logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kula, Christopher Andre

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 27
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 28
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 29
    • icon of address 16, Palace Street, C/o Mcap Global Finance (uk) Llp, London, SW1E 5JD, England

      IIF 30
  • Kula, Christopher Andre
    British,canadian,german chartered accountant born in May 1983

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-14, Hobart Place, London, SW1W 0HH, United Kingdom

      IIF 66 IIF 67
  • Kula, Christopher Andre
    British,canadian,german director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NG, England

      IIF 68 IIF 69
    • icon of address St James House, 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, RM1 3NH, United Kingdom

      IIF 70
    • icon of address Vivek House, 65-67 Clarendon Road, Watford, WD17 1DS, England

      IIF 71
  • Kula, Christopher Andre
    British,canadian,german finance director born in May 1983

    Resident in United Kingdom

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

      IIF 72 IIF 73
  • Kula, Christopher Andre
    British,canadian,german none born in May 1983

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

      IIF 76
child relation
Offspring entities and appointments
Active 34
  • 1
    AMERDALE KILMARTIN EUROPE LIMITED - 2010-07-07
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
  • 2
    CSG BAXTER'S PLACE LIMITED - 2022-01-05
    icon of address C/o Valor Hospitality Europe Limited Gatehouse, Glenfoot Estate, Ardrossan, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address 30 Golden Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 30 Golden Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 2 - Director → ME
  • 5
    IHG (LEEDS) LIMITED - 2005-06-03
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 30 Golden Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 7
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 70 - Director → ME
  • 8
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 16 Palace Street, C/o Mcap Global Finance (uk) Llp, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 29 - Director → ME
  • 11
    HOLIDAY INN (EDINBURGH NORTH) LIMITED - 2005-06-03
    icon of address Queens Court, 9-17 Eastern Road, Romford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 69 - Director → ME
  • 12
    HOLIDAY INN (FARNBOROUGH) LIMITED - 2005-06-03
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 19 - Director → ME
  • 13
    HOLIDAY INN (HEMEL HEMPSTEAD) LIMITED - 2005-06-03
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 13 - Director → ME
  • 14
    HOLIDAY INN (LONDON GATWICK) LIMITED - 2005-06-03
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 18 - Director → ME
  • 15
    HOLIDAY INN (READING) LIMITED - 2005-06-03
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 7 - Director → ME
  • 16
    HOLIDAY INN (SOUTHAMPTON) LIMITED - 2005-06-03
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 15 - Director → ME
  • 21
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 9 - Director → ME
  • 22
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 24 - Director → ME
  • 23
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 10 - Director → ME
  • 24
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 22 - Director → ME
  • 25
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 21 - Director → ME
  • 27
    icon of address Queens Court, 9-17 Eastern Road, Romford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 68 - Director → ME
  • 28
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 8 - Director → ME
  • 29
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 23 - Director → ME
  • 30
    icon of address 50 Wickham Avenue, Cheam, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,604 GBP2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 26 - Director → ME
  • 31
    icon of address 30 Golden Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 5 - Director → ME
  • 32
    icon of address 30 Golden Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 4 - Director → ME
  • 33
    icon of address 30 Golden Square, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 6 - Director → ME
  • 34
    icon of address 16 Palace Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 72 - Director → ME
Ceased 40
  • 1
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 56 - Director → ME
  • 2
    HALLCO 1406 LIMITED - 2007-03-22
    VERMONT CHAPEL STREET LIMITED - 2008-10-13
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 62 - Director → ME
  • 3
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 34 - Director → ME
  • 4
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 42 - Director → ME
  • 5
    20TH LEGIBUS PLC - 1986-11-03
    CHESTER INTERNATIONAL HOTEL PLC. - 2004-04-07
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 32 - Director → ME
  • 6
    BPH ACQUISITION 1 BIRMINGHAM LIMITED - 2019-12-31
    icon of address 309, Maples Corporate Services Limited, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2019-12-10
    IIF 40 - Director → ME
  • 7
    BPH ACQUISITION 1 BRISTOL LIMITED - 2019-12-30
    icon of address 309, Maples Corporate Services Limited, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 47 - Director → ME
  • 8
    BPH ACQUISITION 1 GLASGOW LIMITED - 2019-12-30
    icon of address The Offices Of Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 45 - Director → ME
  • 9
    BPH ACQUISITION 1 LEEDS LIMITED - 2019-12-30
    icon of address 309, Maples Corporate Services Limited, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 33 - Director → ME
  • 10
