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

Knight, Dean Leslie

    Related profiles found in government register
  • Knight, Dean Leslie
    British british born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Charles Wakeling & Co, 231 ,vauxhall Bridge Road, London, SW1V 1AD, England

      IIF 1
  • Knight, Dean Leslie
    British business born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 2 IIF 3
  • Knight, Dean Leslie
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 4
    • 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 5
    • 14 Bank Chambers, London, SW1Y 6HR, England

      IIF 6 IIF 7
    • 72-73, Wilton Road, London, SW1V 1DE, England

      IIF 8
  • Knight, Dean Leslie
    British company secretary/director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bank Chambers, London, SW1Y 6HR, England

      IIF 9
  • Knight, Dean Leslie
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 72-73, Wilton Road, London, SW1V 1DE, England

      IIF 10
    • Flat 3, 102 Rochester Row, London, SW1P 1JP, England

      IIF 11 IIF 12
    • Flat 3, 102 Rochester Row, London, SW1P 1JP, United Kingdom

      IIF 13
    • Preto, 72-73 Wilton Road, London, SW1V 1DE, England

      IIF 14
    • Pretos, 72-73 Wilton Road, London, SW1V 1DE, England

      IIF 15
  • Knight, Dean Leslie
    British dsirector born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 72 Wilton Road, London, SW1V 1DE, England

      IIF 16
    • Pretos, 72-73 Wilton Road, London, SW1V 1DE, England

      IIF 17
  • Knight, Dean Leslie
    British manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 102 Rochester Row, London, SW1P 1JP

      IIF 18
    • Flat 3, 102 Rochester Row, London, SW1P 1JP, United Kingdom

      IIF 19
  • Knight, Dean Leslie
    British restauranteur born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pretos, 72-73, London, SW1V 1DE, England

      IIF 20
  • Knight, Dean Leslie
    British resturant manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 103, Rochester Row, London, SW1P 1JP, England

      IIF 21
  • Knight, Dean Leslie
    British resturant owner born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 102 Rochester Row, London, SW1P 1JP, England

      IIF 22
    • Flat 3, 102 Rochester Row, London, SW1P 1JP, England

      IIF 23 IIF 24 IIF 25
    • Flat 3, 103 Rochester Row, London, SW1P 1JP, England

      IIF 26
  • Knight, Dean
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 27
  • Knight, Daniel
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 28
  • Knight, Daniel
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
  • Knight, Dean Lesie
    British manager born in March 1961

    Registered addresses and corresponding companies
    • 35-37 Grosvenor Gardens, London, SW1W 0BS

      IIF 41
  • Knight, Dean Leslie
    British commercial director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Knight, Dean Leslie
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 46 IIF 47
    • 72, Wilton Road, London, SW1V 1DE, England

      IIF 48
    • 72 Wilton Road, Wilton Road, London, SW1V 1DE, England

      IIF 49
    • 72-73 Wilton Road, London, SW1V 1DE, England

      IIF 50
    • 72/73, Wilton Road, Victoria, London, SW1V 1DE

      IIF 51
    • Preto, 72-73 Wilton Road, London, SW1V 1DE, England

      IIF 52
  • Knight, Dean Leslie
    British company secretary/director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Wilton Road, London, SW1V 1DE, England

      IIF 53
  • Knight, Dean Leslie
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Bank Chamber, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 54
    • 14 Bank Cham,bers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 55
  • Knight, Dean Leslie
    British restaurant manager born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 56
  • Knight, Daniel
    English administrator born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 231, Vauxhall Bridge Road, Charles Wakeling, London, SW1V 1AD, England

      IIF 57
  • Knight, Daniel
    English business born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 72, Wilton Road, London, SW1V 1DE, England

      IIF 58
  • Knight, Daniel
    English company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 59
    • 72/73, Wilton Road, Victoria, London, SW1V 1DE

      IIF 60
    • Preto, 72-73 Wilton Road, London, SW1V 1DE, England

      IIF 61
  • Knight, Daniel
    English director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 62
    • 14, Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, United Kingdom

      IIF 63
    • 14 Bank Chambers, London, SW1Y 6HR, England

      IIF 64
    • 72-73, Wilton Road, London, SW1V 1DE, England

      IIF 65
    • Seafresh Fish Restaurant, 80-81, London, SW1V 1DL, England

      IIF 66
  • Mr Dean Knight
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 72, Wilton Road, London, SW1V 1DE, England

      IIF 67
  • Mr Dean Leslie Knight
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 68
    • 14, Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, United Kingdom

      IIF 69
    • 72 Wilton Road, London, SW1V 1DE, England

      IIF 70
    • C/o, Charles Wakeling & Co, 231 ,vauxhall Bridge Road, London, SW1V 1AD, England

