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

Clivaz, Brian Melville Winrow-campbell

    Related profiles found in government register
  • Clivaz, Brian Melville Winrow-campbell
    British chief executive born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162 Brixton Road, London, SW9 6AU

      IIF 1
  • Clivaz, Brian Melville Winrow-campbell
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 2
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 3 IIF 4
    • icon of address 162, Brixton Road, London, Brixton Road, London, SW9 6AU, England

      IIF 5
  • Clivaz, Brian Melville Winrow-campbell
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Clivaz, Brian Melville Winrow-campbell
    British restauranteur born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, High East Street, Dorchester, Dorset, DT1 1HF

      IIF 18
    • icon of address C/o Roy Davis, Whitemoor Accountants Ltd, 111 Charterhouse Street, London, EC1M 6AW, England

      IIF 19
  • Clivaz, Brian Melville Winrow-campbell
    British restaurateur born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD

      IIF 20
    • icon of address 162 Brixton Road, London, SW9 6AU

      IIF 21 IIF 22 IIF 23
    • icon of address 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 26
    • icon of address 157, Queens Road, Weybridge, KT13 0AD, England

      IIF 27
  • Clivaz, Brian Melville Winrow-campbell
    British resturateur born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD

      IIF 28
    • icon of address 12 Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD

      IIF 29
  • Clivaz, Brian Melville Winrow Campbell
    British restaurateur born in May 1958

    Registered addresses and corresponding companies
    • icon of address 15 Moira House, Gosling Way, London, SW9 6JP

      IIF 30
  • Clivaz, Brian Melville Winrow-campbell
    British restaurateur

    Registered addresses and corresponding companies
  • Mr Brian Melville Winrow-campbell Clivaz
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 33
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 34 IIF 35
    • icon of address 48, Greek Street, London, W1D 4EF, England

      IIF 36
    • icon of address 48, Greek Street, London, W1D 4EF, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address C/o Gbp Associates Llp, 48 Charlotte Street, London, W1T 2NS

      IIF 41
  • Mr Brian Melville Winrow-campbell Clivaz
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 42
  • Winrow-campbell Clivaz, Brian Melville
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Marina Court, Castle Street, Hull, HU1 1TJ, United Kingdom

      IIF 43 IIF 44
    • icon of address 48, Greek Street, London, W1D 4EF, England

      IIF 45
  • Winrow-campbell Clivaz, Brian Melville
    British executive chairman born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Grosvenor Place, London, SW1X 7SH, United Kingdom

      IIF 46
  • Winrow-campbell Clivaz, Brian Melville
    British restaurateur born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Clivaz, Brian

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 52
  • Winrow-campbell Clivaz, Brian Melville

