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

Panchal, Dipak

    Related profiles found in government register
  • Panchal, Dipak
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 51, Stanley Road, Carshalton, Surrey, SM5 4LE, United Kingdom

      IIF 1 IIF 2
    • 14, Felden Street, Fulham, SW6 5AE, England

      IIF 3
    • 206, Upper Richmond Road West, London, SW14 8AH, United Kingdom

      IIF 4
    • 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 5
    • Top Floor, 46 Carnaby Street, London, W1F 9PS, United Kingdom

      IIF 6 IIF 7
  • Panchal, Dipak, Dr
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 8
  • Panchal, Dipak, Dr
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 18, Stoneleigh Broadway, Epsom, KT17 2HU, England

      IIF 9
  • Panchal, Dipak
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Mathison House, Coleridge Gardens, SW10 0RR, England

      IIF 10
    • Unit 2, Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 11
    • 46a, Carnaby Street, Top Floor, London, W1F 9PS, England

      IIF 12
    • 51, Mathison House, Coleridge Gardens, London, SW10 0RR, England

      IIF 13
    • 51, Mathison House, Coleridge Gardens, London, SW10 0RR, Great Britain

      IIF 14
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 15
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 16
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Flat 1, 32, Floral Street, London, WC2E 9DJ, England

      IIF 23
  • Panchal, Dipak
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Stanley Road, Carshalton, Surrey, SM5 4LE, England

      IIF 24 IIF 25 IIF 26
    • Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 27 IIF 28 IIF 29
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 31 IIF 32
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 33 IIF 34 IIF 35
    • 46 Carnaby Street, London, W1F 9PS, United Kingdom

      IIF 38
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 39 IIF 40 IIF 41
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 44
    • Finsgate 5-7, Cranwood Street, London, EC1V 9EE

      IIF 45
    • Flat 31, Mathison House, Coleridge Gardens, London, SW10 0RR, United Kingdom

      IIF 46
    • Holden House, 4th Floor, Eoffice, 57 Rathbone Place, London, W1T 1JU, United Kingdom

      IIF 47 IIF 48
    • Vegan World, C/o Eoffice, Holden House, 57 Rathbone Place, London, W1T 1JU, England

      IIF 49
    • 47-48, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 50
  • Panchal, Dipak
    British entrepeneur born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 51
  • Panchal, Dipak
    British entrepreneur born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Sloane Square, London, SW1V 8AX

      IIF 52
    • 6th Floor 9, Appold Street, London, EC2A 2AP

      IIF 53
  • Panchal, Dipak
    British none born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 54
    • The Loft, 34-35 Eastcastle Street, London, W1W 8DW, United Kingdom

      IIF 55
  • Dipak Panchal
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Felden Street, Fulham, SW6 5AE, England

      IIF 56
    • Finsgate 5-7, Cranwood Street, London, EC1V 9EE

      IIF 57
    • Holden House, 4th Floor, Eoffice, 57 Rathbone Place, London, W1T 1JU, United Kingdom

      IIF 58 IIF 59
  • Dr Dipak Panchal
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Carnaby Street, London, W1F 9PS, England

      IIF 60
  • Mr Dipak Panchal
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 51, Stanley Road, Carshalton, Surrey, SM5 4LE, England

      IIF 61
    • 51, Stanley Road, Carshalton, Surrey, SM5 4LE, United Kingdom

      IIF 62 IIF 63
    • Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 64 IIF 65
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 66
    • 46a, Carnaby Street, Top Floor, London, W1F 9PS, England

      IIF 67
    • 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 68
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 69 IIF 70 IIF 71
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 72
    • Holden House, 57 Rathbone Place, London, W1T 1JU, England

      IIF 73
    • Top Floor, 46 Carnaby Street, London, W1F 9PS, United Kingdom

      IIF 74 IIF 75
    • Vegan World, C/o Eoffice, Holden House, 57 Rathbone Place, London, W1T 1JU, England

      IIF 76
  • Dipak Panchal
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Stanley Road, Carshalton, Surrey, SM5 4LE, England

      IIF 77 IIF 78
    • Unit 2, Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 79
  • Mr Dipak Panchal
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Stanley Road, Carshalton, Surrey, SM5 4LE

      IIF 80
    • Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 81
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 82
    • 33, Ackmar Road, London, SW6 4UR, United Kingdom

      IIF 83
  • Mr Dipak Panchal
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Woodstock Grove, Shepherds Bush, London, England, W12 8LE, England

