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

Loffler, Alan Paul

    Related profiles found in government register
  • Loffler, Alan Paul
    born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 10 & 11, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 1
  • Loffler, Alan Paul
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 2
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 4
    • icon of address The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 5
  • Loffler, Alan Paul
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 6
  • Loffler, Alan Paul
    British consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 479, Archer Road, Stevenage, Hertfordshire, SG1 5QR

      IIF 7
  • Loffler, Alan Paul
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 New Park Lane, Aston, Stevenage, Hertfordshire, SG2 7ED

      IIF 8
    • icon of address 479, Archer Road, Stevenage, Hertfordshire, SG1 5QR

      IIF 9
  • Loffler, Alan Paul
    British property consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7LH

      IIF 10
    • icon of address 40, Fishers Green, Stevenage, Hertfordshire, SG1 2JA

      IIF 11
  • Loffler, Alan Paul
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 10 - 12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 12
    • icon of address The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 13
  • Loffler, Alan Paul
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 14
  • Loffler, Paul Alan
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16
    • icon of address 10 12 The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, United Kingdom

      IIF 17
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 18 IIF 19
  • Loffler, Paul Alan
    British business development manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jacks Hill, Jacks Hill, Graveley, Hitchin, Hertfordshire, SG4 7EQ, England

      IIF 20
  • Loffler, Paul Alan
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 21
    • icon of address Suite 28, 30 Woburn Place, London, SG1 2BW, United Kingdom

      IIF 22
    • icon of address Suite 10-12, Suites 10-12,the Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 23
    • icon of address Suites 10-12, The Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 24
  • Loffler, Paul
    English director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25
  • Loffler, Paul Alan
    born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 10 & 11, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 26
  • Loffler, Paul Alan
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hive, Bell Lane, Stevenage, London, SG1 3HW, United Kingdom

      IIF 27
  • Loffler, Paul Alan
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 28
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 29
  • Loffler, Paul Alan
    English company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jacks Hill, Great North Road, Graveley, Hitchin, Hertfordshire, SG4 7EQ, England

      IIF 30
    • icon of address Suites 10 & 11 - The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 31
  • Loffler, Paul Alan
    English director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32 IIF 33 IIF 34
    • icon of address 3, Field Court, London, WC1R 5EF

      IIF 35
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 36
    • icon of address Suite 10-12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 37
    • icon of address Suites 10-12, The Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 38 IIF 39 IIF 40
    • icon of address Suites 10-12, The Hive Bell Lane, Stevenage, SG1 3HW, England

      IIF 41 IIF 42 IIF 43
    • icon of address The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, United Kingdom

      IIF 44
    • icon of address The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 45
  • Mr Alan Paul Loffler
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 46
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 47
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 48
    • icon of address 3, Bell Lane, Stevenage, SG1 3HW, England

      IIF 49
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 50 IIF 51
  • Mr Paul Alan Loffler
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 52
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53 IIF 54
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 55
    • icon of address 10 12 The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, United Kingdom

      IIF 56
    • icon of address Suites 10 - 12 The Hive, Bell Lane, Stevenage, SG1 3HW, United Kingdom

      IIF 57
  • Mr Alan Paul Loffler
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 58
    • icon of address C/o Buzz Freight, Suite 19, The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, England

      IIF 59
    • icon of address Suites 10 & 11, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 60
    • icon of address Suites 10 - 12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 61
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 62
    • icon of address The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 63
  • Mr Paul Alan Loffler
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10-12, Suites 10-12,the Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 64
    • icon of address The Hive, Bell Lane, Stevenage, London, SG1 3HW, United Kingdom

      IIF 65
  • Mr. Alan Paul Loffler
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 66
  • Mr Paul Alan Loffler
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 67
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 68 IIF 69 IIF 70
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 72
    • icon of address 3, Field Court, London, WC1R 5EF

      IIF 73
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 74
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 75
    • icon of address Suite 10-12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 76
    • icon of address Suites 10 & 11, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 77
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 78 IIF 79 IIF 80
    • icon of address Suites 10-12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 81 IIF 82 IIF 83
    • icon of address The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, United Kingdom

