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

Singam, Christie

    Related profiles found in government register
  • Singam, Christie
    Malaysian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singam, Christie
    Malaysian caterer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157/159, Notting Hill Gate, London, W11 3LF, United Kingdom

      IIF 5 IIF 6
    • 16, Inverness Street, London, NW1 7HJ, United Kingdom

      IIF 7
  • Singam, Christie
    British caterer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Inverness Street, Digswell Lane, London, AL6 0SN, England

      IIF 8
  • Singam, Christie Anthony
    Malaysian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singam, Christie Anthony
    Malaysian business person born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Brewery Road, Europhium Bakery, London, N7 9NH, England

      IIF 13
    • 60 Brewery Road, London, N7 9NH, England

      IIF 14
  • Singam, Christie Anthony
    Malaysian caterer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Inverness Street, London, NW1 7HJ, England

      IIF 15
    • 60 Brewery Road, London, N7 9NH, England

      IIF 16 IIF 17
    • Tai Pan Alley . 16 Inverness Street, London, NW1 7HJ, England

      IIF 18
    • Les Travees, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 19
  • Singam, Christie Anthony
    Malaysian director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stirling House, 107 Stirling Road, London, N22 5BN, England

      IIF 20
  • Singam, Christie Anthony
    Malaysian property manager born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Stirling Road, London, London, N22 5BN, England

      IIF 21
  • Singam, Christie Anthony
    Malaysian restauranteur born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Stirling Road, London, London, N22 5BN, England

      IIF 22
  • Singam, Christie
    Malaysian born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 60 Brewery Road, London, N7 9NH, England

      IIF 23
  • Mr Christie Singam
    Malaysian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157/159, Notting Hill Gate, London, W11 3LF, United Kingdom

      IIF 24 IIF 25
    • 16, Inverness Street, London, NW1 7HJ, England

      IIF 26
    • 16, Inverness Street, London, NW17HJ, United Kingdom

      IIF 27
    • 60, Brewery Road, London, London, N7 9NH, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 60 Brewery Road, London, N7 9NH, England

      IIF 31
    • Tai Pan Alley . 16 Inverness Street, London, NW1 7HJ, England

      IIF 32
  • Christie Singam
    Malaysian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Brewery Road, London, London, N7 9NH, United Kingdom

      IIF 33
  • Singam, Christie Anthony
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Milton Park, London, N6 5PZ, United Kingdom

      IIF 34
  • Singam, Christie Anthony
    British none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Milton Park, London, N6 5PZ

      IIF 35
  • Singham, Christie Anthony
    British caterer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Les Travees, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 36
  • Singam, Christie Anthony
    Malaysian born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 107, Stirling Road, London, N22 5BN, England

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

      IIF 39
    • Stirling House, 107 Stirling Road, London, N22 5BN, England

      IIF 40
    • Les Travees, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 41
  • Singam, Christie Anthony
    Malaysian businessman born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Les Travees, Digswell Lane, Welwyn, AL6 0SN, United Kingdom

      IIF 42
  • Singam, Christie Anthony
    Malaysian caterer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22 Inverness Street, London, NW1 7HJ, England

      IIF 43 IIF 44
    • Aqua River Brasserie, 10 St. George Wharf, London, SW8 2LE, England

      IIF 45
    • Bar Vinyl, 6 Inverness Street, London, NW1 7HJ, England

      IIF 46
    • Cottons Restaurant, 55 Chalk Farm Road, London, NW1 8AN, England

      IIF 47
    • Simply Fish, 4 Inverness Street, London, NW1 7HJ, England

      IIF 48
    • The Bayou Soul, 20 Inverness Street, London, NW1 7HJ, England

      IIF 49
    • Les Travees, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 50 IIF 51 IIF 52
    • Les Travees, Digswell Lane, Welwyn, AL6 0SN, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Les Travees, Digswell Lane, Welwyn, AL60SN, England

      IIF 62 IIF 63
    • Les Travees, Digswell Lane, Welwyn, Hertfordshire, AL60SN, United Kingdom

