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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Roger Christopher Payne

    Related profiles found in government register
  • Mr Roger Christopher Payne
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address BA2

      IIF 1
    • icon of address C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 2
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, England

      IIF 3 IIF 4
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, United Kingdom

      IIF 5 IIF 6
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, Wales

      IIF 7
    • icon of address 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 8
    • icon of address Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 9 IIF 10
    • icon of address 15 Chalk Farm Road, London, NW1 8AG, England

      IIF 11
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 12
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 13 IIF 14 IIF 15
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 18
    • icon of address C/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 19
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn House, London, WC1V 6RL

      IIF 20
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 21 IIF 22
    • icon of address C/o Qunatuma Advisory Limited 7th Floor 20, St Andrew Street, London, EC4A 3AG

      IIF 23
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 24 IIF 25
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 26 IIF 27 IIF 28
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 33 IIF 34
    • icon of address Psb Accountants Ltd, Jubilee House , Townsend Lane, London, NW9 8TZ, England

      IIF 35
    • icon of address 81, Station Road, Marlow, Buckinghamshire, SL7 1NS

      IIF 36
  • Mr Roger Christopher Payne
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 37
  • Mr Roger Christopher Payne
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Chalk Farm Road, London, NW1 8AG, England

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address 54-56, Camden Lock Place, London, NW1 8AF

      IIF 40
    • icon of address C/o Psb Accountants, Jubilee House Townsend Lane, London, NW9 8TZ, England

      IIF 41 IIF 42
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 43
  • Mr Roger Payne
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 45
  • Payne, Roger Christopher
    British business consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Payne, Roger Christopher
    British businessman born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 50
  • Payne, Roger Christopher
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Chalk Farm Road, Camden, London, NW1 8AG, England

      IIF 51
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 52
  • Payne, Roger Christopher
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address BA2

      IIF 53
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, England

      IIF 54
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, United Kingdom

      IIF 55 IIF 56
    • icon of address 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 57
    • icon of address 15, Chalk Farm Road, Camden, London, NW1 8AG, United Kingdom

      IIF 58
    • icon of address Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 59
    • icon of address 15 Chalk Farm Road, London, NW1 8AG, England

      IIF 60
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn House, London, WC1V 6RL

      IIF 61
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 62
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 63 IIF 64 IIF 65
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 73
  • Payne, Roger Christopher
    British business consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 74
  • Mrs Lesley Payne
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 75
  • Mrs Lesley Marie Payne
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pas Accountants Limited , The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, United Kingdom

      IIF 76
    • icon of address Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 77
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 78
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 79
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 80 IIF 81
    • icon of address Psb Accountants Ltd, Jubilee House , Townsend Lane, London, NW9 8TZ, England

      IIF 82
  • Payne, Roger
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Rattington Street, Chartham, Canterbury, CT4 7JG, England

      IIF 83 IIF 84
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 85
  • Mr Roger Payne
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 87
  • Payne, Roger Christopher
    British business consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 88
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 89
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 90
    • icon of address Jubillee House, Townsend Lane, London, NW9 8TZ, England

      IIF 91
  • Payne, Roger Christopher
    British co director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Square, Rattington Street, Canterbury, Kent, CT4 7JL

      IIF 92
  • Payne, Roger Christopher
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Square, Rattington Street, Canterbury, Kent, CT4 7JL

      IIF 93 IIF 94 IIF 95
    • icon of address C/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 96
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 97
    • icon of address Block E, Brunswick Square, Union Street, Oldham, Lancs, OL1 1DF, England

      IIF 98
  • Payne, Roger Christopher
    British consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99
    • icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 100 IIF 101
  • Payne, Roger Christopher
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Square, Rattington Street, Canterbury, CT4 7JL, United Kingdom

      IIF 102 IIF 103
    • icon of address 4 The Square, Rattington Street, Canterbury, Kent, CT4 7JL

      IIF 104
    • icon of address Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 105
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 106 IIF 107 IIF 108
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 111
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 112 IIF 113
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 114 IIF 115
    • icon of address Psb Accountant, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 116
    • icon of address Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 117
  • Payne, Roger Christopher
    British managing director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 118
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 119 IIF 120
  • Payne, Roger Christopher
    British restaurateur and hospitality consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 121
  • Payne, Roger Christopher
    British self employed born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Psb Accountants Ltd, Jubilee House , Townsend Lane, London, NW9 8TZ, England

      IIF 122
  • Payne, Roger Christopher
    British co director

    Registered addresses and corresponding companies
    • icon of address 4 The Square, Rattington Street, Canterbury, Kent, CT4 7JL

      IIF 123
  • Roger Payne
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Payne, Roger
    British consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 129
  • Payne, Roger
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Roger Payne
    United Kingdom born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roger Payne, 26 Hartland Road, Camden, London, Camden, NW1 8DD, United Kingdom

