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

Panchal, Dipak

    Related profiles found in government register
  • 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 1 IIF 2
    • Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 3 IIF 4 IIF 5
    • Unit 2, Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 11
    • 1, Richmond Mews, London, W1D 3DA, England

      IIF 12 IIF 13
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 14
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 15
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Flat 1, 32, Floral Street, London, WC2E 9DJ, England

      IIF 22
    • The Loft, 34-35 Eastcastle Street, London, W1W 8DW, United Kingdom

      IIF 23
    • Vegan World, C/o Eoffice, Holden House, 57 Rathbone Place, London, W1T 1JU, England

      IIF 24
  • 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 25
    • 46a, Carnaby Street, Top Floor, London, W1F 9PS, England

      IIF 26
    • 51, Mathison House, Coleridge Gardens, London, SW10 0RR, England

      IIF 27
    • 51, Mathison House, Coleridge Gardens, London, SW10 0RR, Great Britain

      IIF 28
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 29
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 30
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 31
  • 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 32
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 33 IIF 34
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 35 IIF 36 IIF 37
    • 46 Carnaby Street, London, W1F 9PS, United Kingdom

      IIF 39
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 40 IIF 41 IIF 42
    • Finsgate 5-7, Cranwood Street, London, EC1V 9EE

      IIF 45
    • Flat 31, Mathison House, Coleridge Gardens, London, SW10 0RR, United Kingdom

      IIF 46
    • 47-48, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 47
  • 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 48
  • Panchal, Dipak
    British entrepreneur born in March 1976

    Resident in United Kingdom

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

      IIF 49
    • 6th Floor 9, Appold Street, London, EC2A 2AP

      IIF 50
  • 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 58 IIF 59
    • 206, Upper Richmond Road West, London, SW14 8AH, United Kingdom

      IIF 60
    • Top Floor, 46 Carnaby Street, London, W1F 9PS, United Kingdom

      IIF 61 IIF 62
  • 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 63 IIF 64
    • Unit 2, Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 65
  • 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 66
    • Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 67
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 68
    • 33, Ackmar Road, London, SW6 4UR, United Kingdom

      IIF 69
  • 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 70
  • Panchal, Dipak, Dr
    British born in March 1976

    Resident in England

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

      IIF 71
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 72
  • 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 81
  • 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 82
    • 51, Stanley Road, Carshalton, Surrey, SM5 4LE, United Kingdom

      IIF 83 IIF 84
    • Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 85 IIF 86
    • 1, Richmond Mews, London, W1D 3DA, England

      IIF 87
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 88
    • 46a, Carnaby Street, Top Floor, London, W1F 9PS, England

      IIF 89
    • 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

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

      IIF 91 IIF 92 IIF 93
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 94
    • Holden House, 57 Rathbone Place, London, W1T 1JU, England

      IIF 95
    • Top Floor, 46 Carnaby Street, London, W1F 9PS, United Kingdom

      IIF 96 IIF 97
    • Vegan World, C/o Eoffice, Holden House, 57 Rathbone Place, London, W1T 1JU, England

