The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Donovan, Keith Thomas
    Director born in September 1973
    Individual (3 offsprings)
    Officer
    2017-09-06 ~ now
    OF - Director → CIF 0
  • 2
    Wolfe, Richard Jonathan, Mr.
    Company Director born in October 1946
    Individual (31 offsprings)
    Officer
    2007-01-09 ~ now
    OF - Director → CIF 0
    Mr. Richard Jonathan Wolfe
    Born in October 1946
    Individual (31 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Howden, Simon Bruce
    Director born in March 1970
    Individual (3 offsprings)
    Officer
    2017-09-06 ~ now
    OF - Director → CIF 0
  • 4
    Stolerman, Peter Ian
    Company Director born in November 1956
    Individual (31 offsprings)
    Officer
    2007-01-09 ~ now
    OF - Director → CIF 0
    Stolerman, Peter Ian
    Company Director
    Individual (31 offsprings)
    Officer
    2007-01-09 ~ now
    OF - Secretary → CIF 0
  • 5
    Dawson, Louise Anne
    Managing Director born in December 1972
    Individual (4 offsprings)
    Officer
    2021-02-01 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Murphy, John
    Company Director born in May 1951
    Individual (2 offsprings)
    Officer
    2007-01-09 ~ 2019-04-30
    OF - Director → CIF 0
  • 2
    Torley, Connel James
    Company Director born in May 1958
    Individual
    Officer
    2007-09-10 ~ 2008-04-17
    OF - Director → CIF 0
  • 3
    Flynn, Michael Francis
    Company Director born in June 1953
    Individual (1 offspring)
    Officer
    2007-09-10 ~ 2017-05-31
    OF - Director → CIF 0
  • 4
    Davies, Graham Neil
    Director born in January 1962
    Individual
    Officer
    2018-01-19 ~ 2021-01-31
    OF - Director → CIF 0
  • 5
    Mancell Smith, Julian Conway
    Director born in July 1959
    Individual
    Officer
    2008-06-01 ~ 2018-11-30
    OF - Director → CIF 0
  • 6
    Davidson, Ian Thomas
    Company Director born in July 1961
    Individual (4 offsprings)
    Officer
    2018-01-19 ~ 2020-01-15
    OF - Director → CIF 0
  • 7
    Bell, Andrew
    Company Director born in May 1949
    Individual
    Officer
    2007-09-10 ~ 2016-08-31
    OF - Director → CIF 0
  • 8
    Marquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2007-01-09 ~ 2007-01-09
    PE - Nominee Director → CIF 0
  • 9
    Marquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 190 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2007-01-09 ~ 2007-01-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TULIP HOLDINGS LIMITED

Previous name
BB SHELFCO LIMITED - 2007-04-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TULIP HOLDINGS LIMITED
    Info
    BB SHELFCO LIMITED - 2007-04-16
    Registered number 06046342
    Castle Hill Insolvency Limited 1 Battle Road, Heathfield, Newton Abbot TQ12 6RY
    Private Limited Company incorporated on 2007-01-09 (18 years 6 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-01-09
    CIF 0
  • TULIP HOLDINGS LTD
    S
    Registered number 06046342
    224-232, St. John Street, London, England, EC1V 4QR
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    RANDAX-EDP LIMITED - 1983-03-08
    224/232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    ALTOWAY LIMITED - 1989-05-22
    224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    WBNEWCO TWO LIMITED - 2005-10-27
    29.5 To 30a Great Sutton Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 6
    224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    SECRETFLASK LIMITED - 1988-09-07
    224-232 St John Street, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    224-232 St John Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    224-232 St John Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    224-232 St John Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 12
    MEDMAINE LIMITED - 1980-12-31
    224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 13
    MACHGRANGE LIMITED - 1987-10-01
    224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 14
    224-232 St John Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 15
    TRACE GROUP LIMITED - 2001-12-05
    TRACE (INFORMATION SERVICES) LTD - 2001-04-17
    INPUT OUTPUT (SOFTWEAR) LIMITED - 1976-12-31
    224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 16
    224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 17
    CONSULTANT ADVANCED SYSTEMS LIMITED - 1990-12-10
    WILTEEN COMPUTERS LIMITED - 1990-09-10
    224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 18
    PINK COMPUTING LIMITED - 1993-10-26
    224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 19
    DATAWISE TRAINING AND CONSULTANCY SERVICES LIMITED - 2001-06-21
    SYNERGY DATA SYSTEMS LIMITED - 1995-02-10
    DATAWISE LIMITED - 1994-07-28
    224-232 St John Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 20
    PROTEUS (SOFTWARE) LIMITED - 1996-09-24
    224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 21
    TRACE (DATA SERVICES) LIMITED - 1990-10-22
    224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 22
    THE PROTEUS GROUP LIMITED - 1996-09-24
    COMPUTER BUSINESS CENTRES LIMITED - 1989-05-22
    MEDIRANGE LIMITED - 1987-02-18
    224-232 St John Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 23
    THINKING CAP LIMITED - 1987-04-13
    224-232 St John Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    TRACE PAYROLL SERVICES LIMITED - 2021-12-16
    TRACE EMPLOYER SERVICES LIMITED - 2007-03-05
    TRACE GROUP LIMITED - 2001-04-17
    TRACE EMPLOYER SERVICES LIMITED - 2001-04-02
    TRACE-MIS LIMITED - 2000-12-20
    GORDON AND GOTCH COMPUTER CENTRE LIMITED - 1994-09-26
    Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-20
    CIF 21 - Ownership of shares – 75% or more OE
  • 2
    IMAGE SOFTWARE LIMITED - 1990-11-06
    29.5 To 30a Great Sutton Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-28
    CIF 23 - Ownership of shares – 75% or more OE
  • 3
    29.5 To 30a Great Sutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2017-07-27 ~ 2024-10-28
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    TRACE (COMPUTER HOLDINGS) LIMITED - 1994-07-01
    INPUT OUTPUT (HOLDINGS) LIMITED - 1976-12-31
    29.5 To 30a Great Sutton Street, London, England
    Active Corporate (7 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-28
    CIF 22 - Ownership of shares – 75% or more OE
  • 5
    RECORDATA LIMITED - 1993-05-17
    29.5 To 30a Great Sutton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-10-28
    CIF 24 - Ownership of shares – 75% or more OE
© 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.