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 Delan Boyle

    Related profiles found in government register
  • Mr Delan Boyle
    Irish born in November 1974

    Resident in England

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

      IIF 1
  • Mr Declan Boyle
    Irish born in November 1974

    Resident in England

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

      IIF 2
    • The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 3
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 4
  • Mr Declan Boyle
    Irish born in November 1972

    Resident in England

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

      IIF 5
  • Mr Jason Boyle
    Irish born in August 1974

    Resident in England

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

      IIF 6
  • Mr Declan Boyle
    Irish born in June 2018

    Resident in England

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

      IIF 7
  • Mr Jason Boyle
    Irish born in February 1980

    Resident in England

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

      IIF 8
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 9
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 10
    • 54, Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 11
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 12
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 13
  • Mr Michel Boyle
    Irish born in November 1997

    Resident in England

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

      IIF 14
  • Mr Michael Boyle
    Irish born in September 1946

    Resident in England

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

      IIF 15
    • The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 16
    • Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 17
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 18 IIF 19 IIF 20
    • Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 24
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 25
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 26 IIF 27
    • 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 28
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 29
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

      IIF 30
  • Mr Declan Boyle
    Irish born in November 1974

    Resident in United Kingdom

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

      IIF 31
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 32
  • Boyle, Declan
    Irish born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 33
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 34 IIF 35 IIF 36
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 38
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 39
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 40
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in England

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

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

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

    Resident in England

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

    Resident in England

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

      IIF 76
  • Boyle, Declan
    Irish publicab born in November 1974

    Resident in England

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

      IIF 77
  • Boyle, Declan
    Irish publican born in November 1974

    Resident in England

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

      IIF 78
    • 73, Dalling Road, London, W6 0JD, United Kingdom

      IIF 79 IIF 80
  • Boyle, Declan
    Irish director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 81
  • Boyle, Declan
    Irish born in October 1974

    Resident in England

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

      IIF 82
  • Boyle, Declan
    Irish developer born in November 1984

    Resident in England

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

      IIF 83
  • Mr Declan Boyle
    Irish born in August 1974

    Resident in United Kingdom

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

      IIF 84 IIF 85 IIF 86
    • 18 Walworth Road, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 89
    • Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 90
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 91 IIF 92
  • Boyle, Declan
    Irish born in November 1971

    Resident in England

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

      IIF 93
  • Boyle, Declan
    Irish born in March 1974

    Resident in England

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

      IIF 94
  • Boyle, Declan
    Irish born in August 1974

    Resident in England

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

      IIF 95
  • Boyle, Declan
    Irish director born in August 1974

    Resident in England

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

      IIF 96
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 97
    • Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 98
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 99
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 100
  • Boyle, Michael
    Irish born in November 1997

    Resident in England

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

      IIF 101
    • 9 Bakers Court, Ramsgate, Kent, CT11 8RG

      IIF 102 IIF 103
  • Boyle, Michael
    Irish commercial director born in November 1997

    Resident in England

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

      IIF 104
  • Boyle, Michael
    Irish company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
  • Boyle, Michael
    Irish director born in November 1997

    Resident in England

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

      IIF 112 IIF 113
    • 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 114
  • Boyle, Jason
    Irish born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP, England

      IIF 115
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 116
  • Boyle, Jason
    Irish company director born in February 1980

    Resident in England

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

      IIF 117
    • 1, Norcot Road, Tilehurst, Reading, RG30 6BP, England

      IIF 118
  • Boyle, Jason
    Irish director born in February 1980

    Resident in England

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

      IIF 119
    • 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 120
    • The Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 121
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 122
  • Boyle, Michael
    Irish born in September 1946

    Resident in England

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

      IIF 123
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 124
    • The Halfway Hosue, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 125
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 126 IIF 127 IIF 128
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 130
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 131
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 132
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 133
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 134
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 135
  • Boyle, Michael
    Irish com born in September 1946

    Resident in England

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

      IIF 136
  • Boyle, Michael
    Irish company director born in September 1946

    Resident in England

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

      IIF 137
  • Boyle, Michael
    Irish director born in September 1946

    Resident in England

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

      IIF 138
    • The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

      IIF 139
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 140
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 141
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 142
    • The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 143 IIF 144
  • Mr Jason Boyle
    Irish born in February 1980

