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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Boyle

    Related profiles found in government register
  • Mr Michael Boyle
    Irish born in August 1974

    Resident in United Kingdom

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

      IIF 1
  • Mr Michael Boyle
    Irish born in August 1946

    Resident in United Kingdom

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

      IIF 2
  • Mr Michael Boyle
    Irish born in June 1946

    Resident in United Kingdom

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

      IIF 3
  • Mr Michael Boyle
    Irish born in September 1946

    Resident in United Kingdom

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

      IIF 4
    • Halfway House, Hampstead Road, Bovingdon, HP3 0HF, England

      IIF 5
    • Halfway House, Heampstead Road, Bovingdon, HP3 0HF, England

      IIF 6
    • Halfway House, Hempstead Road, Bovingdon, HP3 0HF, England

      IIF 7 IIF 8 IIF 9
    • Halfway House, Hempstead Road, Bovingon, HP3 0HF, England

      IIF 19
    • Halfway House, Hempstead Road, Bovingon, Hertfordshore, HP3 0HF, England

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

      IIF 21
    • Hempstead Road, Hemel Hempstead Road, Bovingdon, Hemel Hempstead, Herts, HP3 0HF, Great Britain

      IIF 22
    • Hempstead Road, Hemel Hempstead Road, Hemel Hempstead, Herts, RM16 4QP, Great Britain

      IIF 23
    • Half Way House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 24
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 25 IIF 26 IIF 27
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, P3 0HF, England

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

      IIF 30 IIF 31 IIF 32
    • House, Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex, IG6 3TU

      IIF 45 IIF 46
    • Mansfield Road, Kentish Town, London, NW3 2JD, England

      IIF 47
    • Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 48 IIF 49
  • Mr Declan Boyle
    Irish born in August 1974

    Resident in United Kingdom

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

      IIF 50 IIF 51 IIF 52
    • Walworth Road, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 55
    • House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 56
    • House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 57 IIF 58
  • Mr Micheal Boyle
    Irish born in November 1997

    Resident in United Kingdom

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

      IIF 59
  • Mr Declan Boyle
    Irish born in November 1974

    Resident in United Kingdom

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

      IIF 60
    • House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 61
  • Mr Jason Boyle
    Irish born in February 1980

    Resident in United Kingdom

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

      IIF 62
    • Manor Road, London, N16 5SA, England

      IIF 63 IIF 64
    • Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 65
    • Arms, 9, Lower Armour Road, Tilehurst, Reading, RG31 6HH, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Boyle, Michael
    Irish director born in August 1946

    Resident in United Kingdom

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

      IIF 70
  • Mr Michael Boyle
    Irish born in September 1946

    Resident in England

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

      IIF 71
    • Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 72
    • House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 73
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 74 IIF 75 IIF 76
    • House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 80
    • Walsworth Road, Hitchin, SG4 9SP, England

      IIF 81
    • House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 82 IIF 83
    • Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 84
    • Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 85
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

      IIF 86
  • Boyle, Declan
    Irish director born in August 1974

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 96
  • Boyle, Michael
    Irish born in September 1946

    Resident in United Kingdom

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

      IIF 97 IIF 98
    • Halfway House, Hampstead Road, Bovingdon, Herts, HP3 0HF, United Kingdom

      IIF 99
    • Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 100 IIF 101 IIF 102
    • Halfway House, Heampstead Road, Bovingon, HP3 0HF, United Kingdom

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

      IIF 109
    • Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 110
    • House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

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

    Resident in United Kingdom

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

      IIF 112
    • Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 113 IIF 114 IIF 115
    • Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 116
    • House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 117
  • Boyle, Michael
    Irish director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michel Boyle
    Irish born in November 1997

    Resident in England

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

      IIF 140
  • Boyle, Micheal
    Irish director born in November 1997

    Resident in United Kingdom

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

      IIF 141
  • Boyle, Declan
    Irish born in November 1974

    Resident in United Kingdom

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

      IIF 142
    • Rowan Road, West Drayton, UB7 7UF, England

      IIF 143
    • Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 144
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in United Kingdom

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

      IIF 145
    • Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 146
  • Boyle, Declan
    Irish developer born in November 1974

    Resident in United Kingdom

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

      IIF 147
    • House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 148 IIF 149
  • Boyle, Declan
    Irish director born in November 1974

    Resident in United Kingdom

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

      IIF 150
    • Market Place, London, W3 6QQ, England

      IIF 151
    • Market Place, London, W3 6QS, United Kingdom

      IIF 152
    • House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 153
    • Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 154 IIF 155
    • Rowan Road, West Drayton, UB7 7UF, England

