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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Saggar, Sunil Il

    Related profiles found in government register
  • Saggar, Sunil Il
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Bromley, BR2 0HT, England

      IIF 1
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 2
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 3 IIF 4 IIF 5
    • Unit G6, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 6
  • Saggar, Sunil Il
    British comnpany director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, England

      IIF 7
  • Saggar, Sunil Il
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Bromley, BR2 0HT, United Kingdom

      IIF 8
    • Basement G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10 0XD, England

      IIF 9
    • Unit G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10OXD, England

      IIF 10
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 11
  • Saggar, Sunil
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, England

      IIF 12
    • Coffee Shop, Centro 3, 19 Mandela Street, Camden, London, NW11ODU, England

      IIF 13
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 14
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 15 IIF 16
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
  • Saggar, Sunil
    British chef born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1947 London, 33 Charlotte Street, London, W1T 1RR, England

      IIF 19
  • Saggar, Sunil
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 20
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 21
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW100XD, United Kingdom

      IIF 22
    • Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 23
    • 3-4, Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, EC1N 2HA

      IIF 24
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 27
  • Mr Sunil Saggar
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Bromley, BR2 0HT, United Kingdom

      IIF 28
    • Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, England

      IIF 29
    • Basement G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW100XD, England

      IIF 30
    • G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW100XD, England

      IIF 31
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 32
    • Unit G6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10OXD, England

      IIF 33
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD

      IIF 34
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10OXD, England

      IIF 35
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37 IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 40
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 41
    • Unit G6, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 42
  • Sunil Saggar
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, United Kingdom

      IIF 43
  • Mr Sunil Il Saggar
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Charlotte Street, London, London, W1T 1RR, England

      IIF 44
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 45
  • Saggar, Sunil
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Bromley, Kent, BR2 0HT, United Kingdom

      IIF 46
    • 74, Mays Hill Road, Bromley, Kent, BR20HT, United Kingdom

      IIF 47
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10OXD, England

      IIF 48 IIF 49
  • Saggar, Sunil
    British banker born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10 0XD, England

      IIF 50
  • Saggar, Sunil
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Shortlands, Bromley, Kent, BR20HT, United Kingdom

      IIF 51
    • Unit G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW10OXD, England

      IIF 52
  • Saggar, Sunil
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 74 Mays Hill Road, Bromley, Kent, BR2 0HT

      IIF 53
    • 74, Mays Hill Road, Bromley, Kent, BR2 0HT, United Kingdom

      IIF 54
    • Unit G6, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 55 IIF 56
  • Saggar, Sunil
    British manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Knightsbridge House, Knightsbridge House, Rooley Lane, Bradford, West Yorkshire, BD4 7SQ, United Kingdom

      IIF 57
  • Acharya, Ajay
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, United Kingdom

      IIF 58
  • Acharya, Ajay
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Mr Ajay Acharya
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centro 3, 19 Mandela Street, Camden, London, NW1 0DU, United Kingdom

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Mr Sunil Saggar
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Bromley, BR2 0HT, England

      IIF 62
    • C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

      IIF 63
    • G6, Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, SW100XD

      IIF 64
    • Ground Floor, 3-4 Thavies Inn House, Chelsea Harbourst Andrews Street, Holborn, London, EC1N 2HA, England

      IIF 65
    • Ground Floor, 3-4 Thavies Inn House, St Andrews Street, Holborn, London, EC1N 2HA, England

      IIF 66 IIF 67
  • Sunil Saggar
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 68
  • Acharya, Ajay
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 69
    • Unit 25 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ

      IIF 70
    • Unit 25 Saum Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 71
  • Mr Sunil Saggar
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3/4 Thavies Inn House, St Andrews Street, London, EC1N2HA, England

      IIF 72
  • Mr Ajay Acharya
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA, England

      IIF 73
    • Unit 25 Sarum Complex, Salisbury Road, Uxbridge, UB8 2RZ

      IIF 74
  • Acharya, Ajay
    English company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 76, Williams Drive, Hounslow, TW3 3RG, England

      IIF 75
    • 19, Mandela Street, London, NW1 0DU, United Kingdom

      IIF 76 IIF 77
  • Acharya, Ajay
    English director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lynwood House, 373-375, Station Road, 373-375 Station Road, Harrow, HA1 2AW, England

      IIF 78
    • 33, Charlotte Street, London, W1T 1RR, England

      IIF 79 IIF 80
    • Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, UB8 2RZ, England

      IIF 81 IIF 82
    • Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, UB8 2RZ, England

      IIF 83 IIF 84 IIF 85
  • Saggar, Sunil

    Registered addresses and corresponding companies
    • 74, Mays Hill Road, Shortlands, Bromley, Kent, BR20HT, United Kingdom

