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

Mr Brian Wayne Drury

    Related profiles found in government register
  • Mr Brian Wayne Drury
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monks Haunt, Back Lane, Bacton, Norfolk, NR12 0HT, United Kingdom

      IIF 1
    • icon of address 1, Thursford Road, Little Snoring, Fakenham, NR21 0JN, England

      IIF 2
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 3
    • icon of address Unit 14, Douglas Bader Close, North Walsham, NR28 0TZ, England

      IIF 4
    • icon of address Monks Haunt, Back Lane, Bacton, Norwich, NR12 0HT, England

      IIF 5
    • icon of address Monks Haunt, Back Lane, Bacton, Norwich, NR12 0HT, United Kingdom

      IIF 6
  • Mr Brian Drury
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monks Haunt, Back Lane, Bacton, NR12 0HT, United Kingdom

      IIF 7
  • Mr Brian Drury
    English born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monks Haunt, Back Lane, Bacton, Norwich, NR12 0HT, United Kingdom

      IIF 8 IIF 9
  • Drury, Brian Wayne
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 10
  • Drury, Brian Wayne
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monks Haunt, Back Lane, Bacton, Norwich, NR12 0HT, England

      IIF 11
  • Drury, Brian Wayne
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Thursford Road, Little Snoring, Fakenham, NR21 0JN, England

      IIF 12
    • icon of address Monks Haunt, Back Lane, Bacton, Norwich, NR12 0HT, England

      IIF 13
    • icon of address Monks Haunt, Back Lane, Bacton, Norwich, NR12 0HT, United Kingdom

      IIF 14
    • icon of address Monks Haunt, Back Lane, Bacton, Norwich, Norfolk, NR12 0HT, United Kingdom

      IIF 15
  • Drury, Brian Wayne
    British managing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Douglas Bader Close, North Walsham, NR28 0TZ, England

      IIF 16
  • Drury, Brian Wayne
    British sales born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, St. Albans Close, Withernwick, Hull, HU11 4TJ, United Kingdom

      IIF 17
  • Drury, Brian
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monks Haunt, Back Lane, Bacton, Norfolk, NR12 0HT, United Kingdom

      IIF 18
  • Drury, Brian
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monks Haunt, Back Lane, Bacton, Norfolk, NR12 0HT, United Kingdom

      IIF 19
  • Drury, Brian
    British commercial director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Sonning Way, Glen Parva, Leicester, LE2 9RU

      IIF 20
    • icon of address 1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear, SR3 3XP

      IIF 21
  • Drury, Brian
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Forge, 69 High Street, Whetstone, Leicester, LE8 6LP, United Kingdom

      IIF 22
    • icon of address Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3XP

      IIF 23 IIF 24 IIF 25
  • Drury, Brian
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Sonning Way, Glen Parva, Leicester, LE2 9RU

      IIF 26
  • Drury, Brain
    English director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monks Haunt, Back Lane, Bacton, Norwich, NR12 0HT, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Thursford Road, Little Snoring, Fakenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 1 Parliament Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Monks Haunt Back Lane, Bacton, Norwich, Norfolk
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -159,477 GBP2018-09-30
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    RESORT INVESTMENTS LTD - 2021-06-21
    icon of address 4 Acorn Court, Bridge Industrial Estate, Wymondham, Norfolk, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Monks Haunt, Back Lane, Bacton, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address 34 St. Albans Close, Withernwick, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Monks Haunt Back Lane, Bacton, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,430 GBP2023-01-31
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Old Forge 69 High Street, Whetstone, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 22 - Director → ME
Ceased 9
  • 1
    LUTON & DISTRICT TRANSPORT LIMITED - 1995-05-25
    LDT LIMITED - 1998-04-02
    LYNBREL LIMITED - 1987-09-25
    icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-01 ~ 2010-01-18
    IIF 20 - Director → ME
  • 2
    icon of address Rose Cottage, Aldborough Road, Withernwick, East Riding Of Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ 2017-11-21
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2017-11-21
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 4385, 09772509: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ 2017-08-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2017-08-28
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Thursford Road, Little Snoring, Fakenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,330 GBP2022-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2021-04-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2021-04-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    SOUTHCO LIMITED - 2000-01-27
    PTI 2000 (SOUTH EAST) LIMITED - 2000-04-12
    icon of address 1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2010-03-16
    IIF 21 - Director → ME
  • 6
    CRESTCOVE LIMITED - 1998-07-16
    FIRST SKILLPLACE LIMITED - 2001-10-16
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2015-10-02
    IIF 26 - Director → ME
  • 7
    TELLINGS GOLDEN MILLER GROUP LIMITED - 2011-11-11
    TGM TRANSPORT LIMITED - 2001-01-24
    DISTANCE MATCH LIMITED - 1993-08-17
    TELLINGS GOLDEN MILLER GROUP PLC - 2009-05-27
    STATUS COACH GROUP LIMITED - 2003-07-03
    icon of address Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-05-22 ~ 2015-10-02
    IIF 25 - Director → ME
  • 8
    TELLINGS GOLDEN MILLER LIMITED - 2015-12-17
    GREAT NORTH EASTERN RAILWAY COMPANY LIMITED - 2017-08-31
    TGM OPERATIONS LIMITED - 2017-04-06
    TGM BUSES LIMITED - 2005-02-18
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2015-09-08
    IIF 23 - Director → ME
  • 9
    TELLINGS-GOLDEN MILLER COACHES LIMITED - 2009-11-05
    STATUS COACHES LIMITED - 2001-01-16
    icon of address Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2015-10-02
    IIF 24 - 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.