The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Alan Loffler

    Related profiles found in government register
  • Mr Paul Alan Loffler
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10 12 The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, United Kingdom

      IIF 1
    • Suite 10-12, Suites 10-12,the Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 2
    • The Hive, Bell Lane, Stevenage, London, SG13HW, United Kingdom

      IIF 3
  • Mr Paul Alan Loffler
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 4
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5 IIF 6 IIF 7
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 9
    • 3, Field Court, London, WC1R 5EF

      IIF 10
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 11
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 12
    • Suite 10-12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 13
    • Suites 10 & 11, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 14
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 15 IIF 16 IIF 17
    • Suites 10-12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 18 IIF 19 IIF 20
    • The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, United Kingdom

      IIF 21
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 22
  • Mr Paul Loffler
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suites 10-12, The Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 23
  • Mr Alan Paul Loffler
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 24
    • Suites 10 & 11, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 25
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 26 IIF 27
  • Mr Paul Alan Loffler
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 31
    • Suites 10 - 12 The Hive, Bell Lane, Stevenage, SG1 3HW, United Kingdom

      IIF 32
  • Mr. Alan Paul Loffler
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 34
    • C/o Buzz Freight, Suite 19, The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, England

      IIF 35
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 36
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 37
  • Mr Alan Paul Loffler
    British born in July 2020

    Resident in England

    Registered addresses and corresponding companies
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 38
  • Loffler, Alan Paul
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 39 IIF 40
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 41 IIF 42
  • Loffler, Alan Paul
    British property consultant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7LH

      IIF 43
    • 40, Fishers Green, Stevenage, Hertfordshire, SG1 2JA

      IIF 44
  • Loffler, Paul Alan
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Hive, Bell Lane, Stevenage, London, SG1 3HW, United Kingdom

      IIF 45
  • Loffler, Alan Paul, Mr.
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 46
  • Loffler, Paul Alan
    English company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Jacks Hill, Great North Road, Graveley, Hitchin, Hertfordshire, SG4 7EQ, England

      IIF 47
    • Suites 10 & 11 - The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 48
  • Loffler, Paul Alan
    English director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 49 IIF 50 IIF 51
    • 3, Field Court, London, WC1R 5EF

      IIF 52
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 53
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 54
    • Suite 10-12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 55
    • Suites 10-12, The Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 56 IIF 57 IIF 58
    • Suites 10-12, The Hive Bell Lane, Stevenage, SG1 3HW, England

      IIF 60 IIF 61 IIF 62
    • The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, United Kingdom

      IIF 63
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 64
  • Mr Alan Paul Loffler
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 65
    • 3, Bell Lane, Stevenage, SG1 3HW, England

      IIF 66
  • Loffler, Paul
    English director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 67
  • Loffler, Paul Alan
    born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suites 10 & 11, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 68
  • Loffler, Alan Paul
    born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 10 & 11, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 69
  • Loffler, Alan Paul
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 70
  • Loffler, Alan Paul
    British consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 479, Archer Road, Stevenage, Hertfordshire, SG1 5QR

      IIF 71
  • Loffler, Alan Paul
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 New Park Lane, Aston, Stevenage, Hertfordshire, SG2 7ED

      IIF 72
    • 479, Archer Road, Stevenage, Hertfordshire, SG1 5QR

      IIF 73
  • Loffler, Paul Alan
    British business development manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jacks Hill, Jacks Hill, Graveley, Hitchin, Hertfordshire, SG4 7EQ, England

      IIF 74
  • Loffler, Paul Alan
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 75
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76 IIF 77
    • Suite 28, 30 Woburn Place, London, SG1 2BW, United Kingdom

      IIF 78
    • 10 12 The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, United Kingdom

      IIF 79
    • Suite 10-12, Suites 10-12,the Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 80
    • Suites 10-12, The Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 81
    • Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL, England

