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

Sanders, Ross

    Related profiles found in government register
  • Sanders, Ross
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 727, Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 1
    • The Town House 727, Warwick Road, Solihull, West Midlands, B91 3DA

      IIF 2
    • 1, Cadlepool Cottages, The Ridgeway Stratford, Stratford, CV 37 9RF, United Kingdom

      IIF 3
  • Sanders, Ross
    British managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, 12 Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 4
  • Sanders, Ross
    British plastering & building born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Devonshire Road, Wirral, Merseside, CH49 6NW, United Kingdom

      IIF 5
  • Sanders, Anthony
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 426, Linen Hall, 162-168 Regent Street, London, W1B 5TE

      IIF 6
  • Sanders, Ross Anthony
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Touchstone Two, Pinewood Business Park, Coleshill, Birmingham, B37 7HG, United Kingdom

      IIF 7
    • 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

      IIF 8
    • 20/24 The Whitehouse, Off Halford Street, Tamworth, Staffs, B79 7QF, United Kingdom

      IIF 9 IIF 10
    • 3 The Stonehouse, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 11
    • Horn Beam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

      IIF 12
    • Hornbeam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

      IIF 13 IIF 14
    • Hornbeam Cottage Croft Farm, Banbury Road, Stratford, Stratford, CV37 7NF, United Kingdom

      IIF 15
    • Hornbeam Cottage, Croft Farm, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7NF, England

      IIF 16
    • Hornbeam Cottage, Croft Farm, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7NF, United Kingdom

      IIF 17
    • 20/24, The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 18 IIF 19
    • 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, England

      IIF 20
    • 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, United Kingdom

      IIF 21 IIF 22
    • 14 Meakins Close, Warwick, Warwickshire, CV34 6NT

      IIF 23 IIF 24 IIF 25
    • 14, Meakins Close, Warwick, Warwickshire, CV34 6NT, United Kingdom

      IIF 26
    • 14, Meakins Close, Warwick, Warwickshire, CV34 6NT

      IIF 27
  • Sanders, Ross
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 28
  • Mr Ross Sanders
    British born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Stonehouse, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 29
  • Sanders, Ross Anthony
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Meakins Close, Warwick, Warwickshire, CV34 6NT

      IIF 30
  • Sanders, Anthony Raymond
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stone Barn, Ardens Grafton, Warwickshire, B49 6DP, United Kingdom

      IIF 31
  • Mr Ross Sanders
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Devonshire Road, Wirral, Merseside, CH49 6NW, United Kingdom

      IIF 32
  • Sanders, Ross Anthony
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Pareto Tax & Wealth Llp, Level 7, Tower 12, The Avenue North, 18 - 22 Bridge Street, Manchester, M3 3BZ, England

      IIF 33
    • 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 34
    • 1 Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, CV37 9RE

      IIF 35
    • 1, Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, Warwickshire, CV37 9RE, United Kingdom

      IIF 36
    • The Tipputs Inn, Tiltups End, Horsley, Stroud, GL6 0QE, England

      IIF 37
  • Sanders, Ross Anthony
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Park Farm, Barns, Chester Road Meriden, Coventry, CV7 7HN, United Kingdom

      IIF 38
    • Sanderlings House, Springbrook Lane, Solihull, West Midlands, B94 5SG

      IIF 39
    • 1 Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, CV37 9RE

      IIF 40
    • 1, Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, Warwickshire, CV37 9RE

      IIF 41 IIF 42 IIF 43
    • Craddle Pool, The Ridgeway, Stratford-upon-avon, CV37 9RF, United Kingdom

      IIF 44
    • 20, - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 45
    • 20/24, The Whitehouse, Halford Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 46
  • Mr Ross Anthony Sanders
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Collins Drive, 25 Collins Drive, Bloxham, Banbury, OX15 4FR, England

      IIF 47
    • 3 The Rose & Crown, 3 The Cross, Nympsfield, Gloucestershire, GL10 3TU, United Kingdom

      IIF 48
    • 20/24 The Whitehouse, Off Halford Street, Tamworth, Staffs, B79 7QF

      IIF 49
    • 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 50
  • Mr Anthony Raymond Sanders
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stone Barn, Ardens Grafton, Warwickshire, B49 6DP, United Kingdom

