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

Ford, Dominic

    Related profiles found in government register
  • Ford, Dominic
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 1
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 2
  • Ford, Dominic
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wandle Villa, 98 Phipps Bridge Road, London, SW19 2ST

      IIF 3
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 4
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 5 IIF 6 IIF 7
  • Ford, Dominic
    British restaurateur & consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wandle Villa, 98 Phipps Bridge Road, London, SW19 2ST

      IIF 13
  • Ford, Dominic
    British restaurateur and consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wandle Villa, 98 Phipps Bridge Road, London, SW19 2ST

      IIF 14
  • Mr Dominic Ford
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 3, The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 18
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 19 IIF 20 IIF 21
  • Ford, Dominic
    British restaurateur and consultant

    Registered addresses and corresponding companies
    • icon of address Wandle Villa, 98 Phipps Bridge Road, London, SW19 2ST

      IIF 23
  • Ford, David Dominic
    British company director born in September 1963

    Registered addresses and corresponding companies
  • Ford, David Dominic
    British food & beverage director born in September 1963

    Registered addresses and corresponding companies
    • icon of address 31 Combemartin Road, London, SW18 5PP

      IIF 26
  • Ford, David Dominic
    British food+beverage director born in September 1963

    Registered addresses and corresponding companies
    • icon of address 31 Combemartin Road, London, SW18 5PP

      IIF 27
  • Ford, David Dominic
    British restauranteur born in September 1963

    Registered addresses and corresponding companies
    • icon of address 31 Combemartin Road, London, SW18 5PP

      IIF 28
  • Ford, David Dominic
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wandle Villa, 98 Phipps Bridge Road, London, SW19 2ST

      IIF 29
  • Ford, David Dominic
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 30
  • Ford, David Dominic
    British consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wandle Villa, 98 Phipps Bridge Road, London, SW19 2ST

      IIF 31
  • Ford, David Dominic
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ford, David Dominic
    British restaurant director

    Registered addresses and corresponding companies
    • icon of address Wandle Villa, 98 Phipps Bridge Road, London, SW19 2ST

      IIF 40 IIF 41
  • Ford, Dominic

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 42
  • Mr David Dominic Ford
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 43
    • icon of address 13 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    BLACK SHEEP RESTAURANTS (LONDON) LIMITED - 2022-01-11
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-04-22 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    FORD CONSULTANCY (PRAGUE) LIMITED - 2024-12-09
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    75,223 GBP2023-12-31
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bat Hroad, Newbury, Berkshire
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    35,903 GBP2016-03-31
    Officer
    icon of calendar 2004-06-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2004-06-10 ~ now
    IIF 23 - Secretary → ME
  • 8
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,178 GBP2018-03-31
    Officer
    icon of calendar 2003-03-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Youell House, 1 Hill Top, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-15 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address Unit 3 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,840 GBP2016-03-31
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    THE BUTCHER & GRILL WIMBLEDON LLP - 2013-06-14
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    4,876 GBP2020-03-31
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-29 ~ dissolved
    IIF 32 - Director → ME
  • 13
    Company number 05245291
    Non-active corporate
    Officer
    icon of calendar 2004-09-29 ~ now
    IIF 38 - Director → ME
  • 14
    Company number 06216603
    Non-active corporate
    Officer
    icon of calendar 2007-05-29 ~ now
    IIF 33 - Director → ME
Ceased 17
  • 1
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -560,587 GBP2025-01-31
    Officer
    icon of calendar 2021-05-07 ~ 2021-12-01
    IIF 4 - Director → ME
  • 2
    AB STEAK HOUSE (LONDON) LIMITED - 2021-06-17
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -193,728 GBP2024-03-31
    Officer
    icon of calendar 2021-05-18 ~ 2024-01-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-09-22
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    PRETRADE LIMITED - 1995-11-20
    icon of address Harvey Nichols Harriet Walk, Knightsbridge, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1996-03-20 ~ 2004-04-02
    IIF 24 - Director → ME
  • 4
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -671,498 GBP2024-03-31
    Officer
    icon of calendar 2021-05-18 ~ 2024-01-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-09-22
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    CRYSTAL JADE (LONDON) LIMITED - 2023-07-18
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-26 ~ 2024-01-30
    IIF 11 - Director → ME
  • 6
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    285,285 GBP2024-03-31
    Officer
    icon of calendar 2023-05-24 ~ 2024-01-30
    IIF 2 - Director → ME
  • 7
    icon of address Unit 1 35 Bank Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,217,169 GBP2023-12-31
    Officer
    icon of calendar 2005-09-28 ~ 2006-11-10
    IIF 31 - Director → ME
  • 8
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,178 GBP2018-03-31
    Officer
    icon of calendar 2003-03-23 ~ 2006-07-13
    IIF 41 - Secretary → ME
  • 9
    LIPTRADE LIMITED - 1995-11-20
    DICKSON LIMITED - 1996-03-08
    icon of address Harvey Nichols Harriet Walk, Knightsbridge, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2004-04-02
    IIF 28 - Director → ME
  • 10
    DEBENHAMS HOME TEXTILES LIMITED - 1989-03-13
    HACKREMCO (NO.145) LIMITED - 1984-02-08
    icon of address Harvey Nichols Harriet Walk, Knightsbridge, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2004-04-02
    IIF 26 - Director → ME
  • 11
    icon of address Harvey Nichols Harriet Walk, Knightsbridge, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-10-18 ~ 2004-04-02
    IIF 27 - Director → ME
  • 12
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,309 GBP2024-03-31
    Officer
    icon of calendar 2023-09-07 ~ 2024-01-30
    IIF 8 - Director → ME
  • 13
    REDTRADE LIMITED - 1995-11-20
    icon of address 361-365 Chiswick High Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    icon of calendar 1996-03-20 ~ 2004-04-02
    IIF 25 - Director → ME
  • 14
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -55,590 GBP2024-03-31
    Officer
    icon of calendar 2021-05-17 ~ 2024-01-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-11-11
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 15
    RESTAURANT DEVELOPMENTS LIMITED - 2006-01-23
    icon of address 5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-21 ~ 2015-01-13
    IIF 34 - Director → ME
    icon of calendar 2003-03-21 ~ 2006-07-13
    IIF 40 - Secretary → ME
  • 16
    FEAST MARKET HALLS LIMITED - 2006-12-12
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-22 ~ 2007-08-15
    IIF 13 - Director → ME
  • 17
    icon of address 16 Old Compton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-12-17
    IIF 37 - 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.