      IIF 98
child relation
Offspring entities and appointments 64
  • 1
    6 BONES LIMITED
    09705615
    6th Floor 9 Appold Street, London
    Dissolved Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    22,001 GBP2021-07-31
    Officer
    2015-07-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-09-07
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-03-26
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABPS 22 LIMITED
    12969926
    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 16 - Director → ME
    Person with significant control
    2020-10-23 ~ 2023-06-16
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 3
    ACGB 24 LIMITED
    15711766
    1 Richmond Mews, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 4
    ARCADE IPCO LIMITED
    11864302
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,666 GBP2022-03-31
    Officer
    2019-03-06 ~ now
    IIF 21 - Director → ME
  • 5
    ARCADE OPCO LIMITED
    11864283
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,180,257 GBP2022-03-31
    Officer
    2019-03-06 ~ now
    IIF 18 - Director → ME
  • 6
    ARCADE PROPCO LIMITED
    11864268
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,666 GBP2022-03-31
    Officer
    2019-03-06 ~ now
    IIF 20 - Director → ME
  • 7
    ARCADES GALORE HOLDINGS LTD
    11904204
    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 19 - Director → ME
  • 8
    ARCADES GALORE LIMITED
    11864056
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2019-03-06 ~ dissolved
    IIF 31 - Director → ME
  • 9
    ARDIUM LIMITED
    10934068
    Finsgate 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,232 GBP2020-08-31
    Officer
    2017-08-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BEACOUP CONCEPTS LTD
    10965163
    51 Stanley Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 11
    BEAVER LODGE LIMITED
    08901699
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-02-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BEAVER LODGE TRADING LIMITED
    08903020
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 34 - Director → ME
  • 13
    DAC3 GLOBAL LIMITED
    SC814055
    Westpoint House - Hero Brands Ltd, 5 Redwood Place, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (4 parents)
    Officer
    2024-06-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DB DENMAN LIMITED
    10488055
    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 30 - Director → ME
  • 15
    DB PROP 3 LIMITED
    09646847
    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 44 - Director → ME
  • 16
    DB SOHO PROP LIMITED
    09515142
    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 40 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-03-01
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 17
    DBK20 LIMITED
    09627302
    47/49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    118,763 GBP2022-06-30
    Officer
    2015-06-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    IIF 82 - Has significant influence or control as a member of a firm OE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    DELTA PEAK HOLDINGS LIMITED
    14692114
    Unit 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,141 GBP2024-02-28
    Officer
    2023-03-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 19
    DIRTY BONES FRANCHISING UK LIMITED
    14222887
    46 Carnaby Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-07-08 ~ dissolved
    IIF 39 - Director → ME
  • 20
    DIRTY TRADING LIMITED
    - now 09964337
    DIRTY BONES TRADING LIMITED
    - 2017-09-07 09964337
    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 41 - Director → ME
  • 21
    DVC RESTAURANTS LIMITED
    08285396
    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 50 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-03-01
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    EAT DIRTY DELIVERY LTD
    12588077
    Church Cottage Woodmansgreen, Linch, Liphook, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    FAMY INVESTMENTS LTD
    09266755
    32 Woodstock Grove Shepherds Bush, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 37 - Director → ME
  • 24
    GRACEY'S GALORE LIMITED
    - now 15717877
    SK LONDON GALORE LIMITED
    - 2025-03-05 15717877
    1 Richmond Mews, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 25
    GRACEY'S NORTHCOTE ROAD LIMITED
    17017496
    1 Richmond Mews, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 26
    HIC-UP LTD
    06975989
    6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    824,769 GBP2021-07-31
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 27
    HICCUP INVESTMENTS LTD
    09240404
    Holden House, 57 Rathbone Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2014-09-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 95 - Has significant influence or control OE
  • 28
    HICCUP TRADING LIMITED
    10967418
    51 Stanley Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 29
    ICARUS LEISURE SOHO LIMITED
    - now 08414361
    ICARUS LEISURE SHOREDITCH LIMITED - 2013-09-26
    Gladstone House 77-79 High Street, Egham, Surrey
    Liquidation Corporate (7 parents)
    Equity (Company account)
    3,019,586 GBP2022-07-31
    Officer
    2014-03-18 ~ 2016-02-29
    IIF 25 - Director → ME
  • 30
    LONDON RESTAURANT GROUP LIMITED
    15513410
    Unit 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2024-02-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    MANNA GALORE LTD
    15189026
    1 Richmond Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2023-10-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 32
    MANNA JAMES STREET LIMITED
    17014070
    1 Richmond Mews, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 33
    MANNA LIVERPOOL STREET LIMITED
    17015909
    1 Richmond Mews, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 34
    MPMG LTD
    11313841