      IIF 51
    • Office 7 Trent Business Centre, Eastern Avenue, Lichfield, Staffs, WS13 6RR

      IIF 52
    • 9-11, Stratford Road, Shirley, Solihull, B90 3LU, England

      IIF 53
    • 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 54
    • 3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

      IIF 55
  • Sanders, Ross Anthony
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cadle Pool Farm Cottages, The Ridgeway, Stratford-upon-avon, Warwickshire, CV37 9RE

      IIF 56
  • Sanders, Anthony Raymond

    Registered addresses and corresponding companies
    • Little Paddocks, Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 57
  • Sanders, Anthony Raymond
    British chairman born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Stone Barn, Ardens Grafton, Warks, B49 6DP, United Kingdom

      IIF 58
  • Sanders, Anthony Raymond
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Sanders, Anthony Raymond
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Stone Barn, Ardens Grafton, Alcester, Warwickshire, B49 6DP

      IIF 64 IIF 65 IIF 66
    • 1071, Warwick Road, Acocks Green, Birmingham, B27 6QT

      IIF 72
    • Office 7 Trent Business Centre, Eastern Avenue, Lichfield, Staffs, WS13 6RR

      IIF 73
    • Office 7, Trent Business Centre, Eastern Avenue, Lichfield, WS13 6RR, United Kingdom

      IIF 74
    • 83-85, Bridge Street, Warrington, Cheshire, WA1 2HP

      IIF 75
  • Sanders, Anthony Raymond
    British none born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Stratford Road, Shirley, Solihull, B90 3LU, England

      IIF 76
    • 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 77
  • Sanders, Anthony Raymond
    British none born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 30, High Street, Amersham, Buckinghamshire, HP7 0DJ

      IIF 78
  • Sanders, Ross

    Registered addresses and corresponding companies
    • 20/24 The Whitehouse, Off Halford Street, Tamworth, Staffs, B79 7QF, United Kingdom

      IIF 79
    • 3 The Stonehouse, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 80
    • 1, Caddle Cottage, The Ridge Way Stratford, Stratford, CV37 9RF, United Kingdom

      IIF 81
    • 1, Cadlepool Cottages, The Ridgeway Stratford, Stratford, CV 37 9RF, United Kingdom

      IIF 82
    • Horn Beam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

      IIF 83
    • Hornbeam Cottage, Croft Farm, Banbury Road, Stratford, CV37 7NF, United Kingdom

      IIF 84
    • Hornbeam Cottage Croft Farm, Banbury Road, Stratford, Stratford, CV37 7NF, United Kingdom

      IIF 85
    • Craddle Pool, The Ridgeway, The Ridgeway, Stratford-upon-avon, CV37 9RF, United Kingdom

      IIF 86
    • 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, England

      IIF 87
    • 1, Carroll Drive, Chase Meadow, Warwick, CV34 6NT, United Kingdom

      IIF 88
    • 1, Carroll Drive, Chase Meadow, Warwick, Cv34 6nt, CV34 6NT, England

      IIF 89
    • 1, Carroll Drive, Warwick, CV34 6NT, England

      IIF 90
  • Sanders, Anthony Raymond
    British

    Registered addresses and corresponding companies
    • The Stone Barn, Ardens Grafton, Alcester, Warwickshire, B49 6DP

      IIF 91
    • Foxwood, Kington Rise Kington Lane, Claverdon, Warwickshire, CV35 8PN

      IIF 92
  • Sanders, Anthony Raymond
    British company director

    Registered addresses and corresponding companies
    • Foxwood, Kington Rise Kington Lane, Claverdon, Warwickshire, CV35 8PN

      IIF 93 IIF 94
    • Little Paddocks, Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 95
  • Sanders, Anthony Raymond
    born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Stone Barn, Ardens Grafton, Alcester, B49 6DP

      IIF 96
    • Suite 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire, B77 1AG

      IIF 97
    • 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

      IIF 98
    • 3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG, United Kingdom

      IIF 99
  • Sanders, Anthony Raymond
    British company director born in October 1950

    Registered addresses and corresponding companies
    • Foxwood, Kington Rise Kington Lane, Claverdon, Warwickshire, CV35 8PN

      IIF 100 IIF 101 IIF 102
    • Little Paddocks, Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 103
  • Sanders, Anthony Raymond
    British director born in October 1950

