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 Troy James Giles

    Related profiles found in government register
  • Mr Troy James Giles
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 1
    • 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 2 IIF 3 IIF 4
    • March Cottage, Rayleigh Downs Road, Rayleigh, SS6 7LR, England

      IIF 5
    • Unit 11 Victoria Business Park, Short Street, Southend On Sea, Essex, SS2 9BY, United Kingdom

      IIF 6
    • Unit 12 Victoria Business Park, Short Street, Southend On Sea, SS2 9BY, United Kingdom

      IIF 7 IIF 8
    • 17 Clifftown Road, Southend-on-sea, SS1 1AB

      IIF 9
    • Unit 11, Victoria Business Centre, Short Street, Southend-on-sea, Essex, SS2 5BY, United Kingdom

      IIF 10 IIF 11
    • Unit 11 Victoria Business Park, Short Street, Southend-on-sea, SS2 5BY, England

      IIF 12
  • Troy James Giles
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 202, Leigh Road, Leigh-on-sea, SS9 1BS, England

      IIF 13
    • 37, Macdonald Avenue, Westcliff-on-sea, SS0 9BW, England

      IIF 14
  • Mr Troy James Giles
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Broadway, Leigh-on-sea, SS91PG, England

      IIF 15
    • 11, Victoria Business Park, Southend On Sea, SS2 5BY, United Kingdom

      IIF 16
  • Giles, Troy James
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 17 IIF 18
    • 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 19
    • Unit 11 Victoria Business Park, Short Street, Southend On Sea, Essex, SS2 9BY, United Kingdom

      IIF 20
    • Unit 12 Victoria Business Park, Short Street, Southend On Sea, SS2 9BY, United Kingdom

      IIF 21
    • Unit 12 Victoria Business Park, Short Street, Southend-on-sea, SS2 9BY, United Kingdom

      IIF 22
  • Giles, Troy James
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 202 Leigh Road, Leigh-on-sea, Essex, SS9 1BS, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 26 IIF 27
    • March Cottage, Rayleigh Downs Road, Rayleigh, SS6 7LR, England

      IIF 28
    • 789, London Road, Westcliff On Sea, Southend On Sea, SS0 9SU, Uk

      IIF 29
    • Unit 11, Victoria Business Centre, Short Street, Southend-on-sea, Essex, SS2 5BY, United Kingdom

      IIF 30 IIF 31
    • Unit 11, Victoria Business Park, Short Street, Southend-on-sea, Essex, SS2 5BY, United Kingdom

      IIF 32
    • 37, Macdonlad Avenue, Westcliff On Sea, Essex, SS0 9BW, United Kingdom

      IIF 33
    • 37, Macdonald Avenue, Westcliff-on-sea, Essex, SS0 9BW, England

      IIF 34
    • 37 Macdonald Avenue, Westcliff-on-sea, Essex, SS0 9BW, United Kingdom

      IIF 35 IIF 36
  • Giles, Troy James
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 37, Macdonald Avenue, Westcliff-on-sea, Essex, SS0 9BW, Uk

      IIF 37
  • Giles, Troy James
    British company director born in June 1969

    Registered addresses and corresponding companies
    • 4 Ramuz Drive, Westcliff On Sea, Essex, SS0 9JB

      IIF 38
  • Giles, Troy James
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Victoria Business Park, Short Street, Southend On Sea, SS2 5BY, United Kingdom

      IIF 39
    • 37, Macdonald Avenue, Westcliff On Sea, Essex, SS0 9BW, United Kingdom

      IIF 40
  • Giles, Troy James
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Broadway, Leigh-on-sea, SS9 1PG, England

      IIF 41
  • Giles, Troy James
    British

    Registered addresses and corresponding companies
    • 37, Macdonlad Avenue, Westcliff On Sea, Essex, SS0 9BW, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 23
  • 1
    BEACH HOUSE RESTAURANT LIMITED
    16297680
    55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    BOOZEBAY LIMITED
    14757740
    55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    BOOZIBAY LIMITED
    14757756
    55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    BOOZIEBAY DRINKS CO LTD
    15403492
    Unit 9 Rippers Court Industrial Estate, Sible Hedingham, Halstead, Essex, England
    Active Corporate (3 parents)
    Officer
    2025-04-30 ~ 2025-05-16
    IIF 40 - Director → ME
  • 5
    BROADWAY CAKES & SHAKES LIMITED
    09773652
    1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CELLAR WINE BAR LIMITED
    11395077
    55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,718 GBP2024-06-30
    Officer
    2018-06-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-06-04 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    COMSTAT LIMITED
    03097204
    Image House, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    2,880 GBP2024-06-30
    Officer
    1995-09-01 ~ 1996-09-02
    IIF 38 - Director → ME
  • 8
    CREME CAKES AND SHAKES LIMITED
    10514629
    1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    CREME MILKSHAKES LIMITED
    - now 09961331
    GLOBAL GADGETS LIMITED
    - 2018-03-22 09961331
    1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    CRÈME ON SEA LIMITED
    - now 11271666
    THE ARTISAN MARKET GROUP LIMITED
    - 2021-03-22 11271666
    CRÈME ON SEA LIMITED
    - 2021-03-11 11271666
    55 Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -750 GBP2024-03-31
    Officer
    2018-03-23 ~ 2021-10-05
    IIF 21 - Director → ME
    2021-10-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    CRÈME WAFFLE COMPANY LIMITED
    11271607
    1 Royal Terrace, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-03-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    IKANDI ESSEX LIMITED
    06429102
    Meridian House 62 Station Road, Chingford, London
    Dissolved Corporate (4 parents)
    Officer
    2007-11-16 ~ 2009-04-20
    IIF 33 - Director → ME
    2007-11-16 ~ 2009-04-20
    IIF 42 - Secretary → ME
  • 13
    IN-OUT DESIGN LIMITED
    07669421
    Valentine And Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,088 GBP2020-06-30
    Officer
    2012-12-10 ~ 2013-09-13
    IIF 29 - Director → ME
    2015-06-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MAGIC MONKEY RESTAURANT LTD
    13432585
    119 Broadway, Leigh On Sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PAWN LONDON LIMITED
    09773390
    1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 24 - Director → ME
  • 16
    PRO GO IMAGES LIMITED
    10552236
    1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    SAFE WIPES LTD
    09312578
    17 Clifftown Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    2014-11-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE ARTISAN WINE BAR LOS LIMITED
    14743473
    55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 19
    THE BLACK LOBSTER FOOD COMPANY LIMITED
    10897542
    March Cottage, Rayleigh Downs Road, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,602 GBP2021-08-31
    Officer
    2017-08-03 ~ 2022-06-23
    IIF 28 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    THE GREEN CEMETERY LTD
    07496741
    21 St. Pauls Road, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-01-18 ~ dissolved
    IIF 37 - Director → ME
  • 21
    VANQUISH LONDON LIMITED
    09602890
    1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 25 - Director → ME
  • 22
    VERY ACTIVE TRAVEL LIMITED
    09665068
    1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 35 - Director → ME
  • 23
    WELL KNOWN BRANDS LIMITED
    10525673
    483 Green Lanes, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -149,306 GBP2023-12-31
    Officer
    2016-12-14 ~ 2022-06-24
    IIF 39 - Director → ME
    Person with significant control
    2016-12-14 ~ 2022-06-24
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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