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

Majekodunmi, Olubiyi

    Related profiles found in government register
  • Majekodunmi, Olubiyi
    Nigerian director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Finchale Road, London, SE2 9PW, England

      IIF 1
  • Majekodunmi, Olubiyi
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19, 17 Windmill Street, Gravesend, DA12 1AS, England

      IIF 2
  • Majekodunmi, Olubiyi Oluwole
    Nigerian property developer born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Finchale Road, London, SE2 9PW, England

      IIF 3
  • Mr Olubiyi Majekodunmi
    Nigerian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Finchale Road, Abbey Wood, London, SE2 9PW, England

      IIF 4
    • icon of address 134, Finchale Road, London, SE2 9PW, England

      IIF 5
  • Majekodunmi, Olumide Oladipo
    Nigerian administrator born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Cygnet Way, Hayes, Middlesex, UB4 9UN, England

      IIF 6
  • Majekodunmi, Olumide Oladipo
    Nigerian security officer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Finchale Road, Abbey Wood, London, SE2 9PW, England

      IIF 7
  • Mr Jack Hickmott
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Darwin Road, London, W5 4BH, England

      IIF 8
  • Mr Olubiyi Majekodunmi
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19, 17 Windmill Street, Gravesend, DA12 1AS, England

      IIF 9
  • Mahajan, Siddharth
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gabrielle House, 332 - 336 Perth Road, Gants Hill, Essex, IG2 6FF, United Kingdom

      IIF 10
  • Mahajan, Siddharth
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FE, England

      IIF 11
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, England

      IIF 12 IIF 13 IIF 14
    • icon of address 11-12 Poplar Mews, Uxbridge Road, London, W12 7JS, England

      IIF 17 IIF 18
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 19
    • icon of address Tulip House, 205 Marsh Wall, London, E14 9TW, United Kingdom

      IIF 20
    • icon of address Tulip House Amory Towers, 205 Marsh Wall, Canary Wharf, London, E14 9TW, United Kingdom

      IIF 21
    • icon of address Tulip House, Amroy Tower, 205 Marsh Wall, Canary Wharf , London, E14 9TW, England

      IIF 22
  • Mahajan, Siddharth
    British hospitality born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Westbury Road, London, N11 2BY, England

      IIF 23
  • Mahajan, Siddharth
    British hotel born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, United Kingdom

      IIF 24
  • Mahajan, Siddharth
    British hotelier born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Gants Hill, IG2 6FF, United Kingdom

      IIF 25
  • Mahajan, Siddharth
    British hotels and real estate born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 26
  • Mahajan, Nikkita Kewal
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352, Kingston Road, Ashford, TW15 3SF, England

      IIF 27
  • Mr Siddharth Mahajan
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FE, England

      IIF 28 IIF 29
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 30 IIF 31 IIF 32
  • Mrs Nikkita Mahajan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF

      IIF 33
  • Abubakar, Yusuf Tumi
    Nigeria entertainment born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Hadrian Road, Newcastle, Newcastle Upon Tyne, Northumberland, NE4 9QH, United Kingdom

      IIF 34
  • Abubakar, Yusuf Tumi
    Nigeria fashion line born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Student Ca, Block C 433, Melbourne Street, Newcastle Upon Tyne, NE1 2JB, United Kingdom

      IIF 35
  • Mahajan, Nikkita Kewal
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 36
  • Mahajan, Nikkita Kewal
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352, Kingston Road, Ashford, TW15 3SF, England

      IIF 37 IIF 38
    • icon of address 2, Divine Way, Hayes, UB3 2FE, United Kingdom

      IIF 39
    • icon of address 35, Gabrielle House, 332-336 Perth Road Gants Hill, Ilford, Essex, IG2 6FF

      IIF 40
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 41 IIF 42
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, United Kingdom

      IIF 43
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF

      IIF 44 IIF 45 IIF 46
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, England

