logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Burke, Barrington

    Related profiles found in government register
  • Burke, Barrington
    Irish born in September 1970

    Resident in England

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

      IIF 1
  • Burke, Barrington
    Irish born in October 1970

    Resident in England

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

      IIF 2
  • Burke, Barrington
    British born in October 1970

    Resident in England

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

      IIF 3
    • 131, Gray's Inn Road, London, WC1X 8TQ, England

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 35, Hibbert Street, Luton, LU1 3UU, England

      IIF 6
    • 27, London Road, Sandy, SG19 1HA, England

      IIF 7
  • Burke, Barrington
    British director born in October 1970

    Resident in England

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

      IIF 8
  • Burke, Barrington
    British director and company secretary born in October 1970

    Resident in England

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

      IIF 9
  • Burke, Barrington
    British manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 133, Gray's Inn Road, London, WC1X 8TU, England

      IIF 10
  • Burkw, Barington
    British born in October 1970

    Resident in England

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

      IIF 11
  • Burke, Barry
    Irish born in October 1970

    Resident in England

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

      IIF 12
    • 7 Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 13
    • 7, Marconi Gate, Stafford, ST18 0FZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 19 IIF 20
    • 31 Mill Lane, Mill Lane, Woodford Green, Essex, IG8 0UG, England

      IIF 21
  • Burke, Barr
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 133, Gray's Inn Road, 133, London, WC1X 8TU, England

      IIF 22
  • Burke, Barry
    British born in October 1970

    Resident in England

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

      IIF 23
    • 7 Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 24
    • Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 25
    • 37, High Street, Tring, HP23 5AA, England

      IIF 26
  • Burke, Barry
    British company director born in October 1970

    Resident in England

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

      IIF 27
  • Burke, Barrington
    British born in October 1970

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

      IIF 28
  • Burke, Barrington
    British director born in October 1970

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

      IIF 29
    • 74 Mountgrove Road, London, N5 2LT

      IIF 30 IIF 31
  • Burke, Barrington
    Irish born in October 1970

    Resident in United Kingdom

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

      IIF 32
    • 7, Marconi, Stafford, ST18 0FZ, England

      IIF 33
  • Burke, Barrington
    Irish director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, High Street, Princes Risbough, Princes Risbough, Bucks., HP27 0AX, United Kingdom

      IIF 34
  • Burke, Barry
    born in October 1971

    Resident in England

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

      IIF 35
  • Burke, Barrington
    British

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

      IIF 36
    • 2 Barn Rise, Wembley Park, Middlesex, HA9 9NA

      IIF 37
  • Burke, Barrington
    British director

    Registered addresses and corresponding companies
  • Burke, Barrington
    born in October 1970

    Resident in United Kingdom

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

      IIF 40
  • Mr Barry Burke
    Irish born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Burke, Barrington
    British born in October 1970

    Resident in United Kingdom

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

      IIF 47
    • Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

      IIF 48
  • Burke, Barrington
    British diector born in October 1970

    Resident in United Kingdom

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

      IIF 49
  • Burke, Barrington
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Crown, Station Road, Chinnor, Oxfordshire, OX39 4EX, United Kingdom

      IIF 50
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51 IIF 52
  • Burke, Barrington

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

      IIF 53 IIF 54
    • The Crown, Station Road, Chinnor, Oxfordshire, OX39 4EX, United Kingdom

      IIF 55
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Burke, Barrington
    English born in October 1970

    Resident in United Kingdom

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

      IIF 57
  • Mr Barrington Burke
    British born in October 1970

    Resident in England

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

      IIF 58
  • Mr Barry Burke
    British born in October 1970

    Resident in England

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

      IIF 59
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 60
    • Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 61
  • Burke, Barry
    Irish born in October 1970

    Resident in United Kingdom

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

      IIF 62
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Mr Barry Burke
    English born in October 1970

    Resident in England

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

      IIF 67
  • Burke, Barry
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Master Mariners Office, Marina, Brighton, BN2 3UU, United Kingdom

      IIF 68
  • Burke, Barrington
    British Virgin Islander born in October 1970

    Resident in England

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

      IIF 69
  • Burke, Barrington
    British Virgin Islander director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Brake Shear House, 164 High Street, Barnet, EN5 5XP, United Kingdom

