logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Majekodunmi, Olumide Oladipo

    Related profiles found in government register
  • 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 1
  • 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 2
  • Majekodunmi, Olubiyi Oluwole
    Nigerian property developer born in February 1990

    Resident in England

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

      IIF 3
  • 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 4
  • 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 5
  • 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 6
  • Mahajan, Siddharth
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 45
  • 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 46
    • icon of address Tulip House, 205 Marsh Wall, London, E14 9TW, United Kingdom

      IIF 47
  • Mahajan, Nikkita Kewal
    British director born in September 1983

    Resident in United Kingdom

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

      IIF 48 IIF 49
    • icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

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

      IIF 51 IIF 52 IIF 53
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

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

      IIF 58 IIF 59
    • icon of address Tulip House, 205 Marsh Wall, London, E14 9TW, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Tulip House, Amory Towers 205 Marsh Wall, Canary Wharf, London, E14 9TW, United Kingdom

      IIF 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
  • 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 77
  • 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 78
  • 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 79
  • 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 80
  • Mr Siddharth Mahajan
    British born in January 1981

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 124
  • 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 125
  • Mrs Nikkita Kewal Mahajan
    British born in September 1983

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 147
  • Ms Nikkita Kewal Mahajan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 154
  • 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 155 IIF 156 IIF 157
    • icon of address Tulip House Amory Tower, 205 Marsh Wall, London, E14 9TW, United Kingdom

      IIF 158
  • 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 159
  • 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 160
    • icon of address 134, Finchale Road, London, SE2 9PW, England

      IIF 161
  • 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 162
  • 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 163
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, England

      IIF 164 IIF 165 IIF 166
    • icon of address 11-12 Poplar Mews, Uxbridge Road, London, W12 7JS, England

      IIF 169 IIF 170
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 171
    • icon of address Tulip House, 205 Marsh Wall, London, E14 9TW, United Kingdom

      IIF 172
    • icon of address Tulip House Amory Towers, 205 Marsh Wall, Canary Wharf, London, E14 9TW, United Kingdom

      IIF 173
    • icon of address Tulip House, Amroy Tower, 205 Marsh Wall, Canary Wharf , London, E14 9TW, England

      IIF 174
  • 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 175
  • 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 176
  • 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 177
  • 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 178
  • 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 179
  • 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 180
  • Mahajan, Nikkita Kewal
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • 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 218
  • 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 219
  • 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 220
  • Mahajan, Nikkita Kewal

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

      IIF 221
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 222
  • 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 223
    • icon of address 88, St. John Street, London, EC1M 4EH, United Kingdom

      IIF 224 IIF 225 IIF 226
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 230
    • icon of address The Clove Club, Shoreditch Town Hall, 380 Old Street, Shoreditch, London, EC1V 9LT

      IIF 231
    • icon of address The Clove Club, Shoreditch Town Hall, 380 Old Street, Shoreditch, London, EC1V 9LT, England

      IIF 232
  • 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 233
  • 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 234
  • 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 235
  • 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 236
    • icon of address Capel Fachwen, Fachwen, Caernarfon, LL55 3HD, Wales

      IIF 237
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 238
  • 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 239
  • 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 240 IIF 241
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 242 IIF 243 IIF 244
  • 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 245
  • Obileye, Kehinde Kenny

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

      IIF 246
  • 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 247
  • 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 248
  • Mrs Nikkita Kewal Mahajan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • 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 274
  • 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 275
    • icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 276
  • 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 277
    • icon of address 88, St. John Street, London, EC1M 4EH, United Kingdom

      IIF 278 IIF 279 IIF 280
    • icon of address The Clove Club, Shoreditch Town Hall, 380 Old Street, Shoreditch, London, EC1V 9LT, England