    Top Floor, 46 Carnaby Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 35
    OVERSTORY 25 LTD
    16619463
    1 Richmond Mews, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    PARKJOCKEY LIMITED
    - now 08646980 08701979
    PARKJOCKEY LONDON LIMITED
    - 2013-09-27 08646980 08701979
    124 Finchley Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2013-08-12 ~ 2015-10-04
    IIF 46 - Director → ME
  • 37
    REEF KITCHENS LIMITED - now
    RESTAURANT BRANDS MANAGEMENT LTD
    - 2019-09-04 10137109
    Unit 5c Covent Garden, London, The Piazza, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,303,240 GBP2022-12-31
    Officer
    2018-05-25 ~ 2019-08-21
    IIF 72 - Director → ME
  • 38
    REEF LONDON LIMITED - now
    PARKJOCKEY LONDON LIMITED
    - 2019-09-04 08701979 08646980
    PARKJOCKEY LIMITED - 2013-09-27
    Unit 5c Covent Garden, London, The Piazza, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,733,765 GBP2022-12-31
    Officer
    2013-11-28 ~ 2013-11-28
    IIF 49 - Director → ME
    2013-11-28 ~ 2019-08-21
    IIF 48 - Director → ME
  • 39
    ROCK E LTD
    08269972
    6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -849,814 GBP2021-10-31
    Officer
    2012-10-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-10-01 ~ 2017-03-01
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 40
    ROCK E VENTURES LTD
    - now 08303725
    ROCKY E VENTURES LTD
    - 2012-11-27 08303725
    51 Stanley Road, Carshalton, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -239,427 GBP2015-11-30
    Officer
    2012-11-22 ~ 2017-01-01
    IIF 32 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 41
    ROCK PJL LTD
    - now 08861200
    ROCK PLJ LTD
    - 2014-02-05 08861200
    Holden House, 57 Rathbone Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2014-01-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 88 - Has significant influence or control OE
  • 42
    ROCK SC LTD
    08849511
    32 Woodstock Grove, Shepherds Bush, London
    Dissolved Corporate (3 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 38 - Director → ME
  • 43
    ROCK TBJ LTD
    08849513
    32 Woodstock Grove, Shepherds Bush, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 36 - Director → ME
  • 44
    ROCK TRK LTD
    08849582
    32 Woodstock Grove, Shepherds Bush, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-17 ~ dissolved
    IIF 35 - Director → ME
  • 45
    SC PROP LTD
    09051659
    Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2014-05-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    SC SOHO TRADING LTD
    09051888
    Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    350,551 GBP2024-09-30
    Officer
    2014-05-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    SOHO MARKETS (LONDON) LTD
    11393578
    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 57 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    SOLIS GALORE LTD
    15189143
    1 Richmond Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2023-10-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 49
    SOLIS KS LIMITED
    17017710
    1 Richmond Mews, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 50
    SPEEDAX 73 LTD
    08326836
    Bhardwaj Limited, 47-48 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 47 - Director → ME
  • 51
    STREAT MARKETS LTD
    10200294
    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 17 - Director → ME
  • 52
    STUDIO ROYALE PROP LTD
    16898065
    2 Pavilion Business Park Royds Hall Road, Lower Wortley, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2025-12-08 ~ now
    IIF 9 - Director → ME
  • 53
    STUDIO ROYALE TRADING LTD
    16891849
    2 Pavilion Business Park Royds Hall Road, Lower Wortley, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2025-12-04 ~ now
    IIF 7 - Director → ME
  • 54
    TANSO PROP LIMITED
    16747962
    2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2025-09-29 ~ now
    IIF 5 - Director → ME
  • 55
    TANSO TRADING LIMITED
    16748161
    2 Pavilion Business Park Royds Hall Road, Lower Wortley, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2025-09-29 ~ now
    IIF 10 - Director → ME
  • 56
    THE LAVENDER PUB LTD
    06975985
    Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -415,140 GBP2024-09-30
    Officer
    2023-02-14 ~ now
    IIF 4 - Director → ME
  • 57
    THE RUM KITCHEN HOLDINGS LIMITED
    08795561
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    474,412 GBP2022-07-31
    Officer
    2014-03-18 ~ 2016-02-29
    IIF 15 - Director → ME
  • 58
    THEATRE MARKET SOHO LTD
    11497052
    Top Floor, 46 Carnaby Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 59
    TRK BRIXTON LIMITED
    09091274
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    544,625 GBP2022-07-31
    Officer
    2014-06-18 ~ 2016-02-29
    IIF 28 - Director → ME
  • 60
    TRK SHOREDITCH LIMITED - now
    ICARUS LEISURE NOTTING HILL LIMITED
    - 2020-02-05 08167233
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -308,676 GBP2022-07-31
    Officer
    2014-03-17 ~ 2016-02-29
    IIF 29 - Director → ME
  • 61
    TRK WHITE CITY LIMITED - now
    TRK PRODUCTS LIMITED
    - 2018-08-21 09306322
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -987 GBP2022-07-31
    Officer
    2014-11-11 ~ 2016-02-29
    IIF 23 - Director → ME
  • 62
    URBAN MUTTS HOTELS LIMITED
    11233093
    34 - 35 Clarges Street, Mayfair, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    423,062 GBP2025-03-31
    Officer
    2020-03-31 ~ 2022-05-06
    IIF 60 - Director → ME
  • 63
    VEGAN WORLD LTD
    11575439
    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 24 - Director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    WBGR LTD
    08757428
    51 Stanley Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 27 - 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.