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

Sanders, Ross Anthony

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Touchstone Two, Pinewood Business Park, Coleshill, Birmingham, B37 7HG, United Kingdom

      IIF 1
    • icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 2
    • icon of address 20/24 The Whitehouse, Off Halford Street, Tamworth, Staffs, B79 7QF, United Kingdom

      IIF 3 IIF 4
    • icon of address 3 The Stonehouse, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 5
    • icon of address Horn Beam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

      IIF 6
    • icon of address Hornbeam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

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

      IIF 9
    • icon of address Hornbeam Cottage, Croft Farm, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7NF, England

      IIF 10
    • icon of address Hornbeam Cottage, Croft Farm, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7NF, United Kingdom

      IIF 11
    • icon of address 20/24, The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 12 IIF 13
    • icon of address 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, England

      IIF 14
    • icon of address 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, United Kingdom

      IIF 15 IIF 16
    • icon of address 14 Meakins Close, Warwick, Warwickshire, CV34 6NT

      IIF 17 IIF 18 IIF 19
    • icon of address 14, Meakins Close, Warwick, Warwickshire, CV34 6NT, United Kingdom

      IIF 20
    • icon of address 14, Meakins Close, Warwick, Warwickshire, CV34 6NT

      IIF 21
  • Sanders, Ross Anthony
    born in October 1978

    Resident in United Kingdom

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

      IIF 22
  • Sanders, Ross
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 727, Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 23
    • icon of address The Town House 727, Warwick Road, Solihull, West Midlands, B91 3DA

      IIF 24
    • icon of address 1, Cadlepool Cottages, The Ridgeway Stratford, Stratford, CV 37 9RF, United Kingdom

      IIF 25
  • Sanders, Ross
    British managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 12 Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 26
  • Sanders, Ross Anthony
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pareto Tax & Wealth Llp, Level 7, Tower 12, The Avenue North, 18 - 22 Bridge Street, Manchester, M3 3BZ, England

      IIF 27
    • icon of address 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 28
    • icon of address 1 Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, CV37 9RE

      IIF 29
    • icon of address 1, Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, Warwickshire, CV37 9RE, United Kingdom

      IIF 30
    • icon of address The Tipputs Inn, Tiltups End, Horsley, Stroud, GL6 0QE, England

      IIF 31
  • Sanders, Ross Anthony
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Park Farm, Barns, Chester Road Meriden, Coventry, CV7 7HN, United Kingdom

      IIF 32
    • icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands, B94 5SG

      IIF 33
    • icon of address 1 Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, CV37 9RE

      IIF 34
    • icon of address 1, Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, Warwickshire, CV37 9RE

      IIF 35 IIF 36 IIF 37
    • icon of address Craddle Pool, The Ridgeway, Stratford-upon-avon, CV37 9RF, United Kingdom

      IIF 38
    • icon of address 20, - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 39
    • icon of address 20/24, The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 40
  • Mr Ross Anthony Sanders
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Collins Drive, 25 Collins Drive, Bloxham, Banbury, OX15 4FR, England

      IIF 41
    • icon of address 3 The Rose & Crown, 3 The Cross, Nympsfield, Gloucestershire, GL10 3TU, United Kingdom

      IIF 42
    • icon of address 20/24 The Whitehouse, Off Halford Street, Tamworth, Staffs, B79 7QF

      IIF 43
    • icon of address 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 44
  • Mr Ross Sanders
    British born in October 1998

    Resident in United Kingdom

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

      IIF 45
  • Sanders, Ross Anthony
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, Warwickshire, CV37 9RE

      IIF 46
  • Sanders, Ross
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 47
  • Mr Ross Anthony Sanders
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Rose & Crown, 3 The Cross, Nympsfield, GL10 3TU, United Kingdom

      IIF 48
    • icon of address Unit 33, Chapel Lane, Totton, Southampton, SO40 9LA, England

      IIF 49
    • icon of address 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 50 IIF 51 IIF 52
  • Sanders, Ross

