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 Barry Burke

    Related profiles found in government register
  • Mr Barry Burke
    British born in October 1970

    Resident in England

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

      IIF 1
    • icon of address 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 2
    • icon of address Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 3
  • Mr Barry Burke
    Irish born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Barry Burke
    English born in October 1970

    Resident in England

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

      IIF 10
  • Mr Barrington Burke
    British born in October 1970

    Resident in England

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

      IIF 11
  • Burke, Barr
    British company director born in October 1970

    Resident in England

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

      IIF 12
  • Burke, Barry
    British born in October 1970

    Resident in England

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

      IIF 13
    • icon of address Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 14
    • icon of address 37, High Street, Tring, HP23 5AA, England

      IIF 15
  • Burke, Barry
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Barry Burke
    British born in October 1970

    Resident in United Kingdom

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

    Resident in England

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

      IIF 24
    • icon of address 131, Gray's Inn Road, London, WC1X 8TQ, England

      IIF 25
    • icon of address 27, London Road, Sandy, SG19 1HA, England

      IIF 26
  • Burke, Barrington
    British director born in October 1970

    Resident in England

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

    Resident in England

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

      IIF 29
  • Burke, Barrington
    British manager born in October 1970

    Resident in England

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

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Mr Bar Burke
    British born in October 1970

    Resident in United Kingdom

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

      IIF 32
  • Burke, Barry
    Irish born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Burke, Barry
    Irish company director born in October 1970

    Resident in England

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

      IIF 40
  • Burke, Barry
    Irish director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Mill Lane, Mill Lane, Woodford Green, Essex, IG8 0UG, England

      IIF 41
  • Burkw, Barington
    British company director born in October 1970

    Resident in England

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

      IIF 42
  • Mr Barry Burke
    Irish born in October 1970

    Resident in United Kingdom

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

      IIF 43
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • icon of address 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Burke, Barrington
    Irish director born in October 1970

    Resident in England

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

      IIF 48
  • Mr Barry Burke
    British Virgin Islander born in October 1970

    Resident in England

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

      IIF 49
  • Mr Barrington Burke
    British born in October 1970

    Resident in United Kingdom

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

      IIF 50
    • icon of address The Crown, Station Road, Chinnor, OX39 4EX, United Kingdom

      IIF 51
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52 IIF 53 IIF 54
    • icon of address Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

      IIF 57
  • Burke, Barrington
    Irish born in September 1970

    Resident in England

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

      IIF 58
  • Burke, Barry
    born in October 1971

    Resident in England

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

      IIF 59
  • Burke, Barrington
    British director born in October 1970

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

    Resident in United Kingdom

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

      IIF 64
    • icon of address 74, High Street, Princes Risbough, Princes Risbough, Bucks., HP27 0AX, United Kingdom

      IIF 65
    • icon of address 7, Marconi, Stafford, ST18 0FZ, England

      IIF 66
  • Mr Barrington Burke
    English born in October 1970

    Resident in United Kingdom

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

      IIF 67
  • Burke, Bar
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 68
  • Burke, Barry
    born in October 1970

    Resident in United Kingdom

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

      IIF 69
  • Burke, Barry
    British born in October 1970

    Resident in United Kingdom

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

      IIF 70
  • Burke, Barry
    British company director born in October 1970

    Resident in United Kingdom

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

      IIF 71
  • Burke, Barry
    British director 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
    • icon of address Gb, College Lane, Littlemore, Oxford, OX4 4LQ, England

      IIF 77
    • icon of address 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 78 IIF 79
    • icon of address Lawton Bradford, Tollgate Drive, Tollgate Industrial Estate, Stafford, ST16 3HS, England

      IIF 80
    • icon of address Po Box 4804, P O Box 4804, Stafford, Stafford, Staffordshire, ST16 9XZ, United Kingdom