      IIF 156 IIF 157
    • Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 158
  • Boyle, Jason
    Irish born in February 1980

    Resident in United Kingdom

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

      IIF 159
    • Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 160 IIF 161
  • Boyle, Jason
    Irish director born in February 1980

    Resident in United Kingdom

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

      IIF 162
    • Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

      IIF 163
    • Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 164 IIF 165 IIF 166
    • Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 169
  • Mr Declan Boyle
    Irish born in November 1974

    Resident in England

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

      IIF 170
    • Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 171
    • Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 172
  • Mr Jason Boyle
    Irish born in August 1974

    Resident in England

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

      IIF 173
  • Mr Declan Boyle
    Irish born in November 1972

    Resident in England

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

      IIF 174
  • Mr Delan Boyle
    Irish born in November 1974

    Resident in England

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

      IIF 175
  • Mr Declan Boyle
    Irish born in June 2018

    Resident in England

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

      IIF 176
  • Mr Jason Boyle
    Irish born in February 1980

    Resident in England

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

      IIF 177
    • Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 178
    • Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 179
    • Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 180
    • House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 181
    • - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 182
  • Boyle, Declan
    Irish born in August 1974

    Resident in England

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

      IIF 183
  • Boyle, Declan
    Irish director born in August 1974

    Resident in England

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

      IIF 184
    • Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 185
    • House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 186
    • St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 187
    • Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 188
  • Boyle, Michael
    Irish born in September 1946

    Resident in England

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

      IIF 189
    • House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 190
    • Halfway Hosue, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 191
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 192 IIF 193 IIF 194
    • Walsworth Road, Hitchin, SG4 9SP, England

      IIF 196
    • House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 197
    • Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 198
    • Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 199
    • Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 200
    • Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 201
  • Boyle, Michael
    Irish com born in September 1946

    Resident in England

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

      IIF 202
  • Boyle, Michael
    Irish company director born in September 1946

    Resident in England

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

      IIF 203
  • Boyle, Michael
    Irish director born in September 1946

    Resident in England

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

      IIF 204
    • Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

      IIF 205
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 206
    • Walsworth Road, Hitchin, SG4 9SP, England

      IIF 207
    • House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 208
    • Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 209 IIF 210
  • Boyle, Michael
    Irish born in November 1997

    Resident in England

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

      IIF 211
    • Bakers Court, Ramsgate, Kent, CT11 8RG

      IIF 212 IIF 213
  • Boyle, Michael
    Irish commercial director born in November 1997

    Resident in England

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

      IIF 214
  • 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
    • House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 222 IIF 223
    • Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 224
  • Boyle, Declan
    Irish born in March 1974

    Resident in England

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

      IIF 225
  • Boyle, Declan
    Irish born in October 1974

    Resident in England

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

      IIF 226
  • Boyle, Declan
    Irish born in November 1974

    Resident in England

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

      IIF 227
    • House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 228 IIF 229 IIF 230
    • Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 232
    • House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 233
    • Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 234
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in England

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

      IIF 235
    • House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 236
  • 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
    • House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 270
  • Boyle, Declan
    Irish publicab born in November 1974

    Resident in England

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

      IIF 271
  • Boyle, Declan
    Irish publican born in November 1974

    Resident in England

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

      IIF 272
    • Dalling Road, London, W6 0JD, United Kingdom

      IIF 273 IIF 274
  • Boyle, Michael
    Irish director born in September 1946

    Resident in Great Britain

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

      IIF 275
  • Boyle, Declan
    Irish director born in November 1971

    Resident in England

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

      IIF 276
  • Boyle, Declan
    Irish developer born in November 1984

    Resident in England

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

      IIF 277
  • Boyle, Jason
    Irish born in February 1980

    Resident in England

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

      IIF 278
    • - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 279
  • Boyle, Jason
    Irish company director born in February 1980

    Resident in England

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

      IIF 280
    • Norcot Road, Tilehurst, Reading, RG30 6BP, England

      IIF 281
  • Boyle, Jason
    Irish director born in February 1980

    Resident in England

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

      IIF 282
    • Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 283
    • Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 284
    • Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 285
  • Boyle, Michael
    Irish company director born in September 1946

