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

Boyle, Michael

    Related profiles found in government register
  • Boyle, Michael
    Irish born in September 1946

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • The Halfway House, Hampstead Road, Bovingdon, Herts, HP3 0HF, United Kingdom

      IIF 3
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • The Halfway House, Heampstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 12
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 13
    • H, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 14
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 15
  • Boyle, Michael
    Irish company director born in September 1946

    Resident in United Kingdom

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

      IIF 16
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 17 IIF 18 IIF 19
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 20
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 21
  • Boyle, Michael
    Irish director born in September 1946

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 44
  • Boyle, Michael
    Irish director born in August 1946

    Resident in United Kingdom

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

      IIF 45
  • Boyle, Micheal
    Irish director born in November 1997

    Resident in United Kingdom

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

      IIF 46
  • Boyle, Declan
    Irish born in November 1974

    Resident in United Kingdom

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

      IIF 47
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 48
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 49
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 50
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 51
  • Boyle, Declan
    Irish developer born in November 1974

    Resident in United Kingdom

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

      IIF 52
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 53 IIF 54
  • Boyle, Declan
    Irish director born in November 1974

    Resident in United Kingdom

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

      IIF 55
    • 2, Market Place, London, W3 6QQ, England

      IIF 56
    • 2, Market Place, London, W3 6QS, United Kingdom

      IIF 57
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 58
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 59 IIF 60
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 61 IIF 62
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 63
  • Boyle, Declan
    Irish director born in August 1974

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 73
    • The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 74 IIF 75
  • Boyle, Jason
    Irish director born in February 1980

    Resident in United Kingdom

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

      IIF 76
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

      IIF 77
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 78 IIF 79 IIF 80
    • 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 83
  • Boyle, Michael
    Irish born in September 1946

    Resident in England

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

      IIF 84
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 85
    • The Halfway Hosue, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 86
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 87 IIF 88 IIF 89
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 91
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 92
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 93
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 94
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 95
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 96
  • Boyle, Michael
    Irish com born in September 1946

    Resident in England

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

      IIF 97
  • Boyle, Michael
    Irish company director born in September 1946

    Resident in England

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

      IIF 98
  • Boyle, Michael
    Irish director born in September 1946

    Resident in England

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

      IIF 99
    • The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

      IIF 100
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 101
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 102
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 103
    • The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 104 IIF 105
  • Mr Michael Boyle
    Irish born in September 1946

    Resident in United Kingdom

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

    Resident in Great Britain

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

      IIF 152
  • Mr Michael Boyle
    Irish born in June 1946

    Resident in United Kingdom

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

      IIF 153
  • Mr Michael Boyle
    Irish born in August 1946

    Resident in United Kingdom

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

      IIF 154
  • Boyle, Michael
    Irish company director born in September 1946

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

      IIF 155
  • Boyle, Michael
    Irish born in November 1997

    Resident in England

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

      IIF 156
    • 9 Bakers Court, Ramsgate, Kent, CT11 8RG

      IIF 157 IIF 158
  • Boyle, Michael
    Irish commercial director born in November 1997

    Resident in England

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

      IIF 159
  • Boyle, Michael
    Irish company director born in November 1997

    Resident in England

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

    Resident in England

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

      IIF 167 IIF 168
    • 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 169
  • Mr Michael Boyle
    Irish born in August 1974

    Resident in United Kingdom

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

      IIF 170
  • Mr Declan Boyle
    Irish born in November 1974

    Resident in United Kingdom

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

      IIF 171
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 172
  • Mr Declan Boyle
    Irish born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jason Boyle
    Irish born in February 1980

    Resident in United Kingdom

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

      IIF 182
    • 12e, Manor Road, London, N16 5SA, England

      IIF 183 IIF 184
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 185
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, RG31 6HH, United Kingdom

      IIF 186 IIF 187 IIF 188
  • Mr Micheal Boyle
    Irish born in November 1997

    Resident in United Kingdom

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

      IIF 190
  • Boyle, Michael
    born in November 1997

    Resident in England

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

      IIF 191
  • Boyle, Declan
    Irish born in October 1974

    Resident in England

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

      IIF 192
  • Boyle, Declan
    Irish born in November 1974

    Resident in England

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

      IIF 193
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 194 IIF 195 IIF 196
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 198
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 199
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 200
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in England

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

      IIF 201
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 202
  • Boyle, Declan
    Irish director born in November 1974

    Resident in England

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

    Resident in England

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

      IIF 236
  • Boyle, Declan
    Irish publicab born in November 1974

    Resident in England

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

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

    Resident in England

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

      IIF 238
    • 73, Dalling Road, London, W6 0JD, United Kingdom

      IIF 239 IIF 240
  • Boyle, Declan
    Irish born in March 1974

    Resident in England

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

      IIF 241
  • Boyle, Declan
    Irish born in August 1974

    Resident in England

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

      IIF 242
  • Boyle, Declan
    Irish director born in August 1974

    Resident in England

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

      IIF 243
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 244
    • Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 245
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 246
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 247
  • Boyle, Declan
    Irish developer born in November 1984

    Resident in England

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

      IIF 248
  • Boyle, Michael
    Irish secretary

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

      IIF 249
  • Boyle, Declan
    Irish director born in November 1971

    Resident in England

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

      IIF 250
  • Boyle, Declan
    Irish born in November 1971

    Resident in England

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

      IIF 251
  • Boyle, Jason
    Irish born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP, England

      IIF 252
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 253
  • Boyle, Jason
    Irish company director born in February 1980

    Resident in England

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

      IIF 254
    • 1, Norcot Road, Tilehurst, Reading, RG30 6BP, England

      IIF 255
  • Boyle, Jason
    Irish director born in February 1980

    Resident in England

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

      IIF 256
    • 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 257
    • The Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 258
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 259
  • Boyle, Declan
    Irish director born in November 1974

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

      IIF 260
  • Boyle, Declan
    Irish publican born in November 1974

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

      IIF 261
  • Boyle, Jason
    Irish born in February 1980

    Resident in Great Britain

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

      IIF 262
  • Boyle, Jason
    Irish director born in February 1980

    Resident in Great Britain

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

      IIF 263
  • Mr Michael Boyle
    Irish born in September 1946

    Resident in England

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

      IIF 264
    • The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 265
    • Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 266
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 267 IIF 268 IIF 269
    • Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 273
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

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

      IIF 275 IIF 276
    • 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 277
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 278
  • Boyle, Jason
    Irish director born in February 1980

    Registered addresses and corresponding companies
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

      IIF 281
  • Boyle, Declan

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

      IIF 282
    • 73, Dalling Road, Dalling Road, London, W6 0JD, United Kingdom

      IIF 283 IIF 284
  • Mr Declan Boyle
    Irish born in November 1974

    Resident in England

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

      IIF 285
    • The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 286
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 287
  • Mr Delan Boyle
    Irish born in November 1974

    Resident in England

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

      IIF 288
  • Mr Jason Boyle
    Irish born in August 1974

    Resident in England

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

      IIF 289
  • Mr Jason Boyle
    Irish born in February 1980

    Resident in England

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

      IIF 290
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 291
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 292
    • 54, Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 293
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 294
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 295
  • Mr Michel Boyle
    Irish born in November 1997

    Resident in England

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

      IIF 296
  • Mr Declan Boyle
    Irish born in November 1972

    Resident in England

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

      IIF 297
  • Mr Declan Boyle
    Irish born in June 2018

    Resident in England

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

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

The content of this website is protected by AgonGuard.

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

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