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 Henry Tudor

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address 131, Holliday Street, Birmingham, B1 1TH, England

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

      IIF 4
    • icon of address The Talbot Business Centre, 77 Watling Street, Potterspury, Towcester, Northamptonshire, NN12 7QD, England

      IIF 5
  • 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
    • icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TH, England

      IIF 29 IIF 30 IIF 31
    • icon of address 131 Centenary Plaza, Holliday Street, Birmingham, B1 1TH, England

      IIF 34
    • icon of address 22, Portishead Drive, Milton Keynes, Buckinghamshire, MK4 3DF

      IIF 35
    • icon of address 22, Portishead Drive, Tattenhoe, Milton Keynes, MK4 3DF, England

      IIF 36
    • icon of address The Talbot Business Centre, 77 Watling Street, Potterspury, Towcester, Northamptonshire, NN12 7QD, England

      IIF 37
  • 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 38
    • icon of address 131 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TH, England

      IIF 39 IIF 40
    • icon of address 22, Elmers Park, Bletchley, Milton Keynes, MK3 6DJ, England

      IIF 41
  • 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 42 IIF 43 IIF 44
    • icon of address 90, Wing Rd, Linslade, Leighton Buzzard, Bedfordshire, LU7 2NN, United Kingdom

      IIF 45
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
    • icon of address 144, Buckingham Road, Milton Keynes, MK3 5JB, United Kingdom

      IIF 47
    • icon of address 22, Portishead Drive, Milton Keynes, MK4 3DF, England

      IIF 48 IIF 49 IIF 50
    • icon of address 22 Portishead Drive, Portishead Drive, Milton Keynes, MK4 3DF, England

      IIF 51
    • icon of address 22 Portishead Drive, Portishead Drive, Milton Keynes, MK4 3DF, United Kingdom

      IIF 52
    • icon of address 22, Portishead Drive, Tattenhoe, Milton Keynes, MK4 3DF, England

      IIF 53 IIF 54
    • icon of address Inn Britain House, 16 Stewkley Road, Wing, Bucks, LU7 0NE, England

      IIF 55
  • 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 56
  • 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 57
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58 IIF 59
  • 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 67
  • 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 68
    • icon of address 131 Centenary Plaza, Holliday Street, Birmingham, B1 1TH, England

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

      IIF 70 IIF 71
    • icon of address 22, Portishead Drive, Milton Keynes, MK4 3DF, United Kingdom

      IIF 72
    • icon of address The Redhouse, 1 Wolverton Road, Newport Pagnell, Bucks, MK16 8BG, England

      IIF 73
  • 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 74
  • 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 75
  • 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 76
    • icon of address The Wheatsheaf, 21 Station Road, Bow Brickhill, Milton Keynes, MK17 9JU, England

      IIF 77
  • 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 78
  • 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 79
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
    • icon of address The Three Trees, 144 Buckingham Road, Milton Keynes, MK3 5JB, England

      IIF 81
    • icon of address Coopers Grillhouse, Beehive Lane, Welwyn Garden City, Herts, AL7 4BW, England

      IIF 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
    • icon of address The Mansley Business Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NQ, England

      IIF 87
    • icon of address Coopers Grillhouse, Beehive Lane, Welwyn Garden City, Herts, AL7 4BW, England

      IIF 88
  • 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 89
  • 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 90
    • icon of address 22, Portishead Drive, Milton Keynes, MK4 3DF, United Kingdom

      IIF 91
  • 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 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 92 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ dissolved
    IIF 9 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 24 - 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 91 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 72 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 68 - 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 53 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 2 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 1 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 8 - 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 36 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 69 - 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 42 - 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 33 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 5 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 75 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 7 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 82 - 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 39 - 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 77 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 11 - 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 67 - 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 59 - 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 25 - 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 48 - 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 28 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 10 - 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 83 - 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 30 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 71 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 4 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 13 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 22 - 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 86 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 80 - 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 81 - 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 79 - 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 19 - 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 17 - 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 18 - 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 16 - 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 15 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-01-17
    IIF 20 - 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 90 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-05-26
    IIF 70 - 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 74 - Director → ME
    IIF 78 - Director → ME
    icon of calendar 2013-04-11 ~ 2017-06-16
    IIF 87 - 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 58 - 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 57 - 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 85 - 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 51 - 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 50 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2020-03-02
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-02 ~ 2023-01-02
    IIF 6 - 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 21 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-16
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2024-02-01
    IIF 12 - 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 49 - Director → ME
    icon of calendar 2017-01-01 ~ 2017-01-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 14 - 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 46 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2016-12-20
    IIF 26 - 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 47 - 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 73 - 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 45 - 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 84 - 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 54 - 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.