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

Christie Anthony Singam

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address 60 Brewery Road, Europhium Bakery, London, N7 9NH, England

      IIF 3
    • icon of address 60 Brewery Road, London, N7 9NH, England

      IIF 4
  • 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 5
  • 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 6 IIF 7
    • icon of address 16, Inverness Street, London, NW1 7HJ, England

      IIF 8
    • icon of address 16, Inverness Street, London, NW17HJ, United Kingdom

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

      IIF 10 IIF 11 IIF 12
    • icon of address 60 Brewery Road, London, N7 9NH, England

      IIF 13
    • icon of address Tai Pan Alley . 16 Inverness Street, London, NW1 7HJ, England

      IIF 14
  • 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 15 IIF 16
    • icon of address 2 Inverness Street, Inverness Street, London, NW1 7HJ, England

      IIF 17
    • icon of address 22 Inverness Street, London, NW1 7HJ, England

      IIF 18
    • icon of address 60, Brewery Road, London, N7 9NH, England

      IIF 19
    • icon of address Aqua River Brasserie, 10 St. George Wharf, London, SW8 2LE, England

      IIF 20
    • icon of address Stirling House, 107 Stirling Road, London, N22 5BN, England

      IIF 21 IIF 22
    • icon of address Les Travees , Digswell Lane, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 23
    • icon of address Les Travees, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 24 IIF 25 IIF 26
    • icon of address Les Travees Digswell Lane Welwyn, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 36
    • icon of address Les Travees, Digswell Lane, Welwyn, Hertfordshire, AL6 0SN, England

      IIF 37
  • 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 38
    • icon of address 60 Brewery Road, London, N7 9NH, England

      IIF 39 IIF 40 IIF 41
  • 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 42
    • icon of address 16, Inverness Street, London, NW1 7HJ, England

      IIF 43
    • icon of address 60 Brewery Road, London, N7 9NH, England

      IIF 44 IIF 45 IIF 46
    • icon of address Tai Pan Alley . 16 Inverness Street, London, NW1 7HJ, England

      IIF 47
    • icon of address Les Travees, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
    • icon of address 22 Inverness Street, Digswell Lane, London, AL6 0SN, England

      IIF 53
    • icon of address 60 Brewery Road, London, N7 9NH, England

      IIF 54
  • 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 55 IIF 56
  • 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 57
  • 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 58 IIF 59
    • icon of address 16, Inverness Street, London, NW1 7HJ, United Kingdom

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

      IIF 61
  • Mr Christie Singam
    Malaysian born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • 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 68
  • 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 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73 IIF 74
    • icon of address Aqua River Brasserie, 10 St. George Wharf, London, SW8 2LE, England

      IIF 75
    • icon of address Bar Vinyl, 6 Inverness Street, London, NW1 7HJ, England

      IIF 76
    • icon of address Cottons Restaurant, 55 Chalk Farm Road, London, NW1 8AN, England

      IIF 77
    • icon of address Simply Fish, 4 Inverness Street, London, NW1 7HJ, England

      IIF 78
    • icon of address The Bayou Soul, 20 Inverness Street, London, NW1 7HJ, England

      IIF 79
    • icon of address Les Travees, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 80 IIF 81 IIF 82
    • icon of address Les Travees, Digswell Lane, Welwyn, AL6 0SN, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address Les Travees, Digswell Lane, Welwyn, AL60SN, England

      IIF 92 IIF 93
    • icon of address Les Travees, Digswell Lane, Welwyn, Hertfordshire, AL60SN, United Kingdom

      IIF 94
  • 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 95
    • icon of address Stirling House, 107 Stirling Road, London, N22 5BN, England

      IIF 96
  • 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 97
    • icon of address 60, Brewery Road, London, N7 9NH, England

      IIF 98
    • icon of address Les Travees, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 99
    • icon of address Les Travees, Digswell Lane, Welwyn, Hertfordshire, AL60SN, United Kingdom

      IIF 100
  • 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 101
  • 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 102
  • 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 103
  • Singam, Christie

    Registered addresses and corresponding companies
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 73 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 18 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 63 - 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 101 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 53 - 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 91 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 17 - 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 72 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF 117 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 26 - 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 69 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 65 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 68 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - 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 88 - Director → ME
    icon of calendar 2017-03-21 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 34 - 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 98 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 19 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 54 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 86 - Director → ME
    icon of calendar 2017-02-27 ~ dissolved
    IIF 112 - 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 32 - 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 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 62 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 2 - 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 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - 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 81 - Director → ME
    icon of calendar 2017-01-10 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 28 - 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 96 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 22 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - 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 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 8 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 52 - 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 83 - Director → ME
    icon of calendar 2017-10-09 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 25 - 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 80 - Director → ME
    icon of calendar 2017-01-11 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 30 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 75 - Director → ME
    icon of calendar 2017-11-21 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 20 - 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 82 - Director → ME
    icon of calendar 2015-04-09 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - 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 90 - Director → ME
    icon of calendar 2013-02-05 ~ dissolved
    IIF 119 - 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 74 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 103 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 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
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 46 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2019-12-03
    IIF 66 - 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 70 - 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 35 - 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 48 - Director → ME
    icon of calendar 2019-03-08 ~ 2020-01-02
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2020-01-02
    IIF 67 - 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 93 - Director → ME
    icon of calendar 2015-04-07 ~ 2016-01-05
    IIF 120 - 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 77 - Director → ME
    icon of calendar 2015-04-07 ~ 2018-01-01
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 33 - 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 85 - Director → ME
    icon of calendar 2016-03-15 ~ 2017-08-01
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 27 - 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 102 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-07-02
    IIF 37 - 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 89 - Director → ME
    icon of calendar 2015-09-15 ~ 2018-04-01
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ 2018-04-01
    IIF 24 - 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 84 - Director → ME
    icon of calendar 2017-07-13 ~ 2018-04-01
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2018-04-01
    IIF 29 - 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 100 - 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 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 36 - 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 79 - 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 92 - Director → ME
    icon of calendar 2014-05-23 ~ 2015-12-05
    IIF 121 - 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 87 - 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.