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

Mrs Lesley Payne

    Related profiles found in government register
  • Mrs Lesley Payne
    British born in January 1961

    Resident in England

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

      IIF 1
  • Mr Roger Payne
    British born in January 1961

    Resident in England

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

      IIF 2
    • icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 3
  • Mr Roger Christopher Payne
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address BA2

      IIF 4
    • icon of address C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 5
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, England

      IIF 6 IIF 7
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, United Kingdom

      IIF 8 IIF 9
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, Wales

      IIF 10
    • icon of address 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 11
    • icon of address Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 12 IIF 13 IIF 14
    • icon of address 15 Chalk Farm Road, London, NW1 8AG, England

      IIF 15
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 16
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 17 IIF 18 IIF 19
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 22
    • icon of address C/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 23
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn House, London, WC1V 6RL

      IIF 24
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 25 IIF 26
    • icon of address C/o Qunatuma Advisory Limited 7th Floor 20, St Andrew Street, London, EC4A 3AG

      IIF 27
    • icon of address Jubilee House, Townsend Lane, C/o Psb Accountants, London, NW9 8TZ, England

      IIF 28
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 29 IIF 30
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 31 IIF 32 IIF 33
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 38 IIF 39
    • icon of address Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 40
    • icon of address Psb Accountants Ltd, Jubilee House , Townsend Lane, London, NW9 8TZ, England

      IIF 41
    • icon of address 81, Station Road, Marlow, Buckinghamshire, SL7 1NS

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

    Resident in England

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

      IIF 43 IIF 44
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Mr Roger Christopher Payne
    British born in January 1960

    Resident in England

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

      IIF 46
  • Mr Roger Payne
    British born in January 1961

    Resident in United Kingdom

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

      IIF 47
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 48
  • Roger Payne
    British born in January 1961

    Resident in United Kingdom

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

      IIF 49 IIF 50 IIF 51
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 53
  • Payne, Roger Christopher
    British born in January 1961

    Resident in England

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

      IIF 54
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 55
    • icon of address Jubillee House, Townsend Lane, London, NW9 8TZ, England

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

    Resident in England

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

    Resident in England

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

      IIF 60
  • Payne, Roger Christopher
    British company director born in January 1961

    Resident in England

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

      IIF 61
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 62
  • Payne, Roger Christopher
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address BA2

      IIF 63
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, England

      IIF 64
    • icon of address 8 Western Terrace, Victoria Bridge Road, Bath, BA2 3FQ, United Kingdom

      IIF 65 IIF 66
    • icon of address 15, Chalk Farm Road, Camden, London, NW1 8AG, United Kingdom

      IIF 67
    • icon of address Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 68
    • icon of address 15 Chalk Farm Road, London, NW1 8AG, England

      IIF 69
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn House, London, WC1V 6RL

      IIF 70
    • icon of address C/o Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 71
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 72 IIF 73 IIF 74
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 81
  • Payne, Roger Christopher
    British born in January 1960

    Resident in England

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

      IIF 82
  • Mr Roger Christopher Payne
    British born in January 1961

    Resident in United Kingdom

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

      IIF 83
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 84
    • icon of address 54-56, Camden Lock Place, London, NW1 8AF

      IIF 85
    • icon of address C/o Psb Accountants, Jubilee House Townsend Lane, London, NW9 8TZ, England

      IIF 86 IIF 87
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 88
  • Payne, Roger
    British born in January 1961

    Resident in United Kingdom

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

      IIF 89
  • Payne, Roger
    British consultant born in January 1961

    Resident in United Kingdom

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

      IIF 90
  • Payne, Roger
    British director born in January 1961

    Resident in United Kingdom

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

      IIF 91 IIF 92 IIF 93
  • Mr Roger Payne
    United Kingdom born in January 1961

    Resident in United Kingdom

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

      IIF 94
  • Payne, Roger Christopher
    British co director

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

      IIF 95
  • Payne, Roger Christopher
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

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

      IIF 97 IIF 98 IIF 99
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 102 IIF 103
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 104 IIF 105 IIF 106
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 107 IIF 108
    • icon of address Jubillee House, Townsend Lane, London, NW9 8TZ, England

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

      IIF 110
    • icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 111
  • Payne, Roger Christopher
    British co director born in January 1961

    Resident in United Kingdom

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

      IIF 112
  • Payne, Roger Christopher
    British company director born in January 1961

    Resident in United Kingdom

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

      IIF 113 IIF 114 IIF 115
    • icon of address C/o Quantuma Advisory Ltd, 7th Floor, 20 St Andrew Street, London, EC4A 3AG

      IIF 116
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 117
    • icon of address Block E, Brunswick Square, Union Street, Oldham, Lancs, OL1 1DF, England

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

    Resident in United Kingdom

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

      IIF 119
    • icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 120
  • Payne, Roger Christopher
    British director born in January 1961

    Resident in United Kingdom

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

      IIF 121 IIF 122
    • icon of address 4 The Square, Rattington Street, Canterbury, Kent, CT4 7JL

