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 1
Ceased 7
  • 1
    Calcraft, Stephen Harold
    Director born in January 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    OF - Director → CIF 0
  • 2
    Maidment, Alice
    Accountant born in April 1971
    Individual
    Officer
    icon of calendar 2019-07-29 ~ 2020-01-06
    OF - Director → CIF 0
  • 3
    Smalley, Timothy John
    Director born in October 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-05-28 ~ 2019-03-25
    OF - Director → CIF 0
  • 4
    Carter, Justin Mark
    Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-28 ~ 2018-06-30
    OF - Director → CIF 0
  • 5
    Cramer, Stephen John
    Director born in December 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-06-28 ~ 2018-05-24
    OF - Director → CIF 0
  • 6
    Dimbleby, Henry Richard Melville
    Director born in May 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-01-14 ~ 2019-07-29
    OF - Director → CIF 0
  • 7
    icon of addressTwo, Snowhill, Birmingham, West Midlands
    Active Corporate (5 parents, 25 offsprings)
    Officer
    2015-05-28 ~ 2020-11-05
    PE - Secretary → CIF 0
parent relation
Company in focus

100 CLIFTON PLC

Previous names
LONDON UNION LTD - 2015-05-28
LONDON UNION PLC - 2021-01-08
Standard Industrial Classification
56102 - Unlicenced Restaurants And Cafes
56101 - Licenced Restaurants
56302 - Public Houses And Bars
56103 - Take-away Food Shops And Mobile Food Stands

Related profiles found in government register
  • 100 CLIFTON PLC
    Info
    LONDON UNION LTD - 2015-05-28
    LONDON UNION PLC - 2015-05-28
    Registered number 09387833
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London EC2V 7BG
    PUBLIC LIMITED COMPANY incorporated on 2015-01-14 (10 years 11 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
    icon of addressFirst Floor, 100 Clifton Street, London, England, EC2A 4TP
    UNITED KINGDOM
    CIF 1
  • LONDON UNION PLC
    S
    Registered number 09387833
    icon of address100, 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 LTD - 2019-02-11
    EC2 MARKET LIMITED - 2020-02-10
    STREET FEAST EVENTS LTD - 2020-03-10
    icon of address100 Clifton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    MBS W1 LIMITED - 2014-11-03
    MBS W1 LTD - 2015-03-02
    SHOREDITCH YARD LTD - 2014-11-10
    icon of addressGrange Cottage, Grange Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 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
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of addressGrange Cottage, Grange Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    PBS W1 LIMITED - 2014-11-11
    icon of addressFirst Floor, 100 Clifton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    GBC EC1 LIMITED - 2015-02-17
    MODEL MARKET SE13 LTD - 2019-02-11
    icon of address100 Clifton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    STREET FEAST LTD - 2019-02-11
    EC2 MARKET LIMITED - 2020-02-10
    STREET FEAST EVENTS LTD - 2020-03-10
    icon of address100 Clifton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-15 ~ 2020-11-24
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    EASTIVAL LTD - 2015-03-02
    icon of address82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-15
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    RBS EC1 LIMITED - 2014-11-11
    icon of addressGrange Cottage, Grange Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-01
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,738 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-11 ~ 2020-08-01
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    GBC EC1 LIMITED - 2015-02-17
    MODEL MARKET SE13 LTD - 2019-02-11
    icon of address100 Clifton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-23
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 11 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    icon of address55 Kentish Town Road, Camden Town, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -269,931 GBP2018-02-28
    Officer
    icon of calendar 2017-11-01 ~ 2019-01-05
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.