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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Boyle, Jason

    Related profiles found in government register
  • Boyle, Jason
    Irish director born in March 1980

    Registered addresses and corresponding companies
    • The Crown, 440 Southwark Park Road, London, SE16 2EW

      IIF 1 IIF 2
  • Boyle, Jason
    Irish born in March 1980

    Resident in England

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

      IIF 3
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP, England

      IIF 4
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 5
  • Boyle, Jason
    Irish company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Norcot Road, Tilehurst, Reading, RG30 6BP, England

      IIF 6
  • Boyle, Jason
    Irish director born in March 1980

    Resident in England

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

      IIF 7
    • 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 8
    • The Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 9
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 10
  • Boyle, Declan
    Irish director born in November 1974

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

      IIF 11
  • Boyle, Declan
    Irish publican born in November 1974

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

      IIF 12
  • Boyle, Michael
    Irish secretary

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

      IIF 13
  • Boyle, Michael
    Irish company director born in September 1946

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

      IIF 14
  • Boyle, Jason
    Irish born in March 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 22-23 Market Square, Loughborough, LE11 3EP, United Kingdom

      IIF 15
  • Boyle, Jason
    Irish director born in March 1980

    Resident in Great Britain

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

      IIF 16
  • Boyle, Jason
    Irish born in March 1980

    Resident in United Kingdom

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

      IIF 17
    • The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 18 IIF 19
  • Boyle, Jason
    Irish director born in March 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 20
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

      IIF 21
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 27
  • Boyle, Declan

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

      IIF 28
    • 73, Dalling Road, Dalling Road, London, W6 0JD, United Kingdom

      IIF 29 IIF 30
  • 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 31
  • Boyle, Declan
    Irish born in August 1974

    Resident in England

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

      IIF 32
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 33
  • 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 34
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 35
    • Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 36
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 37
  • 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 38
  • 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 39
  • Boyle, Declan
    Irish born in October 1974

    Resident in England

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

      IIF 40
  • Boyle, Declan
    Irish born in November 1974

    Resident in England

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

      IIF 41
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 42 IIF 43 IIF 44
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 46
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 47
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 48
  • 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 49
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 50
  • 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 84
  • 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 85
  • 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 86
    • 73, Dalling Road, London, W6 0JD, United Kingdom

      IIF 87 IIF 88
  • 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 89
  • Boyle, Michael
    Irish born in September 1946

    Resident in England

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

      IIF 90
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 91
    • The Halfway Hosue, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 92
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 93 IIF 94 IIF 95
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 97
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 98
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 99
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 100
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 101
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 102
  • 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 103
  • Boyle, Michael
    Irish company director born in September 1946

    Resident in England

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

      IIF 104
  • Boyle, Michael
    Irish director born in September 1946

    Resident in England

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

      IIF 105
    • The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

      IIF 106
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 107
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 108
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 109
    • The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 110 IIF 111
  • 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 112
  • Boyle, Michael
    Irish born in November 1997

    Resident in England

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

      IIF 113
    • 9 Bakers Court, Ramsgate, Kent, CT11 8RG

      IIF 114 IIF 115
  • Boyle, Michael
    Irish commercial director born in November 1997

    Resident in England

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

      IIF 116
  • 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 124 IIF 125
    • 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 126
  • Mr Jason Boyle
    Irish born in March 1980

    Resident in England

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

      IIF 127
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 128
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 129
    • 54, Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 130
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 131
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 132
  • Boyle, Declan
    Irish born in August 1974

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 142
  • Boyle, Declan
    Irish born in November 1974

    Resident in United Kingdom

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

      IIF 143
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 144
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 145
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 146
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in United Kingdom

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

      IIF 147
  • 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 148
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 149 IIF 150
  • 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 151
    • 2, Market Place, London, W3 6QQ, England

      IIF 152
    • 2, Market Place, London, W3 6QS, United Kingdom

      IIF 153
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 154
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 155 IIF 156
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 157 IIF 158
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 159
  • 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 160
  • Boyle, Michael
    Irish born in June 1946

    Resident in United Kingdom

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

      IIF 161
  • 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 162
  • 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 163 IIF 164
    • The Halfway House, Hampstead Road, Bovingdon, Herts, HP3 0HF, United Kingdom

