logo
explain how to read the page

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

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

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

Sanders, Ross Anthony

    Related profiles found in government register
  • Sanders, Ross Anthony
    born in October 1978

    Resident in United Kingdom

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

      IIF 1
  • 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 2
    • 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 3
    • 20/24 The Whitehouse, Off Halford Street, Tamworth, Staffs, B79 7QF, United Kingdom

      IIF 4 IIF 5
    • 3 The Stonehouse, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 6
    • Horn Beam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

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

      IIF 8 IIF 9
    • Hornbeam Cottage Croft Farm, Banbury Road, Stratford, Stratford, CV37 7NF, United Kingdom

      IIF 10
    • Hornbeam Cottage, Croft Farm, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7NF, England

      IIF 11
    • Hornbeam Cottage, Croft Farm, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7NF, United Kingdom

      IIF 12
    • 20/24, The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 13 IIF 14
    • 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, England

      IIF 15
    • 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, United Kingdom

      IIF 16 IIF 17
    • 14 Meakins Close, Warwick, Warwickshire, CV34 6NT

      IIF 18 IIF 19 IIF 20
    • 14, Meakins Close, Warwick, Warwickshire, CV34 6NT, United Kingdom

      IIF 21
    • 14, Meakins Close, Warwick, Warwickshire, CV34 6NT

      IIF 22
  • 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 23
  • Sanders, Ross Anthony
    British born in October 1978

    Resident in England

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

      IIF 24
    • The Tipputs Inn, Tiltups End, Horsley, Stroud, GL6 0QE, England

      IIF 25
  • 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 26
    • 1 Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, CV37 9RE

      IIF 27
    • 1, Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, Warwickshire, CV37 9RE, United Kingdom

      IIF 28
  • 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 29
    • Sanderlings House, Springbrook Lane, Solihull, West Midlands, B94 5SG

      IIF 30
    • 1 Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, CV37 9RE

      IIF 31
    • 1, Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, Warwickshire, CV37 9RE

      IIF 32 IIF 33 IIF 34
    • Craddle Pool, The Ridgeway, Stratford-upon-avon, CV37 9RF, United Kingdom

      IIF 35
    • 20, - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 36
    • 20/24, The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 37
  • 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 38
  • 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 39
    • The Town House 727, Warwick Road, Solihull, West Midlands, B91 3DA

      IIF 40
    • 1, Cadlepool Cottages, The Ridgeway Stratford, Stratford, CV 37 9RF, United Kingdom

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45 IIF 46
  • Sanders, Anthony Raymond
    British

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

      IIF 47
    • Foxwood, Kington Rise Kington Lane, Claverdon, Warwickshire, CV35 8PN

      IIF 48 IIF 49
  • Sanders, Anthony Raymond
    British company director

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

      IIF 50
    • Little Paddocks, Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 51
  • 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 52
    • 3 The Rose & Crown, 3 The Cross, Nympsfield, Gloucestershire, GL10 3TU, United Kingdom

      IIF 53
    • 20/24 The Whitehouse, Off Halford Street, Tamworth, Staffs, B79 7QF

      IIF 54
    • 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 55
  • 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 56
  • Sanders, Anthony Raymond

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

      IIF 57
  • 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 58
  • Sanders, Anthony Raymond
    born in October 1950

    Resident in England

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

      IIF 59
    • Suite 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire, B77 1AG

      IIF 60
    • 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

      IIF 61
    • 3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG, United Kingdom

      IIF 62
  • Sanders, Anthony Raymond
    British born in October 1950

    Resident in England

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

      IIF 63 IIF 64
    • 37, Portland Road, Kilmarnock, Ayrshire, KA1 2DJ

      IIF 65
    • Office 7 Trent Business Centre, Eastern Avenue, Lichfield, Staffs, WS13 6RR

      IIF 66
    • Office 7, Trent Business Centre, Eastern Avenue, Lichfield, WS13 6RR, United Kingdom

      IIF 67
    • 9-11, Stratford Road, Shirley, Solihull, B90 3LU, England

      IIF 68
    • 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 69
  • 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 70
  • 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 71 IIF 72 IIF 73
    • Little Paddocks, Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 74
  • Sanders, Anthony Raymond
    British company director born in October 1950

    Resident in England

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

      IIF 75 IIF 76
  • Sanders, Anthony Raymond
    British director born in October 1950

