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 Barrington Burke

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

    Resident in United Kingdom

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

      IIF 1
    • The Crown, Station Road, Chinnor, OX39 4EX, United Kingdom

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
    • Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

      IIF 8
  • Mr Barrington Burke
    Irish born in October 1970

    Resident in United Kingdom

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

      IIF 9
    • 74, High Street, Princes Risbough, Princes Risbough, Bucks., HP27 0AX, United Kingdom

      IIF 10
    • 7, Marconi, Stafford, ST18 0FZ, England

      IIF 11
  • Mr Barrington Burke
    English born in October 1970

    Resident in United Kingdom

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

      IIF 12
  • Mr Barry Burke
    British born in October 1970

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 19
  • Mr Barry Burke
    Irish born in October 1970

    Resident in United Kingdom

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

      IIF 20
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mr Barrington Burke
    British born in October 1970

    Resident in England

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

      IIF 25
  • Burke, Barrington
    British born in October 1970

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 27
  • Burke, Barrington
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30
    • Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

      IIF 31
  • Burke, Bar
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 32
  • Burke, Barrington
    Irish born in October 1970

    Resident in United Kingdom

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

      IIF 33
    • 7, Marconi, Stafford, ST18 0FZ, England

      IIF 34
  • Burke, Barrington
    Irish director born in October 1970

    Resident in United Kingdom

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

      IIF 35
  • Burke, Barry
    British born in October 1970

    Resident in United Kingdom

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

      IIF 36
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39
  • Burke, Barry
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Brake Shear House, High Street, Barnet, EN5 5XP, United Kingdom

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41 IIF 42
  • Burke, Barrington
    English born in October 1970

    Resident in United Kingdom

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

      IIF 43
  • Mr Barry Burke
    British born in October 1970

    Resident in England

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

      IIF 44
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 45
    • Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 46
  • Burke, Barry
    Irish born in October 1970

    Resident in United Kingdom

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

      IIF 47
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
    • 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Burke, Barrington
    born in October 1970

    Resident in United Kingdom

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

      IIF 52
  • Mr Barrington Burke
    British Virgin Islander born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gb, College Lane, Littlemore, Oxford, OX4 4LQ, England

      IIF 53
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 54 IIF 55
    • Lawton Bradford, Tollgate Drive, Tollgate Industrial Estate, Stafford, ST16 3HS, England

      IIF 56
    • Po Box 4804, P O Box 4804, Stafford, Stafford, Staffordshire, ST16 9XZ, United Kingdom

      IIF 57
  • Mr Barry Burke
    Irish born in October 1970

    Resident in England

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

    Resident in England

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

      IIF 64
  • Burke, Barry
    born in October 1970

    Resident in United Kingdom

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

      IIF 65
  • Burke, Barrington
    British born in October 1970

    Resident in England

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

      IIF 66
    • 131, Gray's Inn Road, London, WC1X 8TQ, England

      IIF 67
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
    • 35, Hibbert Street, Luton, LU1 3UU, England

      IIF 69
    • 27, London Road, Sandy, SG19 1HA, England

      IIF 70
  • Burke, Barrington
    British director born in October 1970

    Resident in England

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

      IIF 71
  • Burke, Barrington
    British director and company secretary born in October 1970

    Resident in England

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

      IIF 72
  • Burke, Barrington
    British manager born in October 1970

    Resident in England

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

      IIF 73
  • Burkw, Barington
    British born in October 1970

    Resident in England

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

      IIF 74
  • Mr Barry Burke
    British Virgin Islander born in October 1970

    Resident in England

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

      IIF 75
  • Burke, Barr
    British company director born in October 1970

    Resident in England

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

      IIF 76
  • Burke, Barrington
    British born in October 1970

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

      IIF 77
  • Burke, Barrington
    British director born in October 1970

    Registered addresses and corresponding companies
    • 67, High St, Crouch End, London, Uk, N8 7QB

      IIF 78
    • 74 Mountgrove Road, London, N5 2LT

      IIF 79 IIF 80
  • Burke, Barrington
    Irish born in October 1970

    Resident in England

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

      IIF 81
  • Burke, Barry
    British born in October 1970

    Resident in England

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

      IIF 82
    • Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 83
    • 37, High Street, Tring, HP23 5AA, England

