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

Singam, Christie Anthony

    Related profiles found in government register
  • Singam, Christie Anthony
    Malaysian businessman born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Les Travees, Digswell Lane, Welwyn, AL6 0SN, United Kingdom

      IIF 1
  • Singam, Christie Anthony
    Malaysian caterer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Inverness Street, London, NW1 7HJ, England

      IIF 2 IIF 3
    • icon of address Aqua River Brasserie, 10 St. George Wharf, London, SW8 2LE, England

      IIF 4
    • icon of address Bar Vinyl, 6 Inverness Street, London, NW1 7HJ, England

      IIF 5
    • icon of address Cottons Restaurant, 55 Chalk Farm Road, London, NW1 8AN, England

      IIF 6
    • icon of address Simply Fish, 4 Inverness Street, London, NW1 7HJ, England

      IIF 7
    • icon of address The Bayou Soul, 20 Inverness Street, London, NW1 7HJ, England

      IIF 8
    • icon of address Les Travees, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 9 IIF 10 IIF 11
    • icon of address Les Travees, Digswell Lane, Welwyn, AL6 0SN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Les Travees, Digswell Lane, Welwyn, AL60SN, England

      IIF 21 IIF 22
    • icon of address Les Travees, Digswell Lane, Welwyn, Hertfordshire, AL60SN, United Kingdom

      IIF 23
  • Singam, Christie Anthony
    Malaysian director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Stirling Road, London, N22 5BN, England

      IIF 24
    • icon of address Stirling House, 107 Stirling Road, London, N22 5BN, England

      IIF 25
  • Singam, Christie Anthony
    Malaysian property manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Stirling Road, London, N22 5BN, England

      IIF 26
    • icon of address 60, Brewery Road, London, N7 9NH, England

      IIF 27
    • icon of address Les Travees, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 28
    • icon of address Les Travees, Digswell Lane, Welwyn, Hertfordshire, AL60SN, United Kingdom

      IIF 29
  • Singam, Christie Anthony
    Malaysian caterer born in April 1962

    Registered addresses and corresponding companies
    • icon of address 41 Darwin Court, Gloucester Avenue, London, NW1 7BG

      IIF 30
  • Singam, Christie
    Malaysian restauranteur born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Brewery Road, London, N7 9NH, England

      IIF 31
  • Singam, Christie Anthony
    Malaysian business person born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Brewery Road, Europhium Bakery, London, N7 9NH, England

      IIF 32
    • icon of address 60 Brewery Road, London, N7 9NH, England

      IIF 33 IIF 34 IIF 35
  • Singam, Christie Anthony
    Malaysian caterer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Stirling Road, London, N22 5BN, England

      IIF 36
    • icon of address 16, Inverness Street, London, NW1 7HJ, England

      IIF 37
    • icon of address 60 Brewery Road, London, N7 9NH, England

      IIF 38 IIF 39 IIF 40
    • icon of address Tai Pan Alley . 16 Inverness Street, London, NW1 7HJ, England

      IIF 41
    • icon of address Les Travees, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 42
  • Singam, Christie Anthony
    Malaysian director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stirling House, 107 Stirling Road, London, N22 5BN, England

      IIF 43
  • Singam, Christie Anthony
    Malaysian property manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Stirling Road, London, London, N22 5BN, England

      IIF 44
  • Singam, Christie Anthony
    Malaysian restauranteur born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Stirling Road, London, London, N22 5BN, England

      IIF 45
  • Mr Christie Singham
    Malaysian born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Les Travees, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 46
  • Mr Christie Anthony Singam
    Malaysian born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Stirling Road, London, N22 5BN, England

      IIF 47 IIF 48
    • icon of address 2 Inverness Street, Inverness Street, London, NW1 7HJ, England

      IIF 49
    • icon of address 22 Inverness Street, London, NW1 7HJ, England

      IIF 50
    • icon of address 60, Brewery Road, London, N7 9NH, England

      IIF 51
    • icon of address Aqua River Brasserie, 10 St. George Wharf, London, SW8 2LE, England

      IIF 52
    • icon of address Stirling House, 107 Stirling Road, London, N22 5BN, England

