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
    • The Stone Barn, Ardens Grafton, Warwickshire, B49 6DP, United Kingdom

      IIF 1 IIF 2
    • 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

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

      IIF 4
  • Mr Anthony Raymond Sanders
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Office 7 Trent Business Centre, Eastern Avenue, Lichfield, Staffs, WS13 6RR

      IIF 5
    • 9-11, Stratford Road, Shirley, Solihull, B90 3LU, England

      IIF 6
  • Mr Ross Anthony Sanders
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Collins Drive, 25 Collins Drive, Bloxham, Banbury, OX15 4FR, England

      IIF 7
    • 3 The Rose & Crown, 3 The Cross, Nympsfield, Gloucestershire, GL10 3TU, United Kingdom

      IIF 8
    • 20/24 The Whitehouse, Off Halford Street, Tamworth, Staffs, B79 7QF

      IIF 9
    • 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 10
  • Mr Ross Sanders
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Stonehouse, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 11
  • Sanders, Anthony Raymond
    British born in October 1950

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Mr Ross Sanders
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Devonshire Road, Wirral, Merseside, CH49 6NW, United Kingdom

      IIF 14
  • Sanders, Anthony
    British director born in October 1950

    Resident in United Kingdom

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

      IIF 15
  • Sanders, Ross
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 727, Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 16
    • The Town House 727, Warwick Road, Solihull, West Midlands, B91 3DA

      IIF 17
    • 1, Cadlepool Cottages, The Ridgeway Stratford, Stratford, CV 37 9RF, United Kingdom

      IIF 18
  • Sanders, Ross
    British managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, 12 Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 19
  • Sanders, Ross Anthony
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Touchstone Two, Pinewood Business Park, Coleshill, Birmingham, B37 7HG, United Kingdom

      IIF 20
    • 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 21
    • 20/24 The Whitehouse, Off Halford Street, Tamworth, Staffs, B79 7QF, United Kingdom

      IIF 22 IIF 23
    • 3 The Stonehouse, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 24
    • Horn Beam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

      IIF 25
    • Hornbeam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

      IIF 26 IIF 27
    • Hornbeam Cottage Croft Farm, Banbury Road, Stratford, Stratford, CV37 7NF, United Kingdom

      IIF 28
    • Hornbeam Cottage, Croft Farm, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7NF, England

      IIF 29
    • Hornbeam Cottage, Croft Farm, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7NF, United Kingdom

      IIF 30
    • 20/24, The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 31 IIF 32
    • 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, England

      IIF 33
    • 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, United Kingdom

      IIF 34 IIF 35
    • 14 Meakins Close, Warwick, Warwickshire, CV34 6NT

      IIF 36 IIF 37 IIF 38
    • 14, Meakins Close, Warwick, Warwickshire, CV34 6NT, United Kingdom

      IIF 39
    • 14, Meakins Close, Warwick, Warwickshire, CV34 6NT

      IIF 40
  • Mr Ross Anthony Sanders
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Rose & Crown, 3 The Cross, Nympsfield, GL10 3TU, United Kingdom

      IIF 41
    • Unit 33, Chapel Lane, Totton, Southampton, SO40 9LA, England

      IIF 42
    • 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 43 IIF 44 IIF 45
  • Sanders, Ross
    British plastering & building born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Devonshire Road, Wirral, Merseside, CH49 6NW, United Kingdom

      IIF 47
  • Sanders, Anthony Raymond
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 37, Portland Road, Kilmarnock, Ayrshire, KA1 2DJ

      IIF 48
    • Office 7 Trent Business Centre, Eastern Avenue, Lichfield, Staffs, WS13 6RR

      IIF 49
    • Office 7, Trent Business Centre, Eastern Avenue, Lichfield, WS13 6RR, United Kingdom

      IIF 50
    • 9-11, Stratford Road, Shirley, Solihull, B90 3LU, England

      IIF 51
  • Sanders, Anthony Raymond
    British chairman born in October 1950

    Resident in England

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

      IIF 52
  • 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
  • Sanders, Anthony Raymond
    British none born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 67
  • Sanders, Anthony Raymond
    British none born in January 1950

    Resident in England

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

      IIF 68
  • Sanders, Anthony Raymond
    British company director born in October 1950

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

      IIF 69 IIF 70 IIF 71
    • Little Paddocks, Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 72
  • Sanders, Anthony Raymond
    British director born in October 1950

