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

Purtill, Michael Edward

    Related profiles found in government register
  • Purtill, Michael Edward
    Irish chartered accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Purtill, Michael Edward
    Irish director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Purtill, Michael Edward
    Irish managing director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, Cliffe Park, Bruntcliffe Road, Morley, Leeds, LS27 0RY, England

      IIF 84
    • icon of address Wellington House, Cliffe Park, Bruntcliffe Road, Morley, Leeds, LS27 0RY, United Kingdom

      IIF 85
  • Purtill, Michael Edward
    Irish accountant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Straven, Jackson Lane, Newton On Derwent, York, North Yorkshire, YO41 4ED, United Kingdom

      IIF 86
  • Purtill, Michael Edward
    Irish chairman born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Plantation Road, Harrogate, HG2 0DB, England

      IIF 87
  • Purtill, Michael Edward
    Irish company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Straven, Jackson Lane, Newton On Derwent, York, YO41 4ED, England

      IIF 88
  • Still, Michael Edward
    British company director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 160, West George Street, Glasgow, G2 2HG, Scotland

      IIF 89
    • icon of address 1, Tower Place West, Tower Place, London, EC3R 5BU, England

      IIF 90
  • Still, Michael Edward
    British consultant born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hyndshawland Farm, Hyndshawland Farm, Elsrickle, Biggar, South Lanarkshire, ML12 6RD, United Kingdom

      IIF 91
  • Still, Michael Edward
    British director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Royal Exchange Square, Res Associates Ltd, Glasgow, G1 3AH, United Kingdom

      IIF 92
    • icon of address 6 Marryat Square, Wyfold Road, Fulham, London, SW6 6UA, England

      IIF 93
  • Still, Michael Edward
    British insurance broker born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hyndshawland Farm, Elsrickle, Biggar, ML12 6RD

      IIF 94 IIF 95 IIF 96
    • icon of address Hyndshawland Farmhouse, Hyndshillend Farm, Elsrickle, Biggar, Lanarkshire, ML12 6RD, United Kingdom

      IIF 97
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 98
    • icon of address 5, Royal Exchange Square, Glasgow, G1 3AH

      IIF 99
    • icon of address 5, Royal Exchange Square, Res Associates Ltd, Glasgow, G1 3AH, Scotland

      IIF 100
  • Still, Michael Edward
    British insurance brokering/managing director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Livingstone House, 43a Discovery Terrace, Heriot Watt University Research Park, Edinburgh, Mid Lothian, EH14 4AP

      IIF 101
  • Still, Michael Edward
    Scottish director born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o The Mill House, Samuelston, Haddington, East Lothian, EH41 4HG, United Kingdom

      IIF 102 IIF 103
  • Purtill, Michael
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Fleet Place, London, EC4M 7WS

      IIF 104
    • icon of address Frog Hall, Barmby Moor, York, North Yorkshire, YO42 5DA

      IIF 105
  • Mr Michael Edward Still
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hyndshawland Farm, Hyndshawland Farm, Elsrickle, Biggar, South Lanarkshire, ML12 6RD, United Kingdom

      IIF 106
    • icon of address Hyndshawland Farmhouse, Hyndshillend Farm, Elsrickle, Biggar, Lanarkshire, ML12 6RD, Scotland

      IIF 107
    • icon of address 160, West George Street, Glasgow, G2 2HG, Scotland

      IIF 108
  • Mr Michael Edward Purtill
    Irish born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Plantation Road, Harrogate, HG2 0DB, England