    Resident in United Kingdom

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

      IIF 145
    • 12e, Manor Road, London, N16 5SA, England

      IIF 146 IIF 147
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 148
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, RG31 6HH, United Kingdom

      IIF 149 IIF 150 IIF 151
  • Mr Michael Boyle
    Irish born in August 1974

    Resident in United Kingdom

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

      IIF 153
  • Mr Micheal Boyle
    Irish born in November 1997

    Resident in United Kingdom

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

      IIF 154
  • Boyle, Declan
    Irish director born in November 1974

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

      IIF 155
  • Boyle, Declan
    Irish publican born in November 1974

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

      IIF 156
  • Mr Michael Boyle
    Irish born in June 1946

    Resident in United Kingdom

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

      IIF 157
  • Mr Michael Boyle
    Irish born in August 1946

    Resident in United Kingdom

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

      IIF 158
  • Mr Michael Boyle
    Irish born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boyle, Michael
    born in November 1997

    Resident in England

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

      IIF 205
  • Boyle, Declan
    Irish born in November 1974

    Resident in United Kingdom

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

      IIF 206
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 207
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 208
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 209
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 210
  • Boyle, Declan
    Irish developer born in November 1974

    Resident in United Kingdom

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

      IIF 211
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 212 IIF 213
  • Boyle, Declan
    Irish director born in November 1974

    Resident in United Kingdom

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

      IIF 214
    • 2, Market Place, London, W3 6QQ, England

      IIF 215
    • 2, Market Place, London, W3 6QS, United Kingdom

      IIF 216
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 217
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 218 IIF 219
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 220 IIF 221
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 222
  • Boyle, Jason
    Irish director born in February 1980

    Registered addresses and corresponding companies
  • Boyle, Michael
    Irish company director born in September 1946

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

      IIF 225
  • Boyle, Declan
    Irish director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boyle, Michael
    Irish secretary

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

      IIF 235
  • Boyle, Declan

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

      IIF 236
    • 73, Dalling Road, Dalling Road, London, W6 0JD, United Kingdom

      IIF 237 IIF 238
  • Boyle, Micheal
    Irish director born in November 1997

    Resident in United Kingdom

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

      IIF 239
  • Boyle, Jason
    Irish born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 240
    • The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 241 IIF 242
  • Boyle, Jason
    Irish director born in February 1980

    Resident in United Kingdom

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

      IIF 243
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

      IIF 244
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 245 IIF 246 IIF 247
    • 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 250
  • Boyle, Michael
    Irish born in June 1946

    Resident in United Kingdom

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

      IIF 251
  • Boyle, Michael
    Irish director born in August 1946

    Resident in United Kingdom

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

      IIF 252
  • Boyle, Michael
    Irish born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Halfway House, Hampstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 253 IIF 254
    • The Halfway House, Hampstead Road, Bovingdon, Herts, HP3 0HF, United Kingdom

      IIF 255
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 256 IIF 257 IIF 258
    • The Halfway House, Heampstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 264
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 265
    • H, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 266
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 267
  • Boyle, Michael
    Irish company director born in September 1946

    Resident in United Kingdom

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

      IIF 268
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 269 IIF 270 IIF 271
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 272
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 273
  • Boyle, Michael
    Irish director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boyle, Jason
    Irish born in February 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 22-23 Market Square, Loughborough, LE11 3EP, United Kingdom

