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, Barrington

    Related profiles found in government register
  • Burke, Barrington
    British director born in October 1970

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

      IIF 1
    • icon of address 74 Mountgrove Road, London, N5 2LT

      IIF 2 IIF 3 IIF 4
  • Burke, Barrington
    British

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

      IIF 5
    • icon of address 2 Barn Rise, Wembley Park, Middlesex, HA9 9NA

      IIF 6
  • Burke, Barrington
    British director

    Registered addresses and corresponding companies
  • Burke, Barrington
    British company director born in October 1970

    Resident in England

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

      IIF 9
    • icon of address 131, Gray's Inn Road, London, WC1X 8TQ, England

      IIF 10
    • icon of address 27, London Road, Sandy, SG19 1HA, England

      IIF 11
  • Burke, Barrington
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Burke, Barrington
    British director and company secretary born in October 1970

    Resident in England

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

      IIF 14
  • Burke, Barrington
    British manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Gray's Inn Road, London, WC1X 8TU, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Burkw, Barington
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Gray's Inn Road, London, WC1X 8TQ, England

      IIF 17
  • Burke, Barrington
    Irish director born in October 1970

    Resident in England

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

      IIF 18
  • Burke, Barrington
    born in October 1970

    Resident in United Kingdom

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

      IIF 19
  • Burke, Barrington
    Irish born in September 1970

    Resident in England

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

      IIF 20
  • Burke, Barr
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Gray's Inn Road, 133, London, WC1X 8TU, England

      IIF 21
  • Burke, Barrington

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

      IIF 22 IIF 23
    • icon of address The Crown, Station Road, Chinnor, Oxfordshire, OX39 4EX, United Kingdom

      IIF 24
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Burke, Barry
    British born in October 1970

    Resident in England

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

      IIF 26
    • icon of address Marconi Gate, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 27
    • icon of address 37, High Street, Tring, HP23 5AA, England

      IIF 28
  • Burke, Barry
    British company director born in October 1970

    Resident in England

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

    Resident in United Kingdom

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

      IIF 31
  • Burke, Barrington
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crown, Station Road, Chinnor, Oxfordshire, OX39 4EX, United Kingdom

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34 IIF 35
    • icon of address Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

      IIF 36
  • Burke, Barry
    born in October 1971

    Resident in England

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

      IIF 37
  • Burke, Barrington
    Irish born in October 1970

    Resident in United Kingdom

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

      IIF 38
    • icon of address 7, Marconi, Stafford, ST18 0FZ, England

      IIF 39
  • Burke, Barrington
    Irish director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, High Street, Princes Risbough, Princes Risbough, Bucks., HP27 0AX, United Kingdom

      IIF 40
  • Burke, Barry
    Irish born in October 1970

    Resident in England

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

    Resident in England

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

      IIF 48
  • Burke, Barry
    Irish director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Mill Lane, Mill Lane, Woodford Green, Essex, IG8 0UG, England

      IIF 49
  • Burke, Barry
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Master Mariners Office, Marina, Brighton, BN2 3UU, United Kingdom

      IIF 50
  • Burke, Barrington
    English born in October 1970

    Resident in United Kingdom

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

      IIF 51
  • Burke, Barry

    Registered addresses and corresponding companies
    • icon of address 74, High Street, Buckinghamahire, HP27 0AX, United Kingdom

      IIF 52
    • icon of address 7, Marconi, Stafford, ST18 0FZ, England

      IIF 53
    • icon of address 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 54
  • Mr Barrington Burke
    British born in October 1970

    Resident in England

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

      IIF 55
  • Burke, Barry
    British born in October 1970

    Resident in United Kingdom

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

      IIF 56
  • Burke, Barry
    British company director born in October 1970

    Resident in United Kingdom

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

      IIF 57
  • Burke, Barry
    British director born in October 1970

    Resident in United Kingdom

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

    Resident in England

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

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

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

      IIF 65
  • Burke, Bar
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Barn Rise, Wembley, Middx, HA9 9NA, United Kingdom

      IIF 66
  • Burke, Barry
    Irish born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, High Street, Buckinghamahire, HP27 0AX, United Kingdom

      IIF 67
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
    • icon of address 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Burke, Barrington
    British Virgin Islander director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Brake Shear House, 164 High Street, Barnet, EN5 5XP, United Kingdom