      IIF 47 IIF 48 IIF 49
    • icon of address Gabrielle House 332-336, 35, Perth Road, Ilford, IG2 6FF, England

      IIF 50 IIF 51 IIF 52
    • icon of address 205 Tulip House, Amory Tower, Canary Wharf, London, E14 9TW, United Kingdom

      IIF 53
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 54 IIF 55 IIF 56
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall, Canary Wharf , London, E14 9TW, England

      IIF 71
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall, London, E14 9TW, England

      IIF 72
    • icon of address Tulip House Amory Towers, 205 Marsh Wall, Canary Wharf, London, E14 9TW, United Kingdom

      IIF 73
  • Mahajan, Nikkita Kewal
    British real estate born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, United Kingdom

      IIF 74
  • Mr Jonathan Maxwell Smith
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, St. John Street, London, EC1M 4EH, England

      IIF 75
  • Mr Jonathan Maxwell Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, St. John Street, London, EC1M 4EH, England

      IIF 76
    • icon of address 88, St. John Street, London, EC1M 4EH, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 83
    • icon of address The Clove Club, Shoreditch Town Hall, 380 Old Street, Shoreditch, London, EC1V 9LT

      IIF 84
    • icon of address The Clove Club, Shoreditch Town Hall, 380 Old Street, Shoreditch, London, EC1V 9LT, England

      IIF 85
  • Mahajan, Nikkita

    Registered addresses and corresponding companies
    • icon of address 35, Gabrielle House, 332-336 Perth Road Gants Hill, Ilford, Essex, IG2 6FF, United Kingdom

      IIF 86
  • Mahajan, Nikkita Kewal

    Registered addresses and corresponding companies
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF

      IIF 87
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 88
  • Shepherd, Daniel Thomas
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 912, Ecclesall Road, Sheffield, S11 8TR, England

      IIF 89
  • Smith, Jonathan Maxwell
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, St John Street, London, EC1M 4EH, United Kingdom

      IIF 90
    • icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 91
  • Smith, Jonathan Maxwell
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, St. John Street, London, EC1M 4EH, England

      IIF 92
    • icon of address 88, St. John Street, London, EC1M 4EH, United Kingdom

      IIF 93 IIF 94 IIF 95
    • icon of address The Clove Club, Shoreditch Town Hall, 380 Old Street, Shoreditch, London, EC1V 9LT, England

      IIF 97
  • Smith, Jonathan Maxwell
    British restaurant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, St. John Street, London, EC1M 4EH, England

      IIF 98
  • Smith, Jonathan Maxwell
    British restauranteur born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24c, Sandringham Road, Dalston, London, E8 2LP, United Kingdom

      IIF 99 IIF 100
  • Smith, Jonathan Maxwell
    British restaurantuer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ten Bells, Commercial Street, London, London, E1 6LY, United Kingdom

      IIF 101
  • Smith, Jonathan Maxwell
    born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clove Club, Shoreditch Town Hall, 380 Old Street, Shoreditch, London, EC1V 9LT, England

      IIF 102
  • Mrs Nikkita Kewal Mahajan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Robert
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Colebrooke Avenue, Ealing, London, W13 8JY, United Kingdom

      IIF 128
  • Obileye, Kehinde Kenny

    Registered addresses and corresponding companies
    • icon of address 47, Elton Road, Bishopston, Bristol, Avon, BS7 8DG, United Kingdom

      IIF 129
  • Dudney, Robert
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Forton Road, Newport, Shropshire, TF10 8BU, United Kingdom

      IIF 130
  • Hickmott, Jack Joseph
    British public relations and design services born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Darwin Road, London, W5 4BH, England

      IIF 131
  • Mahajan, Siddharth
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert Dudney
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Forton Road, Newport, Shropshire, TF10 8BU, United Kingdom

      IIF 170
  • Mr Robert Jones
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Colebrooke Avenue, Ealing, London, W13 8JY, United Kingdom

