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

Campbell, Paul Adam

    Related profiles found in government register
  • Campbell, Paul Adam
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Alchemist, Chadsworth House, Wilmslow Road, Handforth, SK9 3HP, England

      IIF 1
    • 1-2, Church Hill, Knutsford, WA16 6DH, England

      IIF 2
    • 122-124, Golden Lane, London, EC1Y 0TL, England

      IIF 3
    • 30, Churchill Place, (we Work, 4th Floor), London, E14 5RE, United Kingdom

      IIF 4
    • 49, Parliament Hill, London, NW3 2TB, England

      IIF 5
    • 49 Parliament Hill, Parliament Hill, London, NW3 2TB, England

      IIF 6
    • 55, Drury Lane, London, WC2B 5RZ, United Kingdom

      IIF 7
    • 72-74, Dean Street, London, W1D 3SG, England

      IIF 8
    • Suite C 1, Lindsey Street, London, EC1A 9HP

      IIF 9
    • Unit 402 70, Wapping Wall, London, E1W 3SS, England

      IIF 10 IIF 11 IIF 12
    • Well Street Pizza Company Limited, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 13
  • Campbell, Paul Adam
    British business investor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Portland Place, London, W1B 1LZ, England

      IIF 14 IIF 15
    • Unit 22, Acton Park, London, W3 7QE, United Kingdom

      IIF 16
  • Campbell, Paul Adam
    British chartered accountant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Clerkenwell Green, London, EC1R 0DP, United Kingdom

      IIF 17
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS

      IIF 18
  • Campbell, Paul Adam
    British co director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Parliament Hill, Hampstead, London, NW3 2TB

      IIF 19
    • Suite C 1, Lindsey Street, London, EC1A 9HP

      IIF 20 IIF 21
    • Suite D, 1 Lindsey Street, London, EC1A 9HP

      IIF 22
  • Campbell, Paul Adam
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites G & H, Ground Floor Steam Mill, Steam Mill Street, Chester, Cheshire, CH3 5AN, England

      IIF 23
    • 6, Snow Hill, London, EC1A 2AY

      IIF 24
    • Suite C 1, Lindsey Street, London, EC1A 9HP

      IIF 25 IIF 26
    • Suite D, 1 Lindsey Street, London, EC1A 9HP

      IIF 27 IIF 28 IIF 29
  • Campbell, Paul Adam
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, King Street, Knutsford, Cheshire, WA16 6HQ

      IIF 31
    • Heston House, Meadow Lane, Nottingham, NG2 3HE, England

      IIF 32
  • Campbell, Paul Adam
    British managing director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Evelyn House, 142 New Cavendish Street, London, W1W 6YF, United Kingdom

      IIF 33 IIF 34
  • Campbell, Paul Adam
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, New Kent Road, London, SE1 6TJ, England

      IIF 35 IIF 36 IIF 37
    • 49, Parliament Hill, London, NW3 2TB, United Kingdom

      IIF 38
    • Suite C, 1 Lindsey Street, London, EC1A 9HP, United Kingdom

      IIF 39
  • Campbell, Paul Adam
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Parliament Hill, London, NW3 2TB, United Kingdom

      IIF 40
  • Campbell, Paul Adam
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, Campden Hill Road, London, W8 7AS, United Kingdom

      IIF 41
  • Campbell, Paul Adam
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Snow Hill, London, EC1A 2AY

      IIF 42
  • Campbell, Paul Adam
    British born in February 1964

    Registered addresses and corresponding companies
    • 4 Estelle Road, Hampstead, London, NW3 2JY

      IIF 43
  • Campbell, Paul Adam
    British chartered accountant born in February 1964

    Registered addresses and corresponding companies
  • Campbell, Paul Adam
    British chief executive born in February 1964

    Registered addresses and corresponding companies
    • 4 Estelle Road, Hampstead, London, NW3 2JY

      IIF 50
  • Campbell, Paul Adam
    British company director born in February 1964

    Registered addresses and corresponding companies
  • Campbell, Paul Adam
    British director born in February 1964

    Registered addresses and corresponding companies
  • Campbell, Paul Adam
    British finance director born in February 1964

    Registered addresses and corresponding companies
  • Mr Paul Adam Campbell
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Parliament Hill, London, NW3 2TB

      IIF 65
  • Campbell, Paul Adam
    British

    Registered addresses and corresponding companies
  • Campbell, Paul Adam
    British chartered accountant

    Registered addresses and corresponding companies
    • 4 Estelle Road, Hampstead, London, NW3 2JY

