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

Boyle, Michael

    Related profiles found in government register
  • Boyle, Michael
    Irish commercial director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hope And Anchor, 128 Tottenham Lane, London, N8 7EL, England

      IIF 1
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 2
  • Boyle, Michael
    Irish company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 3 IIF 4 IIF 5
    • icon of address Recovery House, Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex, IG6 3TU

      IIF 9
    • icon of address 9 Bakers Court, Ramsgate, Kent, CT11 8RG

      IIF 10 IIF 11
  • Boyle, Michael
    Irish director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 12 IIF 13
    • icon of address 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 14
  • Boyle, Michael
    Irish com born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mansfield Road, Kentish Town, London, NW3 2JD, England

      IIF 15
  • Boyle, Michael
    Irish company director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Albert Corner, Prince Albert Street, Crewe, CW1 2DF, England

      IIF 16
    • icon of address Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 17
    • icon of address The Halfway Hosue, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 18
    • icon of address The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 19 IIF 20 IIF 21
    • icon of address 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 22
    • icon of address 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 23
  • Boyle, Michael
    Irish director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Newdigate, Bedworth, CV12 8EF, England

      IIF 24
    • icon of address The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

      IIF 25
    • icon of address The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 26 IIF 27 IIF 28
    • icon of address 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 29
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 30 IIF 31
    • icon of address The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 32 IIF 33
    • icon of address The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 34
    • icon of address 14, Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 35
    • icon of address 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 36
  • Boyle, Michael
    born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Halfway House, Hampstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, United Kingdom

      IIF 37
  • Boyle, Declan
    Irish director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lancliffe Drive, Saxon St Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 38
    • icon of address 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 39
  • Boyle, Declan
    Irish company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 40
    • icon of address 136, St. Olaf's Road, London, SW6 7DP, England

      IIF 41
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 42
  • Boyle, Declan
    Irish director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Boyle, Declan
    Irish directortor born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 83
  • Boyle, Declan
    Irish publicab born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Macbeth Street, Hammersmith, W6 9JJ, United Kingdom

      IIF 84
  • Boyle, Declan
    Irish publican born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Dalling Road, Hammersmith, W6 0JD, United Kingdom

      IIF 85
    • icon of address 73, Dalling Road, London, W6 0JD, United Kingdom

      IIF 86 IIF 87
  • Boyle, Declan
    Irish developer born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gallery, Farmhill Road Southfeilds, Northampton, Northampshire, Northampshire, NN3 5DS, England

      IIF 88
  • Boyle, Declan
    Irish company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 89
  • Boyle, Declan
    Irish company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 90
  • Boyle, Declan
    Irish director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Macbeth Street, Hammersmith, London, W6 9JJ, England

      IIF 91 IIF 92
    • icon of address 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 93
    • icon of address Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 94
    • icon of address 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 95
    • icon of address 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 96
  • Boyle, Jason
    Irish company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 97
    • icon of address 1, Norcot Road, Tilehurst, Reading, RG30 6BP, England

      IIF 98
  • Boyle, Jason
    Irish director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Macbeth Street, Hammersmith, London, W6 9JJ

      IIF 99
    • icon of address 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 100
    • icon of address 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP, England

      IIF 101
    • icon of address 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 102
    • icon of address The Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 103
    • icon of address 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 104
  • Boyle, Michael
    Irish company director born in October 1946

    Registered addresses and corresponding companies
    • icon of address 222 High Street, London Colney, Hertfordshire, AL2 1JQ

      IIF 105
  • Boyle, Michael
    Irish secretary

    Registered addresses and corresponding companies
    • icon of address 20 Macbeth Street, London, W6 9JJ

      IIF 106
  • Boyle, Micheal
    Irish director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Baker Court, Church Road, Ramsgate, Kent, CT11 8RG, United Kingdom

      IIF 107
  • Mr Michel Boyle
    Irish born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 108
  • Boyle, Declan
    Irish director born in December 1974

    Registered addresses and corresponding companies
    • icon of address 325 Kirkdale, London, SE26 4BQ