      IIF 53 IIF 54
    • icon of address Les Travees , Digswell Lane, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 55
    • icon of address Les Travees, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 56 IIF 57 IIF 58
    • icon of address Les Travees Digswell Lane Welwyn, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 68
    • icon of address Les Travees, Digswell Lane, Welwyn, Hertfordshire, AL6 0SN, England

      IIF 69
  • Mr Christie Singam
    Malaysian born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Singam, Christie Anthony
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Milton Park, London, N6 5PZ, United Kingdom

      IIF 76
  • Singam, Christie Anthony
    British none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Milton Park, London, N6 5PZ

      IIF 77
  • Singham, Christie Anthony
    British caterer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Les Travees, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 78
  • Singam, Christie
    Malaysian businessman born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Brewery Road, London, London, N7 9NH, United Kingdom

      IIF 79 IIF 80
  • Singam, Christie
    Malaysian businessperson born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Brewery Road, London, London, N7 9NH, United Kingdom

      IIF 81
  • Singam, Christie
    Malaysian caterer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157/159, Notting Hill Gate, London, W11 3LF, United Kingdom

      IIF 82 IIF 83
    • icon of address 16, Inverness Street, London, NW1 7HJ, United Kingdom

      IIF 84
    • icon of address 60, Brewery Road, London, London, N7 9NH, United Kingdom

      IIF 85
  • Mr Christie Anthony Singam
    Malaysian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Stirling Road, London, London, N22 5BN, England

      IIF 86
    • icon of address 60 Brewery Road, Europhium Bakery, London, N7 9NH, England

      IIF 87
    • icon of address 60 Brewery Road, London, N7 9NH, England

      IIF 88
  • Mr Christie Singam
    Malaysian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157/159, Notting Hill Gate, London, W11 3LF, United Kingdom

      IIF 89 IIF 90
    • icon of address 16, Inverness Street, London, NW1 7HJ, England

      IIF 91
    • icon of address 16, Inverness Street, London, NW17HJ, United Kingdom

      IIF 92
    • icon of address 60, Brewery Road, London, London, N7 9NH, United Kingdom

      IIF 93 IIF 94 IIF 95
    • icon of address 60 Brewery Road, London, N7 9NH, England

      IIF 96
    • icon of address Tai Pan Alley . 16 Inverness Street, London, NW1 7HJ, England

      IIF 97
  • Singam, Christie
    British caterer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Inverness Street, Digswell Lane, London, AL6 0SN, England

      IIF 98
  • Christie Anthony Singam
    Malaysian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stirling House, 107 Stirling Road, London, N22 5BN, England

      IIF 99
  • Christie Singam
    Malaysian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Brewery Road, London, London, N7 9NH, United Kingdom

      IIF 100
  • Singam, Christie

    Registered addresses and corresponding companies
  • Mr Christie Singam
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107 Stirling Road, London, London, N22 5BN, England

      IIF 119
    • icon of address 22 Inverness Street, Digswell Lane, London, AL6 0SN, England

