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

Mr Antony Hoodless

    Related profiles found in government register
  • Mr Antony Hoodless
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Abbey Mills, London, E15 3NW, United Kingdom

      IIF 1 IIF 2
  • Mr Antony Gerard Hoodless
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Abbey Mills, Canning Road, London, E15 3NW

      IIF 3
    • icon of address 17 Abbey Mills, Canning Road, London, E15 3NW, England

      IIF 4 IIF 5
    • icon of address 17, Abbey Mills, London, E15 3NW, United Kingdom

      IIF 6 IIF 7
    • icon of address 3 St Thomas Mews, 82-84 Maryon Road, London, SE7 8DJ, England

      IIF 8
    • icon of address 42, High Street Wanstead, London, E11 2RJ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Bencroft, Dassels, Braughing, Ware, Herts, SG11 2RW, England

      IIF 14 IIF 15
  • Hoodless, Antony
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hoodless, Antony
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Abbey Mills, Canning Road, London, E15 3NW

      IIF 23 IIF 24
  • Hoodless, Antony
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Abbey Mills, Canning Road, London, E15 3NW

      IIF 25
    • icon of address 17 Abbey Mills, Canning Road, London, E15 3NW, England

      IIF 26
    • icon of address 17, Abbey Mills, Canning Road, London, E15 3NW, United Kingdom

      IIF 27
    • icon of address 17, Abbey Mills, London, E15 3NW, United Kingdom

      IIF 28
  • Hoodless, Antony Gerard
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Abbey Mills, Canning Road, London, E15 3NW, England

      IIF 29 IIF 30 IIF 31
    • icon of address 17, Abbey Mills, London, E15 3NW, United Kingdom

      IIF 32
    • icon of address Bencroft, Dassels, Braughing, Ware, Herts, SG11 2RW, England

      IIF 33
  • Hoodless, Antony Gerard
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Abbey Mills, London, E15 3NW, United Kingdom

      IIF 34
    • icon of address 46 Beacontree Road, London, E11 3AX

      IIF 35
    • icon of address Brewood Limited, 17 Abbey Mills, Canning Road, London, E15 3NW

      IIF 36
    • icon of address Bencroft, Dassels, Braughing, Ware, Herts, SG11 2RW, England

      IIF 37
  • Mr Antony Gerard Hoodless
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, High Street Wanstead, London, E11 2RJ, England

      IIF 38
  • Hoodless, Antony Gerard
    British contracts manager

    Registered addresses and corresponding companies
    • icon of address 17, Abbey Mills, Canning Rd, London, E15 3NW

      IIF 39
  • Hoodless, Antony Gerard
    British manager

    Registered addresses and corresponding companies
    • icon of address 46 Beacontree Road, London, E11 3AX

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    B AND L LIMITED - 2008-07-28
    BILLINGFORD LIMITED - 2008-07-15
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-30 ~ dissolved
    IIF 23 - Director → ME
  • 2
    BILLINGFORD FIRE LIMITED - 2014-04-17
    icon of address 42 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -470,085 GBP2025-03-31
    Officer
    icon of calendar 2009-10-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    BOON LIMITED - 2008-07-21
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 4
    icon of address 42 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,110 GBP2024-03-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    BILLINGFORD PLUMBING LTD - 2007-06-21
    icon of address 42 High Street Wanstead, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,972,898 GBP2025-03-31
    Officer
    icon of calendar 2003-01-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    PUBSTARZ LIMITED - 2008-07-21
    icon of address 42 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,243 GBP2025-03-31
    Officer
    icon of calendar 2008-04-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    BILLINGFORD SERVICES LIMITED - 2014-01-17
    icon of address Taylor Aitken, Cwg House Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 42 High Street Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2025-03-31
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 11 - Has significant influence or controlOE
  • 9
    icon of address 42 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    563,462 GBP2025-03-31
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 42 High Street Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 42 High Street Wanstead, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of address 2 Towe House, Tower Centre, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Bencroft Dassels, Braughing, Ware, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    106 GBP2024-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,947 GBP2024-12-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 42 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address 3 Bunhill Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2018-05-26 ~ 2023-04-28
    IIF 26 - Director → ME
  • 2
    BOON LIMITED - 2008-07-21
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2009-01-01
    IIF 35 - Director → ME
    icon of calendar 2003-02-28 ~ 2009-01-01
    IIF 40 - Secretary → ME
  • 3
    PUBSTARZ LIMITED - 2008-07-21
    icon of address 42 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,243 GBP2025-03-31
    Officer
    icon of calendar 2002-06-18 ~ 2008-04-05
    IIF 24 - Director → ME
  • 4
    icon of address First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,031 GBP2024-03-31
    Officer
    icon of calendar 2012-11-01 ~ 2018-05-02
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-05-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 125 Dunmow Road, Bishops Stortford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-12-05
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2024-12-05
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    SHAWGREEN LIMITED - 2023-09-11
    icon of address Bencroft Dassels, Braughing, Ware, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2024-10-11
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2023-09-11
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 3 St Thomas Mews, 82-84 Maryon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -47 GBP2024-09-30
    Officer
    icon of calendar 2015-04-01 ~ 2019-05-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-05-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    icon of address Bencroft Dassels, Braughing, Ware, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    106 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-15 ~ 2023-09-21
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,947 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-09 ~ 2022-04-26
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    BILLINGFORDS LIMITED - 2012-01-10
    icon of address Sandgate Computer Shop, 17 High St, Sandgate, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-21 ~ 2011-07-08
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.