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 8
  • 1
    Maidment, Alice
    Accountant born in April 1971
    Individual (2 offsprings)
    Officer
    2019-07-29 ~ 2020-01-06
    OF - Director → CIF 0
  • 2
    Carter, Justin Mark
    Director born in July 1964
    Individual (7 offsprings)
    Officer
    2015-05-28 ~ 2018-06-30
    OF - Director → CIF 0
  • 3
    Cramer, Stephen John
    Director born in December 1965
    Individual (42 offsprings)
    Officer
    2016-06-28 ~ 2018-05-24
    OF - Director → CIF 0
  • 4
    Calcraft, Stephen Harold
    Director born in January 1963
    Individual (19 offsprings)
    Officer
    2015-05-28 ~ 2017-11-30
    OF - Director → CIF 0
  • 5
    Smalley, Timothy John
    Director born in October 1965
    Individual (111 offsprings)
    Officer
    2015-05-28 ~ 2019-03-25
    OF - Director → CIF 0
  • 6
    Dimbleby, Henry Richard Melville
    Director born in May 1970
    Individual (25 offsprings)
    Officer
    2015-01-14 ~ 2019-07-29
    OF - Director → CIF 0
  • 7
    Downey, Jonathan David James
    Born in November 1965
    Individual (48 offsprings)
    Officer
    2015-04-30 ~ now
    OF - Director → CIF 0
  • 8
    INGLEBY NOMINEES LIMITED
    01856526
    Two, Snowhill, Birmingham, West Midlands
    Active Corporate (41 parents, 891 offsprings)
    Officer
    2015-05-28 ~ 2020-11-05
    OF - Secretary → CIF 0
parent relation
Company in focus

100 CLIFTON PLC

Period: 2021-01-08 ~ now
Company number: 09387833
Registered names
100 CLIFTON PLC - now
LONDON UNION PLC - 2021-01-08
LONDON UNION LTD - 2015-05-28
Standard Industrial Classification
56302 - Public Houses And Bars
56101 - Licenced Restaurants
56103 - Take-away Food Shops And Mobile Food Stands
56102 - Unlicensed Restaurants And Cafes

Related profiles found in government register
  • 100 CLIFTON PLC
    Info
    LONDON UNION PLC - 2021-01-08
    LONDON UNION LTD - 2021-01-08
    Registered number 09387833
    Care Of Restructuring And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London EC2V 7BG
    PUBLIC LIMITED COMPANY incorporated on 2015-01-14 (11 years 2 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 9
  • 1
    19 GES LTD
    - now 10281540
    STREET FEAST EVENTS LTD
    - 2020-03-10 10281540 12512710
    EC2 MARKET LIMITED
    - 2020-02-10 10281540
    STREET FEAST LTD
    - 2019-02-11 10281540 08719686
    100 Clifton Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-15 ~ 2020-11-24
    CIF 7 - Ownership of shares – 75% or more OE
    2020-11-24 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    BERMONDSEY STORES LTD
    - now 08720188
    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 (8 parents)
    Person with significant control
    2020-09-28 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    NEW LM LTD
    - now 09294328
    NEW LONDON MARKETS LTD
    - 2020-03-10 09294328
    LONDON GENERAL MARKET COMPANY LTD - 2015-03-02
    Care Of Restructuring And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    NEW LONDON IP LTD
    - now 08091884
    EASTIVAL LTD - 2015-03-02
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2021-10-15
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    RIVERDALE HALL LTD
    - now 08719787
    RBS EC1 LIMITED - 2014-11-11
    Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-08-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    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
  • 6
    SHOREDITCH YARD LTD
    - now 08720304 08720188
    PBS W1 LIMITED - 2014-11-11
    First Floor, 100 Clifton Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    STREET FEAST EVENTS LTD
    12512710 10281540
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Person with significant control
    2020-03-11 ~ 2020-08-01
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    STREET FEAST LIMITED
    - now 08719686 10281540
    MODEL MARKET SE13 LTD
    - 2019-02-11 08719686
    GBC EC1 LIMITED - 2015-02-17
    100 Clifton Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    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
    2020-11-23 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    WINTER SOUTH LIMITED
    10017787
    55 Kentish Town Road, Camden Town, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ 2019-01-05
    CIF 1 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.