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

Tudor, Henry Jason

    Related profiles found in government register
  • Tudor, Henry Jason
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Portishead Drive, Milton Keynes, MK4 3DF, England

      IIF 1
  • Tudor, Henry Jason
    British director born in May 1971

    Resident in United Kingdom

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

      IIF 2
  • Tudor, Henry Jason
    British licencee born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Wing Road, Linslade, Beds, LU7 2NN, England

      IIF 3
  • Tudor, Henry Jason
    British manager born in May 1971

    Resident in United Kingdom

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

      IIF 4
    • The Mansley Business Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NQ, England

      IIF 5
    • Coopers Grillhouse, Beehive Lane, Welwyn Garden City, Herts, AL7 4BW, England

      IIF 6
  • Tudor, Henry
    British company director born in May 1971

    Resident in United Kingdom

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

      IIF 7
  • Tudor, Henry
    British director born in May 1971

    Resident in United Kingdom

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

      IIF 8
    • 22, Portishead Drive, Milton Keynes, MK4 3DF, United Kingdom

      IIF 9
  • Tudor, Henry
    British manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Brooklands Road, Bletchley, Milton Keynes, Bucks, MK2 2RM, England

      IIF 10
  • Mr Henry Tudor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131 Centenary Plaza, 18holliday Street, Birmingham, B1 1TH, England

      IIF 11
    • 131 Centenary Plaza, Holliday Street, Birmingham, B1 1TH, England

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13 IIF 14
    • 22, Portishead Drive, Milton Keynes, MK4 3DF, United Kingdom

      IIF 15
    • The Redhouse, 1 Wolverton Road, Newport Pagnell, Bucks, MK16 8BG, England

      IIF 16
  • Mr Heny Tudor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TH, England

      IIF 17
  • Tudor, Henry Jason
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cranfield Innovation Centre, University Way, Cranfield, Bedford, MK43 0BT, England

      IIF 18
    • 131 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TH, England

      IIF 19 IIF 20 IIF 21
    • 167 -n 169, Great Portland Street, London, England, W1W 5PF, England

      IIF 29
    • 22, Elmers Park, Bletchley, Milton Keynes, MK3 6DJ, England

      IIF 30
    • 22, Portishead Drive, Milton Keynes, Buckinghamshire, MK4 3DF

      IIF 31
    • 22, Portishead Drive, Tattenhoe, Milton Keynes, MK4 3DF, England

      IIF 32
    • The Old Talbot Business Centre, 77 Watling Street, Potterspury, Towcester, NN12 7QD, England

      IIF 33 IIF 34
  • Tudor, Henry Jason
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 131 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TH, England

      IIF 35 IIF 36
    • 22, Elmers Park, Bletchley, Milton Keynes, MK3 6DJ, England

      IIF 37
  • Tudor, Henry Jason
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 131 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TH, England

      IIF 38 IIF 39
    • 90, Wing Rd, Linslade, Leighton Buzzard, Bedfordshire, LU7 2NN, United Kingdom

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

      IIF 41
    • 144, Buckingham Road, Milton Keynes, MK3 5JB, United Kingdom

      IIF 42
    • 22, Portishead Drive, Milton Keynes, MK4 3DF, England

      IIF 43 IIF 44 IIF 45
    • 22 Portishead Drive, Portishead Drive, Milton Keynes, MK4 3DF, England

      IIF 46
    • 22 Portishead Drive, Portishead Drive, Milton Keynes, MK4 3DF, United Kingdom

      IIF 47
    • 22, Portishead Drive, Tattenhoe, Milton Keynes, MK4 3DF, England

      IIF 48
    • Inn Britain House, 16 Stewkley Road, Wing, Bucks, LU7 0NE, England

      IIF 49
  • Tudor, Henry Jason
    British landlord born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Beehive, Beehive Lane, Welwyn Garden City, AL7 4BW, England

      IIF 50
  • Tudor, Henry Jason
    British licencee born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Plough, Leverstock Green Road, Hemel Hempstead, Herts, HP3 8PR, England

