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 Gary Patrick Couch

    Related profiles found in government register
  • Mr Gary Patrick Couch
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 1
    • icon of address 1, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

      IIF 2 IIF 3
    • icon of address 18 /19 Albemarle Street, Albemarle Street, London, W1S 4HR, England

      IIF 4
    • icon of address 18/19, Albemarle Street, London, W1S 4HR, England

      IIF 5
    • icon of address Unit 13, Breasy Place, Burroughs Gardens, Hendon, London, NW4 4AT, England

      IIF 6
    • icon of address 118 High Road, High Road, Loughton, IG10 1DN, England

      IIF 7
    • icon of address 188, High Road, Loughton, Essex, IG10 1DN, England

      IIF 8
    • icon of address 188, High Road, Loughton, IG10 1DN, England

      IIF 9 IIF 10
    • icon of address 188-192, High Road, Loughton, Essex, IG10 1DN, United Kingdom

      IIF 11 IIF 12
    • icon of address Heronswood, Ponsbourne Park, Newgate Street Village, Hertfordshire, SG13 8QU, England

      IIF 13 IIF 14 IIF 15
    • icon of address Millers, Carbone Hill, Newgate Street Village, Hertfordshire, SG13 8RG, England

      IIF 16 IIF 17 IIF 18
  • Mr Gary Couch
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, High Road, Loughton, Essex, IG10 1DN, England

      IIF 19
    • icon of address 188, High Road, Loughton, IG10 1DN, England

      IIF 20
  • Couch, Gary Patrick
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 21 IIF 22
    • icon of address Millers, Carbone Hill, Newgate Street Village, Hertford, Hertfordshire, SG13 8RG, England

      IIF 23 IIF 24 IIF 25
    • icon of address 13 Breasy Place, 9 Burroughs Gardens, London, NW4 4AT, England

      IIF 26
    • icon of address 18/19, Albemarle Street, London, W1S 4HR, England

      IIF 27
    • icon of address 6, Grosvenor Street, Mayfair, London, W1K 4PZ, United Kingdom

      IIF 28
    • icon of address 188 High Road, Loughton, Essex, IG10 1DN, England

      IIF 29 IIF 30 IIF 31
    • icon of address 188 High Road, Loughton, Essex, IG10 1DN, United Kingdom

      IIF 34 IIF 35
    • icon of address Heronswood, Ponsbourne Park, Newgate Street Village, Herts, SG13 8QU, United Kingdom

      IIF 36
    • icon of address Millers, Carbone Hill, Newgate Street Village, Hertfordshire, SG13 8RG, England

      IIF 37 IIF 38 IIF 39
  • Couch, Gary Patrick
    British ceo born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bratton House, Church Lane, Wormley, Hertfordshire, EN10 7QG

      IIF 40
  • Couch, Gary Patrick
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 41
    • icon of address 188-192, High Road, Loughton, Essex, IG10 1DN, United Kingdom

      IIF 42 IIF 43
    • icon of address Heronswood, Ponsbourne Park, Newgate Street Village, Hertfordshire, SG13 8QU, England

      IIF 44
  • Couch, Gary Patrick
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, High Road, Loughton, Essex, IG10 1DN, England

      IIF 45
    • icon of address 188, High Road, Loughton, IG10 1DN, England

      IIF 46
    • icon of address Heronswood, Ponsbourne Park, Newgate Street Village, Herts, SG13 8QU, Uk

      IIF 47
  • Couch, Gary
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154a, Eltham High Street, London, SE9 1BJ, England

      IIF 48
  • Couch, Gary Patrick
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ponsbourne Bungalow, Newgate Street Village, Hertford, Hertfordshire, SG13 8QR, England

      IIF 49
  • Couch, Gary Patrick
    British ceo born in December 1962

    Registered addresses and corresponding companies
    • icon of address 4 Hanyards Lane, Cuffley, Hertfordshire, EN6 4AS

      IIF 50 IIF 51
  • Couch, Gary Patrick
    British surveyor born in December 1962

    Registered addresses and corresponding companies
  • Couch, Gary Patrick
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, High Road, Loughton, Essex, IG10 1DN, United Kingdom

