logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Boyle, Declan

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

    Resident in England

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

      IIF 1 IIF 2
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 3
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 4
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in England

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

      IIF 5
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 6
  • Boyle, Declan
    Irish director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Boyle, Declan
    Irish directortor born in November 1974

    Resident in England

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

      IIF 44
  • Boyle, Declan
    Irish publicab born in November 1974

    Resident in England

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

      IIF 45
  • Boyle, Declan
    Irish publican born in November 1974

    Resident in England

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

      IIF 46
    • 73, Dalling Road, London, W6 0JD, United Kingdom

      IIF 47 IIF 48
  • Boyle, Declan
    Irish director born in November 1971

    Resident in England

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

      IIF 49
  • Boyle, Declan
    Irish company director born in October 1974

    Resident in England

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

      IIF 50
  • Boyle, Declan
    Irish developer born in November 1984

    Resident in England

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

      IIF 51
  • Boyle, Declan
    Irish born in November 1971

    Resident in England

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

      IIF 52
  • Boyle, Declan
    Irish born in March 1974

    Resident in England

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

      IIF 53
  • Boyle, Declan
    Irish director born in August 1974

    Resident in England

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

      IIF 54 IIF 55
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 56
    • Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 57
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 58
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 59
  • Boyle, Declan
    Irish director born in November 1974

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

      IIF 60
  • Boyle, Declan
    Irish publican born in November 1974

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

      IIF 61
  • Boyle, Michael
    Irish commercial director born in November 1997

    Resident in England

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

      IIF 62
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 63
  • Boyle, Michael
    Irish company director born in November 1997

    Resident in England

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

    Resident in England

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

      IIF 73 IIF 74
    • 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 75
  • Boyle, Michael
    Irish born in September 1946

    Resident in England

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

      IIF 76
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 77
  • Boyle, Michael
    Irish com born in September 1946

    Resident in England

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

      IIF 78
  • Boyle, Michael
    Irish company director born in September 1946

    Resident in England

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

      IIF 79
    • The Halfway Hosue, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 80
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 81 IIF 82 IIF 83
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 84
  • Boyle, Michael
    Irish director born in September 1946

    Resident in England

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

      IIF 85
    • The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

      IIF 86
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 87 IIF 88 IIF 89
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 90
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 91 IIF 92
    • The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 93 IIF 94
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 95
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 96
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 97
  • Boyle, Jason
    Irish company director born in February 1980

    Resident in England

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

      IIF 98
    • 1, Norcot Road, Tilehurst, Reading, RG30 6BP, England

      IIF 99
  • Boyle, Jason
    Irish director born in February 1980

    Resident in England

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

      IIF 100
    • 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 101
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP, England

      IIF 102
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

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

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

      IIF 105
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in United Kingdom

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

      IIF 106
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 107
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 108
  • Boyle, Declan
    Irish developer born in November 1974

    Resident in United Kingdom

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

      IIF 109
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 110 IIF 111
  • Boyle, Declan
    Irish director born in November 1974

    Resident in United Kingdom

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

      IIF 112
    • 2, Market Place, London, W3 6QQ, England

      IIF 113
    • 2, Market Place, London, W3 6QS, United Kingdom

      IIF 114
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 115
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 116 IIF 117
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 118 IIF 119 IIF 120
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 121 IIF 122
  • Boyle, Michael
    born in November 1997

    Resident in England

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

      IIF 123
  • Mr Declan Boyle
    Irish born in November 1974

    Resident in England

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

      IIF 124
    • The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 125
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 126
  • Boyle, Declan
    Irish director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Declan Boyle
    Irish born in November 1972

    Resident in England

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

      IIF 136
  • Mr Delan Boyle
    Irish born in November 1974

    Resident in England

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

      IIF 137
  • Boyle, Michael
    Irish company director born in September 1946

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

      IIF 138
  • Mr Jason Boyle
    Irish born in August 1974

    Resident in England

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

      IIF 139
  • Boyle, Jason
    Irish director born in February 1980

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

    Resident in England

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

      IIF 142
  • Mr Michel Boyle
    Irish born in November 1997

    Resident in England

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

      IIF 143
  • Boyle, Michael
    Irish secretary

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

      IIF 144
  • Mr Jason Boyle
    Irish born in February 1980

    Resident in England

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

      IIF 145
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 146
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 147
    • 54, Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 148
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 149
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 150
  • Boyle, Declan