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

      IIF 73
    • 3 Boningale Way, Dorridge, Solihull, West Midlands, B93 8SF

      IIF 74
    • Little Paddocks, Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 75
  • Sanders, Anthony Raymond
    British manager born in October 1950

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

      IIF 76
  • Sanders, Ross Anthony
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Meakins Close, Warwick, Warwickshire, CV34 6NT

      IIF 77
  • Sanders, Anthony Raymond
    born in October 1950

    Resident in England

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

      IIF 78
    • Suite 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire, B77 1AG

      IIF 79
    • 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

      IIF 80
    • 3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG, United Kingdom

      IIF 81
  • Sanders, Ross
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 82
  • Sanders, Ross Anthony
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pareto Tax & Wealth Llp, Level 7, Tower 12, The Avenue North, 18 - 22 Bridge Street, Manchester, M3 3BZ, England

      IIF 83
    • 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 84
    • 1 Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, CV37 9RE

      IIF 85
    • 1, Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, Warwickshire, CV37 9RE, United Kingdom

      IIF 86
    • The Tipputs Inn, Tiltups End, Horsley, Stroud, GL6 0QE, England

      IIF 87
  • Sanders, Ross Anthony
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Park Farm, Barns, Chester Road Meriden, Coventry, CV7 7HN, United Kingdom

      IIF 88
    • Sanderlings House, Springbrook Lane, Solihull, West Midlands, B94 5SG

      IIF 89
    • 1 Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, CV37 9RE

      IIF 90
    • 1, Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, Warwickshire, CV37 9RE

      IIF 91 IIF 92 IIF 93
    • Craddle Pool, The Ridgeway, Stratford-upon-avon, CV37 9RF, United Kingdom

      IIF 94
    • 20, - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 95
    • 20/24, The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 96
  • Sanders, Anthony Raymond
    British

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

      IIF 97
    • Foxwood, Kington Rise Kington Lane, Claverdon, Warwickshire, CV35 8PN

      IIF 98
  • Sanders, Anthony Raymond
    British company director

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

      IIF 99 IIF 100
    • Little Paddocks, Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 101
  • Sanders, Ross Anthony
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, Warwickshire, CV37 9RE

      IIF 102
  • Sanders, Anthony Raymond

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

      IIF 103
  • Sanders, Ross

    Registered addresses and corresponding companies
    • 20/24 The Whitehouse, Off Halford Street, Tamworth, Staffs, B79 7QF, United Kingdom

      IIF 104
    • 3 The Stonehouse, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 105
    • 1, Caddle Cottage, The Ridge Way Stratford, Stratford, CV37 9RF, United Kingdom

      IIF 106
    • 1, Cadlepool Cottages, The Ridgeway Stratford, Stratford, CV 37 9RF, United Kingdom

      IIF 107
    • Horn Beam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

      IIF 108
    • Hornbeam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

      IIF 109
    • Hornbeam Cottage Croft Farm, Banbury Road, Stratford, Stratford, CV37 7NF, United Kingdom

      IIF 110
    • Craddle Pool, The Ridgeway, The Ridgeway, Stratford-upon-avon, CV37 9RF, United Kingdom

      IIF 111
    • 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, England

      IIF 112
    • 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, United Kingdom

      IIF 113
    • 1, Carroll Drive, Chase Meadow, Warwick, Cv34 6nt, CV34 6NT, England

