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 England

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

      IIF 1
  • Mr Barry Burke
    British born in October 1970

    Resident in England

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

      IIF 2
    • 7 Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 3
    • Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 4
  • Mr Barry Burke
    Irish born in October 1970

    Resident in England

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

      IIF 5
  • Mr Barry Burke
    English born in October 1970

    Resident in England

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

      IIF 6
  • 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 7
    • The Crown, Station Road, Chinnor, OX39 4EX, United Kingdom

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10 IIF 11
    • Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

      IIF 14
  • Burke, Barrington
    British company director born in October 1970

    Resident in England

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

      IIF 15
    • 27, London Road, Sandy, SG19 1HA, England

      IIF 16
  • 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
    • 35, Hibbert Street, Luton, LU1 3UU, England

      IIF 19
  • 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 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • 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 22
    • 74, High Street, Princes Risbough, Princes Risbough, Bucks., HP27 0AX, United Kingdom

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

    Resident in England

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

      IIF 25
  • Burke, Barry
    British company director born in October 1970

    Resident in England

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

      IIF 26 IIF 27
    • 7 Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 28
    • Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 29
  • Burke, Barry
    British director and company secretary born in October 1970

    Resident in England

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

      IIF 30
  • Mr Barrington Burke
    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 31 IIF 32 IIF 33
    • Lawton Bradford, Tollgate Drive, Tollgate Industrial Estate, Stafford, ST16 3HS, England

      IIF 34
    • Po Box 4804, P O Box 4804, Stafford, Stafford, Staffordshire, ST16 9XZ, United Kingdom

      IIF 35
  • Burke, Barrington
    Irish director born in September 1970

    Resident in England

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

      IIF 36
  • Mr Barry Burke
    British born in October 1970

    Resident in United Kingdom

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

    Resident in England

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

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 54
  • Burke, Barrington
    born in October 1970

    Resident in United Kingdom

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

      IIF 55
  • 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 56
  • 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 57
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58 IIF 59 IIF 60
    • Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

      IIF 61
  • Burke, Barry
    born in October 1971

    Resident in England

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

      IIF 62
  • Burke, Barrington
    British

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

      IIF 63
    • 2 Barn Rise, Wembley Park, Middlesex, HA9 9NA

      IIF 64
  • Burke, Barrington
    British director

    Registered addresses and corresponding companies
  • 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 67
  • Burke, Barrington
    Irish director born in October 1970

    Resident in United Kingdom

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

      IIF 68
    • 74, High Street, Princes Risbough, Princes Risbough, Bucks., HP27 0AX, United Kingdom

      IIF 69
  • 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 70
  • Burke, Barry
    British company director born in October 1970

    Resident in United Kingdom

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

      IIF 71
  • Burke, Barry
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 78
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 79 IIF 80
    • Po Box 4804, P O Box 4804, Stafford, Stafford, Staffordshire, ST16 9XZ, United Kingdom

      IIF 81
  • Burke, Barry
    Irish director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burke, Barrington

