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 Jason Boyle

    Related profiles found in government register
  • Mr Jason Boyle
    Irish born in February 1980

    Resident in England

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

      IIF 1
    • icon of address 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 2
    • icon of address The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 3
    • icon of address 54, Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 4
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 5
    • icon of address 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 6
  • Mr Jason Boyle
    Irish born in August 1974

    Resident in England

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

      IIF 7
  • Mr Delan Boyle
    Irish born in November 1974

    Resident in England

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

      IIF 8
  • Mr Declan Boyle
    Irish born in November 1972

    Resident in England

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

      IIF 9
  • Mr Declan Boyle
    Irish born in November 1974

    Resident in England

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

      IIF 10
    • icon of address The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 11
    • icon of address S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 12
  • Mr Declan Boyle
    Irish born in June 2018

    Resident in England

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

      IIF 13
  • Mr Michael Boyle
    Irish born in September 1946

    Resident in England

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

      IIF 14
    • icon of address The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 15
    • icon of address Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

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

      IIF 17 IIF 18 IIF 19
    • icon of address Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 23
    • icon of address 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 24
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 25 IIF 26
    • icon of address 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 27
    • icon of address The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 28
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

      IIF 29
  • Mr Michel Boyle
    Irish born in November 1997

    Resident in England

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

      IIF 30
  • Mr Jason Boyle
    Irish born in February 1980

    Resident in United Kingdom

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

      IIF 31
    • icon of address 12e, Manor Road, London, N16 5SA, England

      IIF 32 IIF 33
    • icon of address Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 34
    • icon of address Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, RG31 6HH, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Boyle, Jason
    Irish company director born in February 1980

    Resident in England

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

      IIF 39
    • icon of address 1, Norcot Road, Tilehurst, Reading, RG30 6BP, England

      IIF 40
  • Boyle, Jason
    Irish director born in February 1980

    Resident in England

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

      IIF 41
    • icon of address 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 42
    • icon of address 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP, England

      IIF 43
    • icon of address 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 44
    • icon of address The Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 45
    • icon of address 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 46
  • Boyle, Declan
    Irish company director born in March 1974

    Resident in England

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

      IIF 47
  • Boyle, Declan
    Irish director born in August 1974

    Resident in England

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

      IIF 48 IIF 49
    • icon of address 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 50
    • icon of address Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 51
    • icon of address 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 52
    • icon of address 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 53
  • Boyle, Declan
    Irish developer born in November 1984

    Resident in England

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

      IIF 54
  • Boyle, Declan
    Irish director born in November 1971

    Resident in England

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

      IIF 55
    • icon of address 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 56
  • Boyle, Declan
    Irish company director born in October 1974

    Resident in England

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

      IIF 57
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in England

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

      IIF 58
    • icon of address 136, St. Olaf's Road, London, SW6 7DP, England

      IIF 59
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

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

    Resident in England

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

    Resident in England

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

      IIF 101
  • Boyle, Declan
    Irish publicab born in November 1974

    Resident in England

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

      IIF 102
  • Boyle, Declan
    Irish publican born in November 1974

    Resident in England

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

      IIF 103
    • icon of address 73, Dalling Road, London, W6 0JD, United Kingdom

      IIF 104 IIF 105
  • Boyle, Michael
    Irish com born in September 1946

    Resident in England

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

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

    Resident in England

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

      IIF 107
    • icon of address Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 108
    • icon of address The Halfway Hosue, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 109
    • icon of address The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 110 IIF 111 IIF 112
    • icon of address 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 113
    • icon of address 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 114
  • Boyle, Michael
    Irish director born in September 1946

    Resident in England

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

      IIF 115
    • icon of address The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

      IIF 116
    • icon of address The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 117 IIF 118 IIF 119
    • icon of address 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 120
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 121 IIF 122
    • icon of address The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 123 IIF 124
    • icon of address The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 125
    • icon of address 14, Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 126
    • icon of address 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 127
  • Boyle, Michael
    Irish commercial director born in November 1997

    Resident in England

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

      IIF 128
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 129
  • Boyle, Michael
    Irish company director born in November 1997

    Resident in England

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

    Resident in England

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

      IIF 139 IIF 140
    • icon of address 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 141
  • Boyle, Jason
    Irish director born in February 1980

    Registered addresses and corresponding companies
  • Mr Declan Boyle
    Irish born in August 1974

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 153
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 154
  • Mr Michael Boyle
    Irish born in June 1946

    Resident in United Kingdom

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

      IIF 155
  • Mr Michael Boyle
    Irish born in August 1946

    Resident in United Kingdom

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

      IIF 156
  • Mr Michael Boyle
    Irish born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Boyle
    Irish born in August 1974

    Resident in United Kingdom

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

      IIF 203
  • Boyle, Michael
    born in November 1997

    Resident in England

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

      IIF 204
  • Mr Micheal Boyle
    Irish born in November 1997

    Resident in United Kingdom

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

      IIF 205
  • Boyle, Jason
    Irish director born in February 1980

    Resident in United Kingdom

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

      IIF 206
    • icon of address The Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

      IIF 207
    • icon of address Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 208 IIF 209 IIF 210
    • icon of address 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 213
    • icon of address 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 214
    • icon of address The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 215 IIF 216
  • Boyle, Declan
    Irish director born in November 1974

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

      IIF 217
  • Boyle, Declan
    Irish publican born in November 1974

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

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

    Resident in Great Britain

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

      IIF 219
    • icon of address 22-23 Market Square, Loughborough, LE11 3EP, United Kingdom

      IIF 220
  • Boyle, Michael
    Irish company director born in September 1946

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

      IIF 221
  • Boyle, Michael
    Irish secretary

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

      IIF 222
  • Boyle, Declan

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

      IIF 223
    • icon of address 73, Dalling Road, Dalling Road, London, W6 0JD, United Kingdom

      IIF 224 IIF 225
  • Boyle, Declan
    Irish director born in August 1974

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 235
    • icon of address 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 236
    • icon of address 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 237
  • Boyle, Declan
    Irish developer born in November 1974

    Resident in United Kingdom

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

      IIF 238
    • icon of address Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 239 IIF 240
  • Boyle, Declan
    Irish director born in November 1974

    Resident in United Kingdom

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

      IIF 241
    • icon of address 2, Market Place, London, W3 6QQ, England

      IIF 242
    • icon of address 2, Market Place, London, W3 6QS, United Kingdom

      IIF 243
    • icon of address Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 244
    • icon of address 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 245 IIF 246
    • icon of address 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 247 IIF 248 IIF 249
    • icon of address 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 250 IIF 251
  • Boyle, Michael
    Irish company director born in June 1946

    Resident in United Kingdom

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

      IIF 252
  • Boyle, Michael
    Irish director born in August 1946

    Resident in United Kingdom

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

      IIF 253
  • Boyle, Michael
    Irish company director born in September 1946

    Resident in United Kingdom

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

      IIF 254
    • icon of address The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 255 IIF 256 IIF 257
    • icon of address The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 259
    • icon of address Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 296
  • Boyle, Michael
    Irish director born in September 1946

    Resident in Great Britain

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

      IIF 297
  • Boyle, Micheal
    Irish director born in November 1997

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.