      IIF 64
  • Couch, Gary Patrick
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, High Road, Loughton, Essex, IG10 1DN, United Kingdom

      IIF 65
  • Couch, Gary Patrick
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heronswood, Ponsbourne Park, Newgate Street, Hertford, SG13 8QT, United Kingdom

      IIF 66
    • icon of address 264, Banbury Road, Oxford, OX2 7DY

      IIF 67
  • Couch, Gary Patrick
    British director of construction born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 5 King Henry's Court, Deer Park Way Meridian Park, Waltham Abbey, Essex, EN9 3XQ

      IIF 68
  • Couch, Gary Patrick
    British

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, 34 Baldwins Hill, Loughton, Essex, IG10 1SD

      IIF 69
    • icon of address Heronswood, Ponsbourne Park, Newgate Street Village, Herts, SG13 8QU, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Islandbridge Properties Limited, 188 High Road, Loughton, Essex
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    924,636 GBP2024-03-31
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address 188 High Road, Loughton, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,804 GBP2025-03-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    AUGUR PROPERTY HAYES LIMITED - 2019-02-21
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,250 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 188 High Road, Loughton, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,221 GBP2017-03-31
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    ISLANDBRIDGE PONSBOURNE LIMITED - 2018-08-07
    icon of address 188 High Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,319 GBP2024-03-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 18/19 Albemarle Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,583,194 GBP2024-12-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 27 - Director → ME
  • 7
    ISLANDBRIDGE REAL ESTATE LIMITED - 2016-12-17
    icon of address 188 High Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -117,765 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 18/19 Albemarle Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    565,839 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 188 High Road, Loughton, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    690,060 GBP2024-04-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 65 - Director → ME
  • 10
    icon of address 188 High Road, Loughton, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    993,784 GBP2024-03-31
    Officer
    icon of calendar 2009-03-18 ~ now
    IIF 36 - Director → ME
    icon of calendar 2009-03-18 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    HOUBLON HOUSE INTERIORS LIMITED - 2023-11-03
    icon of address 188 High Street, Loughton, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    ISLANDBRIDGE THEYDON LIMITED - 2020-02-21
    icon of address 188 High Road, Loughton, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 188 High Road, Loughton, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 41 - Director → ME
  • 14
    icon of address 188 High Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,387 GBP2025-03-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address 188 High Road, Loughton, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,214 GBP2025-03-31
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address 188 High Road, Loughton, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -400 GBP2025-03-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 30 - Director → ME
  • 17
    icon of address 188 High Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    ALLIUM LIVING LTD - 2020-07-19
    icon of address 188 High Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197,344 GBP2024-03-31
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address 188 High Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 13, Breasy Place, Burroughs Gardens, London, Hendon, England
    Active Corporate (4 parents)
    Equity (Company account)
    139,163 GBP2024-05-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 35 - Director → ME
  • 21
    CARDIAC CENTRE (LOUGHTON) LIMITED - 2024-06-13
    icon of address 188 High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -485 GBP2025-03-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 22
    icon of address 25 Bruton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 23
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,560 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address 13 Breasy Place 9 Burroughs Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -83,998 GBP2024-03-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 26 - Director → ME
  • 25
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,477 GBP2017-03-31
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 6 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Unit 13, Breasy Place Burroughs Gardens, Hendon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,381 GBP2024-12-31
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 28 - Director → ME
Ceased 25
  • 1