      IIF 123
    • icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 124
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 125
    • icon of address Psb Accountant, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 126
    • icon of address Psb Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 127
  • Payne, Roger Christopher
    British managing director born in January 1961

    Resident in United Kingdom

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

      IIF 128 IIF 129
  • Payne, Roger Christopher
    British restaurateur and hospitality consultant born in January 1961

    Resident in United Kingdom

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

      IIF 130
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 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
    icon of calendar 2023-06-30 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 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
    icon of calendar 2025-07-23 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Qunatuma Advisory Limited 7th Floor 20, St Andrew Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    THE DINERS INN 5 LIMITED - 2017-10-18
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,549 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 32 - Has significant influence or controlOE
  • 5
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    312,655 GBP2024-09-30
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 6
    icon of address Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    184,097 GBP2025-01-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -719,765 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Jubilee House, Townsend Lane, Kingsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,931 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -48,141 GBP2024-09-30
    Officer
    icon of calendar 2015-01-04 ~ now
    IIF 108 - Director → ME
  • 10
    icon of address Psb Accountants Ltd Jubilee House, Townsend Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -411,027 GBP2024-12-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    THE CHICAGO RIB SHACK LIMITED - 2013-12-06
    CRS ONE LIMITED - 2006-09-04
    icon of address 10 Gloucester Place, Portman Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 80 - Director → ME
  • 12
    icon of address C/o Pas Accountants Limited , The Red House, 74-76 High Street, Bushey, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    CAMDEN ICONS LIMITED - 2024-02-01
    THE DINERS INN 2 LIMITED - 2018-10-11
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -788,824 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 37 - Has significant influence or controlOE
  • 14
    icon of address C/o Psb Accountants Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -740 GBP2025-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o Qunatuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 16
    LONDON STABLES HOLDINGS LIMITED - 2023-11-30
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    80,454 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 17
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,599 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 82 - Director → ME
  • 18
    CUBAN RESTAURANTS LTD - 2008-12-02
    icon of address Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2008-11-19 ~ dissolved
    IIF 95 - Secretary → ME
  • 19
    icon of address Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    IIF 113 - Director → ME
  • 20
    icon of address Jubilee House Townsend Lane, C/o Psb Accountants, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 21
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 57 - Director → ME
  • 23
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 59 - Director → ME
  • 24
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 109 - Director → ME
  • 25
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Jubilee House, Townsend Lane, Kingsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 27
    GILGAMESH LIMITED - 2021-12-21
    PAN ASIAN SPICE LIMITED - 2022-10-18
    icon of address 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -70,622 GBP2022-09-30
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 29
    icon of address 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
    icon of calendar 2020-12-01 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 30
    THE DINERS INN 3 LIMITED - 2018-05-02
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 31
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -594,477 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 58 - Director → ME
  • 33
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 34
    icon of address Psb Accountants Ltd, Jubilee House , Townsend Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,774 GBP2024-11-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 110 - Director → ME
  • 35
    icon of address C/o Psb Accountants, Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 36
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn House, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 37
    CRS TWO LIMITED - 2006-09-04
    icon of address 10 Gloucester Place, Portman Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 73 - Director → ME
  • 38
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 114 - Director → ME
  • 40
    icon of address C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 41
    icon of address Psb Accounting Ltd, Jubilee House, Townsend Lane, Kindsbury, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,273 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 31 - Has significant influence or controlOE
  • 43
    icon of address C/o Psb Accountants, Jubilee House Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address C/o Psb Accountants, Jubilee House Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 45
    icon of address C/o Psb Accountants, Jubilee House Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 115 - Director → ME
  • 47
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,280 GBP2023-09-30
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 48
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 118 - Director → ME
  • 49
    KORNICIS GROUP LIMITED - 2016-09-30
    MAINPAINT LIMITED - 2008-08-28
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,494,953 GBP2019-09-30 ~ 2020-09-27
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    YAKINIKU LONDON LIMITED - 2016-12-15
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,477 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
Ceased 39
  • 1
    icon of address C/o Psb Accountants Jubilee House, Townsend Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,829 GBP2025-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2025-05-01
    IIF 45 - Director → ME
  • 2
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -168,451 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-05-26 ~ 2021-08-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 3
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    687,854 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2016-03-24 ~ 2016-05-03
    IIF 67 - Director → ME
  • 4
    icon of address 29 Craven Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -110,240 GBP2022-07-31
    Officer
    icon of calendar 2017-10-19 ~ 2022-05-04
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2022-05-04
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    312,655 GBP2024-09-30
    Officer
    icon of calendar 2011-09-08 ~ 2012-02-21