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

      IIF 151
    • 73, Dalling Road, Dalling Road, London, W6 0JD, United Kingdom

      IIF 152 IIF 153
  • Boyle, Micheal
    Irish director born in November 1997

    Resident in United Kingdom

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

      IIF 154
  • Mr Michael Boyle
    Irish born in September 1946

    Resident in England

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

      IIF 155
    • The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 156
    • Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 157
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 158 IIF 159 IIF 160
    • Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 164
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 165
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 166 IIF 167
    • 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 168
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 169
  • Boyle, Michael
    Irish company director born in June 1946

    Resident in United Kingdom

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

      IIF 170
  • Boyle, Michael
    Irish director born in August 1946

    Resident in United Kingdom

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

      IIF 171
  • Boyle, Michael
    Irish born in September 1946

    Resident in United Kingdom

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

      IIF 172
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 173
    • H, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 174
  • Boyle, Michael
    Irish company director born in September 1946

    Resident in United Kingdom

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

      IIF 175
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 176 IIF 177 IIF 178
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 180
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 181
  • 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
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 214
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

      IIF 215
  • Boyle, Jason
    Irish born in February 1980

    Resident in United Kingdom

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

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

      IIF 217 IIF 218
  • Boyle, Jason
    Irish director born in February 1980

    Resident in United Kingdom

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

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

      IIF 220
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 221 IIF 222 IIF 223
    • 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 226
  • Boyle, Michael
    Irish director born in September 1946

    Resident in Great Britain

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

      IIF 227
  • Boyle, Jason
    Irish director born in February 1980

    Resident in Great Britain

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

      IIF 228
    • 22-23 Market Square, Loughborough, LE11 3EP, United Kingdom

      IIF 229
  • Mr Declan Boyle
    Irish born in November 1974

    Resident in United Kingdom

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

      IIF 230
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 231
  • Mr Declan Boyle
    Irish born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jason Boyle
    Irish born in February 1980

    Resident in United Kingdom

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

      IIF 241
    • 12e, Manor Road, London, N16 5SA, England

      IIF 242 IIF 243
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 244
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, RG31 6HH, United Kingdom

