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

Mr Olubiyi Majekodunmi

    Related profiles found in government register
  • 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 1
    • icon of address 134, Finchale Road, London, SE2 9PW, England

      IIF 2
  • 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 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
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
    • icon of address 88, St. John Street, London, EC1M 4EH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 17
    • icon of address The Clove Club, Shoreditch Town Hall, 380 Old Street, Shoreditch, London, EC1V 9LT

      IIF 18
    • icon of address The Clove Club, Shoreditch Town Hall, 380 Old Street, Shoreditch, London, EC1V 9LT, England

      IIF 19
  • 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 20 IIF 21
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 22 IIF 23 IIF 24
  • 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 25
  • 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 26
  • Mrs Nikkita Kewal Mahajan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • 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 52
  • 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 53
  • 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 54
    • icon of address 35 Gabrielle House, 332-336 Perth Road, Ilford, IG2 6FF, England

      IIF 55 IIF 56 IIF 57
    • icon of address 11-12 Poplar Mews, Uxbridge Road, London, W12 7JS, England

      IIF 60 IIF 61
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 62
    • icon of address Tulip House, 205 Marsh Wall, London, E14 9TW, United Kingdom

      IIF 63
    • icon of address Tulip House Amory Towers, 205 Marsh Wall, Canary Wharf, London, E14 9TW, United Kingdom

      IIF 64
    • icon of address Tulip House, Amroy Tower, 205 Marsh Wall, Canary Wharf , London, E14 9TW, England

      IIF 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70
  • 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 71
  • 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 109
  • 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 110
    • icon of address Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 111
  • 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 112
    • icon of address 88, St. John Street, London, EC1M 4EH, United Kingdom

      IIF 113 IIF 114 IIF 115
    • icon of address The Clove Club, Shoreditch Town Hall, 380 Old Street, Shoreditch, London, EC1V 9LT, England

      IIF 117
  • 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 118
  • 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 119 IIF 120
  • 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 121
  • 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 122
  • 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 123
  • 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 124
  • Mahajan, Nikkita Kewal

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

      IIF 125
    • icon of address Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, E14 9TW, England

      IIF 126
  • 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 127
  • 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 128
    • icon of address Capel Fachwen, Fachwen, Caernarfon, LL55 3HD, Wales

      IIF 129
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 130
  • Mr Siddharth Mahajan
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 174
  • Obileye, Kehinde Kenny

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

      IIF 175
  • 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 176
  • 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 177
  • 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 178
  • 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 179
  • 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 180
  • 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 181
  • 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 182
  • 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 183
  • Mahajan, Siddharth
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 222
  • 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 223
  • 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 224
  • 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 225
  • Mrs Nikkita Kewal Mahajan
    British born in September 1983

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 253
  • 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 254
  • 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 255
  • 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 256
  • 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 257
    • icon of address Tulip House, 205 Marsh Wall, London, E14 9TW, United Kingdom

      IIF 258
  • Mahajan, Nikkita Kewal
    British director born in September 1983

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 276
  • 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 277 IIF 278 IIF 279
    • icon of address Tulip House Amory Tower, 205 Marsh Wall, London, E14 9TW, United Kingdom

