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 born in January 1961

    Resident in England

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

      IIF 1
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 2
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

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

      IIF 4
  • Payne, Roger Christopher
    British business consultant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Payne, Roger Christopher
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Chalk Farm Road, Camden, London, NW1 8AG, England

      IIF 8
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 9
  • Payne, Roger Christopher
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • BA2

      IIF 10
    • 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, England

      IIF 11
    • 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, United Kingdom

      IIF 12 IIF 13
    • 15, Chalk Farm Road, Camden, London, NW1 8AG, United Kingdom

      IIF 14
    • Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 15
    • 15 Chalk Farm Road, London, NW1 8AG, England

      IIF 16
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn House, London, WC1V 6RL

      IIF 17
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 18
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 19 IIF 20 IIF 21
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 28
  • Payne, Roger Christopher
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 29
  • Payne, Roger Christopher
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Square, Rattington Street, Canterbury, CT4 7JL, United Kingdom

      IIF 30
    • Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 31
    • C/o Psb Accountants, Jubilee House Townsend Lane, London, NW9 8TZ, England

      IIF 32 IIF 33 IIF 34
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 37 IIF 38 IIF 39
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 40 IIF 41 IIF 42
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 43 IIF 44
    • Jubillee House, Townsend Lane, London, NW9 8TZ, England

      IIF 45
    • Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 46
    • Psb Accountants Ltd, Jubilee House , Townsend Lane, London, NW9 8TZ, England

      IIF 47
    • Psb Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 48
  • Payne, Roger Christopher
    British co director born in January 1961

    Resident in United Kingdom

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

      IIF 49
  • Payne, Roger Christopher
    British company director born in January 1961

    Resident in United Kingdom

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

      IIF 50 IIF 51 IIF 52
    • C/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 53
    • Block E, Brunswick Square, Union Street, Oldham, Lancs, OL1 1DF, England

      IIF 54
  • Payne, Roger Christopher
    British consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • Psb Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 56
  • Payne, Roger Christopher
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Square, Rattington Street, Canterbury, CT4 7JL, United Kingdom

      IIF 57
    • 4 The Square, Rattington Street, Canterbury, Kent, CT4 7JL

      IIF 58
    • C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 59
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 60
    • Psb Accountant, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 61
  • Payne, Roger Christopher
    British managing director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 62 IIF 63
  • Payne, Roger Christopher
    British restaurateur and hospitality consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 64
  • Mr Roger Christopher Payne
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • BA2

      IIF 65
    • C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 66
    • 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, England

      IIF 67 IIF 68
    • 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, United Kingdom

      IIF 69 IIF 70
    • 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, Wales

      IIF 71
    • 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 72
    • Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 73 IIF 74 IIF 75
    • 15 Chalk Farm Road, London, NW1 8AG, England

      IIF 76
    • 20, St. Andrew Street, London, EC4A 3AG

      IIF 77
    • C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 78 IIF 79 IIF 80
    • C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 83
    • C/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 84
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn House, London, WC1V 6RL

      IIF 85
    • C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 86 IIF 87
    • C/o Qunatuma Advisory Limited 7th Floor 20, St Andrew Street, London, EC4A 3AG

      IIF 88
    • Jubilee House, Townsend Lane, C/o Psb Accountants, London, NW9 8TZ, England

      IIF 89
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 90 IIF 91
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 92 IIF 93 IIF 94
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 99 IIF 100
    • Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 101
    • Psb Accountants Ltd, Jubilee House , Townsend Lane, London, NW9 8TZ, England

      IIF 102
    • 81, Station Road, Marlow, Buckinghamshire, SL7 1NS

      IIF 103
  • Payne, Roger
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4 Rattington Street, Chartham, Canterbury, CT4 7JG, England

      IIF 104 IIF 105
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 106
  • Payne, Roger Christopher
    British co director

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

      IIF 107
  • Mr Roger Christopher Payne
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 108
  • Mr Roger Payne
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 109
    • Psb Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 110
  • Mrs Lesley Payne
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 111
  • Mr Roger Christopher Payne
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Chalk Farm Road, London, NW1 8AG, England