      IIF 171
  • Mr Siddharth Mahajan
    Indian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 172
  • Robinson, Victoria
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, United Kingdom

      IIF 173
  • Robinson, Victoria
    British investment banker born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, Cloudesley Street, London, N1 0HX, United Kingdom

      IIF 174
  • Shepherd, Daniel Thomas
    British company director born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 10a, Pensarn Industrial Estate, Abergele, LL22 7SF, United Kingdom

      IIF 175
  • Shepherd, Daniel Thomas
    British consultant born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 176
  • Shepherd, Daniel Thomas
    British manager born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Capel Fachwen, Fachwen, Caernarfon, LL55 3HD, Wales

      IIF 177
  • West, Stuart Colin
    British entertainment born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Castle Road, Bedford, Bedfordshire, MK40 3PS, United Kingdom

      IIF 178
  • Katche, Miriam Njih
    Cameroonian law student born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Hadrian Road, Newcastle Upon Tyne, Northumberland, NE4 9QH, United Kingdom

      IIF 179
  • Kewal Mahajan, Nikkita
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tulip House, 205 Marsh Wall, London, E14 9TW, United Kingdom

      IIF 180
  • Mr Siddharth Mahajan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Victoria Robinson
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, England

      IIF 224
  • Jones, Robert John
    British student/ future trainee solicitor born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Colebrooke Avenue, London, Middlesex, W13 8JY, United Kingdom

      IIF 225
  • Krawczyk, Katherine
    Polish director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Southwark Park Estate, Southwark Park Road, London, SE16 2JJ, United Kingdom

      IIF 226
  • Mahajan, Nikkita Kewal
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205, Tulip House, Amory Tower, Canary Wharf, London, E14 9TW, United Kingdom

      IIF 227
    • icon of address Tulip House, 205 Marsh Wall, London, E14 9TW, United Kingdom

      IIF 228
  • Mahajan, Nikkita Kewal
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Thomas Shepherd
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 10a, Pensarn Industrial Estate, Abergele, LL22 7SF, United Kingdom

      IIF 246
    • icon of address Capel Fachwen, Fachwen, Caernarfon, LL55 3HD, Wales

      IIF 247
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 248
  • Mr Jonathan Maxwell Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, St. John Street, London, EC1M 4EH, United Kingdom

      IIF 249
  • Nikkita Kewal Mahajan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Tulip House, Amory Tower, Canary Wharf, London, E14 9TW, United Kingdom

      IIF 250 IIF 251 IIF 252
    • icon of address Tulip House Amory Tower, 205 Marsh Wall, London, E14 9TW, United Kingdom

      IIF 253
  • Obileye, Kehinde Kenny
    British entrepreneur born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Elton Road, Bishopston, Bristol, Avon, BS7 8DG, United Kingdom

      IIF 254
  • Shepherd, Daniel Thomas
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 255
  • Smith, Jonathan Maxwell
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, St. John Street, London, EC1M 4EH, United Kingdom

      IIF 256
  • Ghosh, Diponkar Kumar
    Bangladeshi director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112-116, Whitechapel Road, 3rd Floor, London, London, E1 1JE, United Kingdom

      IIF 257
  • Kundu, Subrata Kumar
    Bangladeshi director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112-116, Whitechapel Road, 3rd Floor, London, London, E1 1JE, United Kingdom

      IIF 258
  • Ms Nikkita Kewal Mahajan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Nikkita Kewal Mahajan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Nikkita Kewal Mahajan
    British born in April 2016

