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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Kula, Christopher Andre

    Related profiles found in government register
  • Kula, Christopher Andre
    British,canadian,german accountant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 1
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 2
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 3
    • icon of address 16, Palace Street, C/o Mcap Global Finance (uk) Llp, London, SW1E 5JD, England

      IIF 4
  • Kula, Christopher Andre
    British,canadian,german chartered accountant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kula, Christopher Andre
    British,canadian,german company employee born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kula, Christopher Andre
    British,canadian,german director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kula, Christopher Andre
    British,canadian,german finance director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kula, Christopher Andre
    British,canadian,german none born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Palace Street, London, SW1E 5JD, United Kingdom

      IIF 74
  • Mr Christopher Andre Kula
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 75
    • icon of address 16, Palace Street, London, SW1E 5JD, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 34
  • 1
    AMERDALE KILMARTIN EUROPE LIMITED - 2010-07-07
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
  • 2
    CSG BAXTER'S PLACE LIMITED - 2022-01-05
    icon of address C/o Valor Hospitality Europe Limited Gatehouse, Glenfoot Estate, Ardrossan, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 73 - Director → ME
  • 3
    icon of address 30 Golden Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 67 - Director → ME
  • 4
    icon of address 30 Golden Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 66 - Director → ME
  • 5
    IHG (LEEDS) LIMITED - 2005-06-03
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 48 - Director → ME
  • 6
    icon of address 30 Golden Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 76 - Has significant influence or controlOE
  • 7
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 63 - Director → ME
  • 8
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 16 Palace Street, C/o Mcap Global Finance (uk) Llp, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 3 - Director → ME
  • 11
    HOLIDAY INN (EDINBURGH NORTH) LIMITED - 2005-06-03
    icon of address Queens Court, 9-17 Eastern Road, Romford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 62 - Director → ME
  • 12
    HOLIDAY INN (FARNBOROUGH) LIMITED - 2005-06-03
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 55 - Director → ME
  • 13
    HOLIDAY INN (HEMEL HEMPSTEAD) LIMITED - 2005-06-03
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 49 - Director → ME
  • 14
    HOLIDAY INN (LONDON GATWICK) LIMITED - 2005-06-03
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 54 - Director → ME
  • 15
    HOLIDAY INN (READING) LIMITED - 2005-06-03
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 43 - Director → ME
  • 16
    HOLIDAY INN (SOUTHAMPTON) LIMITED - 2005-06-03
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 56 - Director → ME
  • 17
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 53 - Director → ME
  • 18
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 50 - Director → ME
  • 19
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 47 - Director → ME
  • 20
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 51 - Director → ME
  • 21
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 45 - Director → ME
  • 22
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 60 - Director → ME
  • 23
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 46 - Director → ME
  • 24
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 58 - Director → ME
  • 25
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 52 - Director → ME
  • 26
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 57 - Director → ME
  • 27
    icon of address Queens Court, 9-17 Eastern Road, Romford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 61 - Director → ME
  • 28
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 44 - Director → ME
  • 29
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 59 - Director → ME
  • 30
    icon of address 50 Wickham Avenue, Cheam, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,604 GBP2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 64 - Director → ME
  • 31
    icon of address 30 Golden Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 70 - Director → ME
  • 32
    icon of address 30 Golden Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 69 - Director → ME
  • 33
    icon of address 30 Golden Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 72 - Director → ME
  • 34
    icon of address 16 Palace Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 68 - Director → ME
Ceased 40
  • 1
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 30 - Director → ME
  • 2
    VERMONT CHAPEL STREET LIMITED - 2008-10-13
    HALLCO 1406 LIMITED - 2007-03-22
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 36 - Director → ME
  • 3
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 8 - Director → ME
  • 4
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 16 - Director → ME
  • 5
    CHESTER INTERNATIONAL HOTEL PLC. - 2004-04-07
    20TH LEGIBUS PLC - 1986-11-03
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 6 - Director → ME
  • 6
    icon of address 309, Maples Corporate Services Limited, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2019-12-10
    IIF 14 - Director → ME
  • 7