      IIF 296
  • Boyle, Jason
    Irish director born in February 1980

    Resident in Great Britain

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

      IIF 297
  • Boyle, Michael
    Irish director born in September 1946

    Resident in Great Britain

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

      IIF 298
child relation
Offspring entities and appointments
Active 97
  • 1
    The Halfway House, Heampstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-14 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 2
    Other registered number: 06626588
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,974 GBP2018-09-30
    Officer
    2019-09-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 3
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-05-03 ~ now
    IIF 291 - Director → ME
    2019-09-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 197 - Has significant influence or controlOE
  • 4
    3-4 Baird Road, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    355 GBP2022-11-30
    Officer
    2018-11-06 ~ now
    IIF 241 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 145 - Has significant influence or controlOE
  • 5
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2017-07-26 ~ now
    IIF 251 - Director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 157 - Has significant influence or controlOE
  • 6
    9 Bakers Court, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 205 - LLP Designated Member → ME
  • 7
    220 Vale Road, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-04-20 ~ dissolved
    IIF 122 - Director → ME
  • 8
    The Assembley, 110-112 East Street, Bedminster, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-30 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 167 - Has significant influence or controlOE
  • 10
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2019-01-01 ~ now
    IIF 131 - Director → ME
    2019-09-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    250 GBP2020-10-31
    Officer
    2016-02-04 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 178 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 178 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 12
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 13
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52 GBP2018-07-31
    Officer
    2019-09-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 189 - Has significant influence or controlOE
  • 14
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 193 - Has significant influence or controlOE
  • 15
    The Assembly 10-12 East Street, Bedminister, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2014-04-20 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 262 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 165 - Has significant influence or controlOE
  • 17
    Other registered numbers: 10326355, 10326382
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 184 - Has significant influence or controlOE
  • 18
    Other registered numbers: 10326331, 10326382
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 180 - Has significant influence or controlOE
  • 19
    Other registered numbers: 10326331, 10326355
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 181 - Has significant influence or controlOE
  • 20
    The Chadwell Arms, Longhouse Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -862 GBP2018-02-28
    Officer
    2020-03-01 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 21
    The Sekford, 34 Sekforde Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 250 - Director → ME
  • 22
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,401 GBP2018-01-31
    Officer
    2016-02-05 ~ now
    IIF 273 - Director → ME
    2019-09-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 176 - Has significant influence or controlOE
  • 23
    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
    2016-10-01 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 24
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -92 GBP2018-07-31
    Officer
    2017-07-13 ~ now
    IIF 270 - Director → ME
    2019-09-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 185 - Has significant influence or controlOE
  • 25
    Maitland Street, Warrior Square, Southend On Sea
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 26
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Person with significant control
    2018-03-21 ~ now
    IIF 201 - Has significant influence or controlOE
  • 27
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-20 ~ now
    IIF 259 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 164 - Has significant influence or controlOE
  • 28
    1 Mansfield Road, Kentish Town, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
  • 29
    The Victoria, 1 Northcot Road, Tilhurst, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 121 - Director → ME
  • 30
    The Wild Lime, Friar Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Person with significant control
    2017-01-26 ~ now
    IIF 6 - Has significant influence or controlOE
  • 31
    Other registered number: 09584098
    The Newdigate, Newdigate Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF 139 - Director → ME
  • 32
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 264 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 169 - Has significant influence or controlOE
  • 33
    9 Bakers Court, Church Road, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 154 - Has significant influence or controlOE
  • 34
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-01-01 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 35
    Other registered number: 14895210
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 36
    Other registered number: 12965515
