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

Mr Heny Tudor

    Related profiles found in government register
  • Mr Heny Tudor
    British born in May 1971

    Resident in United Kingdom

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

      IIF 1
  • Mr Henry Tudor
    British born in May 1971

    Resident in United Kingdom

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

      IIF 2
    • 131 Centenary Plaza, Holliday Street, Birmingham, B1 1TH, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
    • 22, Portishead Drive, Milton Keynes, MK4 3DF, United Kingdom

      IIF 6
    • The Redhouse, 1 Wolverton Road, Newport Pagnell, Bucks, MK16 8BG, England

      IIF 7
  • Mr Henry Jason Tudor
    British born in May 1971

    Resident in United Kingdom

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

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

      IIF 9
    • The Three Trees, 144 Buckingham Road, Milton Keynes, MK3 5JB, England

      IIF 10
    • Coopers Grillhouse, Beehive Lane, Welwyn Garden City, Herts, AL7 4BW, England

      IIF 11
  • Tudor, Henry Jason
    British company director born in May 1971

    Resident in United Kingdom

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

      IIF 12
  • Tudor, Henry Jason
    British director born in May 1971

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 14
  • Tudor, Henry Jason
    British manager born in May 1971

    Resident in United Kingdom

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

      IIF 15
    • The Mansley Business Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NQ, England

      IIF 16
    • Coopers Grillhouse, Beehive Lane, Welwyn Garden City, Herts, AL7 4BW, England

      IIF 17
  • Mr Henry Tudor
    British born in May 1971

    Resident in England

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

      IIF 18 IIF 19
    • 131, Holliday Street, Birmingham, B1 1TH, England

      IIF 20
    • 167 -n 169, Great Portland Street, London, England, W1W 5PF, England

      IIF 21
    • 22, Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3DF, United Kingdom

      IIF 22
  • Tudor, Henry
    British company director born in May 1971

    Resident in United Kingdom

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

      IIF 23
  • Tudor, Henry
    British director born in May 1971

    Resident in United Kingdom

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

      IIF 24
    • 22, Portishead Drive, Milton Keynes, MK4 3DF, United Kingdom

      IIF 25
  • Tudor, Henry
    British manager born in May 1971

    Resident in United Kingdom

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

      IIF 26
  • Mr Henry Jason Tudor
    British born in May 1971

    Resident in England

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

    Resident in England

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

      IIF 50
    • 131 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TH, England

      IIF 51 IIF 52 IIF 53
    • 167 -n 169, Great Portland Street, London, England, W1W 5PF, England

      IIF 60
    • 22, Elmers Park, Bletchley, Milton Keynes, MK3 6DJ, England

      IIF 61
    • 22, Portishead Drive, Milton Keynes, Buckinghamshire, MK4 3DF

      IIF 62
    • The Old Talbot Business Centre, 77 Watling Street, Potterspury, Towcester, NN12 7QD, England

      IIF 63 IIF 64
  • Tudor, Henry Jason
    British company director born in May 1971

    Resident in England

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

      IIF 65 IIF 66
    • 22, Elmers Park, Bletchley, Milton Keynes, MK3 6DJ, England

      IIF 67
  • Tudor, Henry Jason
    British director born in May 1971

    Resident in England

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

      IIF 68 IIF 69
    • 90, Wing Rd, Linslade, Leighton Buzzard, Bedfordshire, LU7 2NN, United Kingdom

      IIF 70
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
    • 144, Buckingham Road, Milton Keynes, MK3 5JB, United Kingdom

      IIF 72
    • 22, Portishead Drive, Milton Keynes, MK4 3DF, England

      IIF 73 IIF 74 IIF 75
    • 22 Portishead Drive, Portishead Drive, Milton Keynes, MK4 3DF, England

      IIF 76
    • 22 Portishead Drive, Portishead Drive, Milton Keynes, MK4 3DF, United Kingdom

      IIF 77
    • 22, Portishead Drive, Tattenhoe, Milton Keynes, MK4 3DF, England

      IIF 78 IIF 79
    • Inn Britain House, 16 Stewkley Road, Wing, Bucks, LU7 0NE, England