    BPH ACQUISITION 1 LIMITED - 2019-12-31
    icon of address 309, Maples Corporate Services Limited, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 39 - Director → ME
  • 11
    BPH ACQUISITION 1 MANCHESTER LIMITED - 2019-12-30
    icon of address The Offices Of Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 41 - Director → ME
  • 12
    BPH ACQUISITION 2 LIMITED - 2019-12-31
    icon of address The Offices Of Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 38 - Director → ME
  • 13
    BPH ACQUISITION 2 SALFORD LIMITED - 2019-12-31
    icon of address The Offices Of Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 31 - Director → ME
  • 14
    BPH HOOLE CHESTER LIMITED - 2019-12-31
    icon of address The Offices Of Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 65 - Director → ME
  • 15
    BRYANT PARK HOSPITALITY LTD. - 2020-01-20
    icon of address 309, Maples Corporate Services Limited, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-10
    IIF 52 - Director → ME
  • 16
    ECHO HOTEL PLC - 2004-04-05
    ST VINCENT STREET (112) LIMITED - 1986-04-28
    icon of address Crown Plaza Glasgow, Congress Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 37 - Director → ME
  • 17
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 46 - Director → ME
  • 18
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 50 - Director → ME
  • 19
    HOOLE HALL COUNTRY CLUB AND SPA LIMITED - 2008-02-28
    HOOLE HALL HOTEL LIMITED - 2007-02-21
    DDLAW LIMITED - 2006-12-20
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 43 - Director → ME
  • 20
    HIN BASINGSTOKE LIMITED - 2023-01-19
    icon of address Vivek House, 65-67 Clarendon Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,044 GBP2024-06-30
    Officer
    icon of calendar 2021-05-25 ~ 2022-09-13
    IIF 71 - Director → ME
  • 21
    NORFOLK CAPITAL GROUP P L C - 2004-04-07
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 49 - Director → ME
  • 22
    BLAKENEY HOTELS LIMITED - 1988-03-23
    ANALGA LIMITED - 1976-12-31
    THE SLOANE CLUB GROUP LIMITED - 1991-08-29
    SLOANE CLUB LIMITED - 1980-12-31
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 36 - Director → ME
  • 23
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 58 - Director → ME
  • 24
    BPH ACQUISITION 2 MAILBOX (UK) LIMITED - 2019-12-20
    DTP ACQUISITION 2 MAILBOX (UK) LIMITED - 2024-08-12
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 57 - Director → ME
  • 25
    BRYANT PARK EMPLOYEES AND SERVICES 2 LIMITED - 2019-12-20
    DTP EMPLOYEES AND SERVICES 2 LIMITED - 2024-08-12
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 54 - Director → ME
  • 26
    DTP PROPERTY TRUSTEE 1 LIMITED - 2024-08-12
    QUEENS MOAT HOUSES PROPERTY TRUSTEE 1 LIMITED - 2005-11-10
    BPH PROPERTY TRUSTEE 1 LIMITED - 2019-12-20
    QMH PROPERTY TRUSTEE 1 LIMITED - 2014-10-16
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 44 - Director → ME
  • 27
    DTP HOLDCO LIMITED - 2024-08-12
    BPH HOLDCO LIMITED - 2019-12-20
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-04 ~ 2019-12-10
    IIF 63 - Director → ME
  • 28
    QUEENS MOAT HOUSES UK LIMITED - 2005-11-10
    BRYANT PARK HOSPITALITY UK LIMITED - 2019-12-20
    DTP HOSPITALITY UK LIMITED - 2024-08-12
    COUNTY HOTEL (WALSALL) LIMITED - 1994-11-11
    QUEENS MOAT HOUSES UK LIMITED - 1999-11-24
    QMH UK LIMITED - 2014-10-30
    RAPID 194 LIMITED - 1985-11-29
    MOAT HOUSES UK LIMITED - 2000-01-18
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 61 - Director → ME
  • 29
    BPH FINANCE NUMBER 1 LIMITED - 2019-12-20
    DTP FINANCE NUMBER 1 LIMITED - 2024-08-12
    QUEENS MOAT HOUSES FINANCE NUMBER 1 LIMITED - 2006-04-18
    QMH FINANCE NUMBER 1 LIMITED - 2014-10-16
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 51 - Director → ME
  • 30
    QUEENS MOAT HOUSES PROPERTY TRUSTEE 2 LIMITED - 2005-11-10
    DTP PROPERTY TRUSTEE 2 LIMITED - 2024-08-12
    BPH PROPERTY TRUSTEE 2 LIMITED - 2019-12-20
    QMH PROPERTY TRUSTEE 2 LIMITED - 2014-10-16
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 35 - Director → ME
  • 31
    BPH REGIONAL HOSPITALITY GROUP LIMITED - 2019-12-20
    DTP REGIONAL HOSPITALITY GROUP LIMITED - 2024-08-12
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-04 ~ 2019-12-10
    IIF 53 - Director → ME
  • 32
    BPH SUBHOLDCO LIMITED - 2019-12-20
    DTP SUBHOLDCO LIMITED - 2024-08-09
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-04 ~ 2019-12-10
    IIF 59 - Director → ME
  • 33
    DTP EMPLOYEES AND SERVICES LIMITED - 2024-08-09
    BRYANT PARK EMPLOYEES AND SERVICES LIMITED - 2019-12-20
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 64 - Director → ME
  • 34
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 60 - Director → ME
  • 35
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,226,937 GBP2024-03-31
    Officer
    icon of calendar 2024-11-19 ~ 2025-04-04
    IIF 73 - Director → ME
  • 36
    icon of address 13-14 Hobart Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-17 ~ 2023-12-15
    IIF 66 - Director → ME
  • 37
    SHIRETHATCH PUBLIC LIMITED COMPANY - 1982-06-28
    HARROGATE INTERNATIONAL HOTEL P.L.C.(THE) - 2004-04-07
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 55 - Director → ME
  • 38
    FLOODTIDE LIMITED - 1987-10-09
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-10
    IIF 48 - Director → ME
  • 39
    WINDERMERE SHIPING LIMITED - 2021-02-23
    icon of address 13-14 Hobart Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-15 ~ 2023-12-15
    IIF 67 - Director → ME
  • 40
    icon of address 13-14 Hobart Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ 2023-12-15
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.