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 Henry Jason Tudor

    Related profiles found in government register
  • Mr Henry Jason Tudor
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • 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 24 IIF 25
    • 131, Holliday Street, Birmingham, B1 1TH, England

      IIF 26
    • 167 -n 169, Great Portland Street, London, England, W1W 5PF, England

      IIF 27
    • 22, Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3DF, United Kingdom

      IIF 28
  • 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 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • The Three Trees, 144 Buckingham Road, Milton Keynes, MK3 5JB, England

      IIF 31
    • Coopers Grillhouse, Beehive Lane, Welwyn Garden City, Herts, AL7 4BW, England

      IIF 32
  • 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 33
    • 131 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TH, England

      IIF 34 IIF 35 IIF 36
    • 167 -n 169, Great Portland Street, London, England, W1W 5PF, England

      IIF 43
    • 22, Elmers Park, Bletchley, Milton Keynes, MK3 6DJ, England

      IIF 44
    • 22, Portishead Drive, Milton Keynes, Buckinghamshire, MK4 3DF

      IIF 45
    • The Old Talbot Business Centre, 77 Watling Street, Potterspury, Towcester, NN12 7QD, England

      IIF 46 IIF 47
  • 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 48 IIF 49
    • 22, Elmers Park, Bletchley, Milton Keynes, MK3 6DJ, England

      IIF 50
  • 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 51 IIF 52
    • 90, Wing Rd, Linslade, Leighton Buzzard, Bedfordshire, LU7 2NN, United Kingdom

      IIF 53
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
    • 144, Buckingham Road, Milton Keynes, MK3 5JB, United Kingdom

      IIF 55
    • 22, Portishead Drive, Milton Keynes, MK4 3DF, England

      IIF 56 IIF 57 IIF 58
    • 22 Portishead Drive, Portishead Drive, Milton Keynes, MK4 3DF, England

      IIF 59
    • 22 Portishead Drive, Portishead Drive, Milton Keynes, MK4 3DF, United Kingdom

      IIF 60
    • 22, Portishead Drive, Tattenhoe, Milton Keynes, MK4 3DF, England

      IIF 61 IIF 62
    • Inn Britain House, 16 Stewkley Road, Wing, Bucks, LU7 0NE, England

      IIF 63
  • 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 64
  • 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 65
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66 IIF 67
  • 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 68 IIF 69 IIF 70
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
    • 131 Centenary Plaza, Holliday Street, Birmingham, B1 1TH, England

      IIF 76
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77 IIF 78
    • 22, Portishead Drive, Milton Keynes, MK4 3DF, United Kingdom

      IIF 79
    • The Redhouse, 1 Wolverton Road, Newport Pagnell, Bucks, MK16 8BG, England

      IIF 80
  • 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 81
  • 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 82
    • The Wheatsheaf, 21 Station Road, Bow Brickhill, Milton Keynes, MK17 9JU, England

      IIF 83
  • 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 84
  • 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 85
  • 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 86
  • 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 87
    • The Mansley Business Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NQ, England

      IIF 88
    • Coopers Grillhouse, Beehive Lane, Welwyn Garden City, Herts, AL7 4BW, England

      IIF 89
  • 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 90
  • 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 91
    • 22, Portishead Drive, Milton Keynes, MK4 3DF, United Kingdom

