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 1
  • 1
    Bradbury, Graham Anthony
    Company Director born in August 1982
    Individual (18 offsprings)
    Officer
    2017-03-03 ~ now
    OF - Director → CIF 0
    Mr Graham Anthony Bradbury
    Born in August 1982
    Individual (18 offsprings)
    Person with significant control
    2017-03-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GRAHAMS KITCHEN LONDON LIMITED

Period: 2017-03-03 ~ 2022-06-21
Company number: 10650118
Registered name
GRAHAMS KITCHEN LONDON LIMITED - Dissolved
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
310 GBP2020-04-30
210 GBP2019-04-30
Fixed Assets
310 GBP2020-04-30
210 GBP2019-04-30
Cash at bank and in hand
1 GBP2020-04-30
1 GBP2019-04-30
Current Assets
1 GBP2020-04-30
1 GBP2019-04-30
Net Current Assets/Liabilities
-309 GBP2020-04-30
-209 GBP2019-04-30
Total Assets Less Current Liabilities
1 GBP2020-04-30
1 GBP2019-04-30
Net Assets/Liabilities
1 GBP2020-04-30
1 GBP2019-04-30
Equity
Called up share capital
1 GBP2020-04-30
1 GBP2019-04-30
Equity
1 GBP2020-04-30
1 GBP2019-04-30
Average Number of Employees
12019-05-01 ~ 2020-04-30
12018-04-01 ~ 2019-04-30
Investments in Subsidiaries
Cost valuation
310 GBP2020-04-30
210 GBP2019-05-01
Investments in Subsidiaries
310 GBP2020-04-30
210 GBP2019-04-30
Amounts invested in assets
310 GBP2020-04-30
210 GBP2019-04-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
310 GBP2020-04-30
210 GBP2019-04-30
Dividends Paid on Shares
67,000 GBP2018-04-01 ~ 2019-04-30

Related profiles found in government register
  • GRAHAMS KITCHEN LONDON LIMITED
    Info
    Registered number 10650118
    Capitol Office Kemp House, 152-160 City Road, London, London EC1V 2NX
    PRIVATE LIMITED COMPANY incorporated on 2017-03-03 and dissolved on 2022-06-21 (5 years 3 months). The status of the company number is Dissolved.
    CIF 0
  • GRAHAM KITCHEN LONDON LIMITED
    S
    Registered number 10650118
    C/o N R Betts & Co, 54-56 Victoria Street, Suite 2, Victoria Street, St. Albans, England, AL1 3HZ
    Limited Company in Companies House, England
    CIF 1
  • GRAHAMS KITCHEN LONDON LIMITED
    S
    Registered number 10650118
    2, 2 Fountain Court, Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF
    Limited Company in England
    CIF 2
  • GRAHAMS KITCHEN LONDON LIMITED
    S
    Registered number 10650118
    2, Victoria Street, St. Albans, England, AL1 3TF
    Limited in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    GRAHAM'S KITCHEN EVENTS LIMITED
    11430651
    Capitol Office Kemp House, 152-160 City Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-25 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    GRAHAM'S PRODUCTION KITCHEN LIMITED
    11712880
    4385, 11712880 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-12-05 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    TACOMA LONDON LTD
    11168707
    Unit 31 Camden Lock Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-25 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    TCW CAMDEN LIMITED
    11274542
    4385, 11274542 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    2018-03-26 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    TMF CAMDEN LTD
    - now 11177019
    THE MAC FACTORY LIMITED
    - 2018-05-03 11177019 14879656
    Capitol Office Kemp House, 152-160 City Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    TMF TOOTING LTD
    12303143
    28 White City Close, London, England
    Active Corporate (2 parents)
    Person with significant control
    2019-11-07 ~ 2022-06-21
    CIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE

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 April 2026 and licensed under the Open Government Licence v3.0.