      IIF 165
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 166 IIF 167 IIF 168
    • The Halfway House, Heampstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 174
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 175
    • H, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 176
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

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

      IIF 179 IIF 180 IIF 181
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 182
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 183
  • Boyle, Michael
    Irish director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 206
  • 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 207
  • 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 208
  • 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 209
    • The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 210
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 211
  • 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 212
  • 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 213
    • The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 214
    • Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 215
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 216 IIF 217 IIF 218
    • Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 222
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 223
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 224 IIF 225
    • 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 226
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 227
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

      IIF 228
  • 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 229
  • Mr Jason Boyle
    Irish born in March 1980

    Resident in United Kingdom

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

      IIF 230
    • 12e, Manor Road, London, N16 5SA, England

      IIF 231 IIF 232
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 233
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, RG31 6HH, United Kingdom

      IIF 234 IIF 235 IIF 236
  • 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
    • The Wild Lime, 22-23 Market Street, Loughborough, LE11 3EP, England

      IIF 247
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 248
  • 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 249
  • 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 250
  • 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
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 297
  • 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 298
child relation
Offspring entities and appointments 131
  • 1
    777 PUB LTD
    11883235
    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 253 - Has significant influence or control OE
  • 2
    ABBEY INNS LTD
    09235530 06626588
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Officer
    2014-09-25 ~ 2017-03-28
    IIF 15 - Director → ME
    2019-09-01 ~ now
    IIF 47 - Director → ME
    2017-05-01 ~ 2019-05-17
    IIF 5 - Director → ME
    2016-03-28 ~ 2017-05-01
    IIF 143 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 131 - Has significant influence or control OE
  • 3
    AC TAVERNS CREWE LTD
    11978556
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 68 - Director → ME
    2019-05-03 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 289 - Has significant influence or control OE
  • 4
    ADVENTURE PUB CO LTD
    11663640
    3-4 Baird Road, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2018-11-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 230 - Has significant influence or control OE
  • 5
    ALGSAGER PUBS LTD
    10883761
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2017-07-26 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 249 - Has significant influence or control OE
  • 6
    ALPHA TAVERNSS LTD
    08139884
    162 Rowan Road, West Drayton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-18 ~ 2012-08-29
    IIF 156 - Director → ME
    2012-07-12 ~ 2012-07-18
    IIF 35 - Director → ME
  • 7
    ATLANTIC DRIVE LLP
    OC403022
    9 Bakers Court, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 112 - LLP Designated Member → ME
  • 8
    BARRACUDA INNS LTD
    08939643
    220 Vale Road, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-04-20 ~ dissolved
    IIF 10 - Director → ME
  • 9
    BEDMINSTER PUB CO LTD
    09517618
    The Assembley, 110-112 East Street, Bedminster, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    BERKSHIRE TAVERNS LTD
    10357855
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 259 - Has significant influence or control OE
  • 11
    BICESTER HOSPITALITY LTD
    11663681
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 45 - Director → ME
