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 2
  • 1
    Lara, Editha Fernandez
    Born in July 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-10-24 ~ now
    OF - Director → CIF 0
  • 2
    icon of address68, Longbridge Way, London, England
    Active Corporate (1 parent, 6 offsprings)
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    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 5
  • 1
    Ruddiforth, Andrew
    Director born in June 1970
    Individual
    Officer
    icon of calendar 2022-03-19 ~ 2022-08-05
    OF - Director → CIF 0
    Andrew Ruddiforth
    Born in June 1970
    Individual
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-08-05
    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
  • 2
    Engel, River Willow
    Born in July 1982
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-08-05 ~ 2022-08-11
    OF - Director → CIF 0
    Ms River Willow Engel
    Born in July 1982
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-08-11
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Mr Siddique Ismail Umerjee
    Born in May 1978
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-08-08
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Glaser, Harold
    Director born in February 1946
    Individual
    Officer
    icon of calendar 2022-08-11 ~ 2023-03-17
    OF - Director → CIF 0
    Mr Harold Glaser
    Born in February 1946
    Individual
    Person with significant control
    icon of calendar 2022-08-11 ~ 2023-03-17
    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
  • 5
    Hussain, Waqas
    Director born in September 1990
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-08-08 ~ 2024-10-24
    OF - Director → CIF 0
    Mr Waqas Hussain
    Born in September 1990
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2023-08-08 ~ 2024-10-24
    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
parent relation
Company in focus

GP HOSPITALITY LTD

Previous names
NEWTAME LTD - 2022-08-15
GUIDING PRECISION LTD - 2022-08-25
GP LANTERN LTD - 2022-09-05
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
    NEWTAME LTD - 2022-08-15
    GUIDING PRECISION LTD - 2022-08-15
    GP LANTERN LTD - 2022-08-15
    Registered number 13989631
    icon of address13989631 - Companies House Default Address, Cardiff CF14 8LH
    PRIVATE LIMITED COMPANY incorporated on 2022-03-19 (3 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-09
    CIF 0
  • GP HOSPITALITY LTD
    S
    Registered number 13989631
    icon of address1-4, Cumberland Place, Southampton, England, SO15 2NP
    CIF 1
  • GP HOSPITALITY LTD
    S
    Registered number 13989631
    icon of address1-4, Cumberland Place, Southampton, United Kingdom, SO15 2NP
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressWhite Building 1-4 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 2
    PRO SPV 7 LTD - 2023-05-26
    icon of address160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    CIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    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
  • 4
    GP HOSTWO LTD - 2023-10-28
    icon of address160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    CIF 10 - Director → ME
  • 5
    icon of address160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    CIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 6
    PRO SPV 9 LTD - 2023-05-24
    icon of address160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 7
    ARTIC LINE LTD - 2024-01-19
    icon of address4385, 14724158 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    CIF 4 - Director → ME
  • 8
    icon of address1-4 Cumberland Place, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address1-4 Cumberland Place, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    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
Ceased 13
  • 1
    GENERIC 028 LTD - 2023-12-29
    icon of address160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-19 ~ 2025-06-20
    CIF 7 - Director → ME
  • 2
    ATLANTIC IT LTD - 2024-01-25
    icon of address4385, 14684995 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-01-24 ~ 2025-07-31
    CIF 15 - Director → ME
  • 3
    GP BR LTD
    - now
    GENERIC 025 LTD - 2023-12-08
    icon of address160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2025-06-20
    CIF 9 - Director → ME
  • 4
    GENERIC 026 LTD - 2023-12-09
    icon of address160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-07 ~ 2025-06-20
    CIF 8 - Director → ME
  • 5
    PRO SPV 7 LTD - 2023-05-26
    icon of address160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-05-24 ~ 2025-06-20
    CIF 12 - Director → ME
  • 6
    GP HOSONE LTD - 2023-10-05
    icon of address160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-07-18 ~ 2025-06-20
    CIF 11 - Director → ME
  • 7
    HB FREE LTD - 2023-05-18
    GP HB LEISURE LTD - 2023-05-17
    icon of address4385, 14701511 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-08 ~ 2025-07-31
    CIF 16 - Director → ME
  • 8
    PRO SPV 9 LTD - 2023-05-24
    icon of address160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-05-23 ~ 2025-06-20
    CIF 13 - Director → ME
  • 9
    GENERIC 029 LTD - 2024-01-05
    icon of address4385, 15034810 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ 2025-06-20
    CIF 5 - Director → ME
  • 10
    GENERIC 031 LTD - 2024-01-05
    icon of address160 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ 2025-06-20
    CIF 6 - Director → ME
  • 11
    ATLANTIC SYSTEMS LIMITED - 2024-01-30
    icon of address4385, 14684291 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-01-29 ~ 2025-07-31
    CIF 14 - Director → ME
  • 12
    GENERIC 023 LTD - 2023-11-02
    icon of address4385, 15004349 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ 2025-06-20
    CIF 17 - Director → ME
  • 13
    icon of address160 Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-17 ~ 2022-08-30
    CIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ 2022-08-30
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% 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.