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 Payne

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 3
  • Roger Payne
    British born in January 1961

    Resident in United Kingdom

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

      IIF 4 IIF 5 IIF 6
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 8
  • 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 9
    • icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 10
  • 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 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 54-56, Camden Lock Place, London, NW1 8AF

      IIF 13
    • icon of address C/o Psb Accountants, Jubilee House Townsend Lane, London, NW9 8TZ, England

      IIF 14 IIF 15
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 16
  • 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 17
  • Payne, Roger
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 22
  • 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 23
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 24
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

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

      IIF 26
  • 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 27
  • 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 28 IIF 29 IIF 30
    • icon of address C/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 31
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 32
    • icon of address Block E, Brunswick Square, Union Street, Oldham, Lancs, OL1 1DF, England

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

      IIF 35 IIF 36
  • 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 37 IIF 38
    • icon of address 4 The Square, Rattington Street, Canterbury, Kent, CT4 7JL

      IIF 39
    • icon of address Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

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

      IIF 41 IIF 42 IIF 43
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 46
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 47 IIF 48
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 49 IIF 50
    • icon of address Psb Accountant, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 51
    • icon of address Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 52
  • 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 53
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 54 IIF 55
  • 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 56
  • 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 57
  • 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 58
  • Mr Roger Christopher Payne
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address BA2

      IIF 59
    • icon of address C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 60
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, England

      IIF 61 IIF 62
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, United Kingdom

      IIF 63 IIF 64
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, Wales

      IIF 65
    • icon of address 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 66
    • icon of address Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 67 IIF 68
    • icon of address 15 Chalk Farm Road, London, NW1 8AG, England

      IIF 69
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 70
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 71 IIF 72 IIF 73
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 76
    • icon of address C/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 77
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn House, London, WC1V 6RL

      IIF 78
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 79 IIF 80
    • icon of address C/o Qunatuma Advisory Limited 7th Floor 20, St Andrew Street, London, EC4A 3AG

      IIF 81
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 82 IIF 83
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 84 IIF 85 IIF 86
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 91 IIF 92
    • icon of address Psb Accountants Ltd, Jubilee House , Townsend Lane, London, NW9 8TZ, England

      IIF 93
    • icon of address 81, Station Road, Marlow, Buckinghamshire, SL7 1NS

      IIF 94
  • 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 95 IIF 96
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 97
  • 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 98
  • 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 99
    • icon of address Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 100
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 101
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 102
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 103 IIF 104
    • icon of address Psb Accountants Ltd, Jubilee House , Townsend Lane, London, NW9 8TZ, England

      IIF 105
  • 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 110
  • 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 111
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 112
  • Payne, Roger Christopher
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address BA2

      IIF 113
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, England

      IIF 114
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, United Kingdom

      IIF 115 IIF 116
    • icon of address 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 117
    • icon of address 15, Chalk Farm Road, Camden, London, NW1 8AG, United Kingdom

      IIF 118
    • icon of address Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 119
    • icon of address 15 Chalk Farm Road, London, NW1 8AG, England

      IIF 120
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn House, London, WC1V 6RL

      IIF 121
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 122
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 123 IIF 124 IIF 125
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 133
  • 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 134
  • Payne, Roger Christopher
    British co director

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

      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 97 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 81 - 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 127 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 85 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 11 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 100 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 10 - 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 132 - 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 71 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 90 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 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
  • 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 65 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - 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 134 - 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 27 - Director → ME
    icon of calendar 2008-11-19 ~ dissolved
    IIF 135 - 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 28 - 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 74 - 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 106 - 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 109 - 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 26 - 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 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - 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 119 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 68 - 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 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - 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 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - 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 69 - 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 80 - 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 108 - 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 63 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 105 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 73 - 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 121 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 78 - 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 124 - 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 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - 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 29 - 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 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 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 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 2 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 84 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 30 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - 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 33 - 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 107 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - 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 94 - 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 1 - 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 118 - 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 126 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2022-05-04
    IIF 86 - 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 37 - 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 114 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2017-04-26
    IIF 61 - 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 50 - 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 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2017-09-20
    IIF 13 - 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 110 - 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 67 - 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 58 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 102 - 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 36 - 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 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    icon of calendar 2023-03-01 ~ 2024-05-01
    IIF 101 - 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 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2022-01-02
    IIF 12 - 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 56 - 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 39 - 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 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-02
    IIF 91 - 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 95 - 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 16 - 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 120 - 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 3 - 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 51 - 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 112 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2025-02-01
    IIF 62 - 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 123 - Director → ME
    icon of calendar 2018-01-18 ~ 2018-03-01
    IIF 125 - Director → ME
    icon of calendar 2017-07-13 ~ 2018-01-18
    IIF 116 - 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 93 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-03-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-03-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - 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 55 - 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 54 - 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 52 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2023-04-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - 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 113 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2021-11-05
    IIF 59 - 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 128 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2022-01-02
    IIF 89 - 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 38 - 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 22 - 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 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-26
    IIF 88 - Has significant influence or control OE
    IIF 88 - Has significant influence or control over the trustees of a trust OE
    IIF 88 - 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 115 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2021-08-01
    IIF 64 - 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 131 - Director → ME
    icon of calendar 2015-09-18 ~ 2015-09-19
    IIF 96 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-09-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - 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.