      IIF 114
    • 1, Carroll Drive, Warwick, CV34 6NT, England

      IIF 115
child relation
Offspring entities and appointments
Active 51
  • 1
    3 The Cross The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,953 GBP2017-07-31
    Officer
    2015-07-10 ~ dissolved
    IIF 34 - Director → ME
    2015-07-10 ~ dissolved
    IIF 113 - Secretary → ME
  • 2
    BRIDGE FOURTEEN LIMITED - 2009-04-30
    BOOSTER JUICE HOLDINGS LIMITED - 2007-07-17
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2010-06-18 ~ dissolved
    IIF 85 - Director → ME
  • 3
    URBAN & COUNTRY LEISURE (MORETONS) LTD - 2011-01-14
    URBAN & COUNTRY LEISURE (THE BEEHIVE) LTD - 2009-04-30
    Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 36 - Director → ME
  • 4
    URBAN & COUNTRY LEISURE (COACH & HORSES) LTD - 2012-02-21
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2009-02-04 ~ dissolved
    IIF 91 - Director → ME
  • 5
    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
    2020-02-27 ~ now
    IIF 50 - Director → ME
  • 6
    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
    2014-01-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    3 The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    9-11 Stratford Road Shirley, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    37 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (5 parents)
    Equity (Company account)
    246,011 GBP2023-12-31
    Officer
    2024-10-25 ~ now
    IIF 48 - Director → ME
  • 10
    URBAN & COUNTRY INNS LIMITED - 2011-07-15
    ENSCO 718 LIMITED - 2009-02-04
    Sovereign House, 12 Warwick Street, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-13 ~ dissolved
    IIF 86 - Director → ME
  • 11
    3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 12
    GREEN KILO LIMITED - 2001-06-18
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-08-03 ~ dissolved
    IIF 65 - Director → ME
  • 13
    URBAN & COUNTRY LEISURE (THE WHITE HORSE) LTD - 2011-01-14
    Sanderling Llp, 1071 Warwick Road, Acocks Green, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF 37 - Director → ME
  • 14
    MCKENZIE LEISURE LIMITED - 2014-07-07
    LUDGATE 296 LIMITED - 2003-04-04
    Begbies Traynor (central ) Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 21 - Director → ME
  • 15
    Victory House Quayside, Chatham, Maritime, Kent
    Dissolved Corporate (4 parents)
    Officer
    2008-05-19 ~ dissolved
    IIF 57 - Director → ME
  • 16
    3 The Stonehouse The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-04-18 ~ dissolved
    IIF 24 - Director → ME
    2016-04-18 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    URBAN & COUNTRY LEISURE (THE OLD VOLUNTEER) LTD - 2011-01-14
    URBAN & COUNTRY LEISURE (RED LYON) LTD - 2009-08-18
    Sanderling House 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2009-02-16 ~ dissolved
    IIF 38 - Director → ME
  • 18
    20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved Corporate (3 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 19
    4385, 10735838: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    520 GBP2017-04-05
    Officer
    2009-04-02 ~ dissolved
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 21
    URBAN & COUNTRY LEISURE LIMITED - 2011-10-10
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2009-03-30 ~ dissolved
    IIF 92 - Director → ME
  • 22
    9-11 Stratford Road Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 23
    Suite 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 24
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,291 GBP2021-03-31
    Officer
    2016-05-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 25
    RED ROSE TAVERNS LIMITED - 2002-07-22
    9-11 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -736,827 GBP2024-08-01
    Officer
    2011-03-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 26
    20 /24 The Whitehouse, Off Halford Street Tamworth, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-12 ~ dissolved
    IIF 39 - Director → ME
  • 27
    3 The Rose & Crown, 3 The Cross, Nympsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 28
    URBAN & COUNTRY LEISURE (GREAT ALNE) LTD - 2011-10-31
    Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 88 - Director → ME
  • 29
    The Town House 727 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 17 - Director → ME
  • 30
    20/24 Off Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-06-18 ~ dissolved
    IIF 90 - Director → ME
    2008-05-19 ~ dissolved
    IIF 61 - Director → ME
  • 31
    STRIP STEAK BARS LIMITED - 2022-01-20
    Unit 33 Chapel Lane, Totton, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,120 GBP2022-08-31
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    3 The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    3rd Floor Regent House, Bath Avenue, Wolverhampton