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 37
    12e Manor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,092 GBP2020-10-30
    Officer
    2017-10-27 ~ now
    IIF 240 - Director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF 147 - Has significant influence or controlOE
  • 38
    137 Norwood Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 77 - Director → ME
  • 39
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 257 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 171 - Has significant influence or controlOE
  • 40
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 41
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 188 - Has significant influence or controlOE
  • 42
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2019-09-01 ~ now
    IIF 44 - Director → ME
  • 43
    12e Manor Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -184 GBP2019-10-31
    Officer
    2018-10-25 ~ now
    IIF 242 - Director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 146 - Has significant influence or controlOE
  • 44
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    106 GBP2017-11-30
    Officer
    2019-09-01 ~ now
    IIF 54 - Director → ME
  • 45
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -50 GBP2018-01-31
    Officer
    2018-02-02 ~ now
    IIF 141 - Director → ME
    2019-09-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 46
    18 Walworth Road, Hitchin, England
    Active Corporate (1 parent)
    Officer
    2019-01-01 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 47
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 50 - Director → ME
    2018-03-21 ~ now
    IIF 276 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 190 - Has significant influence or controlOE
  • 48
    The Halfway House, Hempstead Road, Bovingon, England
    Active Corporate (1 parent)
    Officer
    2018-12-21 ~ now
    IIF 265 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 174 - Has significant influence or controlOE
  • 49
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 50
    Other registered number: 06905963
    162 Rowan Road, West Drayton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 238 - Secretary → ME
  • 51
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21 GBP2018-05-31
    Officer
    2018-03-01 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 52
    Other registered number: 08370864
    14 Bridge Street, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -380 GBP2017-04-30
    Officer
    2021-01-28 ~ now
    IIF 135 - Director → ME
  • 53
    Other registered number: 08370856
    14 Bridge Street, Winchester, Hampshire
    Active Corporate (1 parent)
    Officer
    2021-01-28 ~ now
    IIF 134 - Director → ME
  • 54
    6 - 7 Market Square, Wellington, Telford, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    282 GBP2017-09-30
    Person with significant control
    2016-05-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 55
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 187 - Has significant influence or controlOE
  • 56
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-06-05 ~ now
    IIF 112 - Director → ME
    2019-09-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 192 - Has significant influence or controlOE
  • 57
    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
    2015-02-03 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 58
    Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-02-04 ~ now
    IIF 267 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 177 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 177 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 59
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 66 - Director → ME
    2018-03-06 ~ now
    IIF 284 - Director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 200 - Has significant influence or controlOE
  • 60
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 173 - Has significant influence or controlOE
  • 61
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-02-02 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 62
    Carter Clark, Recovery House 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -61 GBP2018-01-31
    Officer
    2017-01-20 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 90 - Has significant influence or controlOE
  • 63
    Other registered number: 11231742
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 260 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 172 - Has significant influence or controlOE
  • 64
    Other registered number: 11722451
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 75 - Director → ME
    2018-03-02 ~ now
    IIF 279 - Director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 191 - Has significant influence or controlOE
  • 65
    220 Vale Road, Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    659 GBP2018-01-31
    Officer
    2019-06-19 ~ now
    IIF 133 - Director → ME
  • 66
    The Chadwell Arms, Longhouse Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -514 GBP2018-02-28
    Officer
    2020-03-01 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 67
    The Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2019-06-14 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 68
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-07-11 ~ now
    IIF 142 - Director → ME
    2019-09-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 153 - Has significant influence or controlOE
  • 69
    The Bell Market Square, Toddington, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2015-08-26 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or controlOE
  • 70
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,586 GBP2018-08-31
    Officer
    2018-02-02 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 71
