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

Tudor, Henry Jason

    Related profiles found in government register
  • Tudor, Henry Jason
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TH, England

      IIF 1 IIF 2 IIF 3
    • icon of address 131 Centenary Plaza, Holliday Street, Birmingham, B1 1TH, England

      IIF 6
    • icon of address 22, Portishead Drive, Milton Keynes, Buckinghamshire, MK4 3DF

      IIF 7
    • icon of address 22, Portishead Drive, Tattenhoe, Milton Keynes, MK4 3DF, England

      IIF 8
    • icon of address The Talbot Business Centre, 77 Watling Street, Potterspury, Towcester, Northamptonshire, NN12 7QD, England

      IIF 9
  • Tudor, Henry Jason
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranfield Innovation Centre, University Way, Cranfield, Bedford, MK43 0BT, England

      IIF 10
    • icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TH, England

      IIF 11 IIF 12
    • icon of address 22, Elmers Park, Bletchley, Milton Keynes, MK3 6DJ, England

      IIF 13
  • Tudor, Henry Jason
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TH, England

      IIF 14 IIF 15 IIF 16
    • icon of address 90, Wing Rd, Linslade, Leighton Buzzard, Bedfordshire, LU7 2NN, United Kingdom

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 144, Buckingham Road, Milton Keynes, MK3 5JB, United Kingdom

      IIF 19
    • icon of address 22, Portishead Drive, Milton Keynes, MK4 3DF, England

      IIF 20 IIF 21 IIF 22
    • icon of address 22 Portishead Drive, Portishead Drive, Milton Keynes, MK4 3DF, England

      IIF 23
    • icon of address 22 Portishead Drive, Portishead Drive, Milton Keynes, MK4 3DF, United Kingdom

      IIF 24
    • icon of address 22, Portishead Drive, Tattenhoe, Milton Keynes, MK4 3DF, England

      IIF 25 IIF 26
    • icon of address Inn Britain House, 16 Stewkley Road, Wing, Bucks, LU7 0NE, England

      IIF 27
  • Tudor, Henry Jason
    British landlord born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beehive, Beehive Lane, Welwyn Garden City, AL7 4BW, England

      IIF 28
  • Tudor, Henry Jason
    British licencee born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Plough, Leverstock Green Road, Hemel Hempstead, Herts, HP3 8PR, England

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
  • Tudor, Henry Jason
    British manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Tudor, Henry Jason
    British publican born in May 1971

    Resident in England

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

      IIF 39
  • Tudor, Henry Jason
    British manager born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 40
  • Tudor, Henry
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3DF, United Kingdom

      IIF 41
    • icon of address The Wheatsheaf, 21 Station Road, Bow Brickhill, Milton Keynes, MK17 9JU, England

      IIF 42
  • Mr Henry Tudor
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TH, England

      IIF 43 IIF 44
    • icon of address 131, Holliday Street, Birmingham, B1 1TH, England

      IIF 45
    • icon of address 22, Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3DF, United Kingdom

      IIF 46
    • icon of address The Talbot Business Centre, 77 Watling Street, Potterspury, Towcester, Northamptonshire, NN12 7QD, England

      IIF 47
  • Tudor, Jason Henry
    British manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 48
  • Tudor, Henry Jason
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Portishead Drive, Milton Keynes, MK4 3DF, England

      IIF 49
  • Tudor, Henry Jason
    British director born in May 1971

    Resident in United Kingdom

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

      IIF 50
  • Tudor, Henry Jason
    British licencee born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Wing Road, Linslade, Beds, LU7 2NN, England

      IIF 51
  • Tudor, Henry Jason
    British manager born in May 1971

    Resident in United Kingdom

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

      IIF 52
    • icon of address The Mansley Business Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NQ, England

      IIF 53
    • icon of address Coopers Grillhouse, Beehive Lane, Welwyn Garden City, Herts, AL7 4BW, England

      IIF 54
  • Mr Henry Jason Tudor
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Tudor, Henry
    British company director born in May 1971

    Resident in United Kingdom

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

      IIF 78
  • Tudor, Henry
    British director born in May 1971

    Resident in United Kingdom

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

      IIF 79
    • icon of address 22, Portishead Drive, Milton Keynes, MK4 3DF, United Kingdom

      IIF 80
  • Tudor, Henry
    British manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Brooklands Road, Bletchley, Milton Keynes, Bucks, MK2 2RM, England

      IIF 81
  • Mr Henry Tudor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Centenary Plaza, 18holliday Street, Birmingham, B1 1TH, England

      IIF 82
    • icon of address 131 Centenary Plaza, Holliday Street, Birmingham, B1 1TH, England

      IIF 83
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 84 IIF 85
    • icon of address 22, Portishead Drive, Milton Keynes, MK4 3DF, United Kingdom

      IIF 86
    • icon of address The Redhouse, 1 Wolverton Road, Newport Pagnell, Bucks, MK16 8BG, England

      IIF 87
  • Mr Heny Tudor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TH, England

      IIF 88
  • Mr Henry Jason Tudor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Three Horseshoes, Alcester Road, Wixford, Alcester, Warks, B49 6DG, England

      IIF 89
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
    • icon of address The Three Trees, 144 Buckingham Road, Milton Keynes, MK3 5JB, England

      IIF 91
    • icon of address Coopers Grillhouse, Beehive Lane, Welwyn Garden City, Herts, AL7 4BW, England

