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

Campbell, Paul Adam

    Related profiles found in government register
  • Campbell, Paul Adam
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Alchemist, Chadsworth House, Wilmslow Road, Handforth, SK9 3HP, England

      IIF 1
    • icon of address 122-124, Golden Lane, London, EC1Y 0TL, England

      IIF 2
    • icon of address 182-184, Campden Hill Road, London, W8 7AS, England

      IIF 3
    • icon of address 30, Churchill Place, (we Work, 4th Floor), London, E14 5RE, United Kingdom

      IIF 4
    • icon of address 49, Parliament Hill, London, NW3 2TB, England

      IIF 5
    • icon of address 49 Parliament Hill, Parliament Hill, London, NW3 2TB, England

      IIF 6
    • icon of address 55, Drury Lane, London, WC2B 5RZ, United Kingdom

      IIF 7
    • icon of address 72-74, Dean Street, London, W1D 3SG, England

      IIF 8
    • icon of address Unit 402 70, Wapping Wall, London, E1W 3SS, England

      IIF 9 IIF 10 IIF 11
  • Campbell, Paul Adam
    British business investor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Portland Place, London, W1B 1LZ, England

      IIF 12 IIF 13
    • icon of address Unit 22, Acton Park, London, W3 7QE, United Kingdom

      IIF 14
  • Campbell, Paul Adam
    British chartered accountant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Clerkenwell Green, London, EC1R 0DP, United Kingdom

      IIF 15
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS

      IIF 16
  • Campbell, Paul Adam
    British co director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Parliament Hill, Hampstead, London, NW3 2TB

      IIF 17
    • icon of address Suite C 1, Lindsey Street, London, EC1A 9HP

      IIF 18 IIF 19
    • icon of address Suite D, 1 Lindsey Street, London, EC1A 9HP

      IIF 20
  • Campbell, Paul Adam
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Campbell, Paul Adam
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2, Church Hill, Knutsford, WA16 6DH, England

      IIF 30
    • icon of address 98, King Street, Knutsford, Cheshire, WA16 6HQ

      IIF 31
    • icon of address Heston House, Meadow Lane, Nottingham, NG2 3HE, England

      IIF 32
  • Campbell, Paul Adam
    British managing director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Evelyn House, 142 New Cavendish Street, London, W1W 6YF, United Kingdom

      IIF 33 IIF 34
  • Campbell, Paul Adam
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, New Kent Road, London, SE1 6TJ, England

      IIF 35 IIF 36 IIF 37
    • icon of address 49, Parliament Hill, London, NW3 2TB, United Kingdom

      IIF 38
    • icon of address Suite C, 1 Lindsey Street, London, EC1A 9HP, United Kingdom

      IIF 39
  • Campbell, Paul Adam
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Parliament Hill, London, NW3 2TB, United Kingdom

      IIF 40
  • Campbell, Paul Adam
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184 Campden Hill Road, London, W8 7AS, United Kingdom

      IIF 41
  • Campbell, Paul Adam
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Snow Hill, London, EC1A 2AY

      IIF 42
  • Campbell, Paul Adam
    British born in February 1964

    Registered addresses and corresponding companies
    • icon of address 4 Estelle Road, Hampstead, London, NW3 2JY

      IIF 43
  • Campbell, Paul Adam
    British chartered accountant born in February 1964

    Registered addresses and corresponding companies
  • Campbell, Paul Adam
    British chief executive born in February 1964

    Registered addresses and corresponding companies
    • icon of address 4 Estelle Road, Hampstead, London, NW3 2JY

      IIF 50
  • Campbell, Paul Adam
    British company director born in February 1964

    Registered addresses and corresponding companies
  • Campbell, Paul Adam
    British director born in February 1964

    Registered addresses and corresponding companies
  • Campbell, Paul Adam
    British finance director born in February 1964

    Registered addresses and corresponding companies
  • Mr Paul Adam Campbell
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Parliament Hill, London, NW3 2TB

      IIF 65
  • Campbell, Paul Adam
    British

    Registered addresses and corresponding companies
  • Campbell, Paul Adam
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Estelle Road, Hampstead, London, NW3 2JY

      IIF 68
  • Campbell, Paul Adam
    British director

    Registered addresses and corresponding companies
  • Mr Paul Adam Campbell
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Garden Flat 29a Brondesbury Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address The Alchemist, Chadsworth House, Wilmslow Road, Handforth, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -227,841 GBP2021-09-30
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 49 Parliament Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 5
    PROJECT PALADAR LIMITED - 2021-02-25
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,859,681 GBP2021-09-30
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TYRAMINE LIMITED - 2021-04-23
    icon of address 30 Churchill Place, Wework (4th Floor), London, England
    Active Corporate (5 parents)
    Equity (Company account)
    808,388 GBP2024-03-31
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 7 - Director → ME
  • 7
    REVELRY PRODUCTIONS LIMITED - 2019-09-12
    icon of address 30 Churchill Place, (we Work, 4th Floor), London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,190,069 GBP2024-03-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 30 Churchill Place, (we Work, 4th Floor), London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -135,425 GBP2025-03-30
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 182-184 Campden Hill Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 41 - Director → ME
  • 10
    CARNIVORE MIDCO LIMITED - 2013-12-20
    icon of address 122-124 Golden Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 10 - Director → ME
  • 11
    CARNIVORE BIDCO LIMITED - 2013-12-20
    icon of address 122-124 Golden Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 9 - Director → ME
  • 12
    CARNIVORE TOPCO LIMITED - 2013-12-20
    icon of address 122-124 Golden Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 122-124 Golden Lane, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2010-05-19 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 72-74 Dean Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    115,076 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address 182-184 Campden Hill Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    174,615 GBP2020-04-26
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 3 - Director → ME
Ceased 49
  • 1
    COBRA LEISURE LIMITED - 1992-01-09
    LEISURE CONNECTION LIMITED - 2014-05-29
    RELAXION GROUP PLC - 1999-11-01
    LEISURE CONNECTION PLC. - 2002-07-24
    MOTIVENEAT LIMITED - 1991-03-20
    icon of address The Stables, Duxbury Park, Duxbury Hall Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    531 GBP2023-02-09
    Officer
    icon of calendar ~ 2000-01-14
    IIF 44 - Director → ME
    icon of calendar ~ 1999-10-29
    IIF 67 - Secretary → ME
  • 2
    icon of address 9-15 Neal Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ 2024-10-23
    IIF 32 - Director → ME
  • 3
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2003-07-16
    IIF 51 - Director → ME
  • 4
    MINTPLACE LIMITED - 1997-06-13
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -11,032,277 GBP2016-12-31
    Officer
    icon of calendar 2002-03-01 ~ 2003-07-16
    IIF 60 - Director → ME
  • 5
    icon of address Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-24
    Officer
    icon of calendar 2003-10-28 ~ 2010-10-27
    IIF 19 - Director → ME
  • 6
    icon of address Suite C 1, Lindsey Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-24
    Officer
    icon of calendar 2003-10-28 ~ 2010-10-27
    IIF 17 - Director → ME
  • 7
    CHG 4 LIMITED - 2004-07-16
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    507 GBP2024-03-31
    Officer
    icon of calendar 2003-10-28 ~ 2010-10-27