      IIF 109
    • icon of address Straven, Jackson Lane, York, YO41 4ED, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o The Mill House, Samuelston, Haddington, East Lothian, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 103 - Director → ME
  • 2
    icon of address C/o The Mill House, Samuelston, Haddington, East Lothian, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 102 - Director → ME
  • 3
    icon of address Hyndshawland Farm Hyndshawland Farm, Elsrickle, Biggar, South Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    176 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 4
    LEDGE 524 LIMITED - 2000-04-18
    icon of address Hyndshawland Farmhouse Hyndshillend Farm, Elsrickle, Biggar, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    385,299 GBP2024-03-31
    Officer
    icon of calendar 2000-04-05 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 5
    icon of address 35 Westgate, Huddersfield, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 88 - Director → ME
  • 6
    QUINTESSENTIAL HOTELS GROUP LIMITED - 2005-05-26
    BROOMCO (3118) LIMITED - 2003-03-19
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 27 - Director → ME
  • 7
    DE VERE RESORT OWNERSHIP LIMITED - 2014-11-24
    LOCH LOMOND RESORT OWNERSHIP LIMITED - 1998-08-25
    PLACEMED LIMITED - 1996-05-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 16 - Director → ME
Ceased 97
  • 1
    SPORTS SCREEN SAVERS LIMITED - 1999-11-17
    GARTBRIAR LIMITED - 1995-03-30
    icon of address Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 74 - Director → ME
  • 2
    HOODCO 549 LIMITED - 1997-07-17
    icon of address Wellington House Cliffe Park, Bruntcliffe Road, Morley Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 37 - Director → ME
  • 3
    ASHFORD INTERNATIONAL HOTEL PLC - 2006-06-30
    CROSSFORCE PLC - 1987-12-16
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2017-09-27
    IIF 52 - Director → ME
  • 4
    SPEED 8014 LIMITED - 2010-11-29
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-20 ~ 2017-09-27
    IIF 22 - Director → ME
  • 5
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2017-09-27
    IIF 23 - Director → ME
  • 6
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    907,983 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2017-09-27
    IIF 14 - Director → ME
  • 7
    BUCKWISE LIMITED - 1988-05-16
    icon of address Wellington House, Cliffe Park Bruntcliffe Road, Morley Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 33 - Director → ME
  • 8
    icon of address 4th Floor Allan House, 10 John Princess Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2017-09-27
    IIF 79 - Director → ME
  • 9
    icon of address 137 Shepherdess Walk, London
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2017-02-08 ~ 2019-08-29
    IIF 90 - Director → ME
  • 10
    icon of address Wellington House, Cliffe Park, Bruntcliffe Road Morley Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 39 - Director → ME
  • 11
    icon of address Wellington House, Cliffe Park, Bruntcliffe Road Morley Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 75 - Director → ME
  • 12
    icon of address 3rd Floor 63 St. James's Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2015-11-20
    IIF 104 - Director → ME
  • 13
    DE VERE LOCH LOMOND LIMITED - 2014-11-24
    DE VERE HOTELS NO 3 LIMITED - 2010-11-29
    icon of address 3rd Floor 63 St. James's Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2015-11-20
    IIF 17 - Director → ME
  • 14
    icon of address Maclay Murray & Spens Llp, 1 George Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-04 ~ 2004-07-09
    IIF 4 - Director → ME
  • 15
    icon of address Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 47 - Director → ME
  • 16
    CHELTENHAM & GLOUCESTER CHASE HOTEL LIMITED - 2006-09-29
    CHELTENHAM CHASE HOTEL LIMITED - 2006-01-17
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2017-09-27
    IIF 51 - Director → ME
  • 17
    BROOMCO (3130) LIMITED - 2003-03-19
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2017-09-27
    IIF 68 - Director → ME
  • 18
    LAW 905 LIMITED - 1997-12-17
    icon of address Wellington House, Cliffe Park, Bruntcliffe Road Morley Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 72 - Director → ME
  • 19
    icon of address Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 76 - Director → ME
  • 20
    CROWN HOTELS (MANAGEMENT) LIMITED - 1990-05-15
    icon of address 1 City Square, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-11-27
    IIF 8 - Director → ME
  • 21
    THE ROYAL HOTEL (WINCHESTER) LIMITED - 1993-08-09
    FAMILY ATTRACTIONS LIMITED - 1992-06-23
    icon of address Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 31 - Director → ME
  • 22
    icon of address Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 34 - Director → ME
  • 23
    icon of address Wellington House, Cliffe Park Bruntcliffe Road, Morley Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 59 - Director → ME
  • 24
    icon of address Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 44 - Director → ME
  • 25
    icon of address 5 South Charlotte Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ 2020-03-06
    IIF 92 - Director → ME
  • 26
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-29 ~ 2017-09-27
    IIF 10 - Director → ME
  • 27
    ROCK BIDCO LIMITED - 2014-02-26
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2017-09-27
    IIF 11 - Director → ME
  • 28
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1991-08-28 ~ 2001-09-18