      IIF 245 IIF 246 IIF 247
  • Mr Michael Boyle
    Irish born in August 1974

    Resident in United Kingdom

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

      IIF 249
  • Mr Micheal Boyle
    Irish born in November 1997

    Resident in United Kingdom

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

      IIF 250
  • Mr Michael Boyle
    Irish born in June 1946

    Resident in United Kingdom

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

      IIF 251
  • Mr Michael Boyle
    Irish born in August 1946

    Resident in United Kingdom

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

      IIF 252
  • Mr Michael Boyle
    Irish born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 97
  • 1
    The Halfway House, Heampstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-14 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 255 - Has significant influence or controlOE
  • 2
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,974 GBP2018-09-30
    Officer
    2019-09-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 149 - Has significant influence or controlOE
  • 3
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-05-03 ~ now
    IIF 209 - Director → ME
    2019-09-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 291 - Has significant influence or controlOE
  • 4
    3-4 Baird Road, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    355 GBP2022-11-30
    Officer
    2018-11-06 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 241 - Has significant influence or controlOE
  • 5
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2017-07-26 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 251 - Has significant influence or controlOE
  • 6
    9 Bakers Court, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 123 - LLP Designated Member → ME
  • 7
    220 Vale Road, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-04-20 ~ dissolved
    IIF 105 - Director → ME
  • 8
    The Assembley, 110-112 East Street, Bedminster, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-30 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 145 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 261 - Has significant influence or controlOE
  • 10
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2019-01-01 ~ now
    IIF 91 - Director → ME
    2019-09-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 11
    Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    250 GBP2020-10-31
    Officer
    2016-02-04 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 272 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 272 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 272 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 12
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 13
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52 GBP2018-07-31
    Officer
    2019-09-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 283 - Has significant influence or controlOE
  • 14
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 287 - Has significant influence or controlOE
  • 15
    The Assembly 10-12 East Street, Bedminister, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2014-04-20 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 148 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 259 - Has significant influence or controlOE
  • 17
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 278 - Has significant influence or controlOE
  • 18
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 274 - Has significant influence or controlOE
  • 19
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 275 - Has significant influence or controlOE
  • 20
    The Chadwell Arms, Longhouse Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -862 GBP2018-02-28
    Officer
    2020-03-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 21
    The Sekford, 34 Sekforde Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 226 - Director → ME
  • 22
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,401 GBP2018-01-31
    Officer
    2019-09-01 ~ now
    IIF 13 - Director → ME
    2016-02-05 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 270 - Has significant influence or controlOE
  • 23
    18 Walsworth Road, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,198 GBP2017-09-30
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
  • 24
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -92 GBP2018-07-31
    Officer
    2017-07-13 ~ now
    IIF 178 - Director → ME
    2019-09-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 279 - Has significant influence or controlOE
  • 25
    Maitland Street, Warrior Square, Southend On Sea
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
  • 26
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Person with significant control
    2018-03-21 ~ now
    IIF 295 - Has significant influence or controlOE
  • 27
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-20 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 258 - Has significant influence or controlOE
  • 28
    1 Mansfield Road, Kentish Town, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
  • 29
    The Victoria, 1 Northcot Road, Tilhurst, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 104 - Director → ME
  • 30
    The Wild Lime, Friar Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Person with significant control
    2017-01-26 ~ now
    IIF 139 - Has significant influence or controlOE
  • 31
    The Newdigate, Newdigate Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF 86 - Director → ME
  • 32
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 263 - Has significant influence or controlOE
  • 33
    9 Bakers Court, Church Road, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 250 - Has significant influence or controlOE