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

      IIF 286
  • Boyle, Declan
    Irish born in November 1971

    Resident in England

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

      IIF 287
  • Boyle, Declan
    Irish director born in November 1974

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

      IIF 288
  • Boyle, Declan
    Irish publican born in November 1974

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

      IIF 289
  • Boyle, Jason
    Irish born in February 1980

    Resident in Great Britain

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

      IIF 290
  • Boyle, Jason
    Irish director born in February 1980

    Resident in Great Britain

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

      IIF 291
  • Boyle, Michael
    Irish secretary

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

      IIF 292
  • Boyle, Michael
    born in November 1997

    Resident in England

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

      IIF 293
  • Boyle, Jason
    Irish director born in February 1980

    Registered addresses and corresponding companies
  • Boyle, Declan

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

      IIF 296
    • Dalling Road, Dalling Road, London, W6 0JD, United Kingdom

      IIF 297 IIF 298
child relation
Offspring entities and appointments 131
  • 1
    777 PUB LTD
    11883235
    The Halfway House, Heampstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-14 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 2
    ABBEY INNS LTD
    09235530 06626588
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Officer
    2016-03-28 ~ 2017-05-01
    IIF 142 - Director → ME
    2014-09-25 ~ 2017-03-28
    IIF 290 - Director → ME
    2019-09-01 ~ now
    IIF 233 - Director → ME
    2017-05-01 ~ 2019-05-17
    IIF 279 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 181 - Has significant influence or control OE
  • 3
    AC TAVERNS CREWE LTD
    11978556
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-05-03 ~ now
    IIF 135 - Director → ME
    2019-09-01 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 42 - Has significant influence or control OE
  • 4
    ADVENTURE PUB CO LTD
    11663640
    3-4 Baird Road, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2018-11-06 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 62 - Has significant influence or control OE
  • 5
    ALGSAGER PUBS LTD
    10883761
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2017-07-26 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 3 - Has significant influence or control OE
  • 6
    ALPHA TAVERNSS LTD
    08139884
    162 Rowan Road, West Drayton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-18 ~ 2012-08-29
    IIF 155 - Director → ME
    2012-07-12 ~ 2012-07-18
    IIF 185 - Director → ME
  • 7
    ATLANTIC DRIVE LLP
    OC403022
    9 Bakers Court, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 293 - LLP Designated Member → ME
  • 8
    BARRACUDA INNS LTD
    08939643
    220 Vale Road, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-04-20 ~ dissolved
    IIF 285 - Director → ME
  • 9
    BEDMINSTER PUB CO LTD
    09517618
    The Assembley, 110-112 East Street, Bedminster, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-30 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 177 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    BERKSHIRE TAVERNS LTD
    10357855
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 11
    BICESTER HOSPITALITY LTD
    11663681
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-01-01 ~ now
    IIF 197 - Director → ME
    2019-09-01 ~ now
    IIF 231 - Director → ME
    2018-11-06 ~ 2019-01-01
    IIF 70 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    2018-11-06 ~ 2019-01-01
    IIF 2 - Has significant influence or control OE
  • 12
    BICESTER PUBS LTD
    09803782
    Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2016-02-04 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    BLUE STACK PUB CO LTD
    12965262
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 14
    BOVINGDON INNS LTD
    10865588
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-11-07 ~ 2018-11-07
    IIF 220 - Director → ME
    2019-09-01 ~ now
    IIF 251 - Director → ME
    2017-07-13 ~ 2018-11-07
    IIF 116 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 34 - Has significant influence or control OE
  • 15
    BRANCH INNS LTD
    11267878
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 216 - Director → ME
    2018-03-21 ~ 2019-06-05
    IIF 130 - Director → ME
    2019-09-01 ~ now
    IIF 240 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 38 - Has significant influence or control OE
  • 16
    BRISTOL TAVERNS LTD
    08861824
    The Assembly 10-12 East Street, Bedminister, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2014-04-20 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    C&F HALIFAX LTD
    11722369
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 10 - Has significant influence or control OE
  • 18
    CAPITAL ALLIANCE 1 LTD