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

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

      IIF 55
    • icon of address 1, Caddle Cottage, The Ridge Way Stratford, Stratford, CV37 9RF, United Kingdom

      IIF 56
    • icon of address 1, Cadlepool Cottages, The Ridgeway Stratford, Stratford, CV 37 9RF, United Kingdom

      IIF 57
    • icon of address Horn Beam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

      IIF 58
    • icon of address Hornbeam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

      IIF 59
    • icon of address Hornbeam Cottage Croft Farm, Banbury Road, Stratford, Stratford, CV37 7NF, United Kingdom

      IIF 60
    • icon of address Craddle Pool, The Ridgeway, The Ridgeway, Stratford-upon-avon, CV37 9RF, United Kingdom

      IIF 61
    • icon of address 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, England

      IIF 62
    • icon of address 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, United Kingdom

      IIF 63
    • icon of address 1, Carroll Drive, Chase Meadow, Warwick, Cv34 6nt, CV34 6NT, England

      IIF 64
    • icon of address 1, Carroll Drive, Warwick, CV34 6NT, England

      IIF 65
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 3 The Cross The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,953 GBP2017-07-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-07-10 ~ dissolved
    IIF 63 - Secretary → ME
  • 2
    BRIDGE FOURTEEN LIMITED - 2009-04-30
    BOOSTER JUICE HOLDINGS LIMITED - 2007-07-17
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 29 - Director → ME
  • 3
    URBAN & COUNTRY LEISURE (MORETONS) LTD - 2011-01-14
    URBAN & COUNTRY LEISURE (THE BEEHIVE) LTD - 2009-04-30
    icon of address Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 17 - Director → ME
  • 4
    URBAN & COUNTRY LEISURE (COACH & HORSES) LTD - 2012-02-21
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address 3 The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    URBAN & COUNTRY INNS LIMITED - 2011-07-15
    ENSCO 718 LIMITED - 2009-02-04
    icon of address Sovereign House, 12 Warwick Street, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 30 - Director → ME
  • 7
    URBAN & COUNTRY LEISURE (THE WHITE HORSE) LTD - 2011-01-14
    icon of address Sanderling Llp, 1071 Warwick Road, Acocks Green, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 18 - Director → ME
  • 8
    MCKENZIE LEISURE LIMITED - 2014-07-07
    LUDGATE 296 LIMITED - 2003-04-04
    icon of address Begbies Traynor (central ) Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 3 The Stonehouse The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-04-18 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    URBAN & COUNTRY LEISURE (THE OLD VOLUNTEER) LTD - 2011-01-14
    URBAN & COUNTRY LEISURE (RED LYON) LTD - 2009-08-18
    icon of address Sanderling House 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 12
    icon of address 4385, 10735838: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    URBAN & COUNTRY LEISURE LIMITED - 2011-10-10
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address 20 /24 The Whitehouse, Off Halford Street Tamworth, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 3 The Rose & Crown, 3 The Cross, Nympsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    URBAN & COUNTRY LEISURE (GREAT ALNE) LTD - 2011-10-31
    icon of address Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address The Town House 727 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 20/24 Off Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 34 - Director → ME
  • 19
    STRIP STEAK BARS LIMITED - 2022-01-20
    icon of address Unit 33 Chapel Lane, Totton, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,120 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 3 The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    THE LAZY COW OPERATIONS LIMITED - 2015-09-07
    THE LAZY COW HEAD OFFICE LTD - 2013-01-25
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-12-21 ~ dissolved
    IIF 57 - Secretary → ME
  • 22
    icon of address C/o Taylors Solicitors Ninth Floor, 80 Mosley Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 11 - Director → ME
  • 23
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-07-16 ~ dissolved
    IIF 59 - Secretary → ME
  • 24
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-12-21 ~ dissolved
    IIF 56 - Secretary → ME
  • 25
    icon of address Sovereign House, 12 Warwick Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 13 - Director → ME
  • 26