      IIF 112
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 113
    • 54-56, Camden Lock Place, London, NW1 8AF

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

      IIF 115 IIF 116
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 117
  • Payne, Roger
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Psb Accountants Limited, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 118
  • Payne, Roger
    British consultant born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 119
  • Payne, Roger
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Psb Accountants Limited, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 120 IIF 121 IIF 122
  • Mr Roger Payne
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 123
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 124
  • Roger Payne
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Roger Payne
    United Kingdom born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roger Payne, 26 Hartland Road, Camden, London, Camden, NW1 8DD, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 49
  • 1
    26 PROMOTIONS AND EVENTS LTD
    14971660
    C/o Psb Accountants Jubilee House, Townsend Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,829 GBP2025-06-30
    Person with significant control
    2023-06-30 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 2
    53 32 LIMITED
    11240071
    Psb Accountants Jubilee House, Townsend Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -120,420 GBP2025-03-31
    Person with significant control
    2025-07-23 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 3
    ASIAN FUSION RESTAURANTS LIMITED
    15080473
    C/o Qunatuma Advisory Limited 7th Floor 20, St Andrew Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    2023-12-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 4
    BLACKS HOLDINGS LIMITED
    - now 10378244
    THE DINERS INN 5 LIMITED
    - 2017-10-18 10378244 15935974, 15936027, 15936063... (more)
    Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,549 GBP2024-09-30
    Officer
    2016-09-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 93 - Has significant influence or controlOE
  • 5
    BOOK MY TABLE LIMITED
    07766726
    Jubilee House, Townsend Lane, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    312,655 GBP2024-09-30
    Officer
    2015-01-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Has significant influence or controlOE
  • 6
    BURY STREET LOCATION LIMITED
    13117070
    Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    184,097 GBP2025-01-31
    Officer
    2023-11-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CAMDEN EXECUTIVE LIMITED
    08966933
    Jubilee House, Townsend Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -719,765 GBP2025-03-31
    Person with significant control
    2016-04-21 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 8
    CAMDEN PUB COMPANY LIMITED
    10010782
    Jubilee House, Townsend Lane, Kingsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,931 GBP2024-02-29
    Officer
    2016-02-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 9
    CAMDEN STABLES HOLDINGS LIMITED
    08278742
    Jubilee House, Townsend Lane, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -48,141 GBP2024-09-30
    Officer
    2015-01-04 ~ now
    IIF 44 - Director → ME
  • 10
    CANAL AND MARKET HOLDINGS LIMITED
    11737623
    Psb Accountants Ltd Jubilee House, Townsend Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -411,027 GBP2024-12-31
    Officer
    2020-11-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 11
    CHICAGO RIB SHACK GROUP LIMITED
    - now 05897197
    THE CHICAGO RIB SHACK LIMITED - 2013-12-06
    CRS ONE LIMITED - 2006-09-04
    10 Gloucester Place, Portman Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2018-10-17 ~ dissolved
    IIF 27 - Director → ME
  • 12
    CITY ICON BARS LIMITED
    - now 10378235
    CAMDEN ICONS LIMITED
    - 2024-02-01 10378235
    THE DINERS INN 2 LIMITED
    - 2018-10-11 10378235 15935974, 15936027, 15936063... (more)
    Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -788,824 GBP2024-09-30
    Officer
    2016-09-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 98 - Has significant influence or controlOE
  • 13
    COMRADESHIP INVESTMENTS HOLDING LIMITED
    14065763