      IIF 84
child relation
Offspring entities and appointments
Active 45
  • 1
    6th Floor, 9 Appold Street, London
    Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    22,001 GBP2021-07-31
    Officer
    2015-07-28 ~ now
    IIF 41 - director → ME
  • 2
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,113 GBP2021-10-31
    Officer
    2020-10-23 ~ now
    IIF 44 - director → ME
  • 3
    Holden House 4th Floor, Eoffice, 57 Rathbone Place, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 4
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,666 GBP2022-03-31
    Officer
    2019-03-06 ~ now
    IIF 22 - director → ME
  • 5
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,180,257 GBP2022-03-31
    Officer
    2019-03-06 ~ now
    IIF 19 - director → ME
  • 6
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,666 GBP2022-03-31
    Officer
    2019-03-06 ~ now
    IIF 21 - director → ME
  • 7
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,926,241 GBP2022-03-31
    Officer
    2019-03-25 ~ now
    IIF 20 - director → ME
  • 8
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-06 ~ dissolved
    IIF 17 - director → ME
  • 9
    Finsgate 5-7 Cranwood Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,232 GBP2020-08-31
    Officer
    2017-08-25 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    51 Stanley Road, Carshalton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 11
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-02-19 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 32 - director → ME
  • 13
    Westpoint House - Hero Brands Ltd, 5 Redwood Place, East Kilbride, South Lanarkshire, Scotland
    Corporate (3 parents)
    Officer
    2024-06-19 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    6th Floor, 9 Appold Street, London
    Corporate (3 parents)
    Equity (Company account)
    -525,628 GBP2021-11-30
    Officer
    2017-02-01 ~ now
    IIF 16 - director → ME
  • 15
    6th Floor, 9 Appold Street, London
    Corporate (3 parents)
    Equity (Company account)
    -429,239 GBP2021-06-30
    Officer
    2015-06-18 ~ now
    IIF 43 - director → ME
  • 16
    6th Floor, 9 Appold Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,026 GBP2021-03-31
    Officer
    2015-03-27 ~ now
    IIF 39 - director → ME
  • 17
    47/49 Green Lane, Northwood, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    118,763 GBP2022-06-30
    Officer
    2015-06-08 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 18
    Unit 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Officer
    2023-03-29 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 19
    46 Carnaby Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2022-07-08 ~ dissolved
    IIF 38 - director → ME
  • 20
    DIRTY BONES TRADING LIMITED - 2017-09-07
    DBONES3 LIMITED - 2017-05-16
    6th Floor, 9 Appold Street, London
    Corporate (3 parents)
    Equity (Company account)
    -2,862,078 GBP2021-01-31
    Officer
    2017-06-22 ~ now
    IIF 40 - director → ME
  • 21
    6th Floor 9, Appold Street, London
    Corporate (4 parents)
    Equity (Company account)
    374,733 GBP2021-11-30
    Officer
    2012-11-08 ~ now
    IIF 53 - director → ME
  • 22
    Church Cottage Woodmansgreen, Linch, Liphook, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 23
    32 Woodstock Grove Shepherds Bush, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 36 - director → ME
  • 24
    SK LONDON GALORE LIMITED - 2025-03-05
    Holden House 4th Floor, Eoffice, 57 Rathbone Place, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 25
    Holden House, 57 Rathbone Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2014-09-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 73 - Has significant influence or controlOE
  • 26
    51 Stanley Road, Carshalton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-18 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 27
    Unit 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2024-02-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Holden House 4th Floor, Eoffice, 57 Rathbone Place, London, England
    Corporate (1 parent)
    Officer
    2023-10-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 29
    Top Floor, 46 Carnaby Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 30
    6th Floor 9 Appold Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -849,814 GBP2021-10-31
    Officer
    2012-10-26 ~ dissolved
    IIF 42 - director → ME
  • 31
    ROCKY E VENTURES LTD - 2012-11-27
    51 Stanley Road, Carshalton, Surrey
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -239,427 GBP2015-11-30
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 32
    ROCK PLJ LTD - 2014-02-05
    Holden House, 57 Rathbone Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2014-01-24 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 66 - Has significant influence or controlOE
  • 33
    32 Woodstock Grove, Shepherds Bush, London
    Dissolved corporate (2 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 37 - director → ME
  • 34
    32 Woodstock Grove, Shepherds Bush, London
    Dissolved corporate (2 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 34 - director → ME