      IIF 71
    • Flat 3, 102 Rochester Row, London, SW1P 1JP, England

      IIF 72
    • Flat 3, 103, Rochester Row, London, SW1P 1JP, England

      IIF 73 IIF 74 IIF 75
    • Preto, 72-73 Wilton Road, London, SW1V 1DE, England

      IIF 78
    • Pretos, 72-73 Wilton Road, London, SW1V 1DE, England

      IIF 79 IIF 80
  • Dean Leslie Knight
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dean Knight
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bank Chamber, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 85
    • 14 Bank Cham,bers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 86
  • Knight, Dean
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, United Kingdom

      IIF 87
    • 72, Wilton Road, London, London, SW1V 1DE, United Kingdom

      IIF 88 IIF 89
  • Knight, Dean Leslie

    Registered addresses and corresponding companies
  • Mr Dean Knight
    English born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, England

      IIF 103
  • Knight, Daniel
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Dukes Meadow, Grendon, Atherstone, Warwickshire, CV9 3DP, England

      IIF 104
  • Knight, Daniel
    British conversions born in November 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 86, Mount Road, Hinckley, Leicestershire, LE10 1AE

      IIF 105
  • Mr Daniel Knight
    English born in July 1991

    Resident in England

    Registered addresses and corresponding companies
  • Knight, Daniel

    Registered addresses and corresponding companies
    • 14 Bank Chambers, London, SW1Y 6HR, England

      IIF 122
  • Dean Knight
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Bank Chambers, 25 Jermyn Street, London, SW1Y 6HR, United Kingdom

      IIF 123
    • 72, Wilton Road, London, London, SW1V 1DE, United Kingdom

      IIF 124 IIF 125
  • Knight, Dean

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 126
    • 72 Wilton Road, Wilton Road, London, SW1V 1DE, England

      IIF 127
    • 72-73 Wilton Road, London, SW1V 1DE, England

      IIF 128
    • 72/73, Wilton Road, Victoria, London, SW1V 1DE

      IIF 129
    • Preto, 72-73 Wilton Road, London, SW1V 1DE, England

      IIF 130
    • Pretos, 72-73, London, SW1V 1DE, England

      IIF 131 IIF 132
  • Mr Daniel Knight
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Dukes Meadow, Grendon, Atherstone, Warwickshire, CV9 3DP, England