      IIF 109
  • Boyle, Declan
    Irish publican born in December 1974

    Registered addresses and corresponding companies
    • icon of address 108, Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 110
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Bakers Court, Ramsgate, CT11 8RG, England

      IIF 111
  • Boyle, Michael
    Irish company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Halfway House, Bovingdon, HP3 0HF, United Kingdom

      IIF 112
  • Boyle, Michael
    Irish director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 113
  • Boyle, Michael
    Irish company director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Whyte Harte, 11-21 High Street, Bletchingley, RH1 4PB, England

      IIF 114
    • icon of address The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 115 IIF 116 IIF 117
    • icon of address The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 119
    • icon of address Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 120
  • Boyle, Michael
    Irish director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boyle, Michael
    Irish dorector born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 156
  • Boyle, Michael
    Irish director born in October 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Hope And Anchor, 128 Tottenham Lane, Hornsey, London, N8 7EL, United Kingdom

      IIF 157
  • Mr Declan Boyle
    Irish born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Baker Court, Church Road, Ramsgate, CT11 8RG, England

      IIF 158
  • Mr Declan Boyle
    Irish born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 159
    • icon of address The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 160
    • icon of address S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 161
  • Mr Delan Boyle
    Irish born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 162
  • Mr Michael Boyle
    Irish born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Albert Corner, Prince Albert Street, Crewe, CW1 2DF, England

      IIF 163
    • icon of address The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 164
    • icon of address Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 165
    • icon of address The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 166 IIF 167 IIF 168
    • icon of address Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 172
    • icon of address 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 173
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 174 IIF 175
    • icon of address 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 176
    • icon of address The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 177
  • Mr Jason Boyle
    Irish born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wild Lime, Friar Street, Reading, RG1 1DB, England

      IIF 178
  • Boyle, Declan
    Irish company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, St. Olaf's Road, London, SW6 7DP, England

      IIF 179
    • icon of address 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 180
    • icon of address 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 181
  • Boyle, Declan
    Irish developer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Charles, 54 Cheap Street, Newbury, Berkshire, RG14 5BX, United Kingdom

      IIF 182
    • icon of address Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 183 IIF 184
  • Boyle, Declan
    Irish director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Charles, 54 Cheap Street, Newbury, Berkshire, RG14 5BX, United Kingdom

      IIF 185
    • icon of address 2, Market Place, London, W3 6QQ, England

      IIF 186
    • icon of address 2, Market Place, London, W3 6QS, United Kingdom

      IIF 187
    • icon of address Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 188
    • icon of address 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 189 IIF 190
    • icon of address 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 191 IIF 192 IIF 193
    • icon of address 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 194 IIF 195
  • Boyle, Jason
    Irish director born in March 1980

    Registered addresses and corresponding companies
  • Mr Jason Boyle
    Irish born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Assembley, 110-112 East Street, Bedminster, BS3 4EY, England

      IIF 198
    • icon of address 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 199
    • icon of address The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 200
    • icon of address 54, Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 201
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 202
    • icon of address 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 203
  • Boyle, Declan
    Irish director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Declan Boyle
    Irish born in July 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 213
  • Boyle, Declan

    Registered addresses and corresponding companies
    • icon of address 73, Dalling Road, Dalling Road, Hammersmith, W6 0JD, United Kingdom

      IIF 214
    • icon of address 73, Dalling Road, Dalling Road, London, W6 0JD, United Kingdom

      IIF 215 IIF 216
  • Boyle, Jason
    Irish director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Assembley, 110-112 East Street10-112 East Street, Bedminster, BS3 4EY, United Kingdom

      IIF 217
    • icon of address The Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

      IIF 218
    • icon of address Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 219 IIF 220 IIF 221
    • icon of address 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 224
    • icon of address 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 225
    • icon of address The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 226 IIF 227
  • Boyle, Jason
    Irish director born in March 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 228
    • icon of address 22-23 Market Square, Loughborough, LE11 3EP, United Kingdom

