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 Reece Alfred Borg

    Related profiles found in government register
  • Mr Reece Alfred Borg
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 1
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, United Kingdom

      IIF 7
    • icon of address 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 8
    • icon of address Unit 2b Stanstead House, Shire Hill, Saffron Walden, CB11 3AQ, England

      IIF 9
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 10
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 11 IIF 12 IIF 13
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 20
    • icon of address Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 21
    • icon of address Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 22 IIF 23 IIF 24
  • Borg, Reece Alfred
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 30
    • icon of address Stansted House, Unit 2b, Shire Hill, Saffron Walden, CB11 3AQ, England

      IIF 31
    • icon of address Unit 2b Stanstead House, Shire Hill, Saffron Walden, CB11 3AQ, England

      IIF 32
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 33 IIF 34 IIF 35
  • Borg, Reece Alfred
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 36
  • Borg, Reece Alfred
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 37
    • icon of address 173, Dunbreck Road, Eltham, London, SE9 1RH, England

      IIF 38
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, United Kingdom

      IIF 39
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 40
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 41 IIF 42 IIF 43
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 46
    • icon of address Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 47
    • icon of address Unit 18 Gateway 1000, Whittle Way, Stevenage, SG1 2FP, England

      IIF 48 IIF 49 IIF 50
  • Borg, Reece Alfred
    British sales born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Dumbreck Road, Eltham, London, SE9 1RH, United Kingdom

      IIF 52
  • Borg, Reece Alfred
    British teacher born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 53
  • Mr Reece Borg
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173 Dumbreck Road, Eltham, London, SE9 1RH, United Kingdom

      IIF 54
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Borg, Reece
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Borg, Reece

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 57
child relation
Offspring entities and appointments
Active 29
  • 1
    10 ROUNDS BOXING CLUB LTD - 2025-10-09
    icon of address Stansted House Unit 2b, Shire Hill, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,808 GBP2024-03-31
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Unit 2b Stanstead House, Shire Hill, Saffron Walden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HBOT BLACKFEN LIMITED - 2024-11-15
    icon of address Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,048 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,429 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,218 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    MCMILLAN PARTNERS LIMITED - 2025-09-29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 11
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    THE FULVIC SHOP LTD - 2024-04-13
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 18 Gateway 1000 Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 24 High Street, Saffron Walden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,622 GBP2020-08-31
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2017-08-02 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    THE FITNESS HUB (ROYSTON) LIMITED - 2022-06-13
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,083 GBP2023-06-30
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,595 GBP2020-03-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 173 Dumbreck Road, Eltham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 52 - Director → ME
  • 27
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 29
    Company number 07609854
    Non-active corporate
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 38 - Director → ME
Ceased 2
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-18 ~ 2025-09-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-12 ~ 2020-03-16
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ 2020-03-16
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.