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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 9
  • 1
    Robert Anthony Bourne
    Born in May 1950
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Ali Reza Faghini Naraghi
    Born in February 1963
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Sally Anne Greene
    Born in May 1954
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Davies, Angela
    Property Manager
    Individual (36 offsprings)
    Officer
    icon of calendar 2006-03-22 ~ now
    OF - Secretary → CIF 0
  • 5
    Xuan Bui, Sang
    Born in November 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-26 ~ now
    OF - Director → CIF 0
  • 6
    Watt, Michael Heseltine
    Born in December 1940
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ now
    OF - Director → CIF 0
  • 7
    Bucks, Michael
    Born in March 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ now
    OF - Director → CIF 0
  • 8
    Mr Stephen Rosen
    Born in August 1950
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 9
    icon of address91, Waterloo Road, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-04-04 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Bourne, Benjamin James
    Property Director born in August 1989
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2025-04-04
    OF - Director → CIF 0
  • 2
    Greene, Sally Anne
    Director born in May 1954
    Individual (24 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2022-08-04
    OF - Director → CIF 0
  • 3
    Michael Heseltine Watt
    Born in December 1940
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-11-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Banes, Alan Lawrence
    Solicitor
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2006-03-22
    OF - Secretary → CIF 0
  • 5
    Flanagan, Timothy Joseph
    General Manager born in November 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2007-10-11 ~ 2013-12-16
    OF - Director → CIF 0
  • 6
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2003-11-19 ~ 2003-11-27
    PE - Nominee Director → CIF 0
  • 7
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2003-11-19 ~ 2003-11-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE RONNIE SCOTT'S JAZZ CLUB LIMITED

Previous name
WESTFORT LIMITED - 2004-09-03
Standard Industrial Classification
93290 - Other Amusement And Recreation Activities N.e.c.
Brief company account
Fixed Assets - Investments
2,601,807 GBP2023-03-31
2,601,807 GBP2022-03-31
Cash at bank and in hand
1,395,661 GBP2023-03-31
73,743 GBP2022-03-31
Equity
Called up share capital
2 GBP2023-03-31
2 GBP2022-03-31
2 GBP2021-03-31
Retained earnings (accumulated losses)
910,806 GBP2023-03-31
908,887 GBP2022-03-31
915,979 GBP2021-03-31
Profit/Loss
3,001,919 GBP2022-04-01 ~ 2023-03-31
492,908 GBP2021-04-01 ~ 2022-03-31
Comprehensive Income/Expense
494,473 GBP2021-04-01 ~ 2022-03-31
Equity
910,808 GBP2023-03-31
Average Number of Employees
02022-04-01 ~ 2023-03-31
02021-04-01 ~ 2022-03-31
Wages/Salaries
0 GBP2022-04-01 ~ 2023-03-31
0 GBP2021-04-01 ~ 2022-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2022-04-01 ~ 2023-03-31
0 GBP2021-04-01 ~ 2022-03-31
Staff Costs/Employee Benefits Expense
0 GBP2022-04-01 ~ 2023-03-31
0 GBP2021-04-01 ~ 2022-03-31
Investments in Subsidiaries
2,601,807 GBP2023-03-31
2,601,807 GBP2022-03-31
Finished Goods/Goods for Resale
0 GBP2023-03-31
0 GBP2022-03-31
Trade Debtors/Trade Receivables
0 GBP2023-03-31
0 GBP2022-03-31
Other Debtors
Current
0 GBP2023-03-31
0 GBP2022-03-31
Prepayments/Accrued Income
Current
0 GBP2023-03-31
0 GBP2022-03-31
Corporation Tax Payable
Current
0 GBP2023-03-31
0 GBP2022-03-31
Other Creditors
Current
0 GBP2023-03-31
0 GBP2022-03-31
Creditors
Current
3,086,660 GBP2023-03-31
1,766,661 GBP2022-03-31

Related profiles found in government register
  • THE RONNIE SCOTT'S JAZZ CLUB LIMITED
    Info
    WESTFORT LIMITED - 2004-09-03
    Registered number 04969383
    icon of address73 Cornhill, London EC3V 3QQ
    PRIVATE LIMITED COMPANY incorporated on 2003-11-19 (22 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-19
    CIF 0
  • THE RONNIE SCOTT'S JAZZ CLUB LIMITED
    S
    Registered number 04969383
    icon of address73, Cornhill, London, United Kingdom, EC3V 3QQ
    Limited By Shares in Companies House, England And Wales
    CIF 1
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,630,329 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address47 Frith Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.