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

Payne, Roger

    Related profiles found in government register
  • Payne, Roger
    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 1
  • 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 2
  • Payne, Roger
    British director 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 3 IIF 4 IIF 5
  • 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 6 IIF 7
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8
  • 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 9 IIF 10 IIF 11
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 13
  • 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 14
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 15
  • Payne, Roger Christopher
    British born in January 1961

    Resident in United Kingdom

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

      IIF 16
    • icon of address C/o Psb Accountants, Jubilee House Townsend Lane, London, NW9 8TZ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 22 IIF 23
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 24 IIF 25 IIF 26
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 27 IIF 28
    • icon of address Jubillee House, Townsend Lane, London, NW9 8TZ, England

      IIF 29
    • icon of address Psb Accountants Ltd, Jubilee House , Townsend Lane, London, NW9 8TZ, England

      IIF 30
    • icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 31
  • 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 32
  • 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 33 IIF 34 IIF 35
    • icon of address C/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 36
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 37
    • icon of address Block E, Brunswick Square, Union Street, Oldham, Lancs, OL1 1DF, England

      IIF 38
  • 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 39
    • icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 40
  • 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 41 IIF 42
    • icon of address 4 The Square, Rattington Street, Canterbury, Kent, CT4 7JL

      IIF 43
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 44
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 45
    • icon of address Psb Accountant, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 46
    • icon of address Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 47
  • 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, United Kingdom

      IIF 48 IIF 49
  • 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 50
  • Payne, Roger Christopher
    British co director

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

      IIF 51
  • 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 52
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
    • icon of address 54-56, Camden Lock Place, London, NW1 8AF

      IIF 54
    • icon of address C/o Psb Accountants, Jubilee House Townsend Lane, London, NW9 8TZ, England

      IIF 55 IIF 56
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 57
  • 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 58
    • icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 59
  • 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 60
  • Payne, Roger Christopher
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 61
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

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

      IIF 63
  • 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 67
  • 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 68
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 69
  • Payne, Roger Christopher
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address BA2

      IIF 70
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, England

      IIF 71
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, United Kingdom

      IIF 72 IIF 73
    • icon of address 15, Chalk Farm Road, Camden, London, NW1 8AG, United Kingdom

      IIF 74
    • icon of address Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 75
    • icon of address 15 Chalk Farm Road, London, NW1 8AG, England

      IIF 76
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn House, London, WC1V 6RL

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

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

      IIF 79 IIF 80 IIF 81
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 88
  • Payne, Roger Christopher
    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 89
  • 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 90
  • Mr Roger Christopher Payne
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address BA2

      IIF 91
    • icon of address C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 92
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, England

      IIF 93 IIF 94
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, United Kingdom

      IIF 95 IIF 96
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, Wales

      IIF 97
    • icon of address 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

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

      IIF 99 IIF 100 IIF 101
    • icon of address 15 Chalk Farm Road, London, NW1 8AG, England

      IIF 102
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 103
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 104 IIF 105 IIF 106
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 109
    • icon of address C/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 110
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn House, London, WC1V 6RL

      IIF 111
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 112 IIF 113
    • icon of address C/o Qunatuma Advisory Limited 7th Floor 20, St Andrew Street, London, EC4A 3AG

      IIF 114
    • icon of address Jubilee House, Townsend Lane, C/o Psb Accountants, London, NW9 8TZ, England

      IIF 115
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 116 IIF 117
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 118 IIF 119 IIF 120
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 125 IIF 126
    • icon of address Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 127
    • icon of address Psb Accountants Ltd, Jubilee House , Townsend Lane, London, NW9 8TZ, England