    3640TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-05-22
    CONQUEST ACQUISITIONS LIMITED - 2009-08-26
    APOLLO GROUP HOLDINGS LIMITED - 2012-05-02
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-05 ~ 2012-04-25
    IIF 47 - Director → ME
  • 2
    APOLLO LONDON SPECIAL WORKS LIMITED - 2006-07-03
    APOLLO IN EDUCATION LIMITED - 2007-01-16
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2009-01-13
    IIF 55 - Director → ME
  • 3
    APOLLO GROUP HOLDINGS LIMITED - 2007-11-05
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-07 ~ 2009-01-13
    IIF 54 - Director → ME
  • 4
    LAWGRA (NO. 1149) LIMITED - 2005-04-12
    CONQUEST ROOFING LIMITED - 2007-01-16
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2009-01-13
    IIF 50 - Director → ME
  • 5
    APOLLO PROPERTY SERVICES GROUP LIMITED - 2007-11-02
    OVAL (2128) LIMITED - 2007-01-30
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2009-01-13
    IIF 62 - Director → ME
  • 6
    APOLLO SUPPORT SERVICES LIMITED - 2009-08-26
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-22 ~ 2009-01-13
    IIF 59 - Director → ME
  • 7
    OVAL (2076) LIMITED - 2009-04-09
    APOLLO GROUP HOLDINGS LIMITED - 2009-08-26
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-21 ~ 2009-01-13
    IIF 52 - Director → ME
  • 8
    icon of address 4 Green Lane Business Park 238 Green Lane, New Eltham, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2013-09-11 ~ 2014-03-01
    IIF 48 - Director → ME
  • 9
    APOLLO BIDCO LIMITED - 2009-04-22
    DE FACTO 1508 LIMITED - 2007-08-01
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-01 ~ 2009-01-13
    IIF 58 - Director → ME
  • 10
    ENGIE IN PARTNERSHIP LIMITED - 2022-04-04
    APOLLO IN PARTNERSHIP LIMITED - 2013-08-30
    KEEPMOAT IN PARTNERSHIP LIMITED - 2017-07-27
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2009-01-13
    IIF 60 - Director → ME
  • 11
    APOLLO ROOFING & SCREEDING CO. LIMITED - 1986-11-11
    APOLLO LONDON LIMITED - 2007-11-02
    ENGIE REGENERATION (APOLLO) LIMITED - 2022-04-04
    APOLLO PROPERTY SERVICES GROUP LIMITED - 2013-08-30
    KEEPMOAT REGENERATION (APOLLO) LIMITED - 2017-07-27
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-01-13
    IIF 61 - Director → ME
    icon of calendar ~ 1993-01-01
    IIF 69 - Secretary → ME
  • 12
    icon of address Sterling Ford, Centurion Court, Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-11 ~ 2020-06-01
    IIF 45 - Director → ME
  • 13
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -491,321 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2022-10-17
    IIF 32 - Director → ME
  • 14
    ISLANDBRIDGE PONSBOURNE LIMITED - 2018-08-07
    icon of address 188 High Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,319 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-13 ~ 2023-08-18
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 18/19 Albemarle Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,583,194 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-04-18
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 4a Broadway, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    97,715 GBP2024-07-31
    Officer
    icon of calendar 2004-09-13 ~ 2010-03-31
    IIF 57 - Director → ME
  • 17
    APOLLO NEW HOMES LIMITED - 2010-06-17
    APOLLO LONDON IN PARTNERSHIP LIMITED - 2006-09-06
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2009-01-13
    IIF 56 - Director → ME
  • 18
    icon of address 21a New Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-10 ~ 2024-10-04
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2024-10-04
    IIF 7 - Has significant influence or control OE
    IIF 10 - Has significant influence or control OE
  • 19
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,164,808 GBP2024-03-27
    Officer
    icon of calendar 2015-08-25 ~ 2022-08-30
    IIF 31 - Director → ME
  • 20
    icon of address Abacus House, 14-18 Forest Road, Loughton, Essex, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    6,973 GBP2024-04-30
    Officer
    icon of calendar 2020-04-08 ~ 2023-10-18
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ 2023-12-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address Home Farm, White Stubbs Lane, Broxbourne, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-08-26 ~ 2019-10-01
    IIF 40 - Director → ME
  • 22
    THE APOLLO TRUST - 2007-04-26
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,122 GBP2024-03-31
    Officer
    icon of calendar 2006-12-22 ~ 2009-11-29
    IIF 63 - Director → ME
  • 23
    icon of address 7 The Ridings, Ponsbourne Manor, Newgate Street, Hertford, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ 2022-12-12
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2022-12-31
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 24
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-04 ~ 2009-01-13
    IIF 51 - Director → ME
  • 25
    APOLLO PUBLIC & COMMERCIAL LIMITED - 2008-12-17
    APOLLO PUBLIC BUILDINGS LIMITED - 2013-11-06
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2009-01-13
    IIF 53 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.