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 Alan Paul Loffler

    Related profiles found in government register
  • Mr Alan Paul Loffler
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 1
    • C/o Buzz Freight, Suite 19, The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, England

      IIF 2
    • Suites 10 & 11, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 3
    • Suites 10 - 12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 4
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 5
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 6
  • Mr. Alan Paul Loffler
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
  • Mr Alan Paul Loffler
    British born in July 2020

    Resident in England

    Registered addresses and corresponding companies
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 8
  • Mr Paul Alan Loffler
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10-12, Suites 10-12,the Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 9
    • The Hive, Bell Lane, Stevenage, London, SG1 3HW, United Kingdom

      IIF 10
  • Mr Alan Paul Loffler
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 11
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 13
    • 3, Bell Lane, Stevenage, SG1 3HW, England

      IIF 14
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 15 IIF 16
  • Mr Paul Loffler
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suites 10-12, The Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 17
  • Mr Paul Alan Loffler
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 18
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19 IIF 20 IIF 21
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 23
    • 3, Field Court, London, WC1R 5EF

      IIF 24
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 25
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 26
    • Suite 10-12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 27
    • Suites 10 & 11, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 28
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 29 IIF 30 IIF 31
    • Suites 10-12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 32 IIF 33 IIF 34
    • The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, United Kingdom

      IIF 35
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 36
  • Loffler, Alan Paul
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suites 10 - 12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 37
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 38
  • Loffler, Alan Paul
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 39
  • Loffler, Paul Alan
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Hive, Bell Lane, Stevenage, London, SG1 3HW, United Kingdom

      IIF 40
  • Loffler, Paul Alan
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 41
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 42
  • Loffler, Paul Alan
    English company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Jacks Hill, Great North Road, Graveley, Hitchin, Hertfordshire, SG4 7EQ, England

      IIF 43
    • Suites 10 & 11 - The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 44
  • Loffler, Paul Alan
    English director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 45 IIF 46 IIF 47
    • 3, Field Court, London, WC1R 5EF

      IIF 48
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 49
    • Suite 10-12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 50
    • Suites 10-12, The Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 51 IIF 52 IIF 53
    • Suites 10-12, The Hive Bell Lane, Stevenage, SG1 3HW, England

      IIF 54 IIF 55 IIF 56
    • The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, United Kingdom

      IIF 57
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 58
  • Mr Paul Alan Loffler
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60 IIF 61
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 62
    • 10 12 The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, United Kingdom

      IIF 63
    • Suites 10 - 12 The Hive, Bell Lane, Stevenage, SG1 3HW, United Kingdom

      IIF 64
  • Loffler, Paul
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 65
  • Loffler, Paul Alan
    born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suites 10 & 11, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 66
  • Loffler, Alan Paul
    born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 10 & 11, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 67
  • Loffler, Alan Paul
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 68
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 69
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 70
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 71
  • Loffler, Alan Paul
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 72
  • Loffler, Alan Paul
    British consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 479, Archer Road, Stevenage, Hertfordshire, SG1 5QR

      IIF 73
  • Loffler, Alan Paul
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 New Park Lane, Aston, Stevenage, Hertfordshire, SG2 7ED

      IIF 74
    • 479, Archer Road, Stevenage, Hertfordshire, SG1 5QR

      IIF 75
  • Loffler, Alan Paul
    British property consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7LH

      IIF 76
    • 40, Fishers Green, Stevenage, Hertfordshire, SG1 2JA

      IIF 77
  • Loffler, Paul Alan
    British born in December 1979

    Resident in United Kingdom

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

      IIF 78 IIF 79
    • 10 12 The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, United Kingdom

      IIF 80
    • Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 81 IIF 82
  • Loffler, Paul Alan
    British business development manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jacks Hill, Jacks Hill, Graveley, Hitchin, Hertfordshire, SG4 7EQ, England

      IIF 83
  • Loffler, Paul Alan
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 84
    • Suite 28, 30 Woburn Place, London, SG1 2BW, United Kingdom