      IIF 229
  • Mr Micheal Boyle
    Irish born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 230
  • Mr Michael Boyle
    Irish born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 231
  • Mr Declan Boyle
    Irish born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wild Lime, 22-23 Market Street, Loughborough, LE11 3EP, England

      IIF 232
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 233
  • Mr Michael Boyle
    Irish born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, England

      IIF 234
  • Mr Michael Boyle
    Irish born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Halfway House, Hempstead Road, Bovingon, HP3 0HF, England

      IIF 235
  • Mr Michael Boyle
    Irish born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Declan Boyle
    Irish born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jason Boyle
    Irish born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4, Baird Road, Enfield, Middlesex, EN1 1SJ, England

      IIF 291
    • icon of address 12e, Manor Road, London, N16 5SA, England

      IIF 292 IIF 293
    • icon of address Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 294
    • icon of address Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, RG31 6HH, United Kingdom

      IIF 295 IIF 296 IIF 297
child relation
Offspring entities and appointments
Active 97
  • 1
    icon of address The Halfway House, Heampstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 238 - Has significant influence or controlOE
  • 2
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,974 GBP2018-09-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 202 - Has significant influence or controlOE
  • 3
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 150 - Director → ME
    icon of calendar 2019-09-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 274 - Has significant influence or controlOE
  • 4
    icon of address 3-4 Baird Road, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    355 GBP2022-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 291 - Has significant influence or controlOE
  • 5
    icon of address The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 234 - Has significant influence or controlOE
  • 6
    icon of address 9 Bakers Court, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 7
    icon of address 220 Vale Road, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-20 ~ dissolved
    IIF 104 - Director → ME
  • 8
    icon of address The Assembley, 110-112 East Street, Bedminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 198 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 198 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 244 - Has significant influence or controlOE
  • 10
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2019-09-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    250 GBP2020-10-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 255 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 255 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 255 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52 GBP2018-07-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 266 - Has significant influence or controlOE
  • 14
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 270 - Has significant influence or controlOE
  • 15
    icon of address The Assembly 10-12 East Street, Bedminister, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-20 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 201 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 201 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 242 - Has significant influence or controlOE
  • 17
    icon of address The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 261 - Has significant influence or controlOE
  • 18
    icon of address The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 257 - Has significant influence or controlOE
  • 19
    icon of address The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 258 - Has significant influence or controlOE
  • 20
    icon of address The Chadwell Arms, Longhouse Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -862 GBP2018-02-28
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Sekford, 34 Sekforde Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 225 - Director → ME
  • 22
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,401 GBP2018-01-31
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 120 - Director → ME
    icon of calendar 2019-09-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 253 - Has significant influence or controlOE
  • 23
    icon of address 18 Walsworth Road, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,198 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -92 GBP2018-07-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 64 - Director → ME
    icon of calendar 2017-07-13 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 262 - Has significant influence or controlOE
  • 25
    icon of address Maitland Street, Warrior Square, Southend On Sea
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 278 - Has significant influence or controlOE
  • 27
    icon of address The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 241 - Has significant influence or controlOE
  • 28
    icon of address 1 Mansfield Road, Kentish Town, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
  • 29
    icon of address The Victoria, 1 Northcot Road, Tilhurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 103 - Director → ME
  • 30
    icon of address The Wild Lime, Friar Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 178 - Has significant influence or controlOE
  • 31
    icon of address The Newdigate, Newdigate Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 25 - Director → ME
  • 32