    10326331 10326382... (more)
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 19
    CAPITAL ALLIANCE 2 LTD
    10326355 10326382... (more)
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 20
    CAPITAL ALLIANCE 3 LTD
    10326382 10326331... (more)
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 21
    CAPITAL MOTORSPORTS LTD
    09459775
    The Chadwell Arms, Longhouse Road, Grays, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-03-01 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 22
    CAPITAL VENTURES CONSTRUCTION LTD
    09592266
    The Sekford, 34 Sekforde Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 169 - Director → ME
  • 23
    CARRAIG LTD
    09937897
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2016-01-06 ~ 2016-01-21
    IIF 275 - Director → ME
    2016-02-05 ~ now
    IIF 117 - Director → ME
    2019-09-01 ~ now
    IIF 242 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 21 - Has significant influence or control OE
  • 24
    CASTLE PUBS AND TAVERNS LTD
    09236300
    18 Walsworth Road, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 25
    CHESHAM INNS LTD
    10865594
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2017-07-13 ~ now
    IIF 114 - Director → ME
    2019-09-01 ~ now
    IIF 255 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 30 - Has significant influence or control OE
  • 26
    CHESTNUT TAVERNS LTD
    09236416
    Maitland Street, Warrior Square, Southend On Sea
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 27
    COSTA PUBS LTD
    11266821
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 221 - Director → ME
    2018-03-21 ~ 2019-06-05
    IIF 132 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 46 - Has significant influence or control OE
  • 28
    COWLEY PUB CO LTD
    11740003
    S202 Weston House S202 Weston House, The Maltings, Sawbridgeworth, Herts, England
    Active Corporate (4 parents)
    Officer
    2018-12-24 ~ 2019-07-18
    IIF 125 - Director → ME
    2019-07-18 ~ 2021-03-01
    IIF 267 - Director → ME
    Person with significant control
    2019-07-18 ~ 2020-09-25
    IIF 174 - Ownership of shares – 75% or more OE
    2018-12-24 ~ 2019-07-18
    IIF 7 - Has significant influence or control OE
  • 29
    CREWE PUB CO LTD
    10876797
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2017-07-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 9 - Has significant influence or control OE
  • 30
    DIAMOND PC LTD
    09952341
    1 Mansfield Road, Kentish Town, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
  • 31
    DRAGONFLY BOLTON LTD
    09691725
    The Victoria, 1 Northcot Road, Tilhurst, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 284 - Director → ME
  • 32
    DYNAMIC PUB COMPANY LTD
    10585881
    The Wild Lime, Friar Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2018-07-11 ~ 2019-05-17
    IIF 280 - Director → ME
    2017-01-26 ~ 2018-07-11
    IIF 88 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 173 - Has significant influence or control OE
  • 33
    EASTERN COUNTIES PUB CO LTD
    09581631 09584098
    The Newdigate, Newdigate Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF 205 - Director → ME
  • 34
    ENLIGHTERS LTD
    07637335
    Gallery, Farmhill Road, Northampton
    Active Corporate (3 parents)
    Officer
    2011-05-17 ~ 2012-05-25
    IIF 153 - Director → ME
  • 35
    EPSOM PUB CO LTD
    11722334
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 14 - Has significant influence or control OE
  • 36
    ERRIGAL PUB CO LTD
    11021231
    9 Bakers Court, Church Road, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 37
    ESSEX INNS LTD
    08147343
    14 Bridge Street, Winchester, Hampshire
    Active Corporate (3 parents)
    Officer
    2012-07-18 ~ 2013-01-15
    IIF 227 - Director → ME
  • 38
    EVOLUTION PUB COMPANY LTD
    10585967
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Officer
    2017-01-26 ~ 2018-01-01
    IIF 91 - Director → ME
    2018-01-01 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    2017-01-26 ~ 2018-01-01
    IIF 52 - Has significant influence or control OE
  • 39
    FARNAD PUB CO LTD
    12965515 14895210
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 40
    FARNAD PUB CO LTD
    14895210 12965515
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 41
    GLADDSTONE INNS LTD
    07790958
    Gallery Farmhill Road Southfeilds, Northampton, Northampshire, Northampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-28 ~ 2012-05-25
    IIF 277 - Director → ME
  • 42
    GLENVEAGH PUB CO LTD
    11035779
    12e Manor Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-10-27 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF 64 - Has significant influence or control OE
  • 43
    GOLDEN APPLE PUB LTD
    07514876
    137 Norwood Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 271 - Director → ME
  • 44
    GOLDEN LION BASINGSTOKE LTD
    11722292
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 16 - Has significant influence or control OE
  • 45
    GRATER LONDON PUB COMPANY LTD
