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 7
  • 1
    Engel, River Willow
    Born in July 1982
    Individual (21 offsprings)
    Officer
    2022-08-05 ~ 2022-08-11
    OF - Director → CIF 0
    Ms River Willow Engel
    Born in July 1982
    Individual (21 offsprings)
    Person with significant control
    2022-08-05 ~ 2022-08-11
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Ruddiforth, Andrew
    Born in June 1970
    Individual (322 offsprings)
    Officer
    2022-03-19 ~ 2022-08-05
    OF - Director → CIF 0
    Andrew Ruddiforth
    Born in June 1970
    Individual (322 offsprings)
    Person with significant control
    2022-03-19 ~ 2022-08-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Hussain, Waqas
    Born in September 1990
    Individual (49 offsprings)
    Officer
    2023-08-08 ~ 2024-10-24
    OF - Director → CIF 0
    Mr Waqas Hussain
    Born in September 1990
    Individual (49 offsprings)
    Person with significant control
    2023-08-08 ~ 2024-10-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Glaser, Harold
    Born in February 1946
    Individual (9 offsprings)
    Officer
    2022-08-11 ~ 2023-03-17
    OF - Director → CIF 0
    Mr Harold Glaser
    Born in February 1946
    Individual (9 offsprings)
    Person with significant control
    2022-08-11 ~ 2023-03-17
    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
  • 5
    Lara, Editha Fernandez
    Born in July 1976
    Individual (22 offsprings)
    Officer
    2024-10-24 ~ now
    OF - Director → CIF 0
  • 6
    Mr Siddique Ismail Umerjee
    Born in May 1978
    Individual (5 offsprings)
    Person with significant control
    2023-03-17 ~ 2023-08-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    REALSOLV LTD
    16036162
    68, Longbridge Way, London, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Person with significant control
    2024-10-24 ~ dissolved
    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

GP HOSPITALITY LTD

Period: 2022-09-05 ~ 2025-12-30
Company number: 13989631
Registered names
GP HOSPITALITY LTD - Dissolved
GP LANTERN LTD - 2022-09-05
NEWTAME LTD - 2022-08-15
Standard Industrial Classification
78300 - Human Resources Provision And Management Of Human Resources Functions
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Debtors
1,075,001 GBP2024-03-31
38,422 GBP2023-03-31
Cash at bank and in hand
133,654 GBP2024-03-31
17,548 GBP2023-03-31
Current Assets
1,208,655 GBP2024-03-31
55,970 GBP2023-03-31
Net Current Assets/Liabilities
-1,090,166 GBP2024-03-31
-66,878 GBP2023-03-31
Creditors
Amounts falling due after one year
10 GBP2024-03-31
10 GBP2023-03-31
Net Assets/Liabilities
-1,090,156 GBP2024-03-31
-66,868 GBP2023-03-31
Equity
Called up share capital
10 GBP2024-03-31
Retained earnings (accumulated losses)
-1,090,166 GBP2024-03-31
-66,868 GBP2023-03-31
Equity
-1,090,156 GBP2024-03-31
-66,868 GBP2023-03-31
Trade Debtors/Trade Receivables
1,075,001 GBP2024-03-31
38,432 GBP2023-03-31
Other Debtors
-10 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
405,812 GBP2024-03-31
75,924 GBP2023-03-31
Taxation/Social Security Payable
Amounts falling due within one year
676,456 GBP2024-03-31
Other Creditors
Amounts falling due within one year
1,216,553 GBP2024-03-31
46,924 GBP2023-03-31
Amounts falling due after one year
-10 GBP2024-03-31
-10 GBP2023-03-31