      IIF 51
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52 IIF 53
  • Tudor, Henry Jason
    British manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 131 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TH, England

      IIF 54 IIF 55
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Tudor, Henry Jason
    British publican born in May 1971

    Resident in England

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

      IIF 57
  • Mr Henry Jason Tudor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Three Horseshoes, Alcester Road, Wixford, Alcester, Warks, B49 6DG, England

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

      IIF 59
    • The Three Trees, 144 Buckingham Road, Milton Keynes, MK3 5JB, England

      IIF 60
    • Coopers Grillhouse, Beehive Lane, Welwyn Garden City, Herts, AL7 4BW, England

      IIF 61
  • Tudor, Henry Jason
    British manager born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 62
  • Tudor, Henry
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22, Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3DF, United Kingdom

      IIF 63
    • The Wheatsheaf, 21 Station Road, Bow Brickhill, Milton Keynes, MK17 9JU, England

      IIF 64
  • Mr Henry Tudor
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 131 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TH, England

      IIF 65 IIF 66
    • 131, Holliday Street, Birmingham, B1 1TH, England

      IIF 67
    • 167 -n 169, Great Portland Street, London, England, W1W 5PF, England

      IIF 68
    • 22, Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3DF, United Kingdom

      IIF 69
  • Tudor, Jason Henry
    British manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 70
  • Mr Henry Jason Tudor
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 48
  • 1
    BIG BLUE SEAFOOD LTD
    08859892
    2b Brooklands Road, Bletchley, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-24 ~ dissolved
    IIF 10 - Director → ME
  • 2
    BLUE ROSE HOSPITALITY LTD
    12524726
    131 Centenary Plaza, Holliday Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-05-07 ~ dissolved
    IIF 74 - Has significant influence or control OE
  • 3
    COOPERS (HOSPITALITY) LTD
    10428434
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 4
    COOPERS RETAIL LTD
    12625318
    22 Portishead Drive, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    GB FREEHOUSES LTD
    11266206
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2019-01-17 ~ dissolved
    IIF 48 - Director → ME
  • 6
    GB INNS RETAIL NO1 LTD
    - now 11309481 11294470
    THE THREE TREES ( MILTON KEYNES ) LTD
    - 2019-03-23 11309481
    22 Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2018-04-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-04-13 ~ 2019-01-17
    IIF 60 - Ownership of shares – 75% or more OE
    2019-04-30 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 7
    GB INNS RETAIL NO2 LTD
    - now 11294470 11309481
    THE THREE HORSESHOES ( WIXFORD ) LTD
    - 2019-03-08 11294470 08758263
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2018-04-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    2018-04-05 ~ 2019-03-07
    IIF 58 - Ownership of shares – 75% or more OE
  • 8
    GOOD EATS ANGLIA LTD
    12244810
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 9
    GOOD EATS ASPLEY LTD
    - now 12201789
    GOOD EATS OAKHAM LTD
    - 2020-02-03 12201789
    The Old Talbot Business Centre 77 Watling Street, Potterspury, Towcester, England
    Active Corporate (2 parents)
    Officer
    2019-09-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-09-11 ~ 2020-05-26
    IIF 84 - Ownership of shares – 75% or more OE
  • 10
    GOOD EATS AT ELY LIMITED
    - now 11307982 11516524
    THE HIGH FLYER ( ELY ) LTD
    - 2018-11-14 11307982
    The Old Talbot Business Centre 77 Watling Street, Potterspury, Towcester, England
    Active Corporate (1 parent)
    Officer
    2018-04-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    GOOD EATS BOW LTD
    - now 12516113
    GOOD EATS STONY LTD
    - 2021-01-20 12516113
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-03-13 ~ 2020-05-26
    IIF 82 - Ownership of shares – 75% or more OE
  • 12
    GOOD EATS BRICKHILL LTD
    12155586
    The Old Talbot Business Centre 77 Watling Street, Potterspury, Towcester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-08-14 ~ 2020-05-26
    IIF 83 - Ownership of shares – 75% or more OE
  • 13
    GOOD EATS ELY LTD
    11516524 11307982
    167 -n 169 Great Portland Street, London, England, England
    Active Corporate (4 parents)
    Officer
    2018-08-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-01-17
    IIF 81 - Ownership of shares – 75% or more OE
    2024-04-04 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 14
    GOOD EATS HEMEL HEMPSTEAD LIMITED
    - now 11309073
    THE PLOUGH ( LEVERSTOCK GREEN ) LTD
    - 2018-11-15 11309073
    The Old Talbot Business Centre 77 Watling Street, Potterspury, Towcester, England
    Active Corporate (1 parent)
    Officer
    2018-04-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    GOOD EATS HEMEL LTD
    11516502
    The Old Talbot Business Centre 77 Watling Street, Potterspury, Towcester, England
    Active Corporate (4 parents)
    Officer
    2018-08-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-03-15
    IIF 80 - Ownership of shares – 75% or more OE
    2022-04-06 ~ now
    IIF 67 - Has significant influence or control as a member of a firm OE
    IIF 67 - Has significant influence or control OE
  • 16
    GOOD EATS HOUGHTON LTD
    11958566
    167 - 169 Great Portland Street Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 17
    GOOD EATS WELWYN GARDEN LIMITED
    - now 11294629
    COOPERS GRILLHOUSE LTD
    - 2018-11-14 11294629
    63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 18
    GOOD EATS WELWYN LTD
    11516434
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2018-08-14 ~ 2021-02-01
    IIF 56 - Director → ME
    2021-04-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-01-17
    IIF 85 - Ownership of shares – 75% or more OE
  • 19
    GOOD EATS WIXFORD LTD
    12497995
    The Three Horseshoes, Wixford, Alcester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-04 ~ 2020-08-01
    IIF 8 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-05-26
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    GOOD WITH FOOD LTD
    - now 11440784
    FENNY KITCHEN LIMITED
    - 2023-03-02 11440784
    The Wheatsheaf 21 Station Road, Bow Brickhill, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    2023-03-01 ~ now
    IIF 64 - Director → ME
  • 21
    HOME OF THE ROAST LTD
    12072661
    The Old Talbot Business Centre, 77 Watling Street, Potterspury, Towcester, England
    Active Corporate (1 parent)
    Officer
    2019-06-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 22
    INN BRITANIA LTD
    09263984
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-14 ~ dissolved
    IIF 57 - Director → ME
  • 23
    INN DESIGN LTD
    09478691
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 53 - Director → ME
  • 24
    INNBRITAIN LTD
    08483310
    1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-11 ~ 2017-06-16
    IIF 5 - Director → ME
    2013-04-11 ~ 2013-04-11
    IIF 62 - Director → ME
    IIF 70 - Director → ME
  • 25
    INNBRITAIN MK LTD
    09595288
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-18 ~ 2016-11-22
    IIF 52 - Director → ME
  • 26
    INNBRITISH LTD
    09485499
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-12 ~ 2017-06-16
    IIF 51 - Director → ME
  • 27
    INNENGLAND LTD
    08930283
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-10 ~ 2017-06-16
    IIF 3 - Director → ME
  • 28
    INNGB LTD
    09739743
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-19 ~ 2016-11-22
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 29
    INNUK LTD
    09739712
    22 Portishead Drive, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-19 ~ dissolved
    IIF 43 - Director → ME
  • 30
    INNUNITEDKINGDOM LTD
    09739189
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-19 ~ 2016-11-22
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 31
    KING ARTHUR INNS LIMITED
    08903657
    Sanderlings,becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    2016-10-13 ~ 2023-06-08