    07176229
    20 Macbeth Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-20 ~ 2012-05-25
    IIF 265 - Director → ME
    2010-03-03 ~ 2010-11-01
    IIF 272 - Director → ME
    2010-03-03 ~ 2013-02-20
    IIF 296 - Secretary → ME
  • 46
    GWEEBARA LTD
    09717703
    9 Bakers Court, Ramsgate, Kent
    Active Corporate (2 parents)
    Officer
    2016-11-30 ~ 2016-11-30
    IIF 213 - Director → ME
    2015-11-26 ~ 2016-11-30
    IIF 212 - Director → ME
  • 47
    GWEEBARRA PUB CO LTD
    12965259
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 48
    HAND PUB CO LTD
    11268279
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 223 - Director → ME
    2018-03-21 ~ 2019-06-05
    IIF 126 - Director → ME
    2019-09-01 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 33 - Has significant influence or control OE
  • 49
    HARROW INNS LTD
    08285588
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2019-07-01 ~ 2019-09-01
    IIF 219 - Director → ME
    2019-09-01 ~ now
    IIF 238 - Director → ME
  • 50
    HERTFORDSHIRE PUB CO LTD
    11642414
    12e Manor Road, London, England
    Liquidation Corporate (1 parent)
    Officer
    2018-10-25 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 63 - Has significant influence or control OE
  • 51
    HERTS TAVERNS LTD
    08283521
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 215 - Director → ME
    2019-09-01 ~ now
    IIF 248 - Director → ME
  • 52
    HEXAGON PUB COMPANY LTD
    10585722
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2017-01-26 ~ 2018-02-02
    IIF 90 - Director → ME
    2018-02-02 ~ now
    IIF 207 - Director → ME
    2019-09-01 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    2017-01-26 ~ 2018-02-02
    IIF 51 - Has significant influence or control OE
  • 53
    HORNSEY PUB COMPANY LTD
    12059461
    The Hope And Anchor, 128 Tottenham Lane, London, England
    Active Corporate (2 parents)
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 211 - Director → ME
  • 54
    K A HOTELS LTD
    11605974
    18 Walworth Road, Hitchin, England
    Active Corporate (2 parents)
    Officer
    2019-01-01 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 55
    KEY PUBS LTD
    11266992
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 244 - Director → ME
    2018-03-21 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 35 - Has significant influence or control OE
  • 56
    KILBURN TAVERNS LTD
    11738773
    The Halfway House, Hempstead Road, Bovingon, England
    Active Corporate (1 parent)
    Officer
    2018-12-21 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 19 - Has significant influence or control OE
  • 57
    KINGI LTD
    07450912
    King Charles 54 Cheap Street, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-25 ~ 2011-09-02
    IIF 147 - Director → ME
    2010-11-25 ~ 2012-12-12
    IIF 150 - Director → ME
  • 58
    KNOCKALLA LTD
    09752190
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (2 parents)
    Officer
    2015-11-26 ~ 2018-06-14
    IIF 224 - Director → ME
    2018-06-14 ~ 2020-02-12
    IIF 236 - Director → ME
    Person with significant control
    2016-08-17 ~ 2018-06-14
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-14 ~ 2020-09-01
    IIF 176 - Ownership of shares – 75% or more OE
  • 59
    KNOCKALLA PUB CO LTD
    12964661
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 60
    LONDON & COUNTIES PUB COMPANY LIMITED
    06905963 07177441
    509 Lower Rainham Road, Gillingham, Kent
    Dissolved Corporate (7 parents)
    Officer
    2009-12-10 ~ 2010-02-01
    IIF 282 - Director → ME
    2010-02-01 ~ 2012-05-25
    IIF 262 - Director → ME
  • 61
    LONDON & COUNTRIE PUB COMPANY LTD
    07177441 06905963
    162 Rowan Road, West Drayton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ 2012-05-25
    IIF 274 - Director → ME
    2010-03-04 ~ dissolved
    IIF 298 - Secretary → ME
  • 62
    LONDON & COUNTRY PUB CO. LTD
    08120304
    Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-06-26 ~ 2012-08-29
    IIF 263 - Director → ME
  • 63
    LONDON & PROVINCIAL PUB CO LTD
    07060642
    271 Broadwater, Stevenage, Herts
    Dissolved Corporate (5 parents)
    Officer
    2010-07-01 ~ 2012-05-25
    IIF 264 - Director → ME
  • 64
    LOUGHBOROUGH TAVERNS LTD
    10788010
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Officer
    2017-05-24 ~ 2018-03-01
    IIF 145 - Director → ME
    2018-03-01 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2017-05-24 ~ 2018-03-01
    IIF 60 - Has significant influence or control OE
    2018-03-01 ~ now
    IIF 74 - Has significant influence or control OE
  • 65
    MACCINNS TAW LTD
    07494265
    139 Tring Road, Wendover, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-17 ~ 2012-05-25
    IIF 148 - Director → ME
  • 66
    MARRS INNS LTD
    08494883 08370864
    14 Bridge Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2013-12-05 ~ 2013-12-22
    IIF 226 - Director → ME
    2013-04-18 ~ 2013-10-01
    IIF 143 - Director → ME
    2021-01-28 ~ now
    IIF 201 - Director → ME
  • 67
    MCLAINE LTD
    06035683