  • 34
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-01-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 35
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 36
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 37
    12e Manor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,092 GBP2020-10-30
    Officer
    2017-10-27 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF 243 - Has significant influence or controlOE
  • 38
    137 Norwood Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 45 - Director → ME
  • 39
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 265 - Has significant influence or controlOE
  • 40
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 41
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 282 - Has significant influence or controlOE
  • 42
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2019-09-01 ~ now
    IIF 9 - Director → ME
  • 43
    12e Manor Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -184 GBP2019-10-31
    Officer
    2018-10-25 ~ now
    IIF 218 - Director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 242 - Has significant influence or controlOE
  • 44
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    106 GBP2017-11-30
    Officer
    2019-09-01 ~ now
    IIF 19 - Director → ME
  • 45
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -50 GBP2018-01-31
    Officer
    2019-09-01 ~ now
    IIF 14 - Director → ME
    2018-02-02 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 46
    18 Walworth Road, Hitchin, England
    Active Corporate (1 parent)
    Officer
    2019-01-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 47
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-21 ~ now
    IIF 188 - Director → ME
    2019-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 284 - Has significant influence or controlOE
  • 48
    The Halfway House, Hempstead Road, Bovingon, England
    Active Corporate (1 parent)
    Officer
    2018-12-21 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 268 - Has significant influence or controlOE
  • 49
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 50
    162 Rowan Road, West Drayton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 153 - Secretary → ME
  • 51
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21 GBP2018-05-31
    Officer
    2018-03-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 158 - Has significant influence or controlOE
  • 52
    14 Bridge Street, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -380 GBP2017-04-30
    Officer
    2021-01-28 ~ now
    IIF 97 - Director → ME
  • 53
    14 Bridge Street, Winchester, Hampshire
    Active Corporate (1 parent)
    Officer
    2021-01-28 ~ now
    IIF 96 - Director → ME
  • 54
    6 - 7 Market Square, Wellington, Telford, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    282 GBP2017-09-30
    Person with significant control
    2016-05-01 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 55
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 281 - Has significant influence or controlOE
  • 56
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 30 - Director → ME
    2019-06-05 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 286 - Has significant influence or controlOE
  • 57
    The Amersham Arms, 388 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -582 GBP2017-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 147 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 58
    Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-02-04 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 271 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 271 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 271 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 59
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-06 ~ now
    IIF 199 - Director → ME
    2019-09-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 294 - Has significant influence or controlOE
  • 60
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 267 - Has significant influence or controlOE
  • 61
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-02-02 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 62
    Carter Clark, Recovery House 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -61 GBP2018-01-31
    Officer
    2017-01-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 238 - Has significant influence or controlOE
  • 63
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 266 - Has significant influence or controlOE
  • 64
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-02 ~ now
    IIF 192 - Director → ME
    2019-09-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 285 - Has significant influence or controlOE
  • 65
    220 Vale Road, Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    659 GBP2018-01-31
    Officer
    2019-06-19 ~ now
    IIF 77 - Director → ME
  • 66
    The Chadwell Arms, Longhouse Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -514 GBP2018-02-28
    Officer
    2020-03-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 67
    The Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2019-06-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 68
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2019-09-01 ~ now
    IIF 12 - Director → ME
    2018-07-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 249 - Has significant influence or controlOE
  • 69
    The Bell Market Square, Toddington, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2015-08-26 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 156 - Has significant influence or control over the trustees of a trustOE
    IIF 156 - Has significant influence or control as a member of a firmOE