    icon of address The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 246 - Has significant influence or controlOE
  • 33
    icon of address 9 Bakers Court, Church Road, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 230 - Has significant influence or controlOE
  • 34
    icon of address 18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 12e Manor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,092 GBP2020-10-30
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 293 - Has significant influence or controlOE
  • 38
    icon of address 137 Norwood Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 84 - Director → ME
  • 39
    icon of address The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 248 - Has significant influence or controlOE
  • 40
    icon of address 12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 265 - Has significant influence or controlOE
  • 42
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 45 - Director → ME
  • 43
    icon of address 12e Manor Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -184 GBP2019-10-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 292 - Has significant influence or controlOE
  • 44
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    106 GBP2017-11-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 56 - Director → ME
  • 45
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -50 GBP2018-01-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 29 - Director → ME
    icon of calendar 2019-09-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 18 Walworth Road, Hitchin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 51 - Director → ME
    icon of calendar 2018-03-21 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 267 - Has significant influence or controlOE
  • 48
    icon of address The Halfway House, Hempstead Road, Bovingon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 251 - Has significant influence or controlOE
  • 49
    icon of address 12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 162 Rowan Road, West Drayton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 216 - Secretary → ME
  • 51
    icon of address 18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21 GBP2018-05-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 166 - Has significant influence or controlOE
  • 52
    icon of address 14 Bridge Street, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -380 GBP2017-04-30
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 36 - Director → ME
  • 53
    icon of address 14 Bridge Street, Winchester, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 35 - Director → ME
  • 54
    icon of address 6 - 7 Market Square, Wellington, Telford, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    282 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 264 - Has significant influence or controlOE
  • 56
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-09-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 269 - Has significant influence or controlOE
  • 57
    icon of address The Amersham Arms, 388 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -582 GBP2017-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 200 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 200 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 254 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 254 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 254 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 70 - Director → ME
    icon of calendar 2018-03-06 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 277 - Has significant influence or controlOE
  • 60
    icon of address The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 250 - Has significant influence or controlOE
  • 61
    icon of address 18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Carter Clark, Recovery House 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -61 GBP2018-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 288 - Has significant influence or controlOE
  • 63
    icon of address The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 249 - Has significant influence or controlOE
  • 64
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 81 - Director → ME
    icon of calendar 2018-03-02 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ now
    IIF 268 - Has significant influence or controlOE
  • 65
    icon of address 220 Vale Road, Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    659 GBP2018-01-31
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 23 - Director → ME
  • 66
    icon of address The Chadwell Arms, Longhouse Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -514 GBP2018-02-28
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 67
    icon of address The Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2018-07-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 231 - Has significant influence or controlOE
  • 69
    icon of address The Bell Market Square, Toddington, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 164 - Has significant influence or control as a member of a firmOE
    IIF 164 - Has significant influence or control over the trustees of a trustOE
    IIF 164 - Has significant influence or controlOE
  • 70
    icon of address Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,586 GBP2018-08-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -99 GBP2018-07-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 115 - Director → ME
    icon of calendar 2019-09-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 276 - Has significant influence or controlOE
  • 72
    icon of address S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -329 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 161 - Has significant influence or controlOE
