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

Burke, Barrington

    Related profiles found in government register
  • Burke, Barrington
    born in October 1970

    Resident in United Kingdom

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

      IIF 1
  • Burke, Barrington
    Irish born in October 1970

    Resident in United Kingdom

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

      IIF 2
    • 7, Marconi, Stafford, ST18 0FZ, England

      IIF 3
  • Burke, Barrington
    Irish director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, High Street, Princes Risbough, Princes Risbough, Bucks., HP27 0AX, United Kingdom

      IIF 4
  • Burke, Barry
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Master Mariners Office, Marina, Brighton, BN2 3UU, United Kingdom

      IIF 5
  • Burke, Barrington
    British born in October 1970

    Resident in United Kingdom

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

      IIF 6
  • Burke, Barrington
    British diector born in October 1970

    Resident in United Kingdom

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

      IIF 7
  • Burke, Barrington
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Crown, Station Road, Chinnor, Oxfordshire, OX39 4EX, United Kingdom

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
    • Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

      IIF 11
  • Burke, Barrington
    English born in October 1970

    Resident in United Kingdom

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

      IIF 12
  • Burke, Barrington
    British born in October 1970

    Registered addresses and corresponding companies
    • 74 Mountgrove Road, London, N5 2LT

      IIF 13
  • Burke, Barrington
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12e Manor Road, Manor Road, London, N16 5SA, England

      IIF 14
    • 131, Gray's Inn Road, London, WC1X 8TQ, England

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • 35, Hibbert Street, Luton, LU1 3UU, England

      IIF 17
    • 27, London Road, Sandy, SG19 1HA, England

      IIF 18
  • Burke, Barrington
    British director born in October 1970

    Registered addresses and corresponding companies
    • 67, High St, Crouch End, London, Uk, N8 7QB

      IIF 19
    • 74 Mountgrove Road, London, N5 2LT

      IIF 20 IIF 21
  • Burke, Barrington
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Hibbert Street, Luton, LU1 3UU, England

      IIF 22
  • Burke, Barrington
    British director and company secretary born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Hibbert Street, Luton, LU1 3UU, England

      IIF 23
  • Burke, Barrington
    British manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 133, Gray's Inn Road, London, WC1X 8TU, England

      IIF 24
  • Burke, Barry
    Irish born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, High Street, Buckinghamahire, HP27 0AX, United Kingdom

      IIF 25
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Burke, Barrington
    Irish born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 30
  • Burke, Bar
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Barn Rise, Wembley, Middx, HA9 9NA, United Kingdom

      IIF 31
  • Burke, Barry
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Gray's Inn Road, London, WC1X 8TZ, England

      IIF 32
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
  • Burke, Barry
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brake Shear House, High Street, Barnet, EN5 5XP, United Kingdom

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

      IIF 37 IIF 38
  • Burkw, Barington
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 131, Gray's Inn Road, London, WC1X 8TQ, England

      IIF 39
  • Burke, Barrington
    Irish born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, High Street, Barnet, EN5 5XP, England

      IIF 40
  • Burke, Barr
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 133, Gray's Inn Road, 133, London, WC1X 8TU, England

      IIF 41
  • Burke, Barrington
    British

    Registered addresses and corresponding companies
    • 74 Mountgrove Road, London, N5 2LT

      IIF 42
    • 2 Barn Rise, Wembley Park, Middlesex, HA9 9NA

      IIF 43
  • Burke, Barrington
    British director

    Registered addresses and corresponding companies
  • Burke, Barry
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 46
    • Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 47
    • 37, High Street, Tring, HP23 5AA, England

      IIF 48
  • Burke, Barry
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Barrington Burke
    Irish born in October 1970

    Resident in United Kingdom

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

      IIF 51
    • 74, High Street, Princes Risbough, Princes Risbough, Bucks., HP27 0AX, United Kingdom

      IIF 52
    • 7, Marconi, Stafford, ST18 0FZ, England

      IIF 53
  • Burke, Barry
    Irish born in October 1970

    Resident in England

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

      IIF 54
    • 7 Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 55
    • 7, Marconi Gate, Stafford, ST18 0FZ, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 61 IIF 62
  • Burke, Barry
    Irish director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31 Mill Lane, Mill Lane, Woodford Green, Essex, IG8 0UG, England

      IIF 63
  • Burke, Barry
    born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12e, Manor Road, London, N16 5SA

      IIF 64
  • Mr Barry Burke
    Irish born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, High Street, Buckinghamahire, HP27 0AX, United Kingdom

      IIF 65
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66
    • 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Mr Barrington Burke
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Brake Shear House, 164 High Street, Barnet, EN5 5XP, United Kingdom

      IIF 70
    • The Crown, Station Road, Chinnor, OX39 4EX, United Kingdom

      IIF 71
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72 IIF 73 IIF 74
    • Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