    icon of address 309, Maples Corporate Services Limited, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 21 - Director → ME
  • 8
    icon of address The Offices Of Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 19 - Director → ME
  • 9
    icon of address 309, Maples Corporate Services Limited, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 7 - Director → ME
  • 10
    icon of address 309, Maples Corporate Services Limited, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 13 - Director → ME
  • 11
    icon of address The Offices Of Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 15 - Director → ME
  • 12
    icon of address The Offices Of Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 12 - Director → ME
  • 13
    icon of address The Offices Of Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 5 - Director → ME
  • 14
    icon of address The Offices Of Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 39 - Director → ME
  • 15
    icon of address 309, Maples Corporate Services Limited, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 26 - Director → ME
  • 16
    ECHO HOTEL PLC - 2004-04-05
    ST VINCENT STREET (112) LIMITED - 1986-04-28
    icon of address Crown Plaza Glasgow, Congress Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 11 - Director → ME
  • 17
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 20 - Director → ME
  • 18
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 24 - Director → ME
  • 19
    HOOLE HALL COUNTRY CLUB AND SPA LIMITED - 2008-02-28
    HOOLE HALL HOTEL LIMITED - 2007-02-21
    DDLAW LIMITED - 2006-12-20
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 17 - Director → ME
  • 20
    HIN BASINGSTOKE LIMITED - 2023-01-19
    icon of address Vivek House, 65-67 Clarendon Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,044 GBP2024-06-30
    Officer
    icon of calendar 2021-05-25 ~ 2022-09-13
    IIF 65 - Director → ME
  • 21
    NORFOLK CAPITAL GROUP P L C - 2004-04-07
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 23 - Director → ME
  • 22
    THE SLOANE CLUB GROUP LIMITED - 1991-08-29
    BLAKENEY HOTELS LIMITED - 1988-03-23
    SLOANE CLUB LIMITED - 1980-12-31
    ANALGA LIMITED - 1976-12-31
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 10 - Director → ME
  • 23
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 32 - Director → ME
  • 24
    DTP ACQUISITION 2 MAILBOX (UK) LIMITED - 2024-08-12
    BPH ACQUISITION 2 MAILBOX (UK) LIMITED - 2019-12-20
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 31 - Director → ME
  • 25
    DTP EMPLOYEES AND SERVICES 2 LIMITED - 2024-08-12
    BRYANT PARK EMPLOYEES AND SERVICES 2 LIMITED - 2019-12-20
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 28 - Director → ME
  • 26
    DTP PROPERTY TRUSTEE 1 LIMITED - 2024-08-12
    BPH PROPERTY TRUSTEE 1 LIMITED - 2019-12-20
    QMH PROPERTY TRUSTEE 1 LIMITED - 2014-10-16
    QUEENS MOAT HOUSES PROPERTY TRUSTEE 1 LIMITED - 2005-11-10
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 18 - Director → ME
  • 27
    DTP HOLDCO LIMITED - 2024-08-12
    BPH HOLDCO LIMITED - 2019-12-20
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-04 ~ 2019-12-10
    IIF 37 - Director → ME
  • 28
    DTP HOSPITALITY UK LIMITED - 2024-08-12
    BRYANT PARK HOSPITALITY UK LIMITED - 2019-12-20
    QMH UK LIMITED - 2014-10-30
    QUEENS MOAT HOUSES UK LIMITED - 2005-11-10
    MOAT HOUSES UK LIMITED - 2000-01-18
    QUEENS MOAT HOUSES UK LIMITED - 1999-11-24
    COUNTY HOTEL (WALSALL) LIMITED - 1994-11-11
    RAPID 194 LIMITED - 1985-11-29
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 35 - Director → ME
  • 29
    DTP FINANCE NUMBER 1 LIMITED - 2024-08-12
    BPH FINANCE NUMBER 1 LIMITED - 2019-12-20
    QMH FINANCE NUMBER 1 LIMITED - 2014-10-16
    QUEENS MOAT HOUSES FINANCE NUMBER 1 LIMITED - 2006-04-18
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 25 - Director → ME
  • 30
    DTP PROPERTY TRUSTEE 2 LIMITED - 2024-08-12
    BPH PROPERTY TRUSTEE 2 LIMITED - 2019-12-20
    QMH PROPERTY TRUSTEE 2 LIMITED - 2014-10-16
    QUEENS MOAT HOUSES PROPERTY TRUSTEE 2 LIMITED - 2005-11-10
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 9 - Director → ME
  • 31
    DTP REGIONAL HOSPITALITY GROUP LIMITED - 2024-08-12
    BPH REGIONAL HOSPITALITY GROUP LIMITED - 2019-12-20
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-04 ~ 2019-12-10
    IIF 27 - Director → ME
  • 32
    DTP SUBHOLDCO LIMITED - 2024-08-09
    BPH SUBHOLDCO LIMITED - 2019-12-20
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2017-10-04 ~ 2019-12-10
    IIF 33 - Director → ME
  • 33
    DTP EMPLOYEES AND SERVICES LIMITED - 2024-08-09
    BRYANT PARK EMPLOYEES AND SERVICES LIMITED - 2019-12-20
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 38 - Director → ME
  • 34
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 34 - Director → ME
  • 35
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,226,937 GBP2024-03-31
    Officer
    icon of calendar 2024-11-19 ~ 2025-04-04
    IIF 71 - Director → ME
  • 36
    icon of address 13-14 Hobart Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-17 ~ 2023-12-15
    IIF 40 - Director → ME
  • 37
    HARROGATE INTERNATIONAL HOTEL P.L.C.(THE) - 2004-04-07
    SHIRETHATCH PUBLIC LIMITED COMPANY - 1982-06-28
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 29 - Director → ME
  • 38
    FLOODTIDE LIMITED - 1987-10-09
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 22 - Director → ME
  • 39
    WINDERMERE SHIPING LIMITED - 2021-02-23
    icon of address 13-14 Hobart Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-15 ~ 2023-12-15
    IIF 42 - Director → ME
  • 40
    icon of address 13-14 Hobart Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ 2023-12-15
    IIF 41 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.