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

Mr Samuel Kaye

    Related profiles found in government register
  • Mr Samuel Kaye
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Samuel Kaye
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Downshire Hill, London, NW3 1NR, United Kingdom

      IIF 14
  • Kaye, Samuel
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kaye, Samuel
    British caterer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Wildwood Road, Hampstead Garden Suburbs, London, NW11 6TE

      IIF 23 IIF 24
  • Kaye, Samuel
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Downshire Hill, London, NW3 1NR, United Kingdom

      IIF 25
    • 24 Wildwood Road, Hampstead Garden Suburbs, London, NW11 6TE

      IIF 26
    • Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 27
  • Kaye, Samuel
    British consultant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Downshire Hill, 1a Downshire Hill, London, NW3 1NR, England

      IIF 28
    • 1a Downshire Hill, London, NW3 1NR, United Kingdom

      IIF 29
  • Kaye, Samuel
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kaye, Samuel
    British restaurateur born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Johnston House, 8 Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 37
  • Mr Jonathan Samuel Kaye
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 38
  • Kaye, Jonathan Samuel
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, York Street, London, W1U 6QD

      IIF 39
  • Kaye, Jonathan Samuel
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Ornan Road, Belsize Park, London, NW3 4QD

      IIF 40
  • Kaye, Jonathan Samuel
    British none born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Dover Street, London, W1S 4LY

      IIF 41
  • Kaye, Jonathan Samuel
    British restauranteur born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Ornan Road, Belsize Park, London, NW3 4QD

      IIF 42
  • Kaye, Jonathan Samuel
    British restaurateur born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Strata House, 34a Waterloo Road, London, NW2 7UH

      IIF 43
    • Johnston House, 8 Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 44
    • Johnston House, 8 Johnston Road, Woodford Green, Essex, IG8 0XA, United Kingdom

      IIF 45
  • Mr Jonathan Samuel Kaye
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28 Watersfield Way, Edgware, Middlesex, HA8 6RZ, United Kingdom

      IIF 46
    • Burford Associates Limited, 382 Caledonian Road, London, N1 1DY, United Kingdom

      IIF 47 IIF 48
    • Suite 4, 24a Waterloo Road, London, NW2 7UH, United Kingdom

      IIF 49
    • Suite 4, 34a Waterloo Road, London, NW2 7UH, United Kingdom

      IIF 50
  • Kaye, Jonathan Samuel
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Downshire Hill, London, NW3 1NR, United Kingdom

      IIF 51
    • Burford Associates Limited, 382 Caledonian Road, London, N1 1DY, United Kingdom

      IIF 52 IIF 53
    • Suite 4, 24a Waterloo Road, London, NW2 7UH, United Kingdom

      IIF 54
    • Suite 4, 34a Waterloo Road, London, NW2 7UH, United Kingdom

      IIF 55
  • Kaye, Jonathan Samuel
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • Kaye, Jonathan Samuel
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Downshire Hill, London, NW3 1NR, United Kingdom

      IIF 63
  • Kaye, Samuel
    British

    Registered addresses and corresponding companies
    • 24 Wildwood Road, Hampstead Garden Suburbs, London, NW11 6TE

      IIF 64
  • Kaye, Samuel
    British company director

    Registered addresses and corresponding companies
    • Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 65
  • Kaye, Samuel
    British director

    Registered addresses and corresponding companies
    • 1a Downshire Hill, London, NW3 1NR

      IIF 66
  • Kaye, Jonathan Samuel
    British

    Registered addresses and corresponding companies
    • 1a, Downshire Hill, London, NW3 1NR

      IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    1a Downshire Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    1a Downshire Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -570,114 GBP2024-12-31
    Officer
    2022-06-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    1a Downshire Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-05 ~ now
    IIF 19 - Director → ME
  • 4
    20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-30
    Officer
    2017-02-20 ~ dissolved
    IIF 61 - Director → ME
  • 5
    RICHOUX GROUP LIMITED - 2019-04-05
    RICHOUX GROUP PLC - 2019-03-12
    GOURMET HOLDINGS PLC - 2008-07-17
    CITY GOURMETS HOLDINGS PLC - 2000-04-19
    WINSECTOR PUBLIC LIMITED COMPANY - 1998-04-24
    10 Fleet Place, London
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2016-11-15 ~ dissolved
    IIF 57 - Director → ME
  • 6
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 63 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    1a Downshire Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,780,545 GBP2024-03-31
    Officer
    2014-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    1a Downshire Hill, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,952,333 GBP2024-03-31
    Officer
    2012-02-22 ~ now
    IIF 21 - Director → ME
    2012-02-24 ~ now
    IIF 51 - Director → ME
    2012-02-24 ~ now
    IIF 67 - Secretary → ME
  • 9
    1a Downshire Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    844,894 GBP2024-03-31
    Officer
    2015-02-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    2000-07-21 ~ dissolved
    IIF 27 - Director → ME
    2000-07-21 ~ dissolved
    IIF 65 - Secretary → ME
  • 12
    KAYE INVESTMENTS LIMITED - 1999-10-28
    1a Downshire Hill, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,574,971 GBP2024-03-31
    Officer
    1999-10-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    2017-02-20 ~ dissolved
    IIF 56 - Director → ME
  • 14
    1a Downshire Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    123,825 GBP2024-03-31
    Officer
    2021-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    EVIE MILLY PROPERTIES LIMITED - 2019-05-20
    1a Downshire Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    236,452 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    STONETREND LIMITED - 2002-10-10
    1a Downshire Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,594,521 GBP2023-03-31
    Officer
    2002-10-08 ~ now
    IIF 16 - Director → ME
    2003-07-15 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    28 Watersfield Way, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Burford Associates Limited, 382 Caledonian Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    679,926 GBP2024-03-31
    Officer
    2015-06-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Burford Associates Limited, 382 Caledonian Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,877,822 GBP2024-12-31
    Officer
    2000-11-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 20
    RICHOUX GROUP LIMITED - 2008-07-17
    THE GASTRONOMIC PUB COMPANY LIMITED - 2008-03-04
    LANICA LIMITED - 2005-05-05
    LANICA SERVICES LIMITED - 1996-11-18
    DE FACTO 537 LIMITED - 1996-11-05
    20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-30
    Officer
    2017-02-20 ~ dissolved
    IIF 59 - Director → ME
  • 21
    RESTAURANTS INTERNATIONAL LIMITED - 1995-06-02
    CORANBAR LIMITED - 1979-12-31
    10 Fleet Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-11-15 ~ dissolved
    IIF 58 - Director → ME
  • 22
    EMPIRE INTERNATIONAL RESTAURANTS LIMITED - 1977-12-31
    20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-30
    Officer
    2017-02-20 ~ dissolved
    IIF 60 - Director → ME
  • 23
    RICHOUX LIMITED - 1995-06-02
    E.RICHOUX LIMITED - 1979-12-31
    20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2019-12-30
    Officer
    2017-02-20 ~ dissolved
    IIF 62 - Director → ME
  • 24
    1a Downshire Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    547,944 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Suite 4 34a Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    Suite 4 34a Waterloo Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,159 GBP2024-12-29
