logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Declan Boyle

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 2
  • Mr Declan Boyle
    Irish born in August 1974

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • icon of address 18 Walworth Road, Walsworth Road, Hitchin, SG4 9SP, England

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

      IIF 9
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 10 IIF 11
  • Mr Michael Boyle
    Irish born in August 1974

    Resident in United Kingdom

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

      IIF 12
  • Mr Micheal Boyle
    Irish born in November 1997

    Resident in United Kingdom

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

      IIF 13
  • Mr Michael Boyle
    Irish born in June 1946

    Resident in United Kingdom

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

      IIF 14
  • Mr Michael Boyle
    Irish born in August 1946

    Resident in United Kingdom

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

      IIF 15
  • Mr Michael Boyle
    Irish born in September 1946

    Resident in United Kingdom

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

      IIF 16
    • icon of address The Halfway House, Hampstead Road, Bovingdon, HP3 0HF, England

      IIF 17
    • icon of address The Halfway House, Heampstead Road, Bovingdon, HP3 0HF, England

      IIF 18
    • icon of address The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, England

      IIF 19 IIF 20 IIF 21
    • icon of address The Halfway House, Hempstead Road, Bovingon, HP3 0HF, England

      IIF 31
    • icon of address The Halfway House, Hempstead Road, Bovingon, Hertfordshore, HP3 0HF, England

      IIF 32
    • icon of address Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 33
    • icon of address Hemel Hempstead Road, Hemel Hempstead Road, Bovingdon, Hemel Hempstead, Herts, HP3 0HF, Great Britain

      IIF 34
    • icon of address Hemel Hempstead Road, Hemel Hempstead Road, Hemel Hempstead, Herts, RM16 4QP, Great Britain

      IIF 35
    • icon of address The Half Way House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 36
    • icon of address The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 37 IIF 38 IIF 39
    • icon of address The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, P3 0HF, England

      IIF 41
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 42 IIF 43 IIF 44
    • icon of address Recovery House, Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex, IG6 3TU

      IIF 57 IIF 58
    • icon of address 1 Mansfield Road, Kentish Town, London, NW3 2JD, England

      IIF 59
    • icon of address G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 60 IIF 61
  • Mr Jason Boyle
    Irish born in February 1980

    Resident in United Kingdom

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

      IIF 62
    • icon of address 12e, Manor Road, London, N16 5SA, England

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

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

      IIF 66 IIF 67 IIF 68
  • Mr Declan Boyle
    Irish born in November 1974

    Resident in England

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

      IIF 70
    • icon of address The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 71
    • icon of address S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 72
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in United Kingdom

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

      IIF 73
    • icon of address 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 74
    • icon of address 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 75
  • Boyle, Declan
    Irish developer born in November 1974

    Resident in United Kingdom

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

      IIF 76
    • icon of address Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 77 IIF 78
  • Boyle, Declan
    Irish director born in November 1974

    Resident in United Kingdom

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

      IIF 79
    • icon of address 2, Market Place, London, W3 6QQ, England

      IIF 80
    • icon of address 2, Market Place, London, W3 6QS, United Kingdom

      IIF 81
    • icon of address Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 82
    • icon of address 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 83 IIF 84
    • icon of address 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 85 IIF 86 IIF 87
    • icon of address 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 88 IIF 89
  • Mr Declan Boyle
    Irish born in November 1972

    Resident in England

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

      IIF 90
  • Mr Delan Boyle
    Irish born in November 1974

    Resident in England

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

      IIF 91
  • Boyle, Declan
    Irish director born in August 1974

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 101
  • Boyle, Michael
    Irish company director born in June 1946

    Resident in United Kingdom

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

      IIF 102
  • Boyle, Michael
    Irish director born in August 1946

    Resident in United Kingdom

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

      IIF 103
  • Boyle, Michael
    Irish born in September 1946

    Resident in United Kingdom

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

      IIF 104
    • icon of address The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 105
    • icon of address H, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 106
  • Boyle, Michael
    Irish company director born in September 1946

    Resident in United Kingdom

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

      IIF 107
    • icon of address The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 112
    • icon of address Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 113
  • Boyle, Michael
    Irish director born in September 1946

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 146
  • Mr Declan Boyle
    Irish born in June 2018

    Resident in England

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

      IIF 147
  • Boyle, Jason
    Irish born in February 1980

    Resident in United Kingdom

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

      IIF 148
    • icon of address The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 149 IIF 150
  • Boyle, Jason
    Irish director born in February 1980

