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

Shepherd, Daniel Thomas

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
    • icon of address Capel Fachwen, Fachwen, Caernarfon, LL55 3HD, Wales

      IIF 7
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 8
  • 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 9
  • 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 10
  • 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 11 IIF 12
    • icon of address 2, Divine Way, Hayes, UB3 2FE, United Kingdom

      IIF 13
    • icon of address 35, Gabrielle House, 332-336 Perth Road Gants Hill, Ilford, Essex, IG2 6FF

      IIF 14
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

      IIF 15 IIF 16
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, Essex, IG2 6FF, United Kingdom

      IIF 17
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF

      IIF 18 IIF 19 IIF 20
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, England

      IIF 21 IIF 22 IIF 23
    • icon of address Gabrielle House 332-336, 35, Perth Road, Ilford, IG2 6FF, England

      IIF 24 IIF 25 IIF 26
    • icon of address 205 Tulip House, Amory Tower, Canary Wharf, London, E14 9TW, United Kingdom

      IIF 27
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 28 IIF 29 IIF 30
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall, Canary Wharf , London, E14 9TW, England

      IIF 45
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall, London, E14 9TW, England

      IIF 46
    • icon of address Tulip House Amory Towers, 205 Marsh Wall, Canary Wharf, London, E14 9TW, United Kingdom

      IIF 47
  • 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 48
  • 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 49
  • 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 50
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, England

      IIF 51 IIF 52 IIF 53
    • icon of address 11-12 Poplar Mews, Uxbridge Road, London, W12 7JS, England

      IIF 56 IIF 57
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 58
    • icon of address Tulip House, 205 Marsh Wall, London, E14 9TW, United Kingdom

      IIF 59
    • icon of address Tulip House Amory Towers, 205 Marsh Wall, Canary Wharf, London, E14 9TW, United Kingdom

      IIF 60
    • icon of address Tulip House, Amroy Tower, 205 Marsh Wall, Canary Wharf , London, E14 9TW, England

      IIF 61
  • 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 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66 IIF 67
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 68 IIF 69 IIF 70
  • Mrs Nikkita Kewal Mahajan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • 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 96
  • 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 97
    • icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 98
  • 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 99
    • icon of address 88, St. John Street, London, EC1M 4EH, United Kingdom

      IIF 100 IIF 101 IIF 102
    • icon of address The Clove Club, Shoreditch Town Hall, 380 Old Street, Shoreditch, London, EC1V 9LT, England

      IIF 104
  • 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 105
  • 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 106 IIF 107
  • 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 108
  • 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 109
    • icon of address 88, St. John Street, London, EC1M 4EH, United Kingdom

      IIF 110 IIF 111 IIF 112
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 116
    • icon of address The Clove Club, Shoreditch Town Hall, 380 Old Street, Shoreditch, London, EC1V 9LT

      IIF 117
    • icon of address The Clove Club, Shoreditch Town Hall, 380 Old Street, Shoreditch, London, EC1V 9LT, England

      IIF 118
  • 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 119
  • 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 120
  • 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 121
  • 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 122
  • 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 123
  • 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 124
  • 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 125
  • 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 126
  • 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 127
  • 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 128
    • icon of address Tulip House, 205 Marsh Wall, London, E14 9TW, United Kingdom

      IIF 129
  • Mahajan, Nikkita Kewal
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 185
  • 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 186 IIF 187 IIF 188
    • icon of address Tulip House Amory Tower, 205 Marsh Wall, London, E14 9TW, United Kingdom

      IIF 189
  • 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 190
  • 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 191
  • Mahajan, Nikkita Kewal

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

      IIF 192
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 193
  • 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 194
  • Mr Siddharth Mahajan
    British born in January 1981

    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
  • Ms Nikkita Kewal Mahajan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Obileye, Kehinde Kenny

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

      IIF 265
  • 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 266
  • 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 267
  • 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 268
  • 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 269
  • 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 270
  • 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 271
  • 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 272
    • icon of address 134, Finchale Road, London, SE2 9PW, England