    C/o Psb Accountants Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -740 GBP2025-04-30
    Officer
    2022-04-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    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
  • 14
    DAIQUIRI BARS LTD
    11217771
    C/o Qunatuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 15
    ECLECTION GROUP LIMITED
    - now 07767150
    LONDON STABLES HOLDINGS LIMITED
    - 2023-11-30 07767150
    Jubilee House, Townsend Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    80,454 GBP2024-09-30
    Officer
    2016-09-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Has significant influence or controlOE
  • 16
    ELLIPSIS BARS LIMITED
    14097066
    Jubilee House, Townsend Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,599 GBP2024-05-31
    Officer
    2022-05-10 ~ now
    IIF 29 - Director → ME
  • 17
    FINIS LIMITED
    - now 06749737
    CUBAN RESTAURANTS LTD
    - 2008-12-02 06749737
    Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-19 ~ dissolved
    IIF 49 - Director → ME
    2008-11-19 ~ dissolved
    IIF 107 - Secretary → ME
  • 18
    HEPBURN'S BAR LTD
    06876303
    Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-04-14 ~ dissolved
    IIF 50 - Director → ME
  • 19
    JAPANESE FUSION LONDON LIMITED
    16542012
    Jubilee House Townsend Lane, C/o Psb Accountants, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-23 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 20
    JAPANESE RESTAURANT LIMITED
    14685426
    C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    2024-03-18 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 21
    KORNICIS INVESTMENTS LIMITED
    06750502
    Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    2019-03-05 ~ dissolved
    IIF 5 - Director → ME
  • 22
    KORNICIS PROPERTIES LIMITED
    06750199
    Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    2019-03-05 ~ dissolved
    IIF 7 - Director → ME
  • 23
    KORNICIS TRADING LIMITED
    06697509
    Jubilee House, Townsend Lane, London, England
    Active Corporate (3 parents)
    Officer
    2019-03-05 ~ now
    IIF 45 - Director → ME
  • 24
    LATINO LONDON LTD
    10085964
    Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2016-03-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 25
    LCFM LONDON LIMITED
    09785269
    Jubilee House, Townsend Lane, Kingsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2017-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 26
    LICENSED CITY WINES LIMITED
    - now 09378956
    PAN ASIAN SPICE LIMITED
    - 2022-10-18 09378956
    GILGAMESH LIMITED
    - 2021-12-21 09378956
    3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,622 GBP2022-09-30
    Officer
    2015-01-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 27
    LONG STABLES LIMITED
    07767726
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2016-09-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 28
    MADOX HOLDINGS LIMITED
    13055338
    C/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -128,340 GBP2022-12-31
    Officer
    2020-12-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 29
    MAHIKI MANCHESTER HOLDINGS LTD
    - now 10378293
    THE DINERS INN 3 LIMITED
    - 2018-05-02 10378293 15935974, 15936027, 15936063... (more)
    Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 30
    NW1 CLUBS LIMITED
    10723099
    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
    2017-04-12 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 31
    PAPERPAINT LIMITED
    06626035
    Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2019-03-05 ~ dissolved
    IIF 6 - Director → ME
  • 32
    PINA COLADA LIMITED
    10863701
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 33
    PLATINUM PROPERTIES HOLDING LTD
    10455473
    Psb Accountants Ltd, Jubilee House , Townsend Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,774 GBP2024-11-30
    Officer
    2016-11-01 ~ now
    IIF 47 - Director → ME
  • 34
    QUALITY COSTS CONSULTANTS LIMITED
    06453515
    C/o Psb Accountants, Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-05-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 35
    RIB SHACK HOLDINGS LIMITED
    10876441
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn House, London
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 36