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -99 GBP2018-07-31
    Officer
    2019-09-01 ~ now
    IIF 58 - Director → ME
    2017-07-12 ~ now
    IIF 269 - Director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 199 - Has significant influence or controlOE
  • 72
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -329 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 4 - Has significant influence or controlOE
  • 73
    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
    2015-10-01 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 74
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2018-01-31
    Officer
    2019-09-01 ~ now
    IIF 55 - Director → ME
  • 75
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-05-03 ~ now
    IIF 295 - Director → ME
    2019-09-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 195 - Has significant influence or controlOE
  • 76
    The Albert Corner, Prince Albert Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-01-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 77
    The Hope And Anchor, Tottenham Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-01-01 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 78
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    190,522 GBP2020-01-31
    Officer
    2020-12-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 79
    The Halfway House, Hampstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2015-10-01 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 160 - Right to appoint or remove directors as a member of a firmOE
    IIF 160 - Has significant influence or control over the trustees of a trustOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Has significant influence or control as a member of a firmOE
    IIF 160 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 160 - Has significant influence or controlOE
  • 80
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -251 GBP2018-01-31
    Officer
    2019-09-01 ~ now
    IIF 65 - Director → ME
    2018-02-02 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 81
    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
    2019-09-01 ~ now
    IIF 38 - Director → ME
    2018-02-21 ~ now
    IIF 263 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 203 - Has significant influence or controlOE
  • 82
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-01 ~ dissolved
    IIF 74 - Director → ME
  • 83
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,375 GBP2018-09-30
    Officer
    2019-09-01 ~ now
    IIF 34 - Director → ME
  • 84
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 53 - Director → ME
    2018-03-02 ~ now
    IIF 277 - Director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 196 - Has significant influence or controlOE
  • 85
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    186 GBP2018-07-31
    Officer
    2019-09-01 ~ now
    IIF 45 - Director → ME
  • 86
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-07-04 ~ now
    IIF 290 - Director → ME
    2019-09-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 194 - Has significant influence or controlOE
  • 87
    The Halfway House, Hempstead Road, Bovingon, Hertfordshore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-20 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 88
    The Bell Market Square, Toddington, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2015-08-26 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
  • 89
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    315 GBP2017-10-31
    Officer
    2019-09-01 ~ now
    IIF 51 - Director → ME
  • 90
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 168 - Has significant influence or controlOE
  • 91
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,077 GBP2018-09-30
    Officer
    2019-09-01 ~ now
    IIF 63 - Director → ME
  • 92
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 59 - Director → ME
    2018-10-18 ~ now
    IIF 280 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 198 - Has significant influence or controlOE
  • 93
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-21 ~ now
    IIF 275 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 186 - Has significant influence or controlOE
  • 94
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 261 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 163 - Has significant influence or controlOE
  • 95
    Other registered number: 09581631
    The Newdigate, Newdigate Road, Bedworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 138 - Director → ME
  • 96
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 256 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 170 - Has significant influence or controlOE
  • 97
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 166 - Has significant influence or controlOE
Ceased 62
  • 1
    Other registered number: 06626588
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,974 GBP2018-09-30
    Officer
    2016-03-28 ~ 2017-05-01
    IIF 206 - Director → ME
    2014-09-25 ~ 2017-03-28
    IIF 296 - Director → ME
    2017-05-01 ~ 2019-05-17
    IIF 116 - Director → ME
  • 2
    162 Rowan Road, West Drayton, Middlesex, England
    Dissolved Corporate
    Officer
    2012-07-18 ~ 2012-08-29
    IIF 219 - Director → ME
    2012-07-12 ~ 2012-07-18
    IIF 97 - Director → ME
  • 3
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-11-06 ~ 2019-01-01
    IIF 252 - Director → ME
    Person with significant control
    2018-11-06 ~ 2019-01-01
    IIF 158 - Has significant influence or control OE
  • 4
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52 GBP2018-07-31
    Officer
    2018-11-07 ~ 2018-11-07
    IIF 110 - Director → ME
    2017-07-13 ~ 2018-11-07
