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 Jeremy Richard Bruce King

    Related profiles found in government register
  • Mr Jeremy Richard Bruce King
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Piccadilly, London, W1J 9EB

      IIF 1
    • icon of address 157-160, Piccadilly, London, W1J 9EB

      IIF 2 IIF 3
    • icon of address 157-160 Piccadilly, London, W1J 9EB, United Kingdom

      IIF 4
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 5
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 6
  • King, Jeremy Richard Bruce
    British ceo born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Wing, Somerset House Strand, London, WC2R 1LA, England

      IIF 7
  • King, Jeremy Richard Bruce
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157 - 160, Piccadilly, London, W1J 9EB, England

      IIF 8
    • icon of address 157, - 160 Piccadilly, London, W1J 9EB, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 157-160, Piccadilly, London, W1J 9EB

      IIF 13 IIF 14
    • icon of address 157-160, Piccadilly, London, W1J 9EB, United Kingdom

      IIF 15
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 16
  • King, Jeremy Richard Bruce
    British restaurateur born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jeremy Richard Bruce King
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Jeremy Richard Bruce
    British resturanteur born in June 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Rex Restuarant Associates, 157 Piccadilly, London, W1J 9EB, Uk

      IIF 32
  • King, Jeremy Richard Bruce
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Jeremy Richard Bruce
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 44
  • King, Jeremy Richard Bruce
    British restauranteur born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Jeremy Richard Bruce
    British restaurateur born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Dean Street, London, W1D 3NE

      IIF 53
    • icon of address Flat 34, 1 Britton Street, London, EC1M 5NW

      IIF 54
  • King, Jeremy Richard Bruce
    British

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

      IIF 55
    • icon of address Flat 34, 1 Britton Street, London, EC1M 5NW

      IIF 56 IIF 57
  • King, Jeremy Richard Bruce
    British restauranteur

    Registered addresses and corresponding companies
    • icon of address 157, Piccadilly, London, W1J 9EB