      IIF 84
  • Burke, Barry
    British company director born in October 1970

    Resident in England

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

    Resident in England

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

      IIF 87
  • Burke, Barry
    Irish born in October 1970

    Resident in England

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

      IIF 88
    • 7 Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 89
    • 7, Marconi Gate, Stafford, ST18 0FZ, United Kingdom

      IIF 90 IIF 91 IIF 92
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 95 IIF 96
  • Burke, Barry
    Irish director born in October 1970

    Resident in England

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

      IIF 97
  • Burke, Barrington
    British Virgin Islander born in October 1970

    Resident in England

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

      IIF 98
  • Burke, Barrington
    British Virgin Islander director born in October 1970

    Resident in England

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

      IIF 99
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

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

      IIF 101
  • Burke, Barrington
    British

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

      IIF 102
    • 2 Barn Rise, Wembley Park, Middlesex, HA9 9NA

      IIF 103
  • Burke, Barrington
    British director

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

    Resident in England

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

      IIF 106
  • Burke, Barrington

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

      IIF 107 IIF 108
    • The Crown, Station Road, Chinnor, Oxfordshire, OX39 4EX, United Kingdom

      IIF 109
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 110
  • Burke, Barry

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

      IIF 111
    • 7, Marconi, Stafford, ST18 0FZ, England

      IIF 112
    • 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 113
child relation
Offspring entities and appointments
Active 38
  • 1
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    175 Blackstock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    Crown, Station Road, Chinnor, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    THE LITTLE PUB COMPANY (ST GEORGES) LTD - 2020-06-23
    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
    2020-02-15 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2020-02-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    THE SQUARE SOLIHULL LTD - 2020-06-23
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,383 GBP2020-12-30
    Officer
    2020-02-15 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    LEON CAIN LTD - 2020-06-23
    Lawton Bradford Tollgate Drive, Tollgate Industrial Estate, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,854 GBP2023-09-30
    Officer
    2020-02-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 49 - Director → ME
    2025-06-06 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    12e Manor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2020-03-01 ~ now
    IIF 45 - Has significant influence or controlOE
  • 11
    Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,068 GBP2024-07-31
    Officer
    2024-10-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 46 - Has significant influence or controlOE
  • 12
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 14
    7 Marconi Gate, Stafford, England
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    7 Marconi, Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 34 - Director → ME
    2025-10-08 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    131 Gray's Inn Road, London, Bucks., England
    Active Corporate (2 parents)
    Person with significant control
    2024-09-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    BDB INVESTMENTS LIMITED - 2018-10-02
    7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,398,758 GBP2024-10-31
    Officer
    2024-10-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 44 - Has significant influence or controlOE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 43 - Director → ME
    2025-10-08 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    4385, 15570973 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 22
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 23
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 24
    Master Mariners Office, Marina, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 25
    36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 26
    37 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2024-07-31
    Officer
    2021-08-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directorsOE
  • 27
    Phesant, 225 Southampton, Reading
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2021-06-30
    Officer
    2020-05-18 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 28
    Bell, High Street, Tring, Uk, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 29
    4385, 14165517 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    9,883 GBP2024-06-30
    Person with significant control
    2022-06-10 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 30
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,100 GBP2024-09-30
    Officer
    2025-12-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 31