  • 73
    icon of address G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2017-10-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2018-01-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 57 - Director → ME
  • 75
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 58 - Director → ME
    icon of calendar 2019-05-03 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 272 - Has significant influence or controlOE
  • 76
    icon of address The Albert Corner, Prince Albert Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 77
    icon of address The Hope And Anchor, Tottenham Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    190,522 GBP2020-01-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 79
    icon of address The Halfway House, Hampstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 237 - Has significant influence or control as a member of a firmOE
    IIF 237 - Has significant influence or control over the trustees of a trustOE
    IIF 237 - Has significant influence or controlOE
    IIF 237 - Right to appoint or remove directors as a member of a firmOE
    IIF 237 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 237 - Right to appoint or remove directorsOE
  • 80
    icon of address Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -251 GBP2018-01-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 28 - Director → ME
    icon of calendar 2019-09-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 81
    icon of address G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 78 - Director → ME
    icon of calendar 2018-02-21 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 280 - Has significant influence or controlOE
  • 82
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 79 - Director → ME
  • 83
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,375 GBP2018-09-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 53 - Director → ME
  • 84
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 55 - Director → ME
    icon of calendar 2018-03-02 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ now
    IIF 273 - Has significant influence or controlOE
  • 85
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    186 GBP2018-07-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 46 - Director → ME
  • 86
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 65 - Director → ME
    icon of calendar 2018-07-04 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    IIF 271 - Has significant influence or controlOE
  • 87
    icon of address The Halfway House, Hempstead Road, Bovingon, Hertfordshore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 252 - Has significant influence or controlOE
  • 88
    icon of address The Bell Market Square, Toddington, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 176 - Has significant influence or control as a member of a firmOE
    IIF 176 - Has significant influence or control over the trustees of a trustOE
    IIF 176 - Has significant influence or controlOE
  • 89
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    315 GBP2017-10-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 52 - Director → ME
  • 90
    icon of address The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 245 - Has significant influence or controlOE
  • 91
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,077 GBP2018-09-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 66 - Director → ME
  • 92
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 61 - Director → ME
    icon of calendar 2018-10-18 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 275 - Has significant influence or controlOE
  • 93
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 263 - Has significant influence or controlOE
  • 94
    icon of address The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 240 - Has significant influence or controlOE
  • 95
    icon of address The Newdigate, Newdigate Road, Bedworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 24 - Director → ME
  • 96
    icon of address The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 247 - Has significant influence or controlOE
  • 97
    icon of address The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 243 - Has significant influence or controlOE
Ceased 62
  • 1
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,974 GBP2018-09-30
    Officer
    icon of calendar 2016-03-28 ~ 2017-05-01
    IIF 179 - Director → ME
    icon of calendar 2014-09-25 ~ 2017-03-28
    IIF 229 - Director → ME
    icon of calendar 2017-05-01 ~ 2019-05-17
    IIF 102 - Director → ME
  • 2
    icon of address 162 Rowan Road, West Drayton, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-18 ~ 2012-08-29
    IIF 190 - Director → ME
    icon of calendar 2012-07-12 ~ 2012-07-18
    IIF 93 - Director → ME
  • 3
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-11-06 ~ 2019-01-01
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2019-01-01
    IIF 235 - Has significant influence or control OE
  • 4
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52 GBP2018-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2018-11-07
    IIF 119 - Director → ME
    icon of calendar 2018-11-07 ~ 2018-11-07
    IIF 8 - Director → ME
  • 5
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ 2019-06-05
    IIF 4 - Director → ME
    icon of calendar 2018-03-21 ~ 2019-06-05
    IIF 141 - Director → ME
  • 6
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,401 GBP2018-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2016-01-21
    IIF 157 - Director → ME
  • 7
    icon of address Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ 2019-06-05
    IIF 144 - Director → ME
    icon of calendar 2019-06-05 ~ 2019-06-05
    IIF 9 - Director → ME
  • 8
