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

Mr Barry Burke

    Related profiles found in government register
  • Mr Barry Burke
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brake Shear House, High Street, Barnet, EN55XP, United Kingdom

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
  • 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 7
  • 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 8
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 10 IIF 11 IIF 12
  • 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 13
    • The Crown, Station Road, Chinnor, OX39 4EX, United Kingdom

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16 IIF 17
    • Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

      IIF 20
  • 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 21
    • 74, High Street, Princes Risbough, Princes Risbough, Bucks., HP27 0AX, United Kingdom

      IIF 22
    • 7, Marconi, Stafford, ST18 0FZ, England

      IIF 23
  • 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 24
  • 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 25
  • 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 26
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
  • 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 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32
  • 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 33
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 34
    • Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 35
  • 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 36
  • 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 37
  • 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 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39 IIF 40
    • Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

      IIF 41
  • 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 42
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Mr Barry Burke
    Irish born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Barry Burke
    English born in October 1970

    Resident in England

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

      IIF 53
  • Burke, Barrington
    Irish born in October 1970

    Resident in United Kingdom

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

      IIF 54
    • 7, Marconi, Stafford, ST18 0FZ, England

      IIF 55
  • 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 56
  • Burke, Barrington
    English born in October 1970

    Resident in United Kingdom

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

      IIF 57
  • 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 58
  • 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 59
  • 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 60
  • Burke, Barrington
    born in October 1970

    Resident in United Kingdom

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

      IIF 61
  • 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 62
  • 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 63
    • Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 64
    • 37, High Street, Tring, HP23 5AA, England

      IIF 65
  • Burke, Barry
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • 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 68
    • 131, Gray's Inn Road, London, WC1X 8TQ, England

      IIF 69
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
    • 35, Hibbert Street, Luton, LU1 3UU, England

      IIF 71
    • 27, London Road, Sandy, SG19 1HA, England

      IIF 72
  • Burke, Barrington
    British director born in October 1970

    Resident in England

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

      IIF 73
  • 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 74
  • 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 75
  • Burke, Barry
    Irish born in October 1970

    Resident in England

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

      IIF 76
    • 7 Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 77
    • 7, Marconi Gate, Stafford, ST18 0FZ, United Kingdom

      IIF 78 IIF 79 IIF 80
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 83 IIF 84
  • 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 85
  • 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 86
  • 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 87
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 88 IIF 89
    • Lawton Bradford, Tollgate Drive, Tollgate Industrial Estate, Stafford, ST16 3HS, England

      IIF 90
    • Po Box 4804, P O Box 4804, Stafford, Stafford, Staffordshire, ST16 9XZ, United Kingdom

      IIF 91
  • Burke, Barrington
    British born in October 1970

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

      IIF 92
  • Burke, Barrington
    British director born in October 1970

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

      IIF 93
    • 74 Mountgrove Road, London, N5 2LT

      IIF 94 IIF 95
  • 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 96
  • Burke, Barrington
    Irish born in September 1970

    Resident in England

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

      IIF 97
  • Burke, Barry
    born in October 1971

    Resident in England

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

      IIF 98
  • Burke, Barrington
    British

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

      IIF 99
    • 2 Barn Rise, Wembley Park, Middlesex, HA9 9NA

      IIF 100
  • Burke, Barrington
    British director

    Registered addresses and corresponding companies
  • 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 103
  • 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 104
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 105
    • Po Box 4804, P O Box 4804, Stafford, Stafford, Staffordshire, ST16 9XZ, United Kingdom

      IIF 106
  • Burke, Barrington

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

      IIF 107 IIF 108
    • The Crown, Station Road, Chinnor, Oxfordshire, OX39 4EX, United Kingdom

      IIF 109
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 110
  • Burke, Barry