      IIF 273
  • 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 274
  • 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 275
  • 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 276
  • 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 277
  • 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 278
  • 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 279
  • 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 280
  • 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 281
  • 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 282
  • 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 283
  • 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 284
  • 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 285
  • 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 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 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - 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 103 - 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 277 - Director → ME
    IIF 283 - 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 280 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - 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 140 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - 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 123 - 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 98 - 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 125 - Director → ME
    icon of calendar 2011-10-10 ~ dissolved
    IIF 265 - 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 137 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - 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 108 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 8 - 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 122 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - 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 271 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - 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 168 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - 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 175 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - 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 142 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - 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 138 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - 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 134 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - 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 146 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - 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 136 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - 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 284 - Director → ME
    IIF 279 - 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 143 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - 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 135 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - 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 133 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 212 - 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 166 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 221 - 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 102 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - 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 127 - 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 276 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - 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 130 - 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 30 - 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 139 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 252 - 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 28 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - 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 145 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 240 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - 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 132 - 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 49 - 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 190 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - 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 266 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 274 - 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 126 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - 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 124 - Director → ME
    Person with significant control
    icon of calendar 2021-01-03 ~ now
    IIF 185 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 185 - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - 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 141 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - 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 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 196 - 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 10 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 282 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 197 - 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 100 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - 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 268 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 270 - Ownership of shares – More than 50% but less than 75%OE
    IIF 270 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 270 - 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 105 - 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 128 - 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 275 - 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 107 - 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 106 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 278 - 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 131 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 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
  • 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 31 - Director → ME
    icon of calendar 2016-10-05 ~ now
    IIF 193 - 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 47 - Director → ME
  • 71
    icon of address 40 Ingleside Road, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 213 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 76 - 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 182 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - 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 178 - Director → ME
    icon of calendar 2019-04-01 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - 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 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - 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 65 - Director → ME
    icon of calendar 2019-02-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 222 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - 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 165 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 220 - 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 169 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 69 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-23 ~ now
    IIF 88 - 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 174 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 85 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 94 - 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 183 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 68 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 86 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 90 - 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 144 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 89 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 91 - 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 244 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 244 - 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 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
  • 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 269 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - 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 99 - 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 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-07-13
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - 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 163 - 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 267 - 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 62 - 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 53 - Director → ME
    icon of calendar 2019-02-12 ~ 2022-09-29
    IIF 20 - 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 173 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 2023-09-11
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - 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 172 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 2023-09-11
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - 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 5 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2023-11-15
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - 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 202 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-20 ~ 2020-01-02
    IIF 77 - 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 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - 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 281 - Director → ME
    icon of calendar 2014-04-22 ~ 2017-03-13
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2017-04-15
    IIF 272 - Has significant influence or control as a member of a firm OE
    IIF 272 - Has significant influence or control over the trustees of a trust OE
    IIF 272 - 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 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - 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 148 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2019-11-20
    IIF 199 - Has significant influence or control OE
    icon of calendar 2019-11-20 ~ 2023-11-15
    IIF 84 - 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 156 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2019-11-20
    IIF 208 - 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 162 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2023-11-15
    IIF 92 - Has significant influence or control OE
    icon of calendar 2017-03-23 ~ 2019-11-20
    IIF 217 - 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 285 - 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 184 - Director → ME
    icon of calendar 2021-01-26 ~ 2023-05-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2023-05-18
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-05-18 ~ 2023-08-29
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - 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 164 - 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 4 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-03-01
    IIF 81 - 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 9 - Director → ME
    icon of calendar 2023-02-10 ~ 2023-06-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2023-06-21
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - 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 101 - 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 56 - 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 218 - 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 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-02-05 ~ 2024-11-14
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - 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 97 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-09-01
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-09-01 ~ 2024-11-14
    IIF 113 - 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 17 - 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 26 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-03-01
    IIF 241 - 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 51 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2020-10-15
    IIF 239 - 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 154 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2019-02-18
    IIF 205 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ 2019-11-20
    IIF 214 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-11-20 ~ 2023-12-11
    IIF 87 - 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 152 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2019-11-20
    IIF 204 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-11-09
    IIF 75 - 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 155 - 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 14 - Director → ME
    icon of calendar 2011-11-07 ~ 2020-07-19
    IIF 191 - 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 171 - 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 179 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-08-29
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - 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 176 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2023-08-29
    IIF 229 - 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 200 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-20 ~ 2023-06-29
    IIF 78 - 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 19 - Director → ME
    icon of calendar 2019-09-02 ~ 2020-05-12
    IIF 157 - Director → ME
    icon of calendar 2013-10-04 ~ 2019-02-12
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-12
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-12 ~ 2023-06-29
    IIF 79 - 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 158 - Director → ME
    icon of calendar 2019-02-12 ~ 2023-06-21
    IIF 22 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-10-12
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-12
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-13 ~ 2023-06-21
    IIF 80 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-27 ~ 2019-06-13
    IIF 216 - 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 150 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-06-23
    IIF 206 - 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 18 - Director → ME
    icon of calendar 2015-07-21 ~ 2019-02-12
    IIF 52 - Director → ME
    icon of calendar 2017-05-24 ~ 2017-08-18
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2020-01-22
    IIF 210 - 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 160 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2020-10-06
    IIF 215 - Has significant influence or control OE
    IIF 215 - 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 67 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-20 ~ 2022-02-10
    IIF 74 - 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 149 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-11-20
    IIF 203 - 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 153 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-06-24
    IIF 207 - 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 23 - Director → ME
    icon of calendar 2017-12-27 ~ 2019-02-12
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2019-10-21
    IIF 211 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-20 ~ 2020-02-14
    IIF 82 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-11-20
    IIF 66 - 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 151 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-11-20
    IIF 201 - 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 177 - Director → ME
    icon of calendar 2024-03-08 ~ 2025-07-29
    IIF 180 - 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 236 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-03-20 ~ 2023-08-29
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - 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 181 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2025-07-29
    IIF 235 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 235 - 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 147 - 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.