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

Sanders, Anthony Raymond

    Related profiles found in government register
  • Sanders, Anthony Raymond
    British

    Registered addresses and corresponding companies
    • icon of address The Stone Barn, Ardens Grafton, Alcester, Warwickshire, B49 6DP

      IIF 1
    • icon of address Foxwood, Kington Rise Kington Lane, Claverdon, Warwickshire, CV35 8PN

      IIF 2
  • Sanders, Anthony Raymond
    British company director

    Registered addresses and corresponding companies
    • icon of address Foxwood, Kington Rise Kington Lane, Claverdon, Warwickshire, CV35 8PN

      IIF 3 IIF 4
    • icon of address Little Paddocks, Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 5
  • Sanders, Anthony Raymond
    British company director born in October 1950

    Registered addresses and corresponding companies
    • icon of address Foxwood, Kington Rise Kington Lane, Claverdon, Warwickshire, CV35 8PN

      IIF 6 IIF 7 IIF 8
    • icon of address Little Paddocks, Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 9
  • Sanders, Anthony Raymond
    British director born in October 1950

    Registered addresses and corresponding companies
    • icon of address Foxwood, Kington Rise Kington Lane, Claverdon, Warwickshire, CV35 8PN

      IIF 10
    • icon of address 3 Boningale Way, Dorridge, Solihull, West Midlands, B93 8SF

      IIF 11
    • icon of address Little Paddocks, Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 12
  • Sanders, Anthony Raymond
    British manager born in October 1950

    Registered addresses and corresponding companies
    • icon of address Foxwood, Kington Rise Kington Lane, Claverdon, Warwickshire, CV35 8PN

      IIF 13
  • Sanders, Anthony Raymond

    Registered addresses and corresponding companies
    • icon of address Little Paddocks, Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 14
  • Sanders, Anthony Raymond
    British none born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, High Street, Amersham, Buckinghamshire, HP7 0DJ

      IIF 15
  • Sanders, Anthony Raymond
    born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stone Barn, Ardens Grafton, Alcester, , B49 6DP,

      IIF 16
    • icon of address Suite 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire, B77 1AG

      IIF 17
    • icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

      IIF 18
    • icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG, United Kingdom

      IIF 19
  • Sanders, Anthony Raymond
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Portland Road, Kilmarnock, Ayrshire, KA1 2DJ

      IIF 20
    • icon of address Office 7 Trent Business Centre, Eastern Avenue, Lichfield, Staffs, WS13 6RR

      IIF 21
    • icon of address Office 7, Trent Business Centre, Eastern Avenue, Lichfield, WS13 6RR, United Kingdom

      IIF 22
    • icon of address 9-11, Stratford Road, Shirley, Solihull, B90 3LU, England

      IIF 23
  • Sanders, Anthony Raymond
    British chairman born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stone Barn, Ardens Grafton, Warks, B49 6DP, United Kingdom

      IIF 24
  • Sanders, Anthony Raymond
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Sanders, Anthony Raymond
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Sanders, Anthony Raymond
    British none born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 39
  • Sanders, Ross

    Registered addresses and corresponding companies
    • icon of address 20/24 The Whitehouse, Off Halford Street, Tamworth, Staffs, B79 7QF, United Kingdom

      IIF 40
    • icon of address 3 The Stonehouse, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 41
    • icon of address 1, Caddle Cottage, The Ridge Way Stratford, Stratford, CV37 9RF, United Kingdom

      IIF 42
    • icon of address 1, Cadlepool Cottages, The Ridgeway Stratford, Stratford, CV 37 9RF, United Kingdom

      IIF 43
    • icon of address Horn Beam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

      IIF 44
    • icon of address Hornbeam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

      IIF 45
    • icon of address Hornbeam Cottage Croft Farm, Banbury Road, Stratford, Stratford, CV37 7NF, United Kingdom

      IIF 46
    • icon of address Craddle Pool, The Ridgeway, The Ridgeway, Stratford-upon-avon, CV37 9RF, United Kingdom

      IIF 47
    • icon of address 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, England

      IIF 48
    • icon of address 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, United Kingdom

      IIF 49
    • icon of address 1, Carroll Drive, Chase Meadow, Warwick, Cv34 6nt, CV34 6NT, England

      IIF 50
    • icon of address 1, Carroll Drive, Warwick, CV34 6NT, England

      IIF 51
  • Sanders, Anthony Raymond
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stone Barn, Ardens Grafton, Warwickshire, B49 6DP, United Kingdom