      IIF 64
  • Singam, Christie Anthony
    Malaysian property manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Les Travees, Digswell Lane, Welwyn, Hertfordshire, AL60SN, United Kingdom

      IIF 65
  • Christie Anthony Singam
    Malaysian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stirling House, 107 Stirling Road, London, N22 5BN, England

      IIF 66
  • Mr Christie Anthony Singam
    Malaysian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Stirling Road, London, London, N22 5BN, England

      IIF 67
    • 60 Brewery Road, Europhium Bakery, London, N7 9NH, England

      IIF 68
    • 60 Brewery Road, London, N7 9NH, England

      IIF 69
  • Mr Christie Singam
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Stirling Road, London, London, N22 5BN, England

      IIF 70
    • 22 Inverness Street, Digswell Lane, London, AL6 0SN, England

      IIF 71
    • 60 Brewery Road, London, N7 9NH, England

      IIF 72
  • Singam, Christie Anthony
    Malaysian caterer born in April 1962

    Registered addresses and corresponding companies
    • 41 Darwin Court, Gloucester Avenue, London, NW1 7BG

      IIF 73
  • 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
    • Les Travees, Digswell Lane, Welwyn, AL6 0SN, England

      IIF 80
  • Singam, Christie

    Registered addresses and corresponding companies
  • Mr Christie Anthony Singam
    Malaysian born in April 1962

