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

Burke, Barry

    Related profiles found in government register
  • Burke, Barry

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

      IIF 1
    • icon of address 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 2
  • Burke, Barrington

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

      IIF 3 IIF 4
    • icon of address The Crown, Station Road, Chinnor, Oxfordshire, OX39 4EX, United Kingdom

      IIF 5
  • Burke, Barrington
    British

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

      IIF 6
    • icon of address 2 Barn Rise, Wembley Park, Middlesex, HA9 9NA

      IIF 7
  • Burke, Barrington
    British director

    Registered addresses and corresponding companies
  • Burke, Barry
    born in October 1971

    Resident in England

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

      IIF 10
  • Burke, Barry
    Irish director born in October 1970

    Resident in England

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

      IIF 11
  • Burke, Barrington
    British director born in October 1970

    Registered addresses and corresponding companies
  • 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 16
  • 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 17
  • Burke, Barry
    British company director born in October 1970

    Resident in England

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

      IIF 18 IIF 19
    • icon of address 7 Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 20
    • icon of address Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 21
  • Burke, Barry
    British director and company secretary born in October 1970

    Resident in England

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

      IIF 22
  • Burke, Barrington
    Irish director born in October 1970

    Resident in England

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

      IIF 23
  • 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 24
  • Burke, Barry
    Irish director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 35
  • 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 36
  • 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 37
    • icon of address 27, London Road, Sandy, SG19 1HA, England

      IIF 38
  • 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 41
  • 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 42
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • 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 44
  • Burke, Barry
    British director born in October 1970

    Resident in United Kingdom

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

    Resident in England

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

      IIF 51
  • Mr Barry Burke
    British born in October 1970

    Resident in England

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

      IIF 52
    • icon of address 7 Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 53
    • icon of address Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 54
  • Burke, Barrington
    Irish director born in October 1970

    Resident in United Kingdom

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

      IIF 55
    • icon of address 74, High Street, Princes Risbough, Princes Risbough, Bucks., HP27 0AX, United Kingdom

      IIF 56
  • 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 57
  • 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 58
  • 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 59
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60 IIF 61 IIF 62
    • icon of address Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

      IIF 63
  • 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 64
  • 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 65
  • Mr Barry Burke
    Irish born in October 1970

    Resident in United Kingdom

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

    Resident in United Kingdom

    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 82
    • icon of address 74, High Street, Princes Risbough, Princes Risbough, Bucks., HP27 0AX, United Kingdom

      IIF 83
  • 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 84
    • icon of address The Crown, Station Road, Chinnor, OX39 4EX, United Kingdom

      IIF 85
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86 IIF 87 IIF 88
    • icon of address Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

      IIF 91
  • 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 92
    • icon of address 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 93 IIF 94
    • icon of address Po Box 4804, P O Box 4804, Stafford, Stafford, Staffordshire, ST16 9XZ, United Kingdom

      IIF 95
  • 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 96
  • 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 97
    • icon of address 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 98 IIF 99
    • icon of address Lawton Bradford, Tollgate Drive, Tollgate Industrial Estate, Stafford, ST16 3HS, England

      IIF 100
    • icon of address Po Box 4804, P O Box 4804, Stafford, Stafford, Staffordshire, ST16 9XZ, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Gb College Lane, Littlemore, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 3
    icon of address 175 Blackstock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 89 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Crown, Station Road, Chinnor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 7
    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 95 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 8
    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 94 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 9
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 32 - Director → ME
    icon of calendar 2025-06-06 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 11
    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 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 52 - Has significant influence or controlOE
  • 12
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 54 - Has significant influence or controlOE
  • 13
    icon of address 7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 14
    icon of address 7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 16
    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 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 131 Gray's Inn Road, London, Bucks., England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 18
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 53 - Has significant influence or controlOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 81 - Ownership of shares – 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 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 21
    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 2022-01-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 15570973 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Master Mariners Office, Marina, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 26
    icon of address 36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 27
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
  • 28
    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 92 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 29
    icon of address Bell, High Street, Tring, Uk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 14165517 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,883 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 31
    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 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 32
    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 18 - Director → ME
  • 33
    icon of address 10 Brake Shear House, High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 34
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 11173592: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -12,000 GBP2021-01-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 42 - Director → ME
  • 36
    icon of address 36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 74 High Street, Buckinghamahire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 25 - Director → ME
    icon of calendar 2025-06-10 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 39 Somerset Road Somerset Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 40 - Director → ME
Ceased 16
  • 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 12 - Director → ME
    icon of calendar 2008-01-01 ~ 2008-09-26
    IIF 6 - Secretary → ME
  • 2
    icon of address Gb College Lane, Littlemore, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2020-02-15 ~ 2022-11-18
    IIF 24 - Director → ME
  • 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 93 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2021-10-20
    IIF 99 - Ownership of shares – 75% or more OE
  • 4
    icon of address 7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,337 GBP2024-06-30
    Officer
    icon of calendar 2022-07-10 ~ 2022-12-01
    IIF 37 - Director → ME
    icon of calendar 2019-06-24 ~ 2022-03-17
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2022-01-01
    IIF 90 - 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 5 - 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 16 - Director → ME
  • 7
    icon of address 156 High Street, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2025-04-20
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-01-10
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 8
    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 43 - Director → ME
  • 9
    icon of address Ground Floor, 62 Mountgrove Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2006-03-12
    IIF 14 - Director → ME
    icon of calendar 2007-10-10 ~ 2008-01-20
    IIF 15 - Director → ME
    icon of calendar 2004-09-14 ~ 2005-10-20
    IIF 7 - Secretary → ME
    icon of calendar 2006-01-06 ~ 2006-08-12
    IIF 8 - Secretary → ME
    icon of calendar 2007-10-10 ~ 2008-01-20
    IIF 9 - Secretary → ME
  • 10
    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 10 - LLP Member → ME
  • 11
    icon of address 640 Hertford Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ 2009-11-02
    IIF 4 - Secretary → ME
  • 12
    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 39 - Director → ME
  • 13
    icon of address 4385, 14165517 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,883 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ 2025-04-25
    IIF 47 - Director → ME
  • 14
    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 2020-06-02 ~ 2025-03-30
    IIF 44 - Director → ME
    icon of calendar 2007-05-15 ~ 2008-01-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2025-02-02
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Right to appoint or remove directors as a member of a firm OE
  • 15
    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 3 - Secretary → ME
  • 16
    icon of address 4385, 11173592: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -12,000 GBP2021-01-31
    Officer
    icon of calendar 2020-03-01 ~ 2021-11-17
    IIF 41 - 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.