      IIF 72
    • icon of address 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 73 IIF 74
    • icon of address Po Box 4804, P O Box 4804, Stafford, Stafford, Staffordshire, ST16 9XZ, United Kingdom

      IIF 75
  • Mr Barry Burke
    Irish born in October 1970

    Resident in England

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

    Resident in England

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

      IIF 82
  • Mr Barrington Burke
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Brake Shear House, 164 High Street, Barnet, EN5 5XP, United Kingdom

      IIF 83
    • icon of address The Crown, Station Road, Chinnor, OX39 4EX, United Kingdom

      IIF 84
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 85 IIF 86 IIF 87
    • icon of address Crown, Station Road, Chinnor, Oxon, Uk, OX39 4EX, United Kingdom

      IIF 90
  • Mr Bar Burke
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Barn Rise, Wembley, Middx, HA9 9NA, United Kingdom

      IIF 91
  • Mr Barrington Burke
    Irish born in October 1970

    Resident in United Kingdom

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

      IIF 92
    • icon of address 74, High Street, Princes Risbough, Princes Risbough, Bucks., HP27 0AX, United Kingdom

      IIF 93
    • icon of address 7, Marconi, Stafford, ST18 0FZ, England

      IIF 94
  • 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 United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, High Street, Buckinghamahire, HP27 0AX, United Kingdom

      IIF 101
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 102
    • icon of address 36, High Street, Tring, HP23 5AA, United Kingdom

      IIF 103 IIF 104 IIF 105
  • Mr Barrington Burke
    English born in October 1970

    Resident in United Kingdom

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

      IIF 106
  • Mr Barrington Burke
    British Virgin Islander born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gb, College Lane, Littlemore, Oxford, OX4 4LQ, England

      IIF 107
    • icon of address 7, Marconi Gate, Staffordshire Technology Park, Stafford, ST18 0FZ, England

      IIF 108 IIF 109
    • icon of address Lawton Bradford, Tollgate Drive, Tollgate Industrial Estate, Stafford, ST16 3HS, England

      IIF 110
    • icon of address Po Box 4804, P O Box 4804, Stafford, Stafford, Staffordshire, ST16 9XZ, United Kingdom

