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 1
  • Murphy, James Zachary
    Company Director born in April 1988
    Individual (94 offsprings)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    OF - Director → CIF 0
    Mr James Zachary Murphy
    Born in April 1988
    Individual (94 offsprings)
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    Murphy, Stephanie Bianca
    Company Director born in September 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-05-19 ~ 2022-02-01
    OF - Director → CIF 0
    Mrs Stephanie Bianca Murphy
    Born in September 1985
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2020-05-19 ~ 2023-06-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Whitewood, Michael
    Individual
    Officer
    icon of calendar 2021-10-13 ~ 2022-01-21
    OF - Secretary → CIF 0
parent relation
Company in focus

SOJO STAY HOLDINGS (UK) LIMITED

Previous name
OPULENT LIVING HOLDINGS LTD - 2024-04-12
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Debtors
Current
1,160,593 GBP2023-05-31
103,148 GBP2022-05-31
Current assets - Investments
1,700 GBP2023-05-31
Cash at bank and in hand
170,359 GBP2023-05-31
229,575 GBP2022-05-31
Current Assets
1,332,652 GBP2023-05-31
332,723 GBP2022-05-31
Net Assets/Liabilities
-3,464 GBP2023-05-31
-1,438 GBP2022-05-31
Average Number of Employees
12022-06-01 ~ 2023-05-31
12021-06-01 ~ 2022-05-31

Related profiles found in government register
  • SOJO STAY HOLDINGS (UK) LIMITED
    Info
    OPULENT LIVING HOLDINGS LTD - 2024-04-12
    Registered number 12611837
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands B7 4NU
    PRIVATE LIMITED COMPANY incorporated on 2020-05-19 and dissolved on 2025-07-08 (5 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-06-01
    CIF 0
  • SOJO STAY HOLDINGS (UK) LIMITED
    S
    Registered number 12611837
    icon of addressOnyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England, B7 4NU
    Limited Company in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    34,623 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -53,031 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 3
    OL NORFOLK LTD - 2023-03-24
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -1,398 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 4
    OL CARDIFF LTD - 2023-11-14
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -71,991 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,159 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    29,169 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -28,690 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    OL CENTRAL LONDON LTD - 2022-12-08
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents, 18 offsprings)
    Net Assets/Liabilities (Company account)
    -14,699 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 10
    OL CHELSEA LTD - 2022-12-08
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -9,261 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    OL BETHNAL GREEN LTD - 2023-05-01
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    OL CITY OF LONDON LTD - 2022-12-08
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 13
    OL MERTON LTD - 2022-12-08
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    16,464 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,818 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 15
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    100,521 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    57,758 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -25,491 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 18
    icon of address156 Great Charles Street Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 19
    OL CHELSEA - SLOANE SQUARE LTD - 2022-12-08
    OL NORTH WEST LONDON - CHELSEA - SLOANE SQUARE LTD - 2024-04-18
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -260 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 20
    SOJO STAY MANAGEMENT SERVICES (UK) LIMITED - 2024-04-25
    SOJO STAY LTD - 2024-04-12
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 21
    OL NORTH WEST LONDON - FULHAM - TORNAY ROAD LTD - 2024-05-20
    OL FULHAM - TORNAY ROAD LTD - 2022-12-08
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -260 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    OL BUCKINGHAMSHIRE - MILTON KEYNES - HORNBEAM COURT LTD - 2024-04-25
    SOJO STAY MANAGEMENT SERVICES (UK) LIMITED - 2024-05-20
    OL CAMDEN LTD - 2023-06-30
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -620 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-07-01 ~ 2023-07-01
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2022-07-01 ~ 2023-06-30
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    OL ISLINGTON LTD - 2023-06-30
    OL BERKSHIRE - SIENNA HOUSE STAINES LTD - 2023-10-19
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -260 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-08-23 ~ 2023-06-30
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    OL FULHAM LTD - 2023-06-30
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -260 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-06-30
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    OL WESTMINSTER LTD - 2023-02-15
    OL NORTH WEST LONDON - TWICKENHAM - NELSON ROAD LTD - 2024-04-18
    icon of addressOnyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -260 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-07-01 ~ 2024-06-18
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2022-07-08 ~ 2022-07-08
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE

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.