      IIF 92
  • 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 93
child relation
Offspring entities and appointments
Active 34
  • 1
    2b Brooklands Road, Bletchley, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-24 ~ dissolved
    IIF 93 - Director → ME
  • 2
    131 Centenary Plaza, Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    14,303 GBP2021-03-31
    Officer
    2022-05-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-05-07 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    22 Portishead Drive, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 5
    RESTAURANTS DIRECT LTD - 2023-10-17 12655461
    EURO-RECRUIT LTD. - 2020-08-14
    THE SHIP ( LINSLADE ) LTD - 2019-04-05
    131 Centenary Plaza, 18 Holiday Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,522 GBP2021-04-30
    Officer
    2018-04-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 6
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 61 - Director → ME
  • 7
    THE THREE TREES ( MILTON KEYNES ) LTD - 2019-03-23
    22 Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    2018-04-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    THE THREE HORSESHOES ( WIXFORD ) LTD - 2019-03-08 08758263
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    2018-04-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    GOOD EATS OAKHAM LTD - 2020-02-03
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,535 GBP2024-09-30
    Officer
    2019-09-11 ~ now
    IIF 47 - Director → ME
  • 11
    THE HIGH FLYER ( ELY ) LTD - 2018-11-14
    131 Centenary Plaza, Holliday Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,649 GBP2020-04-30
    Officer
    2018-04-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 12
    GOOD EATS STONY LTD - 2021-01-20
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-13 ~ dissolved
    IIF 51 - Director → ME
  • 13
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    8,892 GBP2023-08-31
    Officer
    2019-08-14 ~ now
    IIF 42 - Director → ME
  • 14
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,081 GBP2023-08-31
    Officer
    2018-08-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    THE PLOUGH ( LEVERSTOCK GREEN ) LTD - 2018-11-15
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,832 GBP2020-04-30
    Officer
    2018-04-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 16
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,716 GBP2024-08-31
    Officer
    2018-08-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Has significant influence or controlOE
  • 17
    22 Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,572 GBP2022-04-30
    Officer
    2019-04-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    COOPERS GRILLHOUSE LTD - 2018-11-14
    63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,979 GBP2020-08-31
    Officer
    2021-04-19 ~ dissolved
    IIF 48 - Director → ME
  • 20
    FENNY KITCHEN LIMITED - 2023-03-02
    The Wheatsheaf 21 Station Road, Bow Brickhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -457,019 GBP2022-06-30
    Officer
    2023-03-01 ~ now
    IIF 83 - Director → ME
  • 21
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,942 GBP2023-06-30
    Officer
    2019-06-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-14 ~ dissolved
    IIF 72 - Director → ME
  • 23
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 67 - Director → ME
  • 24
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    22 Portishead Drive, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-19 ~ dissolved
    IIF 56 - Director → ME
  • 26
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 27
    GREAT BRITISH INNS LTD - 2021-10-29
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10,000 GBP2019-11-30
    Officer
    2018-11-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    22 Portishead Drive, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 84 - Director → ME
  • 29
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    2018-04-13 ~ now
    IIF 37 - Director → ME
  • 30
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 31
    22 Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    346,102 GBP2024-04-30
    Officer
    2026-01-01 ~ now
    IIF 44 - Director → ME
  • 32
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 33
    Cranfield Innovation Centre University Way, Cranfield, Bedford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -179,418 GBP2019-04-30
    Officer
    2019-10-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 34
    86 Clarence Road, Leighton Buzzard, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    THE THREE TREES ( MILTON KEYNES ) LTD - 2019-03-23
    22 Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Person with significant control
    2018-04-13 ~ 2019-01-17
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    THE THREE HORSESHOES ( WIXFORD ) LTD - 2019-03-08 08758263
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Person with significant control
    2018-04-05 ~ 2019-03-07
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    GOOD EATS OAKHAM LTD - 2020-02-03
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,535 GBP2024-09-30
    Person with significant control
    2019-09-11 ~ 2020-05-26
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    GOOD EATS STONY LTD - 2021-01-20
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-13 ~ 2020-05-26
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    8,892 GBP2023-08-31
    Person with significant control
    2019-08-14 ~ 2020-05-26
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,081 GBP2023-08-31
    Person with significant control
    2018-08-14 ~ 2019-01-17
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,716 GBP2024-08-31
    Person with significant control
    2018-08-14 ~ 2019-03-15
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,979 GBP2020-08-31
    Officer
    2018-08-14 ~ 2021-02-01
    IIF 71 - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-01-17
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    The Three Horseshoes, Wixford, Alcester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,344 GBP2021-03-31
    Officer
    2020-03-04 ~ 2020-08-01
    IIF 91 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-05-26
    IIF 77 - Ownership of shares – 75% or more OE
  • 10
    1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ 2013-04-11
    IIF 73 - Director → ME
    IIF 74 - Director → ME
    2013-04-11 ~ 2017-06-16
    IIF 88 - Director → ME
  • 11
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-18 ~ 2016-11-22
    IIF 66 - Director → ME
  • 12
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ 2017-06-16
    IIF 65 - Director → ME
  • 13
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-10 ~ 2017-06-16
    IIF 86 - Director → ME
  • 14
    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 59 - Director → ME
  • 15
    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 58 - Director → ME
  • 16
    Sanderlings,becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,603 GBP2019-12-31
    Officer
    2016-10-13 ~ 2023-06-08
    IIF 35 - Director → ME
    Person with significant control
    2016-06-16 ~ 2020-03-02
    IIF 18 - Ownership of shares – 75% or more OE
    2020-03-02 ~ 2023-01-02
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Person with significant control
    2018-04-13 ~ 2019-01-17
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    INNBRITANNIA LTD - 2016-05-20
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2015-01-05 ~ 2017-06-16
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-16
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    22 Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    346,102 GBP2024-04-30
    Officer
    2024-04-04 ~ 2025-12-01
    IIF 82 - Director → ME
    2018-04-12 ~ 2024-02-01
    IIF 69 - Director → ME
    Person with significant control
    2024-04-01 ~ 2025-12-01
    IIF 28 - Has significant influence or control as a member of a firm OE
    2018-04-12 ~ 2024-02-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 20
    INNENGLISH LTD - 2016-05-20
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2015-08-19 ~ 2016-11-01
    IIF 57 - Director → ME
    2017-01-01 ~ 2017-01-03
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2016-05-11 ~ 2016-11-01
    IIF 54 - Director → ME
  • 22
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-14 ~ 2016-12-20
    IIF 63 - Director → ME
    Person with significant control
    2016-05-01 ~ 2016-12-20
    IIF 21 - Has significant influence or control OE
  • 23
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ 2016-11-22
    IIF 55 - Director → ME
  • 24
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-04-13 ~ 2019-01-17
    IIF 80 - Ownership of shares – 75% or more OE
  • 25
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ 2016-12-20
    IIF 53 - Director → ME
  • 26
    The Mansley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-11 ~ 2016-06-03
    IIF 85 - Director → ME
  • 27
    The Salmon Tail, Evesham Road, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    2021-02-01 ~ 2021-02-09
    IIF 62 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.