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 286
child relation
Offspring entities and appointments
Active 96
  • 1
    icon of address 88 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 88 St. John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 96 - Director → ME
  • 3
    icon of address 112-116 Whitechapel Road, 3rd Floor, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 257 - Director → ME
    IIF 258 - Director → ME
  • 4
    icon of address Student Ca Block C 433, Melbourne Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 35 - Director → ME
  • 5
    TULIP VENTURES LTD - 2024-08-08
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -115,689 GBP2023-11-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Capel Fachwen, Fachwen, Caernarfon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -3,810 GBP2024-12-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Stuart West, 94 Castle Road, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 178 - Director → ME
  • 9
    icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 91 - Director → ME
  • 10
    icon of address 47 Elton Road, Bishopston, Bristol, Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 254 - Director → ME
    icon of calendar 2011-10-10 ~ dissolved
    IIF 129 - Secretary → ME
  • 11
    BURNHAM BEECHES HOTEL LTD - 2025-09-16
    icon of address 205 Tulip House Amory Tower, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 24c Sandringham Road, Dalston, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 101 - Director → ME
  • 13
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,077 GBP2024-12-31
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
  • 14
    THE ACTIVE TRIBE LTD - 2024-04-30
    icon of address Suite 19, 17 Windmill Street, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,945 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Tulip House, 205 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    134,855 GBP2024-10-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 17
    icon of address Tulip House, 205 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 18
    icon of address Tulip House Amory Tower, 205 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 19
    TULIP HOTELS DUNSTABLE LTD - 2023-09-15
    icon of address Tulip House, 205 Marsh Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    TULIP HOTELS REDDITCH LTD - 2023-09-15
    icon of address Tulip House, 205 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,500 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Tulip House Amory Tower, 205 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 205 Tulip House Amory Tower, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,962,734 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Yusuf Abubakar, 75 Hadrian Road, Newcastle, Newcastle Upon Tyne, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 179 - Director → ME
    IIF 34 - Director → ME
  • 26
    ORCHID SHEPHERD BUSH HOTEL LTD - 2022-11-09
    PURPLE LILLY 2 APARTMENTS LTD - 2023-12-20
    icon of address Tulip House , Amory Tower, 205 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -248,944 GBP2024-10-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 27
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 28
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 35 Gabrielle House 332-336 Perth Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,317 GBP2025-03-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
  • 31
    LUCA LONDON LTD - 2025-01-29
    icon of address 88 St. John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,433 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 95 - Director → ME
  • 32
    HOTEL MAR HALL LTD - 2024-04-17
    icon of address 205 Tulip House Amory Tower, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,969,145 GBP2024-03-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Robert Jones, 28 Colebrooke Avenue, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 225 - Director → ME
  • 34
    MODERN INNOVATIONS LTD. - 2017-08-11
    MAJEKS GLOBAL SERVICES LIMITED - 2017-03-13
    icon of address 134 Finchale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    TULIP HAREFIELD PLACE LTD - 2024-08-09
    PURPLE LILLY APARTMENTS 15 LTD - 2023-07-24
    icon of address 352 Kingston Road, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 229 - Director → ME
  • 36
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -461,274 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 56 - Director → ME
  • 37
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -63,670 GBP2024-03-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 279 - Has significant influence or controlOE
  • 38
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -664,609 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 54 - Director → ME
  • 39
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,934 GBP2024-03-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,956 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -149,893 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    ORCHID PROPERTIES BELLHAM DEVELOPMENT LTD - 2019-09-23
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,447 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Tulip House , Amory Tower, 205 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -362,512 GBP2024-02-29
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 45
    REQ OPCO (SWINDON) LIMITED - 2025-10-10
    icon of address 2nd Floor 1 Bell Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 231 - Director → ME
  • 46
    icon of address Howes Farm, Doddinghurst Road, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 10 - Director → ME
