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 1
Ceased 7
  • 1
    Cramer, Stephen John
    Director born in December 1965
    Individual (15 offsprings)
    Officer
    2016-06-28 ~ 2018-05-24
    OF - director → CIF 0
  • 2
    Carter, Justin Mark
    Director born in July 1964
    Individual (2 offsprings)
    Officer
    2015-05-28 ~ 2018-06-30
    OF - director → CIF 0
  • 3
    Maidment, Alice
    Accountant born in April 1971
    Individual
    Officer
    2019-07-29 ~ 2020-01-06
    OF - director → CIF 0
  • 4
    Smalley, Timothy John
    Director born in October 1965
    Individual (14 offsprings)
    Officer
    2015-05-28 ~ 2019-03-25
    OF - director → CIF 0
  • 5
    Calcraft, Stephen Harold
    Director born in January 1963
    Individual (6 offsprings)
    Officer
    2015-05-28 ~ 2017-11-30
    OF - director → CIF 0
  • 6
    Dimbleby, Henry Richard Melville
    Director born in May 1970
    Individual (12 offsprings)
    Officer
    2015-01-14 ~ 2019-07-29
    OF - director → CIF 0
  • 7
    VIRTUS DATA CENTRES PROPERTIES LIMITED - now
    VIRTUS IMH PARENT LIMITED - 2015-11-11
    Two, Snowhill, Birmingham, West Midlands
    Corporate (6 parents, 39 offsprings)
    Officer
    2015-05-28 ~ 2020-11-05
    PE - secretary → CIF 0
    PE - secretary → CIF 0
parent relation
Company in focus

100 CLIFTON PLC

Previous name
LONDON UNION PLC - 2021-01-08
Standard Industrial Classification
56101 - Licensed Restaurants
56102 - Unlicensed Restaurants And Cafes
56103 - Take-away Food Shops And Mobile Food Stands
56302 - Public Houses And Bars

Related profiles found in government register
  • 100 CLIFTON PLC
    Info
    LONDON UNION PLC - 2021-01-08
    Registered number 09387833
    Resolve Advisory Limited, 22 York Buildings, London WC2N 6JU
    Public Limited Company incorporated on 2015-01-14 (10 years 4 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2020-03-23
    CIF 0
  • LONDON UNION PLC
    S
    Registered number 09387833
    First Floor, 100 Clifton Street, London, England, EC2A 4TP
    UNITED KINGDOM
    CIF 1
  • LONDON UNION PLC
    S
    Registered number 09387833
    100, Clifton Street, London, England, EC2A 4TP
    Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    STREET FEAST EVENTS LTD - 2020-03-10
    EC2 MARKET LIMITED - 2020-02-10
    STREET FEAST LTD - 2019-02-11
    100 Clifton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2020-11-24 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    MBS W1 LTD - 2015-03-02
    SHOREDITCH YARD LTD - 2014-11-10
    MBS W1 LIMITED - 2014-11-03
    Grange Cottage, Grange Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2020-09-28 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    NEW LONDON MARKETS LTD - 2020-03-10
    LONDON GENERAL MARKET COMPANY LTD - 2015-03-02
    Resolve Advisory Limited, 22 York Buildings, London
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    RBS EC1 LIMITED - 2014-11-11
    Grange Cottage, Grange Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2020-08-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    PBS W1 LIMITED - 2014-11-11
    First Floor, 100 Clifton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    MODEL MARKET SE13 LTD - 2019-02-11
    GBC EC1 LIMITED - 2015-02-17
    100 Clifton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2020-11-23 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    STREET FEAST EVENTS LTD - 2020-03-10
    EC2 MARKET LIMITED - 2020-02-10
    STREET FEAST LTD - 2019-02-11
    100 Clifton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2016-07-15 ~ 2020-11-24
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    EASTIVAL LTD - 2015-03-02
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-10-15
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    RBS EC1 LIMITED - 2014-11-11
    Grange Cottage, Grange Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2020-08-01
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    126,660 GBP2022-06-30
    Person with significant control
    2020-03-11 ~ 2020-08-01
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    MODEL MARKET SE13 LTD - 2019-02-11
    GBC EC1 LIMITED - 2015-02-17
    100 Clifton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2020-11-23
    CIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    55 Kentish Town Road, Camden Town, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -269,931 GBP2018-02-28
    Officer
    2017-11-01 ~ 2019-01-05
    CIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.