      IIF 88
    • G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW10 0XD, England

      IIF 89
    • Ground Floor Unit 6, Harbour Yard, Chelsea Harbour, Chelsea, London, SW10 0XD, England

      IIF 90
    • Unit G6 Harbour Yard, Chelsea Harbour, Lots Road, Chelsea, London, SW100XD, United Kingdom

      IIF 91
    • 3-4, Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, EC1N 2HA, England

      IIF 92
  • Mr Ajay Acharya
    English born in October 1972

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 49
  • 1
    1947 LONDON LTD
    12420146 08366832... (more)
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-23 ~ 2023-08-29
    IIF 6 - Director → ME
    Person with significant control
    2020-01-23 ~ 2025-11-18
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    1947 LTD
    11917465
    33 Charlotte Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2023-08-29
    IIF 8 - Director → ME
    Person with significant control
    2019-04-01 ~ 2021-10-15
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2022-04-27 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AMANICHELSEA LTD
    08814200
    Unit G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-13 ~ 2014-01-21
    IIF 52 - Director → ME
  • 4
    ANY RESTAURANT LIMITED
    13752235
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 103 - Has significant influence or control OE
  • 5
    BEST MODERN RESTAURANT LIMITED
    13757007
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 102 - Has significant influence or control OE
  • 6
    BLISSFUL DESSERTS LIMITED
    13867321
    33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 7
    CATERING BUSINESS LIMITED
    14504575
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 8
    CHAI THALI CHELSEA LTD
    11229844
    Basement G6 Harbour Yard, Chelsea Harbour, Chelsea, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    CHAI THALI LIMITED
    10378086
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (2 parents)
    Officer
    2016-09-15 ~ 2019-08-08
    IIF 12 - Director → ME
    2019-08-09 ~ 2025-11-18
    IIF 1 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    2016-09-15 ~ 2019-08-08
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    CHAI THALI TRADING LTD
    10551038
    3-4 Thavies In House, St Andrews Street, Holborn Circus, London, England
    Active Corporate (2 parents)
    Officer
    2017-01-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 11
    CHAI THALI WHOLESALE LTD
    12148896
    19 Mandela Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 12
    CHAITHAL1 LTD
    12860725
    Unit 25 Sarum Complex, Salisbury Road, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 13
    CHELSEA RESTAURANTS LTD
    12416833
    Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CHELSEA HARBOUR DELI LTD
    07432477
    Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-08 ~ 2012-03-06
    IIF 55 - Director → ME
  • 15
    CHELSEA HARBOUR EVENTS LTD
    07433374
    Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-09 ~ 2012-03-05
    IIF 56 - Director → ME
  • 16
    CHELSEA HARBOUR RESTAUANTS LTD
    07396884
    Unit G6, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-05 ~ 2012-03-05
    IIF 54 - Director → ME
  • 17
    CHICKEN SHAWARMA LIMITED
    14503388
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 18
    CRGLE APP LIMITED
    - now 08560956
    GENREBOX LTD. - 2016-01-07
    QHEPSTOW LTD. - 2014-12-10
    Office 1 28 Harbour Yard Chelsea Harbour, Lots Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-26 ~ 2017-12-01
    IIF 21 - Director → ME
  • 19
    DEL PORTO LTD
    10804829
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Officer
    2020-01-20 ~ 2020-12-31
    IIF 75 - Director → ME
  • 20
    DESIGN CAFES CHELSEA LTD
    12641290
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 21
    EXPRESS BUTCHERS LIMITED
    13776544
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 22
    FOODS EVERYWHERE LIMITED
    14479985
    Unit 25 Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 23
    FUTUREMAXX LTD
    15446090 13938700
    4 Market Place, Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-02-21 ~ 2024-03-12
    IIF 19 - Director → ME
  • 24
    GET FRESH FRESH LTD
    08451454
    3-4 Thavies Inn House, St Andrews Street Holborn Circus, Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 24 - Director → ME
    2013-03-19 ~ 2014-02-06
    IIF 92 - Secretary → ME
  • 25
    GIGECOIN ANALYTICS LTD
    11199774
    G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    GIGECOIN BY PAY LIMITED
    10987363
    G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-28 ~ 2025-11-18
    IIF 14 - Director → ME
    2018-01-11 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    2017-09-28 ~ 2018-06-24
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    GOLDMANS PRIVE INT LTD
    08910666
    G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London
    Dissolved Corporate (4 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 22 - Director → ME
    2014-02-25 ~ dissolved
    IIF 91 - Secretary → ME
  • 28