      IIF 70
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 71
    • Po Box 4804, P O Box 4804, Stafford, Stafford, Staffordshire, ST16 9XZ, United Kingdom

      IIF 72
  • Burke, Barry
    British born in October 1970

    Resident in United Kingdom

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

      IIF 73
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 74
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75 IIF 76
  • Burke, Barry
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brake Shear House, High Street, Barnet, EN5 5XP, United Kingdom

      IIF 77
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78 IIF 79
  • Burke, Bar
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Barn Rise, Wembley, Middx, HA9 9NA, United Kingdom

      IIF 80
  • Burke, Barry

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

      IIF 81
    • 7, Marconi, Stafford, ST18 0FZ, England

      IIF 82
    • 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 83
  • Mr Barrington Burke
    Irish born in October 1970

    Resident in United Kingdom

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

      IIF 84
    • 74, High Street, Princes Risbough, Princes Risbough, Bucks., HP27 0AX, United Kingdom

      IIF 85
    • 7, Marconi, Stafford, ST18 0FZ, England

      IIF 86
  • Mr Barry Burke
    Irish born in October 1970

    Resident in United Kingdom

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

      IIF 87
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 88
    • 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Mr Barrington Burke
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Brake Shear House, 164 High Street, Barnet, EN5 5XP, United Kingdom

      IIF 92
    • The Crown, Station Road, Chinnor, OX39 4EX, United Kingdom

      IIF 93
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 94 IIF 95 IIF 96
    • Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

      IIF 99
  • Mr Bar Burke
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Barn Rise, Wembley, Middx, HA9 9NA, United Kingdom

      IIF 100
  • Mr Barrington Burke
    English born in October 1970

    Resident in United Kingdom

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

      IIF 101
  • Mr Barry Burke
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Barrington Burke
    British Virgin Islander born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gb, College Lane, Littlemore, Oxford, OX4 4LQ, England

      IIF 108
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 109 IIF 110
    • Lawton Bradford, Tollgate Drive, Tollgate Industrial Estate, Stafford, ST16 3HS, England

      IIF 111
    • Po Box 4804, P O Box 4804, Stafford, Stafford, Staffordshire, ST16 9XZ, United Kingdom