    IIF 156 - Has significant influence or controlOE
  • 70
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,586 GBP2018-08-31
    Officer
    2018-02-02 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 71
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -99 GBP2018-07-31
    Officer
    2017-07-12 ~ now
    IIF 176 - Director → ME
    2019-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 293 - Has significant influence or controlOE
  • 72
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -329 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 126 - Has significant influence or controlOE
  • 73
    G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2017-10-31
    Officer
    2015-10-01 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
  • 74
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2018-01-31
    Officer
    2019-09-01 ~ now
    IIF 20 - Director → ME
  • 75
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-05-03 ~ now
    IIF 213 - Director → ME
    2019-09-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 289 - Has significant influence or controlOE
  • 76
    The Albert Corner, Prince Albert Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-01-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 77
    The Hope And Anchor, Tottenham Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-01-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 78
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    190,522 GBP2020-01-31
    Officer
    2020-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 79
    The Halfway House, Hampstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2015-10-01 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 254 - Right to appoint or remove directors as a member of a firmOE
    IIF 254 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Has significant influence or control as a member of a firmOE
    IIF 254 - Has significant influence or control over the trustees of a trustOE
    IIF 254 - Has significant influence or controlOE
  • 80
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -251 GBP2018-01-31
    Officer
    2018-02-02 ~ now
    IIF 89 - Director → ME
    2019-09-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 81
    G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-02-21 ~ now
    IIF 173 - Director → ME
    2019-09-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 297 - Has significant influence or controlOE
  • 82
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-01 ~ dissolved
    IIF 41 - Director → ME
  • 83
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,375 GBP2018-09-30
    Officer
    2019-09-01 ~ now
    IIF 1 - Director → ME
  • 84
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-02 ~ now
    IIF 189 - Director → ME
    2019-09-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 290 - Has significant influence or controlOE
  • 85
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    186 GBP2018-07-31
    Officer
    2019-09-01 ~ now
    IIF 10 - Director → ME
  • 86
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-07-04 ~ now
    IIF 206 - Director → ME
    2019-09-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 288 - Has significant influence or controlOE
  • 87
    The Halfway House, Hempstead Road, Bovingon, Hertfordshore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-20 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 269 - Has significant influence or controlOE
  • 88
    The Bell Market Square, Toddington, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2015-08-26 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 168 - Has significant influence or controlOE
    IIF 168 - Has significant influence or control over the trustees of a trustOE
    IIF 168 - Has significant influence or control as a member of a firmOE
  • 89
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    315 GBP2017-10-31
    Officer
    2019-09-01 ~ now
    IIF 16 - Director → ME
  • 90
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 262 - Has significant influence or controlOE
  • 91
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,077 GBP2018-09-30
    Officer
    2019-09-01 ~ now
    IIF 29 - Director → ME
  • 92
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-10-18 ~ now
    IIF 193 - Director → ME
    2019-09-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 292 - Has significant influence or controlOE
  • 93
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-21 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 280 - Has significant influence or controlOE
  • 94
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 257 - Has significant influence or controlOE
  • 95
    The Newdigate, Newdigate Road, Bedworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 85 - Director → ME
  • 96
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 264 - Has significant influence or controlOE
  • 97
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 260 - Has significant influence or controlOE
Ceased 62
  • 1
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,974 GBP2018-09-30
    Officer
    2017-05-01 ~ 2019-05-17
    IIF 103 - Director → ME
    2014-09-25 ~ 2017-03-28
    IIF 229 - Director → ME
    2016-03-28 ~ 2017-05-01
    IIF 106 - Director → ME
  • 2
    162 Rowan Road, West Drayton, Middlesex, England
    Dissolved Corporate
    Officer
    2012-07-18 ~ 2012-08-29
    IIF 117 - Director → ME
    2012-07-12 ~ 2012-07-18
    IIF 56 - Director → ME
  • 3
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-11-06 ~ 2019-01-01
    IIF 171 - Director → ME
    Person with significant control
    2018-11-06 ~ 2019-01-01
    IIF 252 - Has significant influence or control OE
