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

Burke, Kevin

    Related profiles found in government register
  • Burke, Kevin

    Registered addresses and corresponding companies
    • icon of address 42/44, Crown Bank, Hanley, Stoke-on-trent, Staffordshire, ST1 1DE, United Kingdom

      IIF 1
    • icon of address 5, Wedgwood Court, Belmont Road, Etruria, Stoke-on-trent, ST1 4QY, United Kingdom

      IIF 2 IIF 3
    • icon of address 5, Wedgwood Court, Belmont Road, Stoke-on-trent, ST1 4QY, England

      IIF 4 IIF 5 IIF 6
    • icon of address 5 Wedgwood Court, Belmont Road, Stoke-on-trent, ST1 4QY, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Pennant House, (kjb), Salem Street Etruria, Stoke-on-trent, Staffordshire, ST1 5PR, England

      IIF 16
    • icon of address Unit 83, Shelton Enterprise Centre, Bedford Street Shelton, Stoke-on-trent, ST1 4PZ, England

      IIF 17
  • Burke, Kevin John

    Registered addresses and corresponding companies
    • icon of address Byron Court, 11-13 Regent Road, Hanley, Stoke On Trent, Staffordshire, ST1 3BT

      IIF 18
    • icon of address 1a, Pennant House, Salem Street Etruria, Stoke-on-trent, ST1 5PR, England

      IIF 19 IIF 20
    • icon of address 2-6, Adventure Place, Hanley, Stoke-on-trent, Staffordshire, ST1 3AF, United Kingdom

      IIF 21
    • icon of address 5 Wedgwood Court, Belmont Road, Etruria, Stoke-on-trent, ST1 4QY

      IIF 22
    • icon of address 5, Wedgwood Court, Belmont Road, Etruria, Stoke-on-trent, ST1 4QY, England

      IIF 23 IIF 24 IIF 25
    • icon of address 5 Wedgwood Court, Belmont Road, Etruria, Stoke-on-trent, ST1 4QY, United Kingdom

      IIF 27 IIF 28
    • icon of address 5, Wedgwood Court, Belmont Road, Stoke-on-trent, ST1 4QY, England

      IIF 29 IIF 30 IIF 31
    • icon of address 5 Wedgwood Court, Belmont Road, Stoke-on-trent, ST1 4QY, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Summerhouse, 6 Vickers Road, Chell, Stoke-on-trent, ST6 6NR, England

      IIF 41 IIF 42
    • icon of address Summerhouse, 6, Vickers Road, Stoke-on-trent, ST6 6NR, England

      IIF 43
  • Burke, Kevin John
    British

    Registered addresses and corresponding companies
  • Burke, Kevin John
    British accountant born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wedgwood Court, Belmont Road, Etruria, Stoke-on-trent, ST1 4QY, England

      IIF 48
    • icon of address 5 Wedgwood Court, Belmont Road, Etruria, Stoke-on-trent, ST1 4QY, United Kingdom

      IIF 49
    • icon of address 5 Wedgwood Court, Belmont Road, Stoke-on-trent, ST1 4QY, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address King Street Kitchen, 376, King Street, Stoke-on-trent, Staffordshire, ST4 3DB, United Kingdom

      IIF 54
  • Burke, Kevin John
    British certified accountant born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wedgwood Court, Belmont Road, Stoke-on-trent, ST1 4QY, England

      IIF 55
  • Burke, Kevin John
    British certified chartered accountant born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, 5 Wedgwood Court, Belmont Road, Etruria, Stoke-on-trent, Staffordshire, ST1 4QY, England

      IIF 56
  • Burke, Kevin John
    British accountant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Wedgwood Court, Belmont Road Etruria, Stoke On Trent, Staffordshire, ST1 4QY

      IIF 57 IIF 58 IIF 59
    • icon of address 5, Wedgwood Court, Belmont Road Etruria, Stoke-on-trent, ST1 4QY, England