      IIF 68
  • Campbell, Paul Adam
    British director

    Registered addresses and corresponding companies
  • Mr Paul Adam Campbell
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    29 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED
    03282275
    Garden Flat 29a Brondesbury Road, London
    Active Corporate (4 parents)
    Officer
    2022-10-10 ~ now
    IIF 6 - Director → ME
  • 2
    BUTTERCUP TOPCO LIMITED
    09438617
    The Alchemist, Chadsworth House, Wilmslow Road, Handforth, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-08-31 ~ now
    IIF 1 - Director → ME
  • 3
    DICKIE'S AT HOME LIMITED
    13098219
    6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -227,841 GBP2021-09-30
    Officer
    2021-02-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HILL CAPITAL PARTNERS LLP
    OC359031
    49 Parliament Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-26 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 5
    OUT IN COLLECTIVE LTD
    - now 12915632
    PROJECT PALADAR LIMITED
    - 2021-02-25 12915632
    6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,859,681 GBP2021-09-30
    Officer
    2020-10-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PROJECT ERIC BUYER LIMITED
    16256403
    182-184 Campden Hill Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-04-04 ~ now
    IIF 41 - Director → ME
  • 7
    UNDERDOG GROUP (B) LIMITED
    - now 08542440 08542498, 08542386
    CARNIVORE MIDCO LIMITED
    - 2013-12-20 08542440 08542498
    122-124 Golden Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-07-26 ~ now
    IIF 11 - Director → ME
  • 8
    UNDERDOG GROUP (C) LIMITED
    - now 08542498 08542440, 08542386
    CARNIVORE BIDCO LIMITED
    - 2013-12-20 08542498 08542440
    122-124 Golden Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-07-26 ~ now
    IIF 10 - Director → ME
  • 9
    UNDERDOG GROUP LIMITED
    - now 08542386 08542440, 08542498
    CARNIVORE TOPCO LIMITED
    - 2013-12-20 08542386
    122-124 Golden Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2013-07-26 ~ now
    IIF 12 - Director → ME
  • 10
    UNDERDOG RESTAURANTS LIMITED
    05786163
    122-124 Golden Lane, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2010-05-19 ~ now
    IIF 3 - Director → ME
  • 11
    UNDERSTUDY LIMITED
    08641225
    72-74 Dean Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    115,076 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-11-04 ~ now
    IIF 8 - Director → ME
  • 12
    WELL STREET PIZZA COMPANY LTD
    08480117
    182-184 Campden Hill Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    174,615 GBP2020-04-26
    Officer
    2019-01-17 ~ now
    IIF 13 - Director → ME
Ceased 52
  • 1
    1LIFE MANAGEMENT SOLUTIONS LIMITED - now
    LEISURE CONNECTION LIMITED - 2014-05-29 03520124
    LEISURE CONNECTION PLC.
    - 2002-07-24 02566586 03520124
    RELAXION GROUP PLC
    - 1999-11-01 02566586
    COBRA LEISURE LIMITED
    - 1992-01-09 02566586
    MOTIVENEAT LIMITED
    - 1991-03-20 02566586
    The Stables, Duxbury Park, Duxbury Hall Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    531 GBP2023-02-09
    Officer
    ~ 2000-01-14
    IIF 44 - Director → ME
    ~ 1999-10-29
    IIF 67 - Secretary → ME
  • 2
    200 DEGREES HOLDINGS LIMITED
    10538723
    9-15 Neal Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-11-30 ~ 2024-10-23
    IIF 32 - Director → ME
  • 3
    BOOKCASH TRADING LIMITED
    02884279
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-02-18 ~ 2003-07-16
    IIF 51 - Director → ME
  • 4
    CAFE PASTA LIMITED
    - now 02091231
    MINTPLACE LIMITED - 1997-06-13
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -11,032,277 GBP2016-12-31
    Officer
    2002-03-01 ~ 2003-07-16
    IIF 60 - Director → ME
  • 5
    Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-24
    Officer
    2003-10-28 ~ 2010-10-27
