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

Mr Christopher John Corner

    Related profiles found in government register
  • Mr Christopher John Corner
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Durlston Road, London, E5 8RR

      IIF 1
    • Laurel Bank, Rookery Lane, Rushlake Green, Heathfield, TN21 9RH, England

      IIF 2
    • 42, Durlston Road, London, E5 8RR, England

      IIF 3
    • 42, Durlston Road, London, E5 8RR, United Kingdom

      IIF 4 IIF 5
    • The Albany Centre, Douglas Way, London, SE8 4AG

      IIF 6
  • Mr Christopher John Corbin
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Crescent Grove, London, SW4 7AF, United Kingdom

      IIF 7
    • 119, Queens Road, London, SE15 2EZ, United Kingdom

      IIF 8
    • 157, Piccadilly, London, W1J 9EB

      IIF 9
    • 157-160, Piccadilly, London, W1J 9EB

      IIF 10
    • 157-160 Piccadilly, London, W1J 9EB, United Kingdom

      IIF 11
  • Corner, Christopher John
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Durlston Road, London, E5 8RR

      IIF 12
    • Laurel Bank, Rookery Lane, Rushlake Green, Heathfield, East Sussex, TN21 9RH, England

      IIF 13
    • 42 Durlston Road, London, E5 8RR

      IIF 14 IIF 15 IIF 16
    • 42, Durlston Road, London, E5 8RR, United Kingdom

      IIF 17 IIF 18
  • Corner, Christopher John
    British general manager born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Durleston Road, London, E5 8RR, United Kingdom

      IIF 19
  • Corner, Christopher John
    British project administrator born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Durlston Road, London, E5 8RR

      IIF 20
  • Corner, Christopher John
    British theatre producer born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Durlston Road, London, E5 8RR

      IIF 21
  • Mr Christopher Corner
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 6 Edward Street, Bath, BA2 4DU, England

      IIF 22
  • Corbin, Christopher John
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Crescent Grove, London, SW4 7AF, United Kingdom

      IIF 23
  • Corbin, Christopher John
    British chef born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Crescent Grove, London, SW4 7AF, United Kingdom

      IIF 24
  • Corbin, Christopher John
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157- 160, Piccadilly, London, W1J 9EB

      IIF 25
    • 157-160, Piccadilly, London, W1J 9EB

      IIF 26 IIF 27 IIF 28
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 29
  • Corbin, Christopher John
    British restaurateur born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Corer
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 42, Durlston Road, London, E5 8RR

      IIF 37
  • Corbin, Christopher John
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 11, Crescent Grove, London, SW4 7AF, England

      IIF 38
    • 119, Queens Road, London, SE15 2EZ, England

      IIF 39
    • 119, Queens Road, London, SE15 2EZ, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Corbin, Christopher John
    British restaurateur born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 160, Piccadilly, London, W1J 9EB, United Kingdom

      IIF 43
  • Corbin, Christopher John
    British born in March 1952

    Registered addresses and corresponding companies
    • Arlington House, Arlington Street, London, SW1A 1RT

      IIF 44
  • Corbin, Christopher John
    British restauranteur born in March 1952

    Registered addresses and corresponding companies
    • 28 Litchfield Street, London, WC2H 9NJ

      IIF 45
  • Corner, Christopher John
    British company manager

    Registered addresses and corresponding companies
    • 42 Durlston Road, London, E5 8RR

      IIF 46
  • Corner, Christopher
    British

    Registered addresses and corresponding companies
    • 42, Durlston Road, London, E5 8RR, Uk

      IIF 47
  • Corner, Christopher

    Registered addresses and corresponding companies
    • 42 Durlston Road, London, E5 8RR

      IIF 48
    • Laurel Bank, Rookery Lane, Rushlake Green, Heathfield, TN21 9RH, England

