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

Mr Barrington Burke

    Related profiles found in government register
  • 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 1
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 2 IIF 3
    • Lawton Bradford, Tollgate Drive, Tollgate Industrial Estate, Stafford, ST16 3HS, England

      IIF 4
    • Po Box 4804, P O Box 4804, Stafford, Stafford, Staffordshire, ST16 9XZ, United Kingdom

      IIF 5
  • 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 6
  • 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 7
  • 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 8
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

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

      IIF 10
  • 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 11
  • 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 12
    • The Crown, Station Road, Chinnor, OX39 4EX, United Kingdom

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15 IIF 16
    • Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

      IIF 19
  • 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 20
    • 74, High Street, Princes Risbough, Princes Risbough, Bucks., HP27 0AX, United Kingdom

      IIF 21
    • 7, Marconi, Stafford, ST18 0FZ, England

      IIF 22
  • 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 23
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 24
    • Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 25
  • 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 26
  • Mr Barry Burke
    British born in October 1970

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 39
  • Mr Barry Burke
    English born in October 1970

    Resident in England

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

      IIF 40
  • 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 41
    • 131, Gray's Inn Road, London, WC1X 8TQ, England

      IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
    • 35, Hibbert Street, Luton, LU1 3UU, England

      IIF 44
    • 27, London Road, Sandy, SG19 1HA, England

      IIF 45
  • Burke, Barrington
    British director born in October 1970

    Resident in England

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

      IIF 46
  • 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 47
  • 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 48
  • 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 49
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
    • 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 51 IIF 52 IIF 53
  • 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 54
  • 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 55
  • 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 56
    • Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

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

      IIF 60 IIF 61
  • 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 62
  • Burke, Barry
    British born in October 1970

    Resident in England

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

      IIF 63
    • 7 Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 64
    • Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 65
    • 37, High Street, Tring, HP23 5AA, England

      IIF 66
  • 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 67
  • Burke, Barrington
    Irish born in September 1970

    Resident in England

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

      IIF 68
  • 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 69
  • Burke, Barrington
    Irish born in October 1970

    Resident in United Kingdom

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

      IIF 70
    • 7, Marconi, Stafford, ST18 0FZ, England

      IIF 71
  • 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 72
  • 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 73
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 74
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75 IIF 76
  • 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 77
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78 IIF 79
  • Burke, Barry
    Irish born in October 1970

    Resident in England

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

      IIF 80
    • 7 Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 81
    • 7, Marconi Gate, Stafford, ST18 0FZ, United Kingdom

      IIF 82 IIF 83 IIF 84
    • 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 87 IIF 88
    • 31 Mill Lane, Mill Lane, Woodford Green, Essex, IG8 0UG, England

      IIF 89
  • Burke, Barrington
    British born in October 1970

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

      IIF 90
  • Burke, Barrington
    British director born in October 1970

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

      IIF 91
    • 74 Mountgrove Road, London, N5 2LT

      IIF 92 IIF 93
  • Burke, Barrington
    English born in October 1970

    Resident in United Kingdom

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

      IIF 94
  • Burke, Barrington
    born in October 1970

    Resident in United Kingdom

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

      IIF 95
  • 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 96
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 97
    • 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 98 IIF 99 IIF 100
  • 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 101
  • Burke, Barry
    born in October 1971

