The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Declan Boyle

    Related profiles found in government register
  • Mr Declan Boyle
    Irish born in August 1974

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • 18 Walworth Road, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 6
    • Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 7
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 8 IIF 9
  • 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 10
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 11
  • 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 12
  • 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 13
  • 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 14
    • 12e, Manor Road, London, N16 5SA, England

      IIF 15 IIF 16
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 17
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, RG31 6HH, United Kingdom

      IIF 18 IIF 19 IIF 20
  • 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 22
  • Mr Michael Boyle
    Irish 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 23
    • The Halfway House, Hampstead Road, Bovingdon, HP3 0HF, England

      IIF 24
    • The Halfway House, Heampstead Road, Bovingdon, HP3 0HF, England

      IIF 25
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, England

      IIF 26 IIF 27 IIF 28
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, England

      IIF 38
    • The Halfway House, Hempstead Road, Bovingon, Hertfordshore, HP3 0HF, England

      IIF 39
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 40
    • Hemel Hempstead Road, Hemel Hempstead Road, Bovingdon, Hemel Hempstead, Herts, HP3 0HF, Great Britain

      IIF 41
    • Hemel Hempstead Road, Hemel Hempstead Road, Hemel Hempstead, Herts, RM16 4QP, Great Britain

      IIF 42
    • The Half Way House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 43
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 44 IIF 45 IIF 46
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, P3 0HF, England

      IIF 48
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 49 IIF 50 IIF 51
    • Recovery House, Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex, IG6 3TU

      IIF 64 IIF 65
    • 1 Mansfield Road, Kentish Town, London, NW3 2JD, England

      IIF 66
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 67 IIF 68
  • 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 69
  • Boyle, Declan
    Irish director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 79
    • The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 80
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 81
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in United Kingdom

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

      IIF 82
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 83
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 84
  • 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 85
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 86 IIF 87
  • 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 88
    • 2, Market Place, London, W3 6QQ, England

      IIF 89
    • 2, Market Place, London, W3 6QS, United Kingdom

      IIF 90
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 91
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 92 IIF 93
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 94 IIF 95 IIF 96
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 97 IIF 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
  • 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 103
  • 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 104
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

      IIF 105
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 106 IIF 107 IIF 108
    • 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 111
    • 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 112
    • The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 113 IIF 114
  • Boyle, Michael
    Irish company director born in June 1946

    Resident in United Kingdom

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

      IIF 115
  • 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 116
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 117 IIF 118 IIF 119
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 121
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 122
  • Boyle, Michael
    Irish director born in September 1946

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 158
  • 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 159
  • 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 160
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 161
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 162
    • 54, Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 163
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 164
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 165
  • 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 166
    • The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 167
    • Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 168
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 169 IIF 170 IIF 171
    • Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 175
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 176
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 177 IIF 178
    • 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 179
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 180
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

      IIF 181
  • 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 182
  • Mr Michael Boyle
    Irish born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 183
  • 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 184 IIF 185
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 186
    • Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 187
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 188
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 189
  • Mr Michael Boyle
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Neuk, Mayfield Road, St. Cyrus, Montrose, DD10 0BT, Scotland

      IIF 190
  • Boyle, Declan
    Irish company director born in March 1974

    Resident in England

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

      IIF 191
  • Boyle, Declan
    Irish company director 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 company director 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 193
    • 136, St. Olaf's Road, London, SW6 7DP, England

      IIF 194
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 195
  • 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 director 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 241
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 242
  • 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 243
  • Mr Michael Gerard Boyle
    Irish born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 764, Springfield Road, Belfast, BT12 7JD, United Kingdom

      IIF 244
    • Cuckoo Belfast, 149 Lisburn Road, Belfast, BT9 7AJ, Northern Ireland

      IIF 245
  • Boyle, Declan
    Irish director born in November 1974

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

      IIF 246
  • Boyle, Declan
    Irish publican born in November 1974

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

      IIF 247
  • 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 248
    • 1, Norcot Road, Tilehurst, Reading, RG30 6BP, England