      IIF 111
  • Mr Barry Burke
    British Virgin Islander born in October 1970

    Resident in England

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

      IIF 112
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 175 Blackstock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 88 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Crown, Station Road, Chinnor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 6
    THE LITTLE PUB COMPANY (ST GEORGES) LTD - 2020-06-23
    icon of address 4804, Po Box 4804 P O Box 4804, Stafford, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2020-02-15 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 7
    THE SQUARE SOLIHULL LTD - 2020-06-23
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,383 GBP2020-12-30
    Officer
    icon of calendar 2020-02-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 8
    LEON CAIN LTD - 2020-06-23
    icon of address Lawton Bradford Tollgate Drive, Tollgate Industrial Estate, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,854 GBP2023-09-30
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 69 - Director → ME
    icon of calendar 2025-06-06 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12e Manor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 11
    icon of address Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,068 GBP2024-07-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 65 - Has significant influence or controlOE
  • 12
    icon of address 7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 14
    icon of address 7 Marconi Gate, Stafford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Marconi, Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 39 - Director → ME
    icon of calendar 2025-10-08 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 131 Gray's Inn Road, London, Bucks., England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 17
    BDB INVESTMENTS LIMITED - 2018-10-02
    icon of address 7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,398,758 GBP2024-10-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 63 - Has significant influence or controlOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 51 - Director → ME
    icon of calendar 2025-10-08 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 15570973 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 23
    icon of address 7 Marconi Gate, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Master Mariners Office, Marina, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 25
    icon of address 36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 37 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2024-07-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directorsOE
  • 27
    icon of address Phesant, 225 Southampton, Reading
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 28
    icon of address Bell, High Street, Tring, Uk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 14165517 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    9,883 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,100 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 31
    BURBREN LTD - 2018-08-02
    icon of address Town In, Queensway, Hatfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2021-08-08 ~ dissolved
    IIF 29 - Director → ME
  • 32
    icon of address 10 Brake Shear House, High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 15207899 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 34
    TAALIB LIMITED - 2025-11-04
    icon of address 1 The Point 420a Eastern Avenue, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,685 GBP2024-03-31
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 47 - Director → ME
  • 35
    icon of address 36 High Street, Tring, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 74 High Street, Buckinghamahire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 67 - Director → ME
    icon of calendar 2025-06-10 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 39 Somerset Road Somerset Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 13 - Director → ME
Ceased 20
  • 1
    icon of address 309 Hoe Street, Walthamstow, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    17,222 GBP2015-09-30
    Officer
    icon of calendar 2007-09-18 ~ 2008-04-04
    IIF 1 - Director → ME
    icon of calendar 2008-01-01 ~ 2008-09-26
    IIF 5 - Secretary → ME
  • 2
    icon of address Gb College Lane, Littlemore, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2025-09-21 ~ 2025-09-21
    IIF 10 - Director → ME
    icon of calendar 2020-02-15 ~ 2022-11-18
    IIF 18 - Director → ME
    icon of calendar 2025-09-21 ~ 2025-09-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2025-01-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 3
    icon of address Gb College Lane, Littlemore, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-02-15 ~ 2021-10-20
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2021-10-20
    IIF 109 - Ownership of shares – 75% or more OE
  • 4
    ABC INNS GROUP LTD - 2025-10-10
    icon of address 7 Marconi Gate Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,337 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ 2022-03-17
    IIF 34 - Director → ME
    icon of calendar 2022-07-10 ~ 2022-12-01
    IIF 9 - Director → ME
    icon of calendar 2025-09-01 ~ 2025-09-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2022-01-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 5
    icon of address Crown, Station Road, Chinnor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-18 ~ 2021-08-10
    IIF 24 - Secretary → ME
  • 6
    icon of address 133 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    440,000 GBP2024-09-30
    Officer
    icon of calendar 2025-02-12 ~ 2025-04-05
    IIF 21 - Director → ME
  • 7
    icon of address 12e Manor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-06-26 ~ 2023-03-01
    IIF 30 - Director → ME
  • 8
    icon of address 156 High Street, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2025-04-20
    IIF 36 - Director → ME
    icon of calendar 2025-09-08 ~ 2025-09-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-01-10
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,044 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ 2023-02-02
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2025-10-01
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 10
    icon of address 131 Gray's Inn Road, London, Bucks., England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ 2025-09-23
    IIF 40 - Director → ME
  • 11
    ABC PUB CO LTD - 2021-09-30
    icon of address 27 London Road, Sandy, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,100 GBP2023-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2021-09-23
    IIF 16 - Director → ME
    icon of calendar 2022-01-23 ~ 2025-03-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2025-03-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    icon of address Ground Floor, 62 Mountgrove Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2008-01-20
    IIF 4 - Director → ME
    icon of calendar 2006-01-06 ~ 2006-03-12
    IIF 3 - Director → ME
    icon of calendar 2004-09-14 ~ 2005-10-20
    IIF 6 - Secretary → ME
    icon of calendar 2007-10-10 ~ 2008-01-20
    IIF 8 - Secretary → ME
    icon of calendar 2006-01-06 ~ 2006-08-12
    IIF 7 - Secretary → ME
  • 13
    icon of address Mariner Village Square, Brighton Marina Village, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-08 ~ 2020-03-04
    IIF 37 - LLP Member → ME
  • 14
    icon of address 640 Hertford Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ 2009-11-02
    IIF 23 - Secretary → ME
  • 15
    icon of address 4385, 12437058 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ 2022-02-28
    IIF 12 - Director → ME
  • 16
    icon of address 4385, 14165517 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    9,883 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ 2025-04-25
    IIF 59 - Director → ME
  • 17
    icon of address 7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ 2025-05-02
    IIF 61 - Director → ME
  • 18
    ABC INNS LTD - 2008-04-12
    icon of address 131 Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2007-05-15 ~ 2008-01-19
    IIF 2 - Director → ME
    icon of calendar 2020-06-02 ~ 2025-03-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2025-02-02
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 112 - Right to appoint or remove directors as a member of a firm OE
  • 19
    icon of address 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,166,623 GBP2024-08-31
    Officer
    icon of calendar 2008-08-13 ~ 2008-09-23
    IIF 22 - Secretary → ME
  • 20
    icon of address 4385, 11173592: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -12,000 GBP2021-01-31
    Officer
    icon of calendar 2020-03-01 ~ 2021-11-17
    IIF 14 - Director → ME
    icon of calendar 2025-03-25 ~ 2025-09-10
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.