    IIF 96 - Director → ME
  • 29
    LAWREAD LIMITED - 2010-11-08
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-20 ~ 2017-09-27
    IIF 25 - Director → ME
  • 30
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2017-09-27
    IIF 21 - Director → ME
  • 31
    LAW AT WORK I. H. LIMITED - 2012-04-04
    MM&S (4016) LIMITED - 2004-11-19
    icon of address 24238, Sc274692 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -389,006 GBP2023-11-30
    Officer
    icon of calendar 2007-05-01 ~ 2010-10-25
    IIF 94 - Director → ME
  • 32
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-20 ~ 2017-09-27
    IIF 70 - Director → ME
  • 33
    icon of address Wellington House, Cliffe Park Way, Bruntcliffe, Road, Morley, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 71 - Director → ME
  • 34
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2017-09-27
    IIF 28 - Director → ME
  • 35
    CHARLECOTE RESTAURANTS LIMITED - 1994-05-12
    C. & C. ENTERPRISES (BIRMINGHAM) LIMITED - 1978-12-31
    icon of address Wellington House, Cliffe Park Morley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2017-09-27
    IIF 83 - Director → ME
  • 36
    icon of address 6 Plantation Road, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ 2020-06-15
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-06-15
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 37
    BRITEROW LIMITED - 1979-12-31
    icon of address Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 82 - Director → ME
  • 38
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 43 - Director → ME
  • 39
    INTERCEDE 1843 LIMITED - 2003-03-19
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2017-09-27
    IIF 105 - Director → ME
  • 40
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 26 - Director → ME
  • 41
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 54 - Director → ME
  • 42
    icon of address 4th Floor Allan House 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 29 - Director → ME
  • 43
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 77 - Director → ME
  • 44
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 30 - Director → ME
  • 45
    MARSTON HELLIDON LAKES LIMITED - 2018-05-08
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 38 - Director → ME
  • 46
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 50 - Director → ME
  • 47
    icon of address The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, England
    Active Corporate (2 parents, 20 offsprings)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 35 - Director → ME
  • 48
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 80 - Director → ME
  • 49
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 53 - Director → ME
  • 50
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 73 - Director → ME
  • 51
    JEPCOUNT LIMITED - 1980-12-31
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,455,860 GBP2024-09-30
    Officer
    icon of calendar ~ 1996-02-16
    IIF 1 - Director → ME
  • 52
    BROOMCO (3375) LIMITED - 2004-03-11
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2017-09-27
    IIF 45 - Director → ME
  • 53
    HEATHSIDE CATERING LIMITED - 1983-04-28
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-23 ~ 2017-09-27
    IIF 81 - Director → ME
  • 54
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-15 ~ 2017-09-27
    IIF 62 - Director → ME
  • 55
    DE VERE MOTTRAM HALL LIMITED - 2014-11-24
    GREENALLS LEASING LIMITED - 2010-11-08
    SCANJUDGE LIMITED - 1994-06-01
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2017-09-27
    IIF 24 - Director → ME
  • 56
    icon of address 68 High Street, Tarporley, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -192,707 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2020-06-15
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-06-15
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    NORTON MANOR HOTEL LIMITED - 2006-09-29
    BROOMCO (3751) LIMITED - 2005-04-15
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2017-09-27
    IIF 46 - Director → ME
  • 58
    CHARCO 611 LIMITED - 2004-01-26
    STEVTON (NO.125) LIMITED - 1998-05-08
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 57 - Director → ME
  • 59
    icon of address Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-21 ~ 2004-07-09
    IIF 67 - Director → ME
  • 60
    SLALEY HALL CO-OWNERSHIP CLUB LIMITED - 2010-11-04
    BAKEDEN LIMITED - 1998-06-15
    DURTY NELLY'S PUB COMPANY LIMITED - 1995-07-17
    BAKEDEN LIMITED - 1995-03-09
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2017-09-27
    IIF 19 - Director → ME
  • 61
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2017-09-27
    IIF 20 - Director → ME
  • 62
    icon of address Wellington House Cliffe Park, Bruntcliffe Road, Morley Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 49 - Director → ME
  • 63
    BROOMCO (1641) LIMITED - 1998-10-12
    icon of address Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-12 ~ 2004-07-09
    IIF 41 - Director → ME
  • 64
    BROOMCO (1516) LIMITED - 1998-05-21
    icon of address Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-29 ~ 2004-07-09
    IIF 40 - Director → ME
  • 65
    POSITIVEBLAST LIMITED - 1999-08-04
    icon of address Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-28 ~ 2004-07-09
    IIF 5 - Director → ME
  • 66
    KINETICBOOM LIMITED - 1994-07-18
    icon of address Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-16 ~ 2004-07-09
    IIF 9 - Director → ME
  • 67
    PUMA HOTELS UK LIMITED - 2012-04-27