      IIF 133
child relation
Offspring entities and appointments
Active 49
  • 1
    PRETO LIMITED - 2019-02-21
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    887,284 GBP2017-08-31
    Officer
    2008-05-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    PRETO (WEST END) LIMITED - 2021-08-12
    C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    827,444 GBP2018-10-31
    Officer
    2018-08-15 ~ now
    IIF 59 - Director → ME
    2018-08-15 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 3
    PRETO (QUEENSWAY) LIMITED - 2019-06-14
    PRETO (BRIGHTON) LIMITED - 2014-11-17
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,445 GBP2017-01-31
    Officer
    2019-03-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 4
    PRETO (CROYDON) LIMITED - 2019-02-21
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -126,909 GBP2017-10-31
    Officer
    2012-07-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 5
    PRETO LOUGHBOROUGH LTD - 2019-02-21
    PRETO COLCHETSER LIMITED - 2016-03-13
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Officer
    2018-08-15 ~ now
    IIF 4 - Director → ME
  • 6
    PRETO VICTORIA LIMITED - 2020-12-01
    Valentine & Co, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -92,262 GBP2018-11-30
    Officer
    2018-12-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 78 - Has significant influence or controlOE
  • 7
    PRETO CHELMSFORD LTD - 2020-12-01
    C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-12-11 ~ now
    IIF 90 - Secretary → ME
  • 8
    PRETO (UK) LIMITED - 2019-11-15
    C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    48,143 GBP2018-06-30
    Officer
    2012-03-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    72 Wilton Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 10
    72 Wilton Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 11
    72 Wilton Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 12
    72 Wilton Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 13
    72 Wilton Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 14
    72 Wilton Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 15
    72 Wilton Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 16
    72 Wilton Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 17
    14 Bank Chambers 25 Jermyn Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 47 - Director → ME
  • 18
    72 Wilton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 23 - Director → ME
  • 19
    72 Wilton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 24 - Director → ME
  • 20
    86 Mount Road, Hinckley, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-15 ~ dissolved
    IIF 105 - Director → ME
  • 21
    Unit 2 Dukes Meadow, Grendon, Atherstone, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,451 GBP2024-02-29
    Officer
    2020-02-19 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 22
    PRETO (SHAD THAMES) LIMITED - 2014-05-23
    72/73 Wilton Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-02 ~ dissolved
    IIF 26 - Director → ME
  • 23
    72/73 Wilton Road, Victoria, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-01-31 ~ now
    IIF 51 - Director → ME
    2019-03-01 ~ now
    IIF 129 - Secretary → ME
  • 24
    14 Bank Chambers, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,759 GBP2022-09-30
    Officer
    2022-09-23 ~ now
    IIF 9 - Director → ME
    2019-09-26 ~ now
    IIF 122 - Secretary → ME
    2020-09-09 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 116 - Has significant influence or controlOE
  • 25
    14 Bank Chambers, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,785 GBP2022-09-30
    Officer
    2022-09-22 ~ now
    IIF 6 - Director → ME
    2020-09-01 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 115 - Has significant influence or controlOE
  • 26
    14 Bank Chambers, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,147 GBP2022-09-30
    Officer
    2022-09-22 ~ now
    IIF 7 - Director → ME
    2020-09-01 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 118 - Has significant influence or controlOE
  • 27
    14 Bank Chambers, 25 Jermyn Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    264,913 GBP2021-09-30
    Officer
    2020-09-01 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 117 - Has significant influence or controlOE
  • 28
    FOGO DE CHAO LIMITED - 2019-07-04
    72 Wilton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -154,920 GBP2023-05-31
    Officer
    2022-01-31 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 29
    C/o, Charles Wakeling & Co, 231 ,vauxhall Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    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 - Right to appoint or remove directorsOE
  • 30
    72-73 Wilton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,856 GBP2021-11-30
    Officer
    2022-01-31 ~ now
    IIF 50 - Director → ME
    2019-03-01 ~ now
    IIF 128 - Secretary → ME
  • 31
    PRETO SHAFTESBURY LTD - 2023-04-20
    72-73 Wilton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2022-01-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 120 - Has significant influence or controlOE
  • 32
    Preto, 72-73 Wilton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-01-31 ~ now
    IIF 52 - Director → ME
    2019-03-01 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 80 - Has significant influence or controlOE
  • 33
    14 Bank Chambers, 25 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,511,130 GBP2023-11-30
    Officer
    2018-11-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2018-11-02 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 34
    14 Bank Chambers, 25 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2017-08-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 35
    Pretos, 72-73, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,852 GBP2018-08-31
    Officer
    2019-03-01 ~ dissolved
    IIF 131 - Secretary → ME
  • 36
    72 Wilton Road Wilton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-01-31 ~ now
    IIF 49 - Director → ME
    2019-03-01 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 121 - Has significant influence or controlOE
  • 37
    14 Bank Chambers 25 Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-11 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 38
    14 Bank Chambers 25 Jermyn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-05-01 ~ now
    IIF 27 - Director → ME
  • 39
    14 Bank Chambers 25 Jermyn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    189,572 GBP2024-02-29
    Officer
    2024-11-10 ~ now
    IIF 5 - Director → ME
    2025-03-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-11-10 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 40