      IIF 77
  • Mr Barrington Burke
    English born in October 1970

    Resident in United Kingdom

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

      IIF 78
  • Burke, Barrington

    Registered addresses and corresponding companies
    • 133, Cockfosters Road, Cockefosters, Barnet, Herts, EN4 0AA, United Kingdom

      IIF 79 IIF 80
    • The Crown, Station Road, Chinnor, Oxfordshire, OX39 4EX, United Kingdom

      IIF 81
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Mr Bar Burke
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Barn Rise, Wembley, Middx, HA9 9NA, United Kingdom

      IIF 83
  • Mr Barry Burke
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Barrington Burke
    British born in October 1970

    Resident in England

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

      IIF 90
  • Burke, Barrington
    British Virgin Islander born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 91
  • Burke, Barrington
    British Virgin Islander director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Brake Shear House, 164 High Street, Barnet, EN5 5XP, United Kingdom

      IIF 92
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 93
    • Po Box 4804, P O Box 4804, Stafford, Stafford, Staffordshire, ST16 9XZ, United Kingdom

      IIF 94
  • Mr Barry Burke
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 95
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 96
    • Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 97
  • Mr Barry Burke
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 37, High Street, Tring, HP23 5AA, England

      IIF 98
  • Mr Barry Burke
    Irish born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Burke, Barry

    Registered addresses and corresponding companies
    • 74, High Street, Buckinghamahire, HP27 0AX, United Kingdom

      IIF 105
    • 7, Marconi, Stafford, ST18 0FZ, England

      IIF 106
    • 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 107
  • Mr Barrington Burke
    British Virgin Islander born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gb, College Lane, Littlemore, Oxford, OX4 4LQ, England

      IIF 108
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 109 IIF 110
    • Lawton Bradford, Tollgate Drive, Tollgate Industrial Estate, Stafford, ST16 3HS, England

      IIF 111
    • Po Box 4804, P O Box 4804, Stafford, Stafford, Staffordshire, ST16 9XZ, United Kingdom

      IIF 112
  • Mr Barry Burke
    British Virgin Islander born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 131, Gray's Inn Road, London, WC1X 8TZ, England