  • 4
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52 GBP2018-07-31
    Officer
    2017-07-13 ~ 2018-11-07
    IIF 180 - Director → ME
    2018-11-07 ~ 2018-11-07
    IIF 69 - Director → ME
  • 5
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 65 - Director → ME
    2018-03-21 ~ 2019-06-05
    IIF 201 - Director → ME
  • 6
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,401 GBP2018-01-31
    Officer
    2016-01-06 ~ 2016-01-21
    IIF 227 - Director → ME
  • 7
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 70 - Director → ME
    2018-03-21 ~ 2019-06-05
    IIF 204 - Director → ME
  • 8
    S202 Weston House S202 Weston House, The Maltings, Sawbridgeworth, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,133 GBP2024-03-31
    Officer
    2018-12-24 ~ 2019-07-18
    IIF 194 - Director → ME
    2019-07-18 ~ 2021-03-01
    IIF 40 - Director → ME
    Person with significant control
    2019-07-18 ~ 2020-09-25
    IIF 136 - Ownership of shares – 75% or more OE
    2018-12-24 ~ 2019-07-18
    IIF 256 - Has significant influence or control OE
  • 9
    The Wild Lime, Friar Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-07-11 ~ 2019-05-17
    IIF 98 - Director → ME
    2017-01-26 ~ 2018-07-11
    IIF 128 - Director → ME
  • 10
    Gallery, Farmhill Road, Northampton
    Active Corporate (1 parent)
    Officer
    2011-05-17 ~ 2012-05-25
    IIF 115 - Director → ME
  • 11
    14 Bridge Street, Winchester, Hampshire
    Active Corporate (1 parent)
    Officer
    2012-07-18 ~ 2013-01-15
    IIF 8 - Director → ME
  • 12
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-01-01
    IIF 131 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 234 - Has significant influence or control OE
  • 13
    Gallery Farmhill Road Southfeilds, Northampton, Northampshire, Northampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-28 ~ 2012-05-25
    IIF 51 - Director → ME
  • 14
    20 Macbeth Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-03 ~ 2010-11-01
    IIF 46 - Director → ME
    2011-03-20 ~ 2012-05-25
    IIF 38 - Director → ME
    2010-03-03 ~ 2013-02-20
    IIF 151 - Secretary → ME
  • 15
    9 Bakers Court, Ramsgate, Kent
    Active Corporate (1 parent)
    Officer
    2016-11-30 ~ 2016-11-30
    IIF 72 - Director → ME
    2015-11-26 ~ 2016-11-30
    IIF 71 - Director → ME
  • 16
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 74 - Director → ME
    2018-03-21 ~ 2019-06-05
    IIF 197 - Director → ME
  • 17
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2019-07-01 ~ 2019-09-01
    IIF 68 - Director → ME
  • 18
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    106 GBP2017-11-30
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 64 - Director → ME
  • 19
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -50 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-02-02
    IIF 130 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 233 - Has significant influence or control OE
  • 20
    The Hope And Anchor, 128 Tottenham Lane, London, England
    Active Corporate
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 62 - Director → ME
  • 21
    King Charles 54 Cheap Street, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-25 ~ 2012-12-12
    IIF 112 - Director → ME
    2010-11-25 ~ 2011-09-02
    IIF 109 - Director → ME
  • 22
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,188 GBP2024-03-31
    Officer
    2015-11-26 ~ 2018-06-14
    IIF 75 - Director → ME
    2018-06-14 ~ 2020-02-12
    IIF 6 - Director → ME
    Person with significant control
    2016-08-17 ~ 2018-06-14
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-14 ~ 2020-09-01
    IIF 142 - Ownership of shares – 75% or more OE
  • 23
    509 Lower Rainham Road, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-02-01 ~ 2012-05-25
    IIF 35 - Director → ME
    2009-12-10 ~ 2010-02-01
    IIF 100 - Director → ME
  • 24
    162 Rowan Road, West Drayton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ 2012-05-25
    IIF 48 - Director → ME
  • 25
    Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-06-26 ~ 2012-08-29
    IIF 36 - Director → ME
  • 26
    271 Broadwater, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ 2012-05-25
    IIF 37 - Director → ME
  • 27
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21 GBP2018-05-31
    Officer
    2017-05-24 ~ 2018-03-01
    IIF 107 - Director → ME
    Person with significant control
    2017-05-24 ~ 2018-03-01
    IIF 230 - Has significant influence or control OE
  • 28
    139 Tring Road, Wendover, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ 2012-05-25
    IIF 110 - Director → ME
  • 29
    14 Bridge Street, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -380 GBP2017-04-30
    Officer
    2013-12-05 ~ 2013-12-22
    IIF 50 - Director → ME
    2013-04-18 ~ 2013-10-01
    IIF 120 - Director → ME
  • 30
    City Of London, 68-70 High Street, Dymchurch, Kent
    Dissolved Corporate
    Officer
    2006-12-21 ~ 2010-02-01
    IIF 138 - Director → ME
  • 31
    14 Bridge Street, Winchester, Hampshire
    Active Corporate (1 parent)
    Officer
    2013-04-18 ~ 2013-10-01
    IIF 121 - Director → ME
  • 32
    6 - 7 Market Square, Wellington, Telford, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    282 GBP2017-09-30
    Officer
    2014-09-26 ~ 2019-05-17
    IIF 102 - Director → ME
  • 33
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 66 - Director → ME
    2018-03-21 ~ 2019-06-05
    IIF 198 - Director → ME
  • 34
    Butchers, 94 Hastings Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-11 ~ 2013-01-30
    IIF 118 - Director → ME
  • 35
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-21 ~ 2019-06-05
    IIF 190 - Director → ME
  • 36