      IIF 280
  • 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 281
  • 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 282
  • 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 283
  • 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 284
  • 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 285
  • 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 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 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - 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 116 - 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 283 - Director → ME
    IIF 286 - 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 26 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - 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 269 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - 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 178 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - 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 255 - 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 111 - 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 284 - Director → ME
    icon of calendar 2011-10-10 ~ dissolved
    IIF 175 - 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 266 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 24c Sandringham Road, Dalston, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 121 - 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 177 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 130 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - 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 285 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - 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 205 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - 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 212 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - 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 271 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - 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 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - 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 267 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - 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 263 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - 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 275 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - 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 265 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 277 - 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 256 - Director → ME
    IIF 25 - 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 272 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - 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 264 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - 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 262 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 148 - 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 203 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 157 - 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 115 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 279 - 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 224 - 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 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 259 - 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 91 - 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 268 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 240 - 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 89 - 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 105 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 97 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - 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 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - 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 274 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - 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 96 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 228 - 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 107 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - 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 261 - 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 53 - 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 181 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - 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 253 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 183 - 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 122 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - 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 179 - Director → ME
    Person with significant control
    icon of calendar 2021-01-03 ~ now
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 124 - 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 117 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - 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 270 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - 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 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - 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 71 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 133 - 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 113 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - 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 101 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - 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 282 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 182 - Ownership of shares – More than 50% but less than 75%OE
    IIF 182 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 182 - 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 118 - 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 257 - 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 225 - 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 120 - 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 119 - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 276 - 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 260 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - 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 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - 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 99 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - 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 92 - Director → ME
    icon of calendar 2016-10-05 ~ now
    IIF 126 - 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 108 - Director → ME
  • 71
    icon of address 40 Ingleside Road, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 149 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 32 - 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 219 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - 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 215 - Director → ME
    icon of calendar 2019-04-01 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - 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 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - 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 69 - Director → ME
    icon of calendar 2019-02-12 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - 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 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - 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 202 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 156 - 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 206 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 23 - 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 95 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - 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 94 - Director → ME
    Person with significant control
    icon of calendar 2019-06-23 ~ now
    IIF 44 - 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 211 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - 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 102 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 41 - 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 106 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 50 - 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 220 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 22 - 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 103 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 42 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 46 - 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 273 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 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 100 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 45 - 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 90 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 47 - 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 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - 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 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 112 - 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 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - 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 176 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-07-13
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - 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 200 - 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 254 - 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 66 - 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 57 - Director → ME
    icon of calendar 2019-02-12 ~ 2022-09-29
    IIF 81 - 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 210 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 2023-09-11
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - 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 209 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 2023-09-11
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - 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 281 - 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 72 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2023-11-15
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - 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 138 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-20 ~ 2020-01-02
    IIF 33 - 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 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - 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 5 - Director → ME
    icon of calendar 2014-04-22 ~ 2017-03-13
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2017-04-15
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - 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 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - 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 185 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2019-11-20
    IIF 135 - Has significant influence or control OE
    icon of calendar 2019-11-20 ~ 2023-11-15
    IIF 40 - 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 193 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2019-11-20
    IIF 144 - 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 199 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2023-11-15
    IIF 48 - Has significant influence or control OE
    icon of calendar 2017-03-23 ~ 2019-11-20
    IIF 153 - 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 222 - 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 221 - Director → ME
    icon of calendar 2021-01-26 ~ 2023-05-23
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2023-05-18
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-05-18 ~ 2023-08-29
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - 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 201 - 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 70 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-03-01
    IIF 37 - 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 52 - Director → ME
    icon of calendar 2023-02-10 ~ 2023-06-21
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2023-06-21
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - 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 114 - 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 60 - 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 154 - 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 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-02-05 ~ 2024-11-14
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - 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 110 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-09-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-09-01 ~ 2024-11-14
    IIF 14 - 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 78 - 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 87 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-03-01
    IIF 229 - 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 55 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2020-10-15
    IIF 227 - 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 191 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2019-02-18
    IIF 141 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ 2019-11-20
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-11-20 ~ 2023-12-11
    IIF 43 - 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 189 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2019-11-20
    IIF 140 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-11-09
    IIF 31 - 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 192 - 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 75 - Director → ME
    icon of calendar 2011-11-07 ~ 2020-07-19
    IIF 127 - 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 208 - 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 216 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-08-29
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - 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 213 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2023-08-29
    IIF 165 - 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 136 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-20 ~ 2023-06-29
    IIF 34 - 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 80 - Director → ME
    icon of calendar 2019-09-02 ~ 2020-05-12
    IIF 194 - Director → ME
    icon of calendar 2013-10-04 ~ 2019-02-12
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-12
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-12 ~ 2023-06-29
    IIF 35 - 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 195 - Director → ME
    icon of calendar 2019-02-12 ~ 2023-06-21
    IIF 83 - Director → ME
    icon of calendar 2023-06-21 ~ 2023-10-12
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-12
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-13 ~ 2023-06-21
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-27 ~ 2019-06-13
    IIF 152 - 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 187 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-06-23
    IIF 142 - 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 79 - Director → ME
    icon of calendar 2015-07-21 ~ 2019-02-12
    IIF 56 - Director → ME
    icon of calendar 2017-05-24 ~ 2017-08-18
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2020-01-22
    IIF 146 - 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 197 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2020-10-06
    IIF 151 - Has significant influence or control OE
    IIF 151 - 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 21 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-20 ~ 2022-02-10
    IIF 30 - 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 186 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-11-20
    IIF 139 - 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 190 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-06-24
    IIF 143 - 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 84 - Director → ME
    icon of calendar 2017-12-27 ~ 2019-02-12
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ 2019-10-21
    IIF 147 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-20 ~ 2020-02-14
    IIF 38 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-11-20
    IIF 20 - 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 188 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-11-20
    IIF 137 - 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 214 - Director → ME
    icon of calendar 2024-03-08 ~ 2025-07-29
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2024-03-08
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-08 ~ 2025-07-29
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-03-20 ~ 2023-08-29
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - 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 218 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2025-07-29
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - 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 184 - 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.