    icon of address S202 Weston House S202 Weston House, The Maltings, Sawbridgeworth, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,133 GBP2024-03-31
    Officer
    icon of calendar 2018-12-24 ~ 2019-07-18
    IIF 134 - Director → ME
    icon of calendar 2019-07-18 ~ 2021-03-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2020-09-25
    IIF 158 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-24 ~ 2019-07-18
    IIF 239 - Has significant influence or control OE
  • 9
    icon of address The Wild Lime, Friar Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2018-07-11
    IIF 205 - Director → ME
    icon of calendar 2018-07-11 ~ 2019-05-17
    IIF 97 - Director → ME
  • 10
    icon of address Gallery, Farmhill Road, Northampton
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2012-05-25
    IIF 188 - Director → ME
  • 11
    icon of address 14 Bridge Street, Winchester, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ 2013-01-15
    IIF 44 - Director → ME
  • 12
    icon of address 18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2018-01-01
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2018-01-01
    IIF 284 - Has significant influence or control OE
  • 13
    icon of address Gallery Farmhill Road Southfeilds, Northampton, Northampshire, Northampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ 2012-05-25
    IIF 88 - Director → ME
  • 14
    icon of address 20 Macbeth Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-20 ~ 2012-05-25
    IIF 75 - Director → ME
    icon of calendar 2010-03-03 ~ 2010-11-01
    IIF 85 - Director → ME
    icon of calendar 2010-03-03 ~ 2013-02-20
    IIF 214 - Secretary → ME
  • 15
    icon of address 9 Bakers Court, Ramsgate, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-30 ~ 2016-11-30
    IIF 11 - Director → ME
    icon of calendar 2015-11-26 ~ 2016-11-30
    IIF 10 - Director → ME
  • 16
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ 2019-06-05
    IIF 13 - Director → ME
    icon of calendar 2018-03-21 ~ 2019-06-05
    IIF 137 - Director → ME
  • 17
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2019-07-01 ~ 2019-09-01
    IIF 7 - Director → ME
  • 18
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    106 GBP2017-11-30
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 3 - Director → ME
  • 19
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -50 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2018-02-02
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2018-02-02
    IIF 283 - Has significant influence or control OE
  • 20
    icon of address The Hope And Anchor, 128 Tottenham Lane, London, England
    Active Corporate
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 1 - Director → ME
  • 21
    icon of address King Charles 54 Cheap Street, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2011-09-02
    IIF 182 - Director → ME
    icon of calendar 2010-11-25 ~ 2012-12-12
    IIF 185 - Director → ME
  • 22
    icon of address S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,188 GBP2024-03-31
    Officer
    icon of calendar 2018-06-14 ~ 2020-02-12
    IIF 42 - Director → ME
    icon of calendar 2015-11-26 ~ 2018-06-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2018-06-14
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-06-14 ~ 2020-09-01
    IIF 213 - Ownership of shares – 75% or more OE
  • 23
    icon of address 509 Lower Rainham Road, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2012-05-25
    IIF 72 - Director → ME
    icon of calendar 2009-12-10 ~ 2010-02-01
    IIF 99 - Director → ME
  • 24
    icon of address 162 Rowan Road, West Drayton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2012-05-25
    IIF 87 - Director → ME
  • 25
    icon of address Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2012-08-29
    IIF 73 - Director → ME
  • 26
    icon of address 271 Broadwater, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2012-05-25
    IIF 74 - Director → ME
  • 27
    icon of address 18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21 GBP2018-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2018-03-01
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ 2018-03-01
    IIF 232 - Has significant influence or control OE
  • 28
    icon of address 139 Tring Road, Wendover, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2012-05-25
    IIF 183 - Director → ME
  • 29
    icon of address 14 Bridge Street, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -380 GBP2017-04-30
    Officer
    icon of calendar 2013-12-05 ~ 2013-12-22
    IIF 89 - Director → ME
    icon of calendar 2013-04-18 ~ 2013-10-01
    IIF 193 - Director → ME
  • 30
    icon of address City Of London, 68-70 High Street, Dymchurch, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-21 ~ 2010-02-01
    IIF 105 - Director → ME
  • 31
    icon of address 14 Bridge Street, Winchester, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ 2013-10-01
    IIF 194 - Director → ME
  • 32
    icon of address 6 - 7 Market Square, Wellington, Telford, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    282 GBP2017-09-30
    Officer
    icon of calendar 2014-09-26 ~ 2019-05-17
    IIF 101 - Director → ME
  • 33
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ 2019-06-05
    IIF 138 - Director → ME
    icon of calendar 2019-06-05 ~ 2019-06-05
    IIF 5 - Director → ME
  • 34
    icon of address Butchers, 94 Hastings Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ 2013-01-30
    IIF 191 - Director → ME
  • 35
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ 2019-06-05
    IIF 130 - Director → ME
  • 36
    icon of address 18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2018-02-02
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2018-02-02
    IIF 285 - Has significant influence or control OE
  • 37