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 43
  • 1
    107 Stirling Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 2
    60 Brewery Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 3
    107 Stirling Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 4
    2 Inverness Street, Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 61 - Director → ME
    2013-04-05 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 5
    Les Travees, Digswell Lane, Welwyn
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,137 GBP2015-04-30
    Officer
    2013-04-05 ~ dissolved
    IIF 42 - Director → ME
    2013-04-05 ~ dissolved
    IIF 94 - Secretary → ME
  • 6
    16 Inverness Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    Bar Vinyl, 6 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 8
    63 Loveridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-26 ~ dissolved
    IIF 34 - Director → ME
  • 9
    60 Brewery Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,452 GBP2023-12-31
    Officer
    2020-02-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 10
    107 Stirling Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,503 GBP2021-01-31
    Officer
    2020-01-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 11
    16 Inverness Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-04-01 ~ 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
  • 13
    Bar Vinyl, 6 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 58 - Director → ME
    2017-03-21 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 14
    60 Brewery Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    178,007 GBP2024-03-31
    Officer
    2008-12-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 15
    60 Brewery Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -381 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 72 - Has significant influence or controlOE
  • 16
    60 Brewery Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    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
  • 17
    Stirling House, 107 Stirling Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -458,438 GBP2024-10-31
    Officer
    2013-10-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 18
    60 Brewery Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    157/159 Notting Hill Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    16 Inverness Street Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-27 ~ dissolved
    IIF 56 - Director → ME
    2017-02-27 ~ dissolved
    IIF 89 - Secretary → ME
  • 21
    Boxpark, Bethnal Green Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 22
    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
    2013-09-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 23
    107 Stirling Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -265,872 GBP2023-11-30
    Officer
    2019-11-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 74 - Has significant influence or controlOE
  • 24
    107 Stirling Road London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 25
    107 Stirling Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,050 GBP2024-03-31
    Officer
    2011-03-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 26
    Bar Gansa, 2 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-10 ~ dissolved
    IIF 51 - Director → ME
    2017-01-10 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 27
    Stirling House, 107 Stirling Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -873,653 GBP2024-07-31
    Officer
    2012-11-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 28
    60 Brewery Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,513 GBP2024-02-28
    Officer
    2021-02-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 29
    107 Stirling Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,282 GBP2024-12-31
    Officer
    2011-12-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 30
    16 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 31
    107 Stirling Road London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 32
    130-132 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-09 ~ dissolved
    IIF 53 - Director → ME
    2017-10-09 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 33
    Cottons Restaurant, 55 Chalk Farm Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,885 GBP2018-01-31
    Officer
    2017-01-11 ~ dissolved
    IIF 50 - Director → ME
    2017-01-11 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 34
    60 Brewery Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2024-06-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 35
    4 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 36
    Aqua River Brasserie, 10 St. George Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 45 - Director → ME
    2017-11-21 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 37
    Simply Fish, 4 Inverness Street, London
    Dissolved Corporate (1 parent)
    Officer
    2015-04-09 ~ dissolved
    IIF 52 - Director → ME
    2015-04-09 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 38
    Les Travees, Digswell Lane, Welwyn
    Dissolved Corporate (1 parent)
    Officer
    2013-02-05 ~ dissolved
    IIF 60 - Director → ME
    2013-02-05 ~ dissolved
    IIF 96 - Secretary → ME
  • 39
    107 Stirling Road Stirling Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -140,883 GBP2016-10-31
    Officer
    2014-10-23 ~ dissolved
    IIF 44 - Director → ME
  • 40
    Stirling House, 107 Stirling Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 41
    Tai Pan Alley . 16 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,201 GBP2022-09-30
    Officer
    2020-09-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 42
    60 Brewery Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,591 GBP2024-07-31
    Officer
    2023-07-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 43
    60 Brewery Road Europhium Bakery, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    60 Brewery Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,452 GBP2023-12-31
    Officer
    2019-12-02 ~ 2019-12-03
    IIF 17 - Director → ME
    Person with significant control
    2019-12-02 ~ 2019-12-03
    IIF 78 - Has significant influence or control OE
  • 2
    60 Brewery Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    178,007 GBP2024-03-31
    Officer
    2009-09-01 ~ 2009-12-14
    IIF 35 - Director → ME
  • 3
    16 Inverness Street Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-27 ~ 2018-03-10
    IIF 119 - Has significant influence or control OE
  • 4
    5a Early Mews, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-08 ~ 2020-01-02
    IIF 19 - Director → ME
    2019-03-08 ~ 2020-01-02
    IIF 88 - Secretary → ME
    Person with significant control
    2019-03-08 ~ 2020-01-02
    IIF 79 - Has significant influence or control OE
  • 5
    Boxpark, Bethnal Green Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-07 ~ 2016-01-05
    IIF 63 - Director → ME
    2015-04-07 ~ 2016-01-05
    IIF 97 - Secretary → ME
  • 6
    107 Stirling Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ 2018-01-01
    IIF 47 - Director → ME
    2015-04-07 ~ 2018-01-01
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 7
    Flat 1-6, 157-159 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-15 ~ 2017-08-01
    IIF 55 - Director → ME
    2016-03-15 ~ 2017-08-01
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 8
    Stirling House, 107 Stirling Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -873,653 GBP2024-07-31
    Officer
    1999-07-09 ~ 2005-03-01
    IIF 73 - Director → ME
  • 9
    Simply Fish, 4 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ 2017-08-02
    IIF 48 - Director → ME
    Person with significant control
    2016-04-10 ~ 2017-07-02
    IIF 121 - Ownership of shares – 75% or more OE
  • 10
    22 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,036 GBP2016-09-30
    Officer
    2015-09-15 ~ 2018-04-01
    IIF 59 - Director → ME
    2015-09-15 ~ 2018-04-01
    IIF 93 - Secretary → ME
    Person with significant control
    2016-04-26 ~ 2018-04-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 11
    Cottons Restaurant, 10 St. George Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-13 ~ 2018-04-01
    IIF 54 - Director → ME
    2017-07-13 ~ 2018-04-01
    IIF 87 - Secretary → ME
    Person with significant control
    2017-07-13 ~ 2018-04-01
    IIF 113 - Has significant influence or control OE
  • 12
    4 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ 2015-01-04
    IIF 65 - Director → ME
  • 13
    107 Stirling Road Stirling Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -140,883 GBP2016-10-31
    Officer
    2014-10-23 ~ 2018-08-01
    IIF 81 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 120 - Ownership of shares – 75% or more OE
  • 14
    The Bayou Soul, 20 Inverness Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ 2016-08-01
    IIF 49 - Director → ME
  • 15
    Bar Solo, 20 Inverness Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-23 ~ 2015-12-05
    IIF 62 - Director → ME
    2014-05-23 ~ 2015-12-05
    IIF 98 - Secretary → ME
  • 16
    22 Inverness Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-31 ~ 2014-09-07
    IIF 57 - 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.