logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Campbell, Paul Adam

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

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

      IIF 1 IIF 2
  • Campbell, Paul Adam
    British chartered accountant

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

      IIF 3
  • Campbell, Paul Adam
    British director

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

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

      IIF 8
  • Campbell, Paul Adam
    British chartered accountant born in February 1964

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

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

      IIF 15
  • Campbell, Paul Adam
    British company director born in February 1964

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

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

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

    Resident in England

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

      IIF 30
  • Campbell, Paul Adam
    British director born in February 1964

    Resident in England

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

      IIF 31
  • Campbell, Paul Adam
    born in February 1964

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 33
    • 1-2, Church Hill, Knutsford, WA16 6DH, England

      IIF 34
    • 122-124, Golden Lane, London, EC1Y 0TL, England

      IIF 35
    • 30, Churchill Place, (we Work, 4th Floor), London, E14 5RE, United Kingdom

      IIF 36
    • 49, Parliament Hill, London, NW3 2TB, England

      IIF 37
    • 49 Parliament Hill, Parliament Hill, London, NW3 2TB, England

      IIF 38
    • 55, Drury Lane, London, WC2B 5RZ, United Kingdom

      IIF 39
    • 72-74, Dean Street, London, W1D 3SG, England

      IIF 40
    • Suite C 1, Lindsey Street, London, EC1A 9HP

      IIF 41
    • Unit 402 70, Wapping Wall, London, E1W 3SS, England

      IIF 42 IIF 43 IIF 44
    • Well Street Pizza Company Limited, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 45
  • Campbell, Paul Adam
    British business investor born in February 1964

    Resident in United Kingdom

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

      IIF 46 IIF 47
    • Unit 22, Acton Park, London, W3 7QE, United Kingdom

      IIF 48
  • Campbell, Paul Adam
    British chartered accountant born in February 1964

    Resident in United Kingdom

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

      IIF 49
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS

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

    Resident in United Kingdom

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

      IIF 51
    • Suite C 1, Lindsey Street, London, EC1A 9HP

      IIF 52 IIF 53
    • Suite D, 1 Lindsey Street, London, EC1A 9HP

      IIF 54
  • Campbell, Paul Adam
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites G & H, Ground Floor Steam Mill, Steam Mill Street, Chester, Cheshire, CH3 5AN, England

      IIF 55
    • 6, Snow Hill, London, EC1A 2AY

      IIF 56
    • Suite C 1, Lindsey Street, London, EC1A 9HP

      IIF 57 IIF 58
    • Suite D, 1 Lindsey Street, London, EC1A 9HP

      IIF 59 IIF 60 IIF 61
  • Campbell, Paul Adam
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, King Street, Knutsford, Cheshire, WA16 6HQ

      IIF 63
    • Heston House, Meadow Lane, Nottingham, NG2 3HE, England

      IIF 64
  • Campbell, Paul Adam
    British managing director born in February 1964

    Resident in United Kingdom

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

      IIF 65 IIF 66
  • Campbell, Paul Adam
    British none born in February 1964

    Resident in United Kingdom

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

      IIF 67 IIF 68 IIF 69
    • 49, Parliament Hill, London, NW3 2TB, United Kingdom

      IIF 70
    • Suite C, 1 Lindsey Street, London, EC1A 9HP, United Kingdom

      IIF 71
  • Mr Paul Adam Campbell
    British born in February 1964

    Resident in England

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

    Resident in United Kingdom

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

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

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.