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 Micheal Boyle

    Related profiles found in government register
  • Mr Micheal Boyle
    Irish born in December 1997

    Resident in United Kingdom

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

      IIF 1
  • Mr Michael Boyle
    Irish born in August 1974

    Resident in United Kingdom

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

      IIF 2
  • Mr Michael Boyle
    Irish born in July 1946

    Resident in United Kingdom

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

      IIF 3
  • Mr Michael Boyle
    Irish born in August 1946

    Resident in United Kingdom

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

      IIF 4
  • Mr Michael Boyle
    Irish born in October 1946

    Resident in United Kingdom

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

      IIF 5
    • icon of address The Halfway House, Hampstead Road, Bovingdon, HP3 0HF, England

      IIF 6
    • icon of address The Halfway House, Heampstead Road, Bovingdon, HP3 0HF, England

      IIF 7
    • icon of address The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, England

      IIF 8 IIF 9 IIF 10
    • icon of address The Halfway House, Hempstead Road, Bovingon, HP3 0HF, England

      IIF 20
    • icon of address The Halfway House, Hempstead Road, Bovingon, Hertfordshore, HP3 0HF, England

      IIF 21
    • icon of address Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 22
    • icon of address Hemel Hempstead Road, Hemel Hempstead Road, Bovingdon, Hemel Hempstead, Herts, HP3 0HF, Great Britain

      IIF 23
    • icon of address Hemel Hempstead Road, Hemel Hempstead Road, Hemel Hempstead, Herts, RM16 4QP, Great Britain

      IIF 24
    • icon of address The Half Way House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 25
    • icon of address The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 26 IIF 27 IIF 28
    • icon of address The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, P3 0HF, England

      IIF 30
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 31 IIF 32 IIF 33
    • icon of address Recovery House, Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex, IG6 3TU

      IIF 46 IIF 47
    • icon of address 1 Mansfield Road, Kentish Town, London, NW3 2JD, England

      IIF 48
    • icon of address G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 49 IIF 50
  • Mr Declan Boyle
    Irish born in December 1974

    Resident in United Kingdom

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

      IIF 51
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 52
  • Mr Declan Boyle
    Irish born in August 1974

    Resident in United Kingdom

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

      IIF 53 IIF 54 IIF 55
    • icon of address 18 Walworth Road, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 58
    • icon of address Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

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

      IIF 60 IIF 61
  • Mr Jason Boyle
    Irish born in March 1980

    Resident in United Kingdom

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

      IIF 62
    • icon of address 12e, Manor Road, London, N16 5SA, England

      IIF 63 IIF 64
    • icon of address Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 65
    • icon of address Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, RG31 6HH, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Boyle, Micheal
    Irish director born in December 1997

    Resident in United Kingdom

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

      IIF 70
  • Mr Michel Boyle
    Irish born in December 1997

    Resident in England

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

      IIF 71
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

      IIF 72
  • Boyle, Declan
    Irish company director born in December 1974

    Resident in United Kingdom

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

      IIF 73
    • icon of address 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 74
    • icon of address 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 75
  • Boyle, Declan
    Irish developer born in December 1974

    Resident in United Kingdom

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

      IIF 76
    • icon of address Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 77 IIF 78
  • Boyle, Declan
    Irish director born in December 1974

    Resident in United Kingdom

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

      IIF 79
    • icon of address 2, Market Place, London, W3 6QQ, England

      IIF 80
    • icon of address 2, Market Place, London, W3 6QS, United Kingdom

      IIF 81
    • icon of address Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 82
    • icon of address 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 83 IIF 84
    • icon of address 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 85 IIF 86 IIF 87
    • icon of address 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 88 IIF 89
  • Boyle, Michael
    Irish company director born in July 1946

    Resident in United Kingdom

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

      IIF 90
  • Boyle, Michael
    Irish director born in August 1946

    Resident in United Kingdom

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

      IIF 91
  • Boyle, Michael
    Irish born in October 1946

    Resident in United Kingdom

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

      IIF 92
    • icon of address The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 93
    • icon of address H, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 94
  • Boyle, Michael
    Irish company director born in October 1946

    Resident in United Kingdom

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

      IIF 95
    • icon of address The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 100
    • icon of address Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 101
  • Boyle, Michael
    Irish director born in October 1946

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 134
  • Mr Michael Boyle
    Irish born in October 1946

    Resident in England

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

      IIF 135
    • icon of address The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 136
    • icon of address Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 137
    • icon of address The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 138 IIF 139 IIF 140
    • icon of address Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 144
    • icon of address 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 145
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 146 IIF 147
    • icon of address 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 148
    • icon of address The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 149
  • Boyle, Declan
    Irish director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boyle, Jason
    Irish born in March 1980

    Resident in United Kingdom

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

      IIF 159
    • icon of address The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 160 IIF 161
  • Boyle, Jason
    Irish director born in March 1980

    Resident in United Kingdom

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

      IIF 162
    • icon of address The Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

