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

Cox, Gavin Eliot

    Related profiles found in government register
  • Cox, Gavin Eliot
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Square, Southall Lane, Heathrow, UB2 5NH

      IIF 1
    • icon of address 1, Bell Street, London, NW1 5BY, England

      IIF 2
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 3 IIF 4
    • icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ

      IIF 5
    • icon of address Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 6
  • Cox, Gavin Eliot
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Kirby Street, London, EC1N 8TS

      IIF 7 IIF 8 IIF 9
    • icon of address 20, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, England

      IIF 10
    • icon of address 2, The Square, Southall Lane, Heathrow, UB2 5NH, England

      IIF 11 IIF 12
    • icon of address C/o Bdo Llp, 6th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL, England

      IIF 13
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 14
    • icon of address 16, Kirby Street, London, EC1N 8TS

      IIF 15 IIF 16
    • icon of address Dma House, 12 Great Titchfield Street, London, W1W 8BZ, England

      IIF 17
    • icon of address Plantation House, Milber Trading Estate, Newton Abbot, Devon, TQ12 4SG

      IIF 18
    • icon of address 82, Upper Hanover Street, Sheffield, S3 7RQ, England

      IIF 19 IIF 20
    • icon of address Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 21 IIF 22
    • icon of address Studio 21, Sum Studios, Hartley Street, Sheffield, S2 3AQ, England

      IIF 23
    • icon of address 2, The Square, Southall Lane, Southall, Middlesex, UB2 5NH, England

      IIF 24
  • Cox, Gavin Eliot
    British finance director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Kirby Street, London, EC1N 8TS

      IIF 25 IIF 26 IIF 27
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 28
    • icon of address 16, Kirby Street, London, EC1N 8TS

      IIF 29
    • icon of address 16, Kirby Street, London, EC1N 8TS, United Kingdom

      IIF 30
    • icon of address 16-18 Kirby Street, London, EC1N 8TS

      IIF 31
  • Cox, Gavin Eliot
    British financial director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gavin Eliot Cox
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Upper Hanover Street, Sheffield, S3 7RQ

      IIF 54
    • icon of address 82, Upper Hanover Street, Sheffield, S3 7RQ, England

      IIF 55
    • icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ

      IIF 56
    • icon of address Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 57 IIF 58
    • icon of address Studio 21, Sum Studios, Hartley Street, Sheffield, S2 3AQ, England

      IIF 59
  • Cox, Gavin Eliot
    British accountant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Plantagenet Park, Warfield, Bracknell, Berkshire, RG42 7UU, England

      IIF 60
  • Cox, Gavin Eliot
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, England

      IIF 61
    • icon of address 2, The Square, Southall Lane, Heathrow, UB2 5NH

      IIF 62
    • icon of address 8 Plantagenet Park, Warfield, Berkshire, RG42 7UU

      IIF 63
  • Cox, Gavin Eliot
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, Gavin Eliot
    British finance director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Plantagenet Park, Warfield, Berkshire, RG42 7UU

      IIF 87
  • Cox, Gavin Eliot
    British group finance director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, Gavin
    British

    Registered addresses and corresponding companies
    • icon of address 2, The Square, Southall Lane, Heathrow, UB2 5NH, England