    IIF 20 - Director → ME
    Person with significant control
    2020-03-02 ~ 2023-01-02
    IIF 71 - Ownership of shares – 75% or more OE
    2016-06-16 ~ 2020-03-02
    IIF 88 - Ownership of shares – 75% or more OE
  • 32
    MASSKAPITAL LIMITED
    - now 11309533 11294510
    EURO-RECRUIT LTD
    - 2026-04-01 11309533
    RESTAURANTS DIRECT LTD
    - 2023-10-17 11309533 12655461
    EURO-RECRUIT LTD.
    - 2020-08-14 11309533
    THE SHIP ( LINSLADE ) LTD
    - 2019-04-05 11309533
    The Old Talbot Business Centre Watling Street, Potterspury, Towcester, England
    Active Corporate (2 parents)
    Officer
    2018-04-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 33
    POPPADOM AND GRILL LIMITED
    - now 11680080
    GREAT BRITISH INNS LTD
    - 2021-10-29 11680080
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    2018-11-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 34
    PUB RENTALS LTD
    08781499
    22 Portishead Drive, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2013-11-20 ~ dissolved
    IIF 1 - Director → ME
  • 35
    REAL FOOD FRESH LTD
    11308264
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2018-04-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-04-13 ~ 2019-01-17
    IIF 86 - Ownership of shares – 75% or more OE
  • 36
    RESTAURANT DIRECT LTD
    12655461 11309533
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 37
    THE BEEHIVE (INN BRITAIN) LTD
    - now 09373013
    INNBRITANNIA LTD
    - 2016-05-20 09373013
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2015-01-05 ~ 2017-06-16
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-16
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 38
    THE GREAT BRITISH INNS GROUP LTD
    11307701
    The Old Talbot Business Centre 77 Watling Street, Potterspury, Towcester, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2026-01-01 ~ now
    IIF 30 - Director → ME
    2024-04-04 ~ 2025-12-01
    IIF 63 - Director → ME
    2018-04-12 ~ 2024-02-01
    IIF 25 - Director → ME
    Person with significant control
    2024-04-01 ~ 2025-12-01
    IIF 69 - Has significant influence or control as a member of a firm OE
    2018-04-12 ~ 2024-02-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 39
    THE HIGH FLYER (INN BRITAIN) LTD
    - now 09739204
    INNENGLISH LTD
    - 2016-05-20 09739204
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2015-08-19 ~ 2016-11-01
    IIF 44 - Director → ME
    2017-01-01 ~ 2017-01-03
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 40
    THE HORSESHOES (INNBRITAIN) LTD
    10173805
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2016-05-11 ~ 2016-11-01
    IIF 41 - Director → ME
  • 41
    THE INN BRITAIN GROUP LTD
    09914129
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-14 ~ 2016-12-20
    IIF 49 - Director → ME
    Person with significant control
    2016-05-01 ~ 2016-12-20
    IIF 91 - Has significant influence or control OE
  • 42
    THE PLOUGH (INN BRITAIN) LTD
    10230470
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-14 ~ 2016-11-22
    IIF 42 - Director → ME
  • 43
    THE RED HOUSE ( NEWPORT PAGNELL ) LTD
    11307962 08578006
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    2018-04-13 ~ 2019-01-17
    IIF 16 - Ownership of shares – 75% or more OE
  • 44
    THE SHIP (INN BRITAIN) LTD
    10230479
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-14 ~ 2016-12-20
    IIF 40 - Director → ME
  • 45
    THE THREE TREES ( INNBRITAIN ) LTD
    10173832
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-11 ~ 2016-06-03
    IIF 2 - Director → ME
  • 46
    TOWN AND COUNTRY PUBS LTD
    11945271
    The Salmon Tail, Evesham Road, Stratford-upon-avon, England
    Active Corporate (8 parents)
    Officer
    2021-02-01 ~ 2021-02-09
    IIF 32 - Director → ME
  • 47
    WHITEHILL BOOKINGS LIMITED
    06893358
    Cranfield Innovation Centre University Way, Cranfield, Bedford, England
    Liquidation Corporate (5 parents)
    Officer
    2019-10-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 48
    YIM THAI EXPRESS LTD
    11349389
    86 Clarence Road, Leighton Buzzard, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.