      IIF 81
  • Burke, Barrington
    British

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

      IIF 82
    • icon of address 2 Barn Rise, Wembley Park, Middlesex, HA9 9NA

      IIF 83
  • Burke, Barrington
    British director

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

    Resident in United Kingdom

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

      IIF 86
  • Burke, Barrington
    British diector born in October 1970

    Resident in United Kingdom

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

      IIF 87
  • Burke, Barrington
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 88
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 89 IIF 90 IIF 91
    • icon of address Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

      IIF 92
  • Burke, Barry
    Irish born in October 1970

    Resident in United Kingdom

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

      IIF 93
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 94
    • icon of address 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 95 IIF 96 IIF 97
  • Burke, Barrington

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

      IIF 98 IIF 99
    • icon of address The Crown, Station Road, Chinnor, Oxfordshire, OX39 4EX, United Kingdom

      IIF 100
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 101
  • Burke, Barrington
    Irish born in October 1970

    Resident in United Kingdom

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

      IIF 102
    • icon of address 7, Marconi, Stafford, ST18 0FZ, England

      IIF 103
  • Burke, Barrington
    Irish director born in October 1970

    Resident in United Kingdom

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

      IIF 104
  • Burke, Barrington
    English born in October 1970

    Resident in United Kingdom

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

      IIF 105
  • Burke, Barrington
    British Virgin Islander director born in October 1970

    Resident in England

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

      IIF 106
    • icon of address 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 107 IIF 108
    • icon of address Po Box 4804, P O Box 4804, Stafford, Stafford, Staffordshire, ST16 9XZ, United Kingdom