      IIF 52 IIF 53
  • Sanders, Ross Anthony
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, Warwickshire, CV37 9RE

      IIF 54
  • Sanders, Ross Anthony
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pareto Tax & Wealth Llp, Level 7, Tower 12, The Avenue North, 18 - 22 Bridge Street, Manchester, M3 3BZ, England

      IIF 55
    • icon of address 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 56
    • icon of address 1 Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, CV37 9RE

      IIF 57
    • icon of address 1, Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, Warwickshire, CV37 9RE, United Kingdom

      IIF 58
    • icon of address The Tipputs Inn, Tiltups End, Horsley, Stroud, GL6 0QE, England

      IIF 59
  • Sanders, Ross Anthony
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Park Farm, Barns, Chester Road Meriden, Coventry, CV7 7HN, United Kingdom

      IIF 60
    • icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands, B94 5SG

      IIF 61
    • icon of address 1 Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, CV37 9RE

      IIF 62
    • icon of address 1, Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, Warwickshire, CV37 9RE

      IIF 63 IIF 64 IIF 65
    • icon of address Craddle Pool, The Ridgeway, Stratford-upon-avon, CV37 9RF, United Kingdom

      IIF 66
    • icon of address 20, - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 67
    • icon of address 20/24, The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 68
  • Sanders, Ross
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 69
  • Sanders, Anthony
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 426, Linen Hall, 162-168 Regent Street, London, W1B 5TE

      IIF 70
  • Sanders, Ross Anthony
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Meakins Close, Warwick, Warwickshire, CV34 6NT

      IIF 71
  • Mr Ross Anthony Sanders
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Rose & Crown, 3 The Cross, Nympsfield, GL10 3TU, United Kingdom

      IIF 72
    • icon of address Unit 33, Chapel Lane, Totton, Southampton, SO40 9LA, England

      IIF 73
    • icon of address 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 74 IIF 75 IIF 76
  • Sanders, Ross
    British plastering & building born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Devonshire Road, Wirral, Merseside, CH49 6NW, United Kingdom

      IIF 78
  • Sanders, Ross Anthony
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Touchstone Two, Pinewood Business Park, Coleshill, Birmingham, B37 7HG, United Kingdom

      IIF 79
    • icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 80
    • icon of address 20/24 The Whitehouse, Off Halford Street, Tamworth, Staffs, B79 7QF, United Kingdom

      IIF 81 IIF 82
    • icon of address 3 The Stonehouse, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 83
    • icon of address Horn Beam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

      IIF 84
    • icon of address Hornbeam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

      IIF 85 IIF 86
    • icon of address Hornbeam Cottage Croft Farm, Banbury Road, Stratford, Stratford, CV37 7NF, United Kingdom

      IIF 87
    • icon of address Hornbeam Cottage, Croft Farm, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7NF, England

      IIF 88
    • icon of address Hornbeam Cottage, Croft Farm, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7NF, United Kingdom

      IIF 89
    • icon of address 20/24, The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 90 IIF 91
    • icon of address 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, England

      IIF 92
    • icon of address 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, United Kingdom

      IIF 93 IIF 94
    • icon of address 14 Meakins Close, Warwick, Warwickshire, CV34 6NT

      IIF 95 IIF 96 IIF 97
    • icon of address 14, Meakins Close, Warwick, Warwickshire, CV34 6NT, United Kingdom

      IIF 98
    • icon of address 14, Meakins Close, Warwick, Warwickshire, CV34 6NT

      IIF 99
  • Sanders, Ross
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 727, Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 100
    • icon of address The Town House 727, Warwick Road, Solihull, West Midlands, B91 3DA

      IIF 101
    • icon of address 1, Cadlepool Cottages, The Ridgeway Stratford, Stratford, CV 37 9RF, United Kingdom

      IIF 102
  • Sanders, Ross
    British managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 12 Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 103
  • Mr Anthony Raymond Sanders
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7 Trent Business Centre, Eastern Avenue, Lichfield, Staffs, WS13 6RR

      IIF 104
    • icon of address 9-11, Stratford Road, Shirley, Solihull, B90 3LU, England

      IIF 105
  • Mr Ross Anthony Sanders
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Collins Drive, 25 Collins Drive, Bloxham, Banbury, OX15 4FR, England

      IIF 106
    • icon of address 3 The Rose & Crown, 3 The Cross, Nympsfield, Gloucestershire, GL10 3TU, United Kingdom

      IIF 107
    • icon of address 20/24 The Whitehouse, Off Halford Street, Tamworth, Staffs, B79 7QF