    2019-01-01 ~ now
    IIF 98 - Director → ME
    2018-11-06 ~ 2019-01-01
    IIF 162 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 225 - Ownership of shares – 75% or more OE
    2018-11-06 ~ 2019-01-01
    IIF 250 - Has significant influence or control OE
  • 12
    BICESTER PUBS LTD
    09803782
    Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2016-02-04 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 270 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 270 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 270 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 270 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 270 - Ownership of voting rights - 75% or more OE
  • 13
    BLUE STACK PUB CO LTD
    12965262
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 14
    BOVINGDON INNS LTD
    10865588
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2017-07-13 ~ 2018-11-07
    IIF 182 - Director → ME
    2019-09-01 ~ now
    IIF 65 - Director → ME
    2018-11-07 ~ 2018-11-07
    IIF 122 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 281 - Has significant influence or control OE
  • 15
    BRANCH INNS LTD
    11267878
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-21 ~ 2019-06-05
    IIF 196 - Director → ME
    2019-09-01 ~ now
    IIF 54 - Director → ME
    2019-06-05 ~ 2019-06-05
    IIF 118 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 285 - Has significant influence or control OE
  • 16
    BRISTOL TAVERNS LTD
    08861824
    The Assembly 10-12 East Street, Bedminister, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2014-04-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 130 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    C&F HALIFAX LTD
    11722369
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 257 - Has significant influence or control OE
  • 18
    CAPITAL ALLIANCE 1 LTD
    10326331 10326355... (more)
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 276 - Has significant influence or control OE
  • 19
    CAPITAL ALLIANCE 2 LTD
    10326355 10326331... (more)
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 272 - Has significant influence or control OE
  • 20
    CAPITAL ALLIANCE 3 LTD
    10326382 10326331... (more)
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 273 - Has significant influence or control OE
  • 21
    CAPITAL MOTORSPORTS LTD
    09459775
    The Chadwell Arms, Longhouse Road, Grays, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-03-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 222 - Ownership of shares – 75% or more OE
  • 22
    CAPITAL VENTURES CONSTRUCTION LTD
    09592266
    The Sekford, 34 Sekforde Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 27 - Director → ME
  • 23
    CARRAIG LTD
    09937897
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2016-01-06 ~ 2016-01-21
    IIF 160 - Director → ME
    2016-02-05 ~ now
    IIF 183 - Director → ME
    2019-09-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 268 - Has significant influence or control OE
  • 24
    CASTLE PUBS AND TAVERNS LTD
    09236300
    18 Walsworth Road, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 275 - Ownership of shares – 75% or more OE
  • 25
    CHESHAM INNS LTD
    10865594
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 69 - Director → ME
    2017-07-13 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 277 - Has significant influence or control OE
  • 26
    CHESTNUT TAVERNS LTD
    09236416
    Maitland Street, Warrior Square, Southend On Sea
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 271 - Ownership of shares – 75% or more OE
  • 27
    COSTA PUBS LTD
    11266821
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 123 - Director → ME
    2018-03-21 ~ 2019-06-05
    IIF 198 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 293 - Has significant influence or control OE
  • 28
    COWLEY PUB CO LTD
    11740003
    S202 Weston House S202 Weston House, The Maltings, Sawbridgeworth, Herts, England
    Active Corporate (4 parents)
    Officer
    2019-07-18 ~ 2021-03-01
    IIF 81 - Director → ME
    2018-12-24 ~ 2019-07-18
    IIF 191 - Director → ME
    Person with significant control
    2018-12-24 ~ 2019-07-18
    IIF 254 - Has significant influence or control OE
    2019-07-18 ~ 2020-09-25
    IIF 208 - Ownership of shares – 75% or more OE
  • 29
    CREWE PUB CO LTD
    10876797
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2017-07-20 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 256 - Has significant influence or control OE
  • 30
    DIAMOND PC LTD
    09952341
    1 Mansfield Road, Kentish Town, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 294 - Right to appoint or remove directors OE
  • 31
    DRAGONFLY BOLTON LTD
    09691725
