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

Kaye, Samuel

    Related profiles found in government register
  • Kaye, Samuel
    British caterer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Wildwood Road, Hampstead Garden Suburbs, London, NW11 6TE

      IIF 1 IIF 2
  • Kaye, Samuel
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Downshire Hill, London, NW3 1NR, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 24 Wildwood Road, Hampstead Garden Suburbs, London, NW11 6TE

      IIF 6
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 7
  • Kaye, Samuel
    British consultant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Downshire Hill, 1a Downshire Hill, London, NW3 1NR, England

      IIF 8
    • icon of address 1a Downshire Hill, London, NW3 1NR, United Kingdom

      IIF 9
  • Kaye, Samuel
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kaye, Samuel
    British restaurateur born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johnston House, 8 Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 22
  • Mr Samuel Kaye
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Samuel Kaye
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Downshire Hill, London, NW3 1NR, United Kingdom

      IIF 36
  • Kaye, Jonathan Samuel
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Ornan Road, Belsize Park, London, NW3 4QD

      IIF 37
  • Kaye, Jonathan Samuel
    British none born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY

      IIF 38
  • Kaye, Jonathan Samuel
    British restauranteur born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Ornan Road, Belsize Park, London, NW3 4QD

      IIF 39
  • Kaye, Jonathan Samuel
    British restaurateur born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, York Street, London, W1U 6QD

      IIF 40
    • icon of address Suite 4, Strata House, 34a Waterloo Road, London, NW2 7UH

      IIF 41
    • icon of address Johnston House, 8 Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 42
    • icon of address Johnston House, 8 Johnston Road, Woodford Green, Essex, IG8 0XA, United Kingdom

      IIF 43
  • Mr Jonathan Samuel Kaye
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 44
  • Kaye, Samuel
    British

    Registered addresses and corresponding companies
    • icon of address 24 Wildwood Road, Hampstead Garden Suburbs, London, NW11 6TE

      IIF 45
  • Kaye, Samuel
    British company director

    Registered addresses and corresponding companies
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 46
  • Kaye, Samuel
    British director

    Registered addresses and corresponding companies
    • icon of address 1a Downshire Hill, London, NW3 1NR

      IIF 47
  • Kaye, Jonathan Samuel
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • Kaye, Jonathan Samuel
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Downshire Hill, London, NW3 1NR, United Kingdom

      IIF 55
    • icon of address Burford Associates Limited, 382 Caledonian Road, London, N1 1DY, United Kingdom

      IIF 56 IIF 57
    • icon of address Suite 4, 24a Waterloo Road, London, NW2 7UH, United Kingdom

      IIF 58
    • icon of address Suite 4, 34a Waterloo Road, London, NW2 7UH, United Kingdom

      IIF 59
  • Kaye, Jonathan Samuel
    British none born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Downshire Hill, London, NW3 1NR, United Kingdom

      IIF 60
  • Kaye, Jonathan Samuel
    British

    Registered addresses and corresponding companies
    • icon of address 1a, Downshire Hill, London, NW3 1NR

      IIF 61
  • Mr Jonathan Samuel Kaye
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Watersfield Way, Edgware, Middlesex, HA8 6RZ, United Kingdom

      IIF 62
    • icon of address Burford Associates Limited, 382 Caledonian Road, London, N1 1DY, United Kingdom

      IIF 63 IIF 64
    • icon of address Suite 4, 24a Waterloo Road, London, NW2 7UH, United Kingdom