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 53
    • icon of address 48, Greek Street, London, W1D 4EF, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 10
  • 1
    UDE (BROMPTON) LTD - 2020-10-07
    icon of address 48 Greek Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160,502 GBP2018-12-31
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -308,796 GBP2020-12-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 51 - Director → ME
  • 5
    icon of address 157 Queens Road, Weybridge, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    65,902 GBP2021-12-30
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 27 - Director → ME
  • 6
    ROCKINGHAM LIMITED - 2024-05-23
    icon of address 48 Greek Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 162 Brixton Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2005-07-08 ~ now
    IIF 24 - Director → ME
    icon of calendar 2005-07-08 ~ now
    IIF 32 - Secretary → ME
  • 8
    icon of address 48 Greek Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 39 - Has significant influence or controlOE
  • 9
    icon of address 48 Greek Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 38 - Has significant influence or controlOE
  • 10
    icon of address 48 Greek Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 50 - Director → ME
    icon of calendar 2019-08-05 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    icon of address 40 Dover Street, Piccadilly, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -309,788 GBP2021-12-31
    Officer
    icon of calendar 2004-10-11 ~ 2012-11-27
    IIF 25 - Director → ME
    icon of calendar 2004-10-11 ~ 2012-11-27
    IIF 31 - Secretary → ME
  • 2
    icon of address 6-7 Grosvenor Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-22 ~ 2023-12-20
    IIF 46 - Director → ME
  • 3
    DREAMNEAT LIMITED - 1995-07-11
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,971,604 GBP2024-12-31
    Officer
    icon of calendar 1995-10-11 ~ 2004-01-23
    IIF 21 - Director → ME
  • 4
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2015-04-08
    IIF 1 - Director → ME
  • 5
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2013-07-05
    IIF 52 - Secretary → ME
  • 6
    icon of address 40 Bank Street, London
    Liquidation Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    3,411,024 GBP2019-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-03-31
    IIF 17 - Director → ME
  • 7
    DEVONSHIRE SQUARE CLUB (HOLDINGS) LIMITED - 2015-06-25
    icon of address C/o James Cowper Kreston, The White Building 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-09 ~ 2017-09-11
    IIF 43 - Director → ME
  • 8
    DEVONSHIRE SQUARE CLUB LIMITED - 2015-06-25
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2017-09-11
    IIF 44 - Director → ME
  • 9
    icon of address 12 Whitehorse Mews, 37 Westminster Bridge Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2014-11-19
    IIF 20 - Director → ME
  • 10
    icon of address 12 Whitehorse Mews, 37 Westminster Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2014-11-19
    IIF 28 - Director → ME
  • 11
    ESCORTADMIRE LIMITED - 1995-07-11
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents)
    Equity (Company account)
    6,694,576 GBP2024-12-31
    Officer
    icon of calendar 1997-06-11 ~ 2004-01-23
    IIF 22 - Director → ME
  • 12
    IAN SCOTT AND PARTNERS LIMITED - 2006-03-14
    icon of address 30 Leys Gardens, Cockfosters, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2008-10-28
    IIF 23 - Director → ME
  • 13
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -308,796 GBP2020-12-30
    Officer
    icon of calendar 2019-10-01 ~ 2019-10-01
    IIF 19 - Director → ME
    icon of calendar 2014-02-20 ~ 2018-12-05
    IIF 2 - Director → ME
    icon of calendar 2015-01-02 ~ 2018-12-05
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-05
    IIF 33 - Has significant influence or control OE
  • 14
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,717,897 GBP2016-12-31
    Officer
    icon of calendar 2013-06-05 ~ 2018-12-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-05
    IIF 34 - Has significant influence or control OE
  • 15
    icon of address 157 Queens Road, Weybridge, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    65,902 GBP2021-12-30
    Officer
    icon of calendar 2013-06-13 ~ 2018-12-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 41 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2018-12-05
    IIF 35 - Has significant influence or control OE
  • 16
    icon of address Langan's Brasserie Stratton House, Stratton Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    487,250 GBP2019-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-03-31
    IIF 14 - Director → ME
  • 17
    LANGAN'S BISTRO LIMITED - 2020-12-04
    icon of address Langan's Brasserie Stratton House, Stratton Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-03-31
    IIF 10 - Director → ME
  • 18
    LANGAN'S BRASSERIE LIMITED - 2020-12-04
    icon of address Langan's Brasserie Stratton House, Stratton Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-03-31
    IIF 9 - Director → ME
  • 19
    LANGAN'S EVENTS LIMITED - 2020-12-04
    icon of address Langan's Brasserie Stratton House, Stratton Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-03-31
    IIF 8 - Director → ME
  • 20
    LANGAN'S LIMITED - 2020-12-04
    icon of address Langan's Brasserie Stratton House, Stratton Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-03-31
    IIF 15 - Director → ME
  • 21
    LANGAN'S BAR & GRILL LIMITED - 2020-11-23
    icon of address First Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,077 GBP2024-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2013-12-31
    IIF 6 - Director → ME
  • 22
    LANGAN'S RESTAURANTS LIMITED - 2020-12-04
    icon of address Langan's Brasserie Stratton House, Stratton Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-03-31
    IIF 16 - Director → ME
  • 23
    LANGAN'S CAFE LIMITED - 2020-11-23
    icon of address First Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    49 GBP2024-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-03-31
    IIF 7 - Director → ME
  • 24
    icon of address Begbies Traynor Group Plc 31st Floor, 40 Bank Street, London, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    927,715 GBP2019-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-03-31
    IIF 13 - Director → ME
  • 25
    icon of address 130 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -616 GBP2020-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2013-04-01
    IIF 11 - Director → ME
  • 26
    SIMPSON'S-IN-THE-STRAND LIMITED - 1998-12-18
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-07-05 ~ 1997-04-11
    IIF 30 - Director → ME
  • 27
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ 2014-05-11
    IIF 18 - Director → ME
  • 28
    GREATER LONDON FUND FOR THE BLIND - 2019-07-30
    icon of address 18 Mansell Street Mansell Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-10 ~ 2014-11-19
    IIF 29 - Director → ME
  • 29
    COQ D'OR (HOLDINGS) LIMITED - 2003-03-31
    icon of address Langan's Brasserie Stratton House, Stratton Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    987,530 GBP2019-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-03-31
    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 24 April 2025 and licensed under the Open Government Licence v3.0.