    The Victoria, 1 Northcot Road, Tilhurst, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 9 - Director → ME
  • 32
    DYNAMIC PUB COMPANY LTD
    10585881
    The Wild Lime, Friar Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2018-07-11 ~ 2019-05-17
    IIF 3 - Director → ME
    2017-01-26 ~ 2018-07-11
    IIF 134 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 142 - Has significant influence or control OE
  • 33
    EASTERN COUNTIES PUB CO LTD
    09581631 09584098
    The Newdigate, Newdigate Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF 106 - Director → ME
  • 34
    ENLIGHTERS LTD
    07637335
    Gallery, Farmhill Road, Northampton
    Active Corporate (3 parents)
    Officer
    2011-05-17 ~ 2012-05-25
    IIF 154 - Director → ME
  • 35
    EPSOM PUB CO LTD
    11722334
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 261 - Has significant influence or control OE
  • 36
    ERRIGAL PUB CO LTD
    11021231
    9 Bakers Court, Church Road, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 298 - Has significant influence or control OE
  • 37
    ESSEX INNS LTD
    08147343
    14 Bridge Street, Winchester, Hampshire
    Active Corporate (3 parents)
    Officer
    2012-07-18 ~ 2013-01-15
    IIF 41 - Director → ME
  • 38
    EVOLUTION PUB COMPANY LTD
    10585967
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Officer
    2018-01-01 ~ now
    IIF 97 - Director → ME
    2017-01-26 ~ 2018-01-01
    IIF 136 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 240 - Has significant influence or control OE
    2018-01-01 ~ now
    IIF 223 - Ownership of shares – 75% or more OE
  • 39
    FARNAD PUB CO LTD
    12965515 14895210
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
  • 40
    FARNAD PUB CO LTD
    14895210 12965515
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 41
    GLADDSTONE INNS LTD
    07790958
    Gallery Farmhill Road Southfeilds, Northampton, Northampshire, Northampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-28 ~ 2012-05-25
    IIF 38 - Director → ME
  • 42
    GLENVEAGH PUB CO LTD
    11035779
    12e Manor Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-10-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF 232 - Has significant influence or control OE
  • 43
    GOLDEN APPLE PUB LTD
    07514876
    137 Norwood Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 85 - Director → ME
  • 44
    GOLDEN LION BASINGSTOKE LTD
    11722292
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 263 - Has significant influence or control OE
  • 45
    GRATER LONDON PUB COMPANY LTD
    07176229
    20 Macbeth Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-03-03 ~ 2010-11-01
    IIF 86 - Director → ME
    2011-03-20 ~ 2012-05-25
    IIF 79 - Director → ME
    2010-03-03 ~ 2013-02-20
    IIF 28 - Secretary → ME
  • 46
    GWEEBARA LTD
    09717703
    9 Bakers Court, Ramsgate, Kent
    Active Corporate (2 parents)
    Officer
    2015-11-26 ~ 2016-11-30
    IIF 114 - Director → ME
    2016-11-30 ~ 2016-11-30
    IIF 115 - Director → ME
  • 47
    GWEEBARRA PUB CO LTD
    12965259
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 48
    HAND PUB CO LTD
    11268279
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 43 - Director → ME
    2019-06-05 ~ 2019-06-05
    IIF 125 - Director → ME
    2018-03-21 ~ 2019-06-05
    IIF 192 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 280 - Has significant influence or control OE
  • 49
    HARROW INNS LTD
    08285588
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2019-07-01 ~ 2019-09-01
    IIF 121 - Director → ME
    2019-09-01 ~ now
    IIF 52 - Director → ME
  • 50
    HERTFORDSHIRE PUB CO LTD
    11642414
    12e Manor Road, London, England
    Liquidation Corporate (1 parent)
    Officer
    2018-10-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 231 - Has significant influence or control OE
  • 51
    HERTS TAVERNS LTD
    08283521
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2019-09-01 ~ now
    IIF 62 - Director → ME
    2019-07-01 ~ 2019-07-01
    IIF 117 - Director → ME
  • 52
    HEXAGON PUB COMPANY LTD
    10585722
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 57 - Director → ME
    2018-02-02 ~ now
    IIF 108 - Director → ME
    2017-01-26 ~ 2018-02-02
    IIF 138 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 224 - Ownership of shares – 75% or more OE
    2017-01-26 ~ 2018-02-02
    IIF 239 - Has significant influence or control OE
  • 53
    HORNSEY PUB COMPANY LTD
    12059461
    The Hope And Anchor, 128 Tottenham Lane, London, England
    Active Corporate (2 parents)
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 113 - Director → ME
  • 54
    K A HOTELS LTD
    11605974
    18 Walworth Road, Hitchin, England
    Active Corporate (2 parents)