    City Of London, 68-70 High Street, Dymchurch, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-12-21 ~ 2010-02-01
    IIF 286 - Director → ME
  • 68
    MERCURRY INNS LTD
    08494864 08370856
    14 Bridge Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    2013-04-18 ~ 2013-10-01
    IIF 144 - Director → ME
    2021-01-28 ~ now
    IIF 200 - Director → ME
  • 69
    MIDLAND INNS LTD
    09236563
    6 - 7 Market Square, Wellington, Telford, Shropshire
    Active Corporate (1 parent)
    Officer
    2014-09-26 ~ 2019-05-17
    IIF 278 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 182 - Ownership of shares – 75% or more OE
  • 70
    MONEY INNS LTD
    11267943
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-21 ~ 2019-06-05
    IIF 127 - Director → ME
    2019-09-01 ~ now
    IIF 246 - Director → ME
    2019-06-05 ~ 2019-06-05
    IIF 217 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 32 - Has significant influence or control OE
  • 71
    MOON LEISURE LTD
    08326863
    Butchers, 94 Hastings Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-11 ~ 2013-01-30
    IIF 156 - Director → ME
  • 72
    MUSIC PUB CO LTD
    11266681
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-06-05 ~ now
    IIF 222 - Director → ME
    2018-03-21 ~ 2019-06-05
    IIF 122 - Director → ME
    2019-09-01 ~ now
    IIF 258 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 37 - Has significant influence or control OE
  • 73
    NEW CROSS PUB CO LTD
    09418626
    The Amersham Arms, 388 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 179 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 74
    NEW CROSS PUBBS LTD
    09803974
    Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2016-02-04 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 75
    NORTH KENT PUB CO LTD
    11236289
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 260 - Director → ME
    2018-03-06 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 45 - Has significant influence or control OE
  • 76
    NORTH WEST TAVERNS LTD
    11722241
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 18 - Has significant influence or control OE
  • 77
    OBLONG PUB COMPANY LTD
    10585552
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Officer
    2017-01-26 ~ 2018-02-02
    IIF 87 - Director → ME
    2018-02-02 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    2017-01-26 ~ 2018-02-02
    IIF 53 - Has significant influence or control OE
  • 78
    OCTAGON PUB COMPANY LTD
    10575053
    Carter Clark, Recovery House 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2017-01-20 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 56 - Has significant influence or control OE
  • 79
    PHOENIX PUB CO 1 LTD
    08001219 08001217
    The Chadwell Arms, Longhouse Road, Grays, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-03-22 ~ 2012-08-30
    IIF 188 - Director → ME
  • 80
    PHOENIX PUB CO 2 LTD
    08001217 08001219
    1 Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-22 ~ 2012-08-30
    IIF 276 - Director → ME
  • 81
    PHOENIX PUB GROUP LTD
    08015241
    18 Walsworth Road, Hitchin, England
    Active Corporate (3 parents)
    Officer
    2016-10-11 ~ 2016-10-11
    IIF 225 - Director → ME
    2012-04-02 ~ 2012-09-03
    IIF 287 - Director → ME
    Person with significant control
    2016-10-11 ~ 2016-10-11
    IIF 171 - Ownership of shares – 75% or more OE
  • 82
    PLANET PUBBS LTD
    11722451 11231742
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 17 - Has significant influence or control OE
  • 83
    PLANET PUBS LTD
    11231742 11722451
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 269 - Director → ME
    2018-03-02 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 36 - Has significant influence or control OE
  • 84
    PLATINUM PUB CO LIMITED
    08355821
    220 Vale Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Officer
    2019-06-19 ~ now
    IIF 199 - Director → ME
  • 85
    PPG NO 1 LTD
    09442316 10129506
    The Chadwell Arms, Longhouse Road, Grays, England
    Active Corporate (2 parents)
    Officer
    2020-03-01 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 86
    PPG NO2 LTD
    10129506 09442316
    The Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, England
    Active Corporate (2 parents)
    Officer
    2019-06-14 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 87
    PRACTICAL PUB COMPANY LTD
    10585949
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2017-01-26 ~ 2018-06-11
    IIF 93 - Director → ME
    2018-07-11 ~ now
    IIF 208 - Director → ME
    2019-09-01 ~ now
    IIF 241 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 1 - Has significant influence or control OE
  • 88
    PREMIUM PUBB CO LTD
    08140358
    13 Hatfield Road, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2012-07-12 ~ 2012-08-29
    IIF 183 - Director → ME
  • 89
    PREMIUM PUBS LIMITED
    08057955
    13 Hatfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-04 ~ 2012-05-25
    IIF 152 - Director → ME
    2012-06-11 ~ 2013-01-31
    IIF 151 - Director → ME