      IIF 108
    • icon of address 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 109
  • Mr Anthony Raymond Sanders
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stone Barn, Ardens Grafton, Warwickshire, B49 6DP, United Kingdom

      IIF 110 IIF 111
    • icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 112
    • icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

      IIF 113
  • Mr Ross Sanders
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Devonshire Road, Wirral, Merseside, CH49 6NW, United Kingdom

      IIF 114
  • Mr Ross Sanders
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Stonehouse, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 115
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 3 The Cross The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,953 GBP2017-07-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2015-07-10 ~ dissolved
    IIF 49 - Secretary → ME
  • 2
    BRIDGE FOURTEEN LIMITED - 2009-04-30
    BOOSTER JUICE HOLDINGS LIMITED - 2007-07-17
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 57 - Director → ME
  • 3
    URBAN & COUNTRY LEISURE (THE BEEHIVE) LTD - 2009-04-30
    URBAN & COUNTRY LEISURE (MORETONS) LTD - 2011-01-14
    icon of address Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 95 - Director → ME
  • 4
    URBAN & COUNTRY LEISURE (COACH & HORSES) LTD - 2012-02-21
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 63 - Director → ME
  • 5
    icon of address Office 7 Trent Business Centre, Eastern Avenue, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,588 GBP2024-02-28
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Office 7 Trent Business Centre, Eastern Avenue, Lichfield, Staffs
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,094 GBP2024-03-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 8
    icon of address 9-11 Stratford Road Shirley, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 37 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (5 parents)
    Equity (Company account)
    246,011 GBP2023-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 20 - Director → ME
  • 10
    URBAN & COUNTRY INNS LIMITED - 2011-07-15
    ENSCO 718 LIMITED - 2009-02-04
    icon of address Sovereign House, 12 Warwick Street, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 58 - Director → ME
  • 11
    icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 12
    GREEN KILO LIMITED - 2001-06-18
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 37 - Director → ME
  • 13
    URBAN & COUNTRY LEISURE (THE WHITE HORSE) LTD - 2011-01-14
    icon of address Sanderling Llp, 1071 Warwick Road, Acocks Green, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 96 - Director → ME
  • 14
    LUDGATE 296 LIMITED - 2003-04-04
    MCKENZIE LEISURE LIMITED - 2014-07-07
    icon of address Begbies Traynor (central ) Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 80 - Director → ME
  • 15
    icon of address Victory House Quayside, Chatham, Maritime, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 3 The Stonehouse The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2016-04-18 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    URBAN & COUNTRY LEISURE (RED LYON) LTD - 2009-08-18
    URBAN & COUNTRY LEISURE (THE OLD VOLUNTEER) LTD - 2011-01-14
    icon of address Sanderling House 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 97 - Director → ME
  • 18
    icon of address 20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 19
    icon of address 4385, 10735838: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    520 GBP2017-04-05
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Right to surplus assets - More than 25% but not more than 50%OE
  • 21
    URBAN & COUNTRY LEISURE LIMITED - 2011-10-10
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 64 - Director → ME
  • 22
    icon of address 9-11 Stratford Road Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Suite 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 24
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,291 GBP2021-03-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 25
    RED ROSE TAVERNS LIMITED - 2002-07-22
    icon of address 9-11 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -736,827 GBP2024-08-01
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 26
    icon of address 20 /24 The Whitehouse, Off Halford Street Tamworth, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 98 - Director → ME
  • 27
    icon of address 3 The Rose & Crown, 3 The Cross, Nympsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 28
    URBAN & COUNTRY LEISURE (GREAT ALNE) LTD - 2011-10-31
    icon of address Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 60 - Director → ME
  • 29
    icon of address The Town House 727 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 101 - Director → ME
  • 30
    icon of address 20/24 Off Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2008-05-19 ~ dissolved