      IIF 58
    • icon of address Flat 34, 1 Britton Street, London, EC1M 5NW

      IIF 59
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,040,485 GBP2024-06-30
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    REX RESTAURANT LIMITED - 2010-10-13
    icon of address 157-160 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2006-02-07 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NEWINCCO 263 LIMITED - 2003-09-18
    CKL RESTAURANTS LIMITED - 2007-03-22
    CORBIN & KING LIMITED - 2016-10-17
    REX RESTAURANT ASSOCIATES LIMITED - 2014-02-12
    icon of address 157-160 Piccadilly, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -249,738 GBP2021-12-31
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 22 - Director → ME
  • 5
    CORBIN & KING HOTEL LIMITED - 2001-11-30
    icon of address 157 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2001-11-21 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MINOR C&K LIMITED - 2018-01-25
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SWEET AS CANDY (HOLDINGS) LIMITED - 2007-10-01
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 43 - Director → ME
  • 8
    CORBIN KING CAPITAL PARTNERS LIMITED - 2023-05-10
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -286,499 GBP2024-06-30
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,004 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,087,104 GBP2024-06-30
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,238 GBP2024-06-30
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,170,242 GBP2024-06-30
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 41 - Director → ME
  • 13
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,294 GBP2024-06-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 42 - Director → ME
  • 15
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 44 - Director → ME
  • 16
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,672 GBP2024-06-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 37 - Director → ME
  • 17
    icon of address 157-160 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,180 GBP2021-12-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 25 - Director → ME
Ceased 29
  • 1
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,040,485 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-02-26 ~ 2025-09-12
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 31 Eyre Street Hill, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-05-18 ~ 2005-12-06
    IIF 54 - Director → ME
  • 3
    ZEDEL OPCO LIMITED - 2012-10-10
    icon of address 157 - 160 Piccadilly, London
    Active Corporate (6 parents)
    Equity (Company account)
    -3,027,471 GBP2024-12-31
    Officer
    icon of calendar 2012-04-23 ~ 2022-09-21
    IIF 8 - Director → ME
  • 4
    ZEDEL PROPCO LIMITED - 2012-10-10
    icon of address 157 - 160 Piccadilly, London
    Active Corporate (6 parents)
    Equity (Company account)
    2,866,093 GBP2024-12-31
    Officer
    icon of calendar 2012-04-16 ~ 2022-09-21
    IIF 11 - Director → ME
  • 5
    CARACROFT LIMITED - 1995-03-10
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-09-08
    IIF 49 - Director → ME
    icon of calendar ~ 2000-09-08
    IIF 56 - Secretary → ME
  • 6
    ASHFLAG LIMITED - 1982-10-25
    LE CAPRICE LIMITED - 1990-03-27
    icon of address 26-28 Conway Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2003-04-13
    IIF 50 - Director → ME
    icon of calendar ~ 2000-09-08
    IIF 57 - Secretary → ME
  • 7
    TRINITAP LIMITED - 1987-07-15
    icon of address 143-145, Old Church Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2013-09-30
    IIF 32 - Director → ME
  • 8
    icon of address 143-145 Old Church Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2024-06-18
    IIF 27 - Director → ME
  • 9
    NEWINCCO 263 LIMITED - 2003-09-18
    CKL RESTAURANTS LIMITED - 2007-03-22
    CORBIN & KING LIMITED - 2016-10-17
    REX RESTAURANT ASSOCIATES LIMITED - 2014-02-12
    icon of address 157-160 Piccadilly, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -249,738 GBP2021-12-31
    Officer
    icon of calendar 2003-07-04 ~ 2007-03-06
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 157-160 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2022-09-21
    IIF 20 - Director → ME
  • 11
    icon of address 157-160 Piccadilly, London
    Active Corporate (6 parents)
    Equity (Company account)
    159,160 GBP2024-12-31
    Officer
    icon of calendar 2014-03-06 ~ 2022-09-21
    IIF 19 - Director → ME
  • 12
    RJT 269 LIMITED - 2000-04-28
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2000-05-26 ~ 2007-03-28
    IIF 46 - Director → ME
  • 13
    LE MONDE RESTAURANTS LIMITED - 2010-01-06
    T.M.K. (CARDIFF) LIMITED - 2000-10-11
    M.B.H.4 LIMITED - 1988-05-27
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2001-01-16 ~ 2007-03-28
    IIF 45 - Director → ME
  • 14
    icon of address 54 Wilton Road, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-17 ~ 2018-06-19
    IIF 7 - Director → ME
  • 15
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,087,104 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-05-09 ~ 2025-09-11
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    REX & STA PROPERTIES LIMITED - 2008-05-08
    icon of address 157-160 Piccadilly, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2022-09-21
    IIF 13 - Director → ME
  • 17
    NATIONAL THEATRE ENTERPRISES LIMITED - 1991-02-14
    icon of address Upper Ground, South Bank, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-11-16 ~ 2001-05-03
    IIF 48 - Director → ME
  • 18
    icon of address Soho Theatre, 21 Dean Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2024-09-25
    IIF 52 - Director → ME
  • 19
    icon of address 21 Dean Street, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2007-09-25 ~ 2024-09-25
    IIF 53 - Director → ME
  • 20
    TATE GALLERY RESTAURANT LIMITED - 2001-01-18
    ALNERY NO. 1538 LIMITED - 1996-03-27
    icon of address Tate, Millbank, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 1999-07-21 ~ 2001-03-21
    IIF 47 - Director → ME
    icon of calendar 2005-12-12 ~ 2014-11-30
    IIF 51 - Director → ME
  • 21
    THE BEAUMONT HOTEL PROPERTY LIMITED - 2015-07-02
    BEAUMONT PROPCO LIMITED - 2012-10-10
    icon of address 8 Balderton Street Brown Hart Gardens, Mayfair, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-16 ~ 2018-09-27
    IIF 10 - Director → ME
  • 22
    SLOANE SQUARE PROPCO LIMITED - 2012-10-10
    COLBERT PROPERTY LIMITED - 2015-07-02
    icon of address 157 - 160 Piccadilly, London
    Active Corporate (6 parents)
    Equity (Company account)
    369,750 GBP2024-12-31
    Officer
    icon of calendar 2012-04-16 ~ 2022-09-21
    IIF 15 - Director → ME
  • 23
    REX SLOANE SQUARE LIMITED - 2012-09-05
    icon of address 160 Piccadilly, London
    Active Corporate (6 parents)
    Equity (Company account)
    154,477 GBP2024-12-31
    Officer
    icon of calendar 2011-11-11 ~ 2022-09-21
    IIF 26 - Director → ME
  • 24
    DELAUNAY PROPCO LIMITED - 2012-10-10
    icon of address 157 - 160 Piccadilly, London
    Active Corporate (6 parents)
    Equity (Company account)
    2,876,657 GBP2024-12-31
    Officer
    icon of calendar 2012-04-16 ~ 2022-09-21
    IIF 9 - Director → ME
  • 25
    icon of address 157-160 Piccadilly, London
    Active Corporate (6 parents)
    Equity (Company account)
    -625,917 GBP2024-12-31
    Officer
    icon of calendar 2011-10-13 ~ 2022-09-21
    IIF 23 - Director → ME
  • 26
    CORBIN & KING HOLDINGS LIMITED - 2022-10-13
    icon of address 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
    icon of calendar 2016-07-27 ~ 2022-09-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-12-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    CORBIN & KING RESTAURANT GROUP LIMITED - 2022-06-14
    REX FINANCE COMPANY LIMITED - 2016-10-17
    icon of address 157-160 Piccadilly, London
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    -24,510,724 GBP2024-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2022-09-21
    IIF 18 - Director → ME
  • 28
    icon of address 157-160 Piccadilly, London
    Active Corporate (6 parents)
    Equity (Company account)
    -3,432,341 GBP2024-12-31
    Officer
    icon of calendar 2007-02-14 ~ 2022-09-21
    IIF 14 - Director → ME
  • 29
    WOLSELEY PROPCO LIMITED - 2012-10-10
    icon of address 157 - 160 Piccadilly, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,539,347 GBP2024-12-31
    Officer
    icon of calendar 2012-04-16 ~ 2022-09-21
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.