Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ego Restaurants Holdings Limited
Ego Restaurants Holdings Limited is an active company incorporated on 13 November 2007 with the registered office located in Birmingham, West Midlands. Ego Restaurants Holdings Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06425958
Private limited company
Age
17 years
Incorporated
13 November 2007
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
13 November 2024
(10 months ago)
Next confirmation dated
13 November 2025
Due by
27 November 2025
(1 month remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
2 Oct
⟶
28 Sep 2024
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Ego Restaurants Holdings Limited
Contact
Update Details
Address
27 Fleet Street
Birmingham
B3 1JP
England
Address changed on
13 Jul 2023
(2 years 2 months ago)
Previous address was
1st Floor St Georges House St Georges Road Bolton BL1 2DD
Companies in B3 1JP
Telephone
01204 205019
Email
Unreported
Website
Egorestaurants.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Christian Hopkins
Director • British • Lives in England • Born in Dec 1965
Andrew William Vaughan
Director • British • Lives in UK • Born in Oct 1963
Lee Jonathan Miles
Director • British • Lives in UK • Born in Mar 1970
Ms Susan Katrina Martindale
Director • British • Lives in UK • Born in Mar 1961
Martin Nelson
Director • British • Lives in England • Born in Nov 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
3sixty Restaurants Limited
Lee Jonathan Miles, Christian Hopkins, and 3 more are mutual people.
Active
Mitchells & Butlers Leisure Retail Limited
Lee Jonathan Miles, Christian Hopkins, and 2 more are mutual people.
Active
Mitchells & Butlers Retail Limited
Lee Jonathan Miles, Andrew David Freeman, and 1 more are mutual people.
Active
Browns Restaurant (London) Limited
Lee Jonathan Miles, Andrew David Freeman, and 1 more are mutual people.
Active
OLD Kentucky Restaurants Limited
Lee Jonathan Miles, Andrew David Freeman, and 1 more are mutual people.
Active
Browns Restaurants Limited
Lee Jonathan Miles, Andrew David Freeman, and 1 more are mutual people.
Active
Browns Restaurant (Cambridge) Limited
Lee Jonathan Miles, Andrew David Freeman, and 1 more are mutual people.
Active
Mitchells & Butlers (Property) Limited
Lee Jonathan Miles, Andrew David Freeman, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Sep 2024
For period
28 Sep
⟶
28 Sep 2024
Traded for
12 months
Cash in Bank
£4.56M
Increased by £584K (+15%)
Turnover
£18.2M
Decreased by £4.41M (-20%)
Employees
1.11K
Decreased by 47 (-4%)
Total Assets
£9.18M
Decreased by £6.74M (-42%)
Total Liabilities
£0
Decreased by £8.07M (-100%)
Net Assets
£9.18M
Increased by £1.33M (+17%)
Debt Ratio (%)
0%
Decreased by 50.71% (-100%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
5 Months Ago on 16 Apr 2025
Confirmation Submitted
10 Months Ago on 27 Nov 2024
Martin Nelson Resigned
1 Year Ago on 17 Sep 2024
Christian Hopkins Resigned
1 Year Ago on 17 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 26 Feb 2024
Alison Jane Margaret Hughes Resigned
1 Year 9 Months Ago on 31 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 24 Nov 2023
Accounting Period Shortened
2 Years Ago on 2 Sep 2023
Full Accounts Submitted
2 Years 2 Months Ago on 27 Jul 2023
Adrian Mark Abbey Resigned
2 Years 3 Months Ago on 18 Jun 2023
Get Alerts
Get Credit Report
Discover Ego Restaurants Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 28 September 2024
Submitted on 16 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 28/09/24
Submitted on 16 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 28/09/24
Submitted on 16 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 28/09/24
Submitted on 16 Apr 2025
Confirmation statement made on 13 November 2024 with no updates
Submitted on 27 Nov 2024
Termination of appointment of Christian Hopkins as a director on 17 September 2024
Submitted on 17 Sep 2024
Termination of appointment of Martin Nelson as a director on 17 September 2024
Submitted on 17 Sep 2024
Full accounts made up to 1 October 2023
Submitted on 26 Feb 2024
Termination of appointment of Alison Jane Margaret Hughes as a director on 31 December 2023
Submitted on 4 Jan 2024
Confirmation statement made on 13 November 2023 with no updates
Submitted on 24 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs