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

Garvey, Victor Grant

    Related profiles found in government register
  • Garvey, Victor Grant
    French born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 91 Gloucester Place, London, London, W1U 6JG, United Kingdom

      IIF 1
  • Garvey, Victor Grant
    French chef born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 2
  • Garvey, Victor Grant
    French professional born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 65, 41 Maltby Street, London, SE1 3FF, England

      IIF 3
  • Garvey, Victor Grant, Mr.
    French chef born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Temeraire Place, Brentford, TW8 0HW, United Kingdom

      IIF 4
    • icon of address 19, Bevis Marks, London, EC3A 7JA, England

      IIF 5
    • icon of address Office 2, Tweed House, Park Lane, Swanley, BR8 8DT, United Kingdom

      IIF 6
  • Garvey, Victor Grant Donat
    French chef born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Dean Street, London, W1D 4QQ, United Kingdom

      IIF 7
    • icon of address Penthouse 2, 58 Dean Street, London, W1D 6AL, United Kingdom

      IIF 8
  • Mr Victor Grant Garvey
    French born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 91 Gloucester Place, London, London, W1U 6JG, United Kingdom

      IIF 9
  • Mr. Victor Grant Garvey
    French born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Temeraire Place, Brentford, TW8 0HW, United Kingdom

      IIF 10
    • icon of address New Kings Beam House, Barullo C/o Etc, 22 Upper Ground, London, SE1 9PD, England

      IIF 11
    • icon of address Office 2, Tweed House, Park Lane, Swanley, BR8 8DT, United Kingdom

      IIF 12
  • Garvey, Victor Grant Donat
    French chef born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Maiden Lane, Sibarita Restaurant, London, WC2E 7NA, England

      IIF 13
  • Garvey, Victor Grant Donat
    French director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Maiden Lane, Duende, London, WC2E 7NJ, United Kingdom

      IIF 14
  • Garvey, Victor Grant Donat
    French professional born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Garvey, Victor Grant Donat
    French professional chef born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penthouse 2, 58, Dean Street, London, W1D 6AL

      IIF 17
  • Garvey, Victor Grant, Mr.
    French,american chef born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Dean Street, Dean Street, London, W1D 4QQ, United Kingdom

      IIF 18
  • Mr. Victor Grant Garvey
    French,american born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Dean Street, Dean Street, London, W1D 4QQ, United Kingdom

      IIF 19
  • Mr Victor Grant Donat Garvey
    French born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Maiden Lane, Duende, London, WC2E 7NJ, United Kingdom

      IIF 20
    • icon of address 64, Dean Street, Rambla Restaurant, London, W1D 4QQ, England

      IIF 21
    • icon of address 8, Bull Inn Court, London, WC2R 0NP, England

      IIF 22
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -98,914 GBP2017-06-30
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 16 Maiden Lane Duende, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,063 GBP2015-10-31
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Penthouse 2, 58 Dean Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 64 Dean Street Dean Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address 7 Maiden Lane, Sibarita Restaurant, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,429 GBP2017-11-30
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Office 2, Tweed House, Park Lane, Swanley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,827 GBP2017-11-30
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 3 91 Gloucester Place, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2017-08-21
    IIF 2 - Director → ME
  • 2
    icon of address Flat 2 97 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,261 GBP2024-09-05
    Officer
    icon of calendar 2019-03-06 ~ 2019-04-11
    IIF 8 - Director → ME
  • 3
    icon of address New Kings Beam House Barullo C/o Etc, 22 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ 2019-04-11
    IIF 7 - Director → ME
  • 4
    icon of address 14 Temeraire Place, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ 2020-03-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2020-03-18
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 7 Maiden Lane, Sibarita Restaurant, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,429 GBP2017-11-30
    Officer
    icon of calendar 2016-06-07 ~ 2017-09-20
    IIF 15 - Director → ME
  • 6
    icon of address Penthouse 2 58 Dean Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ 2019-02-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-02-04
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 2, Tweed House, Park Lane, Swanley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,827 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-06-08 ~ 2018-03-09
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Flat 2 97, Wardour Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-21 ~ 2019-04-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2019-01-19
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.