    Registered addresses and corresponding companies
    • Foxwood, Kington Rise Kington Lane, Claverdon, Warwickshire, CV35 8PN

      IIF 104
    • 3 Boningale Way, Dorridge, Solihull, West Midlands, B93 8SF

      IIF 105
    • Little Paddocks, Danzey Green, Tanworth In Arden, Warwickshire, B94 5BB

      IIF 106
  • Sanders, Anthony Raymond
    British manager born in October 1950

    Registered addresses and corresponding companies
    • Foxwood, Kington Rise Kington Lane, Claverdon, Warwickshire, CV35 8PN

      IIF 107
  • Mr Ross Anthony Sanders
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Rose & Crown, 3 The Cross, Nympsfield, GL10 3TU, United Kingdom

      IIF 108
    • Unit 33, Chapel Lane, Totton, Southampton, SO40 9LA, England

      IIF 109
    • 3, The Cross, Nympsfield, Stonehouse, GL10 3TU, England

      IIF 110 IIF 111 IIF 112
child relation
Offspring entities and appointments
Active 50
  • 1
    3 The Cross The Cross, Nympsfield, Stonehouse, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,953 GBP2017-07-31
    Officer
    2015-07-10 ~ dissolved
    IIF 21 - director → ME
    2015-07-10 ~ dissolved
    IIF 88 - secretary → ME
  • 2
    BRIDGE FOURTEEN LIMITED - 2009-04-30
    BOOSTER JUICE HOLDINGS LIMITED - 2007-07-17
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2010-06-18 ~ dissolved
    IIF 35 - director → ME
  • 3
    URBAN & COUNTRY LEISURE (MORETONS) LTD - 2011-01-14
    URBAN & COUNTRY LEISURE (THE BEEHIVE) LTD - 2009-04-30
    Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 23 - director → ME
  • 4
    URBAN & COUNTRY LEISURE (COACH & HORSES) LTD - 2012-02-21
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2009-02-04 ~ dissolved
    IIF 41 - director → ME
  • 5
    Office 7 Trent Business Centre, Eastern Avenue, Lichfield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,478 GBP2023-02-28
    Officer
    2020-02-27 ~ now
    IIF 74 - director → ME
  • 6
    Office 7 Trent Business Centre, Eastern Avenue, Lichfield, Staffs
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,094 GBP2024-03-31
    Officer
    2014-01-16 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    3 The Cross, Nympsfield, Stonehouse, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 8
    37 Portland Road, Kilmarnock, Ayrshire
    Corporate (5 parents)
    Equity (Company account)
    246,011 GBP2023-12-31
    Officer
    2024-10-25 ~ now
    IIF 63 - director → ME
  • 9
    URBAN & COUNTRY INNS LIMITED - 2011-07-15
    ENSCO 718 LIMITED - 2009-02-04
    Sovereign House, 12 Warwick Street, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-13 ~ dissolved
    IIF 36 - director → ME
  • 10
    3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 98 - llp-designated-member → ME
  • 11
    GREEN KILO LIMITED - 2001-06-18
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2012-08-03 ~ dissolved
    IIF 72 - director → ME
  • 12
    URBAN & COUNTRY LEISURE (THE WHITE HORSE) LTD - 2011-01-14
    Sanderling Llp, 1071 Warwick Road, Acocks Green, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF 24 - director → ME
  • 13
    MCKENZIE LEISURE LIMITED - 2014-07-07
    LUDGATE 296 LIMITED - 2003-04-04
    Begbies Traynor (central ) Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 8 - director → ME
  • 14
    Victory House Quayside, Chatham, Maritime, Kent
    Dissolved corporate (4 parents)
    Officer
    2008-05-19 ~ dissolved
    IIF 64 - director → ME
  • 15
    3 The Stonehouse The Cross, Nympsfield, Stonehouse, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2016-04-18 ~ dissolved
    IIF 11 - director → ME
    2016-04-18 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    URBAN & COUNTRY LEISURE (THE OLD VOLUNTEER) LTD - 2011-01-14
    URBAN & COUNTRY LEISURE (RED LYON) LTD - 2009-08-18
    Sanderling House 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2009-02-16 ~ dissolved
    IIF 25 - director → ME
  • 17
    20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved corporate (3 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 90 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 18