    IIF 21 - Director → ME
  • 6
    Suite C 1, Lindsey Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-24
    Officer
    2003-10-28 ~ 2010-10-27
    IIF 19 - Director → ME
  • 7
    CHG BRANDS LIMITED
    - now 04918550
    CHG 4 LIMITED
    - 2004-07-16 04918550 04918556, 04918543, 04918527
    1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    507 GBP2024-03-31
    Officer
    2003-10-28 ~ 2010-10-27
    IIF 20 - Director → ME
  • 8
    CIRCA CATERING LIMITED
    - now 02224730
    ALBION TRADING LIMITED - 1988-03-22
    Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1999-08-05 ~ 2000-01-14
    IIF 56 - Director → ME
    1999-08-05 ~ 1999-11-01
    IIF 71 - Secretary → ME
  • 9
    CIRCA LEISURE LIMITED - now
    CIRCA LEISURE PLC
    - 2014-09-19 02209955
    STARTWIST PLC - 1988-02-11 08809113
    Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1999-08-05 ~ 2000-01-14
    IIF 55 - Director → ME
    1999-08-05 ~ 1999-11-01
    IIF 69 - Secretary → ME
  • 10
    CIRCA STRATEGIES LIMITED
    - now 02581661
    CIRCA GROUP LIMITED - 1998-04-02 07020456, 05057962, 03520124
    REFAL 310 LIMITED - 1991-08-19 03331873, 02178707, 02814101... (more)
    Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1999-08-05 ~ 2000-01-14
    IIF 54 - Director → ME
    1999-08-05 ~ 1999-11-01
    IIF 72 - Secretary → ME
  • 11
    CITY HARVEST
    - now 08986929
    CITY HARVEST COMMUNITY INTEREST COMPANY - 2015-08-04
    Unit 8 Acton Park, The Vale, London, England
    Active Corporate (9 parents)
    Officer
    2019-12-02 ~ 2020-08-16
    IIF 16 - Director → ME
  • 12
    EXMOUTH MARKET GRIND LTD - now
    PISTOU RESTAURANTS LIMITED
    - 2017-01-24 09067388 08789041
    PROVENCAL RESTAURANTS LIMITED
    - 2014-06-11 09067388 08789041
    8-10 New North Place, London
    Active Corporate (1 parent)
    Officer
    2014-06-06 ~ 2016-03-07
    IIF 15 - Director → ME
  • 13
    GBK RESTAURANTS LIMITED - now
    THE CLAPHAM HOUSE GROUP PLC - 2011-02-03
    THE CLAPHAM HOUSE GROUP LIMITED
    - 2011-02-03 04918500
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus, Birmingham
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    2003-10-10 ~ 2010-11-26
    IIF 30 - Director → ME
  • 14
    GOURMET BURGER LIMITED
    - now 04272255
    GOURMET BURGER KITCHEN LIMITED
    - 2005-02-01 04272255 03970045
    Suite C 1, Lindsey Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-24
    Officer
    2004-11-29 ~ 2010-10-27
    IIF 26 - Director → ME
  • 15
    GUSTO RESTAURANTS GROUP LIMITED
    - now 08722610
    KITE TOPCO LIMITED - 2014-10-09
    SHOO 587 LIMITED - 2014-01-23 09043284, 08237567, 07033281... (more)
    81 King Street, Knutsford, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2016-09-16 ~ 2020-04-03
    IIF 2 - Director → ME
  • 16
    HALCYON HOTELS AND RESORTS PLC
    - now 07422554
    ACRAMAN (HALCYON) PLC - 2010-11-03 07413749
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -741,840 GBP2020-12-31
    Officer
    2011-05-31 ~ 2020-01-21
    IIF 18 - Director → ME
  • 17
    HARPERS FITNESS CLUBS LIMITED - now
    HARPERS FITNESS CLUBS PLC
    - 2014-09-19 02872550
    Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1993-11-11 ~ 2000-01-14
    IIF 46 - Director → ME
    1993-11-11 ~ 2000-02-09
    IIF 68 - Secretary → ME
  • 18
    HHL (DORMANT COMPANIES) LIMITED - now
    RELAXION SPLASH LIMITED
    - 2016-05-10 02689482
    Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1992-02-20 ~ 2000-01-14
    IIF 45 - Director → ME
  • 19
    HUB CAPITAL PARTNERS LIMITED
    07412525
    Brook Cottage, Moreton, Thame, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-02-01 ~ 2014-10-30
    IIF 38 - Director → ME
  • 20
    Lea Hall Farm, Lea Lane, Aldford, Cheshire, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    -40,301,349 GBP2024-12-31
    Officer
    2014-10-16 ~ 2022-10-08
    IIF 23 - Director → ME
  • 21