      IIF 97
  • Cox, Gavin

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 8 Plantagenet Park, Warfield, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 60 - Director → ME
  • 2
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 3
    DEFACTO 7812 BURGERS LIMITED - 2020-08-05
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,939,612 GBP2021-07-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 106 - Secretary → ME
  • 5
    THE BUTLER'S PANTRY (SOUTHERN) LIMITED - 2002-08-27
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 100 - Secretary → ME
  • 6
    FOODFAYRE SERVICES LIMITED - 2002-08-27
    ACECREST TRADING LIMITED - 1991-10-11
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 107 - Secretary → ME
  • 7
    THE SANDWICH COMPANY LIMITED - 2002-08-21
    BAYTOP LIMITED - 1997-04-10
    icon of address Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 110 - Secretary → ME
  • 8
    NICHOLAS PANDELIS LIMITED - 2002-10-23
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 111 - Secretary → ME
  • 9
    icon of address 82 Upper Hanover Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    STREET EATS FOOD LIMITED - 2017-06-14
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2024-09-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 11
    TRAVELBREEZE LIMITED - 2006-03-01
    icon of address 82 Upper Hanover Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 117 - Secretary → ME
  • 12
    icon of address Dma House, 12 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address C/o Bdo Llp 6th Floor Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 13 - Director → ME
  • 14
    GELLAW 321 LIMITED - 2010-05-04
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 14 - Director → ME
  • 15
    GARRINGTON CHASE LIMITED - 2017-06-14
    icon of address C/o Tiffin, 20 Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (6 parents)
    Equity (Company account)
    230,000 GBP2024-05-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 101 - Secretary → ME
  • 17
    GROWERS CHOICE LIMITED - 1996-05-02
    GREENSENSE LIMITED - 1995-12-05
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 103 - Secretary → ME
  • 18
    icon of address Studio 21 Sum Studios, Hartley Street, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    340,100 GBP2024-03-31
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,000,023 GBP2024-05-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 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
  • 21
    FRESHLY MADE FOOD LIMITED - 2011-10-26
    icon of address 82 Upper Hanover Street, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 20 - Director → ME
  • 22
    MM&S (4098) LIMITED - 2005-12-15
    icon of address 2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 112 - Secretary → ME
  • 23
    KT557 LIMITED - 1991-10-30
    icon of address 2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 98 - Secretary → ME
  • 24
    icon of address 20 Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    5,061,885 GBP2024-05-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 10 - Director → ME
  • 25
    ADELIE FOOD ACQUISITIONS LIMITED - 2012-04-25
    EARTHBRONZE LIMITED - 2006-02-20
    icon of address Food Partners House, Poyle Road, Colnbrook, Slough, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 114 - Secretary → ME
  • 26
    ADELIE FOOD FINANCE LIMITED - 2012-04-25
    icon of address Food Partners House, Poyle Road, Colnbrook, Slough, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 116 - Secretary → ME
  • 27
    FOOD PARTNERS HOLDINGS LIMITED - 2012-04-27
    SANDCIRCLE LIMITED - 2002-02-27
    icon of address Rowallan Business Park, Southcraig Avenue, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 118 - Secretary → ME
  • 28
    ADELIE FOOD HOLDINGS LIMITED - 2012-04-25
    CARDBULB LIMITED - 2006-02-20
    icon of address 2 The Square, Southall Lane, Heathrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 115 - Secretary → ME
Ceased 62
  • 1
    MEZZO PROPERTIES LIMITED - 2015-09-10
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -8,308,676 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 39 - Director → ME
  • 2
    HARVEST BIDCO LIMITED - 2015-03-20
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-07-23 ~ 2016-03-07
    IIF 12 - Director → ME
  • 3
    DE FACTO 1945 LIMITED - 2012-04-12
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2012-04-11 ~ 2016-03-07
    IIF 73 - Director → ME
    icon of calendar 2012-04-11 ~ 2016-03-08
    IIF 97 - Secretary → ME
  • 4
    BUCKINGHAM FOODS LIMITED - 2015-04-01
    DE FACTO 951 LIMITED - 2001-12-19
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ 2016-03-07
    IIF 68 - Director → ME
    icon of calendar 2011-10-01 ~ 2016-03-08
    IIF 105 - Secretary → ME
  • 5
    IHC HOLDCO UK LIMITED - 2015-05-22
    DE FACTO 1947 LIMITED - 2012-03-30
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-03-05 ~ 2016-03-07
    IIF 62 - Director → ME
  • 6
    IHC INVESTCO UK LIMITED - 2015-05-22
    DE FACTO 1946 LIMITED - 2012-03-30
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-03-05 ~ 2016-03-07
    IIF 1 - Director → ME
  • 7