    4385, 10735838: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    520 GBP2017-04-05
    Officer
    2009-04-02 ~ dissolved
    IIF 99 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    URBAN & COUNTRY LEISURE LIMITED - 2011-10-10
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2009-03-30 ~ dissolved
    IIF 42 - director → ME
  • 21
    9-11 Stratford Road Shirley, Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 22
    Suite 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 97 - llp-designated-member → ME
  • 23
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,291 GBP2021-03-31
    Officer
    2016-05-04 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 24
    RED ROSE TAVERNS LIMITED - 2002-07-22
    9-11 Stratford Road, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -736,827 GBP2023-08-01
    Officer
    2011-03-01 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 25
    20 /24 The Whitehouse, Off Halford Street Tamworth, Staffs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-12 ~ dissolved
    IIF 26 - director → ME
  • 26
    3 The Rose & Crown, 3 The Cross, Nympsfield, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 27
    URBAN & COUNTRY LEISURE (GREAT ALNE) LTD - 2011-10-31
    Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 38 - director → ME
  • 28
    The Town House 727 Warwick Road, Solihull, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 2 - director → ME
  • 29
    20/24 Off Halford Street, Tamworth, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-06-18 ~ dissolved
    IIF 40 - director → ME
    2008-05-19 ~ dissolved
    IIF 68 - director → ME
  • 30
    STRIP STEAK BARS LIMITED - 2022-01-20
    Unit 33 Chapel Lane, Totton, Southampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -53,120 GBP2022-08-31
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    3 The Cross, Nympsfield, Stonehouse, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 32
    3rd Floor Regent House, Bath Avenue, Wolverhampton
    Corporate (2 parents)
    Officer
    2011-03-01 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 33
    THE LAZY COW OPERATIONS LIMITED - 2015-09-07
    THE LAZY COW HEAD OFFICE LTD - 2013-01-25
    1 Winckley Court, Chapel Street, Preston
    Dissolved corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 3 - director → ME
    2012-12-21 ~ dissolved
    IIF 82 - secretary → ME
  • 34
    C/o Taylors Solicitors Ninth Floor, 80 Mosley Street, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 17 - director → ME
  • 35
    Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 13 - director → ME
    2013-07-16 ~ dissolved
    IIF 84 - secretary → ME
  • 36
    Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 16 - director → ME
    2012-12-21 ~ dissolved
    IIF 81 - secretary → ME
  • 37
    Sovereign House, 12 Warwick Street, Coventry, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-01-12 ~ dissolved
    IIF 19 - director → ME
  • 38
    URBAN & COUNTRY LEISURE (ROBIN HOOD) LTD - 2011-01-14
    Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-11-11 ~ dissolved
    IIF 39 - director → ME
  • 39
    20/24 The Whitehouse, Off Halford Street, Tamworth
    Dissolved corporate (1 parent)
    Officer
    2012-07-18 ~ dissolved
    IIF 44 - director → ME
    2012-07-18 ~ dissolved
    IIF 86 - secretary → ME
  • 40
    LOTUS CAPITAL PROPERTIES (SOLIHULL) LIMITED - 2014-11-03
    20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 9 - director → ME
    2014-10-02 ~ dissolved
    IIF 79 - secretary → ME
  • 41
    LOTUS CAPITAL PROPERTIES (STRATFORD) LIMITED - 2014-10-31
    20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 20 - director → ME
    2014-10-02 ~ dissolved
    IIF 87 - secretary → ME
  • 42
    727 Warwick Road, Solihull, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 1 - director → ME
  • 43
    Sovereign House, 12 Warwick Street, Coventry
    Dissolved corporate (1 parent)
    Officer
    2011-10-04 ~ dissolved
