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

Tudor, Henry Jason

    Related profiles found in government register
  • 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 1
    • 131 Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TH, England

      IIF 2 IIF 3 IIF 4
    • 167 -n 169, Great Portland Street, London, England, W1W 5PF, England

      IIF 11
    • 22, Elmers Park, Bletchley, Milton Keynes, MK3 6DJ, England

      IIF 12
    • 22, Portishead Drive, Milton Keynes, Buckinghamshire, MK4 3DF

      IIF 13
    • The Old Talbot Business Centre, 77 Watling Street, Potterspury, Towcester, NN12 7QD, England

      IIF 14 IIF 15
  • 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 16 IIF 17
    • 22, Elmers Park, Bletchley, Milton Keynes, MK3 6DJ, England

      IIF 18
  • 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 19 IIF 20
    • 90, Wing Rd, Linslade, Leighton Buzzard, Bedfordshire, LU7 2NN, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • 144, Buckingham Road, Milton Keynes, MK3 5JB, United Kingdom

      IIF 23
    • 22, Portishead Drive, Milton Keynes, MK4 3DF, England

      IIF 24 IIF 25 IIF 26
    • 22 Portishead Drive, Portishead Drive, Milton Keynes, MK4 3DF, England

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

      IIF 28
    • 22, Portishead Drive, Tattenhoe, Milton Keynes, MK4 3DF, England

      IIF 29 IIF 30
    • Inn Britain House, 16 Stewkley Road, Wing, Bucks, LU7 0NE, England

      IIF 31
  • 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 32
  • 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 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
  • 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 36 IIF 37 IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • 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 40
  • 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 41
  • 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 42
    • The Wheatsheaf, 21 Station Road, Bow Brickhill, Milton Keynes, MK17 9JU, England

      IIF 43
  • 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 44 IIF 45
    • 131, Holliday Street, Birmingham, B1 1TH, England

      IIF 46
    • 167 -n 169, Great Portland Street, London, England, W1W 5PF, England

      IIF 47
    • 22, Portishead Drive, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3DF, United Kingdom

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
    • The Mansley Business Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NQ, England

      IIF 54
    • Coopers Grillhouse, Beehive Lane, Welwyn Garden City, Herts, AL7 4BW, England

      IIF 55
  • Mr Henry Jason Tudor
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • 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 79
  • 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 80
    • 22, Portishead Drive, Milton Keynes, MK4 3DF, United Kingdom

      IIF 81
  • 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 82
  • 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 83
    • 131 Centenary Plaza, Holliday Street, Birmingham, B1 1TH, England

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

      IIF 85 IIF 86
    • 22, Portishead Drive, Milton Keynes, MK4 3DF, United Kingdom

      IIF 87
    • The Redhouse, 1 Wolverton Road, Newport Pagnell, Bucks, MK16 8BG, England

      IIF 88
  • 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 89
  • 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 90
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 91
    • The Three Trees, 144 Buckingham Road, Milton Keynes, MK3 5JB, England

      IIF 92
    • Coopers Grillhouse, Beehive Lane, Welwyn Garden City, Herts, AL7 4BW, 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 82 - 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 17 - Director → ME
    Person with significant control
    2022-05-07 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 4
    22 Portishead Drive, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 87 - 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 4 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 6
    22 Portishead Drive, Tattenhoe, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 29 - 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 9 - Director → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 45 - 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 2 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 44 - 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 20 - Director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 58 - 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 15 - 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 14 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 84 - 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 19 - 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 10 - 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 11 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 47 - 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 8 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 89 - 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 7 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - 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 13 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 57 - 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 55 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 93 - 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 16 - 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 43 - 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 6 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-14 ~ dissolved
    IIF 40 - Director → ME
  • 23
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 35 - 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 75 - Ownership of shares – 75% or moreOE
  • 25
    22 Portishead Drive, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-19 ~ dissolved
    IIF 24 - 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 78 - 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 36 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 28
    22 Portishead Drive, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 50 - 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 5 - Director → ME
  • 30
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 86 - 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 12 - Director → ME
  • 32
    131 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 63 - 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 1 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 34
    86 Clarence Road, Leighton Buzzard, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 91 - 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 92 - 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 90 - 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 69 - 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 67 - 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 68 - 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 66 - 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 65 - 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 39 - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-01-17
    IIF 70 - 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 80 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-05-26
    IIF 85 - Ownership of shares – 75% or more OE
  • 10
    1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ 2013-04-11
    IIF 41 - Director → ME
    IIF 49 - Director → ME
    2013-04-11 ~ 2017-06-16
    IIF 54 - 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 34 - 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 33 - Director → ME
  • 13
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-10 ~ 2017-06-16
    IIF 52 - 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 27 - 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 26 - 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 3 - Director → ME
    Person with significant control
    2016-06-16 ~ 2020-03-02
    IIF 73 - Ownership of shares – 75% or more OE
    2020-03-02 ~ 2023-01-02
    IIF 56 - 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 71 - 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 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-16
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - 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 42 - Director → ME
    2018-04-12 ~ 2024-02-01
    IIF 37 - Director → ME
    Person with significant control
    2024-04-01 ~ 2025-12-01
    IIF 48 - Has significant influence or control as a member of a firm OE
    2018-04-12 ~ 2024-02-01
    IIF 62 - 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 25 - Director → ME
    2017-01-01 ~ 2017-01-03
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 64 - 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 22 - 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 31 - Director → ME
    Person with significant control
    2016-05-01 ~ 2016-12-20
    IIF 76 - 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 23 - 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 88 - 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 21 - 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 51 - Director → ME
  • 27
    The Salmon Tail, Evesham Road, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    2021-02-01 ~ 2021-02-09
    IIF 30 - 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.