    RIB SHACK LIMITED
    - now 05897171
    CRS TWO LIMITED - 2006-09-04
    10 Gloucester Place, Portman Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2018-10-17 ~ dissolved
    IIF 20 - Director → ME
  • 37
    SOHO MEETERY LIMITED
    14065615
    20 St. Andrew Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    SOUND TOO LIMITED
    05716163
    8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-02-27 ~ dissolved
    IIF 51 - Director → ME
  • 39
    ST ANNES LOCATION LIMITED
    14065625
    C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 40
    THE CAMDEN OFFICE LTD
    12365336
    Psb Accounting Ltd, Jubilee House, Townsend Lane, Kindsbury, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 41
    Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,273 GBP2024-09-30
    Officer
    2016-09-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 92 - Has significant influence or controlOE
  • 42
    C/o Psb Accountants, Jubilee House Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 43
    C/o Psb Accountants, Jubilee House Townsend Lane, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-09-04 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 44
    C/o Psb Accountants, Jubilee House Townsend Lane, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-09-04 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 45
    THE SHAKA ZULU TRADING COMPANY LIMITED
    06976850
    Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-31 ~ dissolved
    IIF 52 - Director → ME
  • 46
    THE TABLE SERVICES LIMITED
    07766742
    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
    2015-01-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 47
    VIBEZONE LIMITED
    07398793
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-10 ~ dissolved
    IIF 54 - Director → ME
  • 48
    WE ARE BAR GROUP LIMITED
    - now 06626201
    KORNICIS GROUP LIMITED - 2016-09-30
    MAINPAINT LIMITED - 2008-08-28
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,494,953 GBP2019-09-30 ~ 2020-09-27
    Officer
    2019-03-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    YAKINIKU & DSTRKT LONDON LIMITED
    - now 09784953
    YAKINIKU LONDON LIMITED
    - 2016-12-15 09784953
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,477 GBP2017-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Has significant influence or controlOE
Ceased 42
  • 1
    26 PROMOTIONS AND EVENTS LTD
    14971660
    C/o Psb Accountants Jubilee House, Townsend Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,829 GBP2025-06-30
    Officer
    2023-06-30 ~ 2025-05-01
    IIF 106 - Director → ME
  • 2
    ATLANTICA LONDON LTD
    10792605
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -168,451 GBP2021-05-31
    Person with significant control
    2017-05-26 ~ 2021-08-01
    IIF 130 - Ownership of shares – 75% or more OE
  • 3
    ATRIUM DINING LTD
    10084592
    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
    2016-03-24 ~ 2016-05-03
    IIF 14 - Director → ME
  • 4
    BLACKS LIMITED
    02721400
    29 Craven Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -110,240 GBP2022-07-31
    Officer
    2017-10-19 ~ 2022-05-04
    IIF 22 - Director → ME
    Person with significant control
    2017-10-19 ~ 2022-05-04
    IIF 94 - Ownership of shares – 75% or more OE
  • 5
    BOOK MY TABLE LIMITED
    07766726
    Jubilee House, Townsend Lane, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    312,655 GBP2024-09-30
    Officer
    2011-09-08 ~ 2012-02-21
    IIF 57 - Director → ME
  • 6
    BRICKFIELD STABLES LIMITED
    10722909
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2017-04-12 ~ 2017-04-26
    IIF 11 - Director → ME
    Person with significant control
    2017-04-12 ~ 2017-04-26
    IIF 67 - Has significant influence or control OE
  • 7
    BURY STREET LOCATION LIMITED
    13117070
    Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    184,097 GBP2025-01-31
    Officer
    2021-01-06 ~ 2022-06-01
    IIF 60 - Director → ME
  • 8
    CAMDEN COFFEE COMPANY LTD
    10136842
    Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2016-04-20 ~ 2017-09-20
    IIF 8 - Director → ME
    Person with significant control
    2016-04-20 ~ 2017-09-20
    IIF 114 - Ownership of shares – 75% or more OE
  • 9
    CAMDEN EXECUTIVE LIMITED
    08966933