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

      IIF 77
    • 3 Boningale Way, Dorridge, Solihull, West Midlands, B93 8SF

      IIF 78
    • Little Paddocks, Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 79
  • Sanders, Anthony Raymond
    British director born in October 1950

    Resident in England

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

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

      IIF 90
  • Sanders, Anthony Raymond
    British born in January 1950

    Resident in England

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

      IIF 91
  • 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 92
    • Unit 33, Chapel Lane, Totton, Southampton, SO40 9LA, England

      IIF 93
    • 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 94 IIF 95 IIF 96
  • Sanders, Ross

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

      IIF 98
    • 3 The Stonehouse, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 99
    • 1, Caddle Cottage, The Ridge Way Stratford, Stratford, CV37 9RF, United Kingdom

      IIF 100
    • 1, Cadlepool Cottages, The Ridgeway Stratford, Stratford, CV 37 9RF, United Kingdom

      IIF 101
    • Horn Beam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

      IIF 102
    • Hornbeam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

      IIF 103
    • Hornbeam Cottage Croft Farm, Banbury Road, Stratford, Stratford, CV37 7NF, United Kingdom

      IIF 104
    • Craddle Pool, The Ridgeway, The Ridgeway, Stratford-upon-avon, CV37 9RF, United Kingdom

      IIF 105
    • 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, England

      IIF 106
    • 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, United Kingdom

      IIF 107
    • 1, Carroll Drive, Chase Meadow, Warwick, Cv34 6nt, CV34 6NT, England

      IIF 108
    • 1, Carroll Drive, Warwick, CV34 6NT, England

      IIF 109
  • 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 110 IIF 111
    • 3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

      IIF 112
  • 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 113
    • 9-11, Stratford Road, Shirley, Solihull, B90 3LU, England