    BURBREN LTD - 2018-08-02
    Town In, Queensway, Hatfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2021-08-08 ~ dissolved
    IIF 85 - Director → ME
  • 32
    10 Brake Shear House, High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 33
    4385, 15207899 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 34
    TAALIB LIMITED - 2025-11-04
    1 The Point 420a Eastern Avenue, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,685 GBP2024-03-31
    Officer
    2025-10-24 ~ now
    IIF 96 - Director → ME
  • 35
    36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 36
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 37
    74 High Street, Buckinghamahire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 47 - Director → ME
    2025-06-10 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 38
    39 Somerset Road Somerset Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 71 - Director → ME
Ceased 20
  • 1
    309 Hoe Street, Walthamstow, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    17,222 GBP2015-09-30
    Officer
    2007-09-18 ~ 2008-04-04
    IIF 78 - Director → ME
    2008-01-01 ~ 2008-09-26
    IIF 102 - Secretary → ME
  • 2
    Gb College Lane, Littlemore, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2025-09-21 ~ 2025-09-21
    IIF 74 - Director → ME
    IIF 67 - Director → ME
    2020-02-15 ~ 2022-11-18
    IIF 81 - Director → ME
    Person with significant control
    2020-06-01 ~ 2025-01-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    Gb College Lane, Littlemore, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-02-15 ~ 2021-10-20
    IIF 98 - Director → ME
    Person with significant control
    2020-06-01 ~ 2021-10-20
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    ABC INNS GROUP LTD - 2025-10-10
    7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,337 GBP2024-06-30
    Officer
    2025-09-01 ~ 2025-09-01
    IIF 89 - Director → ME
    2022-07-10 ~ 2022-12-01
    IIF 66 - Director → ME
    2019-06-24 ~ 2022-03-17
    IIF 26 - Director → ME
    Person with significant control
    2019-06-24 ~ 2022-01-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    Crown, Station Road, Chinnor, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-18 ~ 2021-08-10
    IIF 109 - Secretary → ME
  • 6
    133 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    440,000 GBP2024-09-30
    Officer
    2025-02-12 ~ 2025-04-05
    IIF 76 - Director → ME
  • 7
    12e Manor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-06-26 ~ 2023-03-01
    IIF 86 - Director → ME
  • 8
    156 High Street, Watford, England
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ 2025-04-20
    IIF 31 - Director → ME
    2025-09-08 ~ 2025-09-19
    IIF 97 - Director → ME
    Person with significant control
    2024-03-16 ~ 2025-01-10
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,044 GBP2024-09-30
    Officer
    2022-09-20 ~ 2023-02-02
    IIF 42 - Director → ME
    Person with significant control
    2022-09-20 ~ 2025-10-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 10
    131 Gray's Inn Road, London, Bucks., England
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ 2025-09-23
    IIF 35 - Director → ME
  • 11
    ABC PUB CO LTD - 2021-09-30
    27 London Road, Sandy, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,100 GBP2023-03-31
    Officer
    2022-01-23 ~ 2025-03-01
    IIF 70 - Director → ME
    2018-03-05 ~ 2021-09-23
    IIF 68 - Director → ME
    Person with significant control
    2018-03-05 ~ 2025-03-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    Ground Floor, 62 Mountgrove Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-01-06 ~ 2006-03-12
    IIF 79 - Director → ME
    2007-10-10 ~ 2008-01-20
    IIF 80 - Director → ME
    2006-01-06 ~ 2006-08-12
    IIF 104 - Secretary → ME
    2004-09-14 ~ 2005-10-20
    IIF 103 - Secretary → ME
    2007-10-10 ~ 2008-01-20
    IIF 105 - Secretary → ME
  • 13
    Mariner Village Square, Brighton Marina Village, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-08 ~ 2020-03-04
    IIF 106 - LLP Member → ME
  • 14
    640 Hertford Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2008-08-15 ~ 2009-11-02
    IIF 108 - Secretary → ME
  • 15
    4385, 12437058 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-05-20 ~ 2022-02-28
    IIF 69 - Director → ME
  • 16
    4385, 14165517 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    9,883 GBP2024-06-30
    Officer
    2022-06-10 ~ 2025-04-25
    IIF 38 - Director → ME
  • 17
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,100 GBP2024-09-30
    Officer
    2022-09-20 ~ 2025-05-02
    IIF 39 - Director → ME
  • 18
    ABC INNS LTD - 2008-04-12
    131 Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2007-05-15 ~ 2008-01-19
    IIF 77 - Director → ME
    2020-06-02 ~ 2025-03-30
    IIF 36 - Director → ME
    Person with significant control
    2019-12-20 ~ 2025-02-02
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
  • 19
    152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,166,623 GBP2024-08-31
    Officer
    2008-08-13 ~ 2008-09-23
    IIF 107 - Secretary → ME
  • 20
    4385, 11173592: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -12,000 GBP2021-01-31
    Officer
    2025-03-25 ~ 2025-09-10
    IIF 73 - Director → ME
    2020-03-01 ~ 2021-11-17
    IIF 72 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.