      IIF 84
    • icon of address The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 85
  • Mr Alan Paul Loffler
    British born in July 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 86
  • Mr Paul Loffler
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 10-12, The Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 87
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-05-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-09 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,346 GBP2023-03-31
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -320,944 GBP2024-06-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 74 - Has significant influence or controlOE
  • 5
    icon of address Suite 10-12 Suites 10-12,the Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 6
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,795 GBP2024-03-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 7
    SEGRAVES REMOVALS & STORAGE OF CAMBRIDGESHIRE LIMITED - 2009-02-12
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    615,960 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 12 The Hive Bell Lane, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 20 The Paddocks, Savill Way, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    IIF 9 - Director → ME
  • 14
    POST OFFICE LEISURE LIMITED - 2021-06-22
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    icon of calendar 2021-05-20 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 15
    icon of address Suites 10 & 11 The Hive, Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,425 GBP2025-03-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 1 - LLP Designated Member → ME
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 77 - Has significant influence or controlOE
  • 16
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,623 GBP2021-04-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 17
    icon of address C/o Buzz Freight Suite 19, The Hive, Bell Lane, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,719 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-17 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 19
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 20
    ECHOCHARM LIMITED - 2001-01-23
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    33,318 GBP2024-03-31
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,549 GBP2022-02-28
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 24
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 25
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 26
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-01-31
    Officer
    icon of calendar 2020-05-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suites 10 - 12 The Hive Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 29
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,717 GBP2024-08-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Hive, Bell Lane, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 31
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,859 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 6 The Forresters, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-10-27 ~ 2022-09-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2022-11-03
    IIF 87 - Has significant influence or control OE
  • 2
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2022-09-02
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2022-09-02
    IIF 82 - Has significant influence or control OE
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,593 GBP2024-08-31
    Officer
    icon of calendar 2021-04-28 ~ 2022-09-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2022-09-02
    IIF 76 - Has significant influence or control OE
  • 4
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-08-24 ~ 2021-08-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2021-08-03
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    348 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2023-08-07
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2022-02-22
    IIF 68 - Has significant influence or control OE
  • 6
    icon of address Derwent Business Centre, Clarke Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ 2017-11-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-11-30
    IIF 75 - Ownership of shares – 75% or more OE
  • 7
    VISTABAY LIMITED - 2024-04-12
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,056 GBP2024-06-30
    Officer
    icon of calendar 2020-05-14 ~ 2023-04-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2023-04-01
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 8
    LA FIESTA LIMITED - 2025-07-10
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,762 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ 2024-10-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2020-01-01
    IIF 52 - Has significant influence or control OE
  • 9
    THE FLAGON INN LTD - 2005-12-16
    FENCO AUTOGAS LIMITED - 2000-01-24
    HIGHWATER ASSOCIATES LIMITED - 1999-01-26
    icon of address R J Mcmorran, 49 Post Street, Godmanchester, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2010-12-31
    IIF 7 - Director → ME
  • 10
    icon of address 2 Ridgeway, St Neots, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2009-12-18
    IIF 8 - Director → ME
  • 11
    icon of address C/o, B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-02 ~ 2011-04-19
    IIF 10 - Director → ME
  • 12
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2010-05-21
    IIF 11 - Director → ME
  • 13
    OZONE PURIFICATION LIMITED - 2016-05-11
    OZOFRESH LIMITED - 2012-07-31
    icon of address Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxford, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,520,787 GBP2024-12-31
    Officer
    icon of calendar 2015-02-16 ~ 2015-05-15
    IIF 30 - Director → ME
  • 14
    icon of address Swan House 9, Queens Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,577 GBP2021-03-31
    Officer
    icon of calendar 2020-10-15 ~ 2022-02-24
    IIF 31 - Director → ME
  • 15
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,859 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-06-26 ~ 2020-09-23
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    HUSH EVENTS LIMITED - 2023-10-06
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,029 GBP2021-05-31
    Officer
    icon of calendar 2019-05-13 ~ 2023-04-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-09-01
    IIF 67 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.