    Jubilee House, Townsend Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -719,765 GBP2025-03-31
    Officer
    2020-04-01 ~ 2025-05-01
    IIF 39 - Director → ME
    2016-04-21 ~ 2018-03-01
    IIF 2 - Director → ME
  • 10
    CAMDEN PUB COMPANY LIMITED
    10010782
    Jubilee House, Townsend Lane, Kingsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,931 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2023-03-09
    IIF 73 - Ownership of shares – 75% or more OE
  • 11
    CAMDEN STABLES HOLDINGS LIMITED
    08278742
    Jubilee House, Townsend Lane, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -48,141 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 111 - Has significant influence or control OE
  • 12
    CAMDEN TOWN CLUBS LTD
    11721901
    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
    2020-01-10 ~ 2021-07-01
    IIF 56 - Director → ME
  • 13
    CITY BARS OF LONDON LIMITED
    14685535
    C/o Pas Accountants Limited , The Red House, 74-76 High Street, Bushey, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    2024-05-01 ~ 2026-01-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 14
    ELLIPSIS BARS LIMITED
    14097066
    Jubilee House, Townsend Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,599 GBP2024-05-31
    Person with significant control
    2022-05-10 ~ 2022-05-10
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ENHANCED HOSPITALITY SOLUTIONS LTD
    12365034
    3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,556 GBP2021-12-31
    Officer
    2019-12-16 ~ 2022-01-02
    IIF 55 - Director → ME
    Person with significant control
    2019-12-16 ~ 2022-01-02
    IIF 113 - Ownership of shares – 75% or more OE
  • 16
    FRIENDS OF EDUCATION AFRICA
    06816105
    30 St. Giles, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,483 GBP2023-06-30
    Officer
    2012-06-11 ~ 2016-09-23
    IIF 64 - Director → ME
  • 17
    HEART OF LONDON BUSINESS ALLIANCE
    - now 04293930
    PICCADILLY CIRCUS PARTNERSHIP
    - 2007-07-20 04293930
    80-81 St. Martin's Lane, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    2,000,784 GBP2024-03-31
    Officer
    2004-06-03 ~ 2011-07-12
    IIF 58 - Director → ME
  • 18
    HOSPITALITY PLUS CONSULTING LIMITED - now
    ENHANCED HOSPITALITY LIMITED
    - 2021-02-03 09509557
    CAMDEN DINING LIMITED
    - 2017-11-27 09509557
    Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -403,829 GBP2021-09-30
    Officer
    2016-09-07 ~ 2018-03-01
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-02
    IIF 99 - Ownership of shares – 75% or more OE
  • 19
    LCFM LONDON LIMITED
    09785269
    Jubilee House, Townsend Lane, Kingsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2015-09-18 ~ 2015-09-19
    IIF 104 - Director → ME
  • 20
    LOCK CAMDEN ENTERTAINMENT LIMITED
    11689081
    C/o Quantuma Advisory Limited, High Holborn House 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-11-21 ~ 2018-11-21
    IIF 117 - Has significant influence or control OE
  • 21
    MAHIKI MANCHESTER HOLDINGS LTD - now
    THE DINERS INN 3 LIMITED
    - 2018-05-02 10378293 15935974, 15936027, 15936063... (more)
    Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2016-09-16 ~ 2018-05-01
    IIF 16 - Director → ME
  • 22
    MESH ESSENTIALS LIMITED
    - now 11688539
    CANAL SIDE ENTERTAINMENT LIMITED
    - 2021-01-30 11688539
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -358,388 GBP2022-04-30
    Person with significant control
    2018-11-21 ~ 2021-07-01
    IIF 124 - Has significant influence or control OE
  • 23
    MTHR CROSSHARBOUR LIMITED
    13460575
    Psb Accountant Jubilee House, Townsend Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -188,072 GBP2022-06-30
    Officer
    2021-07-16 ~ 2022-01-31
    IIF 61 - Director → ME
  • 24
    NW1 CLUBS LIMITED
    10723099
    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
    2017-11-17 ~ 2018-03-01
    IIF 9 - Director → ME
  • 25
    PAN CENTRAL RESTAURANT LIMITED
    - now 11243481
    W2 CAFE LIMITED
    - 2024-05-15 11243481
    Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-08 ~ 2025-02-01
    IIF 59 - Director → ME
    Person with significant control
    2018-03-08 ~ 2025-02-01
    IIF 68 - Has significant influence or control OE
  • 26
    PINA COLADA LIMITED
    10863701
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2018-03-01 ~ 2018-03-01