    IIF 121 - Director → ME
  • 6
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ 2017-04-26
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2017-04-26
    IIF 6 - Has significant influence or control OE
  • 7
    icon of address Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    184,097 GBP2025-01-31
    Officer
    icon of calendar 2021-01-06 ~ 2022-06-01
    IIF 125 - Director → ME
  • 8
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-04-20 ~ 2017-09-20
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2017-09-20
    IIF 85 - Ownership of shares – 75% or more OE
  • 9
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -719,765 GBP2025-03-31
    Officer
    icon of calendar 2016-04-21 ~ 2018-03-01
    IIF 60 - Director → ME
    icon of calendar 2020-04-01 ~ 2025-05-01
    IIF 117 - Director → ME
  • 10
    icon of address Jubilee House, Townsend Lane, Kingsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,931 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-09
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    icon of address Jubilee House, Townsend Lane, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -48,141 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Has significant influence or control OE
  • 12
    icon of address C/o Quantuma Advisory Limited, 20 St. Andrew Street 7th Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,283,902 GBP2021-12-31
    Officer
    icon of calendar 2020-01-10 ~ 2021-07-01
    IIF 120 - Director → ME
  • 13
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,599 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-05-10
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,556 GBP2021-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2022-01-02
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2022-01-02
    IIF 84 - Ownership of shares – 75% or more OE
  • 15
    icon of address 30 St. Giles, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,483 GBP2023-06-30
    Officer
    icon of calendar 2012-06-11 ~ 2016-09-23
    IIF 130 - Director → ME
  • 16
    PICCADILLY CIRCUS PARTNERSHIP - 2007-07-20
    icon of address 80-81 St. Martin's Lane, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    2,000,784 GBP2024-03-31
    Officer
    icon of calendar 2004-06-03 ~ 2011-07-12
    IIF 123 - Director → ME
  • 17
    CAMDEN DINING LIMITED - 2017-11-27
    ENHANCED HOSPITALITY LIMITED - 2021-02-03
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -403,829 GBP2021-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2018-03-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-02
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    icon of address Jubilee House, Townsend Lane, Kingsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-18 ~ 2015-09-19
    IIF 43 - Director → ME
  • 19
    icon of address C/o Quantuma Advisory Limited, High Holborn House 52-54 High Holborn, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-21 ~ 2018-11-21
    IIF 88 - Has significant influence or control OE
  • 20
    THE DINERS INN 3 LIMITED - 2018-05-02
    icon of address Jubilee House, Townsend Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2018-05-01
    IIF 69 - Director → ME
  • 21
    CANAL SIDE ENTERTAINMENT LIMITED - 2021-01-30
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -358,388 GBP2022-04-30
    Person with significant control
    icon of calendar 2018-11-21 ~ 2021-07-01
    IIF 48 - Has significant influence or control OE
  • 22
    icon of address Psb Accountant Jubilee House, Townsend Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -188,072 GBP2022-06-30
    Officer
    icon of calendar 2021-07-16 ~ 2022-01-31
    IIF 126 - Director → ME
  • 23
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -594,477 GBP2018-04-30
    Officer
    icon of calendar 2017-11-17 ~ 2018-03-01
    IIF 62 - Director → ME
  • 24
    W2 CAFE LIMITED - 2024-05-15
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2025-02-01
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2025-02-01
    IIF 7 - Has significant influence or control OE
  • 25
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-01
    IIF 74 - Director → ME
    icon of calendar 2017-07-13 ~ 2018-01-18
    IIF 66 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-03-01
    IIF 72 - Director → ME
  • 26
    icon of address 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
    icon of calendar 2016-11-01 ~ 2022-11-01
    IIF 41 - Has significant influence or control OE
  • 27
    icon of address C/o Psb Accountants Limited, Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2022-03-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-03-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address C/o Psb Accountants Limited, Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2022-03-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-03-01
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-25 ~ 2023-02-01
    IIF 129 - Director → ME
  • 30
    icon of address C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-25 ~ 2023-02-01
    IIF 128 - Director → ME
  • 31
    icon of address C/o Quantuma Advisory Limited, 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,519 GBP2023-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2023-02-01
    IIF 127 - Director → ME
  • 32
    SW15 PUB CO LIMITED - 2021-01-07
    icon of address C/o Quantuma Advisory Limited 20 St. Andrew Street, 7th Floor, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -88,301 GBP2023-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2023-04-28
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2023-04-28
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    SW4 CLUBS LIMITED - 2017-10-12
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -280,477 GBP2020-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2021-11-05
    IIF 4 - Has significant influence or control OE
  • 34
    icon of address C/o Libertas 3 Chandlers House, Hampton News, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -353,243 GBP2022-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2022-01-02
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2022-01-02
    IIF 36 - Has significant influence or control OE
  • 35
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,280 GBP2023-09-30
    Officer
    icon of calendar 2011-09-08 ~ 2012-02-21
    IIF 122 - Director → ME
  • 36
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    266,273 GBP2016-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2017-04-26
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-26
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Has significant influence or control OE
  • 37
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -789,755 GBP2021-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2017-07-13
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2021-08-01
    IIF 9 - Has significant influence or control OE
  • 38
    YAKINIKU LONDON LIMITED - 2016-12-15
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,477 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2018-03-01
    IIF 79 - Director → ME
    icon of calendar 2015-09-18 ~ 2015-09-19
    IIF 44 - Director → ME
  • 39
    SW13 HOLDINGS LIMITED - 2022-11-15
    SW15 HOLDINGS LIMITED - 2021-01-07
    icon of address C/o Psb Accountants Limited, Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -460 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2022-09-02
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-09-01
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.