    IIF 272 - Director → ME
  • 5
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 106 - Director → ME
    2018-03-21 ~ 2019-06-05
    IIF 286 - Director → ME
  • 6
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,401 GBP2018-01-31
    Officer
    2016-01-06 ~ 2016-01-21
    IIF 298 - Director → ME
  • 7
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 111 - Director → ME
    2018-03-21 ~ 2019-06-05
    IIF 288 - Director → ME
  • 8
    S202 Weston House S202 Weston House, The Maltings, Sawbridgeworth, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,133 GBP2024-03-31
    Officer
    2018-12-24 ~ 2019-07-18
    IIF 281 - Director → ME
    2019-07-18 ~ 2021-03-01
    IIF 73 - Director → ME
    Person with significant control
    2019-07-18 ~ 2020-09-25
    IIF 5 - Ownership of shares – 75% or more OE
    2018-12-24 ~ 2019-07-18
    IIF 162 - Has significant influence or control OE
  • 9
    The Wild Lime, Friar Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-07-11 ~ 2019-05-17
    IIF 117 - Director → ME
    2017-01-26 ~ 2018-07-11
    IIF 227 - Director → ME
  • 10
    Gallery, Farmhill Road, Northampton
    Active Corporate (1 parent)
    Officer
    2011-05-17 ~ 2012-05-25
    IIF 217 - Director → ME
  • 11
    14 Bridge Street, Winchester, Hampshire
    Active Corporate (1 parent)
    Officer
    2012-07-18 ~ 2013-01-15
    IIF 33 - Director → ME
  • 12
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-01-01
    IIF 230 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 86 - Has significant influence or control OE
  • 13
    Gallery Farmhill Road Southfeilds, Northampton, Northampshire, Northampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-28 ~ 2012-05-25
    IIF 83 - Director → ME
  • 14
    20 Macbeth Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-20 ~ 2012-05-25
    IIF 71 - Director → ME
    2010-03-03 ~ 2010-11-01
    IIF 78 - Director → ME
    2010-03-03 ~ 2013-02-20
    IIF 236 - Secretary → ME
  • 15
    9 Bakers Court, Ramsgate, Kent
    Active Corporate (1 parent)
    Officer
    2016-11-30 ~ 2016-11-30
    IIF 103 - Director → ME
    2015-11-26 ~ 2016-11-30
    IIF 102 - Director → ME
  • 16
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 113 - Director → ME
    2018-03-21 ~ 2019-06-05
    IIF 282 - Director → ME
  • 17
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2019-07-01 ~ 2019-09-01
    IIF 109 - Director → ME
  • 18
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    106 GBP2017-11-30
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 105 - Director → ME
  • 19
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -50 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-02-02
    IIF 229 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 85 - Has significant influence or control OE
  • 20
    The Hope And Anchor, 128 Tottenham Lane, London, England
    Active Corporate
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 101 - Director → ME
  • 21
    King Charles 54 Cheap Street, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-25 ~ 2011-09-02
    IIF 211 - Director → ME
    2010-11-25 ~ 2012-12-12
    IIF 214 - Director → ME
  • 22
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,188 GBP2024-03-31
    Officer
    2015-11-26 ~ 2018-06-14
    IIF 114 - Director → ME
    2018-06-14 ~ 2020-02-12
    IIF 42 - Director → ME
    Person with significant control
    2016-08-17 ~ 2018-06-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-14 ~ 2020-09-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    Other registered number: 07177441
    509 Lower Rainham Road, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-12-10 ~ 2010-02-01
    IIF 119 - Director → ME
    2010-02-01 ~ 2012-05-25
    IIF 68 - Director → ME
  • 24
    Other registered number: 06905963
    162 Rowan Road, West Drayton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ 2012-05-25
    IIF 80 - Director → ME
  • 25
    Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-06-26 ~ 2012-08-29
    IIF 69 - Director → ME
  • 26
    271 Broadwater, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ 2012-05-25
    IIF 70 - Director → ME
  • 27
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21 GBP2018-05-31
    Officer
    2017-05-24 ~ 2018-03-01
    IIF 209 - Director → ME
    Person with significant control
    2017-05-24 ~ 2018-03-01
    IIF 31 - Has significant influence or control OE
  • 28
    139 Tring Road, Wendover, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ 2012-05-25
    IIF 212 - Director → ME
  • 29
    Other registered number: 08370864
    14 Bridge Street, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -380 GBP2017-04-30
    Officer
    2013-12-05 ~ 2013-12-22
    IIF 82 - Director → ME
    2013-04-18 ~ 2013-10-01
    IIF 207 - Director → ME
  • 30
    City Of London, 68-70 High Street, Dymchurch, Kent
    Dissolved Corporate
    Officer
    2006-12-21 ~ 2010-02-01
    IIF 225 - Director → ME
  • 31
    Other registered number: 08370856
    14 Bridge Street, Winchester, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-04-18 ~ 2013-10-01
    IIF 208 - Director → ME
  • 32
    6 - 7 Market Square, Wellington, Telford, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    282 GBP2017-09-30
    Officer
    2014-09-26 ~ 2019-05-17
    IIF 115 - Director → ME
  • 33
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-21 ~ 2019-06-05
    IIF 283 - Director → ME
    2019-06-05 ~ 2019-06-05
    IIF 107 - Director → ME
  • 34
    Butchers, 94 Hastings Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-11 ~ 2013-01-30
    IIF 220 - Director → ME
  • 35
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-21 ~ 2019-06-05
    IIF 278 - Director → ME
  • 36
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-02-02