  • 90
    PRESTIGIOUS INNS LTD
    09750022
    The Bell Market Square, Toddington, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 72 - Has significant influence or control as a member of a firm OE
    IIF 72 - Has significant influence or control over the trustees of a trust OE
    IIF 72 - Has significant influence or control OE
  • 91
    PRESTWICH INNS LTD
    09717317
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2017-04-04 ~ 2018-02-02
    IIF 235 - Director → ME
    2015-08-04 ~ 2017-04-04
    IIF 291 - Director → ME
    2018-02-02 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2016-07-10 ~ 2018-02-02
    IIF 178 - Has significant influence or control OE
    2018-02-02 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 92
    PRESTWOOD INNS LTD
    10862729
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 252 - Director → ME
    2017-07-12 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 44 - Has significant influence or control OE
  • 93
    PRIME PROPERTY INVESTMENTS LTD
    08170913
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (3 parents)
    Officer
    2019-11-01 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 172 - Has significant influence or control OE
  • 94
    PUBB INNS LTD
    06376323
    611 Hertford Road, Enfield, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2007-09-20 ~ 2008-05-31
    IIF 237 - Director → ME
    2008-05-31 ~ 2010-02-01
    IIF 295 - Director → ME
    2007-09-20 ~ 2010-02-01
    IIF 292 - Secretary → ME
  • 95
    PUNCH LOCAL INNS LTD
    09803770
    G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (2 parents)
    Officer
    2015-10-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 96
    PUNCH LOCAL LTD
    08382169
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (4 parents)
    Officer
    2019-09-01 ~ now
    IIF 249 - Director → ME
    2019-07-01 ~ 2019-07-01
    IIF 218 - Director → ME
    Person with significant control
    2019-07-01 ~ 2019-07-01
    IIF 140 - Ownership of shares – 75% or more OE
  • 97
    QS TAVERNS NORTHWICH LTD
    11978221
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-05-03 ~ now
    IIF 139 - Director → ME
    2019-09-01 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 40 - Has significant influence or control OE
  • 98
    QUARTZ PUB COMPANY LTD
    10585853
    The Albert Corner, Prince Albert Street, Crewe, England
    Active Corporate (1 parent)
    Officer
    2018-01-01 ~ now
    IIF 189 - Director → ME
    2017-01-26 ~ 2018-01-01
    IIF 89 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    2017-01-26 ~ 2018-01-01
    IIF 50 - Has significant influence or control OE
  • 99
    REDDBRICK TAVERNS LTD
    07189120
    128 Tottenham Lane, Hornsey, London
    Dissolved Corporate (3 parents)
    Officer
    2010-03-15 ~ 2010-11-01
    IIF 273 - Director → ME
    2010-03-15 ~ 2011-03-14
    IIF 297 - Secretary → ME
  • 100
    RUBY PUB COMPANY LTD
    10585835
    The Hope And Anchor, Tottenham Lane, London, England
    Active Corporate (1 parent)
    Officer
    2017-01-26 ~ 2018-01-01
    IIF 92 - Director → ME
    2018-01-01 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 54 - Has significant influence or control OE
    2018-01-01 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 101
    SAPPHIRE PUB COMPANY LTD
    10585545
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2017-01-26 ~ 2018-03-01
    IIF 94 - Director → ME
    2018-03-01 ~ 2019-05-17
    IIF 281 - Director → ME
    2020-12-01 ~ now
    IIF 230 - Director → ME
    2019-07-01 ~ 2020-06-01
    IIF 214 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 170 - Ownership of shares – 75% or more OE
    2017-01-26 ~ 2020-06-01
    IIF 58 - Has significant influence or control OE
  • 102
    SOLUTION TENANCIES LTD
    07494176
    139 Tring Road, Wendover, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2011-01-17 ~ 2012-05-25
    IIF 149 - Director → ME
  • 103
    SOUTH EAST PUBS LTD
    09803946
    The Halfway House, Hampstead Road, Bovingdon, England
    Active Corporate (2 parents)
    Officer
    2015-10-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Has significant influence or control OE
  • 104
    SPHERE PUB COMPANY LTD
    10585776
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2017-01-26 ~ 2018-02-02
    IIF 95 - Director → ME
    2019-09-01 ~ now
    IIF 259 - Director → ME
    2018-02-02 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    2017-01-26 ~ 2018-02-02
    IIF 55 - Has significant influence or control OE
  • 105
    SPRING GATE LIMITED
    07917161
    First Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ 2012-01-20
    IIF 261 - Director → ME
  • 106
    ST MELLONS PUB CO LTD
    11217115
    G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 232 - Director → ME
    2018-02-21 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 48 - Has significant influence or control OE
  • 107
    ST MELLONS PUB MANAGEMENT LTD
    11429115
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-01 ~ dissolved
    IIF 268 - Director → ME
  • 108
    STONY INNS LTD
    09760307
