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 Anthony Raymond Sanders

    Related profiles found in government register
  • Mr Anthony Raymond Sanders
    British born in October 1950

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Office 7 Trent Business Centre, Eastern Avenue, Lichfield, Staffs, WS13 6RR

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

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

      IIF 5
    • icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

      IIF 6
  • Sanders, Anthony Raymond
    British director born in October 1950

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Sanders, Anthony
    British director born in October 1950

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 10
  • Sanders, Anthony Raymond
    British company director born in October 1950

    Resident in England

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

    Resident in England

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

      IIF 16 IIF 17 IIF 18
    • icon of address 1071, Warwick Road, Acocks Green, Birmingham, B27 6QT

      IIF 24
    • icon of address Office 7 Trent Business Centre, Eastern Avenue, Lichfield, Staffs, WS13 6RR

      IIF 25
    • icon of address Office 7, Trent Business Centre, Eastern Avenue, Lichfield, WS13 6RR, United Kingdom

      IIF 26
    • icon of address 83-85, Bridge Street, Warrington, Cheshire, WA1 2HP

      IIF 27
  • Sanders, Anthony Raymond
    British none born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Stratford Road, Shirley, Solihull, B90 3LU, England

      IIF 28
    • icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 29
  • Sanders, Anthony Raymond
    British none born in January 1950

    Resident in England

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

      IIF 30
  • Sanders, Anthony Raymond
    British company director born in October 1950

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

      IIF 31 IIF 32 IIF 33
    • icon of address Little Paddocks, Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 34
  • Sanders, Anthony Raymond
    British director born in October 1950

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

      IIF 35
    • icon of address 3 Boningale Way, Dorridge, Solihull, West Midlands, B93 8SF

      IIF 36
    • icon of address Little Paddocks, Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 37
  • Sanders, Anthony Raymond
    British manager born in October 1950

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

      IIF 38
  • Sanders, Anthony Raymond
    born in October 1950

    Resident in England

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

      IIF 39
    • icon of address Suite 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire, B77 1AG

      IIF 40
    • icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

      IIF 41
    • icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG, United Kingdom

      IIF 42
  • Sanders, Anthony Raymond
    British

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

      IIF 43
    • icon of address Foxwood, Kington Rise Kington Lane, Claverdon, Warwickshire, CV35 8PN

      IIF 44
  • Sanders, Anthony Raymond
    British company director

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

      IIF 45 IIF 46
    • icon of address Little Paddocks, Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 47
  • Sanders, Anthony Raymond