    MIRRORCHANCE LIMITED - 2001-12-27
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,048 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 27 - Director → ME
  • 8
    LYNXCREDIT LIMITED - 2001-12-27
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,246 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 26 - Director → ME
  • 9
    ALEXANDER AND BJORK LIMITED - 2015-10-30
    ODE EVENTS LIMITED - 2015-09-23
    icon of address The Courtyard, 14a Sydenham Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -390,146 GBP2023-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2024-12-12
    IIF 53 - Director → ME
  • 10
    LIFEBULGE LIMITED - 1989-08-31
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -271,431 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 33 - Director → ME
  • 11
    SECKLOE 159 LIMITED - 2003-10-06
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2016-03-07
    IIF 80 - Director → ME
    icon of calendar 2011-10-01 ~ 2016-03-08
    IIF 109 - Secretary → ME
  • 12
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2016-03-07
    IIF 64 - Director → ME
    icon of calendar 2011-10-01 ~ 2016-03-08
    IIF 99 - Secretary → ME
  • 13
    BREAL CAPITAL (102) LIMITED - 2023-09-11
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -6,000 GBP2024-09-30
    Officer
    icon of calendar 2023-10-06 ~ 2025-02-17
    IIF 3 - Director → ME
  • 14
    ADELIE FOODS LIMITED - 2015-04-01
    HARRY MASON (UK) LIMITED - 2015-03-17
    BRAMBLES PROCESSING LIMITED - 2005-08-05
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2010-09-01 ~ 2016-03-08
    IIF 78 - Director → ME
    icon of calendar 2011-10-01 ~ 2016-03-08
    IIF 102 - Secretary → ME
  • 15
    FINLAW 531 LIMITED - 2006-09-07
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents, 31 offsprings)
    Equity (Company account)
    26,000 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 41 - Director → ME
  • 16
    TENDERANGLE LIMITED - 1997-02-12
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -969,034 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 37 - Director → ME
  • 17
    icon of address 16-18 Kirby Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,413,315 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 52 - Director → ME
  • 18
    icon of address 16-18 Kirby Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 31 - Director → ME
  • 19
    icon of address 16 Kirby Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -78,299 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 46 - Director → ME
  • 20
    icon of address 16 Kirby Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 30 - Director → ME
  • 21
    D AND D (COVENT GARDEN) LIMITED - 2014-12-18
    LAUNCESTON PLACE LIMITED - 2015-08-21
    D&D VICTORIA GATE LIMITED - 2016-12-22
    D & D COVENT GARDEN LIMITED - 2015-04-21
    D&D BATTERSEA LIMITED - 2019-08-19
    icon of address 16-18 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -8,754,789 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 49 - Director → ME
  • 22
    icon of address 16-18 Kirby Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-02-17
    IIF 51 - Director → ME
  • 23
    icon of address 16 Kirby Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,437,243 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 47 - Director → ME
  • 24
    D&D LONDON VENTURES LIMITED - 2013-07-01
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,740,783 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ 2025-02-17
    IIF 16 - Director → ME
  • 25
    BONUSDAILY LIMITED - 1993-12-21
    CONRAN RESTAURANTS LIMITED - 2007-03-01
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,159,202 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 36 - Director → ME
  • 26
    NEWINCCO 1383 LIMITED - 2017-03-16
    D&D PAYROLL LIMITED - 2018-03-06
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,009,194 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 44 - Director → ME
  • 27
    icon of address 16 Kirby Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-02-17
    IIF 48 - Director → ME
  • 28
    DMWSL 270 LIMITED - 1999-09-20
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2016-03-07
    IIF 67 - Director → ME
    icon of calendar 2011-10-01 ~ 2016-03-08
    IIF 113 - Secretary → ME
  • 29
    icon of address 10 Grosvenor Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-05 ~ 2016-05-31
    IIF 86 - Director → ME
  • 30
    icon of address 10 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2016-03-07
    IIF 11 - Director → ME
  • 31
    icon of address 2 The Square, Southall Lane, Southall, Middlesex, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-23 ~ 2016-03-07
    IIF 24 - Director → ME
  • 32
    GOLDGUIDE PLC - 2003-06-11
    icon of address 16 Kirby Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 43 - Director → ME
  • 33
    ALDREDS THE BAKERS LTD. - 1992-04-06
    HENRY ALDRED & SONS LIMITED - 1991-09-09
    icon of address Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 89 - Director → ME
  • 34
    KITSAVE LIMITED - 1990-09-26
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -780,866 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ 2025-02-17
