ 2021-07-14
    IIF 62 - Director → ME
    Person with significant control
    2019-04-03 ~ 2021-07-14
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    HOTEL POLURRIAN (TSP OPERATIONS) LIMITED - now
    HOTEL POLURRIAN LIMITED
    - 2022-02-01 07524136
    The Old Rectory Rectory Road, Coleby, Lincoln, Lincolnshire, England
    Active Corporate (11 parents)
    Officer
    2011-02-09 ~ 2020-06-17
    IIF 45 - Director → ME
  • 28
    HUMMINGBIRD RECRUITMENT LTD
    13496932
    120 Edith Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 29
    INN COLLECTION ACQUISITIONCO LIMITED
    - now 08635331
    DE FACTO 2041 LIMITED - 2013-08-16
    Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (16 parents)
    Officer
    2013-10-21 ~ 2015-05-01
    IIF 59 - Director → ME
  • 30
    INN COLLECTION BIDCO LIMITED
    - now 08635387 08617271... (more)
    DE FACTO 2040 LIMITED - 2013-08-16
    Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (15 parents, 27 offsprings)
    Officer
    2013-10-21 ~ 2015-05-01
    IIF 60 - Director → ME
  • 31
    INN COLLECTION MIDCO LIMITED
    - now 08617271 08635387... (more)
    DE FACTO 2039 LIMITED - 2013-08-16
    Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2013-11-08 ~ 2015-05-01
    IIF 61 - Director → ME
  • 32
    INNVOGUE FLEMING HOTELS LIMITED
    12226551
    120 Edith Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 33
    INTELLIGENT MAINTENANCE SYSTEMS LIMITED
    - now 04079715
    NUKO 40 LIMITED - 2000-10-20
    200 X&y, 200 Unity Place, Grafton Gate, Milton Keynes, England
    Active Corporate (13 parents)
    Officer
    2001-01-15 ~ 2004-03-05
    IIF 77 - Secretary → ME
  • 34
    ISLE OF MAN STEAM PACKET COMPANY,LIMITED (THE)
    FC006682 OE002082
    Imperial Buildings Bath Place, Douglas, Isle Of Man
    Active Corporate (41 parents)
    Officer
    2002-09-01 ~ 2003-07-11
    IIF 4 - Director → ME
  • 35
    LE MANOIR HOLDINGS LIMITED - now
    SPEED 4146 LIMITED
    - 1994-04-27 02905171 03571168... (more)
    1st Floor Shackleton House, 4 Battle Bridge Lane, London
    Dissolved Corporate (22 parents)
    Officer
    1994-03-15 ~ 1994-04-06
    IIF 2 - Director → ME
  • 36
    LFH (FOWEY HALL) LIMITED
    07860095
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (10 parents)
    Officer
    2011-11-24 ~ 2017-07-06
    IIF 52 - Director → ME
  • 37
    LFH (MOONFLEET MANOR) LIMITED
    07860179
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (11 parents)
    Officer
    2011-11-24 ~ 2017-07-06
    IIF 50 - Director → ME
  • 38
    LFH (NEW PARK MANOR) LIMITED
    07860141
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (10 parents)
    Officer
    2011-11-24 ~ 2017-07-06
    IIF 55 - Director → ME
  • 39
    LFH (THE ICKWORTH) LIMITED
    07860276
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (11 parents)
    Officer
    2011-11-24 ~ 2017-07-06
    IIF 56 - Director → ME
  • 40
    LFH (WOOLLEY GRANGE) LIMITED
    07860275
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (11 parents)
    Officer
    2011-11-24 ~ 2017-07-06
    IIF 47 - Director → ME
  • 41
    LFH HOTELS LIMITED
    07859589
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (12 parents, 7 offsprings)
    Officer
    2011-11-24 ~ 2017-07-06
    IIF 53 - Director → ME
  • 42
    LHM RESORTS LIMITED
    08379051
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    LUXURY HOTEL MANAGEMENT LTD
    07402926 02838286
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (6 parents)
    Officer
    2011-01-04 ~ now
    IIF 12 - Director → ME
  • 44
    MAINTENANCE ONE SERVICES LTD
    - now 03475372
    NRC FACILITIES MANAGEMENT LTD. - 1999-02-04
    LEGENDPOOL LIMITED - 1998-02-02
    32 Cornhill, London
    Dissolved Corporate (8 parents)
    Officer
    2000-12-22 ~ 2004-02-06
    IIF 65 - Director → ME
    2000-12-22 ~ 2004-02-06
    IIF 64 - Secretary → ME
  • 45
    MINOTAUR INNS PROPERTY UK LTD
    07469766
    Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 38 - Director → ME
  • 46
    MOOREA GROUP LTD - now
    ENGINEERING DESIGN & SERVICES LIMITED
    - 2003-05-02 04099725
    MAINTENANCE ONE ENGINEERING SERVICES LIMITED
    - 2001-05-15 04099725
    NUKO 45 LIMITED
    - 2001-01-31 04099725 04705363... (more)
    Acre House, 11-15 William Road, London
    Dissolved Corporate (6 parents)
    Officer
    2001-01-24 ~ 2001-11-29
    IIF 63 - Secretary → ME
  • 47
    MPJD LIMITED
    07470502
    First Floor Hampshire House, 169 High Street, Southampton, Hamphsire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 40 - Director → ME
  • 48
    NELSONS ANGEL INN LTD
    07469369
    114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (5 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 35 - Director → ME
  • 49
    NELSONS BRIDGE INN LTD
    07469620
    114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (5 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 32 - Director → ME
  • 50
    NELSONS COACH HOUSE LTD
    07469581
    114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (5 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 30 - Director → ME
  • 51