      IIF 114
    • 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 115
child relation
Offspring entities and appointments 71
  • 1
    6DOS LIMITED
    09680824
    3 The Cross The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2015-07-10 ~ dissolved
    IIF 16 - Director → ME
    2015-07-10 ~ dissolved
    IIF 107 - Secretary → ME
  • 2
    AMBER BUSINESS VILLAGE (TAMWORTH) LIMITED
    02488796
    18 Amber Close, Tamworth, England
    Active Corporate (13 parents)
    Officer
    1995-05-10 ~ 2003-01-16
    IIF 78 - Director → ME
    IIF 74 - Director → ME
  • 3
    ASH END INVESTMENTS LIMITED
    - now 10735894
    OLIVE TREE PUB MANAGEMENT LTD
    - 2018-11-23 10735894
    3 The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-24 ~ 2019-06-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    B14 (UK) LIMITED
    - now 05829191
    BRIDGE FOURTEEN LIMITED
    - 2009-04-30 05829191
    BOOSTER JUICE HOLDINGS LIMITED - 2007-07-17
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2009-01-28 ~ 2012-05-14
    IIF 76 - Director → ME
    2010-06-18 ~ dissolved
    IIF 27 - Director → ME
  • 5
    BAR ROOM BAR LIMITED
    - now 06036136
    ENSCO 559 LIMITED - 2007-01-10
    The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-03-09 ~ dissolved
    IIF 87 - Director → ME
  • 6
    BRIDGE STREET LEISURE LIMITED
    - now 04451371
    GREYHOUND ENTERTAINMENTS (LOUGHBOROUGH) LIMITED
    - 2012-08-10 04451371
    GREYHOUND ENTERTAINMENTS (MANSFIELD) LIMITED
    - 2005-09-08 04451371
    VERONICA GREEN LIMITED
    - 2002-08-12 04451371
    83-85 Bridge Street, Warrington, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2002-08-05 ~ 2010-03-05
    IIF 85 - Director → ME
    2012-08-03 ~ 2012-11-22
    IIF 89 - Director → ME
  • 7
    BRITISH BEER & PUB ASSOCIATION - now
    BREWERS AND LICENSED RETAILERS ASSOCIATION
    - 2001-10-25 01182734
    BREWERS' SOCIETY(THE) - 1994-01-28
    61 Queen Street 61 Queen Street, London, England
    Active Corporate (258 parents, 2 offsprings)
    Officer
    1995-05-10 ~ 1998-06-16
    IIF 79 - Director → ME
  • 8
    CAMDEN PUBS LTD
    - now 06839023
    URBAN & COUNTRY LEISURE (MORETONS) LTD
    - 2011-01-14 06839023
    URBAN & COUNTRY LEISURE (THE BEEHIVE) LTD
    - 2009-04-30 06839023
    Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 18 - Director → ME
  • 9
    COACH & HORSES (WORLDS END) LTD
    - now 06809673
    URBAN & COUNTRY LEISURE (COACH & HORSES) LTD
    - 2012-02-21 06809673
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2009-02-04 ~ dissolved
    IIF 32 - Director → ME
  • 10
    COTSWOLD DEVELOPMENTS (NYMPSFIELD) LIMITED
    12486961 08848455
    Office 7 Trent Business Centre, Eastern Avenue, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-02-27 ~ now
    IIF 67 - Director → ME
  • 11
    COTSWOLD HOME DEVELOPMENTS (NYMPSFIELD) LIMITED
    08848455 12486961
    Office 7 Trent Business Centre, Eastern Avenue, Lichfield, Staffs
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-01-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    COTSWOLDS FARMHOUSE LIMITED
    14506610
    3 The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 13
    DOUBLE FIVE MANAGEMENT LIMITED
    16487937
    9-11 Stratford Road Shirley, Solihull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
  • 14
    ELIZABETH G CHARTERS LIMITED
    SC411646
    37 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (5 parents)
    Officer
    2024-10-25 ~ now
    IIF 65 - Director → ME
  • 15
    EQUILIBRIUM INVESTMENTS NOMINEE LIMITED
    09572883
    83 Kimbolton Road, Higham Ferrers, Rushden, England
    Active Corporate (3 parents)
    Officer
    2015-05-11 ~ 2016-08-01
    IIF 5 - Director → ME
  • 16
    EQUILIBRIUM LABS GROUP LIMITED - now
    EQUILIBRIUM LABS (UK) LIMITED
    - 2024-08-29 09058596
    Textile House 5th Floor, Margaret Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2014-05-27 ~ 2015-04-14
    IIF 10 - Director → ME
    2014-05-27 ~ 2015-04-14
    IIF 104 - Secretary → ME
  • 17
    FINCHAMPSTEAD INNS LTD
    - now 06765061
    URBAN & COUNTRY INNS LIMITED
    - 2011-07-15 06765061
    ENSCO 718 LIMITED
    - 2009-02-04 06765061 06735534... (more)
    Sovereign House, 12 Warwick Street, Coventry, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-01-13 ~ dissolved
    IIF 28 - Director → ME