    IIF 4 - director → ME
  • 44
    20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-11-11 ~ dissolved
    IIF 28 - director → ME
  • 45
    Sovereign House, 12 Warwick Street, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-02-04 ~ dissolved
    IIF 43 - director → ME
  • 46
    URBAN & COUNTRY LEISURE (NEW FLYER) LIMITED - 2010-10-12
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2010-08-26 ~ dissolved
    IIF 46 - director → ME
  • 47
    20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-03-30 ~ dissolved
    IIF 45 - director → ME
  • 48
    20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-20 ~ dissolved
    IIF 18 - director → ME
  • 49
    URBAN & COUNTRY LEISURE (SAFFRON) LTD - 2011-01-14
    Sanderling House 1071 Warwick Road, Acocks Green, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-02-04 ~ dissolved
    IIF 7 - director → ME
  • 50
    Company number 06036136
    Non-active corporate
    Officer
    2007-03-09 ~ now
    IIF 71 - director → ME
Ceased 31
  • 1
    1 Calico Business Park, Sandy Way, Amington Tamworth, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    42,957 GBP2024-04-30
    Officer
    1995-05-10 ~ 2003-01-16
    IIF 105 - director → ME
    IIF 103 - director → ME
  • 2
    OLIVE TREE PUB MANAGEMENT LTD - 2018-11-23
    3 The Cross, Nympsfield, Stonehouse, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    2017-04-24 ~ 2019-06-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    BRIDGE FOURTEEN LIMITED - 2009-04-30
    BOOSTER JUICE HOLDINGS LIMITED - 2007-07-17
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2009-01-28 ~ 2012-05-14
    IIF 62 - director → ME
  • 4
    GREYHOUND ENTERTAINMENTS (LOUGHBOROUGH) LIMITED - 2012-08-10
    GREYHOUND ENTERTAINMENTS (MANSFIELD) LIMITED - 2005-09-08
    VERONICA GREEN LIMITED - 2002-08-12
    83-85 Bridge Street, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-03 ~ 2012-11-22
    IIF 75 - director → ME
    2002-08-05 ~ 2010-03-05
    IIF 69 - director → ME
  • 5
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    61 Queen Street 61 Queen Street, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    1995-05-10 ~ 1998-06-16
    IIF 106 - director → ME
  • 6
    83 Kimbolton Road, Higham Ferrers, Rushden, England
    Corporate (1 parent)
    Equity (Company account)
    -95,797 GBP2024-06-30
    Officer
    2015-05-11 ~ 2016-08-01
    IIF 10 - director → ME
  • 7
    EQUILIBRIUM LABS (UK) LIMITED - 2024-08-29
    2 Harley Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,698,004 GBP2023-12-31
    Officer
    2014-05-27 ~ 2015-04-14
    IIF 15 - director → ME
    2014-05-27 ~ 2015-04-14
    IIF 85 - secretary → ME
  • 8
    3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2005-11-22 ~ 2011-01-01
    IIF 96 - llp-designated-member → ME
  • 9
    GREEN KILO LIMITED - 2001-06-18
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2001-05-17 ~ 2010-03-24
    IIF 61 - director → ME
  • 10
    MCKENZIE LEISURE LIMITED - 2014-07-07
    LUDGATE 296 LIMITED - 2003-04-04
    Begbies Traynor (central ) Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ 2013-02-12
    IIF 6 - director → ME
  • 11
    3 The Cross, Nympsfield, Stonehouse, England
    Corporate (1 parent)
    Equity (Company account)
    -63,009 GBP2021-11-30
    Officer
    2023-02-09 ~ 2023-02-10
    IIF 34 - director → ME
    Person with significant control
    2019-11-11 ~ 2020-06-26
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
  • 12
    MERCURY MANAGEMENT (SCOTLAND) LIMITED - 2000-09-13
    MDP HOTEL & LEISURE LIMITED - 1994-11-09
    64 Allardice Street, Stonehaven, Kincardineshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,086 GBP2015-09-30
    Officer
    1993-04-08 ~ 1999-07-29
    IIF 107 - director → ME
    1998-01-15 ~ 1999-07-29
    IIF 92 - secretary → ME
    1994-06-27 ~ 1994-08-01
    IIF 95 - secretary → ME
  • 13
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (2 parents, 1 offspring)
    Officer
    1996-07-04 ~ 1998-06-11
    IIF 100 - director → ME
  • 14