    IIF 8 - Director → ME
  • 35
    NEWINCCO 1289 LIMITED - 2015-04-23
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    604,086 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 45 - Director → ME
  • 36
    MCCAMBRIDGE GROUP HOLDINGS LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2009-03-31
    IIF 63 - Director → ME
  • 37
    MCCAMBRIDGE GROUP LIMITED - 2015-03-27
    MCCAMBRIDGE GROUP PLC - 2013-06-05
    MCCAMBRIDGE FINE FOODS PLC - 2000-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2009-03-31
    IIF 87 - Director → ME
  • 38
    HARCOURT CLOSE LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 95 - Director → ME
  • 39
    MCCAMBRIDGE MANAGEMENT SERVICES LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 92 - Director → ME
  • 40
    MCCAMBRIDGE (NORTH) LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 91 - Director → ME
  • 41
    MCCAMBRIDGE (OVERSEAS) LIMITED - 2015-03-27
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 93 - Director → ME
  • 42
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 94 - Director → ME
  • 43
    MIRROR IMAGE RESTAURANTS PLC - 2006-02-07
    CAPITALVOTE PUBLIC LIMITED COMPANY - 1997-03-21
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 4 - Director → ME
  • 44
    MOVING IMAGE RESTAURANTS PLC - 2006-02-07
    YIELDFUTURE PUBLIC LIMITED COMPANY - 1995-05-30
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 25 - Director → ME
  • 45
    DINING VENTURES LIMITED - 2011-11-10
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -761,408 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ 2025-02-17
    IIF 15 - Director → ME
  • 46
    KITDIRECT LIMITED - 1997-04-23
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -2,949,753 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ 2025-02-17
    IIF 9 - Director → ME
  • 47
    FUNFAST LIMITED - 1994-08-10
    THE PASTA BAR COMPANY LTD - 1994-10-07
    icon of address Plantation House, Milber Trading Estate, Newton Abbot, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1,007,820 GBP2024-06-30
    Officer
    icon of calendar 2018-08-10 ~ 2019-07-08
    IIF 18 - Director → ME
  • 48
    ATOMFORD LIMITED - 1991-05-09
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    280,552 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 32 - Director → ME
  • 49
    MYKIRK LIMITED - 1991-05-23
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,702,535 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 35 - Director → ME
  • 50
    GUARDSTAGE LIMITED - 1997-04-23
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,410,443 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 34 - Director → ME
  • 51
    FESTIVAL RESTAURANT LIMITED - 2007-04-02
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -84,297 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 40 - Director → ME
  • 52
    SOUTH PLACE RESTAURANTS LIMITED - 2013-07-01
    D&D LONDON RESTAURANTS LIMITED - 2009-10-10
    D&D LONDON LIMITED - 2007-03-01
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,287,562 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 38 - Director → ME
  • 53
    MCCAMBRIDGE (IRELAND) LIMITED - 2013-09-17
    icon of address Mccambridge (north) Limited, Soreen Bakery Marshall Stevens Way, Trafford Park, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 96 - Director → ME
  • 54
    QUEEN OF HEARTS (UK) LIMITED - 2009-06-12
    KALALIGHT LIMITED - 2006-03-23
    icon of address Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 88 - Director → ME
  • 55
    WEST OF ENGLAND BAKERIES LIMITED - 2009-06-12
    RAIDPULAR LIMITED - 1995-02-27
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-13 ~ 2009-03-31
    IIF 90 - Director → ME
  • 56
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2016-03-07
    IIF 74 - Director → ME
    icon of calendar 2011-10-01 ~ 2016-03-08
    IIF 108 - Secretary → ME
  • 57
    SUPERIOR FOODS LIMITED - 2004-12-20
    SPURHART LIMITED - 1996-05-02
    icon of address 2 The Square, Southall Lane, Heathrow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2016-03-07
    IIF 66 - Director → ME
    icon of calendar 2011-10-01 ~ 2016-03-08
    IIF 104 - Secretary → ME
  • 58
    SUPABAND LIMITED - 1995-01-17
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,536,528 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 42 - Director → ME
  • 59
    KEYSUBMIT LIMITED - 1993-07-01
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -46,774 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ 2025-02-17
    IIF 7 - Director → ME
  • 60
    NEWINCCO 1268 LIMITED - 2013-11-12
    icon of address 16-18 Kirby Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,027,992 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 50 - Director → ME
  • 61
    THE MODERN PANTRY TWO LIMITED - 2007-10-25
    icon of address 16 Kirby Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -236,782 GBP2024-09-30
    Officer
    icon of calendar 2023-10-17 ~ 2025-02-17
    IIF 29 - Director → ME
  • 62
    icon of address 33-35 Wellington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-16 ~ 2025-10-06
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.