      IIF 62 IIF 63
    • icon of address 5, Wedgwood Court, Belmont Road, Etruria, Stoke-on-trent, ST1 4QY, Great Britain

      IIF 64
    • icon of address 5, Wedgwood Court, Belmont Road Etruria, Stoke-on-trent, Staffordshire, ST1 4QY

      IIF 65
    • icon of address 5, Wedgwood Court, Belmont Road, Stoke-on-trent, ST1 4QY, England

      IIF 66 IIF 67 IIF 68
    • icon of address 5 Wedgwood Court, Belmont Road, Stoke-on-trent, ST1 4QY, United Kingdom

      IIF 69 IIF 70
    • icon of address 5, Wedgwood Court, Belmont Road, Stoke-on-trent, ST14QY, United Kingdom

      IIF 71
    • icon of address 5, Wedgwood Court, Belmont Road, Stoke-on-trent, Staffordshire, ST1 4QY, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Byron Court 11-13, Regent Road, Stoke-on-trent, ST13BT, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Pennant House, (kjb), Salem Street Etruria, Stoke-on-trent, Staffordshire, ST1 5PR, England

      IIF 79
  • Burke, Kevin John
    British certified accountant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 83, Shelton Enterprise Centre, Bedford Street, Stoke-on-trent, ST1 4PZ, England

      IIF 80
  • Burke, Kevin John
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Wedgwood Court, Belmont Road Etruria, Stoke On Trent, Staffordshire, ST1 4QY

      IIF 81
    • icon of address 5, Wedgwood Court, Belmont Road, Etruria, Stoke-on-trent, ST1 4QY, England

      IIF 82
    • icon of address 5, Wedgwood Court, Belmont Road, Stoke-on-trent, ST1 4QY, England

      IIF 83
    • icon of address 5, Wedgwood Court, Etruria, Stoke-on-trent, ST1 4QY, England

      IIF 84 IIF 85 IIF 86
  • Mr Kevin John Burke
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wedgwood Court, Belmont Road, Etruria, Stoke-on-trent, ST1 4QY, England

      IIF 87
    • icon of address 5 Wedgwood Court, Belmont Road, Etruria, Stoke-on-trent, ST1 4QY, United Kingdom

      IIF 88
    • icon of address 5, Wedgwood Court, Belmont Road, Stoke-on-trent, ST1 4QY, England

      IIF 89
    • icon of address 5 Wedgwood Court, Belmont Road, Stoke-on-trent, ST1 4QY, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address King Street Kitchen, 376, King Street, Stoke-on-trent, ST4 3DB, United Kingdom

      IIF 95
    • icon of address Summerhouse, 6 Vickers Road, Chell, Stoke-on-trent, ST6 6NR, England

