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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jakisic, Marin

    Related profiles found in government register
  • Jakisic, Marin
    United Kingdom born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 1
  • Jakisic, Marin
    United Kingdom developer born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ

      IIF 2
  • Jakisic, Marin
    United Kingdom it born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jakisic, Marin
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jakisic, Marin
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 29
    • 5, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 30
  • Jakisic, Marin
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 31 IIF 32 IIF 33
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 34
    • 1, Kings Avenue, London, N21 3NA, England

      IIF 35
    • 869, High Road, London, N12 8QA

      IIF 36 IIF 37 IIF 38
    • 5, Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN, England

      IIF 40
  • Jakisic, Marin
    British trader born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 41
  • Jakisic, Marin
    born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 42
    • 869, High Road, London, N12 8QA

      IIF 43
    • Euro House, 1394 High Road, London, N20 9YZ, United Kingdom

      IIF 44 IIF 45
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 46 IIF 47
  • Jakisic, Marin
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Jakisic, Marin
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Jakisic, Marin
    British it consultant born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7 St Leonards Square, London, NW5 3HL

      IIF 57
  • Jackisic, Marin
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 58
  • Jackisic, Marin
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 59
  • Marin Jakisic
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 60 IIF 61
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 65
  • Mr Marin Jakisic
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jakisic, Marin