    IIF 33 - Director → ME
  • 31
    STRIP STEAK BARS LIMITED - 2022-01-20
    icon of address Unit 33 Chapel Lane, Totton, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,120 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 3 The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Has significant influence or controlOE
  • 34
    THE LAZY COW OPERATIONS LIMITED - 2015-09-07
    THE LAZY COW HEAD OFFICE LTD - 2013-01-25
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2012-12-21 ~ dissolved
    IIF 43 - Secretary → ME
  • 35
    icon of address C/o Taylors Solicitors Ninth Floor, 80 Mosley Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 89 - Director → ME
  • 36
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2013-07-16 ~ dissolved
    IIF 45 - Secretary → ME
  • 37
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2012-12-21 ~ dissolved
    IIF 42 - Secretary → ME
  • 38
    icon of address Sovereign House, 12 Warwick Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 91 - Director → ME
  • 39
    URBAN & COUNTRY LEISURE (ROBIN HOOD) LTD - 2011-01-14
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 61 - Director → ME
  • 40
    icon of address 20/24 The Whitehouse, Off Halford Street, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2012-07-18 ~ dissolved
    IIF 47 - Secretary → ME
  • 41
    LOTUS CAPITAL PROPERTIES (SOLIHULL) LIMITED - 2014-11-03
    icon of address 20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2014-10-02 ~ dissolved
    IIF 40 - Secretary → ME
  • 42
    LOTUS CAPITAL PROPERTIES (STRATFORD) LIMITED - 2014-10-31
    icon of address 20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2014-10-02 ~ dissolved
    IIF 48 - Secretary → ME
  • 43
    icon of address 727 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 100 - Director → ME
  • 44
    icon of address Sovereign House, 12 Warwick Street, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 103 - Director → ME
  • 45
    icon of address 20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 69 - Director → ME
  • 46
    icon of address Sovereign House, 12 Warwick Street, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 65 - Director → ME
  • 47
    URBAN & COUNTRY LEISURE (NEW FLYER) LIMITED - 2010-10-12
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 68 - Director → ME
  • 48
    icon of address 20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 67 - Director → ME
  • 49
    icon of address 20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 90 - Director → ME
  • 50
    URBAN & COUNTRY LEISURE (SAFFRON) LTD - 2011-01-14
    icon of address Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 79 - Director → ME
  • 51
    Company number 06036136
    Non-active corporate
    Officer
    icon of calendar 2007-03-09 ~ now
    IIF 36 - Director → ME
Ceased 31
  • 1
    icon of address 1 Calico Business Park, Sandy Way, Amington Tamworth, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    41,087 GBP2025-04-30
    Officer
    icon of calendar 1995-05-10 ~ 2003-01-16
    IIF 9 - Director → ME
    IIF 11 - Director → ME
  • 2
    OLIVE TREE PUB MANAGEMENT LTD - 2018-11-23
    icon of address 3 The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-06-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 3
    BRIDGE FOURTEEN LIMITED - 2009-04-30
    BOOSTER JUICE HOLDINGS LIMITED - 2007-07-17
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2012-05-14
    IIF 28 - Director → ME
  • 4
    GREYHOUND ENTERTAINMENTS (LOUGHBOROUGH) LIMITED - 2012-08-10
    VERONICA GREEN LIMITED - 2002-08-12
    GREYHOUND ENTERTAINMENTS (MANSFIELD) LIMITED - 2005-09-08
    icon of address 83-85 Bridge Street, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2012-11-22
    IIF 38 - Director → ME
    icon of calendar 2002-08-05 ~ 2010-03-05
    IIF 34 - Director → ME
  • 5
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1995-05-10 ~ 1998-06-16
    IIF 12 - Director → ME
  • 6
    icon of address 83 Kimbolton Road, Higham Ferrers, Rushden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,797 GBP2024-06-30
    Officer
    icon of calendar 2015-05-11 ~ 2016-08-01
    IIF 82 - Director → ME
  • 7
    EQUILIBRIUM LABS (UK) LIMITED - 2024-08-29
    icon of address 2 Harley Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,713,349 GBP2024-12-31
    Officer
    icon of calendar 2014-05-27 ~ 2015-04-14
    IIF 87 - Director → ME
    icon of calendar 2014-05-27 ~ 2015-04-14
    IIF 46 - Secretary → ME
  • 8
    icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-22 ~ 2011-01-01
    IIF 16 - LLP Designated Member → ME
  • 9
    GREEN KILO LIMITED - 2001-06-18
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2010-03-24
    IIF 27 - Director → ME
  • 10
    LUDGATE 296 LIMITED - 2003-04-04
    MCKENZIE LEISURE LIMITED - 2014-07-07
    icon of address Begbies Traynor (central ) Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2013-02-12