      IIF 49
    • 42, Durlston Road, London, E5 8RR, United Kingdom

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    AJP PRODUCTIONS LTD
    08553467
    42 Durlston Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2013-06-03 ~ now
    IIF 18 - Director → ME
    2013-06-03 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ANDY JORDAN PRODUCTIONS LIMITED
    04342394
    Flat 2 6 Edward Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,612 GBP2024-12-31
    Officer
    2001-12-18 ~ now
    IIF 14 - Director → ME
    2001-12-18 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ANN PINNINGTON PRODUCTIONS LTD
    07583493
    Whitelands Cottage, Pickhurst Road, Chiddingfold, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -319,112 GBP2017-03-31
    Officer
    2011-05-01 ~ dissolved
    IIF 47 - Secretary → ME
  • 4
    C&K ALDWYCH LIMITED
    - now 05701068
    REX RESTAURANT LIMITED
    - 2010-10-13 05701068
    157-160 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    2006-02-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CORBIN & KING HOTEL GROUP LIMITED
    - now 04739085
    CORBIN & KING LIMITED
    - 2016-10-17 04739085 11090755
    REX RESTAURANT ASSOCIATES LIMITED
    - 2014-02-12 04739085 05687150
    CKL RESTAURANTS LIMITED
    - 2007-03-22 04739085
    NEWINCCO 263 LIMITED
    - 2003-09-18 04739085 00051462, 00688310, 01895342... (more)
    157-160 Piccadilly, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -249,738 GBP2021-12-31
    Officer
    2003-07-04 ~ dissolved
    IIF 34 - Director → ME
  • 6
    CORBIN & KING HOTELS LIMITED
    - now 04326333
    CORBIN & KING HOTEL LIMITED
    - 2001-11-30 04326333
    157 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    2001-11-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CORBIN & KING LIMITED
    - now 11090755 04739085
    MINOR C&K LIMITED
    - 2018-01-25 11090755
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2017-12-18 ~ now
    IIF 29 - Director → ME
  • 8
    CURTSY PRODUCTIONS LTD
    14111072
    42 Durlston Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-17 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    INTERNATIONAL ARTS PARTNERSHIP
    10386059
    Laurel Bank Rookery Lane, Rushlake Green, Heathfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,534 GBP2024-09-30
    Officer
    2016-09-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    INTERNATIONAL ARTS STUDIO
    - now 01676616
    BRISTOL EXPRESS THEATRE TRUST LIMITED
    - 2017-06-29 01676616
    Laurel Bank Rookery Lane, Rushlake Green, Heathfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    62,999 GBP2024-03-31
    Officer
    2002-09-01 ~ now
    IIF 15 - Director → ME
    2016-12-30 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    KALI THEATRE COMPANY LIMITED
    02583595
    The Albany Centre, Douglas Way, London
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 12
    KUDU COLLECTIVE LTD
    - now 11879555
    KUDU HOLDINGS LTD
    - 2019-04-24 11879555
    119 Queens Road, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,108 GBP2023-12-31
    Officer
    2019-03-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    KUDU GRILL LIMITED
    13281459
    119 Queens Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304,361 GBP2023-12-31
    Officer
    2021-03-21 ~ now
    IIF 38 - Director → ME
  • 14
    KUDU KITCHEN LTD.
    - now 10944095
    CORBIN AND WILLIAMS LTD
    - 2019-05-21 10944095
    119a Queens Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,178 GBP2023-12-31
    Officer
    2017-09-04 ~ now
    IIF 23 - Director → ME
  • 15
    KUDU TAVERN LTD
    - now 14655089
    SMOKEY KUDU RIXO LTD
    - 2023-07-21 14655089
    119 Queens Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2023-02-10 ~ now
    IIF 39 - Director → ME
  • 16
    LEUKA 2000 (APPEALS) LIMITED
    - now 03625588
    LEUKA 2000 (TRADING) LIMITED - 1998-09-14
    20 Eversley Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (8 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 24 - Director → ME
  • 17
    LITTLE KUDU LTD
    - now 11891838
    CURIOUS KUDU LTD
    - 2023-03-25 11891838
    LITTLE KUDU LTD
    - 2020-09-04 11891838
    119 Queens Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,470 GBP2023-12-31
    Officer
    2019-03-19 ~ now
    IIF 40 - Director → ME
  • 18
    MOVING THEATRE TRUST LIMITED
    02431250
    17 Laughton Lodge, Laughton, Lewes, East Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    432 GBP2017-04-05
    Officer
    2015-11-02 ~ dissolved
    IIF 19 - Director → ME
  • 19
    NATION OF ASLAM