  • 18
    GREAT WESTERN DEVELOPMENTS (HENLEY IN ARDEN) LLP
    OC316304
    3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    2005-11-22 ~ 2011-01-01
    IIF 59 - LLP Designated Member → ME
  • 19
    GREYHOUND ENTERTAINMENTS LIMITED
    - now 04189502
    GREEN KILO LIMITED
    - 2001-06-18 04189502
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2012-08-03 ~ dissolved
    IIF 88 - Director → ME
    2001-05-17 ~ 2010-03-24
    IIF 75 - Director → ME
  • 20
    HARPER PUBS LIMITED
    - now 06807166
    URBAN & COUNTRY LEISURE (THE WHITE HORSE) LTD
    - 2011-01-14 06807166
    Sanderling Llp, 1071 Warwick Road, Acocks Green, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF 19 - Director → ME
  • 21
    HEMMING ESTATES LIMITED
    - now 04702220
    MCKENZIE LEISURE LIMITED
    - 2014-07-07 04702220
    LUDGATE 296 LIMITED - 2003-04-04
    Begbies Traynor (central ) Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2012-10-23 ~ 2013-02-12
    IIF 38 - Director → ME
    2012-10-23 ~ dissolved
    IIF 3 - Director → ME
  • 22
    INNVENTIVE OPERATIONS LIMITED
    06569262
    Victory House Quayside, Chatham, Maritime, Kent
    Dissolved Corporate (6 parents)
    Officer
    2008-05-19 ~ dissolved
    IIF 80 - Director → ME
  • 23
    KURE H20 HOLDINGS LIMITED
    10128848
    3 The Stonehouse The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-04-18 ~ dissolved
    IIF 6 - Director → ME
    2016-04-18 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    LONGHORN PUBS LIMITED
    12307630
    3 The Cross, Nympsfield, Stonehouse, England
    Active Corporate (3 parents)
    Officer
    2023-02-09 ~ 2023-02-10
    IIF 24 - Director → ME
    Person with significant control
    2019-11-11 ~ 2020-06-26
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 25
    MDP HOTEL & LEISURE LIMITED - now
    MERCURY MANAGEMENT (SCOTLAND) LIMITED
    - 2000-09-13 SC138202
    MDP HOTEL & LEISURE LIMITED
    - 1994-11-09 SC138202
    64 Allardice Street, Stonehaven, Kincardineshire
    Dissolved Corporate (16 parents)
    Officer
    1993-04-08 ~ 1999-07-29
    IIF 90 - Director → ME
    1998-01-15 ~ 1999-07-29
    IIF 49 - Secretary → ME
    1994-06-27 ~ 1994-08-01
    IIF 51 - Secretary → ME
  • 26
    MERCURY TAVERNS (HOLDINGS) LIMITED
    - now 03205806
    SAFETIME LIMITED
    - 1996-08-06 03205806
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (35 parents, 1 offspring)
    Officer
    1996-07-04 ~ 1998-06-11
    IIF 71 - Director → ME
  • 27
    MERCURY TAVERNS LIMITED - now
    MERCURY TAVERNS PLC
    - 2014-09-26 02850597
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (35 parents)
    Officer
    1993-09-06 ~ 1998-06-11
    IIF 72 - Director → ME
    1993-09-06 ~ 1993-09-25
    IIF 57 - Secretary → ME
  • 28
    MIT PROPERTIES (LONDON) LIMITED
    - now 06397710
    SUMMIT CLUBS PROPERTIES LIMITED - 2008-01-28
    LEAWICK LIMITED - 2007-11-19
    20/24 The White House Off Halford Street, Tamworth, Straffordshire
    Dissolved Corporate (10 parents)
    Officer
    2010-03-12 ~ 2015-01-17
    IIF 22 - Director → ME
  • 29
    NANEAU WATER LIMITED
    - now 08569545
    KURE H20 PLUS LIMITED
    - 2017-07-27 08569545
    KURE H20 LIMITED
    - 2016-10-24 08569545
    East Court Hardwick Business Park, Noral Way, Banbury, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    2013-06-14 ~ 2019-03-14
    IIF 17 - Director → ME
    2013-06-14 ~ 2019-03-14
    IIF 108 - Secretary → ME
  • 30
    NOTTS PUBS LIMITED
    - now 06819869
    URBAN & COUNTRY LEISURE (THE OLD VOLUNTEER) LTD
    - 2011-01-14 06819869
    URBAN & COUNTRY LEISURE (RED LYON) LTD
    - 2009-08-18 06819869
    Sanderling House 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2009-02-16 ~ dissolved
    IIF 20 - Director → ME
  • 31
    O2 CREATIVE LABS LIMITED
    08914312
    20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved Corporate (3 parents)
    Officer
    2014-02-27 ~ 2014-02-27
    IIF 9 - Director → ME
    2014-02-27 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 32
    ODYSSEY ADVISERS LIMITED
    06663766
    4 Lyttelton Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2008-09-25 ~ 2010-04-29
    IIF 82 - Director → ME
  • 33
    OLIVE TREE PUBS LIMITED
    10735838
    4385, 10735838: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 34
    ORCA LEISURE CONSULTANCY LLP