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2019-09-01 ~ now
    IIF 228 - Director → ME
    2016-09-01 ~ 2016-11-30
    IIF 112 - Director → ME
    Person with significant control
    2016-09-01 ~ 2016-11-21
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 109
    STONY INS LTD
    09803954
    18 Walsworth Road, Hitchin, England
    Active Corporate (3 parents)
    Officer
    2015-10-01 ~ 2017-03-01
    IIF 99 - Director → ME
    Person with significant control
    2016-05-01 ~ 2017-03-28
    IIF 27 - Ownership of shares – 75% or more OE
  • 110
    SUN TAW PUB CO LTD
    11231743
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 247 - Director → ME
    2018-03-02 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 41 - Has significant influence or control OE
  • 111
    SUNRISE INNS LTD
    08326827
    94 Hastings Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    2013-04-01 ~ 2013-09-01
    IIF 146 - Director → ME
    2012-12-11 ~ 2013-01-23
    IIF 157 - Director → ME
  • 112
    TENANCIES SOLVED LTD
    08626829
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2019-09-01 ~ now
    IIF 239 - Director → ME
  • 113
    TENDERFOOT PUB CO LTD
    08140353
    162 Rowan Road, West Drayton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-12 ~ 2012-07-18
    IIF 184 - Director → ME
    2012-07-18 ~ 2012-08-29
    IIF 154 - Director → ME
  • 114
    THATCHAM PUB CO LTD
    11447818
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-07-04 ~ now
    IIF 134 - Director → ME
    2019-09-01 ~ now
    IIF 256 - Director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 39 - Has significant influence or control OE
  • 115
    THE OLD WAGON AND HORSES LTD
    08197737
    The Old Wagon And Horses, 26 Market Place, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-31 ~ 2013-01-23
    IIF 266 - Director → ME
  • 116
    THE QUAYSIDE PUB LTD
    10876637
    The Halfway House, Hempstead Road, Bovingon, Hertfordshore, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 117
    THE REPUTABLE PUB CO LTD
    09750084
    The Bell Market Square, Toddington, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 84 - Has significant influence or control OE
    IIF 84 - Has significant influence or control as a member of a firm OE
    IIF 84 - Has significant influence or control over the trustees of a trust OE
  • 118
    THE SOUTHERN PUB COMPANY LTD
    09274080
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2019-09-01 ~ now
    IIF 245 - Director → ME
  • 119
    THE SUFFOLK PUB CO LTD
    10358568
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 120
    TIGER TAVERNS LTD
    09236321
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2019-09-01 ~ now
    IIF 257 - Director → ME
  • 121
    TILEHURST PUB CO LTD
    11630026
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 253 - Director → ME
    2018-10-18 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 43 - Has significant influence or control OE
  • 122
    TIME PUB CO LTD
    11267017
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-21 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 31 - Has significant influence or control OE
  • 123
    TODDINGTON PUB CO LTD
    11722272
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 8 - Has significant influence or control OE
  • 124
    VOYAGE INNS INVESTMENTS LTD
    10774172
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-05-16 ~ 2020-02-12
    IIF 270 - Director → ME
    Person with significant control
    2017-05-16 ~ 2021-03-26
    IIF 61 - Has significant influence or control OE
    2021-03-26 ~ 2021-07-01
    IIF 175 - Ownership of shares – 75% or more OE
  • 125
    VOYAGE INNS LTD
    10571260
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Active Corporate (3 parents)
    Officer
    2017-01-18 ~ 2020-02-12
    IIF 187 - Director → ME
    Person with significant control
    2017-01-18 ~ 2021-03-26
    IIF 57 - Has significant influence or control OE
  • 126
    WELWYN DOWDE LIMITED
    05812842
    New Chandos 31 Colindale Avenue, Colindale, London
    Dissolved Corporate (6 parents)
    Officer
    2008-12-01 ~ 2010-02-01
    IIF 294 - Director → ME
    2006-05-11 ~ 2008-06-30
    IIF 288 - Director → ME
  • 127
    WEST INNS LTD
    06875491
    Beer & Regged Staff 48 The Street, Wrecclesham, Farnham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2009-04-13 ~ 2011-03-01
    IIF 289 - Director → ME
  • 128
    WESTERN COUNTIES PUB CO LTD
    09584098 09581631
    The Newdigate, Newdigate Road, Bedworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 204 - Director → ME
  • 129
    WESTERRN HOTELS LTD
    08494889 08355751
    220 Vale Road, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ 2013-10-01
    IIF 158 - Director → ME
  • 130
    WHITE HART BASINGSTOKE LTD
    11721416
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 15 - Has significant influence or control OE
  • 131
    WILTSHIRE INNS LTD
    10357915
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 11 - Has significant influence or control OE

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.