      IIF 128
    • icon of address 81, Station Road, Marlow, Buckinghamshire, SL7 1NS

      IIF 129
  • 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 130
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address C/o Psb Accountants Jubilee House, Townsend Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,829 GBP2025-06-30
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Psb Accountants Jubilee House, Townsend Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -120,420 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 3
    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 114 - Ownership of shares – 75% or moreOE
  • 4
    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 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 119 - Has significant influence or controlOE
  • 5
    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 117 - Has significant influence or controlOE
  • 6
    icon of address Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    184,097 GBP2025-01-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -719,765 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -48,141 GBP2024-09-30
    Officer
    icon of calendar 2015-01-04 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Psb Accountants Ltd Jubilee House, Townsend Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -411,027 GBP2024-12-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    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 87 - 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 2024-05-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 13
    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)
    -788,824 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 124 - Has significant influence or controlOE
  • 14
    icon of address C/o Psb Accountants Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -740 GBP2025-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 15
    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 97 - Has significant influence or controlOE
  • 16
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Has significant influence or controlOE
  • 17
    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 89 - Director → ME
  • 18
    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 32 - Director → ME
    icon of calendar 2008-11-19 ~ dissolved
    IIF 51 - Secretary → ME
  • 19
    icon of address Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address Jubilee House Townsend Lane, C/o Psb Accountants, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 21
    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 107 - Ownership of shares – 75% or moreOE
  • 22
    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 64 - Director → ME
  • 23
    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 66 - Director → ME
  • 24
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 29 - Director → ME
  • 25
    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 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 26
    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 75 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 27
    GILGAMESH LIMITED - 2021-12-21
    PAN ASIAN SPICE LIMITED - 2022-10-18
    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 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 28
    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 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 29
    icon of address C/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -128,340 GBP2022-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 30
    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 102 - Has significant influence or controlOE
  • 31
    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 113 - Ownership of shares – 75% or moreOE
  • 32
    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 65 - Director → ME
  • 33
    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 95 - Has significant influence or controlOE
  • 34
    icon of address Psb Accountants Ltd, Jubilee House , Townsend Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,774 GBP2024-11-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 30 - Director → ME
  • 35
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 36
    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 77 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 37
    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 80 - Director → ME
  • 38
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 34 - Director → ME
  • 40
    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 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 41
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 42
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 118 - Has significant influence or controlOE
  • 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 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 44
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ 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
  • 45
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 35 - Director → ME
  • 47
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Has significant influence or controlOE
  • 48
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 38 - Director → ME
  • 49
    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 (4 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 63 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    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 129 - Has significant influence or controlOE
Ceased 39
  • 1
    icon of address C/o Psb Accountants Jubilee House, Townsend Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,829 GBP2025-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2025-05-01
    IIF 8 - Director → ME
  • 2
    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 60 - Ownership of shares – 75% or more OE
  • 3
    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 74 - Director → ME
  • 4
    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 82 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2022-05-04
    IIF 120 - Ownership of shares – 75% or more OE
  • 5
    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 41 - Director → ME
  • 6
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ 2017-04-26
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2017-04-26
    IIF 93 - Has significant influence or control OE
  • 7
    icon of address Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    184,097 GBP2025-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2022-06-01
    IIF 45 - Director → ME
  • 8
    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 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2017-09-20
    IIF 54 - Ownership of shares – 75% or more OE
  • 9
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -719,765 GBP2025-03-31
    Officer
    icon of calendar 2016-04-21 ~ 2018-03-01
    IIF 67 - Director → ME
    icon of calendar 2020-04-01 ~ 2025-05-01
    IIF 37 - Director → ME
  • 10
    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 99 - Ownership of shares – 75% or more OE
  • 11
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -48,141 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 90 - Has significant influence or control OE
  • 12
    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 40 - Director → ME
  • 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 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – 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 39 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2022-01-02
    IIF 53 - Ownership of shares – 75% or more OE
  • 15
    icon of address 30 St. Giles, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,483 GBP2023-06-30
    Officer
    icon of calendar 2012-06-11 ~ 2016-09-23
    IIF 50 - Director → ME
  • 16
    PICCADILLY CIRCUS PARTNERSHIP - 2007-07-20
    icon of address 80-81 St. Martin's Lane, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    2,000,784 GBP2024-03-31
    Officer
    icon of calendar 2004-06-03 ~ 2011-07-12
    IIF 43 - Director → ME
  • 17
    CAMDEN DINING LIMITED - 2017-11-27
    ENHANCED HOSPITALITY LIMITED - 2021-02-03
    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 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-02
    IIF 125 - 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 6 - 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 57 - 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 76 - 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 15 - 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 46 - 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 69 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2025-02-01
    IIF 94 - 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 2018-01-18 ~ 2018-03-01
    IIF 81 - Director → ME
    icon of calendar 2017-07-13 ~ 2018-01-18
    IIF 73 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-03-01
    IIF 79 - Director → ME
  • 26
    icon of address Psb Accountants Ltd, Jubilee House , Townsend Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,774 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2022-11-01
    IIF 128 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-03-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-03-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – 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 49 - 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 48 - 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 47 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2023-04-28
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2021-11-05
    IIF 91 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2022-01-02
    IIF 123 - 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 42 - Director → ME
  • 36
    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 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-26
    IIF 122 - Has significant influence or control as a member of a firm OE
    IIF 122 - Has significant influence or control over the trustees of a trust OE
    IIF 122 - Has significant influence or control OE
  • 37
    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 72 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2021-08-01
    IIF 96 - Has significant influence or control OE
  • 38
    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 86 - Director → ME
    icon of calendar 2015-09-18 ~ 2015-09-19
    IIF 7 - Director → ME
  • 39
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-09-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.