      IIF 96
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 1a Pennant House, Salem Street Etruria, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 78 - Director → ME
  • 2
    icon of address 26-28 Tontine Street, Hanley, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    icon of address 1a Pennant House, Salem Street Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    icon of address 5 Wedgwood Court, Belmont Road, Etruria, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 68 - Director → ME
  • 5
    icon of address 5, Wedgwood Court, Belmont Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2019-04-03 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 6 Vickers Road, Chell Heath, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 7
    icon of address 1a Pennant House, Salem Street Etruria, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 75 - Director → ME
  • 8
    icon of address Byron Court 11-13 Regent Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 76 - Director → ME
  • 9
    icon of address Summerhouse 6 Vickers Road, Chell, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,932 GBP2021-02-28
    Officer
    icon of calendar 2024-10-20 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    icon of address 1a Pennant House, Salem Street Etruria, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 74 - Director → ME
  • 11
    icon of address 1a Pennant House, Salem Street Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 20 - Secretary → ME
  • 12
    icon of address Byron Court 11-13 Regent Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 77 - Director → ME
  • 13
    icon of address Summerhouse 6 Vickers Road, Chell, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,299 GBP2024-06-30
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    JO'S BRUNCHES LTD - 2024-03-03
    icon of address Summerhouse, 6, Vickers Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 43 - Secretary → ME
  • 15
    MUCKY DUCK LIMITED - 2015-01-19
    icon of address Unit 83 Shelton Enterprise Centre, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 6 - Secretary → ME
  • 16
    icon of address 5, Wedgwood Court Belmont Road, Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 23 - Secretary → ME
  • 17
    icon of address 5, Wedgwood Court, Belmont Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,218 GBP2018-11-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MOLLY LEE LIMITED - 2008-03-18
    icon of address 44 Tresawls Road, Truro, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 24 - Secretary → ME
  • 19
    icon of address 5 Wedgwood Court, Belmont Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 36 - Secretary → ME
  • 20
    AMMELID BARK DEVINE & CO LTD. - 2016-03-12
    AMMEDIL BARK DEVINE & CO LTD. - 2014-09-30
    icon of address 7 Warwick Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 32 - Secretary → ME
  • 21
    SALEM STREET VENTURES LIMITED - 2011-12-29
    KEVIN J. BURKE LIMITED - 2011-11-17
    icon of address Pennant House Salem Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1995-02-10 ~ dissolved
    IIF 57 - Director → ME
  • 22
    icon of address 5 Wedgwood Court Belmont Road, Etruria, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    156,533 GBP2018-03-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 22 - Secretary → ME
  • 23
    icon of address Summerhouse Summerhouse, 6 Vickers Road, Stoke-on-trent, Choose Delivery Date:, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,927 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 2 - Secretary → ME
  • 24
    icon of address 87 St. Bernards Road, Newcastle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 13 - Secretary → ME
  • 25
    icon of address 5 Nursery Road, Scholar Green, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 40 - Secretary → ME
  • 26
    icon of address 1a Pennant House, Salem Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 11 - Secretary → ME
  • 27
    icon of address 6 Summerhouse, 6 Vickers Road, Stoke-on-trent, Choose Delivery Date:, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,816 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 15 - Secretary → ME
  • 28
    icon of address 89 Springfields Road, Trent Vale, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 29
    icon of address 1a Pennant House, Salem Street Etruria, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 73 - Director → ME
Ceased 50
  • 1
    A2 DEVELOPERS LTD LTD - 2025-07-03
    A2 DEVELOPERS LTD. - 2025-06-25
    A2 FABRIC LTD - 2021-02-17
    icon of address 9 Ellen Wilkinson Crescent, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,188 GBP2024-09-30
    Officer
    icon of calendar 2019-11-12 ~ 2023-04-21
    IIF 31 - Secretary → ME
  • 2
    icon of address 1a Pennant House, Salem Street Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2010-09-21