  • 47
    VIVID GREEN EVENTS LTD - 2020-10-30
    icon of address 28 Colebrooke Avenue, Ealing, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Unit 8 Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,312 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address The Clove Club, Shoreditch Town Hall 380 Old Street, Shoreditch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 109 Forton Road, Newport, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,913 GBP2024-02-29
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-01-03 ~ now
    IIF 170 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 170 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address The Clove Club Shoreditch Town Hall, 380 Old Street, Shoreditch, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-05-31
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 53
    NEW LUCA LIMITED - 2024-02-28
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,661 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address C/o Silke & Co 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -187,697 GBP2017-03-31
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    134,884 GBP2024-10-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 36 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Has significant influence or controlOE
  • 56
    icon of address 35 Gabrielle House 332-336 Perth Road, Gants Hill, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,314 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 88 St. John Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,722 GBP2024-03-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,779 GBP2025-03-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 88 St. John Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 249 - Ownership of shares – More than 50% but less than 75%OE
    IIF 249 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 249 - Right to appoint or remove directorsOE
  • 60
    icon of address 88 St. John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,713,872 GBP2023-12-31
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 98 - Director → ME
  • 61
    FACEWORK LIMITED - 1991-02-21
    ALEXANDRIAN HOLDINGS LIMITED - 2001-08-06
    ABILITY HOTELS (SYON PARK) LIMITED - 2025-04-02
    EDWARDIAN (SYON PARK) LIMITED - 2008-06-16
    icon of address 205 Tulip House Amory Towers, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,212,430 GBP2023-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 227 - Director → ME
  • 62
    icon of address 49 Southwark Park Estate, 363 Southwark Park Road, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 226 - Director → ME
  • 63
    icon of address 24c Sandringham Road, Dalston, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 100 - Director → ME
  • 64
    TOWN HALL TRADING COMPANY LIMITED - 2012-10-18
    icon of address 24c Sandringham Road, Dalston, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 99 - Director → ME
  • 65
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,012 GBP2023-10-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 352 Kingston Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,103 GBP2024-03-31
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,309 GBP2016-10-31
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,946 GBP2024-03-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,565 GBP2024-03-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 57 - Director → ME
    icon of calendar 2016-10-05 ~ now
    IIF 88 - Secretary → ME
  • 70
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,225 GBP2024-03-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 73 - Director → ME
  • 71
    icon of address 40 Ingleside Road, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 35 Gabrielle House 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,542 GBP2023-04-30
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 73
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -184,302 GBP2024-03-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address Tulip House , Amory Tower, 205 Marsh Wall, Canary Wharf , London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -653,360 GBP2023-12-31
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 163 - Director → ME
    icon of calendar 2019-04-01 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address Tulip House, Amroy Tower, 205 Marsh Wall, Canary Wharf , London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,200 GBP2025-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 76
    icon of address Tulip House, Amory Towers, 205 Marsh Wall , Canary Wharf , London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,193,954 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    414,393 GBP2025-03-31
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 26 - Director → ME
    icon of calendar 2019-02-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Tulip House, 205 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,621 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    323,750 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 206 - Has significant influence or controlOE
  • 81
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    839,919 GBP2024-10-31
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 31 - Has significant influence or controlOE
  • 82
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,100 GBP2023-12-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,261 GBP2024-03-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-06-23 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Tulip House, Amory Tower, 205, Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,093,507 GBP2024-03-29
