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 4
  • 1
    Muteera, Jonathan Kudzanai
    Born in March 1986
    Individual (35 offsprings)
    Officer
    icon of calendar 2025-04-07 ~ now
    OF - Director → CIF 0
  • 2
    Marcoz, Rinaldo Enrico
    Born in August 1970
    Individual (59 offsprings)
    Officer
    icon of calendar 2025-04-07 ~ now
    OF - Director → CIF 0
  • 3
    APEX GROUP SECRETARIES (UK) LIMITED - now
    SANNE GROUP SECRETARIES (UK) LIMITED - 2023-01-16
    icon of address5, Ifc, St Helier, Jersey
    Active Corporate (3 parents, 554 offsprings)
    Officer
    icon of calendar 2025-04-07 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressIfc 5, St. Helier, Jersey, Jersey
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Samra, Robin
    Director born in November 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-02-08 ~ 2013-03-04
    OF - Director → CIF 0
  • 2
    Martin, Sean Peter
    Director born in February 1965
    Individual (181 offsprings)
    Officer
    icon of calendar 2025-08-13 ~ 2025-08-26
    OF - Director → CIF 0
  • 3
    Craig, Ryan Maurice Jeffers
    Finance Director born in October 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-18 ~ 2024-04-05
    OF - Director → CIF 0
  • 4
    Lyons, David Warren
    Chartered Surveyor born in June 1963
    Individual
    Officer
    icon of calendar 2018-05-09 ~ 2019-12-19
    OF - Director → CIF 0
  • 5
    Gabbay, David Selim, Dr
    Director born in March 1944
    Individual (100 offsprings)
    Officer
    icon of calendar 2013-03-05 ~ 2019-12-19
    OF - Director → CIF 0
  • 6
    Mason, Matthew Jude
    Partner born in February 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ 2025-04-07
    OF - Director → CIF 0
  • 7
    Ditta, Rakhee
    Legal Counsel born in March 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-18 ~ 2023-08-04
    OF - Director → CIF 0
  • 8
    Shahmoon, Eli Allen
    Director born in December 1966
    Individual (173 offsprings)
    Officer
    icon of calendar 2013-03-05 ~ 2019-12-19
    OF - Director → CIF 0
  • 9
    Zakaria, Safinaz
    Principal born in September 1987
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ 2025-04-07
    OF - Director → CIF 0
  • 10
    INKFLAME LIMITED - 2004-10-25
    icon of address2, Mill Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2019-08-02 ~ 2019-08-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    O & H CAPITAL LIMITED
    icon of address25-28, Old Burlington Street, London, London
    Dissolved Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    icon of address2, Mill Street, London
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    57,256,742 GBP2024-02-29
    Person with significant control
    2018-09-21 ~ 2019-12-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

TRYON STREET LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
48,000,000 GBP2019-12-18
56,900,000 GBP2019-02-28
Fixed Assets
48,000,000 GBP2019-12-18
56,900,000 GBP2019-02-28
Debtors
2,199,124 GBP2019-12-18
829,790 GBP2019-02-28
Cash at bank and in hand
2,453,288 GBP2019-12-18
0 GBP2019-02-28
Current Assets
4,652,412 GBP2019-12-18
829,790 GBP2019-02-28
Creditors
Amounts falling due within one year
-24,263,275 GBP2019-12-18
-32,926,044 GBP2019-02-28
Net Current Assets/Liabilities
-19,610,863 GBP2019-12-18
-32,096,254 GBP2019-02-28
Total Assets Less Current Liabilities
28,389,137 GBP2019-12-18
24,803,746 GBP2019-02-28
Creditors
Amounts falling due after one year
-24,000,000 GBP2019-12-18
-16,312,500 GBP2019-02-28
Net Assets/Liabilities
4,389,137 GBP2019-12-18
8,491,246 GBP2019-02-28
Equity
Called up share capital
2 GBP2019-12-18
1 GBP2019-02-28
Share premium
27,316,551 GBP2019-12-18
19,770,215 GBP2019-02-28
Revaluation reserve
-116,865 GBP2019-12-18
-11,857,445 GBP2019-02-28
Retained earnings (accumulated losses)
-22,810,551 GBP2019-12-18
578,475 GBP2019-02-28
Equity
4,389,137 GBP2019-12-18
8,491,246 GBP2019-02-28
Average Number of Employees
02019-03-01 ~ 2019-12-18
02018-03-01 ~ 2019-02-28
Property, Plant & Equipment - Gross Cost
48,000,000 GBP2019-12-18
56,900,000 GBP2019-02-28
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
-8,921,262 GBP2019-03-01 ~ 2019-12-18
Debtors
Amounts falling due after one year
0 GBP2019-12-18
0 GBP2019-02-28
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
11,740,580 GBP2019-03-01 ~ 2019-12-18

Related profiles found in government register
  • TRYON STREET LIMITED
    Info
    Registered number 08394906
    icon of address2 Dover Yard, London W1J 8AA
    PRIVATE LIMITED COMPANY incorporated on 2013-02-08 (12 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-07
    CIF 0
  • TRYON STREET LIMITED
    S
    Registered number 08394906
    icon of address2, Mill Street, London, W1S 2AT
    Private Company Limited By Shares in England And Wales, England & Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    G.P.E. (CHELSEA) (NO.2) NOMINEE LIMITED - 2003-02-17
    O&H (CHELSEA) (NO.2) NOMINEE LIMITED - 2019-12-31
    icon of address2 Dover Yard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    O&H (CHELSEA) NOMINEE LIMITED - 2019-12-31
    icon of address2 Dover Yard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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