      IIF 282
  • 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 283
  • 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 284 IIF 285
  • 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 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 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - 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 281 - 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 159 - Director → ME
    IIF 75 - 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 6 - 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 173 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - 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 235 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - 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 66 - 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 276 - 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 71 - Director → ME
    icon of calendar 2011-10-10 ~ dissolved
    IIF 246 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - 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 286 - 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 234 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 238 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 219 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 219 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - 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 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - 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 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - 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 45 - Director → ME
    IIF 5 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - 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 168 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 98 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 107 - 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 280 - 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 197 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - 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 69 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - 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 48 - 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 200 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 140 - 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 198 - 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 214 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - 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 206 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - 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 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - 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 205 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 128 - 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 216 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - 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 50 - 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 162 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 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 78 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 147 - 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 274 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 231 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2021-01-03 ~ now
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - 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 282 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - 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 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - 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 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - 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 180 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - 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 170 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 83 - 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 278 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - 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 210 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - 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 154 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - 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 283 - 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 46 - 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 74 - 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 285 - 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 284 - 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 213 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - 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 218 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 245 - 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 208 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - 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 201 - Director → ME
    icon of calendar 2016-10-05 ~ now
    IIF 222 - 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 217 - Director → ME
  • 71
    icon of address 40 Ingleside Road, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 99 - 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 185 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 254 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - 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 38 - Director → ME
    icon of calendar 2019-04-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - 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 174 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - 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 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - 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 178 - Director → ME
    icon of calendar 2019-02-12 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - 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 172 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - 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 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 106 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 243 - 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 204 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ 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
  • 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 203 - Director → ME
    Person with significant control
    icon of calendar 2019-06-23 ~ now
    IIF 266 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - 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 211 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 263 - 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 215 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 272 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - 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 171 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 242 - 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 212 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 264 - 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 202 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 268 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - 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 209 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 267 - 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 199 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 269 - 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 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - 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 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - 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 277 - 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 226 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 226 - 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 233 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-07-13
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 236 - 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 23 - 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 79 - 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 175 - 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 166 - Director → ME
    icon of calendar 2019-02-12 ~ 2022-09-29
    IIF 190 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 2023-09-11
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 2023-09-11
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - 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 72 - 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 181 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2023-11-15
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 249 - 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 88 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-20 ~ 2020-01-02
    IIF 255 - 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 224 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MODERN INNOVATIONS LTD. - 2017-08-11
    MAJEKS GLOBAL SERVICES LIMITED - 2017-03-13
    icon of address 134 Finchale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-22 ~ 2017-04-15
    IIF 3 - Director → ME
    icon of calendar 2014-04-22 ~ 2017-03-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2017-04-15
    IIF 160 - Has significant influence or control as a member of a firm OE
    IIF 160 - Has significant influence or control over the trustees of a trust OE
    IIF 160 - 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 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 251 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2019-11-20
    IIF 85 - Has significant influence or control OE
    icon of calendar 2019-11-20 ~ 2023-11-15
    IIF 262 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2019-11-20
    IIF 94 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2023-11-15
    IIF 270 - Has significant influence or control OE
    icon of calendar 2017-03-23 ~ 2019-11-20
    IIF 103 - 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 1 - 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 44 - Director → ME
    icon of calendar 2021-01-26 ~ 2023-05-23
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2023-05-18
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-05-18 ~ 2023-08-29
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - 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 24 - 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 220 - 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 191 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-03-01
    IIF 259 - 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 179 - Director → ME
    icon of calendar 2023-02-10 ~ 2023-06-21
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2023-06-21
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    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 279 - 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 169 - 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 104 - 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 239 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-02-05 ~ 2024-11-14
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 223 - 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 275 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-09-01
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-09-01 ~ 2024-11-14
    IIF 227 - 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 187 - 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 196 - 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 194 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-03-01
    IIF 129 - 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 164 - 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 183 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2020-10-15
    IIF 127 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2019-02-18
    IIF 91 - 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 167 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ 2019-11-20
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-11-20 ~ 2023-12-11
    IIF 265 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2019-11-20
    IIF 90 - 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 186 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-11-09
    IIF 253 - 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 15 - 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 184 - Director → ME
    icon of calendar 2011-11-07 ~ 2020-07-19
    IIF 247 - 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 31 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-08-29
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - 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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2023-08-29
    IIF 115 - 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 86 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-20 ~ 2023-06-29
    IIF 256 - 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 189 - Director → ME
    icon of calendar 2019-09-02 ~ 2020-05-12
    IIF 17 - Director → ME
    icon of calendar 2013-10-04 ~ 2019-02-12
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-12
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-12 ~ 2023-06-29
    IIF 257 - 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 18 - Director → ME
    icon of calendar 2019-02-12 ~ 2023-06-21
    IIF 192 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-10-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-12
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-13 ~ 2023-06-21
    IIF 258 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-27 ~ 2019-06-13
    IIF 102 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-06-23
    IIF 92 - 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 188 - Director → ME
    icon of calendar 2015-07-21 ~ 2019-02-12
    IIF 165 - Director → ME
    icon of calendar 2017-05-24 ~ 2017-08-18
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2020-01-22
    IIF 96 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2020-10-06
    IIF 101 - Has significant influence or control OE
    IIF 101 - 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 241 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-20 ~ 2022-02-10
    IIF 252 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-11-20
    IIF 89 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-06-24
    IIF 93 - 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 193 - Director → ME
    icon of calendar 2017-12-27 ~ 2019-02-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2019-10-21
    IIF 97 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-20 ~ 2020-02-14
    IIF 260 - 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 163 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-11-20
    IIF 240 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-11-20
    IIF 87 - 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 37 - Director → ME
    icon of calendar 2024-03-08 ~ 2025-07-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2024-03-08
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-08 ~ 2025-07-29
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-03-20 ~ 2023-08-29
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2025-07-29
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - 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 7 - 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.