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Tulip House , Amory Tower, 205 Marsh Wall, Canary Wharf , London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -525,774 GBP2024-03-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,100 GBP2025-03-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 88
    TULIP MANSFIELD HOTEL LTD - 2019-01-21
    TULIP BOUTIQUE APARTMENTS LTD - 2021-07-28
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,313 GBP2025-03-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 30 - Has significant influence or controlOE
  • 89
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,701 GBP2023-10-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 118 - Has significant influence or controlOE
  • 90
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,350 GBP2023-10-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,198 GBP2024-03-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -362,461 GBP2024-03-30
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 121 - Has significant influence or controlOE
  • 93
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 123 - Has significant influence or controlOE
  • 94
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,964,605 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 95
    TULIP WARBROOK HOUSE HOTEL LTD - 2023-04-06
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,909,036 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    VERMAAK LIMITED - 2015-07-08
    icon of address 160 Darwin Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-22 ~ 2023-11-22
    IIF 92 - Director → ME
  • 2
    icon of address 88 St. John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-16 ~ 2022-11-16
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 10a Pensarn Industrial Estate, Abergele, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ 2020-07-13
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-07-13
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    355,234 GBP2024-03-31
    Officer
    icon of calendar 2023-07-21 ~ 2023-08-29
    IIF 148 - Director → ME
  • 5
    icon of address 152 High Street, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,533 GBP2024-07-31
    Officer
    icon of calendar 2012-09-17 ~ 2015-03-01
    IIF 174 - Director → ME
  • 6
    icon of address 24 Westbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ 2014-01-01
    IIF 23 - Director → ME
  • 7
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    134,855 GBP2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ 2019-02-12
    IIF 14 - Director → ME
    icon of calendar 2019-02-12 ~ 2022-09-29
    IIF 46 - Director → ME
  • 8
    TULIP HOTELS DUNSTABLE LTD - 2023-09-15
    icon of address Tulip House, 205 Marsh Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-28 ~ 2023-08-24
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 2023-09-11
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 9
    TULIP HOTELS REDDITCH LTD - 2023-09-15
    icon of address Tulip House, 205 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,500 GBP2024-03-31
    Officer
    icon of calendar 2023-07-27 ~ 2023-08-24
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 2023-09-11
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 10
    icon of address Langstone Technology Park, Langstone Road, Havant, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,444 GBP2024-05-30
    Officer
    icon of calendar 2017-05-10 ~ 2018-01-01
    IIF 255 - Director → ME
  • 11
    ORCHID SHEPHERD BUSH HOTEL LTD - 2022-11-09
    PURPLE LILLY 2 APARTMENTS LTD - 2023-12-20
    icon of address Tulip House , Amory Tower, 205 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -248,944 GBP2024-10-31
    Officer
    icon of calendar 2023-02-14 ~ 2023-11-15
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2023-11-15
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,317 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-01-09 ~ 2019-11-20
    IIF 188 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-20 ~ 2020-01-02
    IIF 109 - Has significant influence or control OE
  • 13
    LUCA LONDON LTD - 2025-01-29
    icon of address 88 St. John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,433 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-16 ~ 2022-11-16
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MODERN INNOVATIONS LTD. - 2017-08-11
    MAJEKS GLOBAL SERVICES LIMITED - 2017-03-13
    icon of address 134 Finchale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-22 ~ 2017-04-15
    IIF 3 - Director → ME
    icon of calendar 2014-04-22 ~ 2017-03-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2017-04-15
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control OE
  • 15
    TULIP HAREFIELD PLACE LTD - 2024-08-09
    PURPLE LILLY APARTMENTS 15 LTD - 2023-07-24
    icon of address 352 Kingston Road, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-08-07
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -461,274 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2019-03-11
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2019-11-20
    IIF 185 - Has significant influence or control OE
    icon of calendar 2019-11-20 ~ 2023-11-15
    IIF 116 - Has significant influence or control OE
  • 17
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -63,670 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2019-11-21
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2019-11-20
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -664,609 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2019-03-11
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2023-11-15
    IIF 124 - Has significant influence or control OE
