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 Christopher

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

      IIF 2
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 3
    • icon of address Jubillee House, Townsend Lane, London, NW9 8TZ, England

      IIF 4
  • 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 5
  • 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 6 IIF 7 IIF 8
    • icon of address C/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 9
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 10
    • icon of address Block E, Brunswick Square, Union Street, Oldham, Lancs, OL1 1DF, England

      IIF 11
  • 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 12
    • icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 13 IIF 14
  • 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 15 IIF 16
    • icon of address 4 The Square, Rattington Street, Canterbury, Kent, CT4 7JL

      IIF 17
    • icon of address Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 18
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 19 IIF 20 IIF 21
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

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

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

      IIF 27 IIF 28
    • icon of address Psb Accountant, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

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

      IIF 30
  • 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 31
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 32 IIF 33
  • 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 34
  • 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 35
  • 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 40
  • 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 41
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 42
  • Payne, Roger Christopher
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address BA2

      IIF 43
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, England

      IIF 44
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, United Kingdom

      IIF 45 IIF 46
    • icon of address 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 47
    • icon of address 15, Chalk Farm Road, Camden, London, NW1 8AG, United Kingdom

      IIF 48
    • icon of address Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 49
    • icon of address 15 Chalk Farm Road, London, NW1 8AG, England

      IIF 50
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn House, London, WC1V 6RL

      IIF 51
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 52
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 53 IIF 54 IIF 55
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 63
  • 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 64
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • icon of address 54-56, Camden Lock Place, London, NW1 8AF

      IIF 66
    • icon of address C/o Psb Accountants, Jubilee House Townsend Lane, London, NW9 8TZ, England

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

      IIF 69
  • 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 70
  • Payne, Roger
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 75
  • 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 76
  • 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 77
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 78
  • 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 79 IIF 80 IIF 81
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 83
  • Payne, Roger Christopher
    British co director

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

      IIF 84
  • Mr Roger Christopher Payne
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address BA2

      IIF 85
    • icon of address C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 86
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, England

      IIF 87 IIF 88
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, United Kingdom

      IIF 89 IIF 90
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, Wales

      IIF 91
    • icon of address 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 92
    • icon of address Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 93 IIF 94
    • icon of address 15 Chalk Farm Road, London, NW1 8AG, England

      IIF 95
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 96
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 97 IIF 98 IIF 99
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 102
    • icon of address C/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 103
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn House, London, WC1V 6RL

      IIF 104
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

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

      IIF 107
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 108 IIF 109
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 110 IIF 111 IIF 112
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 117 IIF 118
    • icon of address Psb Accountants Ltd, Jubilee House , Townsend Lane, London, NW9 8TZ, England

      IIF 119
    • icon of address 81, Station Road, Marlow, Buckinghamshire, SL7 1NS

      IIF 120
  • 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 121 IIF 122
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 123
  • 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 124
  • 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 125
    • icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 126
  • 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 127
  • 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 128
  • 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 129
    • icon of address Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 130
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 131
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 132
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 133 IIF 134
    • icon of address Psb Accountants Ltd, Jubilee House , Townsend Lane, London, NW9 8TZ, England

      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 123 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - 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 107 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 111 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 64 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 130 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 126 - 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 62 - 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 97 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 116 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    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
    IIF 98 - 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 91 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - 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 75 - 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 5 - Director → ME
    icon of calendar 2008-11-19 ~ dissolved
    IIF 84 - 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 6 - 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 100 - 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 36 - 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 39 - 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 4 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 94 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - 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 95 - 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 106 - 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 38 - 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 89 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 135 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 99 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 104 - 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 54 - 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 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - 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 7 - 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 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 77 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 110 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 44
    icon of address Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 8 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - 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 11 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - 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 120 - 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 127 - 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 48 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2022-05-04
    IIF 112 - 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 15 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2017-04-26
    IIF 87 - 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 28 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2017-09-20
    IIF 66 - 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 40 - 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 93 - 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 128 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 132 - 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 14 - 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 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    icon of calendar 2023-03-01 ~ 2024-05-01
    IIF 131 - 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 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2022-01-02
    IIF 65 - 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 34 - 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 17 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-02
    IIF 117 - 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 121 - 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 69 - 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 50 - 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 78 - 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 29 - 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 42 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2025-02-01
    IIF 88 - 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 53 - Director → ME
    icon of calendar 2018-01-18 ~ 2018-03-01
    IIF 55 - Director → ME
    icon of calendar 2017-07-13 ~ 2018-01-18
    IIF 46 - 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 119 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-03-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 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 72 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-03-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - 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 33 - 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 32 - 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 30 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2023-04-28
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2021-11-05
    IIF 85 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2022-01-02
    IIF 115 - 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 16 - 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 76 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-26
    IIF 114 - Has significant influence or control OE
    IIF 114 - Has significant influence or control over the trustees of a trust OE
    IIF 114 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2021-08-01
    IIF 90 - 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 61 - Director → ME
    icon of calendar 2015-09-18 ~ 2015-09-19
    IIF 122 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-09-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - 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.