    Resident in England

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

      IIF 102
  • Burke, Barrington
    British

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

      IIF 103
    • 2 Barn Rise, Wembley Park, Middlesex, HA9 9NA

      IIF 104
  • Burke, Barrington
    British director

    Registered addresses and corresponding companies
  • 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 53
  • 1
    A B C INN 5 LIMITED
    06373797 12635024... (more)
    309 Hoe Street, Walthamstow, London
    Dissolved Corporate (5 parents)
    Officer
    2007-09-18 ~ 2008-04-04
    IIF 91 - Director → ME
    2008-01-01 ~ 2008-09-26
    IIF 103 - Secretary → ME
  • 2
    A B COM LTD - now
    ABC INNS GROUP LTD
    - 2025-10-10 12064978 14119324
    Frp Advisory Trading Ltd, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (5 parents)
    Officer
    2022-07-10 ~ 2022-12-01
    IIF 41 - Director → ME
    2025-09-01 ~ 2025-09-01
    IIF 81 - Director → ME
    2019-06-24 ~ 2022-03-17
    IIF 56 - Director → ME
    Person with significant control
    2019-06-24 ~ 2022-01-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    ABC (THE BELL) LTD
    12444339 12521364
    4385, 12444339 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    2025-09-21 ~ 2025-09-21
    IIF 54 - Director → ME
    2020-02-15 ~ 2022-11-18
    IIF 62 - Director → ME
    2025-09-21 ~ 2025-09-21
    IIF 42 - Director → ME
    Person with significant control
    2020-06-01 ~ 2025-01-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    ABC (THE CROWN) LTD
    12444130
    131 Gray's Inn Road, London, England
    Liquidation Corporate (4 parents)
    Officer
    2020-02-15 ~ 2021-10-20
    IIF 7 - Director → ME
    Person with significant control
    2020-06-01 ~ 2021-10-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    ABC HOTEL GROUP LTD
    15971787
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    ABC INN LLP
    OC421270 06365517
    175 Blackstock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 17 - Has significant influence or control over the trustees of a trust OE
  • 7
    ABC INN LLP LTD
    12601395 06054166... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    ABC INN5 LTD
    12635024 06054166... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    ABC INNS LTD
    12607132 06054166... (more)
    Crown, Station Road, Chinnor, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 59 - Director → ME
    2020-05-18 ~ 2021-08-10
    IIF 109 - Secretary → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    THE LITTLE PUB COMPANY (ST GEORGES) LTD
    - 2020-06-23 09336783
    4804, Po Box 4804 P O Box 4804, Stafford, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-02-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    THE SQUARE SOLIHULL LTD
    - 2020-06-23 09904490
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    LEON CAIN LTD
    - 2020-06-23 12220302
    Lawton Bradford Tollgate Drive, Tollgate Industrial Estate, Stafford, England
    Active Corporate (2 parents)
    Officer
    2020-02-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    AS SOUND AS A BELL LTD
    16501250
    36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 98 - Director → ME
    2025-06-06 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 14
    AVE IT LTD
    10387029
    133 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-02-12 ~ 2025-04-05
    IIF 55 - Director → ME
  • 15
    AXMINSTER ROAD 67 LIMITED
    09697693
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (5 parents)
    Officer
    2020-06-26 ~ 2023-03-01
    IIF 63 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 24 - Has significant influence or control OE
  • 16
    BARN RISE RESIDENTIAL LTD
    13528034
    Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (5 parents)
    Officer
    2024-10-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 25 - Has significant influence or control OE
  • 17
    BASQUES (MIDLANDS) LIMITED
    15977488
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 18
    BLUE LION HOUSE LTD
    15569671
    31 Mill Lane Mill Lane, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-03-16 ~ 2025-04-20
    IIF 57 - Director → ME
    2025-09-08 ~ 2025-09-19
    IIF 89 - Director → ME
    Person with significant control
    2024-03-16 ~ 2025-01-10
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 19
    BLUELINE (MIDLANDS) LIMITED
    15977531
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 20
    BORU GROUP (MIDLANDS) LIMITED
    15977528
    7 Marconi Gate, Stafford, England
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    BORU GROUP LTD
    16771185
    7 Marconi, Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 71 - Director → ME
    2025-10-08 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 22
    BORU INVESTMENTS LTD
    - now 15231246
    TAALIB LIMITED
    - 2025-11-04 15231246
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Officer
    2025-10-24 ~ now
    IIF 88 - Director → ME
  • 23
    BOTTLEINN LTD
    14364863
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Officer
    2022-09-20 ~ 2023-02-02
    IIF 79 - Director → ME
    Person with significant control
    2022-09-20 ~ 2025-10-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 24
    CHALKY WATER LTD
    15971944
    131 Gray's Inn Road, London, Bucks., England
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ 2025-09-23
    IIF 72 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 25