    Liquidation Corporate (2 parents)
    Officer
    2011-03-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 34
    THE LAZY COW OPERATIONS LIMITED - 2015-09-07
    THE LAZY COW HEAD OFFICE LTD - 2013-01-25
    1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 18 - Director → ME
    2012-12-21 ~ dissolved
    IIF 107 - Secretary → ME
  • 35
    C/o Taylors Solicitors Ninth Floor, 80 Mosley Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 30 - Director → ME
  • 36
    Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 26 - Director → ME
    2013-07-16 ~ dissolved
    IIF 109 - Secretary → ME
  • 37
    Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 29 - Director → ME
    2012-12-21 ~ dissolved
    IIF 106 - Secretary → ME
  • 38
    Sovereign House, 12 Warwick Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-12 ~ dissolved
    IIF 32 - Director → ME
  • 39
    URBAN & COUNTRY LEISURE (ROBIN HOOD) LTD - 2011-01-14
    Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-11-11 ~ dissolved
    IIF 89 - Director → ME
  • 40
    20/24 The Whitehouse, Off Halford Street, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    2012-07-18 ~ dissolved
    IIF 94 - Director → ME
    2012-07-18 ~ dissolved
    IIF 111 - Secretary → ME
  • 41
    LOTUS CAPITAL PROPERTIES (SOLIHULL) LIMITED - 2014-11-03
    20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved Corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 22 - Director → ME
    2014-10-02 ~ dissolved
    IIF 104 - Secretary → ME
  • 42
    LOTUS CAPITAL PROPERTIES (STRATFORD) LIMITED - 2014-10-31
    20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved Corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 33 - Director → ME
    2014-10-02 ~ dissolved
    IIF 112 - Secretary → ME
  • 43
    727 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 16 - Director → ME
  • 44
    Sovereign House, 12 Warwick Street, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2011-10-04 ~ dissolved
    IIF 19 - Director → ME
  • 45
    20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-11 ~ dissolved
    IIF 82 - Director → ME
  • 46
    Sovereign House, 12 Warwick Street, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-02-04 ~ dissolved
    IIF 93 - Director → ME
  • 47
    URBAN & COUNTRY LEISURE (NEW FLYER) LIMITED - 2010-10-12
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2010-08-26 ~ dissolved
    IIF 96 - Director → ME
  • 48
    20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-30 ~ dissolved
    IIF 95 - Director → ME
  • 49
    20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-20 ~ dissolved
    IIF 31 - Director → ME
  • 50
    URBAN & COUNTRY LEISURE (SAFFRON) LTD - 2011-01-14
    Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-02-04 ~ dissolved
    IIF 20 - Director → ME
  • 51
    Company number 06036136
    Non-active corporate
    Officer
    2007-03-09 ~ now
    IIF 64 - Director → ME
Ceased 31
  • 1
    1 Calico Business Park, Sandy Way, Amington Tamworth, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    41,087 GBP2025-04-30
    Officer
    1995-05-10 ~ 2003-01-16
    IIF 72 - Director → ME
    IIF 74 - Director → ME
  • 2
    OLIVE TREE PUB MANAGEMENT LTD - 2018-11-23
    3 The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    2017-04-24 ~ 2019-06-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    BRIDGE FOURTEEN LIMITED - 2009-04-30
    BOOSTER JUICE HOLDINGS LIMITED - 2007-07-17
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2009-01-28 ~ 2012-05-14
    IIF 56 - Director → ME
  • 4
    GREYHOUND ENTERTAINMENTS (LOUGHBOROUGH) LIMITED - 2012-08-10
    GREYHOUND ENTERTAINMENTS (MANSFIELD) LIMITED - 2005-09-08
    VERONICA GREEN LIMITED - 2002-08-12
    83-85 Bridge Street, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-03 ~ 2012-11-22
    IIF 66 - Director → ME
    2002-08-05 ~ 2010-03-05
    IIF 62 - Director → ME
  • 5
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1995-05-10 ~ 1998-06-16
    IIF 75 - Director → ME
  • 6
    83 Kimbolton Road, Higham Ferrers, Rushden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,797 GBP2024-06-30
    Officer
    2015-05-11 ~ 2016-08-01
    IIF 23 - Director → ME
  • 7
    EQUILIBRIUM LABS (UK) LIMITED - 2024-08-29
    2 Harley Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,713,349 GBP2024-12-31
    Officer
    2014-05-27 ~ 2015-04-14
    IIF 28 - Director → ME
    2014-05-27 ~ 2015-04-14
    IIF 110 - Secretary → ME
  • 8
    3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2005-11-22 ~ 2011-01-01
    IIF 78 - LLP Designated Member → ME
  • 9
    GREEN KILO LIMITED - 2001-06-18
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2001-05-17 ~ 2010-03-24
    IIF 55 - Director → ME
  • 10
    MCKENZIE LEISURE LIMITED - 2014-07-07