      IIF 249
  • Boyle, Jason
    Irish director born in February 1980

    Resident in England

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

      IIF 250
    • 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 251
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP, England

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

      IIF 253
    • The Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 254
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 255
  • 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 256
  • Boyle, Michael
    Irish company director born in September 1946

    Resident in England

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

      IIF 257
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 258
    • The Halfway Hosue, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 259
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 260 IIF 261 IIF 262
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 263
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 264
  • Boyle, Michael
    Irish director born in September 1946

    Resident in England

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

      IIF 265
    • The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

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

      IIF 267 IIF 268 IIF 269
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 270
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 271 IIF 272
    • The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 273 IIF 274
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 275
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 276
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 277
  • Boyle, Michael
    Irish commercial director born in November 1997

    Resident in England

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

      IIF 278
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 279
  • 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 289 IIF 290
    • 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 291
  • 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 292
    • 22-23 Market Square, Loughborough, LE11 3EP, United Kingdom

      IIF 293
  • 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 294
  • Boyle, Jason
    Irish director born in February 1980

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

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

      IIF 297
  • Boyle, Michael
    British managing director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Neuk, Mayfield Road, St. Cyrus, Montrose, DD10 0BT, Scotland

      IIF 298
  • Boyle, Jason
    Irish publican

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

      IIF 299
  • Boyle, Michael
    Irish secretary

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

      IIF 300
    • 73, Dalling Road, Hammersmith, London, W6 0JD

      IIF 301
  • 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 302
  • Boyle, Michael Gerard
    Irish company director born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 764, Springfield Road, Belfast, BT12 7JD, United Kingdom

      IIF 303
  • Boyle, Michael Gerard
    Irish director born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG, United Kingdom

      IIF 304
    • Cuckoo Belfast, 149 Lisburn Road, Belfast, BT9 7AJ, Northern Ireland