    Officer
    2020-10-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    SUPERHERORES PROPERTIES LIMITED - 2015-02-19
    1a Downshire Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    950,009 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    1a Downshire Hill, 1a Downshire Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,836 GBP2022-12-31
    Officer
    2012-04-23 ~ dissolved
    IIF 28 - Director → ME
  • 29
    1a Downshire Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    Burford Associates Limited, 382 Caledonian Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,019,277 GBP2024-12-31
    Officer
    1999-05-18 ~ 1999-12-20
    IIF 26 - Director → ME
  • 2
    ASK 25 LIMITED - 2015-03-11
    UMBERLOFT LIMITED - 1995-12-01
    3rd Floor Capital House, 25 Chapel Street, London
    Dissolved Corporate (3 parents)
    Officer
    1997-09-16 ~ 2006-12-22
    IIF 35 - Director → ME
  • 3
    IT'S RESTAURANTS LIMITED - 2015-03-17
    3rd Floor Capital House, 25 Chapel Street, London
    Dissolved Corporate (3 parents)
    Officer
    1993-11-15 ~ 1994-10-26
    IIF 64 - Secretary → ME
  • 4
    MEAN OLE FRISCO LIMITED - 2015-03-11
    3rd Floor Capital House, 25 Chapel Street, London
    Dissolved Corporate (3 parents)
    Officer
    1997-12-10 ~ 2006-01-22
    IIF 33 - Director → ME
  • 5
    GONDOLA RESTAURANTS LIMITED - 2015-03-11
    ASK RESTAURANTS LIMITED - 2014-08-18
    10 Fleet Place, London
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    1993-02-23 ~ 2006-12-22
    IIF 24 - Director → ME
  • 6
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,831 GBP2025-03-31
    Officer
    2002-11-18 ~ 2006-07-13
    IIF 34 - Director → ME
  • 7
    LEVANT RESTAURANTS GROUP LIMITED - 2016-06-08
    COMPTOIR GROUP LIMITED - 2016-06-08
    6th Floor, Winchester House 259-269, Old Marylebone Road, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2016-05-25 ~ 2018-07-16
    IIF 43 - Director → ME
  • 8
    PREZZO LIMITED - 2002-03-06
    PREZZO RESTAURANTS LIMITED - 2002-02-05
    Johnston House, 8 Johnston Road, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2002-02-04 ~ 2016-07-20
    IIF 42 - Director → ME
  • 9
    AZZURRI CENTRAL LIMITED - 2020-09-21
    GONDOLA CENTRAL LIMITED - 2015-03-11
    ASK CENTRAL LIMITED - 2014-08-18
    ASK CENTRAL PLC - 2004-06-28
    10 Fleet Place, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    1995-07-27 ~ 2006-12-22
    IIF 23 - Director → ME
  • 10
    MARYLEBONE LEISURE LIMITED - 2015-06-15
    MARYLEBONE LEISURE PLC - 2014-05-29
    MARYLEBONE LEISURE LIMITED - 2013-08-29
    Units 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    769,135 GBP2023-12-31
    Officer
    2013-08-30 ~ 2014-04-29
    IIF 41 - Director → ME
  • 11
    PREZZO HOLDINGS LIMITED - 2021-03-05
    PAPA BIDCO LIMITED - 2015-02-04
    C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-02-02 ~ 2016-06-29
    IIF 45 - Director → ME
  • 12
    PREZZO LIMITED - 2021-03-05
    PREZZO PLC - 2015-02-02
    JONATHANS RESTAURANTS LIMITED - 2002-03-06
    GREENSTAR INVESTMENTS LIMITED - 2002-02-07
    THIRDGRADE LIMITED - 2000-03-06
    C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2000-11-06 ~ 2015-02-02
    IIF 44 - Director → ME
    2008-12-18 ~ 2015-02-02
    IIF 37 - Director → ME
  • 13
    TASTY PLC
    - now
    DIM TEA PLC - 2006-06-19
    32 Charlotte Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2006-06-20 ~ 2021-05-14
    IIF 32 - Director → ME
  • 14
    THE ENGLISH CHEESECAKE CAFE LIMITED - 2025-11-24
    Unit 1 North, Oxgate Centre, Oxgate Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2012-12-12 ~ 2013-03-04
    IIF 39 - Director → ME
  • 15
    Prezzo Plc, Johnston House, 8 Johnston Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2005-08-01 ~ 2016-07-20
    IIF 40 - Director → ME
  • 16
    SPRINGELM LIMITED - 2003-09-25
    32 Charlotte Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-06-27 ~ 2021-05-14
    IIF 31 - 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.