    IIF 70 - Director → ME
  • 11
    icon of address 3 The Cross, Nympsfield, Stonehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,009 GBP2021-11-30
    Officer
    icon of calendar 2023-02-09 ~ 2023-02-10
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2020-06-26
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 12
    MERCURY MANAGEMENT (SCOTLAND) LIMITED - 2000-09-13
    MDP HOTEL & LEISURE LIMITED - 1994-11-09
    icon of address 64 Allardice Street, Stonehaven, Kincardineshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,086 GBP2015-09-30
    Officer
    icon of calendar 1993-04-08 ~ 1999-07-29
    IIF 13 - Director → ME
    icon of calendar 1998-01-15 ~ 1999-07-29
    IIF 2 - Secretary → ME
    icon of calendar 1994-06-27 ~ 1994-08-01
    IIF 5 - Secretary → ME
  • 13
    SAFETIME LIMITED - 1996-08-06
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-04 ~ 1998-06-11
    IIF 6 - Director → ME
  • 14
    MERCURY TAVERNS PLC - 2014-09-26
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-09-06 ~ 1998-06-11
    IIF 7 - Director → ME
    icon of calendar 1993-09-06 ~ 1993-09-25
    IIF 14 - Secretary → ME
  • 15
    LEAWICK LIMITED - 2007-11-19
    SUMMIT CLUBS PROPERTIES LIMITED - 2008-01-28
    icon of address 20/24 The White House Off Halford Street, Tamworth, Straffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ 2015-01-17
    IIF 99 - Director → ME
  • 16
    KURE H20 PLUS LIMITED - 2017-07-27
    KURE H20 LIMITED - 2016-10-24
    icon of address East Court Hardwick Business Park, Noral Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    153,050 GBP2021-06-30
    Officer
    icon of calendar 2013-06-14 ~ 2019-03-14
    IIF 94 - Director → ME
    icon of calendar 2013-06-14 ~ 2019-03-14
    IIF 50 - Secretary → ME
  • 17
    icon of address 20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-27 ~ 2014-02-27
    IIF 86 - Director → ME
  • 18
    icon of address 4 Lyttelton Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,185 GBP2019-06-30
    Officer
    icon of calendar 2008-09-25 ~ 2010-04-29
    IIF 31 - Director → ME
  • 19
    icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    520 GBP2017-04-05
    Officer
    icon of calendar 2009-04-02 ~ 2011-04-06
    IIF 71 - LLP Designated Member → ME
  • 20
    URBAN & COUNTRY LEISURE LIMITED - 2011-10-10
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2009-04-01
    IIF 35 - Director → ME
    icon of calendar 2007-11-28 ~ 2008-01-08
    IIF 1 - Secretary → ME
  • 21
    RED ROSE TAVERNS LIMITED - 2002-07-22
    icon of address 9-11 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -736,827 GBP2024-08-01
    Officer
    icon of calendar 1999-03-16 ~ 2010-12-01
    IIF 30 - Director → ME
  • 22
    ALKEM LIMITED - 2000-03-01
    OWL TAVERNS LIMITED - 2001-03-21
    OWLS TAVERNS LIMITED - 2000-04-25
    icon of address Bull Courtyard, Bell Street, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    279,758 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2011-11-01 ~ 2015-07-31
    IIF 15 - Director → ME
    icon of calendar 2000-01-31 ~ 2011-01-01
    IIF 26 - Director → ME
  • 23
    icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -111,578 GBP2024-10-31
    Officer
    icon of calendar 2020-10-20 ~ 2023-03-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2023-03-09
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2011-01-01
    IIF 25 - Director → ME
    icon of calendar 1999-04-29 ~ 2001-02-01
    IIF 3 - Secretary → ME
  • 25
    SCRUFFY MURPHY'S LIMITED - 1994-05-13
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-07 ~ 1998-06-11
    IIF 8 - Director → ME
    icon of calendar 1994-06-27 ~ 1998-06-11
    IIF 4 - Secretary → ME
  • 26
    icon of address 5 Kington Rise, Claverdon, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,983 GBP2024-05-31
    Officer
    icon of calendar 1998-02-20 ~ 2003-12-01
    IIF 10 - Director → ME
  • 27
    icon of address 20/24 The Whitehouse, Off Halford Street Tamworth, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2015-09-02
    IIF 84 - Director → ME
    icon of calendar 2013-08-27 ~ 2015-09-02
    IIF 44 - Secretary → ME
  • 28
    icon of address 3 The Cross The Cross, Nympsfield, Stonehouse, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    -57,429 GBP2020-09-30
    Officer
    icon of calendar 2023-07-25 ~ 2024-12-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2024-12-01
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address Sovereign House, 12 Warwick Street, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2013-07-29
    IIF 24 - Director → ME
  • 30
    icon of address 20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2011-03-02
    IIF 32 - Director → ME
  • 31
    URBAN & COUNTRY LEISURE (WARWICK) LLP - 2017-01-31
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2015-02-04
    IIF 54 - LLP Designated Member → 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.