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

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Office 7 Trent Business Centre, Eastern Avenue, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,588 GBP2024-02-28
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address Office 7 Trent Business Centre, Eastern Avenue, Lichfield, Staffs
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,094 GBP2024-03-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 9-11 Stratford Road Shirley, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 37 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (5 parents)
    Equity (Company account)
    246,011 GBP2023-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 6
    GREEN KILO LIMITED - 2001-06-18
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Victory House Quayside, Chatham, Maritime, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    520 GBP2017-04-05
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 9-11 Stratford Road Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Suite 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 11
    RED ROSE TAVERNS LIMITED - 2002-07-22
    icon of address 9-11 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -736,827 GBP2024-08-01
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 12
    icon of address 20/24 Off Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 14
    Company number 06036136
    Non-active corporate
    Officer
    icon of calendar 2007-03-09 ~ now
    IIF 23 - Director → ME
Ceased 19
  • 1
    icon of address 1 Calico Business Park, Sandy Way, Amington Tamworth, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    41,087 GBP2025-04-30
    Officer
    icon of calendar 1995-05-10 ~ 2003-01-16
    IIF 36 - Director → ME
    IIF 34 - Director → ME
  • 2
    BRIDGE FOURTEEN LIMITED - 2009-04-30
    BOOSTER JUICE HOLDINGS LIMITED - 2007-07-17
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2012-05-14
    IIF 14 - Director → ME
  • 3
    GREYHOUND ENTERTAINMENTS (LOUGHBOROUGH) LIMITED - 2012-08-10
    GREYHOUND ENTERTAINMENTS (MANSFIELD) LIMITED - 2005-09-08
    VERONICA GREEN LIMITED - 2002-08-12
    icon of address 83-85 Bridge Street, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-05 ~ 2010-03-05
    IIF 21 - Director → ME
    icon of calendar 2012-08-03 ~ 2012-11-22
    IIF 27 - Director → ME
  • 4
    BREWERS' SOCIETY(THE) - 1994-01-28
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1995-05-10 ~ 1998-06-16
    IIF 37 - Director → ME
  • 5
    icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-22 ~ 2011-01-01
    IIF 39 - LLP Designated Member → ME
  • 6
    GREEN KILO LIMITED - 2001-06-18
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2010-03-24
    IIF 13 - Director → ME
  • 7
    MCKENZIE LEISURE LIMITED - 2014-07-07
    LUDGATE 296 LIMITED - 2003-04-04
    icon of address Begbies Traynor (central ) Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2013-02-12
    IIF 9 - Director → ME
  • 8
    MERCURY MANAGEMENT (SCOTLAND) LIMITED - 2000-09-13
    MDP HOTEL & LEISURE LIMITED - 1994-11-09
    icon of address 64 Allardice Street, Stonehaven, Kincardineshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,086 GBP2015-09-30
    Officer
    icon of calendar 1993-04-08 ~ 1999-07-29
    IIF 38 - Director → ME
    icon of calendar 1994-06-27 ~ 1994-08-01
    IIF 47 - Secretary → ME
    icon of calendar 1998-01-15 ~ 1999-07-29
    IIF 44 - Secretary → ME
  • 9
    SAFETIME LIMITED - 1996-08-06
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-04 ~ 1998-06-11
    IIF 31 - Director → ME
  • 10
    MERCURY TAVERNS PLC - 2014-09-26
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-09-06 ~ 1998-06-11
    IIF 32 - Director → ME
    icon of calendar 1993-09-06 ~ 1993-09-25
    IIF 48 - Secretary → ME
  • 11
    icon of address 4 Lyttelton Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,185 GBP2019-06-30
    Officer
    icon of calendar 2008-09-25 ~ 2010-04-29
    IIF 18 - Director → ME
  • 12
    URBAN & COUNTRY LEISURE LIMITED - 2011-10-10
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2009-04-01
    IIF 22 - Director → ME
    icon of calendar 2007-11-28 ~ 2008-01-08
    IIF 43 - Secretary → ME
  • 13
    RED ROSE TAVERNS LIMITED - 2002-07-22
    icon of address 9-11 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -736,827 GBP2024-08-01
    Officer
    icon of calendar 1999-03-16 ~ 2010-12-01
    IIF 17 - Director → ME
  • 14
    ALKEM LIMITED - 2000-03-01
    OWL TAVERNS LIMITED - 2001-03-21
    OWLS TAVERNS LIMITED - 2000-04-25
    icon of address Bull Courtyard, Bell Street, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    279,758 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2011-11-01 ~ 2015-07-31
    IIF 30 - Director → ME
    icon of calendar 2000-01-31 ~ 2011-01-01
    IIF 12 - Director → ME
  • 15
    icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2011-01-01
    IIF 11 - Director → ME
    icon of calendar 1999-04-29 ~ 2001-02-01
    IIF 45 - Secretary → ME
  • 16
    SCRUFFY MURPHY'S LIMITED - 1994-05-13
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-07 ~ 1998-06-11
    IIF 33 - Director → ME
    icon of calendar 1994-06-27 ~ 1998-06-11
    IIF 46 - Secretary → ME
  • 17
    icon of address 5 Kington Rise, Claverdon, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,983 GBP2024-05-31
    Officer
    icon of calendar 1998-02-20 ~ 2003-12-01
    IIF 35 - Director → ME
  • 18
    icon of address Sovereign House, 12 Warwick Street, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2013-07-29
    IIF 10 - Director → ME
  • 19
    icon of address 20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2011-03-02
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.