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

Corbin, Christopher John

    Related profiles found in government register
  • Corbin, Christopher John
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Crescent Grove, London, SW4 7AF, United Kingdom

      IIF 1
  • Corbin, Christopher John
    British chef born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Crescent Grove, London, SW4 7AF, United Kingdom

      IIF 2
  • Corbin, Christopher John
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157- 160, Piccadilly, London, W1J 9EB

      IIF 3
    • icon of address 157-160, Piccadilly, London, W1J 9EB

      IIF 4 IIF 5 IIF 6
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 7
  • Corbin, Christopher John
    British restaurateur born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Crescent Grove, London, SW4 7AF

      IIF 8 IIF 9 IIF 10
    • icon of address 157, Piccadilly, London, W1J 9EB

      IIF 11
    • icon of address 157-160, Piccadilly, London, W1J 9EB

      IIF 12 IIF 13
    • icon of address 157-160 Piccadilly, London, W1J 9EB, United Kingdom

      IIF 14
  • Corner, Christopher John
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Durlston Road, London, E5 8RR

      IIF 15
    • icon of address Laurel Bank, Rookery Lane, Rushlake Green, Heathfield, East Sussex, TN21 9RH, England

      IIF 16
    • icon of address 42 Durlston Road, London, E5 8RR

      IIF 17 IIF 18 IIF 19
    • icon of address 42, Durlston Road, London, E5 8RR, United Kingdom

      IIF 20 IIF 21
  • Corner, Christopher John
    British general manager born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Durleston Road, London, E5 8RR, United Kingdom

      IIF 22
  • Corner, Christopher John
    British project administrator born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Durlston Road, London, E5 8RR

      IIF 23
  • Corner, Christopher John
    British theatre producer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Durlston Road, London, E5 8RR

      IIF 24
  • Corbin, Christopher John
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Crescent Grove, London, SW4 7AF, England

      IIF 25
    • icon of address 119, Queens Road, London, SE15 2EZ, England

      IIF 26
    • icon of address 119, Queens Road, London, SE15 2EZ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Corbin, Christopher John
    British restaurateur born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Piccadilly, London, W1J 9EB, United Kingdom

      IIF 30
  • Corbin, Christopher John
    British restauranteur born in March 1952

    Registered addresses and corresponding companies
    • icon of address 28 Litchfield Street, London, WC2H 9NJ

      IIF 31
    • icon of address Arlington House, Arlington Street, London, SW1A 1RT

      IIF 32
  • Mr Christopher John Corbin
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Crescent Grove, London, SW4 7AF, United Kingdom

      IIF 33
    • icon of address 119, Queens Road, London, SE15 2EZ, United Kingdom

      IIF 34
    • icon of address 157, Piccadilly, London, W1J 9EB

      IIF 35
    • icon of address 157-160, Piccadilly, London, W1J 9EB

      IIF 36
    • icon of address 157-160 Piccadilly, London, W1J 9EB, United Kingdom

      IIF 37
  • Mr Christopher John Corner
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Durlston Road, London, E5 8RR

      IIF 38
    • icon of address Laurel Bank, Rookery Lane, Rushlake Green, Heathfield, TN21 9RH, England

      IIF 39
    • icon of address 42, Durlston Road, London, E5 8RR, England

      IIF 40
    • icon of address 42, Durlston Road, London, E5 8RR, United Kingdom

      IIF 41 IIF 42
    • icon of address The Albany Centre, Douglas Way, London, SE8 4AG

      IIF 43
  • Corner, Christopher John
    British company manager

    Registered addresses and corresponding companies
    • icon of address 42 Durlston Road, London, E5 8RR

      IIF 44
  • Mr Christopher Corer
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Durlston Road, London, E5 8RR

      IIF 45
  • Mr Christopher Corner
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 6 Edward Street, Bath, BA2 4DU, England

      IIF 46
  • Corner, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 42, Durlston Road, London, E5 8RR, Uk

      IIF 47
  • Corner, Christopher

    Registered addresses and corresponding companies
    • icon of address 42 Durlston Road, London, E5 8RR

      IIF 48
    • icon of address Laurel Bank, Rookery Lane, Rushlake Green, Heathfield, TN21 9RH, England