      IIF 305
  • Boyle, Jason
    British

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

      IIF 306
  • Boyle, Declan

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

      IIF 307
    • 73, Dalling Road, Dalling Road, London, W6 0JD, United Kingdom

      IIF 308 IIF 309
child relation
Offspring entities and appointments
Active 99
  • 1
    The Halfway House, Heampstead Road, Bovingdon, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-14 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 2
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Corporate (1 parent)
    Equity (Company account)
    1,974 GBP2018-09-30
    Officer
    2019-09-01 ~ now
    IIF 233 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 164 - Has significant influence or controlOE
  • 3
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 215 - director → ME
    2019-05-03 ~ now
    IIF 152 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 61 - Has significant influence or controlOE
  • 4
    3-4 Baird Road, Enfield, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    355 GBP2022-11-30
    Officer
    2018-11-06 ~ now
    IIF 113 - director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 5
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2017-07-26 ~ now
    IIF 115 - director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 22 - Has significant influence or controlOE
  • 6
    9 Bakers Court, Ramsgate, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 302 - llp-designated-member → ME
  • 7
    220 Vale Road, Tonbridge, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-04-20 ~ dissolved
    IIF 255 - director → ME
  • 8
    17 Clarendon Road Clarendon Dock, Belfast
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,219 GBP2019-08-31
    Officer
    2014-07-22 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    The Assembley, 110-112 East Street, Bedminster, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-30 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 160 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 11
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2019-09-01 ~ now
    IIF 221 - director → ME
    2019-01-01 ~ now
    IIF 271 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 12
    Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    250 GBP2020-10-31
    Officer
    2016-02-04 ~ now
    IIF 153 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 13
    12e Manor Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -52 GBP2018-07-31
    Officer
    2019-09-01 ~ now
    IIF 212 - director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 53 - Has significant influence or controlOE
  • 15
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 200 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 57 - Has significant influence or controlOE
  • 16
    The Assembly 10-12 East Street, Bedminister, Bristol
    Dissolved corporate (1 parent)
    Officer
    2014-04-20 ~ dissolved
    IIF 251 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 163 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 144 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 29 - 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 154 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 48 - 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 156 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 20
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 21
    The Chadwell Arms, Longhouse Road, Grays, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -862 GBP2018-02-28
    Officer
    2020-03-01 ~ now
    IIF 260 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 22
    The Sekford, 34 Sekforde Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 112 - director → ME
  • 23
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -1,401 GBP2018-01-31
    Officer
    2019-09-01 ~ now
    IIF 202 - director → ME
    2016-02-05 ~ now
    IIF 122 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 40 - Has significant influence or controlOE
  • 24
    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 47 - Ownership of shares – 75% or moreOE
  • 25
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -92 GBP2018-07-31
    Officer
    2019-09-01 ~ now
    IIF 217 - director → ME
    2017-07-13 ~ now
    IIF 119 - director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 49 - Has significant influence or controlOE
  • 26
    Maitland Street, Warrior Square, Southend On Sea
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 27
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Corporate (1 parent)
    Person with significant control
    2018-03-21 ~ now
    IIF 65 - Has significant influence or controlOE
  • 28
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-20 ~ now
    IIF 118 - director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 28 - Has significant influence or controlOE
  • 29
    1 Mansfield Road, Kentish Town, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 256 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
  • 30
    The Victoria, 1 Northcot Road, Tilhurst, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 254 - director → ME
  • 31
    The Wild Lime, Friar Street, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Person with significant control
    2017-01-26 ~ now
    IIF 103 - Has significant influence or controlOE
  • 32
    The Newdigate, Newdigate Road, Bedworth, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF 266 - director → ME
  • 33
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 150 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 33 - Has significant influence or controlOE
  • 34
    9 Bakers Court, Church Road, Ramsgate, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 35
