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

Panchal, Dipak

    Related profiles found in government register
  • Panchal, Dipak
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Mathison House, Coleridge Gardens, SW10 0RR, England

      IIF 1
    • icon of address Unit 2, Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 2
    • icon of address 46a, Carnaby Street, Top Floor, London, W1F 9PS, England

      IIF 3
    • icon of address 51, Mathison House, Coleridge Gardens, London, SW10 0RR, England

      IIF 4
    • icon of address 51, Mathison House, Coleridge Gardens, London, SW10 0RR, Great Britain

      IIF 5
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 6
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 7
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Flat 1, 32, Floral Street, London, WC2E 9DJ, England

      IIF 14
  • Panchal, Dipak
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Stanley Road, Carshalton, Surrey, SM5 4LE, England

      IIF 15 IIF 16 IIF 17
    • icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 18 IIF 19 IIF 20
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 22 IIF 23
    • icon of address 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 24 IIF 25 IIF 26
    • icon of address 46 Carnaby Street, London, W1F 9PS, United Kingdom

      IIF 29
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 30 IIF 31 IIF 32
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 35
    • icon of address Finsgate 5-7, Cranwood Street, London, EC1V 9EE

      IIF 36
    • icon of address Flat 31, Mathison House, Coleridge Gardens, London, SW10 0RR, United Kingdom

      IIF 37
    • icon of address Holden House, 4th Floor, Eoffice, 57 Rathbone Place, London, W1T 1JU, United Kingdom

      IIF 38 IIF 39
    • icon of address Vegan World, C/o Eoffice, Holden House, 57 Rathbone Place, London, W1T 1JU, England

      IIF 40
    • icon of address 47-48, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 41
  • Panchal, Dipak
    British entrepeneur born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 42
  • Panchal, Dipak
    British entrepreneur born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Sloane Square, London, SW1V 8AX

      IIF 43
    • icon of address 6th Floor 9, Appold Street, London, EC2A 2AP

      IIF 44
  • Panchal, Dipak
    British none born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 45
    • icon of address The Loft, 34-35 Eastcastle Street, London, W1W 8DW, United Kingdom

      IIF 46
  • Panchal, Dipak
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Stanley Road, Carshalton, Surrey, SM5 4LE, United Kingdom

      IIF 47 IIF 48
    • icon of address 14, Felden Street, Fulham, SW6 5AE, England

      IIF 49
    • icon of address 206, Upper Richmond Road West, London, SW14 8AH, United Kingdom

      IIF 50
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 51
    • icon of address Top Floor, 46 Carnaby Street, London, W1F 9PS, United Kingdom

      IIF 52 IIF 53
  • Dipak Panchal
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Stanley Road, Carshalton, Surrey, SM5 4LE, England

      IIF 54 IIF 55
    • icon of address Unit 2, Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 56
  • Mr Dipak Panchal
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Stanley Road, Carshalton, Surrey, SM5 4LE

      IIF 57
    • icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 58
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 59
    • icon of address 33, Ackmar Road, London, SW6 4UR, United Kingdom

      IIF 60
  • Mr Dipak Panchal
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, Shepherds Bush, London, England, W12 8LE, England

      IIF 61
  • Panchal, Dipak, Dr
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 62
  • Panchal, Dipak, Dr
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Stoneleigh Broadway, Epsom, KT17 2HU, England

      IIF 63
  • Dipak Panchal
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Felden Street, Fulham, SW6 5AE, England

      IIF 64
    • icon of address Finsgate 5-7, Cranwood Street, London, EC1V 9EE

      IIF 65
    • icon of address Holden House, 4th Floor, Eoffice, 57 Rathbone Place, London, W1T 1JU, United Kingdom

      IIF 66 IIF 67
  • Dr Dipak Panchal
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Carnaby Street, London, W1F 9PS, England

      IIF 68
  • Mr Dipak Panchal
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Stanley Road, Carshalton, Surrey, SM5 4LE, England

      IIF 69
    • icon of address 51, Stanley Road, Carshalton, Surrey, SM5 4LE, United Kingdom

      IIF 70 IIF 71
    • icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 72 IIF 73
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 74
    • icon of address 46a, Carnaby Street, Top Floor, London, W1F 9PS, England

      IIF 75
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 76
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 77 IIF 78 IIF 79
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 80
    • icon of address Holden House, 57 Rathbone Place, London, W1T 1JU, England

      IIF 81
    • icon of address Top Floor, 46 Carnaby Street, London, W1F 9PS, United Kingdom

      IIF 82 IIF 83
    • icon of address Vegan World, C/o Eoffice, Holden House, 57 Rathbone Place, London, W1T 1JU, England