    OC344627
    3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 62 - LLP Designated Member → ME
    2009-04-02 ~ 2011-04-06
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Right to surplus assets - More than 25% but not more than 50% OE
  • 35
    PHOENIX PUB MANAGEMENT LIMITED
    - now 06439083
    URBAN & COUNTRY LEISURE LIMITED
    - 2011-10-10 06439083
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2009-03-30 ~ dissolved
    IIF 33 - Director → ME
    2007-11-28 ~ 2009-04-01
    IIF 86 - Director → ME
    2007-11-28 ~ 2008-01-08
    IIF 47 - Secretary → ME
  • 36
    PREMIER HOSPITALITY LTD
    16162676
    9-11 Stratford Road Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 37
    PROPCO (UK) LLP
    OC366699
    Suite 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 38
    R SANDERS PLASTERING & BUILDING LTD.
    10160628
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 39
    RED ROSE INVESTMENTS (TAMWORTH) LIMITED
    - now 03732127
    RED ROSE TAVERNS LIMITED
    - 2002-07-22 03732127
    9-11 Stratford Road, Shirley, Solihull, England
    Active Corporate (6 parents)
    Officer
    2011-03-01 ~ now
    IIF 68 - Director → ME
    1999-03-16 ~ 2010-12-01
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Has significant influence or control OE
  • 40
    REDESDALE ARMS LIMITED
    - now 03865043
    OWL TAVERNS LIMITED
    - 2001-03-21 03865043
    OWLS TAVERNS LIMITED
    - 2000-04-25 03865043
    ALKEM LIMITED
    - 2000-03-01 03865043
    Bull Courtyard, Bell Street, Henley-on-thames, Oxfordshire, England
    Active Corporate (19 parents)
    Officer
    2011-11-01 ~ 2015-07-31
    IIF 91 - Director → ME
    2000-01-31 ~ 2011-01-01
    IIF 64 - Director → ME
  • 41
    ROCKTOURS LIMITED
    06995831
    20 /24 The Whitehouse, Off Halford Street Tamworth, Staffs, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2010-03-12 ~ dissolved
    IIF 21 - Director → ME
  • 42
    ROSE & CROWN PROPERTIES LIMITED
    12961611
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-10-20 ~ 2023-03-09
    IIF 26 - Director → ME
    Person with significant control
    2020-10-20 ~ 2023-03-09
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    RYSE PUB MANAGEMENT LTD
    13226533
    3 The Rose & Crown, 3 The Cross, Nympsfield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 44
    SEAGULL VENTURES LTD
    - now 07094634
    URBAN & COUNTRY LEISURE (GREAT ALNE) LTD
    - 2011-10-31 07094634
    Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 29 - Director → ME
  • 45
    SOLIHULL TOWN HOUSE LIMITED
    07266390
    The Town House 727 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 40 - Director → ME
  • 46
    STRAIGHTPRIDE LIMITED
    03355290
    20/24 Off Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (25 parents)
    Officer
    2010-06-18 ~ dissolved
    IIF 31 - Director → ME
    2008-05-19 ~ dissolved
    IIF 84 - Director → ME
  • 47
    STRIP BARS (STROUD) LTD
    - now 13593938
    STRIP STEAK BARS LIMITED
    - 2022-01-20 13593938
    Unit 33 Chapel Lane, Totton, Southampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    STRIP STEAK OPERATIONS LTD
    13861500
    3 The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    SWAN PARK LIMITED
    03762537
    3rd Floor Regent House, Bath Avenue, Wolverhampton
    Liquidation Corporate (3 parents)
    Officer
    2011-03-01 ~ now
    IIF 69 - Director → ME
    1999-04-29 ~ 2011-01-01
    IIF 63 - Director → ME
    1999-04-29 ~ 2001-02-01
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 115 - Has significant influence or control OE
  • 50
    THE BLUE BOOK FILE LIMITED
    - now 08339959
    THE LAZY COW OPERATIONS LIMITED
    - 2015-09-07 08339959
    THE LAZY COW HEAD OFFICE LTD
    - 2013-01-25 08339959
    1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 41 - Director → ME
    2012-12-21 ~ dissolved
    IIF 101 - Secretary → ME
  • 51
    THE DUBLIN PUB COMPANY LIMITED
    - now 02895196
    SCRUFFY MURPHY'S LIMITED
    - 1994-05-13 02895196
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved Corporate (24 parents)
    Officer
    1994-02-07 ~ 1998-06-11
    IIF 73 - Director → ME
    1994-06-27 ~ 1998-06-11
    IIF 50 - Secretary → ME
  • 52
    THE KINGTON RISE MANAGEMENT COMPANY LIMITED
    03001770
    5 Kington Rise, Claverdon, Warwick, Warwickshire, England