    IIF 18 - Director → ME
  • 8
    ALBION TRADING LIMITED - 1988-03-22
    icon of address Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2000-01-14
    IIF 56 - Director → ME
    icon of calendar 1999-08-05 ~ 1999-11-01
    IIF 71 - Secretary → ME
  • 9
    CIRCA LEISURE PLC - 2014-09-19
    STARTWIST PLC - 1988-02-11
    icon of address Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2000-01-14
    IIF 55 - Director → ME
    icon of calendar 1999-08-05 ~ 1999-11-01
    IIF 69 - Secretary → ME
  • 10
    REFAL 310 LIMITED - 1991-08-19
    CIRCA GROUP LIMITED - 1998-04-02
    icon of address Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2000-01-14
    IIF 54 - Director → ME
    icon of calendar 1999-08-05 ~ 1999-11-01
    IIF 72 - Secretary → ME
  • 11
    CITY HARVEST COMMUNITY INTEREST COMPANY - 2015-08-04
    icon of address Unit 8 Acton Park, The Vale, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-12-02 ~ 2020-08-16
    IIF 14 - Director → ME
  • 12
    PISTOU RESTAURANTS LIMITED - 2017-01-24
    PROVENCAL RESTAURANTS LIMITED - 2014-06-11
    icon of address 8-10 New North Place, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-06 ~ 2016-03-07
    IIF 13 - Director → ME
  • 13
    THE CLAPHAM HOUSE GROUP LIMITED - 2011-02-03
    THE CLAPHAM HOUSE GROUP PLC - 2011-02-03
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus, Birmingham
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2003-10-10 ~ 2010-11-26
    IIF 29 - Director → ME
  • 14
    GOURMET BURGER KITCHEN LIMITED - 2005-02-01
    icon of address Suite C 1, Lindsey Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-24
    Officer
    icon of calendar 2004-11-29 ~ 2010-10-27
    IIF 24 - Director → ME
  • 15
    KITE TOPCO LIMITED - 2014-10-09
    SHOO 587 LIMITED - 2014-01-23
    icon of address 81 King Street, Knutsford, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-16 ~ 2020-04-03
    IIF 30 - Director → ME
  • 16
    ACRAMAN (HALCYON) PLC - 2010-11-03
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -741,840 GBP2020-12-31
    Officer
    icon of calendar 2011-05-31 ~ 2020-01-21
    IIF 16 - Director → ME
  • 17
    HARPERS FITNESS CLUBS PLC - 2014-09-19
    icon of address Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-11 ~ 2000-01-14
    IIF 46 - Director → ME
    icon of calendar 1993-11-11 ~ 2000-02-09
    IIF 68 - Secretary → ME
  • 18
    RELAXION SPLASH LIMITED - 2016-05-10
    icon of address Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-20 ~ 2000-01-14
    IIF 45 - Director → ME
  • 19
    icon of address Brook Cottage, Moreton, Thame, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2014-10-30
    IIF 38 - Director → ME
  • 20
    icon of address Lea Hall Farm, Lea Lane, Aldford, Cheshire, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    -40,301,349 GBP2024-12-31
    Officer
    icon of calendar 2014-10-16 ~ 2022-10-08
    IIF 21 - Director → ME
  • 21
    KUNICK HOLDINGS PLC - 1984-05-24
    KUNICK PLC - 2002-07-24
    KUNICK LEISURE GROUP PLC - 1987-08-25
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2000-01-14
    IIF 53 - Director → ME
  • 22
    CIRCA GROUP LIMITED - 1999-11-01
    MEGAXPRESS LIMITED - 1998-04-02
    icon of address Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2000-01-14
    IIF 57 - Director → ME
    icon of calendar 1999-08-05 ~ 1999-11-01
    IIF 70 - Secretary → ME
  • 23
    icon of address 1st Floor Evelyn House, 142 New Cavendish Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-01 ~ 2021-09-29
    IIF 33 - Director → ME
  • 24
    GYMBOX HOLDCO LIMITED - 2024-11-05
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-11 ~ 2023-12-22
    IIF 36 - Director → ME
  • 25
    GYMBOX INVESTCO LIMITED - 2024-11-05
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2023-12-22
    IIF 37 - Director → ME
  • 26
    NEW WORLD PUBCO HOLDINGS LIMITED - 2013-11-26
    NEWINCCO 1225 LIMITED - 2013-08-30