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Corporate (2 parents)
    Officer
    1993-09-06 ~ 1998-06-11
    IIF 101 - director → ME
    1993-09-06 ~ 1993-09-25
    IIF 57 - secretary → ME
  • 15
    SUMMIT CLUBS PROPERTIES LIMITED - 2008-01-28
    LEAWICK LIMITED - 2007-11-19
    20/24 The White House Off Halford Street, Tamworth, Straffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-12 ~ 2015-01-17
    IIF 27 - director → ME
  • 16
    KURE H20 PLUS LIMITED - 2017-07-27
    KURE H20 LIMITED - 2016-10-24
    East Court Hardwick Business Park, Noral Way, Banbury, Oxfordshire
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    153,050 GBP2021-06-30
    Officer
    2013-06-14 ~ 2019-03-14
    IIF 22 - director → ME
    2013-06-14 ~ 2019-03-14
    IIF 89 - secretary → ME
  • 17
    20/24 The Whitehouse Off Halford Street, Tamworth, Staffs
    Dissolved corporate (3 parents)
    Officer
    2014-02-27 ~ 2014-02-27
    IIF 14 - director → ME
  • 18
    4 Lyttelton Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,185 GBP2019-06-30
    Officer
    2008-09-25 ~ 2010-04-29
    IIF 66 - director → ME
  • 19
    3rd Floor, Regent House, Bath Avenue, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    520 GBP2017-04-05
    Officer
    2009-04-02 ~ 2011-04-06
    IIF 30 - llp-designated-member → ME
  • 20
    URBAN & COUNTRY LEISURE LIMITED - 2011-10-10
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-11-28 ~ 2009-04-01
    IIF 70 - director → ME
    2007-11-28 ~ 2008-01-08
    IIF 91 - secretary → ME
  • 21
    RED ROSE TAVERNS LIMITED - 2002-07-22
    9-11 Stratford Road, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -736,827 GBP2023-08-01
    Officer
    1999-03-16 ~ 2010-12-01
    IIF 65 - director → ME
  • 22
    OWL TAVERNS LIMITED - 2001-03-21
    OWLS TAVERNS LIMITED - 2000-04-25
    ALKEM LIMITED - 2000-03-01
    Bull Courtyard, Bell Street, Henley-on-thames, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    3,401,083 GBP2023-07-31
    Officer
    2011-11-01 ~ 2015-07-31
    IIF 78 - director → ME
    2000-01-31 ~ 2011-01-01
    IIF 60 - director → ME
  • 23
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -81,212 GBP2023-10-31
    Officer
    2020-10-20 ~ 2023-03-09
    IIF 33 - director → ME
    Person with significant control
    2020-10-20 ~ 2023-03-09
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    3rd Floor Regent House, Bath Avenue, Wolverhampton
    Corporate (2 parents)
    Officer
    1999-04-29 ~ 2011-01-01
    IIF 59 - director → ME
    1999-04-29 ~ 2001-02-01
    IIF 93 - secretary → ME
  • 25
    SCRUFFY MURPHY'S LIMITED - 1994-05-13
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    1994-02-07 ~ 1998-06-11
    IIF 102 - director → ME
    1994-06-27 ~ 1998-06-11
    IIF 94 - secretary → ME
  • 26
    5 Kington Rise, Claverdon, Warwick, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    8,983 GBP2024-05-31
    Officer
    1998-02-20 ~ 2003-12-01
    IIF 104 - director → ME
  • 27
    20/24 The Whitehouse, Off Halford Street Tamworth, Staffs
    Dissolved corporate (1 parent)
    Officer
    2013-08-27 ~ 2015-09-02
    IIF 12 - director → ME
    2013-08-27 ~ 2015-09-02
    IIF 83 - secretary → ME
  • 28
    3 The Cross The Cross, Nympsfield, Stonehouse, England
    Corporate
    Net Assets/Liabilities (Company account)
    -57,429 GBP2020-09-30
    Officer
    2023-07-25 ~ 2024-12-01
    IIF 37 - director → ME
    Person with significant control
    2022-03-02 ~ 2024-12-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 29
    Sovereign House, 12 Warwick Street, Coventry
    Dissolved corporate (1 parent)
    Officer
    2011-10-04 ~ 2013-07-29
    IIF 58 - director → ME
  • 30
    20 - 24 The Whitehouse, Halford Street, Tamworth, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-03-30 ~ 2011-03-02
    IIF 67 - director → ME
  • 31
    URBAN & COUNTRY LEISURE (WARWICK) LLP - 2017-01-31
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-02-10 ~ 2015-02-04
    IIF 56 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.