    18 Walsworth Road, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-01-01 ~ now
    IIF 263 - director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 36
    12e Manor Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 37
    12e Manor Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 38
    12e Manor Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,092 GBP2020-10-30
    Officer
    2017-10-27 ~ now
    IIF 111 - director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF 16 - Has significant influence or controlOE
  • 39
    137 Norwood Road, Southall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 237 - director → ME
  • 40
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 128 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 35 - Has significant influence or controlOE
  • 41
    12e Manor Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 42
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 216 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 52 - Has significant influence or controlOE
  • 43
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2019-09-01 ~ now
    IIF 198 - director → ME
  • 44
    12e Manor Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -184 GBP2019-10-31
    Officer
    2018-10-25 ~ now
    IIF 114 - director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 15 - Has significant influence or controlOE
  • 45
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    106 GBP2017-11-30
    Officer
    2019-09-01 ~ now
    IIF 209 - director → ME
  • 46
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -50 GBP2018-01-31
    Officer
    2019-09-01 ~ now
    IIF 203 - director → ME
    2018-02-02 ~ now
    IIF 270 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 47
    18 Walworth Road, Hitchin, England
    Corporate (1 parent)
    Officer
    2019-01-01 ~ now
    IIF 267 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 48
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 204 - director → ME
    2018-03-21 ~ now
    IIF 130 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 54 - Has significant influence or controlOE
  • 49
    The Halfway House, Hempstead Road, Bovingon, England
    Corporate (1 parent)
    Officer
    2018-12-21 ~ now
    IIF 151 - director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 38 - Has significant influence or controlOE
  • 50
    12e Manor Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 51
    162 Rowan Road, West Drayton, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 309 - secretary → ME
  • 52
    18 Walsworth Road, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    -21 GBP2018-05-31
    Officer
    2018-03-01 ~ now
    IIF 268 - director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 169 - Has significant influence or controlOE
  • 53
    14 Bridge Street, Winchester, Hampshire, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -380 GBP2017-04-30
    Officer
    2021-01-28 ~ now
    IIF 277 - director → ME
  • 54
    The Neuk Mayfield Road, St. Cyrus, Montrose, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,388 GBP2022-07-31
    Officer
    2019-07-18 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
    IIF 190 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 55
    14 Bridge Street, Winchester, Hampshire
    Corporate (1 parent)
    Officer
    2021-01-28 ~ now
    IIF 276 - director → ME
  • 56
    6 - 7 Market Square, Wellington, Telford, Shropshire
    Corporate (1 parent)
    Equity (Company account)
    282 GBP2017-09-30
    Person with significant control
    2016-05-01 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 57
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 207 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 51 - Has significant influence or controlOE
  • 58
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 220 - director → ME
    2019-06-05 ~ now
    IIF 289 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 56 - Has significant influence or controlOE
  • 59
    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 105 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 162 - Ownership of shares – 75% or more as a member of a firmOE
  • 60
    Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-02-04 ~ now
    IIF 158 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 61
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 223 - director → ME
    2018-03-06 ~ now
    IIF 141 - director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 62
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 133 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 37 - Has significant influence or controlOE
  • 63
    18 Walsworth Road, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-02-02 ~ now
    IIF 259 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 64
    Carter Clark, Recovery House 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -61 GBP2018-01-31
    Officer
    2017-01-20 ~ now
    IIF 187 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 7 - Has significant influence or controlOE
  • 65
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 137 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 36 - Has significant influence or controlOE
  • 66
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 234 - director → ME
    2018-03-02 ~ now
    IIF 134 - director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 55 - Has significant influence or controlOE
  • 67
    220 Vale Road, Tonbridge, Kent
    Corporate (1 parent)
    Equity (Company account)
    659 GBP2018-01-31
    Officer
    2019-06-19 ~ now
    IIF 264 - director → ME
  • 68
    The Chadwell Arms, Longhouse Road, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    -514 GBP2018-02-28
