logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Boyle, Michael

    Related profiles found in government register
  • Boyle, Michael
    Irish born in September 1946

    Resident in England

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

      IIF 1
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 2
    • The Halfway Hosue, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 3
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 4 IIF 5 IIF 6
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 8
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 9
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 10
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 11
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 12
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 13
  • 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 14
  • 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 15
  • Boyle, Michael
    Irish director born in September 1946

    Resident in England

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

      IIF 16
    • The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

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

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

      IIF 19
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 20
    • The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 21 IIF 22
  • 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 23
    • 9 Bakers Court, Ramsgate, Kent, CT11 8RG

      IIF 24 IIF 25
  • 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 26
  • 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 34 IIF 35
    • 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 36
  • Boyle, Michael
    Irish company director born in September 1946

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

      IIF 37
  • 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 38
  • Boyle, Declan
    Irish born in October 1974

    Resident in England

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

      IIF 39
  • Boyle, Declan
    Irish born in November 1974

    Resident in England

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

      IIF 40
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 41 IIF 42 IIF 43
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 45
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 46
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 47
  • 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 48
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 49
  • 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 83
  • 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 84
  • 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 85
    • 73, Dalling Road, London, W6 0JD, United Kingdom

      IIF 86 IIF 87
  • 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 88
  • Boyle, Declan
    Irish born in August 1974

    Resident in England

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

      IIF 89
  • 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 90
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 91
    • Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 92
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 93
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 94
  • 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 95
  • 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 96
  • 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 97
  • 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 98
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 99
  • 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 100
    • 1, Norcot Road, Tilehurst, Reading, RG30 6BP, England

      IIF 101
  • Boyle, Jason
    Irish director born in February 1980

    Resident in England

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

      IIF 102
    • 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 103
    • The Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 104
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 105
  • 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 106 IIF 107
    • The Halfway House, Hampstead Road, Bovingdon, Herts, HP3 0HF, United Kingdom

      IIF 108
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 109 IIF 110 IIF 111
    • The Halfway House, Heampstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 117
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 118
    • H, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

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

      IIF 120
  • 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 121
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 122 IIF 123 IIF 124
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

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

      IIF 126
  • Boyle, Michael
    Irish director born in September 1946

    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 149
  • 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 150
  • 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 151
  • 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 152
  • 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 153
    • The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 154
    • Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 155
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 156 IIF 157 IIF 158
    • Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 162
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 163
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 164 IIF 165
    • 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 166
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 167
  • Boyle, Declan
    Irish director born in November 1974

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

      IIF 168
  • Boyle, Declan
    Irish publican born in November 1974

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

      IIF 169
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

      IIF 170
  • Boyle, Jason
    Irish director born in February 1980

    Registered addresses and corresponding companies
  • 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 173
  • 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 174
    • The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 175
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 176
  • 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 177
  • 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 178
  • 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 179
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 180
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 181
    • 54, Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 182
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 183
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 184
  • 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 185
  • 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 186
  • 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 187
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 188
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 189
  • 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 190
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 191
  • 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 192
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 193 IIF 194
  • 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 195
    • 2, Market Place, London, W3 6QQ, England

      IIF 196
    • 2, Market Place, London, W3 6QS, United Kingdom

      IIF 197
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 198
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 199 IIF 200
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 201 IIF 202
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

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

    Resident in United Kingdom

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

    Resident in England

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

      IIF 213
  • Boyle, Declan

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

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

      IIF 215 IIF 216
  • 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 217
    • The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 218 IIF 219
  • 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 220
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

      IIF 221
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 222 IIF 223 IIF 224
    • 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 227
  • 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 228
  • 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 229
  • Mr Michael Boyle
    Irish born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 276
  • 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 277
  • 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 278
  • 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 279
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 280
  • Mr Declan Boyle
    Irish born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 290
    • 12e, Manor Road, London, N16 5SA, England

      IIF 291 IIF 292
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 293
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, RG31 6HH, United Kingdom

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