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-02-02
    IIF 127 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 235 - Has significant influence or control OE
  • 37
    The Chadwell Arms, Longhouse Road, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-03-22 ~ 2012-08-30
    IIF 59 - Director → ME
  • 38
    1 Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-22 ~ 2012-08-30
    IIF 49 - Director → ME
  • 39
    18 Walsworth Road, Hitchin, England
    Active Corporate
    Equity (Company account)
    -513 GBP2018-04-30
    Officer
    2012-04-02 ~ 2012-09-03
    IIF 52 - Director → ME
    2016-10-11 ~ 2016-10-11
    IIF 53 - Director → ME
    Person with significant control
    2016-10-11 ~ 2016-10-11
    IIF 125 - Ownership of shares – 75% or more OE
  • 40
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-06-11
    IIF 133 - Director → ME
  • 41
    13 Hatfield Road, St. Albans, Hertfordshire
    Active Corporate (1 parent)
    Officer
    2012-07-12 ~ 2012-08-29
    IIF 54 - Director → ME
  • 42
    13 Hatfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-11 ~ 2013-01-31
    IIF 113 - Director → ME
    2012-05-04 ~ 2012-05-25
    IIF 114 - Director → ME
  • 43
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,586 GBP2018-08-31
    Officer
    2015-08-04 ~ 2017-04-04
    IIF 228 - Director → ME
    2017-04-04 ~ 2018-02-02
    IIF 5 - Director → ME
    Person with significant control
    2016-07-10 ~ 2018-02-02
    IIF 146 - Has significant influence or control OE
  • 44
    611 Hertford Road, Enfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-09-20 ~ 2008-05-31
    IIF 7 - Director → ME
    2008-05-31 ~ 2010-02-01
    IIF 141 - Director → ME
    2007-09-20 ~ 2010-02-01
    IIF 144 - Secretary → ME
  • 45
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2018-01-31
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 67 - Director → ME
    Person with significant control
    2019-07-01 ~ 2019-07-01
    IIF 143 - Ownership of shares – 75% or more OE
  • 46
    The Albert Corner, Prince Albert Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-01-01
    IIF 129 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 232 - Has significant influence or control OE
  • 47
    128 Tottenham Lane, Hornsey, London
    Dissolved Corporate (1 parent)
    Officer
    2010-03-15 ~ 2010-11-01
    IIF 47 - Director → ME
    2010-03-15 ~ 2011-03-14
    IIF 152 - Secretary → ME
  • 48
    The Hope And Anchor, Tottenham Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-01-01
    IIF 132 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 236 - Has significant influence or control OE
  • 49
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    190,522 GBP2020-01-31
    Officer
    2017-01-26 ~ 2018-03-01
    IIF 134 - Director → ME
    2018-03-01 ~ 2019-05-17
    IIF 99 - Director → ME
    2019-07-01 ~ 2020-06-01
    IIF 63 - Director → ME
    Person with significant control
    2017-01-26 ~ 2020-06-01
    IIF 240 - Has significant influence or control OE
  • 50
    139 Tring Road, Wendover, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ 2012-05-25
    IIF 111 - Director → ME
  • 51
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -251 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-02-02
    IIF 135 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 237 - Has significant influence or control OE
  • 52
    First Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate
    Officer
    2012-01-20 ~ 2012-01-20
    IIF 34 - Director → ME
  • 53
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,375 GBP2018-09-30
    Officer
    2016-09-01 ~ 2016-11-30
    IIF 175 - Director → ME
    Person with significant control
    2016-09-01 ~ 2016-11-21
    IIF 253 - Has significant influence or control as a member of a firm OE
    IIF 253 - Has significant influence or control OE
  • 54
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-01 ~ 2017-03-01
    IIF 183 - Director → ME
    Person with significant control
    2016-05-01 ~ 2017-03-28
    IIF 276 - Ownership of shares – 75% or more OE
  • 55
    94 Hastings Street, Luton
    Dissolved Corporate
    Officer
    2012-12-11 ~ 2013-01-23
    IIF 119 - Director → ME
    2013-04-01 ~ 2013-09-01
    IIF 108 - Director → ME
  • 56
    162 Rowan Road, West Drayton, Middlesex, England
    Dissolved Corporate
    Officer
    2012-07-18 ~ 2012-08-29
    IIF 116 - Director → ME
    2012-07-12 ~ 2012-07-18
    IIF 55 - Director → ME
  • 57
    The Old Wagon And Horses, 26 Market Place, Newbury, Berkshire
    Dissolved Corporate
    Officer
    2012-08-31 ~ 2013-01-23
    IIF 39 - Director → ME
  • 58
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    151,509 GBP2024-03-31
    Officer
    2017-05-16 ~ 2020-02-12
    IIF 44 - Director → ME
    Person with significant control
    2017-05-16 ~ 2021-03-26
    IIF 231 - Has significant influence or control OE
    2021-03-26 ~ 2021-07-01
    IIF 137 - Ownership of shares – 75% or more OE
  • 59
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,988 GBP2024-03-31
    Officer
    2017-01-18 ~ 2020-02-12
    IIF 58 - Director → ME
    Person with significant control
    2017-01-18 ~ 2021-03-26
    IIF 239 - Has significant influence or control OE
  • 60
    New Chandos 31 Colindale Avenue, Colindale, London
    Dissolved Corporate (1 parent)
    Officer
    2008-12-01 ~ 2010-02-01
    IIF 140 - Director → ME
    2006-05-11 ~ 2008-06-30
    IIF 60 - Director → ME
  • 61
    Beer & Regged Staff 48 The Street, Wrecclesham, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-04-13 ~ 2011-03-01
    IIF 61 - Director → ME
  • 62
    220 Vale Road, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-18 ~ 2013-10-01
    IIF 122 - 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.