    Officer
    2020-03-01 ~ now
    IIF 261 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 69
    The Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2019-06-14 ~ now
    IIF 258 - director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 70
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2019-09-01 ~ now
    IIF 201 - director → ME
    2018-07-11 ~ now
    IIF 272 - director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 12 - Has significant influence or controlOE
  • 71
    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 274 - director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 167 - Has significant influence or controlOE
    IIF 167 - Has significant influence or control over the trustees of a trustOE
    IIF 167 - Has significant influence or control as a member of a firmOE
  • 72
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -2,586 GBP2018-08-31
    Officer
    2018-02-02 ~ now
    IIF 262 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 73
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -99 GBP2018-07-31
    Officer
    2019-09-01 ~ now
    IIF 213 - director → ME
    2017-07-12 ~ now
    IIF 117 - director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 63 - Has significant influence or controlOE
  • 74
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Corporate (1 parent)
    Equity (Company account)
    -329 GBP2022-03-31
    Officer
    2019-11-01 ~ now
    IIF 235 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 81 - Has significant influence or controlOE
  • 75
    G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England
    Corporate (1 parent)
    Equity (Company account)
    150 GBP2017-10-31
    Officer
    2015-10-01 ~ now
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 76
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2018-01-31
    Officer
    2019-09-01 ~ now
    IIF 210 - director → ME
  • 77
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 211 - director → ME
    2019-05-03 ~ now
    IIF 157 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 59 - Has significant influence or controlOE
  • 78
    The Albert Corner, Prince Albert Street, Crewe, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-01-01 ~ now
    IIF 257 - director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 79
    The Hope And Anchor, Tottenham Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-01-01 ~ now
    IIF 275 - director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 80
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    190,522 GBP2020-01-31
    Officer
    2020-12-01 ~ now
    IIF 193 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 81
    The Halfway House, Hampstead Road, Bovingdon, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2015-10-01 ~ now
    IIF 123 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 82
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -251 GBP2018-01-31
    Officer
    2019-09-01 ~ now
    IIF 222 - director → ME
    2018-02-02 ~ now
    IIF 269 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 83
    G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2019-09-01 ~ now
    IIF 231 - director → ME
    2018-02-21 ~ now
    IIF 148 - director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 67 - Has significant influence or controlOE
  • 84
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-01 ~ dissolved
    IIF 232 - director → ME
  • 85
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    -2,375 GBP2018-09-30
    Officer
    2019-09-01 ~ now
    IIF 206 - director → ME
  • 86
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 208 - director → ME
    2018-03-02 ~ now
    IIF 131 - director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 60 - Has significant influence or controlOE
  • 87
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    186 GBP2018-07-31
    Officer
    2019-09-01 ~ now
    IIF 199 - director → ME
  • 88
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 218 - director → ME
    2018-07-04 ~ now
    IIF 149 - director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 58 - Has significant influence or controlOE
  • 89
    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 120 - director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 90
    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 273 - director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 179 - Has significant influence or controlOE
    IIF 179 - Has significant influence or control over the trustees of a trustOE
    IIF 179 - Has significant influence or control as a member of a firmOE
  • 91
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    315 GBP2017-10-31
    Officer
    2019-09-01 ~ now
    IIF 205 - director → ME
  • 92
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 93
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    7,077 GBP2018-09-30
    Officer
    2019-09-01 ~ now
    IIF 219 - director → ME
  • 94
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 214 - director → ME
    2018-10-18 ~ now
    IIF 135 - director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 62 - Has significant influence or controlOE
  • 95
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2018-03-21 ~ now
    IIF 129 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 50 - Has significant influence or controlOE
  • 96
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 138 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 27 - Has significant influence or controlOE
  • 97
    The Newdigate, Newdigate Road, Bedworth, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 265 - director → ME
  • 98