    LUDGATE 296 LIMITED - 2003-04-04
    Begbies Traynor (central ) Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ 2013-02-12
    IIF 15 - Director → ME
  • 11
    3 The Cross, Nympsfield, Stonehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,009 GBP2021-11-30
    Officer
    2023-02-09 ~ 2023-02-10
    IIF 84 - Director → ME
    Person with significant control
    2019-11-11 ~ 2020-06-26
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 12
    MERCURY MANAGEMENT (SCOTLAND) LIMITED - 2000-09-13
    MDP HOTEL & LEISURE LIMITED - 1994-11-09
    64 Allardice Street, Stonehaven, Kincardineshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,086 GBP2015-09-30
    Officer
    1993-04-08 ~ 1999-07-29
    IIF 76 - Director → ME
    1998-01-15 ~ 1999-07-29
    IIF 98 - Secretary → ME
    1994-06-27 ~ 1994-08-01
    IIF 101 - Secretary → ME
  • 13
    SAFETIME LIMITED - 1996-08-06
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    1996-07-04 ~ 1998-06-11
    IIF 69 - Director → ME
  • 14
    MERCURY TAVERNS PLC - 2014-09-26
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    1993-09-06 ~ 1998-06-11
    IIF 70 - Director → ME
    1993-09-06 ~ 1993-09-25
    IIF 103 - Secretary → ME
  • 15
    SUMMIT CLUBS PROPERTIES LIMITED - 2008-01-28
    LEAWICK LIMITED - 2007-11-19
    20/24 The White House Off Halford Street, Tamworth, Straffordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-03-12 ~ 2015-01-17
    IIF 40 - Director → ME
  • 16
    KURE H20 PLUS LIMITED - 2017-07-27
    KURE H20 LIMITED - 2016-10-24
    East Court Hardwick Business Park, Noral Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    153,050 GBP2021-06-30
    Officer
    2013-06-14 ~ 2019-03-14
    IIF 35 - Director → ME
    2013-06-14 ~ 2019-03-14
    IIF 114 - Secretary → ME
  • 17
    20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved Corporate (3 parents)
    Officer
    2014-02-27 ~ 2014-02-27
    IIF 27 - Director → ME
  • 18
    4 Lyttelton Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,185 GBP2019-06-30
    Officer
    2008-09-25 ~ 2010-04-29
    IIF 59 - Director → ME
  • 19
    3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    520 GBP2017-04-05
    Officer
    2009-04-02 ~ 2011-04-06
    IIF 77 - LLP Designated Member → ME
  • 20
    URBAN & COUNTRY LEISURE LIMITED - 2011-10-10
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-11-28 ~ 2009-04-01
    IIF 63 - Director → ME
    2007-11-28 ~ 2008-01-08
    IIF 97 - Secretary → ME
  • 21
    RED ROSE TAVERNS LIMITED - 2002-07-22
    9-11 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -736,827 GBP2024-08-01
    Officer
    1999-03-16 ~ 2010-12-01
    IIF 58 - Director → ME
  • 22
    OWL TAVERNS LIMITED - 2001-03-21
    OWLS TAVERNS LIMITED - 2000-04-25
    ALKEM LIMITED - 2000-03-01
    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
    2011-11-01 ~ 2015-07-31
    IIF 68 - Director → ME
    2000-01-31 ~ 2011-01-01
    IIF 54 - Director → ME
  • 23
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -111,578 GBP2024-10-31
    Officer
    2020-10-20 ~ 2023-03-09
    IIF 83 - Director → ME
    Person with significant control
    2020-10-20 ~ 2023-03-09
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    3rd Floor Regent House, Bath Avenue, Wolverhampton
    Liquidation Corporate (2 parents)
    Officer
    1999-04-29 ~ 2011-01-01
    IIF 53 - Director → ME
    1999-04-29 ~ 2001-02-01
    IIF 99 - Secretary → ME
  • 25
    SCRUFFY MURPHY'S LIMITED - 1994-05-13
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    1994-02-07 ~ 1998-06-11
    IIF 71 - Director → ME
    1994-06-27 ~ 1998-06-11
    IIF 100 - Secretary → ME
  • 26
    5 Kington Rise, Claverdon, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,983 GBP2024-05-31
    Officer
    1998-02-20 ~ 2003-12-01
    IIF 73 - Director → ME
  • 27
    20/24 The Whitehouse, Off Halford Street Tamworth, Staffs
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ 2015-09-02
    IIF 25 - Director → ME
    2013-08-27 ~ 2015-09-02
    IIF 108 - Secretary → ME
  • 28
    3 The Cross The Cross, Nympsfield, Stonehouse, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    -57,429 GBP2020-09-30
    Officer
    2023-07-25 ~ 2024-12-01
    IIF 87 - Director → ME
    Person with significant control
    2022-03-02 ~ 2024-12-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 29
    Sovereign House, 12 Warwick Street, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2011-10-04 ~ 2013-07-29
    IIF 52 - Director → ME
  • 30
    20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-30 ~ 2011-03-02
    IIF 60 - Director → ME
  • 31
    URBAN & COUNTRY LEISURE (WARWICK) LLP - 2017-01-31
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-02-10 ~ 2015-02-04
    IIF 102 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.