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

      IIF 111
    • 7, Marconi, Stafford, ST18 0FZ, England

      IIF 112
    • 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 113
child relation
Offspring entities and appointments 53
  • 1
    A B C INN 5 LIMITED
    06373797
    309 Hoe Street, Walthamstow, London
    Dissolved Corporate (5 parents)
    Officer
    2007-09-18 ~ 2008-04-04
    IIF 93 - Director → ME
    2008-01-01 ~ 2008-09-26
    IIF 99 - Secretary → ME
  • 2
    ABC (THE BELL) LTD
    12444339
    Gb College Lane, Littlemore, Oxford, England
    Active Corporate (4 parents)
    Officer
    2020-02-15 ~ 2022-11-18
    IIF 96 - Director → ME
    2025-09-21 ~ 2025-09-21
    IIF 69 - Director → ME
    IIF 86 - Director → ME
    Person with significant control
    2020-06-01 ~ 2025-01-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 3
    ABC (THE CROWN) LTD
    12444130
    Gb College Lane, Littlemore, Oxford, England
    Active Corporate (4 parents)
    Officer
    2020-02-15 ~ 2021-10-20
    IIF 103 - Director → ME
    Person with significant control
    2020-06-01 ~ 2021-10-20
    IIF 89 - Ownership of shares – 75% or more OE
  • 4
    ABC HOTEL GROUP LTD
    15971787
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    ABC INN LLP
    OC421270
    175 Blackstock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 18 - Has significant influence or control over the trustees of a trust OE
  • 6
    ABC INN LLP LTD
    12601395
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    ABC INN5 LTD
    12635024
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    ABC INNS GROUP LTD - now
    ABC INNS GROUP LTD
    - 2025-10-10 12064978
    7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (5 parents)
    Officer
    2025-09-01 ~ 2025-09-01
    IIF 77 - Director → ME
    2022-07-10 ~ 2022-12-01
    IIF 68 - Director → ME
    2019-06-24 ~ 2022-03-17
    IIF 36 - Director → ME
    Person with significant control
    2019-06-24 ~ 2022-01-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    ABC INNS LTD
    12607132
    Crown, Station Road, Chinnor, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 38 - Director → ME
    2020-05-18 ~ 2021-08-10
    IIF 109 - Secretary → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 10
    ABC PUB3 LTD
    - now 09336783
    THE LITTLE PUB COMPANY (ST GEORGES) LTD
    - 2020-06-23 09336783
    4804, Po Box 4804 P O Box 4804, Stafford, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-15 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2020-02-15 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 11
    ABC PUB4 LTD
    - now 09904490
    THE SQUARE SOLIHULL LTD
    - 2020-06-23 09904490
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-15 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 12
    ABC PUB5 LTD
    - now 12220302
    LEON CAIN LTD
    - 2020-06-23 12220302
    Lawton Bradford Tollgate Drive, Tollgate Industrial Estate, Stafford, England
    Active Corporate (2 parents)
    Officer
    2020-02-15 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 13
    AS SOUND AS A BELL LTD
    16501250
    36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 44 - Director → ME
    2025-06-06 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    AVE IT LTD
    10387029
    133 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-02-12 ~ 2025-04-05
    IIF 62 - Director → ME
  • 15
    AXMINSTER ROAD 67 LIMITED
    09697693
    12e Manor Road, London, England
    Active Corporate (5 parents)
    Officer
    2020-06-26 ~ 2023-03-01
    IIF 67 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 34 - Has significant influence or control OE
  • 16
    BARN RISE RESIDENTIAL LTD
    13528034
    Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (5 parents)
    Officer
    2024-10-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 35 - Has significant influence or control OE
  • 17
    BASQUES (MIDLANDS) LIMITED
    15977488
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 18
    BLUE LION HOUSE LTD
    15569671
    156 High Street, Watford, England
    Active Corporate (2 parents)
    Officer
    2024-03-16 ~ 2025-04-20
    IIF 41 - Director → ME
    2025-09-08 ~ 2025-09-19
    IIF 85 - Director → ME
    Person with significant control
    2024-03-16 ~ 2025-01-10
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 19
    BLUELINE (MIDLANDS) LIMITED
    15977531
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 20
    BORU GROUP (MIDLANDS) LIMITED
    15977528
    7 Marconi Gate, Stafford, England
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 21
    BORU GROUP LTD
    16771185
    7 Marconi, Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 55 - Director → ME
    2025-10-08 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 22
    BOTTLEINN LTD
    14364863
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Officer
    2022-09-20 ~ 2023-02-02
    IIF 32 - Director → ME
    Person with significant control
    2022-09-20 ~ 2025-10-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 23
    CHALKY WATER LTD
    15971944
    131 Gray's Inn Road, London, Bucks., England
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ 2025-09-23
    IIF 56 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 24
    DE BURGO GO GO LTD
    - now 09891270
    BDB INVESTMENTS LIMITED - 2018-10-02
