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

Dipak Panchal

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

    Resident in England

    Registered addresses and corresponding companies
  • Dr Dipak Panchal
    British born in March 1976

    Resident in England

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

      IIF 9
  • Mr Dipak Panchal
    British born in March 1976

    Resident in England

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

      IIF 10
    • 51, Stanley Road, Carshalton, Surrey, SM5 4LE, United Kingdom

      IIF 11 IIF 12
    • Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 13 IIF 14
    • 1, Richmond Mews, London, W1D 3DA, England

      IIF 15
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 16
    • 46a, Carnaby Street, Top Floor, London, W1F 9PS, England

      IIF 17
    • 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 18
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 19 IIF 20 IIF 21
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 22
    • Holden House, 57 Rathbone Place, London, W1T 1JU, England

      IIF 23
    • Top Floor, 46 Carnaby Street, London, W1F 9PS, United Kingdom

      IIF 24 IIF 25
    • Vegan World, C/o Eoffice, Holden House, 57 Rathbone Place, London, W1T 1JU, England

      IIF 26
  • Dipak Panchal
    British born in March 1976

    Resident in United Kingdom

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

      IIF 27 IIF 28
    • Unit 2, Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 29
  • Panchal, Dipak
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Panchal, Dipak
    British director born in March 1976

    Resident in England

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

      IIF 37 IIF 38
    • 206, Upper Richmond Road West, London, SW14 8AH, United Kingdom

      IIF 39
    • Top Floor, 46 Carnaby Street, London, W1F 9PS, United Kingdom

      IIF 40 IIF 41
  • Mr Dipak Panchal
    British born in March 1976

    Resident in United Kingdom

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

      IIF 42
    • Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 43
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 44
    • 33, Ackmar Road, London, SW6 4UR, United Kingdom

      IIF 45
  • Mr Dipak Panchal
    British born in March 1976

    Resident in United Kingdom

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

      IIF 46
  • Panchal, Dipak, Dr
    British born in March 1976

    Resident in England

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

      IIF 47
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 48
  • Panchal, Dipak
    British born in March 1976

    Resident in United Kingdom

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

      IIF 49 IIF 50
    • Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 51 IIF 52 IIF 53
    • Unit 2, Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 59
    • 1, Richmond Mews, London, W1D 3DA, England

      IIF 60 IIF 61
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 62
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 63
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Flat 1, 32, Floral Street, London, WC2E 9DJ, England

      IIF 70
    • The Loft, 34-35 Eastcastle Street, London, W1W 8DW, United Kingdom

      IIF 71
    • Vegan World, C/o Eoffice, Holden House, 57 Rathbone Place, London, W1T 1JU, England

      IIF 72
  • Panchal, Dipak
    British company director born in March 1976

    Resident in United Kingdom

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

      IIF 73
    • 46a, Carnaby Street, Top Floor, London, W1F 9PS, England

      IIF 74
    • 51, Mathison House, Coleridge Gardens, London, SW10 0RR, England

      IIF 75
    • 51, Mathison House, Coleridge Gardens, London, SW10 0RR, Great Britain

      IIF 76
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 77
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 78
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 79
  • Panchal, Dipak
    British director born in March 1976

    Resident in United Kingdom

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

      IIF 80
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 81 IIF 82
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 83 IIF 84 IIF 85
    • 46 Carnaby Street, London, W1F 9PS, United Kingdom

      IIF 87
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 88 IIF 89 IIF 90
    • Finsgate 5-7, Cranwood Street, London, EC1V 9EE

      IIF 93
    • Flat 31, Mathison House, Coleridge Gardens, London, SW10 0RR, United Kingdom

      IIF 94
    • 47-48, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 95
  • Panchal, Dipak
    British entrepeneur born in March 1976