      IIF 80
  • Tudor, Henry Jason
    British landlord born in May 1971

    Resident in England

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

      IIF 81
  • Tudor, Henry Jason
    British licencee born in May 1971

    Resident in England

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

      IIF 82
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83 IIF 84
  • Tudor, Henry Jason
    British manager born in May 1971

    Resident in England

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

      IIF 85 IIF 86 IIF 87
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 88
  • Tudor, Henry Jason
    British publican born in May 1971

    Resident in England

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

      IIF 89
  • Tudor, Henry
    British born in May 1971

    Resident in England

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

      IIF 90
    • The Wheatsheaf, 21 Station Road, Bow Brickhill, Milton Keynes, MK17 9JU, England

      IIF 91
  • Tudor, Henry Jason
    British manager born in May 1970

    Resident in England

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

      IIF 92
  • Tudor, Jason Henry
    British manager born in May 1971

    Resident in England

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

      IIF 93
child relation
Offspring entities and appointments
Active 34
  • 1
    2b Brooklands Road, Bletchley, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-24 ~ dissolved
    IIF 26 - Director → ME
  • 2
    131 Centenary Plaza, Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    14,303 GBP2021-03-31
    Officer
    2022-05-07 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-05-07 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    22 Portishead Drive, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    RESTAURANTS DIRECT LTD - 2023-10-17 12655461
    EURO-RECRUIT LTD. - 2020-08-14
    THE SHIP ( LINSLADE ) LTD - 2019-04-05
    131 Centenary Plaza, 18 Holiday Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,522 GBP2021-04-30
    Officer
    2018-04-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 78 - Director → ME
  • 7
    THE THREE TREES ( MILTON KEYNES ) LTD - 2019-03-23
    22 Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    2018-04-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    THE THREE HORSESHOES ( WIXFORD ) LTD - 2019-03-08 08758263
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    2018-04-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-04 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    GOOD EATS OAKHAM LTD - 2020-02-03
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,535 GBP2024-09-30
    Officer
    2019-09-11 ~ now
    IIF 64 - Director → ME
  • 11
    THE HIGH FLYER ( ELY ) LTD - 2018-11-14
    131 Centenary Plaza, Holliday Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,649 GBP2020-04-30
    Officer
    2018-04-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    GOOD EATS STONY LTD - 2021-01-20
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-13 ~ dissolved
    IIF 68 - Director → ME
  • 13
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    8,892 GBP2023-08-31
    Officer
    2019-08-14 ~ now
    IIF 59 - Director → ME
  • 14
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,081 GBP2023-08-31
    Officer
    2018-08-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    THE PLOUGH ( LEVERSTOCK GREEN ) LTD - 2018-11-15
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,832 GBP2020-04-30
    Officer
    2018-04-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,716 GBP2024-08-31
    Officer
    2018-08-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
  • 17
    22 Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,572 GBP2022-04-30
    Officer
    2019-04-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    COOPERS GRILLHOUSE LTD - 2018-11-14
    63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,979 GBP2020-08-31
    Officer
    2021-04-19 ~ dissolved
    IIF 65 - Director → ME
  • 20
    FENNY KITCHEN LIMITED - 2023-03-02
    The Wheatsheaf 21 Station Road, Bow Brickhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -457,019 GBP2022-06-30
    Officer
    2023-03-01 ~ now
    IIF 91 - Director → ME
  • 21
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,942 GBP2023-06-30
    Officer
    2019-06-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-14 ~ dissolved
    IIF 89 - Director → ME
  • 23
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 84 - Director → ME
  • 24
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 25
    22 Portishead Drive, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-19 ~ dissolved
    IIF 73 - Director → ME
  • 26
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 27
    GREAT BRITISH INNS LTD - 2021-10-29
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10,000 GBP2019-11-30
    Officer
    2018-11-15 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 28
    22 Portishead Drive, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 12 - Director → ME
  • 29
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    2018-04-13 ~ now