    Officer
    2019-01-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 221 - Ownership of shares – 75% or more OE
  • 55
    KEY PUBS LTD
    11266992
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 58 - Director → ME
    2018-03-21 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 282 - Has significant influence or control OE
  • 56
    KILBURN TAVERNS LTD
    11738773
    The Halfway House, Hempstead Road, Bovingon, England
    Active Corporate (1 parent)
    Officer
    2018-12-21 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 266 - Has significant influence or control OE
  • 57
    KINGI LTD
    07450912
    King Charles 54 Cheap Street, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-25 ~ 2012-12-12
    IIF 151 - Director → ME
    2010-11-25 ~ 2011-09-02
    IIF 148 - Director → ME
  • 58
    KNOCKALLA LTD
    09752190
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (2 parents)
    Officer
    2015-11-26 ~ 2018-06-14
    IIF 126 - Director → ME
    2018-06-14 ~ 2020-02-12
    IIF 50 - Director → ME
    Person with significant control
    2018-06-14 ~ 2020-09-01
    IIF 212 - Ownership of shares – 75% or more OE
    2016-08-17 ~ 2018-06-14
    IIF 228 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    KNOCKALLA PUB CO LTD
    12964661
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 60
    LONDON & COUNTIES PUB COMPANY LIMITED
    06905963 07177441
    509 Lower Rainham Road, Gillingham, Kent
    Dissolved Corporate (7 parents)
    Officer
    2010-02-01 ~ 2012-05-25
    IIF 76 - Director → ME
    2009-12-10 ~ 2010-02-01
    IIF 7 - Director → ME
  • 61
    LONDON & COUNTRIE PUB COMPANY LTD
    07177441 06905963
    162 Rowan Road, West Drayton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ 2012-05-25
    IIF 88 - Director → ME
    2010-03-04 ~ dissolved
    IIF 30 - Secretary → ME
  • 62
    LONDON & COUNTRY PUB CO. LTD
    08120304
    Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-06-26 ~ 2012-08-29
    IIF 77 - Director → ME
  • 63
    LONDON & PROVINCIAL PUB CO LTD
    07060642
    271 Broadwater, Stevenage, Herts
    Dissolved Corporate (5 parents)
    Officer
    2010-07-01 ~ 2012-05-25
    IIF 78 - Director → ME
  • 64
    LOUGHBOROUGH TAVERNS LTD
    10788010
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Officer
    2017-05-24 ~ 2018-03-01
    IIF 144 - Director → ME
    2018-03-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 216 - Has significant influence or control OE
    2017-05-24 ~ 2018-03-01
    IIF 247 - Has significant influence or control OE
  • 65
    MACCINNS TAW LTD
    07494265
    139 Tring Road, Wendover, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-17 ~ 2012-05-25
    IIF 149 - Director → ME
  • 66
    MARRS INNS LTD
    08494883 08370864
    14 Bridge Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2013-04-18 ~ 2013-10-01
    IIF 145 - Director → ME
    2013-12-05 ~ 2013-12-22
    IIF 40 - Director → ME
    2021-01-28 ~ now
    IIF 102 - Director → ME
  • 67
    MCLAINE LTD
    06035683
    City Of London, 68-70 High Street, Dymchurch, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-12-21 ~ 2010-02-01
    IIF 14 - Director → ME
  • 68
    MERCURRY INNS LTD
    08494864 08370856
    14 Bridge Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    2013-04-18 ~ 2013-10-01
    IIF 146 - Director → ME
    2021-01-28 ~ now
    IIF 101 - Director → ME
  • 69
    MIDLAND INNS LTD
    09236563
    6 - 7 Market Square, Wellington, Telford, Shropshire
    Active Corporate (1 parent)
    Officer
    2014-09-26 ~ 2019-05-17
    IIF 4 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
  • 70
    MONEY INNS LTD
    11267943
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-21 ~ 2019-06-05
    IIF 193 - Director → ME
    2019-06-05 ~ 2019-06-05
    IIF 119 - Director → ME
    2019-09-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 279 - Has significant influence or control OE
  • 71
    MOON LEISURE LTD
    08326863
    Butchers, 94 Hastings Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-11 ~ 2013-01-30
    IIF 157 - Director → ME
  • 72
    MUSIC PUB CO LTD
    11266681
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-21 ~ 2019-06-05
    IIF 188 - Director → ME
    2019-06-05 ~ now
    IIF 124 - Director → ME
    2019-09-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 284 - Has significant influence or control OE
  • 73
    NEW CROSS PUB CO LTD
    09418626
    The Amersham Arms, 388 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 129 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 74
    NEW CROSS PUBBS LTD
    09803974
    Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2016-02-04 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 269 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 269 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 269 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 75