    icon of address 6 Time Square, Warrington, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-04 ~ 2016-06-08
    IIF 31 - Director → ME
  • 27
    LAVAMAIN LIMITED - 1993-04-27
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-01 ~ 2003-07-16
    IIF 58 - Director → ME
  • 28
    ASTROSIGN LIMITED - 1993-04-21
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2002-03-01 ~ 2003-07-16
    IIF 63 - Director → ME
  • 29
    LARKMAY LIMITED - 1993-06-23
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2003-07-16
    IIF 59 - Director → ME
  • 30
    PIZZAEXPRESS PLC - 2003-09-30
    STAR COMPUTER GROUP P L C - 1993-02-17
    STAR COMPUTERS LIMITED - 1981-12-31
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2002-03-01 ~ 2003-07-16
    IIF 61 - Director → ME
  • 31
    CATBELL LIMITED - 1996-12-11
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2003-07-16
    IIF 64 - Director → ME
  • 32
    GOURMET BURGER KITCHEN LIMITED - 2020-10-30
    WISCONSIN UK LIMITED - 2005-02-01
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-11-29 ~ 2010-10-27
    IIF 26 - Director → ME
  • 33
    CHG FRANCHISES LIMITED - 2005-12-14
    GBK FRANCHISES LIMITED - 2020-10-30
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2010-10-27
    IIF 28 - Director → ME
  • 34
    GBK RETAIL LIMITED - 2020-10-30
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-27 ~ 2010-10-27
    IIF 39 - Director → ME
  • 35
    PISTOU RESTAURANTS LTD - 2014-06-11
    icon of address Joelson Wilson Llp, 30 Portland Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ 2014-06-06
    IIF 12 - Director → ME
  • 36
    EARNBRAVE TRADING LIMITED - 1993-01-05
    icon of address Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-15 ~ 2000-01-14
    IIF 52 - Director → ME
  • 37
    icon of address Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-20 ~ 2000-01-14
    IIF 50 - Director → ME
    icon of calendar 1996-09-20 ~ 2000-02-09
    IIF 66 - Secretary → ME
  • 38
    icon of address Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-08-24 ~ 2000-01-14
    IIF 47 - Director → ME
  • 39
    icon of address Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-20 ~ 2000-01-14
    IIF 49 - Director → ME
  • 40
    ST. ALBANS CITY MARKETING BUREAU LIMITED - 1992-03-30
    icon of address Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-03 ~ 2000-01-14
    IIF 48 - Director → ME
  • 41
    FLAIRPORT PLC - 1993-02-17
    STAR COMPUTER GROUP PLC - 1993-11-15
    SEPTEMBER 1993 PLC - 2013-06-05
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2003-07-16
    IIF 62 - Director → ME
  • 42
    WHITESTORE LIMITED - 1999-07-30
    THE REAL GREEK FOOD COMPANY LIMITED - 2004-07-16
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,298 GBP2024-03-31
    Officer
    icon of calendar 2003-12-18 ~ 2010-10-27
    IIF 25 - Director → ME
  • 43
    NEWINCCO 1137 LIMITED - 2011-12-20
    icon of address 38 New Kent Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2023-12-22
    IIF 35 - Director → ME
  • 44
    ROUNDEASY LIMITED - 1991-04-30
    icon of address Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-01-14
    IIF 43 - Director → ME
  • 45
    CHG 1 LIMITED - 2004-07-16
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-10-28 ~ 2010-10-27
    IIF 20 - Director → ME
  • 46
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-12-18 ~ 2010-10-27
    IIF 23 - Director → ME
  • 47
    MISLEX (243) LIMITED - 1999-11-23
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-30 ~ 2015-03-30
    IIF 27 - Director → ME
  • 48
    TORTILLA MEXICAN GRILL LIMITED - 2021-09-17
    icon of address 1st Floor Evelyn House, 142 New Cavendish Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-10 ~ 2021-09-29
    IIF 34 - Director → ME
  • 49
    VINOTECA LIMITED - 2023-08-22
    icon of address C/o Interpath Ltd, 2nd Floor 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,377,246 GBP2022-03-31
    Officer
    icon of calendar 2012-12-03 ~ 2023-08-14
    IIF 15 - 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.