      IIF 92
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 2b Brooklands Road, Bletchley, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 81 - Director → ME
  • 2
    icon of address 131 Centenary Plaza, Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    14,303 GBP2021-03-31
    Officer
    icon of calendar 2022-05-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 Portishead Drive, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 5
    RESTAURANTS DIRECT LTD - 2023-10-17
    EURO-RECRUIT LTD. - 2020-08-14
    THE SHIP ( LINSLADE ) LTD - 2019-04-05
    icon of address 131 Centenary Plaza, 18 Holiday Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,522 GBP2021-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 25 - Director → ME
  • 7
    THE THREE TREES ( MILTON KEYNES ) LTD - 2019-03-23
    icon of address 22 Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    THE THREE HORSESHOES ( WIXFORD ) LTD - 2019-03-08
    icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    GOOD EATS OAKHAM LTD - 2020-02-03
    icon of address 22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,535 GBP2024-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 8 - Director → ME
  • 11
    THE HIGH FLYER ( ELY ) LTD - 2018-11-14
    icon of address 131 Centenary Plaza, Holliday Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,649 GBP2020-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 12
    GOOD EATS STONY LTD - 2021-01-20
    icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    8,892 GBP2023-08-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,081 GBP2023-08-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    THE PLOUGH ( LEVERSTOCK GREEN ) LTD - 2018-11-15
    icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,832 GBP2020-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,716 GBP2024-08-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Has significant influence or controlOE
  • 17
    icon of address 22 Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,572 GBP2022-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    COOPERS GRILLHOUSE LTD - 2018-11-14
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,979 GBP2020-08-31
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 11 - Director → ME
  • 20
    FENNY KITCHEN LIMITED - 2023-03-02
    icon of address The Wheatsheaf 21 Station Road, Bow Brickhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -457,019 GBP2022-06-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 42 - Director → ME
  • 21
    icon of address 22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,942 GBP2023-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 39 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 31 - Director → ME
  • 24
    icon of address The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 22 Portishead Drive, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 20 - Director → ME
  • 26
    icon of address The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 27
    GREAT BRITISH INNS LTD - 2021-10-29
    icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10,000 GBP2019-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 22 Portishead Drive, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 49 - Director → ME
  • 29
    icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 2 - Director → ME
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 22 Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    346,102 GBP2024-04-30
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 32
    icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Cranfield Innovation Centre University Way, Cranfield, Bedford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -179,418 GBP2019-04-30
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 86 Clarence Road, Leighton Buzzard, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    THE THREE TREES ( MILTON KEYNES ) LTD - 2019-03-23
    icon of address 22 Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-13 ~ 2019-01-17
    IIF 91 - Ownership of shares – 75% or more OE
  • 2
    THE THREE HORSESHOES ( WIXFORD ) LTD - 2019-03-08
    icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-03-07
    IIF 89 - Ownership of shares – 75% or more OE
  • 3
    GOOD EATS OAKHAM LTD - 2020-02-03
    icon of address 22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,535 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-11 ~ 2020-05-26
    IIF 68 - Ownership of shares – 75% or more OE
  • 4
    GOOD EATS STONY LTD - 2021-01-20
    icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-13 ~ 2020-05-26
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    icon of address 22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    8,892 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-05-26
    IIF 67 - Ownership of shares – 75% or more OE
  • 6
    icon of address 22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,081 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-01-17
    IIF 65 - Ownership of shares – 75% or more OE
  • 7
    icon of address 22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,716 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-03-15
    IIF 64 - Ownership of shares – 75% or more OE
  • 8
    icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,979 GBP2020-08-31
    Officer
    icon of calendar 2018-08-14 ~ 2021-02-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-01-17
    IIF 69 - Ownership of shares – 75% or more OE
  • 9
    icon of address The Three Horseshoes, Wixford, Alcester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,344 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2020-08-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-05-26
    IIF 84 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ 2013-04-11
    IIF 40 - Director → ME
    IIF 48 - Director → ME
    icon of calendar 2013-04-11 ~ 2017-06-16
    IIF 53 - Director → ME
  • 11
    icon of address The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ 2016-11-22
    IIF 30 - Director → ME
  • 12
    icon of address The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ 2017-06-16
    IIF 29 - Director → ME
  • 13
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ 2017-06-16
    IIF 51 - Director → ME
  • 14
    icon of address The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2016-11-22
    IIF 23 - Director → ME
  • 15
    icon of address The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2016-11-22
    IIF 22 - Director → ME
  • 16
    icon of address Sanderlings,becketts Farm Alcester Road, Wythall, Birmingham
    In Administration Corporate (1 parent)
    Equity (Company account)
    -3,603 GBP2019-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2023-06-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2020-03-02
    IIF 72 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-02 ~ 2023-01-02
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-04-13 ~ 2019-01-17
    IIF 70 - Ownership of shares – 75% or more OE
  • 18
    INNBRITANNIA LTD - 2016-05-20
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ 2017-06-16
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-16
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 19
    icon of address 22 Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    346,102 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ 2024-02-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2024-02-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 20
    INNENGLISH LTD - 2016-05-20
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ 2016-11-01
    IIF 21 - Director → ME
    icon of calendar 2017-01-01 ~ 2017-01-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 21
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2016-11-01
    IIF 18 - Director → ME
  • 22
    icon of address The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-14 ~ 2016-12-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2016-12-20
    IIF 75 - Has significant influence or control OE
  • 23
    icon of address The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ 2016-11-22
    IIF 19 - Director → ME
  • 24
    icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-04-13 ~ 2019-01-17
    IIF 87 - Ownership of shares – 75% or more OE
  • 25
    icon of address The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ 2016-12-20
    IIF 17 - Director → ME
  • 26
    icon of address The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ 2016-06-03
    IIF 50 - Director → ME
  • 27
    icon of address The Salmon Tail, Evesham Road, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-09
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.