      IIF 82 IIF 83
child relation
Offspring entities and appointments
Active 31
  • 1
    3 Field Court, London
    Dissolved corporate (2 parents)
    Officer
    2009-06-15 ~ dissolved
    IIF 78 - director → ME
  • 2
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-05-09 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-05-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    3 Field Court, Gray's Inn, London
    Corporate (1 parent)
    Equity (Company account)
    -10,346 GBP2023-03-31
    Officer
    2011-07-04 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    86-90 Paul Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -320,944 GBP2024-06-30
    Officer
    2017-12-04 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 11 - Has significant influence or controlOE
  • 5
    Suite 10-12 Suites 10-12,the Hive Bell Lane, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    14,795 GBP2024-03-31
    Officer
    2020-07-07 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    SEGRAVES REMOVALS & STORAGE OF CAMBRIDGESHIRE LIMITED - 2009-02-12
    124 City Road, London, England
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    615,960 GBP2024-05-31
    Person with significant control
    2021-08-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-09 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 76 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2008-01-28 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    10 12 The Hive Bell Lane, Stevenage, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    20 The Paddocks, Savill Way, Marlow, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2005-05-25 ~ dissolved
    IIF 73 - director → ME
  • 14
    POST OFFICE LEISURE LIMITED - 2021-06-22
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    2021-05-20 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    Suites 10 & 11 The Hive, Bell Lane, Stevenage, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    3,011 GBP2023-09-30
    Officer
    2019-09-21 ~ now
    IIF 69 - llp-designated-member → ME
    IIF 68 - llp-designated-member → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 14 - Has significant influence or controlOE
  • 16
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,623 GBP2021-04-30
    Officer
    2020-04-30 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 17
    C/o Buzz Freight Suite 19, The Hive, Bell Lane, Stevenage, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -69,719 GBP2024-03-31
    Person with significant control
    2021-04-17 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 19
    ECHOCHARM LIMITED - 2001-01-23
    Egale 1 80 St Albans Road, Watford, Herts, England
    Corporate (6 parents)
    Equity (Company account)
    33,318 GBP2024-03-31
    Officer
    2024-03-25 ~ now
    IIF 82 - director → ME
  • 20
    Egale 1 80 St Albans Road, Watford, Herts, England
    Corporate (6 parents)
    Officer
    2022-06-09 ~ now
    IIF 83 - director → ME
  • 21
    3 Field Court, Grays Inn, London
    Corporate (1 parent)
    Equity (Company account)
    1,549 GBP2022-02-28
    Officer
    2016-02-18 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 22
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 23
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 24
    3 Field Court, London
    Dissolved corporate (2 parents)
    Officer
    2021-01-13 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 25
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2022-01-31
    Officer
    2020-05-10 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-05-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 26
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-10-09 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    26,717 GBP2024-08-31
    Officer
    2020-05-12 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 28
    The Hive, Bell Lane, Stevenage, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 29
    3 Field Court, Gray's Inn, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,859 GBP2021-06-30
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 77 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-01-16 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    6 The Forresters, Harpenden, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-10-27 ~ 2022-09-15
    IIF 67 - director → ME
    Person with significant control
    2020-10-27 ~ 2022-11-03
    IIF 23 - Has significant influence or control OE
  • 2
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2021-04-26 ~ 2022-09-02
    IIF 60 - director → ME
    Person with significant control
    2021-04-26 ~ 2022-09-02
    IIF 19 - Has significant influence or control OE
  • 3
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,312 GBP2023-08-31
    Officer
    2021-04-28 ~ 2022-09-02
    IIF 55 - director → ME
    Person with significant control
    2021-04-28 ~ 2022-09-02
    IIF 13 - Has significant influence or control OE
  • 4
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-08-24 ~ 2021-08-03
    IIF 39 - director → ME
    Person with significant control
    2020-08-24 ~ 2021-08-03
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
  • 5
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    156 GBP2023-05-31
    Officer
    2020-05-26 ~ 2023-08-07
    IIF 57 - director → ME
    Person with significant control
    2020-05-26 ~ 2022-02-22
    IIF 5 - Has significant influence or control OE
  • 6
    Derwent Business Centre, Clarke Street, Derby, Derbyshire
    Corporate (1 parent)
    Officer
    2016-08-03 ~ 2017-11-30
    IIF 54 - director → ME
    Person with significant control
    2016-09-01 ~ 2017-11-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    VISTABAY LIMITED - 2024-04-12
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    8,056 GBP2024-06-30
    Officer
    2020-05-14 ~ 2023-04-01
    IIF 63 - director → ME
    Person with significant control
    2020-05-14 ~ 2023-04-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    -59,762 GBP2024-01-31
    Officer
    2019-01-23 ~ 2024-10-08
    IIF 81 - director → ME
    Person with significant control
    2019-01-23 ~ 2020-01-01
    IIF 28 - Has significant influence or control OE
  • 9
    THE FLAGON INN LTD - 2005-12-16
    FENCO AUTOGAS LIMITED - 2000-01-24
    HIGHWATER ASSOCIATES LIMITED - 1999-01-26
    R J Mcmorran, 49 Post Street, Godmanchester, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2001-01-22 ~ 2010-12-31
    IIF 71 - director → ME
  • 10
    2 Ridgeway, St Neots, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2005-01-04 ~ 2009-12-18
    IIF 72 - director → ME
  • 11
    C/o, B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2008-05-02 ~ 2011-04-19
    IIF 43 - director → ME
  • 12
    3 Field Court, Gray's Inn, London
    Dissolved corporate (2 parents)
    Officer
    2009-05-05 ~ 2010-05-21
    IIF 44 - director → ME
  • 13
    OZONE PURIFICATION LIMITED - 2016-05-11
    OZOFRESH LIMITED - 2012-07-31
    Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxford, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -767,752 GBP2023-12-31
    Officer
    2015-02-16 ~ 2015-05-15
    IIF 47 - director → ME
  • 14
    Swan House 9, Queens Road, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    -1,577 GBP2021-03-31
    Officer
    2020-10-15 ~ 2022-02-24
    IIF 48 - director → ME
  • 15
    3 Field Court, Gray's Inn, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,859 GBP2021-06-30
    Person with significant control
    2019-06-26 ~ 2020-09-23
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 16
    HUSH EVENTS LIMITED - 2023-10-06
    3 Field Court, Gray's Inn, London
    Corporate (1 parent)
    Equity (Company account)
    3,029 GBP2021-05-31
    Officer
    2019-05-13 ~ 2023-04-17
    IIF 59 - director → ME
    Person with significant control
    2019-05-13 ~ 2019-09-01
    IIF 4 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.