      IIF 112
  • Mr Barry Burke
    British Virgin Islander born in October 1970

    Resident in England

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

      IIF 113
child relation
Offspring entities and appointments 53
  • 1
    A B C INN 5 LIMITED
    06373797 12635024... (more)
    309 Hoe Street, Walthamstow, London
    Dissolved Corporate (5 parents)
    Officer
    2007-09-18 ~ 2008-04-04
    IIF 29 - Director → ME
    2008-01-01 ~ 2008-09-26
    IIF 36 - Secretary → ME
  • 2
    A B COM LTD - now
    ABC INNS GROUP LTD
    - 2025-10-10 12064978 14119324
    Frp Advisory Trading Ltd, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (5 parents)
    Officer
    2022-07-10 ~ 2022-12-01
    IIF 3 - Director → ME
    2025-09-01 ~ 2025-09-01
    IIF 13 - Director → ME
    2019-06-24 ~ 2022-03-17
    IIF 47 - Director → ME
    Person with significant control
    2019-06-24 ~ 2022-01-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 3
    ABC (THE BELL) LTD
    12444339 12521364
    4385, 12444339 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    2025-09-21 ~ 2025-09-21
    IIF 11 - Director → ME
    2020-02-15 ~ 2022-11-18
    IIF 2 - Director → ME
    2025-09-21 ~ 2025-09-21
    IIF 4 - Director → ME
    Person with significant control
    2020-06-01 ~ 2025-01-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 4
    ABC (THE CROWN) LTD
    12444130
    131 Gray's Inn Road, London, England
    Liquidation Corporate (4 parents)
    Officer
    2020-02-15 ~ 2021-10-20
    IIF 69 - Director → ME
    Person with significant control
    2020-06-01 ~ 2021-10-20
    IIF 110 - Ownership of shares – 75% or more OE
  • 5
    ABC HOTEL GROUP LTD
    15971787
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 6
    ABC INN LLP
    OC421270 06365517
    175 Blackstock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 97 - Has significant influence or control over the trustees of a trust OE
  • 7
    ABC INN LLP LTD
    12601395 06054166... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 8
    ABC INN5 LTD
    12635024 06054166... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 9
    ABC INNS LTD
    12607132 06054166... (more)
    Crown, Station Road, Chinnor, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 50 - Director → ME
    2020-05-18 ~ 2021-08-10
    IIF 55 - Secretary → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 10
    THE LITTLE PUB COMPANY (ST GEORGES) LTD
    - 2020-06-23 09336783
    4804, Po Box 4804 P O Box 4804, Stafford, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-02-15 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
  • 11
    THE SQUARE SOLIHULL LTD
    - 2020-06-23 09904490
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 12
    LEON CAIN LTD
    - 2020-06-23 12220302
    Lawton Bradford Tollgate Drive, Tollgate Industrial Estate, Stafford, England
    Active Corporate (2 parents)
    Officer
    2020-02-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
  • 13
    AS SOUND AS A BELL LTD
    16501250
    36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 64 - Director → ME
    2025-06-06 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 14
    AVE IT LTD
    10387029
    133 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-02-12 ~ 2025-04-05
    IIF 22 - Director → ME
  • 15
    AXMINSTER ROAD 67 LIMITED
    09697693
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (5 parents)
    Officer
    2020-06-26 ~ 2023-03-01
    IIF 23 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 60 - Has significant influence or control OE
  • 16
    BARN RISE RESIDENTIAL LTD
    13528034
    Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (5 parents)
    Officer
    2024-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 61 - Has significant influence or control OE
  • 17
    BASQUES (MIDLANDS) LIMITED
    15977488
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 18
    BLUE LION HOUSE LTD
    15569671
    31 Mill Lane Mill Lane, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-03-16 ~ 2025-04-20
    IIF 48 - Director → ME
    2025-09-08 ~ 2025-09-19
    IIF 21 - Director → ME
    Person with significant control
    2024-03-16 ~ 2025-01-10
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 19
    BLUELINE (MIDLANDS) LIMITED
    15977531
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 20
    BORU GROUP (MIDLANDS) LIMITED
    15977528
    7 Marconi Gate, Stafford, England
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    BORU GROUP LTD
    16771185
    7 Marconi, Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 33 - Director → ME
    2025-10-08 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 22
    BORU INVESTMENTS LTD
    - now 15231246
    TAALIB LIMITED
    - 2025-11-04 15231246
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Officer
    2025-10-24 ~ now
    IIF 20 - Director → ME
  • 23
    BOTTLEINN LTD
    14364863
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Officer
    2022-09-20 ~ 2023-02-02
    IIF 79 - Director → ME
    Person with significant control
    2022-09-20 ~ 2025-10-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 24
    CHALKY WATER LTD
    15971944
    131 Gray's Inn Road, London, Bucks., England
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ 2025-09-23
    IIF 34 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 25
    DE BURGO GO GO LTD
    - now 09891270
    BDB INVESTMENTS LIMITED - 2018-10-02