    Registered addresses and corresponding companies
  • Mr Marin Jakisic
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 56
  • 1
    108 VAUXHALL LLP
    OC379244
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-10-11 ~ 2017-01-13
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-01-13
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    170 SR LIMITED
    09125600
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
  • 3
    170 SUMNER LLP
    OC392759
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 4
    483 NCR LIMITED
    09125539
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-10 ~ 2016-09-30
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ABBEY WOOD GARDENS LIMITED
    10973399
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    2017-09-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ABBEY WOOD HOTELS LTD
    17025175
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2026-02-10 ~ now
    IIF 50 - Director → ME
  • 7
    ABBEY WOOD HOTELS TRADING LTD
    17030352
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2026-02-12 ~ now
    IIF 49 - Director → ME
  • 8
    ABBEY WOOD PROPERTY 2 LTD
    17025066 17030193... (more)
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2026-02-10 ~ now
    IIF 52 - Director → ME
  • 9
    ABBEY WOOD PROPERTY 3 LTD
    17030193 17025066... (more)
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2026-02-12 ~ now
    IIF 48 - Director → ME
  • 10
    ABBEY WOOD PROPERTY LTD
    10398274 17025066... (more)
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-09-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-09-29 ~ 2025-03-19
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ANCOATS MANCHESTER LIMITED
    - now 12984557
    VERVE MANCHESTER LIMITED - 2021-07-16
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-08-06 ~ 2025-01-30
    IIF 59 - Director → ME
  • 12
    ASK DEANSGATE LIMITED
    11059419
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (8 parents)
    Officer
    2023-04-05 ~ 2025-01-30
    IIF 29 - Director → ME
  • 13
    BC HOMES LIMITED
    06573734
    5 Jupiter House, Calleva Park Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-23 ~ dissolved
    IIF 2 - Director → ME
  • 14
    BERKSHIRE EQUITABLE LIMITED
    07260417
    Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 5 - Director → ME
  • 15
    BERKSHIRE REAL ESTATE LLP
    OC384383
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 16
    CARLTONS CAPITAL LIMITED
    07265017
    Unit 5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 7 - Director → ME
  • 17
    CASSIOBURY INVESTMENTS LIMITED
    07158786
    5 Calleva Park, Aldermaston, Reading
    Dissolved Corporate (5 parents)
    Officer
    2014-06-20 ~ dissolved
    IIF 30 - Director → ME
  • 18
    CE3 LIMITED
    12247245 12247253
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-10-07 ~ now
    IIF 23 - Director → ME
    2019-10-07 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 19
    CE4 LIMITED
    12247253 12247245
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 26 - Director → ME
    2019-10-07 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CERP LIMITED
    14578745
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-09 ~ now
    IIF 19 - Director → ME
    2023-01-09 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 21
    CLERKENWELL ESTATES 2 LIMITED
    11966281 11823218
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2019-04-26 ~ now
    IIF 14 - Director → ME
    2019-04-26 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 60 - Has significant influence or control OE
  • 22
    CLERKENWELL ESTATES LIMITED
    11823218 11966281
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2019-02-12 ~ now
    IIF 12 - Director → ME
    2019-02-12 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 61 - Has significant influence or control OE
  • 23
    DUNBRIDGE INVESTMENTS LIMITED
    07299092
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    2010-06-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 88 - Right to appoint or remove directors as a member of a firm OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 24
    DUNBRIDGE VENTURES LIMITED
    06963615
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2009-07-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2020-04-30 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    EMBASSY R.E. LLP
    OC383757
    Euro House, 1394 High Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 26
    GOLDMAN REAL ESTATE 313 LLP
    OC380144 07513470
    869 High Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-11-12 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 27
    GOLDMAN REAL ESTATE LIMITED
    07513470 OC380144
    Tite Street Capital, 5 Bolton Street, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2014-01-22 ~ 2021-10-04
    IIF 33 - Director → ME
  • 28
    GOLDMAN TRADING LTD
    10274152
    Tite Street Capital, 5 Bolton Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-07-12 ~ 2021-10-04
    IIF 31 - Director → ME
  • 29
    GROSVENOR DEVELOPMENT CORPORATION LIMITED
    07264279
    Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-25 ~ dissolved
    IIF 4 - Director → ME
  • 30
    HANOVER REAL ESTATE (UK) LLP
    - now OC382082 07531566
    HANOVER R.E. LLP
    - 2013-03-11 OC382082
    Euro House, 1394 High Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 31
    HANOVER REAL ESTATE LIMITED
    - now 07531566 OC382082
    ROTHSCHILD REAL ESTATE LIMITED - 2011-07-14
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2017-06-08 ~ now
    IIF 16 - Director → ME
    2014-02-17 ~ 2017-02-19
    IIF 35 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HARROW PROPERTY DEVELOPMENTS LIMITED
    12115611
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-07-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 69 - Has significant influence or control OE
  • 33
    HIGHLAND CONSULTING LTD
    12020716
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 34
    HODGSON 108 WANDSWORTH LIMITED
    09619252
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 39 - Director → ME
  • 35
    HPD 2 LIMITED
    13985336 16940032
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-03-17 ~ 2022-03-17
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    HPD 3 LIMITED
    16940032 13985336
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-02 ~ now
    IIF 51 - Director → ME
  • 37
    JAKAIN LIMITED
    09132540
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    JEAH LIMITED
    05379869
    191 Waltham Way, London
    Dissolved Corporate (13 parents)
    Officer
    2006-01-04 ~ 2006-10-02
    IIF 57 - Director → ME
  • 39
    JEDI DEANSGATE LIMITED
    - now 12443409
    RGB FACILITIES LIMITED - 2021-05-12
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-08-06 ~ 2025-01-30
    IIF 27 - Director → ME
    2022-08-06 ~ 2022-08-06
    IIF 58 - Director → ME
  • 40
    JMH ACQUISITIONS LIMITED
    05743024
    B & C Assiciates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2006-03-15 ~ 2014-03-03
    IIF 41 - Director → ME
  • 41
    JMH CAPITAL LIMITED
    06242758
    5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    2007-05-10 ~ dissolved
    IIF 40 - Director → ME
  • 42
    JMH CAPITAL MANAGEMENT PLC
    07141060
    Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-30 ~ dissolved
    IIF 8 - Director → ME
  • 43
    JMIH MANAGEMENT LTD
    09572680
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2015-05-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 44
    LAYSTALL LAND LTD
    - now 09812582
    RBH PROPERTIES LTD - 2020-11-27
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (6 parents)
    Officer
    2023-10-23 ~ 2025-01-30
    IIF 32 - Director → ME
  • 45
    LONDON CONSTRUCTION & PLANNING LTD
    13147721
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 34 - Director → ME
    2021-01-20 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    MARIR LIMITED
    09234641
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2015-02-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    NCR HOLDINGS LTD
    10163568
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-05 ~ 2017-05-01
    IIF 55 - Director → ME
  • 48
    O2 LONDON LIMITED
    05829099
    C/o Creditfix, Unit C Shipley Wharf Wharf Street, Shipley
    Dissolved Corporate (5 parents)
    Officer
    2006-05-25 ~ 2006-11-29
    IIF 3 - Director → ME
  • 49
    ONE HOSPITALITY MANAGEMENT LIMITED
    15239124
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    PROJECTILE 1A THESSALY LIMITED
    09619240
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 36 - Director → ME
  • 51
    REGENTS CAPITAL LIMITED
    07992575
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (5 parents)
    Officer
    2014-02-17 ~ 2016-12-30
    IIF 53 - Director → ME
    2017-06-08 ~ now
    IIF 9 - Director → ME
  • 52
    STATE CAPITAL LIMITED
    - now 07141199
    EMPIRE STATE CAPITAL LIMITED
    - 2010-02-19 07141199
    Premier House, 112 Station Road, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-01-30 ~ dissolved
    IIF 6 - Director → ME
  • 53
    SURREYSQ LIMITED
    09125611
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    TUFNELL PARK HOTELS LIMITED
    12348688
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    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
  • 55
    URBAN POINT CONSTRUCTION LIMITED
    16057450
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    WESTMERE ESTATES LTD
    16371878
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.