    icon of calendar 2017-03-23 ~ 2019-11-20
    IIF 203 - Has significant influence or control OE
  • 19
    icon of address 44 Cygnet Way, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2013-03-01 ~ 2017-06-05
    IIF 6 - Director → ME
  • 20
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -149,893 GBP2024-03-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-09-22
    IIF 169 - Director → ME
    icon of calendar 2021-01-26 ~ 2023-05-23
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2023-05-18
    IIF 269 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-05-18 ~ 2023-08-29
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 21
    ORCHID PROPERTIES BELLHAM DEVELOPMENT LTD - 2019-09-23
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,447 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ 2020-05-20
    IIF 149 - Director → ME
  • 22
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2014-06-20
    IIF 89 - Director → ME
  • 23
    icon of address 10 Warwick Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -895,073 GBP2024-02-29
    Officer
    icon of calendar 2020-08-26 ~ 2021-03-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-03-01
    IIF 113 - Has significant influence or control OE
  • 24
    icon of address 352 Kingston Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,020 GBP2024-03-31
    Officer
    icon of calendar 2023-02-10 ~ 2023-02-10
    IIF 27 - Director → ME
    icon of calendar 2023-02-10 ~ 2023-06-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2023-06-21
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    NEW LUCA LIMITED - 2024-02-28
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,661 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2023-10-18
    IIF 94 - Director → ME
  • 26
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    134,884 GBP2024-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2019-02-12
    IIF 17 - Director → ME
  • 27
    icon of address 35 Gabrielle House 332-336 Perth Road, Gants Hill, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,314 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-08-01 ~ 2019-09-02
    IIF 204 - Has significant influence or control OE
  • 28
    icon of address 88 St. John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,713,872 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-28 ~ 2024-02-05
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-02-05 ~ 2024-11-14
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Shoreditch Town Hall, 380 Old Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2023-09-01 ~ 2024-11-14
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-09-01
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-09-01 ~ 2024-11-14
    IIF 80 - Ownership of shares – 75% or more OE
  • 30
    TRICON HOMES DOVER LTD - 2021-03-10
    icon of address 352 Kingston Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,460 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2021-03-01
    IIF 43 - Director → ME
  • 31
    TRICON HOMES QUBE LTD - 2021-03-11
    icon of address Tulip House , Amory Tower, 205 Marsh Wall, Canary Wharf , London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -534,266 GBP2024-02-29
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 52 - Director → ME
  • 32
    icon of address Tulip House, Amory Tower, 205 Marsh Wall, Canary Wharf , London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,451 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-03-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-03-01
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,012 GBP2023-10-31
    Officer
    icon of calendar 2014-10-13 ~ 2019-02-12
    IIF 12 - Director → ME
  • 34
    icon of address 10 Warwick Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -470,898 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ 2020-10-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2020-10-15
    IIF 266 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,946 GBP2024-03-31
    Officer
    icon of calendar 2018-05-22 ~ 2019-02-12
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2019-02-18
    IIF 191 - Ownership of shares – 75% or more OE
  • 36
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,565 GBP2024-03-31
    Officer
    icon of calendar 2016-05-16 ~ 2019-02-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ 2019-11-20
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-11-20 ~ 2023-12-11
    IIF 119 - Has significant influence or control OE
  • 37
    icon of address 35 Gabrielle House 332-336 Perth Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,542 GBP2023-04-30
    Officer
    icon of calendar 2017-07-18 ~ 2019-02-12
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2019-11-20
    IIF 190 - Has significant influence or control OE
  • 38
    icon of address Tulip House , Amory Tower, 205 Marsh Wall, Canary Wharf , London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -653,360 GBP2023-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2017-09-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-11-09
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address Tulip House, Amory Towers, 205 Marsh Wall , Canary Wharf , London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,193,954 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ 2023-08-24
    IIF 140 - Director → ME
  • 40
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    414,393 GBP2025-03-31
    Officer
    icon of calendar 2017-07-17 ~ 2017-09-04
    IIF 40 - Director → ME
    icon of calendar 2011-11-07 ~ 2020-07-19
    IIF 86 - Secretary → ME
  • 41
    icon of address Tulip House, 205 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-08-07 ~ 2023-08-24