    IIF 19 - Director → ME
    2018-01-18 ~ 2018-03-01
    IIF 21 - Director → ME
    2017-07-13 ~ 2018-01-18
    IIF 13 - Director → ME
  • 27
    PLATINUM PROPERTIES HOLDING LTD
    10455473
    Psb Accountants Ltd, Jubilee House , Townsend Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,774 GBP2024-11-30
    Person with significant control
    2016-11-01 ~ 2022-11-01
    IIF 102 - Has significant influence or control OE
  • 28
    SE11 HOLDINGS LIMITED
    13114806
    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
    2021-01-05 ~ 2022-03-01
    IIF 122 - Director → ME
    Person with significant control
    2021-01-05 ~ 2022-03-01
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SE11 PUB CO LIMITED
    13114700
    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
    2021-01-05 ~ 2022-03-01
    IIF 120 - Director → ME
    Person with significant control
    2021-01-05 ~ 2022-03-01
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SOHO MEETERY LIMITED
    14065615
    20 St. Andrew Street, London
    Dissolved Corporate (3 parents)
    Officer
    2022-04-25 ~ 2023-02-01
    IIF 63 - Director → ME
  • 31
    ST ANNES LOCATION LIMITED
    14065625
    C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London
    Dissolved Corporate (3 parents)
    Officer
    2022-04-25 ~ 2023-02-01
    IIF 62 - Director → ME
  • 32
    ST JAMES RESTAURANT LIMITED
    13282609
    C/o Quantuma Advisory Limited, 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,519 GBP2023-03-31
    Officer
    2021-03-22 ~ 2023-02-01
    IIF 46 - Director → ME
  • 33
    SW13 PUB CO LIMITED
    - now 13114695
    SW15 PUB CO LIMITED
    - 2021-01-07 13114695
    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
    2021-01-05 ~ 2023-04-28
    IIF 121 - Director → ME
    Person with significant control
    2021-01-05 ~ 2023-04-28
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SW4 PUBS LIMITED
    - now 10992824
    SW4 CLUBS LIMITED
    - 2017-10-12 10992824
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -280,477 GBP2020-10-31
    Officer
    2017-10-03 ~ 2018-03-01
    IIF 10 - Director → ME
    Person with significant control
    2017-10-03 ~ 2021-11-05
    IIF 65 - Has significant influence or control OE
  • 35
    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
    2016-09-16 ~ 2022-01-02
    IIF 23 - Director → ME
    Person with significant control
    2016-09-16 ~ 2022-01-02
    IIF 97 - Has significant influence or control OE
  • 36
    C/o Psb Accountants, Jubilee House Townsend Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ 2025-09-02
    IIF 32 - Director → ME
  • 37
    C/o Psb Accountants, Jubilee House Townsend Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ 2025-09-02
    IIF 34 - Director → ME
  • 38
    THE TABLE SERVICES LIMITED
    07766742
    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
    2011-09-08 ~ 2012-02-21
    IIF 30 - Director → ME
  • 39
    TRIANGLE RESTAURANT LIMITED
    09379325
    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
    2016-09-07 ~ 2017-04-26
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-26
    IIF 96 - Has significant influence or control as a member of a firm OE
    IIF 96 - Has significant influence or control over the trustees of a trust OE
    IIF 96 - Has significant influence or control OE
  • 40
    UM CRASSUS RESTAURANT LIMITED
    10864181
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -789,755 GBP2021-07-31
    Officer
    2017-07-13 ~ 2017-07-13
    IIF 12 - Director → ME
    Person with significant control
    2017-07-13 ~ 2021-08-01
    IIF 70 - Has significant influence or control OE
  • 41
    YAKINIKU & DSTRKT LONDON LIMITED - now
    YAKINIKU LONDON LIMITED
    - 2016-12-15 09784953
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,477 GBP2017-09-30
    Officer
    2015-09-18 ~ 2015-09-19
    IIF 105 - Director → ME
    2016-09-07 ~ 2018-03-01
    IIF 26 - Director → ME
  • 42
    ZULU VIBES LIMITED - now
    SW13 HOLDINGS LIMITED
    - 2022-11-15 13114646
    SW15 HOLDINGS LIMITED
    - 2021-01-07 13114646
    C/o Psb Accountants Limited, Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -460 GBP2022-01-31
    Officer
    2021-01-05 ~ 2022-09-02
    IIF 118 - Director → ME
    Person with significant control
    2021-01-05 ~ 2022-09-01
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.