    7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (5 parents)
    Officer
    2024-10-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 59 - Has significant influence or control OE
  • 26
    DEBURKA LTD
    12660046
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
  • 27
    DOVERCASTLE LTD
    16771105
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 57 - Director → ME
    2025-10-08 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 28
    FEEL INNS LTD
    12661275
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 29
    GONE FOR A BURTON LTD
    - now 11232807
    ABC PUB CO LTD
    - 2021-09-30 11232807
    2 College Lane, Littlemore, Oxford, England
    Active Corporate (2 parents)
    Officer
    2022-01-23 ~ 2025-03-01
    IIF 7 - Director → ME
    2018-03-05 ~ 2021-09-23
    IIF 5 - Director → ME
    Person with significant control
    2018-03-05 ~ 2025-03-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 30
    HELLISH LTD
    15570973
    4385, 15570973 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 31
    HIGHBURY ESTATE UK LIMITED
    05230077
    Ground Floor, 62 Mountgrove Road, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2007-10-10 ~ 2008-01-20
    IIF 31 - Director → ME
    2006-01-06 ~ 2006-03-12
    IIF 30 - Director → ME
    2004-09-14 ~ 2005-10-20
    IIF 37 - Secretary → ME
    2006-01-06 ~ 2006-08-12
    IIF 38 - Secretary → ME
    2007-10-10 ~ 2008-01-20
    IIF 39 - Secretary → ME
  • 32
    HOAM (MIDLANDS) LIMITED
    15977461
    7 Marconi Gate, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-09-25 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 33
    HOLDINN LIMITED
    15977521
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 34
    INN VEST MENTS ESTATES LLP
    OC432157
    Master Mariners Office, Marina, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 35
    INN-VESTMENT ESTATES LLP
    OC400090
    Mariner Village Square, Brighton Marina Village, Brighton, England
    Dissolved Corporate (9 parents)
    Officer
    2019-10-08 ~ 2020-03-04
    IIF 35 - LLP Member → ME
  • 36
    IT AINT WHAT IT AINT LIMITED
    16501239
    36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 37
    ITCOULDBEWORSE LIMITED
    06673749
    640 Hertford Road, Enfield, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2008-08-15 ~ 2009-11-02
    IIF 54 - Secretary → ME
  • 38
    JJ SPORTS BAR LTD
    06967974
    37 High Street, Tring, England
    Active Corporate (5 parents)
    Officer
    2021-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
  • 39
    JJG HOLDINGS LIMITED
    12437058
    4385, 12437058 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2021-05-20 ~ 2022-02-28
    IIF 6 - Director → ME
  • 40
    MAXIFY SERVICES LTD
    10817552
    Phesant, 225 Southampton, Reading
    Dissolved Corporate (4 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 92 - Has significant influence or control OE
  • 41
    MICHAEL COLLINS LTD
    16278088
    Bell, High Street, Tring, Uk, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 42
    MIDDLINN LTD
    14165517
    4385, 14165517 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ 2025-04-25
    IIF 75 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 43
    MONKEN LTD
    14364532
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Officer
    2022-09-20 ~ 2025-05-02
    IIF 76 - Director → ME
    2025-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 44
    OAKMERE HOUSE LTD
    - now 09907030
    BURBREN LTD - 2018-08-02
    Town In, Queensway, Hatfield, England
    Dissolved Corporate (7 parents)
    Officer
    2021-08-08 ~ dissolved
    IIF 27 - Director → ME
  • 45
    ONE CROWN LTD
    12660039
    10 Brake Shear House, High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 46
    PRESTIGE PROPERTIES LTD
    - now 06054166
    ABC INNS LTD
    - 2008-04-12 06054166 12607132... (more)
    131 Gray's Inn Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2020-06-02 ~ 2025-03-30
    IIF 73 - Director → ME
    2007-05-15 ~ 2008-01-19
    IIF 28 - Director → ME
    Person with significant control
    2019-12-20 ~ 2025-02-02
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 113 - Right to appoint or remove directors as a member of a firm OE
    IIF 113 - Right to appoint or remove directors OE
  • 47
    PRESTIGE PROPERTY DEVELOPER UK LIMITED
    06671883 06973162
    Southgate Office Village Block E 286a Chase Road, Southgate, London
    Active Corporate (7 parents)
    Officer
    2008-08-13 ~ 2008-09-23
    IIF 53 - Secretary → ME
  • 48
    RICH INN LTD
    15207899
    4385, 15207899 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 49
    SASTA GROUP LTD
    11173592
    4385, 11173592: Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    2020-03-01 ~ 2021-11-17
    IIF 9 - Director → ME
    2025-03-25 ~ 2025-09-10
    IIF 10 - Director → ME
  • 50
    THERE IS NO PLAN B LTD
    16502362
    36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 51
    TOW PATH LTD
    16500798
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 52
    WATERWAYTOGO LIMITED
    16507720
    74 High Street, Buckinghamahire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 62 - Director → ME
    2025-06-10 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 53
    Y T TAVERNS LIMITED
    11628005
    39 Somerset Road Somerset Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 8 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.