    NORTH KENT PUB CO LTD
    11236289
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 74 - Director → ME
    2018-03-06 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 292 - Has significant influence or control OE
  • 76
    NORTH WEST TAVERNS LTD
    11722241
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 265 - Has significant influence or control OE
  • 77
    OBLONG PUB COMPANY LTD
    10585552
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Officer
    2018-02-02 ~ now
    IIF 92 - Director → ME
    2017-01-26 ~ 2018-02-02
    IIF 133 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 220 - Ownership of shares – 75% or more OE
    2017-01-26 ~ 2018-02-02
    IIF 241 - Has significant influence or control OE
  • 78
    OCTAGON PUB COMPANY LTD
    10575053
    Carter Clark, Recovery House 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2017-01-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 244 - Has significant influence or control OE
  • 79
    PHOENIX PUB CO 1 LTD
    08001219 08001217
    The Chadwell Arms, Longhouse Road, Grays, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-03-22 ~ 2012-08-30
    IIF 37 - Director → ME
  • 80
    PHOENIX PUB CO 2 LTD
    08001217 08001219
    1 Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-22 ~ 2012-08-30
    IIF 39 - Director → ME
  • 81
    PHOENIX PUB GROUP LTD
    08015241
    18 Walsworth Road, Hitchin, England
    Active Corporate (3 parents)
    Officer
    2012-04-02 ~ 2012-09-03
    IIF 89 - Director → ME
    2016-10-11 ~ 2016-10-11
    IIF 31 - Director → ME
    Person with significant control
    2016-10-11 ~ 2016-10-11
    IIF 210 - Ownership of shares – 75% or more OE
  • 82
    PLANET PUBBS LTD
    11722451 11231742
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 264 - Has significant influence or control OE
  • 83
    PLANET PUBS LTD
    11231742 11722451
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 83 - Director → ME
    2018-03-02 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 283 - Has significant influence or control OE
  • 84
    PLATINUM PUB CO LIMITED
    08355821
    220 Vale Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Officer
    2019-06-19 ~ now
    IIF 100 - Director → ME
  • 85
    PPG NO 1 LTD
    09442316 10129506
    The Chadwell Arms, Longhouse Road, Grays, England
    Active Corporate (2 parents)
    Officer
    2020-03-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 218 - Ownership of shares – 75% or more OE
  • 86
    PPG NO2 LTD
    10129506 09442316
    The Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, England
    Active Corporate (2 parents)
    Officer
    2019-06-14 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 215 - Ownership of shares – 75% or more OE
  • 87
    PRACTICAL PUB COMPANY LTD
    10585949
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 55 - Director → ME
    2018-07-11 ~ now
    IIF 109 - Director → ME
    2017-01-26 ~ 2018-06-11
    IIF 139 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 297 - Has significant influence or control OE
  • 88
    PREMIUM PUBB CO LTD
    08140358
    13 Hatfield Road, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2012-07-12 ~ 2012-08-29
    IIF 32 - Director → ME
  • 89
    PREMIUM PUBS LIMITED
    08057955
    13 Hatfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ 2013-01-31
    IIF 152 - Director → ME
    2012-05-04 ~ 2012-05-25
    IIF 153 - Director → ME
  • 90
    PRESTIGIOUS INNS LTD
    09750022
    The Bell Market Square, Toddington, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 214 - Has significant influence or control OE
    IIF 214 - Has significant influence or control over the trustees of a trust OE
    IIF 214 - Has significant influence or control as a member of a firm OE
  • 91
    PRESTWICH INNS LTD
    09717317
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2015-08-04 ~ 2017-04-04
    IIF 16 - Director → ME
    2017-04-04 ~ 2018-02-02
    IIF 49 - Director → ME
    2018-02-02 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 219 - Ownership of shares – 75% or more OE
    2016-07-10 ~ 2018-02-02
    IIF 128 - Has significant influence or control OE
  • 92
    PRESTWOOD INNS LTD
    10862729
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 66 - Director → ME
    2017-07-12 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 291 - Has significant influence or control OE
  • 93
    PRIME PROPERTY INVESTMENTS LTD
    08170913
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (3 parents)
    Officer
    2019-11-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 211 - Has significant influence or control OE
  • 94
    PUBB INNS LTD