    IIF 58 - Director → ME
  • 3
    CEDAR JOINERY (UK) LIMITED - 2011-10-28
    icon of address Ty Bach, 5 Moreton Avenue, Newcastle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,831 GBP2024-03-31
    Officer
    icon of calendar 2011-10-21 ~ 2012-03-31
    IIF 21 - Secretary → ME
  • 4
    icon of address The Joker Finstock Avenue, Blurton, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2017-09-29
    IIF 5 - Secretary → ME
  • 5
    icon of address 1a Pennant House, Salem Street Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-29 ~ 2007-09-29
    IIF 45 - Secretary → ME
  • 6
    icon of address Unit 3 Alexander Trading Park, Castlefield Street, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ 2025-06-24
    IIF 55 - Director → ME
  • 7
    icon of address 66 Beville Street, Fenton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-06 ~ 2007-09-14
    IIF 47 - Secretary → ME
  • 8
    icon of address Unit 83, Shelton Enterprise Centre Bedford Street, Shelton, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-08 ~ 2014-12-01
    IIF 66 - Director → ME
  • 9
    FERIAS TEMPUS PARS LTD - 2023-06-22
    ZEMBLANITY PROFANITY LTD - 2021-03-21
    icon of address 6 Vickers Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2022-07-21
    IIF 52 - Director → ME
    icon of calendar 2023-06-07 ~ 2023-09-05
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2023-09-12
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 10
    BATE'S MOTEL LIMITED - 2013-11-11
    icon of address Village Tavern 513 Leek Road, Hanley, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2017-07-28
    IIF 17 - Secretary → ME
  • 11
    icon of address The Beehive, 103 Honeywall, Stoke-on-trent, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    59,629 GBP2024-07-31
    Officer
    icon of calendar 2015-07-27 ~ 2022-07-01
    IIF 8 - Secretary → ME
  • 12
    icon of address 44 Tresawls Road, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-02-12
    IIF 86 - Director → ME
  • 13
    icon of address 87 St Bernards Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-18 ~ 2010-02-20
    IIF 83 - Director → ME
  • 14
    EDRED LTD - 2021-06-29
    icon of address 5 Wedgwood Court Belmont Road, Etruria, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ 2021-12-15
    IIF 27 - Secretary → ME
  • 15
    icon of address 279 London Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,068 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2025-08-21
    IIF 38 - Secretary → ME
  • 16
    icon of address Unit 1, Pitt Street West, Burslem, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    89,735 GBP2024-12-31
    Officer
    icon of calendar 2004-12-20 ~ 2005-02-28
    IIF 18 - Secretary → ME
  • 17
    icon of address 15 Gordon Street, Burslem, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,775 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2023-08-09
    IIF 28 - Secretary → ME
  • 18
    icon of address 42 Crown Bank, Hanley, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,720 GBP2024-02-28
    Officer
    icon of calendar 2020-02-13 ~ 2023-04-21
    IIF 1 - Secretary → ME
  • 19
    icon of address 42-44 Crown Bank, Hanley, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-12 ~ 2023-04-24
    IIF 14 - Secretary → ME
  • 20
    icon of address 106 Birches Head Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    512 GBP2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ 2013-08-27
    IIF 9 - Secretary → ME
  • 21
    icon of address The Shed Boardmans Bank, Brown Edge, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,786 GBP2016-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2013-12-31
    IIF 7 - Secretary → ME
  • 22
    icon of address Walletts, 2-6 Adventure Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2010-09-15
    IIF 61 - Director → ME
  • 23
    icon of address 331 Waterside Drive, Newstead, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,849 GBP2024-03-31
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-04
    IIF 33 - Secretary → ME
  • 24
    KEVIN J BURKE LIMITED - 2012-06-19
    icon of address 3 Henley Avenue, Knypersley, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2012-07-03
    IIF 71 - Director → ME
  • 25
    K J B 2019 LTD - 2019-09-19
    icon of address 13 Hill Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,975 GBP2023-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2019-06-07
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2019-06-07
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 26
    JOLLEES' TM LTD. - 2019-05-22
    SOUTH SEA COMPANY (1711) LIMITED - 2018-06-29
    icon of address 5 Wedgwood Court, Belmont Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-04 ~ 2019-05-15
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ 2019-05-15
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address Summerhouse 6 Vickers Road, Chell, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,299 GBP2024-06-30