    Resident in United Kingdom

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

      IIF 151
    • icon of address The Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

      IIF 152
    • icon of address Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 153 IIF 154 IIF 155
    • icon of address 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 158
  • Mr Jason Boyle
    Irish born in August 1974

    Resident in England

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

      IIF 159
  • Mr Michel Boyle
    Irish born in November 1997

    Resident in England

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

      IIF 160
  • Mr Michael Boyle
    Irish born in September 1946

    Resident in England

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

      IIF 161
    • icon of address The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 162
    • icon of address Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 163
    • icon of address The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 164 IIF 165 IIF 166
    • icon of address Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 170
    • icon of address 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 171
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 172 IIF 173
    • icon of address 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 174
    • icon of address The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 175
  • Mr Jason Boyle
    Irish born in February 1980

    Resident in England

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

      IIF 176
    • icon of address 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 177
    • icon of address The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 178
    • icon of address 54, Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 179
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 180
    • icon of address 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 181
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

      IIF 182
  • Boyle, Declan
    Irish born in November 1974

    Resident in England

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

      IIF 183 IIF 184
    • icon of address G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 185
    • icon of address S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 186
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in England

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

      IIF 187
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 188
  • 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
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 226
  • Boyle, Declan
    Irish publicab born in November 1974

    Resident in England

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

      IIF 227
  • Boyle, Declan
    Irish publican born in November 1974

    Resident in England

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

      IIF 228
    • icon of address 73, Dalling Road, London, W6 0JD, United Kingdom

      IIF 229 IIF 230
  • Boyle, Declan
    Irish director born in November 1971

    Resident in England

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

      IIF 231
  • Boyle, Declan
    Irish company director born in October 1974

    Resident in England

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

      IIF 232
  • Boyle, Declan
    Irish developer born in November 1984

    Resident in England

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

      IIF 233
  • Boyle, Declan
    Irish born in November 1971

    Resident in England

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

      IIF 234
  • Boyle, Declan
    Irish born in March 1974

    Resident in England

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

      IIF 235
  • Boyle, Declan
    Irish director born in August 1974

    Resident in England

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

      IIF 236 IIF 237
    • icon of address 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 238
    • icon of address Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 239
    • icon of address 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 240
    • icon of address 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 241
  • Boyle, Declan
    Irish director born in November 1974

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

      IIF 242
  • Boyle, Declan
    Irish publican born in November 1974

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

      IIF 243
  • Boyle, Michael
    Irish commercial director born in November 1997

    Resident in England

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

      IIF 244
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 245
  • 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
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 255 IIF 256
    • icon of address 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 257
  • Boyle, Michael
    Irish born in September 1946

    Resident in England

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

      IIF 258
    • icon of address 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 259
  • Boyle, Michael
    Irish com born in September 1946

    Resident in England

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

      IIF 260
  • Boyle, Michael
    Irish company director born in September 1946

    Resident in England

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

      IIF 261
    • icon of address The Halfway Hosue, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 262
    • icon of address The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 263 IIF 264 IIF 265
    • icon of address 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 266
  • Boyle, Michael
    Irish director born in September 1946

    Resident in England

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

      IIF 267
    • icon of address The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

      IIF 268
    • icon of address The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 269 IIF 270 IIF 271
    • icon of address 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 272
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 273 IIF 274
    • icon of address The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 275 IIF 276
    • icon of address The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 277
    • icon of address 14, Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 278
    • icon of address 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

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

    Resident in England

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

      IIF 280
    • icon of address 1, 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
    • icon of address 20, Macbeth Street, Hammersmith, London, W6 9JJ

      IIF 282
    • icon of address 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 283
    • icon of address 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP, England

      IIF 284
    • icon of address 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 285
    • icon of address The Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 286
    • icon of address 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 287
  • Boyle, Michael
    Irish director born in September 1946

    Resident in Great Britain

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

      IIF 288
  • Boyle, Jason
    Irish director born in February 1980

    Resident in Great Britain

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

      IIF 289
    • icon of address 22-23 Market Square, Loughborough, LE11 3EP, United Kingdom

      IIF 290
  • Boyle, Michael
    Irish company director born in September 1946

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

      IIF 291
  • Boyle, Jason
    Irish director born in February 1980

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

    Resident in England

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

      IIF 294
  • Boyle, Michael
    Irish secretary

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

      IIF 295
  • Boyle, Declan

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

      IIF 296
    • icon of address 73, Dalling Road, Dalling Road, London, W6 0JD, United Kingdom

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

The content of this website is protected by AgonGuard.

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

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