    PARAMOUNT HOTELS SERVICES LIMITED - 2009-12-20
    BROOMCO (951) LIMITED - 1995-10-02
    icon of address Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-18 ~ 2004-07-09
    IIF 6 - Director → ME
  • 68
    BROOMCO (3654) LIMITED - 2005-01-27
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-01-14 ~ 2017-09-27
    IIF 65 - Director → ME
  • 69
    DONROY (PUPPY CLUB) LIMITED - 2019-11-18
    icon of address 6 Marryat Square Wyfold Road, Fulham, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -381,349 GBP2021-09-30
    Officer
    icon of calendar 2019-10-08 ~ 2022-12-22
    IIF 93 - Director → ME
  • 70
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2013-01-11 ~ 2017-09-27
    IIF 85 - Director → ME
  • 71
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-10 ~ 2017-09-27
    IIF 69 - Director → ME
  • 72
    QUINTESSENTIAL HOTELS LIMITED - 2005-05-26
    BROOMCO (3128) LIMITED - 2003-03-19
    icon of address The Hub, Chesford Grange Hotel, Kenilworth, Warwickshire, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2003-03-18 ~ 2017-09-27
    IIF 63 - Director → ME
  • 73
    MORTON HOTELS (HOLDINGS) LIMITED - 2008-07-10
    icon of address Wellington House Cliffe Park, Bruntcliffe Road, Morley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2017-09-27
    IIF 42 - Director → ME
  • 74
    QUINTESSENTIAL HOTELS SERVICES LIMITED - 2005-05-26
    BROOMCO (3132) LIMITED - 2003-03-19
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2017-09-27
    IIF 61 - Director → ME
  • 75
    icon of address Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 64 - Director → ME
  • 76
    SCOTTISH BUSINESS IN THE COMMUNITY - 2018-01-10
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-10-30 ~ 2018-01-30
    IIF 101 - Director → ME
  • 77
    icon of address Maclay Murray & Spens Llp, 1 George Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-04 ~ 2004-07-09
    IIF 2 - Director → ME
  • 78
    EDINCHOICE LIMITED - 2000-03-27
    icon of address 2nd Floor 22-24 Blythswood Square, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -479 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2010-03-31
    IIF 98 - Director → ME
    icon of calendar 2000-01-06 ~ 2004-07-01
    IIF 95 - Director → ME
  • 79
    DE VERE SLALEY HALL LIMITED - 2014-11-24
    PENDARVES ARMS, GWITHIAN LIMITED - 2010-11-08
    LAWPOINT LIMITED - 1989-12-07
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2017-09-27
    IIF 18 - Director → ME
  • 80
    icon of address Wynchgate House Woodlands Lane, Bradley Stoke, Bristol, Avon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,074,575 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2017-09-27
    IIF 15 - Director → ME
  • 81
    SMARTTOP LIMITED - 1996-05-02
    icon of address Wellington House, Cliffe Park Morley, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2017-09-27
    IIF 55 - Director → ME
  • 82
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    134,170 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-02-16
    IIF 3 - Director → ME
  • 83
    icon of address Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 58 - Director → ME
  • 84
    ORRMAC (NO:63) LIMITED - 1989-03-09
    icon of address Maclay Murray & Spens Llp, 1 George Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-04 ~ 2004-07-09
    IIF 7 - Director → ME
  • 85
    icon of address Wellington House, Cliffe Park, Bruntcliffe Road, Morley Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 60 - Director → ME
  • 86
    icon of address 4th Floor Allan House, 10 John Princess Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-11-03 ~ 2017-09-27
    IIF 12 - Director → ME
  • 87
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2017-09-27
    IIF 13 - Director → ME
  • 88
    STRATTON POINT 3 LIMITED - 2014-11-11
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-20 ~ 2017-09-27
    IIF 84 - Director → ME
  • 89
    MARSTON TANKERSLEY MANOR LIMITED - 2018-11-19
    icon of address Greenhill House, 90/93 Cowcross Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,447,358 GBP2023-12-31
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 36 - Director → ME
  • 90
    FOXHART LIMITED - 1989-10-11
    icon of address Wellington House, Cliffe Park, Bruntcliffe Road Morley Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2017-09-27
    IIF 66 - Director → ME
  • 91
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2017-09-27
    IIF 56 - Director → ME
  • 92
    icon of address 24238, Sc541897 - Companies House Default Address, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-10-02 ~ 2019-12-31
    IIF 99 - Director → ME
  • 93
    icon of address 5 South Charlotte Street, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    -883,944 GBP2024-03-31
    Officer
    icon of calendar 2018-10-02 ~ 2019-12-31
    IIF 100 - Director → ME
  • 94
    BROOMCO (3129) LIMITED - 2003-03-19
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2017-09-27
    IIF 32 - Director → ME
  • 95
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2017-09-27
    IIF 48 - Director → ME
  • 96
    WESTERWOOD HOLDINGS LIMITED - 2006-02-13
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2017-09-27
    IIF 78 - Director → ME
  • 97
    icon of address 160 West George Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    141,908 GBP2024-06-30
    Officer
    icon of calendar 2021-02-25 ~ 2023-03-21
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-05-04
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE

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.