      IIF 65
    • icon of address Suite 4, 34a Waterloo Road, London, NW2 7UH, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 1a Downshire Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address 1a Downshire Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,432 GBP2023-12-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-30
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 53 - Director → ME
  • 4
    RICHOUX GROUP LIMITED - 2019-04-05
    RICHOUX GROUP PLC - 2019-03-12
    GOURMET HOLDINGS PLC - 2008-07-17
    CITY GOURMETS HOLDINGS PLC - 2000-04-19
    WINSECTOR PUBLIC LIMITED COMPANY - 1998-04-24
    icon of address 10 Fleet Place, London
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 49 - Director → ME
  • 5
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 15 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1a Downshire Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,780,545 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1a Downshire Hill, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,952,333 GBP2024-03-31
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 14 - Director → ME
    icon of calendar 2012-02-24 ~ now
    IIF 60 - Director → ME
    icon of calendar 2012-02-24 ~ now
    IIF 61 - Secretary → ME
  • 8
    icon of address 1a Downshire Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    844,894 GBP2024-03-31
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-21 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2000-07-21 ~ dissolved
    IIF 46 - Secretary → ME
  • 11
    KAYE INVESTMENTS LIMITED - 1999-10-28
    icon of address 1a Downshire Hill, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,574,971 GBP2024-03-31
    Officer
    icon of calendar 1999-10-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 48 - Director → ME
  • 13
    icon of address 1a Downshire Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    123,825 GBP2024-03-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    EVIE MILLY PROPERTIES LIMITED - 2019-05-20
    icon of address 1a Downshire Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    236,452 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    STONETREND LIMITED - 2002-10-10
    icon of address 1a Downshire Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,594,521 GBP2023-03-31
    Officer
    icon of calendar 2002-10-08 ~ now
    IIF 11 - Director → ME
    icon of calendar 2003-07-15 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 28 Watersfield Way, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Burford Associates Limited, 382 Caledonian Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    679,926 GBP2024-03-31
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Burford Associates Limited, 382 Caledonian Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,754,836 GBP2023-12-31
    Officer
    icon of calendar 2000-11-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 19
    RICHOUX GROUP LIMITED - 2008-07-17
    THE GASTRONOMIC PUB COMPANY LIMITED - 2008-03-04
    LANICA LIMITED - 2005-05-05
    LANICA SERVICES LIMITED - 1996-11-18
    DE FACTO 537 LIMITED - 1996-11-05
    icon of address 20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-30
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 51 - Director → ME
  • 20
    RESTAURANTS INTERNATIONAL LIMITED - 1995-06-02
    CORANBAR LIMITED - 1979-12-31
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 50 - Director → ME
  • 21
    EMPIRE INTERNATIONAL RESTAURANTS LIMITED - 1977-12-31
    icon of address 20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-30
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 52 - Director → ME
  • 22
    RICHOUX LIMITED - 1995-06-02
    E.RICHOUX LIMITED - 1979-12-31
    icon of address 20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2019-12-30
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 54 - Director → ME
  • 23
    icon of address 1a Downshire Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    547,944 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Suite 4 34a Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 25
    icon of address Suite 4 34a Waterloo Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,429 GBP2023-12-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 26
    SUPERHERORES PROPERTIES LIMITED - 2015-02-19
    icon of address 1a Downshire Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    950,009 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 1a Downshire Hill, 1a Downshire Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,836 GBP2022-12-31
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 8 - Director → ME
  • 28
    icon of address 1a Downshire Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address Burford Associates Limited, 382 Caledonian Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,002,087 GBP2023-12-31
    Officer
    icon of calendar 1999-05-18 ~ 1999-12-20
    IIF 6 - Director → ME
  • 2
    ASK 25 LIMITED - 2015-03-11
    UMBERLOFT LIMITED - 1995-12-01
    icon of address 3rd Floor Capital House, 25 Chapel Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-16 ~ 2006-12-22
    IIF 20 - Director → ME
  • 3
    IT'S RESTAURANTS LIMITED - 2015-03-17
    icon of address 3rd Floor Capital House, 25 Chapel Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-15 ~ 1994-10-26
    IIF 45 - Secretary → ME
  • 4
    MEAN OLE FRISCO LIMITED - 2015-03-11
    icon of address 3rd Floor Capital House, 25 Chapel Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-10 ~ 2006-01-22
    IIF 18 - Director → ME
  • 5
    GONDOLA RESTAURANTS LIMITED - 2015-03-11
    ASK RESTAURANTS LIMITED - 2014-08-18
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1993-02-23 ~ 2006-12-22
    IIF 2 - Director → ME
  • 6
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,831 GBP2024-03-31
    Officer
    icon of calendar 2002-11-18 ~ 2006-07-13
    IIF 19 - Director → ME
  • 7
    COMPTOIR GROUP LIMITED - 2016-06-08
    LEVANT RESTAURANTS GROUP LIMITED - 2016-06-08
    icon of address 6th Floor, Winchester House 259-269, Old Marylebone Road, London, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2016-05-25 ~ 2018-07-16
    IIF 41 - Director → ME
  • 8
    PREZZO LIMITED - 2002-03-06
    PREZZO RESTAURANTS LIMITED - 2002-02-05
    icon of address Johnston House, 8 Johnston Road, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2002-02-04 ~ 2016-07-20
    IIF 39 - Director → ME
  • 9
    AZZURRI CENTRAL LIMITED - 2020-09-21
    GONDOLA CENTRAL LIMITED - 2015-03-11
    ASK CENTRAL LIMITED - 2014-08-18
    ASK CENTRAL PLC - 2004-06-28
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1995-07-27 ~ 2006-12-22
    IIF 1 - Director → ME
  • 10
    MARYLEBONE LEISURE LIMITED - 2015-06-15
    MARYLEBONE LEISURE PLC - 2014-05-29
    MARYLEBONE LEISURE LIMITED - 2013-08-29
    icon of address Units 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ 2014-04-29
    IIF 38 - Director → ME
  • 11
    PREZZO HOLDINGS LIMITED - 2021-03-05
    PAPA BIDCO LIMITED - 2015-02-04
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-02 ~ 2016-06-29
    IIF 43 - Director → ME
  • 12
    PREZZO LIMITED - 2021-03-05
    PREZZO PLC - 2015-02-02
    JONATHANS RESTAURANTS LIMITED - 2002-03-06
    GREENSTAR INVESTMENTS LIMITED - 2002-02-07
    THIRDGRADE LIMITED - 2000-03-06
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-06 ~ 2015-02-02
    IIF 42 - Director → ME
    icon of calendar 2008-12-18 ~ 2015-02-02
    IIF 22 - Director → ME
  • 13
    TASTY PLC
    - now
    DIM TEA PLC - 2006-06-19
    icon of address 32 Charlotte Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-20 ~ 2021-05-14
    IIF 17 - Director → ME
  • 14
    icon of address Unit 1 North, Oxgate Centre, Oxgate Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-12-12 ~ 2013-03-04
    IIF 40 - Director → ME
  • 15
    icon of address Prezzo Plc, Johnston House, 8 Johnston Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2016-07-20
    IIF 37 - Director → ME
  • 16
    SPRINGELM LIMITED - 2003-09-25
    icon of address 32 Charlotte Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-27 ~ 2021-05-14
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.