      IIF 113
child relation
Offspring entities and appointments
Active 38
  • 1
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    175 Blackstock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 75 - Has significant influence or control over the trustees of a trustOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 5
    Crown, Station Road, Chinnor, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 6
    THE LITTLE PUB COMPANY (ST GEORGES) LTD - 2020-06-23
    4804, Po Box 4804 P O Box 4804, Stafford, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2020-02-15 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-02-15 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 7
    THE SQUARE SOLIHULL LTD - 2020-06-23
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,383 GBP2020-12-30
    Officer
    2020-02-15 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 8
    LEON CAIN LTD - 2020-06-23
    Lawton Bradford Tollgate Drive, Tollgate Industrial Estate, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,854 GBP2023-09-30
    Officer
    2020-02-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 9
    36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 27 - Director → ME
    2025-06-06 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 10
    12e Manor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2020-03-01 ~ now
    IIF 96 - Has significant influence or controlOE
  • 11
    Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,068 GBP2024-07-31
    Officer
    2024-10-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 97 - Has significant influence or controlOE
  • 12
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 13
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 14
    7 Marconi Gate, Stafford, England
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 15
    7 Marconi, Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 3 - Director → ME
    2025-10-08 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 16
    131 Gray's Inn Road, London, Bucks., England
    Active Corporate (2 parents)
    Person with significant control
    2024-09-23 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 17
    BDB INVESTMENTS LIMITED - 2018-10-02
    7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,398,758 GBP2024-10-31
    Officer
    2024-10-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 95 - Has significant influence or controlOE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 19
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 12 - Director → ME
    2025-10-08 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 21
    4385, 15570973 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 22
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 23
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 24
    Master Mariners Office, Marina, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 25
    36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 26
    37 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2024-07-31
    Officer
    2021-08-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 98 - Right to appoint or remove directorsOE
  • 27
    Phesant, 225 Southampton, Reading
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2021-06-30
    Officer
    2020-05-18 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 28
    Bell, High Street, Tring, Uk, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 29
    4385, 14165517 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    9,883 GBP2024-06-30
    Person with significant control
    2022-06-10 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 30
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,100 GBP2024-09-30
    Officer
    2025-12-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 31
    BURBREN LTD - 2018-08-02
    Town In, Queensway, Hatfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2021-08-08 ~ dissolved
    IIF 49 - Director → ME
  • 32
    10 Brake Shear House, High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 33
    4385, 15207899 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 34
    TAALIB LIMITED - 2025-11-04
    1 The Point 420a Eastern Avenue, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,685 GBP2024-03-31
    Officer
    2025-10-24 ~ now
    IIF 62 - Director → ME
  • 35
    36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 36
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 37
    74 High Street, Buckinghamahire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 25 - Director → ME
    2025-06-10 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 38
    39 Somerset Road Somerset Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 22 - Director → ME
Ceased 20
  • 1
    309 Hoe Street, Walthamstow, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    17,222 GBP2015-09-30
    Officer
    2007-09-18 ~ 2008-04-04
    IIF 19 - Director → ME
    2008-01-01 ~ 2008-09-26
    IIF 42 - Secretary → ME
  • 2
    Gb College Lane, Littlemore, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2025-09-21 ~ 2025-09-21
    IIF 39 - Director → ME
    IIF 15 - Director → ME
    2020-02-15 ~ 2022-11-18
    IIF 30 - Director → ME
    Person with significant control
    2020-06-01 ~ 2025-01-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 3
    Gb College Lane, Littlemore, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-02-15 ~ 2021-10-20
    IIF 91 - Director → ME
    Person with significant control
    2020-06-01 ~ 2021-10-20
    IIF 110 - Ownership of shares – 75% or more OE
  • 4
    ABC INNS GROUP LTD - 2025-10-10
    7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,337 GBP2024-06-30
    Officer
    2025-09-01 ~ 2025-09-01
    IIF 55 - Director → ME
    2022-07-10 ~ 2022-12-01
    IIF 14 - Director → ME
    2019-06-24 ~ 2022-03-17
    IIF 6 - Director → ME
    Person with significant control
    2019-06-24 ~ 2022-01-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 5
    Crown, Station Road, Chinnor, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-18 ~ 2021-08-10
    IIF 81 - Secretary → ME
  • 6
    133 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    440,000 GBP2024-09-30
    Officer
    2025-02-12 ~ 2025-04-05
    IIF 41 - Director → ME
  • 7
    12e Manor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-06-26 ~ 2023-03-01
    IIF 50 - Director → ME
  • 8
    156 High Street, Watford, England
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ 2025-04-20
    IIF 11 - Director → ME
    2025-09-08 ~ 2025-09-19
    IIF 63 - Director → ME
    Person with significant control
    2024-03-16 ~ 2025-01-10
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 9
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,044 GBP2024-09-30
    Officer
    2022-09-20 ~ 2023-02-02
    IIF 38 - Director → ME
    Person with significant control
    2022-09-20 ~ 2025-10-01
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 10
    131 Gray's Inn Road, London, Bucks., England
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ 2025-09-23
    IIF 4 - Director → ME
  • 11
    ABC PUB CO LTD - 2021-09-30
    27 London Road, Sandy, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,100 GBP2023-03-31
    Officer
    2022-01-23 ~ 2025-03-01
    IIF 18 - Director → ME
    2018-03-05 ~ 2021-09-23
    IIF 16 - Director → ME
    Person with significant control
    2018-03-05 ~ 2025-03-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 12
    Ground Floor, 62 Mountgrove Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-01-06 ~ 2006-03-12
    IIF 20 - Director → ME
    2007-10-10 ~ 2008-01-20
    IIF 21 - Director → ME
    2006-01-06 ~ 2006-08-12
    IIF 44 - Secretary → ME
    2004-09-14 ~ 2005-10-20
    IIF 43 - Secretary → ME
    2007-10-10 ~ 2008-01-20
    IIF 45 - Secretary → ME
  • 13
    Mariner Village Square, Brighton Marina Village, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-08 ~ 2020-03-04
    IIF 64 - LLP Member → ME
  • 14
    640 Hertford Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2008-08-15 ~ 2009-11-02
    IIF 80 - Secretary → ME
  • 15
    4385, 12437058 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-05-20 ~ 2022-02-28
    IIF 17 - Director → ME
  • 16
    4385, 14165517 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    9,883 GBP2024-06-30
    Officer
    2022-06-10 ~ 2025-04-25
    IIF 34 - Director → ME
  • 17
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,100 GBP2024-09-30
    Officer
    2022-09-20 ~ 2025-05-02
    IIF 35 - Director → ME
  • 18
    ABC INNS LTD - 2008-04-12
    131 Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2007-05-15 ~ 2008-01-19
    IIF 13 - Director → ME
    2020-06-02 ~ 2025-03-30
    IIF 32 - Director → ME
    Person with significant control
    2019-12-20 ~ 2025-02-02
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Right to appoint or remove directors as a member of a firm OE
  • 19
    152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,166,623 GBP2024-08-31
    Officer
    2008-08-13 ~ 2008-09-23
    IIF 79 - Secretary → ME
  • 20
    4385, 11173592: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -12,000 GBP2021-01-31
    Officer
    2025-03-25 ~ 2025-09-10
    IIF 24 - Director → ME
    2020-03-01 ~ 2021-11-17
    IIF 23 - 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.