      IIF 109
  • Burke, Barry

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

      IIF 110
    • icon of address 7, Marconi, Stafford, ST18 0FZ, England

      IIF 111
    • icon of address 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 175 Blackstock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 55 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Crown, Station Road, Chinnor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 6
    THE LITTLE PUB COMPANY (ST GEORGES) LTD - 2020-06-23
    icon of address 4804, Po Box 4804 P O Box 4804, Stafford, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2020-02-15 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 7
    THE SQUARE SOLIHULL LTD - 2020-06-23
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,383 GBP2020-12-30
    Officer
    icon of calendar 2020-02-15 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 8
    LEON CAIN LTD - 2020-06-23
    icon of address Lawton Bradford Tollgate Drive, Tollgate Industrial Estate, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,854 GBP2023-09-30
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 95 - Director → ME
    icon of calendar 2025-06-06 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12e Manor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,068 GBP2024-07-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 12
    icon of address 7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address 7 Marconi Gate, Stafford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Marconi, Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 103 - Director → ME
    icon of calendar 2025-10-08 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 131 Gray's Inn Road, London, Bucks., England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 17
    BDB INVESTMENTS LIMITED - 2018-10-02
    icon of address 7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,398,758 GBP2024-10-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 105 - Director → ME
    icon of calendar 2025-10-08 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 15570973 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    icon of address 7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Master Mariners Office, Marina, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 25
    icon of address 36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 37 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2024-07-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
  • 27
    icon of address Phesant, 225 Southampton, Reading
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 28
    icon of address Bell, High Street, Tring, Uk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 14165517 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    9,883 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,100 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 31
    BURBREN LTD - 2018-08-02
    icon of address Town In, Queensway, Hatfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2021-08-08 ~ dissolved
    IIF 16 - Director → ME
  • 32
    icon of address 10 Brake Shear House, High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 15207899 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 34
    TAALIB LIMITED - 2025-11-04
    icon of address 1 The Point 420a Eastern Avenue, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,685 GBP2024-03-31
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 39 - Director → ME
  • 35
    icon of address 36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 74 High Street, Buckinghamahire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 93 - Director → ME
    icon of calendar 2025-06-10 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 39 Somerset Road Somerset Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 28 - Director → ME
Ceased 20
  • 1
    icon of address 309 Hoe Street, Walthamstow, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    17,222 GBP2015-09-30
    Officer
    icon of calendar 2007-09-18 ~ 2008-04-04
    IIF 60 - Director → ME
    icon of calendar 2008-01-01 ~ 2008-09-26
    IIF 82 - Secretary → ME
  • 2
    icon of address Gb College Lane, Littlemore, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2025-09-21 ~ 2025-09-21
    IIF 25 - Director → ME
    icon of calendar 2020-02-15 ~ 2022-11-18
    IIF 48 - Director → ME
    icon of calendar 2025-09-21 ~ 2025-09-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2025-01-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 3
    icon of address Gb College Lane, Littlemore, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-02-15 ~ 2021-10-20
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2021-10-20
    IIF 79 - Ownership of shares – 75% or more OE
  • 4
    ABC INNS GROUP LTD - 2025-10-10
    icon of address 7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,337 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ 2022-03-17
    IIF 90 - Director → ME
    icon of calendar 2022-07-10 ~ 2022-12-01
    IIF 24 - Director → ME
    icon of calendar 2025-09-01 ~ 2025-09-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2022-01-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 5
    icon of address Crown, Station Road, Chinnor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-18 ~ 2021-08-10
    IIF 100 - Secretary → ME
  • 6
    icon of address 133 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    440,000 GBP2024-09-30
    Officer
    icon of calendar 2025-02-12 ~ 2025-04-05
    IIF 12 - Director → ME
  • 7
    icon of address 12e Manor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-06-26 ~ 2023-03-01
    IIF 17 - Director → ME
  • 8
    icon of address 156 High Street, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2025-04-20
    IIF 92 - Director → ME
    icon of calendar 2025-09-08 ~ 2025-09-19
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-01-10
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,044 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ 2023-02-02
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2025-10-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    icon of address 131 Gray's Inn Road, London, Bucks., England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ 2025-09-23
    IIF 104 - Director → ME
  • 11
    ABC PUB CO LTD - 2021-09-30
    icon of address 27 London Road, Sandy, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,100 GBP2023-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2021-09-23
    IIF 31 - Director → ME
    icon of calendar 2022-01-23 ~ 2025-03-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2025-03-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    icon of address Ground Floor, 62 Mountgrove Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2008-01-20
    IIF 63 - Director → ME
    icon of calendar 2006-01-06 ~ 2006-03-12
    IIF 62 - Director → ME
    icon of calendar 2004-09-14 ~ 2005-10-20
    IIF 83 - Secretary → ME
    icon of calendar 2007-10-10 ~ 2008-01-20
    IIF 85 - Secretary → ME
    icon of calendar 2006-01-06 ~ 2006-08-12
    IIF 84 - Secretary → ME
  • 13
    icon of address Mariner Village Square, Brighton Marina Village, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-08 ~ 2020-03-04
    IIF 59 - LLP Member → ME
  • 14
    icon of address 640 Hertford Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ 2009-11-02
    IIF 99 - Secretary → ME
  • 15
    icon of address 4385, 12437058 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ 2022-02-28
    IIF 27 - Director → ME
  • 16
    icon of address 4385, 14165517 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    9,883 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ 2025-04-25
    IIF 73 - Director → ME
  • 17
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ 2025-05-02
    IIF 75 - Director → ME
  • 18
    ABC INNS LTD - 2008-04-12
    icon of address 131 Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2007-05-15 ~ 2008-01-19
    IIF 61 - Director → ME
    icon of calendar 2020-06-02 ~ 2025-03-30
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2025-02-02
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
  • 19
    icon of address 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,166,623 GBP2024-08-31
    Officer
    icon of calendar 2008-08-13 ~ 2008-09-23
    IIF 98 - Secretary → ME
  • 20
    icon of address 4385, 11173592: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -12,000 GBP2021-01-31
    Officer
    icon of calendar 2020-03-01 ~ 2021-11-17
    IIF 29 - Director → ME
    icon of calendar 2025-03-25 ~ 2025-09-10
    IIF 30 - 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.