    NELSONS LIFEBOAT INN LTD
    07469621
    114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (5 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 37 - Director → ME
  • 52
    NELSONS PEARTREE INN LTD
    07469399
    114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (5 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 34 - Director → ME
  • 53
    NELSONS WAYFORD INN LTD
    07469696
    114 High Street, Cranfield, Bedford, England
    Dissolved Corporate (5 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 39 - Director → ME
  • 54
    NORTH BY NORTHEAST LLP
    OC340102
    13 Vansittart Estate, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-09-12 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 89 - Has significant influence or control OE
  • 55
    PAC RESTAURANTS LTD
    07572629
    C/o Nso Associates Ltd, 75 Springfield Road, Chelmsford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-03-22 ~ 2011-12-23
    IIF 15 - Director → ME
  • 56
    PC HOTELS LIMITED
    08142211
    13 Vansittart Estate, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
  • 57
    POWERSLIM (UK) LIMITED
    08680067
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-09-06 ~ 2014-02-28
    IIF 57 - Director → ME
  • 58
    PREMIER LEAGUE INVESTMENTS LIMITED
    09442434
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-16 ~ dissolved
    IIF 58 - Director → ME
  • 59
    RHINEFIELD TIME SHARE LIMITED
    01964892
    The Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (20 parents)
    Officer
    ~ 1994-07-15
    IIF 68 - Secretary → ME
  • 60
    RHINEFIELD TIME SHARE MANAGEMENT LIMITED
    01992395
    The Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (20 parents)
    Officer
    ~ 1994-07-15
    IIF 69 - Secretary → ME
  • 61
    RUTLAND APARTMENTS MANAGEMENT LIMITED
    11024651
    31 Rutland Road, Skegness, England
    Active Corporate (34 parents)
    Officer
    2018-10-31 ~ now
    IIF 11 - Director → ME
  • 62
    SAFE SOLVENTS LTD
    - now 08152796
    EXTREME GREEN LIMITED
    - 2013-05-10 08152796
    Unit 8 Waldeck House, Waldeck Road, Maidenhead, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2012-07-23 ~ 2013-11-26
    IIF 70 - Director → ME
  • 63
    SC MARITIME LIMITED
    - now 00536177
    HART, FENTON & CO LIMITED
    - 2006-10-18 00536177 05894662
    1 More London Place, London
    Dissolved Corporate (18 parents)
    Officer
    2005-04-11 ~ 2007-08-31
    IIF 3 - Director → ME
  • 64
    SEA CONTAINERS FERRIES LIMITED
    - now 02404064
    MANTIFER LIMITED - 1990-03-02
    1 More London Place, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2006-02-28 ~ 2007-08-31
    IIF 8 - Director → ME
  • 65
    SEA CONTAINERS U.K. LIMITED
    - now 03048931 00919572... (more)
    BURGINHALL 817 LIMITED - 1995-07-07
    1 More London Place, London
    Dissolved Corporate (17 parents)
    Officer
    2006-02-28 ~ 2008-05-28
    IIF 6 - Director → ME
  • 66
    SNOTELS LTD
    07489563
    109c Holland Road, London
    Dissolved Corporate (4 parents)
    Officer
    2011-02-23 ~ 2012-03-20
    IIF 17 - Director → ME
  • 67
    SOUTHPORT PROMENADE HOTELS LIMITED
    - now 03671820
    MELLORS HOTELS LIMITED - 2013-05-21
    CLIFTON HEALTH CLUB LIMITED - 2001-08-14
    C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, Uk
    Dissolved Corporate (9 parents)
    Officer
    2015-05-18 ~ 2016-10-21
    IIF 19 - Director → ME
  • 68
    THE MARQUIS HOTEL GROUP LTD
    06439651
    Henwood House, Henwood, Ashford, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2014-05-12 ~ 2018-03-16
    IIF 71 - Director → ME
  • 69
    THORNBURY CASTLE HOTEL LIMITED - now
    LFH (THORNBURY CASTLE) LIMITED
    - 2017-10-09 07860087
    Fourth Floor, 36 Upper Brook Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2011-11-24 ~ 2017-07-06
    IIF 14 - Director → ME
  • 70
    ULTIMATE BRAND COLLECTION LTD
    12855717
    120 Edith Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 71
    VICTORY INNS PROPERTY UK LTD
    07469638
    Zolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2010-12-14 ~ 2012-01-25
    IIF 27 - Director → ME
  • 72
    VIKING HOSPITALITY LIMITED
    09191887
    Viking House Beechwood Business Park, Menzies Road, Dover, Kent
    Active Corporate (9 parents)
    Officer
    2015-04-01 ~ 2018-02-01
    IIF 72 - Director → ME
  • 73
    VIRGIN HOTELS GROUP LIMITED
    - now 02857671
    VOYAGER HOTELS GROUP LIMITED
    - 1994-04-14 02857671
    VHG LIMITED - 1993-12-08
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (31 parents, 5 offsprings)
    Officer
    2008-01-23 ~ 2009-01-30
    IIF 18 - Director → ME
    1994-03-30 ~ 1994-07-15
    IIF 7 - Director → ME
  • 74
    WOODHOUSE SECURITIES LIMITED
    - now 02133343
    WOODHOUSE SERVICES LIMITED
    - 1987-11-26 02133343
    The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (20 parents)
    Officer
    ~ 1994-07-15
    IIF 9 - Secretary → ME
  • 75
    WSJ CARRIED INTEREST LLP
    SO303467
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2011-07-25 ~ dissolved
    IIF 66 - LLP Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.