      IIF 120
    • icon of address 60 Brewery Road, London, N7 9NH, England

      IIF 121
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 107 Stirling Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 2
    icon of address 60 Brewery Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 3
    icon of address 107 Stirling Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 4
    icon of address 2 Inverness Street, Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Les Travees, Digswell Lane, Welwyn
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,137 GBP2015-04-30
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF 114 - Secretary → ME
  • 6
    icon of address 16 Inverness Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Bar Vinyl, 6 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 63 Loveridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 76 - Director → ME
  • 9
    icon of address 60 Brewery Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,452 GBP2023-12-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 107 Stirling Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,503 GBP2021-01-31
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 11
    icon of address 16 Inverness Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Bar Vinyl, 6 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-03-21 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 14
    icon of address 60 Brewery Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    178,007 GBP2024-03-31
    Officer
    icon of calendar 2008-12-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 60 Brewery Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -381 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 121 - Has significant influence or controlOE
  • 16
    icon of address 60 Brewery Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Stirling House, 107 Stirling Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -458,438 GBP2024-10-31
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 60 Brewery Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 157/159 Notting Hill Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 16 Inverness Street Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-02-27 ~ dissolved
    IIF 109 - Secretary → ME
  • 21
    icon of address Boxpark, Bethnal Green Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Units 48 & 49 Boxpark 2/10 Bethnal Green Road Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -48,301 GBP2015-09-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 107 Stirling Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -265,872 GBP2023-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 70 - Has significant influence or controlOE
  • 24
    icon of address 107 Stirling Road London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 25
    icon of address 107 Stirling Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,050 GBP2024-03-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Bar Gansa, 2 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-01-10 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 27
    icon of address Stirling House, 107 Stirling Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -873,653 GBP2024-07-31
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 60 Brewery Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,513 GBP2024-02-28
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 107 Stirling Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,282 GBP2024-12-31
    Officer
    icon of calendar 2011-12-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 16 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 31
    icon of address 107 Stirling Road London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 32
    icon of address 130-132 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-10-09 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 33
    icon of address Cottons Restaurant, 55 Chalk Farm Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,885 GBP2018-01-31
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-01-11 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 34
    icon of address 60 Brewery Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 4 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Aqua River Brasserie, 10 St. George Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2017-11-21 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 37
    icon of address Simply Fish, 4 Inverness Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2015-04-09 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Les Travees, Digswell Lane, Welwyn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-02-05 ~ dissolved
    IIF 116 - Secretary → ME
  • 39
    icon of address 107 Stirling Road Stirling Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -140,883 GBP2016-10-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 3 - Director → ME
  • 40
    icon of address Stirling House, 107 Stirling Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Tai Pan Alley . 16 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,201 GBP2022-09-30
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 60 Brewery Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,591 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 60 Brewery Road Europhium Bakery, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 60 Brewery Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,452 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2019-12-03
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2019-12-03
    IIF 74 - Has significant influence or control OE
  • 2
    icon of address 60 Brewery Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    178,007 GBP2024-03-31
    Officer
    icon of calendar 2009-09-01 ~ 2009-12-14
    IIF 77 - Director → ME
  • 3
    icon of address 16 Inverness Street Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-27 ~ 2018-03-10
    IIF 67 - Has significant influence or control OE
  • 4
    icon of address 5a Early Mews, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ 2020-01-02
    IIF 42 - Director → ME
    icon of calendar 2019-03-08 ~ 2020-01-02
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2020-01-02
    IIF 75 - Has significant influence or control OE
  • 5
    icon of address Boxpark, Bethnal Green Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2016-01-05
    IIF 22 - Director → ME
    icon of calendar 2015-04-07 ~ 2016-01-05
    IIF 117 - Secretary → ME
  • 6
    icon of address 107 Stirling Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ 2018-01-01
    IIF 6 - Director → ME
    icon of calendar 2015-04-07 ~ 2018-01-01
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 7
    icon of address Flat 1-6, 157-159 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ 2017-08-01
    IIF 14 - Director → ME
    icon of calendar 2016-03-15 ~ 2017-08-01
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 8
    icon of address Stirling House, 107 Stirling Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -873,653 GBP2024-07-31
    Officer
    icon of calendar 1999-07-09 ~ 2005-03-01
    IIF 30 - Director → ME
  • 9
    icon of address Simply Fish, 4 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ 2017-08-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-07-02
    IIF 69 - Ownership of shares – 75% or more OE
  • 10
    icon of address 22 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,036 GBP2016-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2018-04-01
    IIF 18 - Director → ME
    icon of calendar 2015-09-15 ~ 2018-04-01
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ 2018-04-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    icon of address Cottons Restaurant, 10 St. George Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ 2018-04-01
    IIF 13 - Director → ME
    icon of calendar 2017-07-13 ~ 2018-04-01
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2018-04-01
    IIF 61 - Has significant influence or control OE
  • 12
    icon of address 4 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ 2015-01-04
    IIF 29 - Director → ME
  • 13
    icon of address 107 Stirling Road Stirling Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -140,883 GBP2016-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2018-08-01
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 14
    icon of address The Bayou Soul, 20 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ 2016-08-01
    IIF 8 - Director → ME
  • 15
    icon of address Bar Solo, 20 Inverness Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2015-12-05
    IIF 21 - Director → ME
    icon of calendar 2014-05-23 ~ 2015-12-05
    IIF 118 - Secretary → ME
  • 16
    icon of address 22 Inverness Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ 2014-09-07
    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 16 October 2025 and licensed under the Open Government Licence v3.0.