    06376323
    611 Hertford Road, Enfield, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2008-05-31 ~ 2010-02-01
    IIF 2 - Director → ME
    2007-09-20 ~ 2008-05-31
    IIF 51 - Director → ME
    2007-09-20 ~ 2010-02-01
    IIF 13 - Secretary → ME
  • 95
    PUNCH LOCAL INNS LTD
    09803770
    G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (2 parents)
    Officer
    2015-10-01 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 296 - Ownership of shares – 75% or more OE
  • 96
    PUNCH LOCAL LTD
    08382169
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (4 parents)
    Officer
    2019-09-01 ~ now
    IIF 63 - Director → ME
    2019-07-01 ~ 2019-07-01
    IIF 120 - Director → ME
    Person with significant control
    2019-07-01 ~ 2019-07-01
    IIF 229 - Ownership of shares – 75% or more OE
  • 97
    QS TAVERNS NORTHWICH LTD
    11978221
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-05-03 ~ now
    IIF 205 - Director → ME
    2019-09-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 287 - Has significant influence or control OE
  • 98
    QUARTZ PUB COMPANY LTD
    10585853
    The Albert Corner, Prince Albert Street, Crewe, England
    Active Corporate (1 parent)
    Officer
    2018-01-01 ~ now
    IIF 90 - Director → ME
    2017-01-26 ~ 2018-01-01
    IIF 135 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 238 - Has significant influence or control OE
    2018-01-01 ~ now
    IIF 213 - Ownership of shares – 75% or more OE
  • 99
    REDDBRICK TAVERNS LTD
    07189120
    128 Tottenham Lane, Hornsey, London
    Dissolved Corporate (3 parents)
    Officer
    2010-03-15 ~ 2010-11-01
    IIF 87 - Director → ME
    2010-03-15 ~ 2011-03-14
    IIF 29 - Secretary → ME
  • 100
    RUBY PUB COMPANY LTD
    10585835
    The Hope And Anchor, Tottenham Lane, London, England
    Active Corporate (1 parent)
    Officer
    2017-01-26 ~ 2018-01-01
    IIF 137 - Director → ME
    2018-01-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 227 - Ownership of shares – 75% or more OE
    2017-01-26 ~ 2018-01-01
    IIF 242 - Has significant influence or control OE
  • 101
    SAPPHIRE PUB COMPANY LTD
    10585545
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2018-03-01 ~ 2019-05-17
    IIF 6 - Director → ME
    2020-12-01 ~ now
    IIF 44 - Director → ME
    2017-01-26 ~ 2018-03-01
    IIF 140 - Director → ME
    2019-07-01 ~ 2020-06-01
    IIF 116 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 209 - Ownership of shares – 75% or more OE
    2017-01-26 ~ 2020-06-01
    IIF 246 - Has significant influence or control OE
  • 102
    SOLUTION TENANCIES LTD
    07494176
    139 Tring Road, Wendover, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2011-01-17 ~ 2012-05-25
    IIF 150 - Director → ME
  • 103
    SOUTH EAST PUBS LTD
    09803946
    The Halfway House, Hampstead Road, Bovingdon, England
    Active Corporate (2 parents)
    Officer
    2015-10-01 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 252 - Has significant influence or control over the trustees of a trust OE
    IIF 252 - Right to appoint or remove directors as a member of a firm OE
    IIF 252 - Has significant influence or control as a member of a firm OE
    IIF 252 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Has significant influence or control OE
  • 104
    SPHERE PUB COMPANY LTD
    10585776
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2017-01-26 ~ 2018-02-02
    IIF 141 - Director → ME
    2019-09-01 ~ now
    IIF 73 - Director → ME
    2018-02-02 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 217 - Ownership of shares – 75% or more OE
    2017-01-26 ~ 2018-02-02
    IIF 243 - Has significant influence or control OE
  • 105
    SPRING GATE LIMITED
    07917161
    First Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ 2012-01-20
    IIF 75 - Director → ME
  • 106
    ST MELLONS PUB CO LTD
    11217115
    G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Officer
    2018-02-21 ~ now
    IIF 173 - Director → ME
    2019-09-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 295 - Has significant influence or control OE
  • 107
    ST MELLONS PUB MANAGEMENT LTD
    11429115
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-01 ~ dissolved
    IIF 82 - Director → ME
  • 108
    STONY INNS LTD
    09760307
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2016-09-01 ~ 2016-11-30
    IIF 178 - Director → ME
    2019-09-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-09-01 ~ 2016-11-21
    IIF 251 - Has significant influence or control OE
    IIF 251 - Has significant influence or control as a member of a firm OE
  • 109
    STONY INS LTD
    09803954
    18 Walsworth Road, Hitchin, England
    Active Corporate (3 parents)
    Officer
    2015-10-01 ~ 2017-03-01