Related profiles found in government register
  • GP HOSPITALITY LTD
    Info
    GP LANTERN LTD - 2022-09-05
    GUIDING PRECISION LTD - 2022-09-05
    NEWTAME LTD - 2022-09-05
    Registered number 13989631
    13989631 - Companies House Default Address, Cardiff CF14 8LH
    PRIVATE LIMITED COMPANY incorporated on 2022-03-19 and dissolved on 2025-12-30 (3 years 9 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2025-05-09
    CIF 0
  • GP HOSPITALITY LTD
    S
    Registered number 13989631
    1-4, Cumberland Place, Southampton, England, SO15 2NP
    CIF 1
  • GP HOSPITALITY LTD
    S
    Registered number 13989631
    1-4, Cumberland Place, Southampton, United Kingdom, SO15 2NP
    CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    GP APO LTD
    - now 15034679
    GENERIC 028 LTD
    - 2023-12-29 15034679 14957312... (more)
    4385, 15034679 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-12-19 ~ 2025-06-20
    CIF 7 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 2
    GP BCA LTD
    - now 14684995
    ATLANTIC IT LTD
    - 2024-01-25 14684995
    4385, 14684995 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-01-24 ~ 2025-07-31
    CIF 15 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 3
    GP BR LTD
    - now 15004415
    GENERIC 025 LTD
    - 2023-12-08 15004415 15161543... (more)
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2023-12-06 ~ 2025-06-20
    CIF 9 - Director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    GP BSPAR LTD
    - now 15034503
    GENERIC 026 LTD
    - 2023-12-09 15034503 15161552... (more)
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2023-12-07 ~ 2025-06-20
    CIF 8 - Director → ME
    Person with significant control
    2023-12-07 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 5
    GP CHAPS PAYROLL SERVICES LTD
    14645044
    White Building 1-4 Cumberland Place, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-07 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 6
    GP EHL LTD
    - now 14783943
    PRO SPV 7 LTD
    - 2023-05-26 14783943 14751862... (more)
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-24 ~ 2025-06-20
    CIF 12 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 7
    GP ERGOS LTD
    - now 14908288
    GP HOSONE LTD
    - 2023-10-05 14908288
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2023-07-18 ~ 2025-06-20
    CIF 10 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 8
    GP GKB LIMITED
    14363882
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-20 ~ dissolved
    CIF 19 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 9
    GP HATC LTD
    - now 14908437
    GP HOSTWO LTD
    - 2023-10-28 14908437
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-18 ~ dissolved
    CIF 11 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 10
    GP HB LEISURE LTD
    - now 14701511
    HB FREE LTD
    - 2023-05-18 14701511
    GP HB LEISURE LTD
    - 2023-05-17 14701511
    4385, 14701511 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-08-08 ~ 2025-07-31
    CIF 16 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 11
    GP HTWL LIMITED
    14407180
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-10 ~ dissolved
    CIF 18 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 12
    GP INSPIRING ON RECRUITMENT LTD
    - now 14785906
    PRO SPV 9 LTD
    - 2023-05-24 14785906 14751862... (more)
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-23 ~ 2025-06-20
    CIF 13 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 13
    GP INTERMEDIA LTD
    - now 15034810
    GENERIC 029 LTD
    - 2024-01-05 15034810 14957269... (more)
    4385, 15034810 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-01-04 ~ 2025-06-20
    CIF 5 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 14
    GP INTERSEND LTD
    - now 15080838
    GENERIC 031 LTD
    - 2024-01-05 15080838 14921366... (more)
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2024-01-04 ~ 2025-06-20
    CIF 6 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 15
    GP MTD LTD
    - now 14684291
    ATLANTIC SYSTEMS LIMITED
    - 2024-01-30 14684291 14679291
    4385, 14684291 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-01-29 ~ 2025-07-31
    CIF 14 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 16
    GP PPS LTD
    - now 14724158
    ARTIC LINE LTD
    - 2024-01-19 14724158
    4385, 14724158 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-01-18 ~ dissolved
    CIF 4 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 17
    GP TDS LTD
    - now 15004349
    GENERIC 023 LTD
    - 2023-11-02 15004349 14957312... (more)
    4385, 15004349 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2023-11-02 ~ 2025-06-20
    CIF 17 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 18
    IC PAYMENT SOLUTIONS LIMITED
    14302233
    160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    2022-08-17 ~ 2022-08-30
    CIF 39 - Director → ME
    Person with significant control
    2022-08-17 ~ 2022-08-30
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SPARE PEO CO LIMITED
    14433951
    1-4 Cumberland Place, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-21 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 20
    SPARE PEO CO ONE LIMITED
    14456851
    1-4 Cumberland Place, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-02 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.