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 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 8
  • 1
    Shah, Ameesh
    Born in August 1979
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Orr, David James Macconnell
    Born in December 1963
    Individual (26 offsprings)
    Officer
    icon of calendar 2018-03-28 ~ now
    OF - Director → CIF 0
  • 3
    Peto, Robert Henry Haldane
    Born in September 1950
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Adams, John Peter Anthony
    Born in October 1958
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-06-29 ~ now
    OF - Director → CIF 0
  • 5
    Mactaggart, John Auld
    Born in September 1993
    Individual (42 offsprings)
    Officer
    icon of calendar 2020-08-28 ~ now
    OF - Director → CIF 0
  • 6
    Bentall, Jane Elizabeth
    Born in November 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 7
    Laxton, William Karl David
    Born in June 1983
    Individual (60 offsprings)
    Officer
    icon of calendar 2017-11-20 ~ now
    OF - Director → CIF 0
  • 8
    NADLER HOLDINGS LIMITED - 2017-09-26
    icon of address2, Babmaes Street, London, United Kingdom
    Active Corporate (9 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 14
  • 1
    Marwood, Guy
    Individual
    Officer
    icon of calendar 2015-05-08 ~ 2017-09-20
    OF - Secretary → CIF 0
  • 2
    Nicol, Calum
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-20 ~ 2018-10-05
    OF - Secretary → CIF 0
  • 3
    Abukalil, Sorie Ibrahim
    Director born in June 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-05-17 ~ 2011-10-18
    OF - Director → CIF 0
  • 4
    Jackson, Yvonne
    Director born in June 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-12-07 ~ 2018-06-12
    OF - Director → CIF 0
  • 5
    Clarke, Rupert James
    Company Director born in April 1958
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-04-23 ~ 2014-10-01
    OF - Director → CIF 0
  • 6
    Nadler, Robert Arthur
    Hotelier born in December 1953
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-05-17 ~ 2019-11-25
    OF - Director → CIF 0
    Mr Robert Arthur Nadler
    Born in December 1953
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Lewis, Robert Phillip
    Director born in May 1948
    Individual
    Officer
    icon of calendar 2007-05-17 ~ 2013-06-24
    OF - Director → CIF 0
  • 8
    Prew, Charles Henry
    Hotel Consultant born in October 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2020-08-28
    OF - Director → CIF 0
  • 9
    Mellish, Richard Paul
    Chartered Accountant born in November 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-17 ~ 2014-06-02
    OF - Director → CIF 0
    Mellish, Richard Paul
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-17 ~ 2015-05-08
    OF - Secretary → CIF 0
  • 10
    Kennedy, Ruth Anne Francis
    Director born in February 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-08-28 ~ 2021-01-13
    OF - Director → CIF 0
  • 11
    Downshire, Arthur Francis Nicholas Wills, Lord
    Director born in February 1959
    Individual (14 offsprings)
    Officer
    icon of calendar 2007-06-26 ~ 2012-06-20
    OF - Director → CIF 0
  • 12
    Mactaggart, John Auld, Sir
    Chartered Surveyor born in January 1951
    Individual (42 offsprings)
    Officer
    icon of calendar 2007-05-17 ~ 2016-06-29
    OF - Director → CIF 0
  • 13
    Marwood, Guy Edward Crispin
    Accountant born in February 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-02-18 ~ 2017-07-12
    OF - Director → CIF 0
  • 14
    MINCING LANE CORPORATE SERVICES LIMITED - 2002-03-01
    icon of addressMinerva House, 5 Montague Close, London
    Active Corporate (7 parents, 438 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2007-05-17 ~ 2007-05-17
    PE - Secretary → CIF 0
parent relation
Company in focus

RESIDENT HOTELS LIMITED

Previous names
NADLER HOTELS LIMITED - 2020-02-05
BASE2STAY LIMITED - 2013-03-19
Standard Industrial Classification
55100 - Hotels And Similar Accommodation
Brief company account
Average Number of Employees
1012024-01-01 ~ 2024-12-31
1012023-01-01 ~ 2023-12-31
Property, Plant & Equipment
125,205 GBP2024-12-31
111,610 GBP2023-12-31
Debtors
Current
783,888 GBP2024-12-31
577,620 GBP2023-12-31
Cash at bank and in hand
585,881 GBP2024-12-31
733,498 GBP2023-12-31
Current Assets
1,369,769 GBP2024-12-31
1,311,118 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,617,613 GBP2024-12-31
-2,589,937 GBP2023-12-31
Net Current Assets/Liabilities
-1,247,844 GBP2024-12-31
-1,278,819 GBP2023-12-31
Net Assets/Liabilities
-1,122,639 GBP2024-12-31
-1,167,209 GBP2023-12-31
Equity
Called up share capital
151 GBP2024-12-31
151 GBP2023-12-31
147 GBP2023-01-01
Share premium
11,050 GBP2024-12-31
11,050 GBP2023-12-31
10,654 GBP2023-01-01
Retained earnings (accumulated losses)
-1,133,840 GBP2024-12-31
-1,178,410 GBP2023-12-31
-1,393,419 GBP2023-01-01
Equity
-1,122,639 GBP2024-12-31
-1,167,209 GBP2023-12-31
-1,382,618 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
44,570 GBP2024-01-01 ~ 2024-12-31
215,009 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
44,570 GBP2024-01-01 ~ 2024-12-31
215,009 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
4 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
400 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
189,452 GBP2023-12-31
Property, Plant & Equipment
Office equipment
111,610 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
437,951 GBP2024-12-31
160,565 GBP2023-12-31
Other Debtors
Current
3,037 GBP2024-12-31
43,337 GBP2023-12-31
Prepayments/Accrued Income
Current
104,674 GBP2024-12-31
79,175 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
182,839 GBP2024-12-31
193,951 GBP2023-12-31
Other Remaining Borrowings
Current
1,154,036 GBP2024-12-31
1,105,489 GBP2023-12-31
Trade Creditors/Trade Payables
Current
226,280 GBP2024-12-31
81,237 GBP2023-12-31
Amounts owed to group undertakings
Current
255,003 GBP2024-12-31
315,003 GBP2023-12-31
Taxation/Social Security Payable
Current
623,536 GBP2024-12-31
501,124 GBP2023-12-31
Other Creditors
Current
29,274 GBP2024-12-31
23,298 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
329,484 GBP2024-12-31
563,786 GBP2023-12-31
Creditors
Current
2,617,613 GBP2024-12-31
2,589,937 GBP2023-12-31
Net Deferred Tax Liability/Asset
182,839 GBP2024-12-31
193,951 GBP2023-12-31
140,546 GBP2023-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-11,112 GBP2024-01-01 ~ 2024-12-31
53,405 GBP2023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
19,612 GBP2024-12-31
142,387 GBP2023-12-31
Between one and five year
211,147 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
19,612 GBP2024-12-31
353,534 GBP2023-12-31

Related profiles found in government register
  • RESIDENT HOTELS LIMITED
    Info
    NADLER HOTELS LIMITED - 2020-02-05
    BASE2STAY LIMITED - 2020-02-05
    Registered number 06250955
    icon of addressUnit 4, The Whitehouse, 9 Belvedere Road, London SE1 8YS
    PRIVATE LIMITED COMPANY incorporated on 2007-05-17 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • RESIDENT HOTELS LIMITED
    S
    Registered number 06250955
    icon of address13, Charles Ii Street, London, England, SW1Y 4QU
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 4 The Whitehouse, Belvedere Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnit 4 The Whitehouse, Belvedere Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.