    7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (5 parents)
    Officer
    2024-10-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 33 - Has significant influence or control OE
  • 25
    DEBURKA LTD
    12660046
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    DOVERCASTLE LTD
    16771105
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 57 - Director → ME
    2025-10-08 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 27
    FEEL INNS LTD
    12661275
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 28
    GONE FOR A BURTON LTD
    - now 11232807
    ABC PUB CO LTD
    - 2021-09-30 11232807
    27 London Road, Sandy, England
    Active Corporate (2 parents)
    Officer
    2018-03-05 ~ 2021-09-23
    IIF 70 - Director → ME
    2022-01-23 ~ 2025-03-01
    IIF 72 - Director → ME
    Person with significant control
    2018-03-05 ~ 2025-03-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 29
    HELLISH LTD
    15570973
    4385, 15570973 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 30
    HIGHBURY ESTATE UK LIMITED
    05230077
    Ground Floor, 62 Mountgrove Road, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2006-01-06 ~ 2006-03-12
    IIF 94 - Director → ME
    2007-10-10 ~ 2008-01-20
    IIF 95 - Director → ME
    2004-09-14 ~ 2005-10-20
    IIF 100 - Secretary → ME
    2006-01-06 ~ 2006-08-12
    IIF 101 - Secretary → ME
    2007-10-10 ~ 2008-01-20
    IIF 102 - Secretary → ME
  • 31
    HOAM (MIDLANDS) LIMITED
    15977461
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 32
    HOLDINN LIMITED
    15977521
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 33
    INN VEST MENTS ESTATES LLP
    OC432157
    Master Mariners Office, Marina, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 34
    INN-VESTMENT ESTATES LLP
    OC400090
    Mariner Village Square, Brighton Marina Village, Brighton, England
    Dissolved Corporate (9 parents)
    Officer
    2019-10-08 ~ 2020-03-04
    IIF 98 - LLP Member → ME
  • 35
    IT AINT WHAT IT AINT LIMITED
    16501239
    36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 36
    ITCOULDBEWORSE LIMITED
    06673749
    640 Hertford Road, Enfield, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2008-08-15 ~ 2009-11-02
    IIF 108 - Secretary → ME
  • 37
    JJ SPORTS BAR LTD
    06967974
    37 High Street, Tring, England
    Active Corporate (5 parents)
    Officer
    2021-08-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors OE
  • 38
    JJG HOLDINGS LIMITED
    12437058
    4385, 12437058 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2021-05-20 ~ 2022-02-28
    IIF 71 - Director → ME
  • 39
    MAXIFY SERVICES LTD
    10817552
    Phesant, 225 Southampton, Reading
    Dissolved Corporate (4 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 40
    MICHAEL COLLINS LTD
    16278088
    Bell, High Street, Tring, Uk, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 41
    MIDDLINN LTD
    14165517
    4385, 14165517 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-06-10 ~ 2025-04-25
    IIF 28 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 42
    MONKEN LTD
    14364532
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 83 - Director → ME
    2022-09-20 ~ 2025-05-02
    IIF 29 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 43
    OAKMERE HOUSE LTD
    - now 09907030
    BURBREN LTD - 2018-08-02
    Town In, Queensway, Hatfield, England
    Dissolved Corporate (7 parents)
    Officer
    2021-08-08 ~ dissolved
    IIF 66 - Director → ME
  • 44
    ONE CROWN LTD
    12660039
    10 Brake Shear House, High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 45
    PRESTIGE PROPERTIES LTD
    - now 06054166
    ABC INNS LTD
    - 2008-04-12 06054166
    131 Gray's Inn Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2020-06-02 ~ 2025-03-30
    IIF 26 - Director → ME
    2007-05-15 ~ 2008-01-19
    IIF 92 - Director → ME
    Person with significant control
    2019-12-20 ~ 2025-02-02
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
  • 46
    PRESTIGE PROPERTY DEVELOPER UK LIMITED
    06671883
    152-160 City Road, London, England
    Active Corporate (7 parents)
    Officer
    2008-08-13 ~ 2008-09-23
    IIF 107 - Secretary → ME
  • 47
    RICH INN LTD
    15207899
    4385, 15207899 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-10-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 48
    SASTA GROUP LTD
    11173592
    4385, 11173592: Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-03-01 ~ 2021-11-17
    IIF 74 - Director → ME
    2025-03-25 ~ 2025-09-10
    IIF 75 - Director → ME
  • 49
    TAALIB LIMITED
    - now 15231246
    TAALIB LIMITED
    - 2025-11-04 15231246
    1 The Point 420a Eastern Avenue, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-24 ~ now
    IIF 84 - Director → ME
  • 50
    THERE IS NO PLAN B LTD
    16502362
    36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 51
    TOW PATH LTD
    16500798
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 52
    WATERWAYTOGO LIMITED
    16507720
    74 High Street, Buckinghamahire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 42 - Director → ME
    2025-06-10 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 53
    Y T TAVERNS LIMITED
    11628005
    39 Somerset Road Somerset Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 73 - 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.