    GOLDMANS PRIVE LTD
    08875155
    G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London
    Dissolved Corporate (2 parents)
    Officer
    2014-02-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 29
    GOURMET FOODS LONDON LIMITED - now
    REAL GOURMET FOOD LIMITED
    - 2013-02-14 05093417
    74 Mays Hill Road, Shortlands, Bromley, Kent, Br20ht
    Dissolved Corporate (8 parents)
    Officer
    2007-10-25 ~ 2009-05-05
    IIF 53 - Director → ME
  • 30
    GSIX LONDON LTD
    13987230
    Unit 25 Saum Complex, Salisbury Road, Uxbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 31
    INCOMMUNICADO ENTERTAINMENTS LIMITED
    08912194
    Lynwood House, 373-375 Station Road, 373-375 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-26 ~ dissolved
    IIF 78 - Director → ME
  • 32
    ISKRA EVENTS UK LIMITED
    14366839
    Unit 25, Sarum Business Complex, Salisbury Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 33
    MADE IN CHELSEA LTD
    08313913
    Unit G6 Harbouryard, Harbour Avenue, Chelsea Harbour, England
    Active Corporate (2 parents)
    Officer
    2012-11-30 ~ 2020-07-01
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 34
    MARCOS OF CHELSEA LTD
    07808514
    Marcos Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-10-13 ~ 2012-12-23
    IIF 51 - Director → ME
    2011-10-13 ~ 2012-11-27
    IIF 88 - Secretary → ME
  • 35
    NAJDIAH LIMITED
    15264818
    Knightsbridge House, Rooley Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-16 ~ 2024-02-16
    IIF 57 - Director → ME
  • 36
    R.G.F HOLBORN LIMITED
    08313885 09399649
    Ground Floor 3-4 Thavies Inn House, Chelsea Harbourst Andrews Street, Holborn, London, England
    Active Corporate (3 parents)
    Officer
    2012-11-30 ~ 2013-02-14
    IIF 47 - Director → ME
    2013-11-27 ~ 2024-06-28
    IIF 46 - Director → ME
    2013-11-27 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    R.G.F. HOLLOWAY LTD
    11136037
    Unit G6 Harbour Yard, Chelsea Harbour Lots Road, Chelsea, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 38
    R.G.F.CAMDEN LIMITED
    09038319
    Ground Floor 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    2014-05-13 ~ 2024-06-29
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-18
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 39
    RATHBORNE SERVICES LIMITED
    13487130
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 40
    RGF BOREHAMWOOD LTD
    09476820
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 41
    RGF CHELSEA LTD
    09399573
    Unit G6 Harbour Yard Chelsea Harbour, Lots Road, Chelsea, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 2 - Director → ME
    2015-01-21 ~ 2023-06-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 42
    RGF HOLBORN 2 LTD
    09399649 08313885
    Ground Floor 3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (2 parents)
    Officer
    2015-01-21 ~ 2016-01-25
    IIF 15 - Director → ME
    2017-06-12 ~ 2024-06-29
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-24
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 43
    RGF WHOLESALE LTD
    10770469
    3-4 Thavies Inn House, St Andrews Street, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    2017-05-15 ~ 2024-06-29
    IIF 16 - Director → ME
    Person with significant control
    2017-05-15 ~ 2025-11-18
    IIF 35 - Ownership of shares – 75% or more OE
  • 44
    SAGGAR HOLDINGS LTD
    14888282
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-04 ~ now
    IIF 18 - Director → ME
    2023-05-23 ~ 2025-11-18
    IIF 17 - Director → ME
    Person with significant control
    2026-03-14 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    2023-05-23 ~ 2025-11-18
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 45
    SAUD LIMITED
    15540618
    33 Charlotte Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-05 ~ 2024-07-15
    IIF 5 - Director → ME
    2026-01-04 ~ now
    IIF 4 - Director → ME
    2024-07-30 ~ 2025-11-18
    IIF 3 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2024-03-05 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 46
    SOUND OF LEGENDS LIMITED
    13484218
    3/4 Thavies Inn House, St Andrews Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ 2023-08-29
    IIF 27 - Director → ME
    2021-06-29 ~ 2022-07-27
    IIF 71 - Director → ME
    Person with significant control
    2021-06-29 ~ 2022-12-27
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 47
    SUMMER MACHINE LIMITED
    13867083
    33 Charlotte Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 95 - Has significant influence or control OE
  • 48
    UCC WHOLESALE LTD
    12148831
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-09 ~ 2020-01-20
    IIF 77 - Director → ME
    Person with significant control
    2019-08-09 ~ 2020-01-20
    IIF 94 - Ownership of shares – 75% or more OE
  • 49
    W1 RESTAURANTS LTD
    15271586
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-09 ~ 2023-11-20
    IIF 25 - Director → ME
    Person with significant control
    2023-11-09 ~ 2023-11-20
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.