      IIF 84
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 6th Floor, 9 Appold Street, London
    In Administration Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    22,001 GBP2021-07-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,113 GBP2021-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address Holden House 4th Floor, Eoffice, 57 Rathbone Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 4
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,666 GBP2022-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,180,257 GBP2022-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,666 GBP2022-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,926,241 GBP2022-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Finsgate 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,232 GBP2020-08-31
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 51 Stanley Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Westpoint House - Hero Brands Ltd, 5 Redwood Place, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 6th Floor, 9 Appold Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -525,628 GBP2021-11-30
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address 6th Floor, 9 Appold Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -429,239 GBP2021-06-30
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address 6th Floor, 9 Appold Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,026 GBP2021-03-31
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    118,763 GBP2022-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address Unit 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,141 GBP2024-02-28
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 19
    icon of address 46 Carnaby Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 29 - Director → ME
  • 20
    DIRTY BONES TRADING LIMITED - 2017-09-07
    DBONES3 LIMITED - 2017-05-16
    icon of address 6th Floor, 9 Appold Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -2,862,078 GBP2021-01-31
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address 6th Floor 9, Appold Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    374,733 GBP2021-11-30
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 44 - Director → ME
  • 22
    icon of address Church Cottage Woodmansgreen, Linch, Liphook, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 23
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 27 - Director → ME
  • 24
    SK LONDON GALORE LIMITED - 2025-03-05
    icon of address Holden House 4th Floor, Eoffice, 57 Rathbone Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 25
    icon of address Holden House, 57 Rathbone Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 81 - Has significant influence or controlOE
  • 26
    icon of address 51 Stanley Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Unit 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Holden House 4th Floor, Eoffice, 57 Rathbone Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Top Floor, 46 Carnaby Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -849,814 GBP2021-10-31
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 33 - Director → ME
  • 31
    ROCKY E VENTURES LTD - 2012-11-27
    icon of address 51 Stanley Road, Carshalton, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -239,427 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 32
    ROCK PLJ LTD - 2014-02-05
    icon of address Holden House, 57 Rathbone Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 74 - Has significant influence or controlOE
  • 33
    icon of address 32 Woodstock Grove, Shepherds Bush, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 28 - Director → ME
  • 34
    icon of address 32 Woodstock Grove, Shepherds Bush, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 25 - Director → ME
  • 35
    icon of address 32 Woodstock Grove, Shepherds Bush, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 24 - Director → ME
  • 36
    icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 37
    icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    350,551 GBP2024-09-30
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 38
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -279,481 GBP2023-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Holden House 4th Floor, Eoffice, 57 Rathbone Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Bhardwaj Limited, 47-48 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 41 - Director → ME
  • 41
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,408,425 GBP2022-03-31
    Officer
    icon of calendar 2018-11-10 ~ now
    IIF 9 - Director → ME
  • 42
    icon of address Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -415,140 GBP2024-09-30
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 19 - Director → ME
  • 43
    icon of address Top Floor, 46 Carnaby Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Vegan World, C/o Eoffice Holden House, 57 Rathbone Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,575 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 51 Stanley Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 4 - Director → ME
Ceased 16
  • 1
    icon of address 6th Floor, 9 Appold Street, London
    In Administration Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    22,001 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-26
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    icon of calendar 2017-02-28 ~ 2017-09-07
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 2
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,113 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-10-23 ~ 2023-06-16
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 3
    icon of address 6th Floor, 9 Appold Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,026 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-03-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 4
    icon of address 6th Floor 9, Appold Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    374,733 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-03-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 5
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    824,769 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 6
    ICARUS LEISURE SHOREDITCH LIMITED - 2013-09-26
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,019,586 GBP2022-07-31
    Officer
    icon of calendar 2014-03-18 ~ 2016-02-29
    IIF 1 - Director → ME
  • 7
    PARKJOCKEY LONDON LIMITED - 2013-09-27
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2013-08-12 ~ 2015-10-04
    IIF 37 - Director → ME
  • 8
    RESTAURANT BRANDS MANAGEMENT LTD - 2019-09-04
    icon of address 85 Tottenham Court Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,303,240 GBP2022-12-31
    Officer
    icon of calendar 2018-05-25 ~ 2019-08-21
    IIF 62 - Director → ME
  • 9
    PARKJOCKEY LONDON LIMITED - 2019-09-04
    PARKJOCKEY LIMITED - 2013-09-27
    icon of address 85 Tottenham Court Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,733,765 GBP2022-12-31
    Officer
    icon of calendar 2013-11-28 ~ 2013-11-28
    IIF 43 - Director → ME
    icon of calendar 2013-11-28 ~ 2019-08-21
    IIF 42 - Director → ME
  • 10
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -849,814 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-03-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 11
    ROCKY E VENTURES LTD - 2012-11-27
    icon of address 51 Stanley Road, Carshalton, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -239,427 GBP2015-11-30
    Officer
    icon of calendar 2012-11-22 ~ 2017-01-01
    IIF 15 - Director → ME
  • 12
    icon of address The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    474,412 GBP2022-07-31
    Officer
    icon of calendar 2014-03-18 ~ 2016-02-29
    IIF 45 - Director → ME
  • 13
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    In Administration Corporate (2 parents)
    Equity (Company account)
    544,625 GBP2022-07-31
    Officer
    icon of calendar 2014-06-18 ~ 2016-02-29
    IIF 5 - Director → ME
  • 14
    ICARUS LEISURE NOTTING HILL LIMITED - 2020-02-05
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    In Administration Corporate (2 parents)
    Equity (Company account)
    -308,676 GBP2022-07-31
    Officer
    icon of calendar 2014-03-17 ~ 2016-02-29
    IIF 6 - Director → ME
  • 15
    TRK PRODUCTS LIMITED - 2018-08-21
    icon of address The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -987 GBP2022-07-31
    Officer
    icon of calendar 2014-11-11 ~ 2016-02-29
    IIF 46 - Director → ME
  • 16
    icon of address 34 - 35 Clarges Street, Mayfair, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    249,240 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2022-05-06
    IIF 50 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.