      IIF 134
  • Payne, Roger
    British retired born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middletons Lane, Hellesdon, Norwich, Norfolk, NR6 5SB, United Kingdom

      IIF 135
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,074 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Qunatuma Advisory Limited 7th Floor 20, St Andrew Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    THE DINERS INN 5 LIMITED - 2017-10-18
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,549 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 27 - Has significant influence or controlOE
  • 4
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    312,655 GBP2024-09-30
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 5
    icon of address Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    195,452 GBP2024-01-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -722,415 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Jubilee House, Townsend Lane, Kingsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,931 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -48,141 GBP2024-09-30
    Officer
    icon of calendar 2015-01-04 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Psb Accountants Ltd Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -132,174 GBP2023-12-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    THE CHICAGO RIB SHACK LIMITED - 2013-12-06
    CRS ONE LIMITED - 2006-09-04
    icon of address 10 Gloucester Place, Portman Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 72 - Director → ME
  • 11
    icon of address C/o Pas Accountants Limited , The Red House, 74-76 High Street, Bushey, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    CAMDEN ICONS LIMITED - 2024-02-01
    THE DINERS INN 2 LIMITED - 2018-10-11
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -587,371 GBP2023-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 32 - Has significant influence or controlOE
  • 13
    icon of address C/o Psb Accountants Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -662 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o Qunatuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 15
    LONDON STABLES HOLDINGS LIMITED - 2023-11-30
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    80,454 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 16
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,599 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 74 - Director → ME
  • 17
    CUBAN RESTAURANTS LTD - 2008-12-02
    icon of address Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2008-11-19 ~ dissolved
    IIF 123 - Secretary → ME
  • 18
    icon of address Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    IIF 93 - Director → ME
  • 19
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 46 - Director → ME
  • 21
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 91 - Director → ME
  • 23
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Jubilee House, Townsend Lane, Kingsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 25
    PAN ASIAN SPICE LIMITED - 2022-10-18
    GILGAMESH LIMITED - 2021-12-21
    icon of address 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -70,622 GBP2022-09-30
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 27
    icon of address C/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -128,340 GBP2022-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 28
    THE DINERS INN 3 LIMITED - 2018-05-02
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 29
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -594,477 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 48 - Director → ME
  • 31
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 32
    icon of address Psb Accountants Ltd, Jubilee House , Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,803 GBP2023-11-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 33
    icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 34
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn House, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 35
    CRS TWO LIMITED - 2006-09-04
    icon of address 10 Gloucester Place, Portman Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 64 - Director → ME
  • 36
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 37
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 94 - Director → ME
  • 38
    icon of address C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 39
    icon of address Psb Accounting Ltd, Jubilee House, Townsend Lane, Kindsbury, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,273 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 26 - Has significant influence or controlOE
  • 41
    icon of address C/o Psb Accountants, Jubilee House Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 42
    icon of address C/o Psb Accountants, Jubilee House Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 43
    icon of address C/o Psb Accountants, Jubilee House Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 44
    icon of address Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 95 - Director → ME
  • 45
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,280 GBP2023-09-30
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 46
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 98 - Director → ME
  • 47
    KORNICIS GROUP LIMITED - 2016-09-30
    MAINPAINT LIMITED - 2008-08-28
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,494,953 GBP2019-09-30 ~ 2020-09-27
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    YAKINIKU LONDON LIMITED - 2016-12-15
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,477 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
Ceased 40
  • 1
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -168,451 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-05-26 ~ 2021-08-01
    IIF 134 - Ownership of shares – 75% or more OE
  • 2
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    687,854 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2016-03-24 ~ 2016-05-03
    IIF 58 - Director → ME
  • 3
    icon of address 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -110,240 GBP2022-07-31
    Officer
    icon of calendar 2017-10-19 ~ 2022-05-04
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2022-05-04
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    312,655 GBP2024-09-30
    Officer
    icon of calendar 2011-09-08 ~ 2012-02-21
    IIF 102 - Director → ME
  • 5
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ 2017-04-26
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2017-04-26
    IIF 3 - Has significant influence or control OE
  • 6
    icon of address Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    195,452 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2022-06-01
    IIF 115 - Director → ME
  • 7
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-04-20 ~ 2017-09-20
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2017-09-20
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -722,415 GBP2024-03-31
    Officer
    icon of calendar 2016-04-21 ~ 2018-03-01
    IIF 50 - Director → ME