    14 Bank Chamber 25 Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 41
    14 Bank Chambers 25 Jermyn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    273,647 GBP2024-02-29
    Officer
    2023-05-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 103 - Has significant influence or controlOE
  • 42
    14 Bank Chambers 25 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125,567 GBP2024-02-29
    Person with significant control
    2020-02-19 ~ now
    IIF 114 - Has significant influence or controlOE
  • 43
    14 Bank Chambers 25 Jermyn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -206,476 GBP2024-02-29
    Officer
    2020-02-19 ~ now
    IIF 33 - Director → ME
    2020-07-01 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 113 - Has significant influence or controlOE
  • 44
    14 Bank Chambers 25 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -310,672 GBP2024-02-29
    Officer
    2020-07-01 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 108 - Has significant influence or controlOE
  • 45
    14 Bank Chambers 25 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,072 GBP2024-02-29
    Officer
    2020-02-19 ~ now
    IIF 36 - Director → ME
    2020-07-01 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 110 - Has significant influence or controlOE
  • 46
    14 Bank Chambers 25 Jermyn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    248,494 GBP2024-02-29
    Officer
    2020-02-19 ~ now
    IIF 37 - Director → ME
    2020-07-01 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 106 - Has significant influence or controlOE
  • 47
    Pretos, 72-73, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 20 - Director → ME
    2014-08-04 ~ dissolved
    IIF 132 - Secretary → ME
  • 48
    14 Bank Cham,bers, 25 Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 49
    Flat 3 102 Rochester Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 12 - Director → ME
Ceased 23
  • 1
    PRETO (WEST END) LIMITED - 2021-08-12
    C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    827,444 GBP2018-10-31
    Officer
    2011-07-06 ~ 2018-08-15
    IIF 13 - Director → ME
  • 2
    PRETO (QUEENSWAY) LIMITED - 2019-06-14
    PRETO (BRIGHTON) LIMITED - 2014-11-17
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,445 GBP2017-01-31
    Officer
    2019-02-01 ~ 2019-02-28
    IIF 57 - Director → ME
    2012-01-26 ~ 2019-02-01
    IIF 21 - Director → ME
  • 3
    PRETO VICTORIA LIMITED - 2020-12-01
    Valentine & Co, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -92,262 GBP2018-11-30
    Officer
    2016-11-04 ~ 2018-11-27
    IIF 14 - Director → ME
  • 4
    PRETO CHELMSFORD LTD - 2020-12-01
    C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-11-16 ~ 2018-12-11
    IIF 16 - Director → ME
    2017-11-16 ~ 2018-12-11
    IIF 102 - Secretary → ME
    Person with significant control
    2017-11-16 ~ 2018-12-11
    IIF 70 - Has significant influence or control OE
  • 5
    31 Ambrose Lane, Harpenden, Herts
    Dissolved Corporate (2 parents)
    Officer
    2004-11-24 ~ 2007-04-01
    IIF 41 - Director → ME
  • 6
    61 Highgate High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2021-02-01 ~ 2021-02-01
    IIF 95 - Secretary → ME
  • 7
    C/o Popleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -76,788 GBP2015-09-30
    Officer
    2014-09-25 ~ 2017-04-20
    IIF 10 - Director → ME
  • 8
    72/73 Wilton Road, Victoria, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-08-15 ~ 2022-01-31
    IIF 60 - Director → ME
    2010-06-10 ~ 2018-08-15
    IIF 19 - Director → ME
  • 9
    14 Bank Chambers, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,759 GBP2022-09-30
    Officer
    2019-09-26 ~ 2022-09-22
    IIF 39 - Director → ME
  • 10
    14 Bank Chambers, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,785 GBP2022-09-30
    Officer
    2019-09-25 ~ 2022-09-22
    IIF 64 - Director → ME
  • 11
    14 Bank Chambers, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,147 GBP2022-09-30
    Officer
    2019-09-26 ~ 2022-09-22
    IIF 38 - Director → ME
  • 12
    14 Bank Chambers, 25 Jermyn Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    264,913 GBP2021-09-30
    Officer
    2019-09-26 ~ 2022-09-30
    IIF 40 - Director → ME
  • 13
    FOGO DE CHAO LIMITED - 2019-07-04
    72 Wilton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -154,920 GBP2023-05-31
    Officer
    2019-07-02 ~ 2022-01-31
    IIF 58 - Director → ME
    2019-05-31 ~ 2019-07-02
    IIF 11 - Director → ME
    Person with significant control
    2019-05-31 ~ 2019-07-02
    IIF 72 - Has significant influence or control OE
  • 14
    PRETO SHAFTESBURY LTD - 2023-04-20
    72-73 Wilton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-02 ~ 2022-01-31
    IIF 65 - Director → ME
  • 15
    Preto, 72-73 Wilton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2018-08-15 ~ 2022-01-31
    IIF 61 - Director → ME
    2016-11-07 ~ 2018-08-15
    IIF 15 - Director → ME
  • 16
    72 Wilton Road Wilton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-06-15 ~ 2022-01-31
    IIF 66 - Director → ME
  • 17
    14 Bank Chambers 25 Jermyn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-19 ~ 2023-05-01
    IIF 34 - Director → ME
    Person with significant control
    2020-02-19 ~ 2023-05-01
    IIF 109 - Has significant influence or control OE
  • 18
    14 Bank Chambers 25 Jermyn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    189,572 GBP2024-02-29
    Officer
    2020-02-19 ~ 2024-11-10
    IIF 30 - Director → ME
    2020-07-01 ~ 2024-11-10
    IIF 98 - Secretary → ME
    Person with significant control
    2020-02-19 ~ 2024-11-10
    IIF 112 - Has significant influence or control OE
  • 19
    14 Bank Chambers 25 Jermyn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    273,647 GBP2024-02-29
    Officer
    2020-02-19 ~ 2023-05-01
    IIF 29 - Director → ME
  • 20
    14 Bank Chambers 25 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125,567 GBP2024-02-29
    Officer
    2020-02-19 ~ 2023-03-10
    IIF 32 - Director → ME
  • 21
    14 Bank Chambers 25 Jermyn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,441 GBP2022-02-28
    Officer
    2020-02-19 ~ 2020-09-25
    IIF 31 - Director → ME
    2020-07-01 ~ 2021-02-10
    IIF 96 - Secretary → ME
    Person with significant control
    2020-02-19 ~ 2020-09-25
    IIF 111 - Has significant influence or control OE
  • 22
    14 Bank Chambers 25 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -310,672 GBP2024-02-29
    Officer
    2020-02-19 ~ 2023-03-10
    IIF 35 - Director → ME
  • 23
    PRETO (WIMBLEDON) LIMITED - 2014-10-08
    44 The Broadway, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,803 GBP2024-03-31
    Officer
    2012-09-12 ~ 2014-03-11
    IIF 25 - 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.