    Resident in United Kingdom

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

      IIF 96
  • Panchal, Dipak
    British entrepreneur born in March 1976

    Resident in United Kingdom

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

      IIF 97
    • 6th Floor 9, Appold Street, London, EC2A 2AP

      IIF 98
child relation
Offspring entities and appointments
Active 54
  • 1
    6th Floor 9 Appold Street, London
    Dissolved Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    22,001 GBP2021-07-31
    Officer
    2015-07-28 ~ dissolved
    IIF 90 - Director → ME
  • 2
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,113 GBP2021-10-31
    Officer
    2020-10-23 ~ now
    IIF 64 - Director → ME
  • 3
    1 Richmond Mews, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,666 GBP2022-03-31
    Officer
    2019-03-06 ~ now
    IIF 69 - Director → ME
  • 5
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,180,257 GBP2022-03-31
    Officer
    2019-03-06 ~ now
    IIF 66 - Director → ME
  • 6
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,666 GBP2022-03-31
    Officer
    2019-03-06 ~ now
    IIF 68 - Director → ME
  • 7
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,926,241 GBP2022-03-31
    Officer
    2019-03-25 ~ now
    IIF 67 - Director → ME
  • 8
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-06 ~ dissolved
    IIF 79 - Director → ME
  • 9
    Finsgate 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,232 GBP2020-08-31
    Officer
    2017-08-25 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    51 Stanley Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-02-19 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 82 - Director → ME
  • 13
    Westpoint House - Hero Brands Ltd, 5 Redwood Place, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (3 parents)
    Officer
    2024-06-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    6th Floor 9 Appold Street, London
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    -525,628 GBP2021-11-30
    Officer
    2017-02-01 ~ now
    IIF 78 - Director → ME
  • 15
    6th Floor 9 Appold Street, London
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    -429,239 GBP2021-06-30
    Officer
    2015-06-18 ~ now
    IIF 92 - Director → ME
  • 16
    6th Floor 9 Appold Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    1,026 GBP2021-03-31
    Officer
    2015-03-27 ~ now
    IIF 88 - Director → ME
  • 17
    47/49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    118,763 GBP2022-06-30
    Officer
    2015-06-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    Unit 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,141 GBP2024-02-28
    Officer
    2023-03-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 19
    46 Carnaby Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-07-08 ~ dissolved
    IIF 87 - Director → ME
  • 20
    DIRTY BONES TRADING LIMITED - 2017-09-07
    DBONES3 LIMITED - 2017-05-16
    6th Floor 9 Appold Street, London
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    -2,862,078 GBP2021-01-31
    Officer
    2017-06-22 ~ now
    IIF 89 - Director → ME
  • 21
    6th Floor 9 Appold Street, London
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    374,733 GBP2021-11-30
    Officer
    2012-11-08 ~ now
    IIF 98 - Director → ME
  • 22
    Church Cottage Woodmansgreen, Linch, Liphook, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 85 - Director → ME
  • 24
    SK LONDON GALORE LIMITED - 2025-03-05
    1 Richmond Mews, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 25
    1 Richmond Mews, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 26
    Holden House, 57 Rathbone Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2014-09-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 27
    51 Stanley Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 28
    Unit 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2024-02-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    1 Richmond Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2023-10-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 30
    1 Richmond Mews, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 31
    1 Richmond Mews, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 32
    Top Floor, 46 Carnaby Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 33
    1 Richmond Mews, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -849,814 GBP2021-10-31
    Officer
    2012-10-26 ~ dissolved
    IIF 91 - Director → ME
  • 35
    ROCKY E VENTURES LTD - 2012-11-27
    51 Stanley Road, Carshalton, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -239,427 GBP2015-11-30
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 36
    ROCK PLJ LTD - 2014-02-05
    Holden House, 57 Rathbone Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2014-01-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 37
    32 Woodstock Grove, Shepherds Bush, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 86 - Director → ME
  • 38
    32 Woodstock Grove, Shepherds Bush, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 84 - Director → ME
  • 39
    32 Woodstock Grove, Shepherds Bush, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 83 - Director → ME
  • 40
    Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2014-05-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    350,551 GBP2024-09-30
    Officer
    2014-05-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -279,481 GBP2023-03-31
    Officer
    2018-06-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    1 Richmond Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2023-10-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 44
    1 Richmond Mews, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 45
    Bhardwaj Limited, 47-48 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 95 - Director → ME
  • 46
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,408,425 GBP2022-03-31
    Officer
    2018-11-10 ~ now
    IIF 65 - Director → ME
  • 47
    2 Pavilion Business Park Royds Hall Road, Lower Wortley, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2025-12-08 ~ now
    IIF 57 - Director → ME
  • 48
    2 Pavilion Business Park Royds Hall Road, Lower Wortley, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2025-12-04 ~ now
    IIF 55 - Director → ME
  • 49
    2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2025-09-29 ~ now
    IIF 53 - Director → ME
  • 50
    2 Pavilion Business Park Royds Hall Road, Lower Wortley, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2025-09-29 ~ now
    IIF 58 - Director → ME
  • 51
    Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -415,140 GBP2024-09-30
    Officer
    2023-02-14 ~ now
    IIF 52 - Director → ME
  • 52
    Top Floor, 46 Carnaby Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 53
    Vegan World, C/o Eoffice Holden House, 57 Rathbone Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,575 GBP2024-09-30
    Officer
    2018-09-18 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    51 Stanley Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 75 - Director → ME
Ceased 16
  • 1
    6th Floor 9 Appold Street, London
    Dissolved Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    22,001 GBP2021-07-31
    Person with significant control
    2017-02-28 ~ 2017-09-07
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-03-26
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,113 GBP2021-10-31
    Person with significant control
    2020-10-23 ~ 2023-06-16
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    6th Floor 9 Appold Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    1,026 GBP2021-03-31
    Person with significant control
    2016-04-07 ~ 2017-03-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 4
    6th Floor 9 Appold Street, London
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    374,733 GBP2021-11-30
    Person with significant control
    2016-11-01 ~ 2017-03-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    824,769 GBP2021-07-31
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    ICARUS LEISURE SHOREDITCH LIMITED - 2013-09-26
    Gladstone House 77-79 High Street, Egham, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,019,586 GBP2022-07-31
    Officer
    2014-03-18 ~ 2016-02-29
    IIF 73 - Director → ME
  • 7
    Other registered number: 08701979
    PARKJOCKEY LONDON LIMITED - 2013-09-27
    Related registration: 08701979
    124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2013-08-12 ~ 2015-10-04
    IIF 94 - Director → ME
  • 8
    RESTAURANT BRANDS MANAGEMENT LTD - 2019-09-04
    Unit 5c Covent Garden, London, The Piazza, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,303,240 GBP2022-12-31
    Officer
    2018-05-25 ~ 2019-08-21
    IIF 48 - Director → ME
  • 9
    PARKJOCKEY LONDON LIMITED - 2019-09-04
    Related registration: 08646980
    PARKJOCKEY LIMITED - 2013-09-27
    Related registration: 08646980
    Unit 5c Covent Garden, London, The Piazza, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,733,765 GBP2022-12-31
    Officer
    2013-11-28 ~ 2013-11-28
    IIF 97 - Director → ME
    2013-11-28 ~ 2019-08-21
    IIF 96 - Director → ME
  • 10
    6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -849,814 GBP2021-10-31
    Person with significant control
    2016-10-01 ~ 2017-03-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 11
    ROCKY E VENTURES LTD - 2012-11-27
    51 Stanley Road, Carshalton, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -239,427 GBP2015-11-30
    Officer
    2012-11-22 ~ 2017-01-01
    IIF 80 - Director → ME
  • 12
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    474,412 GBP2022-07-31
    Officer
    2014-03-18 ~ 2016-02-29
    IIF 63 - Director → ME
  • 13
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    544,625 GBP2022-07-31
    Officer
    2014-06-18 ~ 2016-02-29
    IIF 76 - Director → ME
  • 14
    ICARUS LEISURE NOTTING HILL LIMITED - 2020-02-05
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -308,676 GBP2022-07-31
    Officer
    2014-03-17 ~ 2016-02-29
    IIF 77 - Director → ME
  • 15
    TRK PRODUCTS LIMITED - 2018-08-21
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -987 GBP2022-07-31
    Officer
    2014-11-11 ~ 2016-02-29
    IIF 71 - Director → ME
  • 16
    34 - 35 Clarges Street, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    423,062 GBP2025-03-31
    Officer
    2020-03-31 ~ 2022-05-06
    IIF 39 - 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.