    Officer
    icon of calendar 2020-05-06 ~ 2023-04-11
    IIF 56 - Director → ME
  • 28
    JO'S BRUNCHES LTD - 2024-03-03
    icon of address Summerhouse, 6, Vickers Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-28 ~ 2024-03-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-03-01
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 29
    MUCKY DUCK LIMITED - 2015-01-19
    icon of address Unit 83 Shelton Enterprise Centre, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-01 ~ 2015-04-28
    IIF 80 - Director → ME
  • 30
    icon of address The Lambourne, 66 Magdalen Road, Blurton, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-02 ~ 2017-07-27
    IIF 10 - Secretary → ME
  • 31
    icon of address 5, Wedgwood Court Belmont Road, Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2018-08-19
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ 2018-08-22
    IIF 87 - Ownership of shares – 75% or more OE
  • 32
    icon of address 2-6 Adventure Place, Hanley, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,318 GBP2024-10-31
    Officer
    icon of calendar 2004-10-22 ~ 2004-11-05
    IIF 44 - Secretary → ME
  • 33
    icon of address 26-28 Tontine Street, Hanley, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,424 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2021-04-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2021-05-01
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 34
    MOLLY LEE LIMITED - 2008-03-18
    icon of address 44 Tresawls Road, Truro, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2012-12-06
    IIF 60 - Director → ME
  • 35
    icon of address Summerhouse 6 Vickers Road, Chell, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,087 GBP2022-08-31
    Officer
    icon of calendar 2024-10-19 ~ 2025-05-22
    IIF 42 - Secretary → ME
  • 36
    POTTERIES INN COMPANY LIMITED - 2013-11-11
    icon of address 270 London Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ 2014-08-19
    IIF 12 - Secretary → ME
  • 37
    icon of address 5 Wedgwood Court, Belmont Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ 2018-10-11
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2019-04-27
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 38
    AMMELID BARK DEVINE & CO LTD. - 2016-03-12
    AMMEDIL BARK DEVINE & CO LTD. - 2014-09-30
    icon of address 7 Warwick Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-09-15 ~ 2016-03-10
    IIF 64 - Director → ME
    icon of calendar 2016-03-11 ~ 2017-08-19
    IIF 26 - Secretary → ME
  • 39
    TUBBY HOOD LIMITED - 2011-05-12
    icon of address 1a Pennant House, Salem Street Etruria, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2011-06-24
    IIF 62 - Director → ME
    icon of calendar 2010-09-21 ~ 2010-09-22
    IIF 30 - Secretary → ME
  • 40
    icon of address Walletts, 2-6 Adventure Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-18
    IIF 46 - Secretary → ME
  • 41
    icon of address Walletts, 2-6 Adventure Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2010-02-12
    IIF 82 - Director → ME
  • 42
    DEKEMA INNS LIMITED - 2014-09-25
    icon of address 5 Nursery Road, Scholar Green, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2014-09-12
    IIF 67 - Director → ME
    icon of calendar 2013-07-08 ~ 2014-09-12
    IIF 4 - Secretary → ME
  • 43
    icon of address Unit 83 Shelton Enterprise Centre, Bedford Street, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ 2014-09-01
    IIF 70 - Director → ME
  • 44
    icon of address Walletts, 2-6 Adventure Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-02-12
    IIF 85 - Director → ME
  • 45
    WEATHERLOCK FELT ROOFING LIMITED - 2011-11-29
    icon of address Walletts, 2-6 Adventure Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2011-12-07
    IIF 72 - Director → ME
  • 46
    icon of address Walletts, 2-6 Adventure Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2010-02-12
    IIF 84 - Director → ME
  • 47
    XIPHOS INVESTMENTS LTD. - 2003-10-08
    icon of address 51 Amison Street, Sandford Hill, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2003-09-01
    IIF 59 - Director → ME
  • 48
    icon of address Pennant House (kjb), Salem Street Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ 2013-07-14
    IIF 79 - Director → ME
    icon of calendar 2013-06-27 ~ 2014-04-01
    IIF 16 - Secretary → ME
  • 49
    KJB ACCOUNTANCY LIMITED - 2010-02-23
    icon of address Walletts, 2-6 Adventure Place, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2010-01-31
    IIF 81 - Director → ME
    icon of calendar 2010-02-15 ~ 2010-03-02
    IIF 65 - Director → ME
  • 50
    icon of address Suite 79 1 Gimson Street, Fenton Town Hall, Stoke-on-ttrent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ 2016-11-01
    IIF 69 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.