    06601729
    125c Knollys Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-05-23 ~ dissolved
    IIF 21 - Director → ME
  • 20
    ONE SMALL STEP (LONDON) LTD
    08941360
    192 Casterbridge Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2014-03-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    PEDALLING ARTS LIMITED
    02925466
    Laurel Bank, Rookery Lane, Rushlake Green, Heathfield, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    47,872 GBP2024-05-31
    Officer
    2017-10-23 ~ now
    IIF 13 - Director → ME
  • 22
    SMOKEY KUDU LTD
    11891802
    119 Queens Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,410 GBP2023-12-31
    Officer
    2019-03-19 ~ now
    IIF 41 - Director → ME
  • 23
    THE WRESTLING SCHOOL
    02201585
    42 Durlston Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    14,413 GBP2024-09-30
    Officer
    2017-12-29 ~ now
    IIF 12 - Director → ME
    2010-06-01 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 13
  • 1
    BRASSERIE ZEDEL LIMITED
    - now 08042113
    ZEDEL OPCO LIMITED
    - 2012-10-10 08042113
    157 - 160 Piccadilly, London
    Active Corporate (6 parents)
    Equity (Company account)
    -3,027,471 GBP2024-12-31
    Officer
    2012-04-25 ~ 2022-09-26
    IIF 25 - Director → ME
  • 2
    CAPRICE EVENTS LIMITED
    - now 02422774
    CARACROFT LIMITED
    - 1995-03-10 02422774
    26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    ~ 2000-09-08
    IIF 44 - Director → ME
  • 3
    CAPRICE HOLDINGS LIMITED
    - now 01661349
    LE CAPRICE LIMITED
    - 1990-03-27 01661349
    ASHFLAG LIMITED
    - 1982-10-25 01661349
    26-28 Conway Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    ~ 2003-04-13
    IIF 45 - Director → ME
  • 4
    CORBIN & KING RESTAURANTS LIMITED
    08926977
    157-160 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-06 ~ 2022-09-26
    IIF 35 - Director → ME
  • 5
    KUDU KITCHEN LTD. - now
    CORBIN AND WILLIAMS LTD
    - 2019-05-21 10944095
    119a Queens Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,178 GBP2023-12-31
    Person with significant control
    2017-09-04 ~ 2019-04-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LE MONDE (HOLDINGS) LIMITED
    - now 03912112
    RJT 269 LIMITED - 2000-04-28 01597471, 01982317, 02101161... (more)
    5 The Quadrant, Coventry, England
    Dissolved Corporate
    Officer
    2000-05-26 ~ 2007-03-28
    IIF 31 - Director → ME
  • 7
    LMG RESTAURANTS & BARS LIMITED - now
    LE MONDE RESTAURANTS LIMITED
    - 2010-01-06 02214612
    T.M.K. (CARDIFF) LIMITED - 2000-10-11
    M.B.H.4 LIMITED - 1988-05-27
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate
    Officer
    2001-01-16 ~ 2007-03-28
    IIF 32 - Director → ME
  • 8
    REX RESTAURANT PROPERTY LIMITED
    - now 06540428
    REX & STA PROPERTIES LIMITED
    - 2008-05-08 06540428
    157-160 Piccadilly, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2008-03-20 ~ 2022-09-26
    IIF 27 - Director → ME
  • 9
    SCOTT DAVISON PRODUCTIONS LIMITED
    05661683
    Second Floor, 2 Walsworth Road, Hitchin, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,276 GBP2018-12-31
    Officer
    2005-12-22 ~ 2013-12-10
    IIF 20 - Director → ME
  • 10
    THE COLBERT RESTAURANT LIMITED
    - now 07845023
    REX SLOANE SQUARE LIMITED
    - 2012-09-05 07845023
    160 Piccadilly, London
    Active Corporate (6 parents)
    Equity (Company account)
    154,477 GBP2024-12-31
    Officer
    2011-11-11 ~ 2022-09-26
    IIF 43 - Director → ME
  • 11
    THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED - now
    CORBIN & KING HOLDINGS LIMITED
    - 2022-10-13 10297620
    157-160 Piccadilly, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,819,764 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-07-27 ~ 2022-09-26
    IIF 36 - Director → ME
    Person with significant control
    2016-07-27 ~ 2017-12-18
    IIF 11 - Has significant influence or control OE
  • 12
    THE WOLSELEY HOSPITALITY GROUP LIMITED
    - now 07887202
    CORBIN & KING RESTAURANT GROUP LIMITED
    - 2022-06-14 07887202
    REX FINANCE COMPANY LIMITED - 2016-10-17
    157-160 Piccadilly, London
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    -24,510,724 GBP2024-12-31
    Officer
    2017-12-18 ~ 2022-09-26
    IIF 26 - Director → ME
  • 13
    THE WOLSELEY RESTAURANT LIMITED
    06102984
    157-160 Piccadilly, London
    Active Corporate (6 parents)
    Equity (Company account)
    -3,432,341 GBP2024-12-31
    Officer
    2007-02-14 ~ 2022-09-26
    IIF 28 - 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.