  • 35
    32 Woodstock Grove, Shepherds Bush, London
    Dissolved corporate (2 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 33 - director → ME
  • 36
    Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    8,239 GBP2023-09-30
    Officer
    2014-05-22 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 37
    Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    112,798 GBP2023-09-30
    Officer
    2014-05-22 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 38
    4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -279,481 GBP2023-03-31
    Officer
    2018-06-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-06-01 ~ now
    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
  • 39
    Holden House 4th Floor, Eoffice, 57 Rathbone Place, London, England
    Corporate (1 parent)
    Officer
    2023-10-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 40
    Bhardwaj Limited, 47-48 Green Lane, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 50 - director → ME
  • 41
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -9,408,425 GBP2022-03-31
    Officer
    2018-11-10 ~ now
    IIF 18 - director → ME
  • 42
    Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -415,140 GBP2023-09-30
    Officer
    2023-02-14 ~ now
    IIF 28 - director → ME
  • 43
    Top Floor, 46 Carnaby Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 44
    Vegan World, C/o Eoffice Holden House, 57 Rathbone Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    -57,444 GBP2023-09-30
    Officer
    2018-09-18 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    51 Stanley Road, Carshalton, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 13 - director → ME
Ceased 16
  • 1
    6th Floor, 9 Appold Street, London
    Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    22,001 GBP2021-07-31
    Person with significant control
    2016-04-06 ~ 2019-03-26
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    2017-02-28 ~ 2017-09-07
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 2
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,113 GBP2021-10-31
    Person with significant control
    2020-10-23 ~ 2023-06-16
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 3
    6th Floor, 9 Appold Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,026 GBP2021-03-31
    Person with significant control
    2016-04-07 ~ 2017-03-01
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 4
    6th Floor 9, Appold Street, London
    Corporate (4 parents)
    Equity (Company account)
    374,733 GBP2021-11-30
    Person with significant control
    2016-11-01 ~ 2017-03-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 5
    6th Floor 9 Appold Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    824,769 GBP2021-07-31
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 6
    ICARUS LEISURE SHOREDITCH LIMITED - 2013-09-26
    Gladstone House 77-79 High Street, Egham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    3,019,586 GBP2022-07-31
    Officer
    2014-03-18 ~ 2016-02-29
    IIF 10 - director → ME
  • 7
    PARKJOCKEY LONDON LIMITED - 2013-09-27
    124 Finchley Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2013-08-12 ~ 2015-10-04
    IIF 46 - director → ME
  • 8
    RESTAURANT BRANDS MANAGEMENT LTD - 2019-09-04
    85 Tottenham Court Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,303,240 GBP2022-12-31
    Officer
    2018-05-25 ~ 2019-08-21
    IIF 8 - director → ME
  • 9
    PARKJOCKEY LONDON LIMITED - 2019-09-04
    PARKJOCKEY LIMITED - 2013-09-27
    85 Tottenham Court Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,733,765 GBP2022-12-31
    Officer
    2013-11-28 ~ 2013-11-28
    IIF 52 - director → ME
    2013-11-28 ~ 2019-08-21
    IIF 51 - director → ME
  • 10
    6th Floor 9 Appold Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -849,814 GBP2021-10-31
    Person with significant control
    2016-10-01 ~ 2017-03-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 11
    ROCKY E VENTURES LTD - 2012-11-27
    51 Stanley Road, Carshalton, Surrey
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -239,427 GBP2015-11-30
    Officer
    2012-11-22 ~ 2017-01-01
    IIF 24 - director → ME
  • 12
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    474,412 GBP2022-07-31
    Officer
    2014-03-18 ~ 2016-02-29
    IIF 54 - director → ME
  • 13
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    544,625 GBP2022-07-31
    Officer
    2014-06-18 ~ 2016-02-29
    IIF 14 - director → ME
  • 14
    ICARUS LEISURE NOTTING HILL LIMITED - 2020-02-05
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -308,676 GBP2022-07-31
    Officer
    2014-03-17 ~ 2016-02-29
    IIF 15 - director → ME
  • 15
    TRK PRODUCTS LIMITED - 2018-08-21
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -987 GBP2022-07-31
    Officer
    2014-11-11 ~ 2016-02-29
    IIF 55 - director → ME
  • 16
    34 - 35 Clarges Street, Mayfair, London, England
    Corporate (4 parents)
    Equity (Company account)
    249,240 GBP2024-03-31
    Officer
    2020-03-31 ~ 2022-05-06
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.