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 127 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 34 - Has significant influence or controlOE
  • 99
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 30 - Has significant influence or controlOE
Ceased 64
  • 1
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Corporate (1 parent)
    Equity (Company account)
    1,974 GBP2018-09-30
    Officer
    2016-03-28 ~ 2017-05-01
    IIF 82 - director → ME
    2017-05-01 ~ 2019-05-17
    IIF 253 - director → ME
    2014-09-25 ~ 2017-03-28
    IIF 293 - director → ME
  • 2
    162 Rowan Road, West Drayton, Middlesex, England
    Dissolved corporate
    Officer
    2012-07-18 ~ 2012-08-29
    IIF 93 - director → ME
    2012-07-12 ~ 2012-07-18
    IIF 186 - director → ME
  • 3
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-11-06 ~ 2019-01-01
    IIF 101 - director → ME
    Person with significant control
    2018-11-06 ~ 2019-01-01
    IIF 13 - Has significant influence or control OE
  • 4
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -52 GBP2018-07-31
    Officer
    2018-11-07 ~ 2018-11-07
    IIF 285 - director → ME
    2017-07-13 ~ 2018-11-07
    IIF 121 - director → ME
  • 5
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 281 - director → ME
    2018-03-21 ~ 2019-06-05
    IIF 143 - director → ME
  • 6
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -1,401 GBP2018-01-31
    Officer
    2016-01-06 ~ 2016-01-21
    IIF 294 - director → ME
  • 7
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 286 - director → ME
    2018-03-21 ~ 2019-06-05
    IIF 146 - director → ME
  • 8
    S202 Weston House S202 Weston House, The Maltings, Sawbridgeworth, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    13,133 GBP2024-03-31
    Officer
    2019-07-18 ~ 2021-03-01
    IIF 230 - director → ME
    2018-12-24 ~ 2019-07-18
    IIF 136 - director → ME
    Person with significant control
    2018-12-24 ~ 2019-07-18
    IIF 26 - Has significant influence or control OE
    2019-07-18 ~ 2020-09-25
    IIF 99 - Ownership of shares – 75% or more OE
  • 9
    The Wild Lime, Friar Street, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-07-11
    IIF 71 - director → ME
    2018-07-11 ~ 2019-05-17
    IIF 248 - director → ME
  • 10
    Gallery, Farmhill Road, Northampton
    Corporate (1 parent)
    Officer
    2011-05-17 ~ 2012-05-25
    IIF 91 - director → ME
  • 11
    14 Bridge Street, Winchester, Hampshire
    Corporate (1 parent)
    Officer
    2012-07-18 ~ 2013-01-15
    IIF 197 - director → ME
  • 12
    18 Walsworth Road, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-01-01
    IIF 74 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 3 - Has significant influence or control OE
  • 13
    551 Antrim Road, Belfast, United Kingdom
    Corporate (2 parents)
    Officer
    2018-08-07 ~ 2018-12-24
    IIF 303 - director → ME
    Person with significant control
    2018-08-07 ~ 2018-12-24
    IIF 244 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 244 - Right to appoint or remove directors OE
  • 14
    Gallery Farmhill Road Southfeilds, Northampton, Northampshire, Northampshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-28 ~ 2012-05-25
    IIF 243 - director → ME
  • 15
    20 Macbeth Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-20 ~ 2012-05-25
    IIF 228 - director → ME
    2010-03-03 ~ 2010-11-01
    IIF 238 - director → ME
    2010-03-03 ~ 2013-02-20
    IIF 307 - secretary → ME
  • 16
    9 Bakers Court, Ramsgate, Kent
    Corporate (1 parent)
    Officer
    2016-11-30 ~ 2016-11-30
    IIF 288 - director → ME
    2015-11-26 ~ 2016-11-30
    IIF 287 - director → ME
  • 17
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 290 - director → ME
    2018-03-21 ~ 2019-06-05
    IIF 139 - director → ME
  • 18
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2019-07-01 ~ 2019-09-01
    IIF 284 - director → ME
  • 19
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    106 GBP2017-11-30
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 280 - director → ME
  • 20
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -50 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-02-02
    IIF 73 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 2 - Has significant influence or control OE
  • 21
    The Hope And Anchor, 128 Tottenham Lane, London, England
    Corporate
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 278 - director → ME
  • 22
    King Charles 54 Cheap Street, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-11-25 ~ 2012-12-12
    IIF 88 - director → ME
    2010-11-25 ~ 2011-09-02
    IIF 85 - director → ME
  • 23
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Corporate (1 parent)
    Equity (Company account)
    380,024 GBP2022-03-31
    Officer
    2018-06-14 ~ 2020-02-12
    IIF 195 - director → ME
    2015-11-26 ~ 2018-06-14
    IIF 291 - director → ME
    Person with significant control
    2016-08-17 ~ 2018-06-14
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-14 ~ 2020-09-01
    IIF 102 - Ownership of shares – 75% or more OE
  • 24
    509 Lower Rainham Road, Gillingham, Kent
    Dissolved corporate (2 parents)
    Officer
    2010-02-01 ~ 2012-05-25
    IIF 225 - director → ME
    2009-12-10 ~ 2010-02-01
    IIF 250 - director → ME
  • 25
    162 Rowan Road, West Drayton, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-03-04 ~ 2012-05-25
    IIF 240 - director → ME
  • 26
    Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-06-26 ~ 2012-08-29
    IIF 226 - director → ME
  • 27
    271 Broadwater, Stevenage, Herts
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2012-05-25
    IIF 227 - director → ME
  • 28
    18 Walsworth Road, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    -21 GBP2018-05-31
