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 2
  • 1
    Miller, Alexandra Courtney
    Born in July 1986
    Individual (26 offsprings)
    Officer
    icon of calendar 2017-07-10 ~ now
    OF - Director → CIF 0
  • 2
    Sedghi, Sarah
    Born in March 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-10-19 ~ now
    OF - Director → CIF 0
    Ms Sarah Sedghi
    Born in March 1986
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Borjak, Mohammad
    Director born in February 1970
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-01-09 ~ 2017-07-10
    OF - Director → CIF 0
    Mr Mohammad Borjak
    Born in February 1970
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    PE - Has significant influence or controlCIF 0
  • 2
    Harris, Henry John Martin
    Director born in August 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-12-02 ~ 2015-01-09
    OF - Director → CIF 0
  • 3
    Mrs Alexandra Courtney Miller
    Born in July 1986
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2017-07-10 ~ 2022-01-01
    PE - Ownership of shares – 75% or moreCIF 0
    Ms Alexandra Courtney Miller-salame
    Born in July 1986
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-01-01
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

RACINE RESTAURANTS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
4,704,150 GBP2024-06-30
1,176,500 GBP2023-06-30
Debtors
4,915,842 GBP2024-06-30
15,592,560 GBP2023-06-30
Cash at bank and in hand
15,250 GBP2024-06-30
15,250 GBP2023-06-30
Current Assets
4,931,092 GBP2024-06-30
15,607,810 GBP2023-06-30
Net Current Assets/Liabilities
2,412,389 GBP2024-06-30
1,443,700 GBP2023-06-30
Total Assets Less Current Liabilities
7,116,539 GBP2024-06-30
2,620,200 GBP2023-06-30
Net Assets/Liabilities
4,944,773 GBP2024-06-30
1,606,867 GBP2023-06-30
Equity
Called up share capital
1,100 GBP2024-06-30
1,000 GBP2023-06-30
1,000 GBP2022-06-30
Share premium
3,764,413 GBP2024-06-30
254,513 GBP2023-06-30
254,513 GBP2022-06-30
Retained earnings (accumulated losses)
1,179,260 GBP2024-06-30
1,351,354 GBP2023-06-30
1,109,102 GBP2022-06-30
Equity
4,944,773 GBP2024-06-30
1,606,867 GBP2023-06-30
7,583,583 GBP2022-06-30
Profit/Loss
-172,094 GBP2023-07-01 ~ 2024-06-30
242,252 GBP2022-07-01 ~ 2023-06-30
Issue of Equity Instruments
Called up share capital
100 GBP2023-07-01 ~ 2024-06-30
Issue of Equity Instruments
3,510,000 GBP2023-07-01 ~ 2024-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30
Wages/Salaries
0 GBP2023-07-01 ~ 2024-06-30
0 GBP2022-07-01 ~ 2023-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-07-01 ~ 2024-06-30
0 GBP2022-07-01 ~ 2023-06-30
Staff Costs/Employee Benefits Expense
0 GBP2023-07-01 ~ 2024-06-30
0 GBP2022-07-01 ~ 2023-06-30
Investments in Subsidiaries
4,704,150 GBP2024-06-30
1,176,500 GBP2023-06-30
Trade Debtors/Trade Receivables
0 GBP2024-06-30
0 GBP2023-06-30
Amount of corporation tax that is recoverable
0 GBP2024-06-30
0 GBP2023-06-30
Other Debtors
Current
30,037 GBP2024-06-30
1,768,997 GBP2023-06-30
Prepayments/Accrued Income
Current
20,833 GBP2024-06-30
0 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-06-30
0 GBP2023-06-30
Other Remaining Borrowings
Current
0 GBP2024-06-30
4,647,820 GBP2023-06-30
Corporation Tax Payable
Current
40,317 GBP2024-06-30
40,317 GBP2023-06-30
Other Creditors
Current
4,852 GBP2024-06-30
0 GBP2023-06-30
Creditors
Current
2,518,703 GBP2024-06-30
14,164,110 GBP2023-06-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-06-30
0 GBP2023-06-30
Bank Borrowings
2,360,000 GBP2024-06-30
1,679,392 GBP2023-06-30
Bank Overdrafts
1,297,319 GBP2024-06-30
0 GBP2023-06-30
Total Borrowings
Non-current, Amounts falling due after one year
1,373,333 GBP2024-06-30
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-06-30
0 GBP2023-06-30

Related profiles found in government register
  • RACINE RESTAURANTS LIMITED
    Info
    Registered number 07457948
    icon of address42 Hans Crescent, London SW1X 0LZ
    PRIVATE LIMITED COMPANY incorporated on 2010-12-02 (15 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-28
    CIF 0
  • RACINE RESTAURANTS LIMITED
    S
    Registered number missing
    icon of address42 Hans Crescent, Hans Crescent, London, England, SW1X 0LZ
    Private Limited Company
    CIF 1
  • RACINE RESTAURANTS LIMITED
    S
    Registered number 07457948
    icon of address42, Hans Crescent, Knightsbridge, London, United Kingdom, SW1X 0LZ
    Limited in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressJubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -44,224 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressJubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,306,978 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of addressJubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -988,089 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Has significant influence or control as a member of a firmOE
  • 4
    icon of addressC/o Psb Accountants Limited, Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    -1,168,936 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressJubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,357,840 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressOlympia House, Armitage Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -644,823 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressOlympia House, Armitage Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -687,098 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    LIVERPOOL ST STATION PATISSERIE LIMITED - 2020-10-29
    icon of addressJubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -45,492 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 9
    PICCADILLY PATISSERIE LIMITED - 2021-03-18
    icon of addressJubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    337,974 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of addressP S B Accountants, Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,754 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-09-27 ~ 2023-07-01
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressJubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -318,474 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-10-24 ~ 2023-07-01
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of addressJubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -988,089 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-03-13 ~ 2024-03-15
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    EDINBURGH FOOD LIMITED - 2022-03-08
    EL&N MOBILE LIMITED - 2021-08-05
    icon of addressJubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -132,791 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-09-16 ~ 2023-07-01
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of addressC/o Psb Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -489,032 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-05-15 ~ 2024-05-14
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    EDINBURGH PATISSERIE LIMITED - 2024-03-26
    BICESTER VILLAGE PATISSERIE LIMITED - 2019-11-14
    OXFORDSHIRE PATISSERIE LIMITED - 2021-08-05
    icon of addressJubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -775,179 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-09-13 ~ 2023-07-01
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address42 Hans Crescent, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -137,731 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-07-10 ~ 2024-03-15
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of addressJubilee House, Townsend Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    113,184 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-12-05 ~ 2024-07-01
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 9
    icon of addressJubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -239,650 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-03-13 ~ 2024-03-15
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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