      IIF 163
    • icon of address Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 164 IIF 165 IIF 166
    • icon of address 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 169
  • Mr Declan Boyle
    Irish born in December 1972

    Resident in England

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

      IIF 170
  • Mr Declan Boyle
    Irish born in December 1974

    Resident in England

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

      IIF 171
    • icon of address The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 172
    • icon of address S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 173
  • Mr Delan Boyle
    Irish born in December 1974

    Resident in England

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

      IIF 174
  • Mr Jason Boyle
    Irish born in August 1974

    Resident in England

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

      IIF 175
  • Mr Declan Boyle
    Irish born in July 2018

    Resident in England

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

      IIF 176
  • Mr Jason Boyle
    Irish born in March 1980

    Resident in England

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

      IIF 177
    • icon of address 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 178
    • icon of address The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 179
    • icon of address 54, Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 180
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 181
    • icon of address 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 182
  • Boyle, Michael
    Irish commercial director born in December 1997

    Resident in England

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

      IIF 183
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 184
  • Boyle, Michael
    Irish company director born in December 1997

    Resident in England

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

    Resident in England

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

      IIF 194 IIF 195
    • icon of address 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 196
  • Boyle, Declan
    Irish director born in December 1971

    Resident in England

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

      IIF 197
  • Boyle, Declan
    Irish born in December 1974

    Resident in England

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

      IIF 198 IIF 199
    • icon of address G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 200
    • icon of address S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 201
  • Boyle, Declan
    Irish company director born in December 1974

    Resident in England

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

      IIF 202
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 203
  • Boyle, Declan
    Irish director born in December 1974

    Resident in England

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

    Resident in England

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

      IIF 241
  • Boyle, Declan
    Irish publicab born in December 1974

    Resident in England

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

      IIF 242
  • Boyle, Declan
    Irish publican born in December 1974

    Resident in England

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

      IIF 243
    • icon of address 73, Dalling Road, London, W6 0JD, United Kingdom

      IIF 244 IIF 245
  • Boyle, Declan
    Irish developer born in December 1984

    Resident in England

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

      IIF 246
  • Boyle, Michael
    Irish born in October 1946

    Resident in England

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

      IIF 247
    • icon of address 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 248
  • Boyle, Michael
    Irish com born in October 1946

    Resident in England

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

      IIF 249
  • Boyle, Michael
    Irish company director born in October 1946

    Resident in England

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

      IIF 250
    • icon of address The Halfway Hosue, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 251
    • icon of address The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 252 IIF 253 IIF 254
    • icon of address 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 255
  • Boyle, Michael
    Irish director born in October 1946

    Resident in England

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

      IIF 256
    • icon of address The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

      IIF 257
    • icon of address The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 258 IIF 259 IIF 260
    • icon of address 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 261
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 262 IIF 263
    • icon of address The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 264 IIF 265
    • icon of address The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 266
    • icon of address 14, Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 267
    • icon of address 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 268
  • Boyle, Declan
    Irish born in December 1971

    Resident in England

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

      IIF 269
  • Boyle, Declan
    Irish company director born in October 1974

    Resident in England

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

      IIF 270
  • Boyle, Declan
    Irish born in March 1974

    Resident in England

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

      IIF 271
  • Boyle, Declan
    Irish director born in August 1974

    Resident in England

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

      IIF 272 IIF 273
    • icon of address 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 274
    • icon of address Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 275
    • icon of address 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 276
    • icon of address 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 277
  • Boyle, Jason
    Irish company director born in March 1980

    Resident in England

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

      IIF 278
    • icon of address 1, Norcot Road, Tilehurst, Reading, RG30 6BP, England

      IIF 279
  • Boyle, Jason
    Irish director born in March 1980

    Resident in England

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

      IIF 280
    • icon of address 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 281
    • icon of address 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP, England

      IIF 282
    • icon of address 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 283
    • icon of address The Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 284
    • icon of address 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 285
  • Boyle, Michael
    born in December 1997

    Resident in England

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

      IIF 286
  • Boyle, Michael
    Irish director born in October 1946

    Resident in Great Britain

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

      IIF 287
  • Boyle, Declan
    Irish director born in December 1974

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

      IIF 288
  • Boyle, Declan
    Irish publican born in December 1974

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

      IIF 289
  • Boyle, Jason
    Irish director born in March 1980

    Resident in Great Britain

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

      IIF 290
    • icon of address 22-23 Market Square, Loughborough, LE11 3EP, United Kingdom

      IIF 291
  • Boyle, Michael
    Irish company director born in October 1946

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

      IIF 292
  • Boyle, Jason
    Irish director born in March 1980

    Registered addresses and corresponding companies
  • Boyle, Michael
    Irish secretary

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

      IIF 295
  • Boyle, Declan

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

      IIF 296
    • icon of address 73, Dalling Road, Dalling Road, London, W6 0JD, United Kingdom

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