    IIF 156 - Director → ME
  • 42
    icon of address 555-557 Cranbrook Road, Ilford, Essesx, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -467,046 GBP2024-03-31
    Officer
    icon of calendar 2023-01-31 ~ 2023-08-29
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-08-29
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 43
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,621 GBP2024-03-31
    Officer
    icon of calendar 2021-10-07 ~ 2023-09-22
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2023-08-29
    IIF 215 - Ownership of shares – 75% or more OE
  • 44
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    323,750 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-11-20
    IIF 186 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-20 ~ 2023-06-29
    IIF 110 - Has significant influence or control OE
  • 45
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    839,919 GBP2024-10-31
    Officer
    icon of calendar 2019-02-12 ~ 2023-06-29
    IIF 45 - Director → ME
    icon of calendar 2019-09-02 ~ 2020-05-12
    IIF 142 - Director → ME
    icon of calendar 2013-10-04 ~ 2019-02-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-12
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-12 ~ 2023-06-29
    IIF 111 - Has significant influence or control OE
  • 46
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,100 GBP2023-12-31
    Officer
    icon of calendar 2017-12-27 ~ 2019-02-12
    IIF 143 - Director → ME
    icon of calendar 2019-02-12 ~ 2023-06-21
    IIF 48 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-10-12
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-12
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-13 ~ 2023-06-21
    IIF 112 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-27 ~ 2019-06-13
    IIF 202 - Ownership of shares – 75% or more OE
  • 47
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,261 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2019-02-12
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-06-23
    IIF 192 - Ownership of shares – 75% or more OE
  • 48
    icon of address Tulip House, Amory Tower, 205, Marsh Wall , Canary Wharf, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,093,507 GBP2024-03-29
    Officer
    icon of calendar 2017-01-18 ~ 2017-05-24
    IIF 44 - Director → ME
    icon of calendar 2015-07-21 ~ 2019-02-12
    IIF 13 - Director → ME
    icon of calendar 2017-05-24 ~ 2017-08-18
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2020-01-22
    IIF 196 - Ownership of voting rights - 75% or more OE
  • 49
    icon of address Tulip House , Amory Tower, 205 Marsh Wall, Canary Wharf , London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -525,774 GBP2024-03-31
    Officer
    icon of calendar 2016-08-15 ~ 2020-09-10
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2020-10-06
    IIF 201 - Has significant influence or control OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    TULIP MANSFIELD HOTEL LTD - 2019-01-21
    TULIP BOUTIQUE APARTMENTS LTD - 2021-07-28
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,313 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-09-26 ~ 2019-11-20
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-20 ~ 2022-02-10
    IIF 106 - Has significant influence or control OE
  • 51
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,701 GBP2023-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2019-02-12
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-11-20
    IIF 189 - Ownership of shares – 75% or more OE
  • 52
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,350 GBP2023-10-31
    Officer
    icon of calendar 2017-10-19 ~ 2019-02-12
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-06-24
    IIF 193 - Ownership of shares – 75% or more OE
  • 53
    icon of address 99 First Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,407 GBP2019-12-31
    Officer
    icon of calendar 2019-02-12 ~ 2019-10-21
    IIF 49 - Director → ME
    icon of calendar 2017-12-27 ~ 2019-02-12
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2019-10-21
    IIF 197 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-20 ~ 2020-02-14
    IIF 114 - Has significant influence or control OE
  • 54
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -362,461 GBP2024-03-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-02-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-11-20
    IIF 28 - Ownership of shares – 75% or more OE
  • 55
    icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ 2020-06-25
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-11-20
    IIF 187 - Ownership of shares – 75% or more OE
  • 56
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,964,605 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ 2023-09-22
    IIF 162 - Director → ME
    icon of calendar 2024-03-08 ~ 2025-07-29
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2024-03-08
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-08 ~ 2025-07-29
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-03-20 ~ 2023-08-29
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 57
    TULIP WARBROOK HOUSE HOTEL LTD - 2023-04-06
    icon of address Tulip House Amory Towers 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,909,036 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2025-07-29
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2025-07-29
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    icon of address Tulip House Amory Towers, 205 Marsh Wall, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,369,167 GBP2024-03-31
    Officer
    icon of calendar 2023-05-17 ~ 2023-09-25
    IIF 132 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.