    IIF 226 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 87 - Has significant influence or control OE
  • 37
    Other registered number: 08001217
    The Chadwell Arms, Longhouse Road, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-03-22 ~ 2012-08-30
    IIF 100 - Director → ME
  • 38
    Other registered number: 08001219
    1 Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-22 ~ 2012-08-30
    IIF 81 - Director → ME
  • 39
    18 Walsworth Road, Hitchin, England
    Active Corporate
    Equity (Company account)
    -513 GBP2018-04-30
    Officer
    2016-10-11 ~ 2016-10-11
    IIF 94 - Director → ME
    2012-04-02 ~ 2012-09-03
    IIF 93 - Director → ME
    Person with significant control
    2016-10-11 ~ 2016-10-11
    IIF 3 - Ownership of shares – 75% or more OE
  • 40
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-06-11
    IIF 232 - Director → ME
  • 41
    13 Hatfield Road, St. Albans, Hertfordshire
    Active Corporate (1 parent)
    Officer
    2012-07-12 ~ 2012-08-29
    IIF 95 - Director → ME
  • 42
    13 Hatfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-04 ~ 2012-05-25
    IIF 216 - Director → ME
    2012-06-11 ~ 2013-01-31
    IIF 215 - Director → ME
  • 43
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,586 GBP2018-08-31
    Officer
    2017-04-04 ~ 2018-02-02
    IIF 41 - Director → ME
    2015-08-04 ~ 2017-04-04
    IIF 297 - Director → ME
    Person with significant control
    2016-07-10 ~ 2018-02-02
    IIF 9 - Has significant influence or control OE
  • 44
    611 Hertford Road, Enfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-09-20 ~ 2008-05-31
    IIF 43 - Director → ME
    2008-05-31 ~ 2010-02-01
    IIF 224 - Director → ME
    2007-09-20 ~ 2010-02-01
    IIF 235 - Secretary → ME
  • 45
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2018-01-31
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 108 - Director → ME
    Person with significant control
    2019-07-01 ~ 2019-07-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 46
    The Albert Corner, Prince Albert Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-01-01
    IIF 228 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 84 - Has significant influence or control OE
  • 47
    128 Tottenham Lane, Hornsey, London
    Dissolved Corporate (1 parent)
    Officer
    2010-03-15 ~ 2010-11-01
    IIF 79 - Director → ME
    2010-03-15 ~ 2011-03-14
    IIF 237 - Secretary → ME
  • 48
    The Hope And Anchor, Tottenham Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-01-01
    IIF 231 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 88 - Has significant influence or control OE
  • 49
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    190,522 GBP2020-01-31
    Officer
    2017-01-26 ~ 2018-03-01
    IIF 233 - Director → ME
    2018-03-01 ~ 2019-05-17
    IIF 118 - Director → ME
    2019-07-01 ~ 2020-06-01
    IIF 104 - Director → ME
    Person with significant control
    2017-01-26 ~ 2020-06-01
    IIF 92 - Has significant influence or control OE
  • 50
    139 Tring Road, Wendover, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ 2012-05-25
    IIF 213 - Director → ME
  • 51
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -251 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-02-02
    IIF 234 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 89 - Has significant influence or control OE
  • 52
    First Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate
    Officer
    2012-01-20 ~ 2012-01-20
    IIF 67 - Director → ME
  • 53
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,375 GBP2018-09-30
    Officer
    2016-09-01 ~ 2016-11-30
    IIF 268 - Director → ME
    Person with significant control
    2016-09-01 ~ 2016-11-21
    IIF 159 - Has significant influence or control OE
    IIF 159 - Has significant influence or control as a member of a firm OE
  • 54
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-01 ~ 2017-03-01
    IIF 255 - Director → ME
    Person with significant control
    2016-05-01 ~ 2017-03-28
    IIF 182 - Ownership of shares – 75% or more OE
  • 55
    94 Hastings Street, Luton
    Dissolved Corporate
    Officer
    2013-04-01 ~ 2013-09-01
    IIF 210 - Director → ME
    2012-12-11 ~ 2013-01-23
    IIF 221 - Director → ME
  • 56
    162 Rowan Road, West Drayton, Middlesex, England
    Dissolved Corporate
    Officer
    2012-07-12 ~ 2012-07-18
    IIF 96 - Director → ME
    2012-07-18 ~ 2012-08-29
    IIF 218 - Director → ME
  • 57
    The Old Wagon And Horses, 26 Market Place, Newbury, Berkshire
    Dissolved Corporate
    Officer
    2012-08-31 ~ 2013-01-23
    IIF 72 - Director → ME
  • 58
    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
    2017-05-16 ~ 2020-02-12
    IIF 76 - Director → ME
    Person with significant control
    2017-05-16 ~ 2021-03-26
    IIF 32 - Has significant influence or control OE
    2021-03-26 ~ 2021-07-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 59
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,988 GBP2024-03-31
    Officer
    2017-01-18 ~ 2020-02-12
    IIF 99 - Director → ME
    Person with significant control
    2017-01-18 ~ 2021-03-26
    IIF 91 - Has significant influence or control OE
  • 60
    New Chandos 31 Colindale Avenue, Colindale, London
    Dissolved Corporate (1 parent)
    Officer
    2008-12-01 ~ 2010-02-01
    IIF 223 - Director → ME
    2006-05-11 ~ 2008-06-30
    IIF 155 - Director → ME
  • 61
    Beer & Regged Staff 48 The Street, Wrecclesham, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-04-13 ~ 2011-03-01
    IIF 156 - Director → ME
  • 62
    Other registered number: 08355751
    220 Vale Road, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-18 ~ 2013-10-01
    IIF 222 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.