      IIF 49
    • icon of address 42, Durlston Road, London, E5 8RR, United Kingdom

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 42 Durlston Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 21 - Director → ME
    icon of calendar 2013-06-03 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Flat 2 6 Edward Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,612 GBP2024-12-31
    Officer
    icon of calendar 2001-12-18 ~ now
    IIF 17 - Director → ME
    icon of calendar 2001-12-18 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Whitelands Cottage, Pickhurst Road, Chiddingfold, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -319,112 GBP2017-03-31
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 47 - Secretary → ME
  • 4
    REX RESTAURANT LIMITED - 2010-10-13
    icon of address 157-160 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NEWINCCO 263 LIMITED - 2003-09-18
    CKL RESTAURANTS LIMITED - 2007-03-22
    CORBIN & KING LIMITED - 2016-10-17
    REX RESTAURANT ASSOCIATES LIMITED - 2014-02-12
    icon of address 157-160 Piccadilly, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -249,738 GBP2021-12-31
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 12 - Director → ME
  • 6
    CORBIN & KING HOTEL LIMITED - 2001-11-30
    icon of address 157 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MINOR C&K LIMITED - 2018-01-25
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 42 Durlston Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 9
    icon of address Laurel Bank Rookery Lane, Rushlake Green, Heathfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,534 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BRISTOL EXPRESS THEATRE TRUST LIMITED - 2017-06-29
    icon of address Laurel Bank Rookery Lane, Rushlake Green, Heathfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    62,999 GBP2024-03-31
    Officer
    icon of calendar 2002-09-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-12-30 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 11
    icon of address The Albany Centre, Douglas Way, London
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 12
    KUDU HOLDINGS LTD - 2019-04-24
    icon of address 119 Queens Road, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,108 GBP2023-12-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 119 Queens Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304,361 GBP2023-12-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 25 - Director → ME
  • 14
    CORBIN AND WILLIAMS LTD - 2019-05-21
    icon of address 119a Queens Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,178 GBP2023-12-31
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 1 - Director → ME
  • 15
    SMOKEY KUDU RIXO LTD - 2023-07-21
    icon of address 119 Queens Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 26 - Director → ME
  • 16
    LEUKA 2000 (TRADING) LIMITED - 1998-09-14
    icon of address 20 Eversley Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 2 - Director → ME
  • 17
    CURIOUS KUDU LTD - 2023-03-25
    LITTLE KUDU LTD - 2020-09-04
    icon of address 119 Queens Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,470 GBP2023-12-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address 17 Laughton Lodge, Laughton, Lewes, East Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    432 GBP2017-04-05
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address 125c Knollys Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address 192 Casterbridge Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Laurel Bank, Rookery Lane, Rushlake Green, Heathfield, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    47,872 GBP2024-05-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address 119 Queens Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,410 GBP2023-12-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 28 - Director → ME
  • 23
    icon of address 42 Durlston Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    14,413 GBP2024-09-30
    Officer
    icon of calendar 2017-12-29 ~ now
    IIF 15 - Director → ME
    icon of calendar 2010-06-01 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 38 - Has significant influence or controlOE
Ceased 13
  • 1
    ZEDEL OPCO LIMITED - 2012-10-10
    icon of address 157 - 160 Piccadilly, London
    Active Corporate (6 parents)
    Equity (Company account)
    -3,027,471 GBP2024-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2022-09-26
    IIF 3 - Director → ME
  • 2
    CARACROFT LIMITED - 1995-03-10
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-09-08
    IIF 32 - Director → ME
  • 3
    ASHFLAG LIMITED - 1982-10-25
    LE CAPRICE LIMITED - 1990-03-27
    icon of address 26-28 Conway Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2003-04-13
    IIF 31 - Director → ME
  • 4
    icon of address 157-160 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2022-09-26
    IIF 13 - Director → ME
  • 5
    CORBIN AND WILLIAMS LTD - 2019-05-21
    icon of address 119a Queens Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,178 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-04 ~ 2019-04-09
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    RJT 269 LIMITED - 2000-04-28
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2000-05-26 ~ 2007-03-28
    IIF 9 - Director → ME
  • 7
    LE MONDE RESTAURANTS LIMITED - 2010-01-06
    T.M.K. (CARDIFF) LIMITED - 2000-10-11
    M.B.H.4 LIMITED - 1988-05-27
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2001-01-16 ~ 2007-03-28
    IIF 10 - Director → ME
  • 8
    REX & STA PROPERTIES LIMITED - 2008-05-08
    icon of address 157-160 Piccadilly, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2022-09-26
    IIF 5 - Director → ME
  • 9
    icon of address Second Floor, 2 Walsworth Road, Hitchin, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,276 GBP2018-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2013-12-10
    IIF 23 - Director → ME
  • 10
    REX SLOANE SQUARE LIMITED - 2012-09-05
    icon of address 160 Piccadilly, London
    Active Corporate (6 parents)
    Equity (Company account)
    154,477 GBP2024-12-31
    Officer
    icon of calendar 2011-11-11 ~ 2022-09-26
    IIF 30 - Director → ME
  • 11
    CORBIN & KING HOLDINGS LIMITED - 2022-10-13
    icon of address 157-160 Piccadilly, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,819,764 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-07-27 ~ 2022-09-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-12-18
    IIF 37 - Has significant influence or control OE
  • 12
    CORBIN & KING RESTAURANT GROUP LIMITED - 2022-06-14
    REX FINANCE COMPANY LIMITED - 2016-10-17
    icon of address 157-160 Piccadilly, London
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    -24,510,724 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2022-09-26
    IIF 4 - Director → ME
  • 13
    icon of address 157-160 Piccadilly, London
    Active Corporate (6 parents)
    Equity (Company account)
    -3,432,341 GBP2024-12-31
    Officer
    icon of calendar 2007-02-14 ~ 2022-09-26
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.