    Active Corporate (16 parents)
    Officer
    1998-02-20 ~ 2003-12-01
    IIF 77 - Director → ME
  • 53
    THE LAZY COW (SUBSIDIARIES) LTD
    09100366
    C/o Taylors Solicitors Ninth Floor, 80 Mosley Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 12 - Director → ME
  • 54
    THE LAZY COW MIDLANDS LIMITED
    08611139
    Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 8 - Director → ME
    2013-07-16 ~ dissolved
    IIF 103 - Secretary → ME
  • 55
    THE LONDON TELEGRAPH LTD
    08339824
    Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 11 - Director → ME
    2012-12-21 ~ dissolved
    IIF 100 - Secretary → ME
  • 56
    THE SHED OPERATIONS LIMITED
    08663489
    20/24 The Whitehouse, Off Halford Street Tamworth, Staffs
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ 2015-09-02
    IIF 7 - Director → ME
    2013-08-27 ~ 2015-09-02
    IIF 102 - Secretary → ME
  • 57
    THE TIPPUTS INN LIMITED
    10970366
    3 The Cross The Cross, Nympsfield, Stonehouse, England
    Active Corporate (8 parents)
    Officer
    2023-07-25 ~ 2024-12-01
    IIF 25 - Director → ME
    Person with significant control
    2022-03-02 ~ 2024-12-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 58
    TIBBATTS & SANDERS DEVELOPMENTS LTD
    07122557
    Sovereign House, 12 Warwick Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-12 ~ dissolved
    IIF 14 - Director → ME
  • 59
    TLC (SALISBURY) LIMITED
    - now 07436019
    URBAN & COUNTRY LEISURE (ROBIN HOOD) LTD
    - 2011-01-14 07436019
    Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 30 - Director → ME
  • 60
    TLC SOLIHULL LIMITED
    08148283
    20/24 The Whitehouse, Off Halford Street, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    2012-07-18 ~ dissolved
    IIF 35 - Director → ME
    2012-07-18 ~ dissolved
    IIF 105 - Secretary → ME
  • 61
    TLS (SOLIHULL) LTD
    - now 09245224
    LOTUS CAPITAL PROPERTIES (SOLIHULL) LIMITED
    - 2014-11-03 09245224
    20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved Corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 4 - Director → ME
    2014-10-02 ~ dissolved
    IIF 98 - Secretary → ME
  • 62
    TLS (STRATFORD) LTD
    - now 09245190
    LOTUS CAPITAL PROPERTIES (STRATFORD) LIMITED
    - 2014-10-31 09245190
    20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved Corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 15 - Director → ME
    2014-10-02 ~ dissolved
    IIF 106 - Secretary → ME
  • 63
    TOWN HOUSE RESTAURANT & BAR LIMITED
    07351267
    727 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 39 - Director → ME
  • 64
    UCL VENTURES LTD
    07797430
    Sovereign House, 12 Warwick Street, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2011-10-04 ~ dissolved
    IIF 42 - Director → ME
    2011-10-04 ~ 2013-07-29
    IIF 70 - Director → ME
  • 65
    URBAN & COUNTRY LEISURE (BRICKMAKERS) LTD
    07436067
    20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 44 - Director → ME
  • 66
    URBAN & COUNTRY LEISURE (EMPEROR) LTD
    06809472
    Sovereign House, 12 Warwick Street, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-02-04 ~ dissolved
    IIF 34 - Director → ME
  • 67
    URBAN & COUNTRY LEISURE (OLD AUCTIONEER) LIMITED
    - now 07357735
    URBAN & COUNTRY LEISURE (NEW FLYER) LIMITED
    - 2010-10-12 07357735
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 37 - Director → ME
  • 68
    URBAN & COUNTRY LEISURE HOLDINGS LTD
    06863524
    20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-03-30 ~ dissolved
    IIF 36 - Director → ME
    2009-03-30 ~ 2011-03-02
    IIF 83 - Director → ME
  • 69
    URBAN & COUNTRY LEISURE OPERATIONS (SOHO) LTD
    07131078
    20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-20 ~ dissolved
    IIF 13 - Director → ME
  • 70
    WALDEN PUBS LIMITED
    - now 07146058
    URBAN & COUNTRY LEISURE (SAFFRON) LTD
    - 2011-01-14 07146058
    Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-02-04 ~ dissolved
    IIF 2 - Director → ME
  • 71
    WARWICK GLOBE LLP - now
    URBAN & COUNTRY LEISURE (WARWICK) LLP
    - 2017-01-31 OC352196 07105576
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (12 parents)
    Officer
    2010-02-10 ~ 2015-02-04
    IIF 23 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.