    DE BURGO GO GO LTD
    - now 09891270
    BDB INVESTMENTS LIMITED - 2018-10-02
    7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (5 parents)
    Officer
    2024-10-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 23 - Has significant influence or control OE
  • 26
    DEBURKA LTD
    12660046
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 27
    DOVERCASTLE LTD
    16771105
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 94 - Director → ME
    2025-10-08 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 28
    FEEL INNS LTD
    12661275
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 29
    GONE FOR A BURTON LTD
    - now 11232807
    ABC PUB CO LTD
    - 2021-09-30 11232807
    2 College Lane, Littlemore, Oxford, England
    Active Corporate (2 parents)
    Officer
    2022-01-23 ~ 2025-03-01
    IIF 45 - Director → ME
    2018-03-05 ~ 2021-09-23
    IIF 43 - Director → ME
    Person with significant control
    2018-03-05 ~ 2025-03-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 30
    HELLISH LTD
    15570973
    4385, 15570973 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 31
    HIGHBURY ESTATE UK LIMITED
    05230077
    Ground Floor, 62 Mountgrove Road, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2007-10-10 ~ 2008-01-20
    IIF 93 - Director → ME
    2006-01-06 ~ 2006-03-12
    IIF 92 - Director → ME
    2004-09-14 ~ 2005-10-20
    IIF 104 - Secretary → ME
    2006-01-06 ~ 2006-08-12
    IIF 105 - Secretary → ME
    2007-10-10 ~ 2008-01-20
    IIF 106 - Secretary → ME
  • 32
    HOAM (MIDLANDS) LIMITED
    15977461
    7 Marconi Gate, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-25 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2024-09-25 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 33
    HOLDINN LIMITED
    15977521
    7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 34
    INN VEST MENTS ESTATES LLP
    OC432157
    Master Mariners Office, Marina, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-16 ~ dissolved
    IIF 101 - LLP Designated Member → ME
  • 35
    INN-VESTMENT ESTATES LLP
    OC400090
    Mariner Village Square, Brighton Marina Village, Brighton, England
    Dissolved Corporate (9 parents)
    Officer
    2019-10-08 ~ 2020-03-04
    IIF 102 - LLP Member → ME
  • 36
    IT AINT WHAT IT AINT LIMITED
    16501239
    36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 37
    ITCOULDBEWORSE LIMITED
    06673749
    640 Hertford Road, Enfield, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2008-08-15 ~ 2009-11-02
    IIF 108 - Secretary → ME
  • 38
    JJ SPORTS BAR LTD
    06967974
    37 High Street, Tring, England
    Active Corporate (5 parents)
    Officer
    2021-08-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
  • 39
    JJG HOLDINGS LIMITED
    12437058
    4385, 12437058 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2021-05-20 ~ 2022-02-28
    IIF 44 - Director → ME
  • 40
    MAXIFY SERVICES LTD
    10817552
    Phesant, 225 Southampton, Reading
    Dissolved Corporate (4 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 41
    MICHAEL COLLINS LTD
    16278088
    Bell, High Street, Tring, Uk, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 42
    MIDDLINN LTD
    14165517
    4385, 14165517 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ 2025-04-25
    IIF 75 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 43
    MONKEN LTD
    14364532
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Officer
    2022-09-20 ~ 2025-05-02
    IIF 76 - Director → ME
    2025-12-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 44
    OAKMERE HOUSE LTD
    - now 09907030
    BURBREN LTD - 2018-08-02
    Town In, Queensway, Hatfield, England
    Dissolved Corporate (7 parents)
    Officer
    2021-08-08 ~ dissolved
    IIF 67 - Director → ME
  • 45
    ONE CROWN LTD
    12660039
    10 Brake Shear House, High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 46
    PRESTIGE PROPERTIES LTD
    - now 06054166
    ABC INNS LTD
    - 2008-04-12 06054166 12607132... (more)
    131 Gray's Inn Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2020-06-02 ~ 2025-03-30
    IIF 73 - Director → ME
    2007-05-15 ~ 2008-01-19
    IIF 90 - Director → ME
    Person with significant control
    2019-12-20 ~ 2025-02-02
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
  • 47
    PRESTIGE PROPERTY DEVELOPER UK LIMITED
    06671883 06973162
    Southgate Office Village Block E 286a Chase Road, Southgate, London
    Active Corporate (7 parents)
    Officer
    2008-08-13 ~ 2008-09-23
    IIF 107 - Secretary → ME
  • 48
    RICH INN LTD
    15207899
    4385, 15207899 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 49
    SASTA GROUP LTD
    11173592
    4385, 11173592: Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    2020-03-01 ~ 2021-11-17
    IIF 47 - Director → ME
    2025-03-25 ~ 2025-09-10
    IIF 48 - Director → ME
  • 50
    THERE IS NO PLAN B LTD
    16502362
    36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 51
    TOW PATH LTD
    16500798
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 52
    WATERWAYTOGO LIMITED
    16507720
    74 High Street, Buckinghamahire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 96 - Director → ME
    2025-06-10 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 53
    Y T TAVERNS LIMITED
    11628005
    39 Somerset Road Somerset Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 46 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.