    KUNICK LEISURE GROUP PLC - 1987-08-25
    KUNICK HOLDINGS PLC - 1984-05-24
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1999-08-05 ~ 2000-01-14
    IIF 53 - Director → ME
  • 22
    LEISURE CONNECTION (CG) LIMITED
    - now 03520124 02566586, 02566586
    CIRCA GROUP LIMITED
    - 1999-11-01 03520124 07020456, 02581661, 05057962
    MEGAXPRESS LIMITED - 1998-04-02
    Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1999-08-05 ~ 2000-01-14
    IIF 57 - Director → ME
    1999-08-05 ~ 1999-11-01
    IIF 70 - Secretary → ME
  • 23
    MEXICAN GRILL LTD
    05553988
    1st Floor Evelyn House, 142 New Cavendish Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2009-11-01 ~ 2021-09-29
    IIF 33 - Director → ME
  • 24
    MILL HOLDCO LIMITED - now
    GYMBOX HOLDCO LIMITED
    - 2024-11-05 10312830
    31st Floor 40 Bank Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2016-10-11 ~ 2023-12-22
    IIF 36 - Director → ME
  • 25
    MILL INVESTCO LIMITED - now
    GYMBOX INVESTCO LIMITED
    - 2024-11-05 10313155
    31st Floor 40 Bank Street, London
    Liquidation Corporate (6 parents)
    Officer
    2016-10-11 ~ 2023-12-22
    IIF 37 - Director → ME
  • 26
    NEW WORLD TRADING COMPANY (UK) HOLDINGS LIMITED
    - now 08413570 07685158
    NEW WORLD PUBCO HOLDINGS LIMITED
    - 2013-11-26 08413570
    NEWINCCO 1225 LIMITED
    - 2013-08-30 08413570 07708694, 07405250, 04680818... (more)
    6 Time Square, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-04-04 ~ 2016-06-08
    IIF 31 - Director → ME
  • 27
    PARTISAN WORK FG LIMITED
    - now 12859516
    TYRAMINE LIMITED
    - 2021-04-23 12859516
    30 Churchill Place, Wework (4th Floor), London, England
    Active Corporate (6 parents)
    Equity (Company account)
    808,388 GBP2024-03-31
    Officer
    2021-04-21 ~ 2025-11-18
    IIF 7 - Director → ME
  • 28
    PARTISAN WORK LIMITED
    - now 11885466
    REVELRY PRODUCTIONS LIMITED
    - 2019-09-12 11885466
    30 Churchill Place, (we Work, 4th Floor), London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,190,069 GBP2024-03-31
    Officer
    2019-04-18 ~ 2025-11-18
    IIF 5 - Director → ME
  • 29
    PARTISAN WORK ONC LIMITED
    15216890
    30 Churchill Place, (we Work, 4th Floor), London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -135,425 GBP2025-03-30
    Officer
    2023-10-17 ~ 2025-11-18
    IIF 4 - Director → ME
  • 30
    PIZZAEXPRESS (FRANCHISES) LIMITED
    - now 02805181
    LAVAMAIN LIMITED - 1993-04-27
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-03-01 ~ 2003-07-16
    IIF 58 - Director → ME
  • 31
    PIZZAEXPRESS (RESTAURANTS) LIMITED
    - now 02805490
    ASTROSIGN LIMITED - 1993-04-21
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2002-03-01 ~ 2003-07-16
    IIF 63 - Director → ME
  • 32
    PIZZAEXPRESS (WHOLESALE) LIMITED
    - now 02813728
    LARKMAY LIMITED - 1993-06-23
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-03-01 ~ 2003-07-16
    IIF 59 - Director → ME
  • 33
    PIZZAEXPRESS LIMITED - now 00646528
    PIZZAEXPRESS PLC
    - 2003-09-30 01404552 00646528
    STAR COMPUTER GROUP P L C - 1993-02-17 04432362, 02744898, 04432362... (more)
    STAR COMPUTERS LIMITED - 1981-12-31 01553154
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2002-03-01 ~ 2003-07-16
    IIF 61 - Director → ME
  • 34
    PIZZAEXPRESS MERCHANDISING LIMITED
    - now 03285834
    CATBELL LIMITED - 1996-12-11
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-03-01 ~ 2003-07-16
    IIF 64 - Director → ME
  • 35
    PL 1 REALISATIONS (2020) LIMITED - now 07236924, 05651526
    GOURMET BURGER KITCHEN LIMITED
    - 2020-10-30 03970045 04272255
    WISCONSIN UK LIMITED
    - 2005-02-01 03970045
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    2004-11-29 ~ 2010-10-27
    IIF 27 - Director → ME
  • 36
    PL 2 REALISATIONS (2020) LIMITED - now 03970045, 07236924
    GBK FRANCHISES LIMITED