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

      IIF 87 IIF 88
    • The Crown, Station Road, Chinnor, Oxfordshire, OX39 4EX, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 36
  • 1
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    2020-06-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    175 Blackstock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 55 - llp-designated-member → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    Crown, Station Road, Chinnor, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    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 81 - director → ME
    Person with significant control
    2020-02-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    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 80 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    LEON CAIN LTD - 2020-06-23
    Lawton Bradford Tollgate Drive, Tollgate Industrial Estate, Stafford, England
    Corporate (1 parent)
    Equity (Company account)
    6,854 GBP2023-09-30
    Officer
    2020-02-15 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    12e Manor Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    62,000 GBP2023-07-31
    Officer
    2020-06-26 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    11,503 GBP2023-07-31
    Officer
    2024-10-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 12
    7 Marconi Gate, Stafford, England
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    Crown Station Road, Chinnor, Oxon, Uk, England
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    7 Marconi Gate, Stafford, England
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 15
    7 Marconi Gate, Stafford, England
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Corporate (1 parent)
    Equity (Company account)
    7,372 GBP2023-09-30
    Officer
    2022-09-20 ~ now
    IIF 77 - director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    74 High Street, Princes Risbough, Princes Risbough, Bucks., England
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    BDB INVESTMENTS LIMITED - 2018-10-02
    7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Corporate (1 parent)
    Equity (Company account)
    1,245,000 GBP2023-10-31
    Officer
    2024-10-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 19
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    ABC PUB CO LTD - 2021-09-30
    27 London Road, Sandy, England
    Corporate (1 parent)
    Equity (Company account)
    44,100 GBP2023-03-31
    Officer
    2022-01-23 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    4385, 15570973 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-17 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    7 Marconi Gate, Stafford, England
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 24
    7 Marconi Gate, Stafford, England
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 25
    Master Mariners Office, Marina, Brighton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 70 - llp-designated-member → ME
  • 26
    37 High Street, Tring, England
    Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2023-07-31
    Officer
    2021-08-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 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 78 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 28
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 29
    4385, 14165517 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    9,428 GBP2023-06-30
    Officer
    2022-06-10 ~ now
    IIF 74 - director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 30
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Corporate (1 parent)
    Equity (Company account)
    21,221 GBP2023-09-30
    Officer
    2022-09-20 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 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 26 - director → ME
  • 32
    10 Brake Shear House, High Street, Barnet, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 33
    ABC INNS LTD - 2008-04-12
    131 Gray's Inn Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2019-12-20 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
  • 34
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-12 ~ now
    IIF 73 - director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 35
    4385, 11173592: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -12,000 GBP2021-01-31
    Officer
    2025-03-25 ~ now
    IIF 20 - director → ME
  • 36
    39 Somerset Road Somerset Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 18 - director → ME
Ceased 14
  • 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 45 - director → ME
    2008-01-01 ~ 2008-09-26
    IIF 63 - secretary → ME
  • 2
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-02-15 ~ 2022-11-18
    IIF 25 - director → ME
  • 3
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-02-15 ~ 2021-10-20
    IIF 79 - director → ME
    Person with significant control
    2020-06-01 ~ 2021-10-20
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    774 GBP2023-06-30
    Officer
    2022-07-10 ~ 2022-12-01
    IIF 15 - director → ME
    2019-06-24 ~ 2022-03-17
    IIF 59 - director → ME
    Person with significant control
    2019-06-24 ~ 2022-01-01
    IIF 13 - 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 89 - secretary → ME
  • 6
    133 Gray's Inn Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    40,000 GBP2023-09-30
    Officer
    2025-02-12 ~ 2025-04-05
    IIF 24 - director → ME
  • 7
    ABC PUB CO LTD - 2021-09-30
    27 London Road, Sandy, England
    Corporate (1 parent)
    Equity (Company account)
    44,100 GBP2023-03-31
    Officer
    2018-03-05 ~ 2021-09-23
    IIF 21 - director → ME
  • 8
    Ground Floor, 62 Mountgrove Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-10-10 ~ 2008-01-20
    IIF 48 - director → ME
    2006-01-06 ~ 2006-03-12
    IIF 47 - director → ME
    2007-10-10 ~ 2008-01-20
    IIF 66 - secretary → ME
    2006-01-06 ~ 2006-08-12
    IIF 65 - secretary → ME
    2004-09-14 ~ 2005-10-20
    IIF 64 - secretary → ME
  • 9
    Mariner Village Square, Brighton Marina Village, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-08 ~ 2020-03-04
    IIF 62 - llp-member → ME
  • 10
    640 Hertford Road, Enfield, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2008-08-15 ~ 2009-11-02
    IIF 88 - secretary → ME
  • 11
    4385, 12437058 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2021-05-20 ~ 2022-02-28
    IIF 17 - director → ME
  • 12
    ABC INNS LTD - 2008-04-12
    131 Gray's Inn Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2007-05-15 ~ 2008-01-19
    IIF 46 - director → ME
    2020-06-02 ~ 2025-03-30
    IIF 71 - director → ME
  • 13
    152-160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,166,623 GBP2023-08-31
    Officer
    2008-08-13 ~ 2008-09-23
    IIF 87 - secretary → ME
  • 14
    4385, 11173592: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -12,000 GBP2021-01-31
    Officer
    2020-03-01 ~ 2021-11-17
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.