      IIF 85
    • Suite 10-12, Suites 10-12,the Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 86
    • Suites 10-12, The Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 87
child relation
Offspring entities and appointments
Active 33
  • 1
    3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-15 ~ dissolved
    IIF 85 - Director → ME
  • 2
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-05-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-05-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,346 GBP2023-03-31
    Officer
    2011-07-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    86-90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -320,944 GBP2024-06-30
    Officer
    2017-12-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 25 - Has significant influence or controlOE
  • 5
    Suite 10-12 Suites 10-12,the Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 6
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,795 GBP2024-03-31
    Officer
    2020-07-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    SEGRAVES REMOVALS & STORAGE OF CAMBRIDGESHIRE LIMITED - 2009-02-12
    124 City Road, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    615,960 GBP2024-05-31
    Person with significant control
    2021-08-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2008-01-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 12
    10 12 The Hive Bell Lane, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 13
    20 The Paddocks, Savill Way, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2005-05-25 ~ dissolved
    IIF 75 - Director → ME
  • 14
    POST OFFICE LEISURE LIMITED - 2021-06-22
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    2021-05-12 ~ dissolved
    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
  • 15
    Suites 10 & 11 The Hive, Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,425 GBP2025-03-31
    Officer
    2019-09-21 ~ now
    IIF 67 - LLP Designated Member → ME
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 28 - Has significant influence or controlOE
  • 16
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,623 GBP2021-04-30
    Officer
    2020-04-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 17
    C/o Buzz Freight Suite 19, The Hive, Bell Lane, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,719 GBP2024-03-31
    Person with significant control
    2021-04-17 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    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
  • 19
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 20
    ECHOCHARM LIMITED - 2001-01-23
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    33,318 GBP2024-03-31
    Officer
    2024-03-25 ~ now
    IIF 81 - Director → ME
  • 21
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2022-06-09 ~ now
    IIF 82 - Director → ME
  • 22
    3 Field Court, Grays Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,549 GBP2022-02-28
    Officer
    2016-02-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 24
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 25
    3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    2021-01-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 26
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-01-31
    Officer
    2020-05-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-05-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 27
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-10-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 28
    Suites 10 - 12 The Hive Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 29
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,717 GBP2024-08-31
    Officer
    2020-05-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 30
    The Hive, Bell Lane, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 31
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,859 GBP2021-06-30
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-01-16 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    6 The Forresters, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-10-27 ~ 2022-09-15
    IIF 65 - Director → ME
    Person with significant control
    2020-10-27 ~ 2022-11-03
    IIF 17 - Has significant influence or control OE
  • 2
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2021-04-26 ~ 2022-09-02
    IIF 54 - Director → ME
    Person with significant control
    2021-04-26 ~ 2022-09-02
    IIF 33 - Has significant influence or control OE
  • 3
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,593 GBP2024-08-31
    Officer
    2021-04-28 ~ 2022-09-02
    IIF 50 - Director → ME
    Person with significant control
    2021-04-28 ~ 2022-09-02
    IIF 27 - Has significant influence or control OE
  • 4
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2020-08-24 ~ 2021-08-03
    IIF 72 - Director → ME
    Person with significant control
    2020-08-24 ~ 2021-08-03
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    348 GBP2024-05-31
    Officer
    2020-05-26 ~ 2023-08-07
    IIF 52 - Director → ME
    Person with significant control
    2020-05-26 ~ 2022-02-22
    IIF 19 - Has significant influence or control OE
  • 6
    Derwent Business Centre, Clarke Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2016-08-03 ~ 2017-11-30
    IIF 49 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-11-30
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    VISTABAY LIMITED - 2024-04-12
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,056 GBP2024-06-30
    Officer
    2020-05-14 ~ 2023-04-01
    IIF 57 - Director → ME
    Person with significant control
    2020-05-14 ~ 2023-04-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    LA FIESTA LIMITED - 2025-07-10
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,762 GBP2024-01-31
    Officer
    2019-01-23 ~ 2024-10-08
    IIF 87 - Director → ME
    Person with significant control
    2019-01-23 ~ 2020-01-01
    IIF 59 - Has significant influence or control OE
  • 9
    THE FLAGON INN LTD - 2005-12-16
    FENCO AUTOGAS LIMITED - 2000-01-24
    HIGHWATER ASSOCIATES LIMITED - 1999-01-26
    R J Mcmorran, 49 Post Street, Godmanchester, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2001-01-22 ~ 2010-12-31
    IIF 73 - Director → ME
  • 10
    2 Ridgeway, St Neots, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2005-01-04 ~ 2009-12-18
    IIF 74 - Director → ME
  • 11
    C/o, B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2008-05-02 ~ 2011-04-19
    IIF 76 - Director → ME
  • 12
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2009-05-05 ~ 2010-05-21
    IIF 77 - Director → ME
  • 13
    OZONE PURIFICATION LIMITED - 2016-05-11 10153479
    OZOFRESH LIMITED - 2012-07-31
    Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxford, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,520,787 GBP2024-12-31
    Officer
    2015-02-16 ~ 2015-05-15
    IIF 43 - Director → ME
  • 14
    Swan House 9, Queens Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,577 GBP2021-03-31
    Officer
    2020-10-15 ~ 2022-02-24
    IIF 44 - Director → ME
  • 15
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,859 GBP2021-06-30
    Person with significant control
    2019-06-26 ~ 2020-09-23
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    HUSH EVENTS LIMITED - 2023-10-06
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,029 GBP2021-05-31
    Officer
    2019-05-13 ~ 2023-04-17
    IIF 53 - Director → ME
    Person with significant control
    2019-05-13 ~ 2019-09-01
    IIF 18 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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