    - 2020-10-30 05651526
    CHG FRANCHISES LIMITED
    - 2005-12-14 05651526
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2005-12-12 ~ 2010-10-27
    IIF 29 - Director → ME
  • 37
    PL 3 REALISATIONS (2020) LIMITED - now 03970045, 05651526
    GBK RETAIL LIMITED
    - 2020-10-30 07236924
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2010-04-27 ~ 2010-10-27
    IIF 39 - Director → ME
  • 38
    PROVENCAL RESTAURANTS LIMITED - now 09067388
    PISTOU RESTAURANTS LTD
    - 2014-06-11 08789041 09067388
    Joelson Wilson Llp, 30 Portland Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-25 ~ 2014-06-06
    IIF 14 - Director → ME
  • 39
    RELAXION (SOUTH OXFORDSHIRE) LIMITED
    - now 02767973
    EARNBRAVE TRADING LIMITED
    - 1993-01-05 02767973
    Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1992-12-15 ~ 2000-01-14
    IIF 52 - Director → ME
  • 40
    RELAXION FM LIMITED
    03255025
    Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1996-09-20 ~ 2000-01-14
    IIF 50 - Director → ME
    1996-09-20 ~ 2000-02-09
    IIF 66 - Secretary → ME
  • 41
    RELAXION KINGFISHER LIMITED
    02742178
    Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1992-08-24 ~ 2000-01-14
    IIF 47 - Director → ME
  • 42
    RELAXION LEISURE LIMITED
    02689486
    Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1992-02-20 ~ 2000-01-14
    IIF 49 - Director → ME
  • 43
    RELAXION LIMITED
    - now 02667880
    ST. ALBANS CITY MARKETING BUREAU LIMITED
    - 1992-03-30 02667880
    Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1991-12-03 ~ 2000-01-14
    IIF 48 - Director → ME
  • 44
    SEPTEMBER 1993 LIMITED - now
    SEPTEMBER 1993 PLC
    - 2013-06-05 02744898
    STAR COMPUTER GROUP PLC - 1993-11-15 04432362, 01404552, 04432362... (more)
    FLAIRPORT PLC - 1993-02-17
    C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2002-03-01 ~ 2003-07-16
    IIF 62 - Director → ME
  • 45
    SOUVLAKI & BAR LIMITED
    - now 03670051
    THE REAL GREEK FOOD COMPANY LIMITED
    - 2004-07-16 03670051 04918527
    WHITESTORE LIMITED - 1999-07-30
    1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,298 GBP2024-03-31
    Officer
    2003-12-18 ~ 2010-10-27
    IIF 9 - Director → ME
  • 46
    SPARRING PARTNERS HOLDINGS LIMITED
    - now 07867372
    NEWINCCO 1137 LIMITED - 2011-12-20 07708694, 07405250, 04680818... (more)
    38 New Kent Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-07-01 ~ 2023-12-22
    IIF 35 - Director → ME
  • 47
    ST. ALBANS LEISURE LIMITED
    - now 02588484
    ROUNDEASY LIMITED
    - 1991-04-30 02588484
    Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 2000-01-14
    IIF 43 - Director → ME
  • 48
    THE REAL GREEK FOOD COMPANY LIMITED
    - now 04918527 03670051
    CHG 1 LIMITED
    - 2004-07-16 04918527 04918556, 04918543, 04918550
    1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2003-10-28 ~ 2010-10-27
    IIF 22 - Director → ME
  • 49
    THE REAL GREEK WINE COMPANY LIMITED
    04840194
    1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-12-18 ~ 2010-10-27
    IIF 25 - Director → ME
  • 50
    TOOTSIES RESTAURANTS LIMITED
    - now 03829147
    MISLEX (243) LIMITED - 1999-11-23 05795382, 04701505, 04072839... (more)
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-05-30 ~ 2015-03-30
    IIF 28 - Director → ME
  • 51
    TORTILLA MEXICAN GRILL PLC
    - now 13511888
    TORTILLA MEXICAN GRILL LIMITED
    - 2021-09-17 13511888
    1st Floor Evelyn House, 142 New Cavendish Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-09-10 ~ 2021-09-29
    IIF 34 - Director → ME
  • 52
    VTL REALISATIONS 2023 LIMITED - now
    VINOTECA LIMITED
    - 2023-08-22 05365085
    C/o Interpath Ltd, 2nd Floor 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,377,246 GBP2022-03-31
    Officer
    2012-12-03 ~ 2023-08-14
    IIF 17 - 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.