    IIF 54 - Director → ME
  • 30
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 31
    22 Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    346,102 GBP2024-04-30
    Officer
    2026-01-01 ~ now
    IIF 61 - Director → ME
  • 32
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 33
    Cranfield Innovation Centre University Way, Cranfield, Bedford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -179,418 GBP2019-04-30
    Officer
    2019-10-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 34
    86 Clarence Road, Leighton Buzzard, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    THE THREE TREES ( MILTON KEYNES ) LTD - 2019-03-23
    22 Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Person with significant control
    2018-04-13 ~ 2019-01-17
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    THE THREE HORSESHOES ( WIXFORD ) LTD - 2019-03-08 08758263
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Person with significant control
    2018-04-05 ~ 2019-03-07
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    GOOD EATS OAKHAM LTD - 2020-02-03
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,535 GBP2024-09-30
    Person with significant control
    2019-09-11 ~ 2020-05-26
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    GOOD EATS STONY LTD - 2021-01-20
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-13 ~ 2020-05-26
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    8,892 GBP2023-08-31
    Person with significant control
    2019-08-14 ~ 2020-05-26
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,081 GBP2023-08-31
    Person with significant control
    2018-08-14 ~ 2019-01-17
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,716 GBP2024-08-31
    Person with significant control
    2018-08-14 ~ 2019-03-15
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,979 GBP2020-08-31
    Officer
    2018-08-14 ~ 2021-02-01
    IIF 88 - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-01-17
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    The Three Horseshoes, Wixford, Alcester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,344 GBP2021-03-31
    Officer
    2020-03-04 ~ 2020-08-01
    IIF 24 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-05-26
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ 2013-04-11
    IIF 92 - Director → ME
    IIF 93 - Director → ME
    2013-04-11 ~ 2017-06-16
    IIF 16 - Director → ME
  • 11
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-18 ~ 2016-11-22
    IIF 83 - Director → ME
  • 12
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ 2017-06-16
    IIF 82 - Director → ME
  • 13
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-10 ~ 2017-06-16
    IIF 14 - Director → ME
  • 14
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-19 ~ 2016-11-22
    IIF 76 - Director → ME
  • 15
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-19 ~ 2016-11-22
    IIF 75 - Director → ME
  • 16
    Sanderlings,becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,603 GBP2019-12-31
    Officer
    2016-10-13 ~ 2023-06-08
    IIF 52 - Director → ME
    Person with significant control
    2016-06-16 ~ 2020-03-02
    IIF 44 - Ownership of shares – 75% or more OE
    2020-03-02 ~ 2023-01-02
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Person with significant control
    2018-04-13 ~ 2019-01-17
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    INNBRITANNIA LTD - 2016-05-20
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2015-01-05 ~ 2017-06-16
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-16
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 19
    22 Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    346,102 GBP2024-04-30
    Officer
    2024-04-04 ~ 2025-12-01
    IIF 90 - Director → ME
    2018-04-12 ~ 2024-02-01
    IIF 86 - Director → ME
    Person with significant control
    2024-04-01 ~ 2025-12-01
    IIF 22 - Has significant influence or control as a member of a firm OE
    2018-04-12 ~ 2024-02-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    INNENGLISH LTD - 2016-05-20
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2015-08-19 ~ 2016-11-01
    IIF 74 - Director → ME
    2017-01-01 ~ 2017-01-03
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2016-05-11 ~ 2016-11-01
    IIF 71 - Director → ME
  • 22
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-14 ~ 2016-12-20
    IIF 80 - Director → ME
    Person with significant control
    2016-05-01 ~ 2016-12-20
    IIF 47 - Has significant influence or control OE
  • 23
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ 2016-11-22
    IIF 72 - Director → ME
  • 24
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-04-13 ~ 2019-01-17
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ 2016-12-20
    IIF 70 - Director → ME
  • 26
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-11 ~ 2016-06-03
    IIF 13 - Director → ME
  • 27
    The Salmon Tail, Evesham Road, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    2021-02-01 ~ 2021-02-09
    IIF 79 - 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.