    URBAN & COUNTRY LEISURE (ROBIN HOOD) LTD - 2011-01-14
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 33 - Director → ME
  • 27
    icon of address 20/24 The Whitehouse, Off Halford Street, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2012-07-18 ~ dissolved
    IIF 61 - Secretary → ME
  • 28
    LOTUS CAPITAL PROPERTIES (SOLIHULL) LIMITED - 2014-11-03
    icon of address 20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-10-02 ~ dissolved
    IIF 54 - Secretary → ME
  • 29
    LOTUS CAPITAL PROPERTIES (STRATFORD) LIMITED - 2014-10-31
    icon of address 20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-10-02 ~ dissolved
    IIF 62 - Secretary → ME
  • 30
    icon of address 727 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 23 - Director → ME
  • 31
    icon of address Sovereign House, 12 Warwick Street, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 26 - Director → ME
  • 32
    icon of address 20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 47 - Director → ME
  • 33
    icon of address Sovereign House, 12 Warwick Street, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 37 - Director → ME
  • 34
    URBAN & COUNTRY LEISURE (NEW FLYER) LIMITED - 2010-10-12
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 40 - Director → ME
  • 35
    icon of address 20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 39 - Director → ME
  • 36
    icon of address 20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 12 - Director → ME
  • 37
    URBAN & COUNTRY LEISURE (SAFFRON) LTD - 2011-01-14
    icon of address Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 1 - Director → ME
Ceased 12
  • 1
    OLIVE TREE PUB MANAGEMENT LTD - 2018-11-23
    icon of address 3 The Cross, Nympsfield, Stonehouse, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-06-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    icon of address 83 Kimbolton Road, Higham Ferrers, Rushden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,797 GBP2024-06-30
    Officer
    icon of calendar 2015-05-11 ~ 2016-08-01
    IIF 4 - Director → ME
  • 3
    EQUILIBRIUM LABS (UK) LIMITED - 2024-08-29
    icon of address 2 Harley Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,713,349 GBP2024-12-31
    Officer
    icon of calendar 2014-05-27 ~ 2015-04-14
    IIF 9 - Director → ME
    icon of calendar 2014-05-27 ~ 2015-04-14
    IIF 60 - Secretary → ME
  • 4
    icon of address 3 The Cross, Nympsfield, Stonehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,009 GBP2021-11-30
    Officer
    icon of calendar 2023-02-09 ~ 2023-02-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2020-06-26
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SUMMIT CLUBS PROPERTIES LIMITED - 2008-01-28
    LEAWICK LIMITED - 2007-11-19
    icon of address 20/24 The White House Off Halford Street, Tamworth, Straffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ 2015-01-17
    IIF 21 - Director → ME
  • 6
    KURE H20 PLUS LIMITED - 2017-07-27
    KURE H20 LIMITED - 2016-10-24
    icon of address East Court Hardwick Business Park, Noral Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    153,050 GBP2021-06-30
    Officer
    icon of calendar 2013-06-14 ~ 2019-03-14
    IIF 16 - Director → ME
    icon of calendar 2013-06-14 ~ 2019-03-14
    IIF 64 - Secretary → ME
  • 7
    icon of address 20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-27 ~ 2014-02-27
    IIF 8 - Director → ME
  • 8
    icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    520 GBP2017-04-05
    Officer
    icon of calendar 2009-04-02 ~ 2011-04-06
    IIF 22 - LLP Designated Member → ME
  • 9
    icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -111,578 GBP2024-10-31
    Officer
    icon of calendar 2020-10-20 ~ 2023-03-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2023-03-09
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 20/24 The Whitehouse, Off Halford Street Tamworth, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2015-09-02
    IIF 6 - Director → ME
    icon of calendar 2013-08-27 ~ 2015-09-02
    IIF 58 - Secretary → ME
  • 11
    icon of address 3 The Cross The Cross, Nympsfield, Stonehouse, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    -57,429 GBP2020-09-30
    Officer
    icon of calendar 2023-07-25 ~ 2024-12-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2024-12-01
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    URBAN & COUNTRY LEISURE (WARWICK) LLP - 2017-01-31
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2015-02-04
    IIF 46 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.