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

Dimbleby, Henry Richard Melville

    Related profiles found in government register
  • Dimbleby, Henry Richard Melville
    British chair person born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Warwick Street, London, W1B 5LR, England

      IIF 1
  • Dimbleby, Henry Richard Melville
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Warwick Street, London, W1B 5LR, England

      IIF 2
    • icon of address 4th Floor St Margarets House, 18-20 Southwark Street, London, SE1 1TJ, Uk

      IIF 3
    • icon of address Studio 4, 19-23 Kingsland Road, London, E2 8AA, England

      IIF 4
  • Dimbleby, Henry Richard Melville
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181 Piccadilly, London, W1A 1ER

      IIF 5
    • icon of address 5, South Embankment, Dartmouth, Devon, TQ6 9BH

      IIF 6
    • icon of address 5, South Embankment, Dartmouth, TQ6 9BH, England

      IIF 7
    • icon of address 10-14 Accommodation Road, Golders Green, London, NW11 8ED

      IIF 8
    • icon of address 19, Navarino Road, London, E8 1AD, England

      IIF 9
    • icon of address 4th, Floor St Margaret's House, 18-20 Southwark Street, London, SE1 1TJ, United Kingdom

      IIF 10
    • icon of address First Floor, 100 Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Studio 4, 19-23, Kingsland Road, London, E2 8AA, England

      IIF 16
    • icon of address Studio 4, 19-23 Kingsland Road, London, E2 8AA, United Kingdom

      IIF 17
  • Dimbleby, Henry Richard Melville
    British entrepreneur born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor St Margaret House, 18-20 Southwark Street, London, SE1 1TJ, United Kingdom

      IIF 18
    • icon of address 57 Greewood Road, London, E8 1NT

      IIF 19
  • Dimbleby, Henry Richard Melville
    British entrepreuneur born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Navarino Road, London, E8 1AD, England

      IIF 20
  • Dimbleby, Henry Richard Melville
    British managing director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Warwick Street, London, W1B 5LR, England

      IIF 21
    • icon of address First Floor, 100 Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 22
    • icon of address Studio 4, 19-23 Kingsland Road, London, E2 8AA, England

      IIF 23
  • Dimbleby, Henry Richard Melville
    British non-executive director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rheged, Redhills, Penrith, Cumbria, CA11 0DQ, United Kingdom

      IIF 24
  • Dimbleby, Henry Richard Melville
    British none born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azets, First Floor, River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, England

      IIF 25
  • Mr Henry Richard Melville Dimbleby
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Warwick Street, London, W1B 5LR, England

      IIF 26
    • icon of address 19, Navarino Road, London, E8 1AD, England

      IIF 27 IIF 28
    • icon of address 27, Copperfield Street, London, SE1 0EN, England

      IIF 29
  • Henry Richard Melville Dimbleby
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Warwick Street, London, W1B 5LR, England

      IIF 30
  • Dimbleby, Henry
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Clifton Street, London, EC2A 4TP, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    JEMIMA & HENRY LIMITED - 2022-05-24
    icon of address 19 Navarino Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    529 GBP2025-05-31
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Warwick Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Warwick Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Warwick Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Azets First Floor, River House, 1 Maidstone Road, Sidcup, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 181 Piccadilly, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Withers Llp Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,615,159 GBP2025-04-30
    Officer
    icon of calendar 2023-07-22 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 100 Clifton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 31 - Director → ME
  • 9
    INGLEBY (1791) LIMITED - 2009-09-28
    ROCKFISH GRILL AND SEAFOOD MARKET LIMITED - 2017-07-20
    icon of address 5 South Embankment, Dartmouth, Devon
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1,353,815 GBP2019-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 5 South Embankment, Dartmouth, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 7 - Director → ME
  • 11
    PBS W1 LIMITED - 2014-11-11
    icon of address First Floor, 100 Clifton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 14 De Beauvoir Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 23 - Director → ME
  • 13
    CROSSCO (855) LIMITED - 2005-07-11
    icon of address Rheged, Redhills, Penrith, Cumbria, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 24 - Director → ME
Ceased 12
  • 1
    LONDON UNION PLC - 2021-01-08
    LONDON UNION LTD - 2015-05-28
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2015-01-14 ~ 2019-07-29
    IIF 17 - Director → ME
  • 2
    STREET FEAST EVENTS LTD - 2020-03-10
    EC2 MARKET LIMITED - 2020-02-10
    STREET FEAST LTD - 2019-02-11
    icon of address 100 Clifton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-07-15 ~ 2017-10-05
    IIF 16 - Director → ME
  • 3
    MBS W1 LTD - 2015-03-02
    SHOREDITCH YARD LTD - 2014-11-10
    MBS W1 LIMITED - 2014-11-03
    icon of address Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-11-03 ~ 2014-11-04
    IIF 4 - Director → ME
    icon of calendar 2016-06-28 ~ 2017-10-05
    IIF 15 - Director → ME
  • 4
    icon of address 27 Copperfield Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2020-04-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-05
    IIF 29 - Has significant influence or control OE
  • 5
    LEON NATURALLY FAST FOOD PLC - 2022-01-24
    icon of address Asda House, Great Wilson Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2018-04-23
    IIF 18 - Director → ME
  • 6
    icon of address 27 Copperfield Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2015-03-31
    IIF 3 - Director → ME
  • 7
    SEASON RESTAURANTS LIMITED - 2007-04-13
    icon of address Asda House, Great Wilson Street, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -21,958,452 GBP2023-12-31
    Officer
    icon of calendar 2004-01-19 ~ 2017-08-03
    IIF 19 - Director → ME
  • 8
    NEW LONDON MARKETS LTD - 2020-03-10
    LONDON GENERAL MARKET COMPANY LTD - 2015-03-02
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2019-02-01
    IIF 13 - Director → ME
  • 9
    EASTIVAL LTD - 2015-03-02
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2016-06-28 ~ 2017-10-05
    IIF 11 - Director → ME
  • 10
    RBS EC1 LIMITED - 2014-11-11
    icon of address Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-10-29 ~ 2017-10-05
    IIF 22 - Director → ME
  • 11
    MODEL MARKET SE13 LTD - 2019-02-11
    GBC EC1 LIMITED - 2015-02-17
    icon of address 100 Clifton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-06-28 ~ 2017-10-05
    IIF 14 - Director → ME
  • 12
    GOOD BUSINESS LIMITED - 2003-04-06
    ZIPPLAN LIMITED - 1996-05-03
    GOOD RESEARCH LIMITED - 2009-07-24
    GOOD RESEARCH LIMITED - 2009-06-08
    MUSIC FOR GOOD LIMITED - 2009-07-11
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,920 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2016-01-29
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.