    icon of address The Chadwell Arms, Longhouse Road, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2012-08-30
    IIF 96 - Director → ME
  • 38
    icon of address 1 Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2012-08-30
    IIF 39 - Director → ME
  • 39
    icon of address 18 Walsworth Road, Hitchin, England
    Active Corporate
    Equity (Company account)
    -513 GBP2018-04-30
    Officer
    icon of calendar 2016-10-11 ~ 2016-10-11
    IIF 90 - Director → ME
    icon of calendar 2012-04-02 ~ 2012-09-03
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2016-10-11
    IIF 160 - Ownership of shares – 75% or more OE
  • 40
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2018-06-11
    IIF 210 - Director → ME
  • 41
    icon of address 13 Hatfield Road, St. Albans, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2012-08-29
    IIF 91 - Director → ME
  • 42
    icon of address 13 Hatfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2012-05-25
    IIF 187 - Director → ME
    icon of calendar 2012-06-11 ~ 2013-01-31
    IIF 186 - Director → ME
  • 43
    icon of address Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,586 GBP2018-08-31
    Officer
    icon of calendar 2017-04-04 ~ 2018-02-02
    IIF 41 - Director → ME
    icon of calendar 2015-08-04 ~ 2017-04-04
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ 2018-02-02
    IIF 199 - Has significant influence or control OE
  • 44
    icon of address 611 Hertford Road, Enfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-20 ~ 2008-05-31
    IIF 43 - Director → ME
    icon of calendar 2008-05-31 ~ 2010-02-01
    IIF 197 - Director → ME
    icon of calendar 2007-09-20 ~ 2010-02-01
    IIF 106 - Secretary → ME
  • 45
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2018-01-31
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 46
    icon of address The Albert Corner, Prince Albert Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2018-01-01
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2018-01-01
    IIF 282 - Has significant influence or control OE
  • 47
    icon of address 128 Tottenham Lane, Hornsey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-15 ~ 2010-11-01
    IIF 86 - Director → ME
    icon of calendar 2010-03-15 ~ 2011-03-14
    IIF 215 - Secretary → ME
  • 48
    icon of address The Hope And Anchor, Tottenham Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2018-01-01
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2018-01-01
    IIF 286 - Has significant influence or control OE
  • 49
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    190,522 GBP2020-01-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-06-01
    IIF 2 - Director → ME
    icon of calendar 2017-01-26 ~ 2018-03-01
    IIF 211 - Director → ME
    icon of calendar 2018-03-01 ~ 2019-05-17
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2020-06-01
    IIF 290 - Has significant influence or control OE
  • 50
    icon of address 139 Tring Road, Wendover, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2012-05-25
    IIF 184 - Director → ME
  • 51
    icon of address Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -251 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2018-02-02
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2018-02-02
    IIF 287 - Has significant influence or control OE
  • 52
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-20 ~ 2012-01-20
    IIF 71 - Director → ME
  • 53
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,375 GBP2018-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2016-11-30
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-11-21
    IIF 236 - Has significant influence or control as a member of a firm OE
    IIF 236 - Has significant influence or control OE
  • 54
    icon of address 18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-03-01
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-03-28
    IIF 259 - Ownership of shares – 75% or more OE
  • 55
    icon of address 94 Hastings Street, Luton
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-01 ~ 2013-09-01
    IIF 181 - Director → ME
    icon of calendar 2012-12-11 ~ 2013-01-23
    IIF 192 - Director → ME
  • 56
    icon of address 162 Rowan Road, West Drayton, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-18 ~ 2012-08-29
    IIF 189 - Director → ME
    icon of calendar 2012-07-12 ~ 2012-07-18
    IIF 92 - Director → ME
  • 57
    icon of address The Old Wagon And Horses, 26 Market Place, Newbury, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-31 ~ 2013-01-23
    IIF 76 - Director → ME
  • 58
    icon of address S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    151,509 GBP2024-03-31
    Officer
    icon of calendar 2017-05-16 ~ 2020-02-12
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2021-07-01
    IIF 162 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-16 ~ 2021-03-26
    IIF 233 - Has significant influence or control OE
  • 59
    icon of address S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,988 GBP2024-03-31
    Officer
    icon of calendar 2017-01-18 ~ 2020-02-12
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2021-03-26
    IIF 289 - Has significant influence or control OE
  • 60
    icon of address New Chandos 31 Colindale Avenue, Colindale, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2010-02-01
    IIF 196 - Director → ME
    icon of calendar 2006-05-11 ~ 2008-06-30
    IIF 109 - Director → ME
  • 61
    icon of address Beer & Regged Staff 48 The Street, Wrecclesham, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-13 ~ 2011-03-01
    IIF 110 - Director → ME
  • 62
    icon of address 220 Vale Road, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ 2013-10-01
    IIF 195 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.