  • 9
    icon of address Jubilee House, Townsend Lane, Kingsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,931 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -48,141 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 75 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 79 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o Quantuma Advisory Limited, 20 St. Andrew Street 7th Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,283,902 GBP2021-12-31
    Officer
    icon of calendar 2020-01-10 ~ 2021-07-01
    IIF 101 - Director → ME
  • 12
    icon of address C/o Pas Accountants Limited , The Red House, 74-76 High Street, Bushey, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-23 ~ 2023-03-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    icon of calendar 2023-03-01 ~ 2024-05-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 13
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,599 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-05-10
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,556 GBP2021-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2022-01-02
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2022-01-02
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    icon of address 30 St. Giles, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,483 GBP2023-06-30
    Officer
    icon of calendar 2012-06-11 ~ 2016-09-23
    IIF 121 - Director → ME
  • 16
    PICCADILLY CIRCUS PARTNERSHIP - 2007-07-20
    icon of address 80-81 St. Martin's Lane, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    2,000,784 GBP2024-03-31
    Officer
    icon of calendar 2004-06-03 ~ 2011-07-12
    IIF 104 - Director → ME
  • 17
    ENHANCED HOSPITALITY LIMITED - 2021-02-03
    CAMDEN DINING LIMITED - 2017-11-27
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -403,829 GBP2021-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2018-03-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-02
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    icon of address Jubilee House, Townsend Lane, Kingsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-18 ~ 2015-09-19
    IIF 83 - Director → ME
  • 19
    icon of address C/o Quantuma Advisory Limited, High Holborn House 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-21 ~ 2018-11-21
    IIF 43 - Has significant influence or control OE
  • 20
    THE DINERS INN 3 LIMITED - 2018-05-02
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2018-05-01
    IIF 60 - Director → ME
  • 21
    CANAL SIDE ENTERTAINMENT LIMITED - 2021-01-30
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -358,388 GBP2022-04-30
    Person with significant control
    icon of calendar 2018-11-21 ~ 2021-07-01
    IIF 87 - Has significant influence or control OE
  • 22
    icon of address Psb Accountant Jubilee House, Townsend Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -188,072 GBP2022-06-30
    Officer
    icon of calendar 2021-07-16 ~ 2022-01-31
    IIF 116 - Director → ME
  • 23
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -594,477 GBP2018-04-30
    Officer
    icon of calendar 2017-11-17 ~ 2018-03-01
    IIF 52 - Director → ME
  • 24
    W2 CAFE LIMITED - 2024-05-15
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2025-02-01
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2025-02-01
    IIF 4 - Has significant influence or control OE
  • 25
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-03-01
    IIF 63 - Director → ME
    icon of calendar 2018-01-18 ~ 2018-03-01
    IIF 65 - Director → ME
    icon of calendar 2017-07-13 ~ 2018-01-18
    IIF 56 - Director → ME
  • 26
    icon of address Psb Accountants Ltd, Jubilee House , Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,803 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2022-11-01
    IIF 35 - Has significant influence or control OE
  • 27
    icon of address C/o Psb Accountants Limited, Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2022-03-01
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-03-01
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address C/o Psb Accountants Limited, Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2022-03-01
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-03-01
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-25 ~ 2023-02-01
    IIF 120 - Director → ME
  • 30
    icon of address C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-25 ~ 2023-02-01
    IIF 119 - Director → ME
  • 31
    icon of address C/o Quantuma Advisory Limited, 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,519 GBP2023-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2023-02-01
    IIF 117 - Director → ME
  • 32
    SW15 PUB CO LIMITED - 2021-01-07
    icon of address C/o Quantuma Advisory Limited 20 St. Andrew Street, 7th Floor, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -88,301 GBP2023-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2023-04-28
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2023-04-28
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    SW4 CLUBS LIMITED - 2017-10-12
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -280,477 GBP2020-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2021-11-05
    IIF 1 - Has significant influence or control OE
  • 34
    icon of address C/o Libertas 3 Chandlers House, Hampton News, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -353,243 GBP2022-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2022-01-02
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2022-01-02
    IIF 31 - Has significant influence or control OE
  • 35
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,280 GBP2023-09-30
    Officer
    icon of calendar 2011-09-08 ~ 2012-02-21
    IIF 103 - Director → ME
  • 36
    HELLESDON HIGH SCHOOL - 2016-02-26
    icon of address 185 Middletons Lane, Norwich, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-01 ~ 2015-09-18
    IIF 135 - Director → ME
  • 37
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    266,273 GBP2016-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2017-04-26
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-26
    IIF 30 - Has significant influence or control OE
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 38
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -789,755 GBP2021-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2017-07-13
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2021-08-01
    IIF 6 - Has significant influence or control OE
  • 39
    YAKINIKU LONDON LIMITED - 2016-12-15
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,477 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2018-03-01
    IIF 71 - Director → ME
    icon of calendar 2015-09-18 ~ 2015-09-19
    IIF 84 - Director → ME
  • 40
    SW13 HOLDINGS LIMITED - 2022-11-15
    SW15 HOLDINGS LIMITED - 2021-01-07
    icon of address C/o Psb Accountants Limited, Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -460 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2022-09-02
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-09-01
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.