    IIF 165 - Director → ME
    Person with significant control
    2016-05-01 ~ 2017-03-28
    IIF 274 - Ownership of shares – 75% or more OE
  • 110
    SUN TAW PUB CO LTD
    11231743
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 61 - Director → ME
    2018-03-02 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 288 - Has significant influence or control OE
  • 111
    SUNRISE INNS LTD
    08326827
    94 Hastings Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    2013-04-01 ~ 2013-09-01
    IIF 147 - Director → ME
    2012-12-11 ~ 2013-01-23
    IIF 158 - Director → ME
  • 112
    TENANCIES SOLVED LTD
    08626829
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2019-09-01 ~ now
    IIF 53 - Director → ME
  • 113
    TENDERFOOT PUB CO LTD
    08140353
    162 Rowan Road, West Drayton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-18 ~ 2012-08-29
    IIF 155 - Director → ME
    2012-07-12 ~ 2012-07-18
    IIF 34 - Director → ME
  • 114
    THATCHAM PUB CO LTD
    11447818
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-07-04 ~ now
    IIF 200 - Director → ME
    2019-09-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 286 - Has significant influence or control OE
  • 115
    THE OLD WAGON AND HORSES LTD
    08197737
    The Old Wagon And Horses, 26 Market Place, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-31 ~ 2013-01-23
    IIF 80 - Director → ME
  • 116
    THE QUAYSIDE PUB LTD
    10876637
    The Halfway House, Hempstead Road, Bovingon, Hertfordshore, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 267 - Has significant influence or control OE
  • 117
    THE REPUTABLE PUB CO LTD
    09750084
    The Bell Market Square, Toddington, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 226 - Has significant influence or control OE
    IIF 226 - Has significant influence or control over the trustees of a trust OE
    IIF 226 - Has significant influence or control as a member of a firm OE
  • 118
    THE SOUTHERN PUB COMPANY LTD
    09274080 09275316
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2019-09-01 ~ now
    IIF 59 - Director → ME
  • 119
    THE SUFFOLK PUB CO LTD
    10358568
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 260 - Has significant influence or control OE
  • 120
    TIGER TAVERNS LTD
    09236321
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2019-09-01 ~ now
    IIF 71 - Director → ME
  • 121
    TILEHURST PUB CO LTD
    11630026
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-10-18 ~ now
    IIF 190 - Director → ME
    2019-09-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 290 - Has significant influence or control OE
  • 122
    TIME PUB CO LTD
    11267017
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-21 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 278 - Has significant influence or control OE
  • 123
    TODDINGTON PUB CO LTD
    11722272
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 255 - Has significant influence or control OE
  • 124
    VOYAGE INNS INVESTMENTS LTD
    10774172
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-05-16 ~ 2020-02-12
    IIF 84 - Director → ME
    Person with significant control
    2017-05-16 ~ 2021-03-26
    IIF 248 - Has significant influence or control OE
    2021-03-26 ~ 2021-07-01
    IIF 206 - Ownership of shares – 75% or more OE
  • 125
    VOYAGE INNS LTD
    10571260
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Active Corporate (3 parents)
    Officer
    2017-01-18 ~ 2020-02-12
    IIF 33 - Director → ME
    Person with significant control
    2017-01-18 ~ 2021-03-26
    IIF 245 - Has significant influence or control OE
  • 126
    WELWYN DOWDE LIMITED
    05812842
    New Chandos 31 Colindale Avenue, Colindale, London
    Dissolved Corporate (6 parents)
    Officer
    2006-05-11 ~ 2008-06-30
    IIF 11 - Director → ME
    2008-12-01 ~ 2010-02-01
    IIF 1 - Director → ME
  • 127
    WEST INNS LTD
    06875491
    Beer & Regged Staff 48 The Street, Wrecclesham, Farnham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2009-04-13 ~ 2011-03-01
    IIF 12 - Director → ME
  • 128
    WESTERN COUNTIES PUB CO LTD
    09584098 09581631
    The Newdigate, Newdigate Road, Bedworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 105 - Director → ME
  • 129
    WESTERRN HOTELS LTD
    08494889 08355751
    220 Vale Road, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ 2013-10-01
    IIF 159 - Director → ME
  • 130
    WHITE HART BASINGSTOKE LTD
    11721416
    The Halfway House, Hempstead Road, Bovingdon, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 262 - Has significant influence or control OE
  • 131
    WILTSHIRE INNS LTD
    10357915
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 258 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.