    Officer
    2017-05-24 ~ 2018-03-01
    IIF 83 - director → ME
    Person with significant control
    2017-05-24 ~ 2018-03-01
    IIF 10 - Has significant influence or control OE
  • 29
    139 Tring Road, Wendover, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ 2012-05-25
    IIF 86 - director → ME
  • 30
    14 Bridge Street, Winchester, Hampshire, England
    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 96 - director → ME
  • 31
    City Of London, 68-70 High Street, Dymchurch, Kent
    Dissolved corporate
    Officer
    2006-12-21 ~ 2010-02-01
    IIF 297 - director → ME
    2006-12-21 ~ 2010-02-01
    IIF 306 - secretary → ME
  • 32
    14 Bridge Street, Winchester, Hampshire
    Corporate (1 parent)
    Officer
    2013-04-18 ~ 2013-10-01
    IIF 97 - director → ME
  • 33
    6 - 7 Market Square, Wellington, Telford, Shropshire
    Corporate (1 parent)
    Equity (Company account)
    282 GBP2017-09-30
    Officer
    2014-09-26 ~ 2019-05-17
    IIF 252 - director → ME
  • 34
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 282 - director → ME
    2018-03-21 ~ 2019-06-05
    IIF 140 - director → ME
  • 35
    Butchers, 94 Hastings Street, Luton, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-11 ~ 2013-01-30
    IIF 94 - director → ME
  • 36
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2018-03-21 ~ 2019-06-05
    IIF 132 - director → ME
  • 37
    18 Walsworth Road, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-02-02
    IIF 70 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 4 - Has significant influence or control OE
  • 38
    The Chadwell Arms, Longhouse Road, Grays, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-03-22 ~ 2012-08-30
    IIF 189 - director → ME
  • 39
    1 Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-22 ~ 2012-08-30
    IIF 242 - director → ME
  • 40
    18 Walsworth Road, Hitchin, England
    Corporate
    Equity (Company account)
    -513 GBP2018-04-30
    Officer
    2016-10-11 ~ 2016-10-11
    IIF 191 - director → ME
    2012-04-02 ~ 2012-09-03
    IIF 241 - director → ME
    Person with significant control
    2016-10-11 ~ 2016-10-11
    IIF 80 - Ownership of shares – 75% or more OE
  • 41
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-06-11
    IIF 76 - director → ME
  • 42
    13 Hatfield Road, St. Albans, Hertfordshire
    Corporate (1 parent)
    Officer
    2012-07-12 ~ 2012-08-29
    IIF 184 - director → ME
  • 43
    13 Hatfield Road, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ 2013-01-31
    IIF 89 - director → ME
    2012-05-04 ~ 2012-05-25
    IIF 90 - director → ME
  • 44
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -2,586 GBP2018-08-31
    Officer
    2017-04-04 ~ 2018-02-02
    IIF 194 - director → ME
    2015-08-04 ~ 2017-04-04
    IIF 292 - director → ME
    Person with significant control
    2016-07-10 ~ 2018-02-02
    IIF 161 - Has significant influence or control OE
  • 45
    611 Hertford Road, Enfield, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2007-09-20 ~ 2008-05-31
    IIF 196 - director → ME
    2008-05-31 ~ 2010-02-01
    IIF 296 - director → ME
    2007-09-20 ~ 2010-02-01
    IIF 300 - secretary → ME
  • 46
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2018-01-31
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 283 - director → ME
    Person with significant control
    2019-07-01 ~ 2019-07-01
    IIF 182 - Ownership of shares – 75% or more OE
  • 47
    The Albert Corner, Prince Albert Street, Crewe, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-01-01
    IIF 72 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 1 - Has significant influence or control OE
  • 48
    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 308 - secretary → ME
  • 49
    The Hope And Anchor, Tottenham Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-01-01
    IIF 75 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 5 - Has significant influence or control OE
  • 50
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    190,522 GBP2020-01-31
    Officer
    2017-01-26 ~ 2018-03-01
    IIF 77 - director → ME
    2018-03-01 ~ 2019-05-17
    IIF 249 - director → ME
    2019-07-01 ~ 2020-06-01
    IIF 279 - director → ME
    Person with significant control
    2017-01-26 ~ 2020-06-01
    IIF 9 - Has significant influence or control OE
  • 51
    Rachel Fowler Advisory Ltd, 101 F&g Main Street, Moira
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,932 GBP2022-04-30
    Officer
    2017-02-21 ~ 2019-12-31
    IIF 305 - director → ME
    Person with significant control
    2019-02-25 ~ 2019-12-31
    IIF 245 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    139 Tring Road, Wendover, Bucks
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ 2012-05-25
    IIF 87 - director → ME
  • 53
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -251 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-02-02
    IIF 78 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 6 - Has significant influence or control OE
  • 54
    First Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved corporate
    Officer
    2012-01-20 ~ 2012-01-20
    IIF 224 - director → ME
  • 55
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    -2,375 GBP2018-09-30
    Officer
    2016-09-01 ~ 2016-11-30
    IIF 116 - director → ME
    Person with significant control
    2016-09-01 ~ 2016-11-21
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 56
    18 Walsworth Road, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-01 ~ 2017-03-01
    IIF 125 - director → ME
    Person with significant control
    2016-05-01 ~ 2017-03-28
    IIF 46 - Ownership of shares – 75% or more OE
  • 57
    94 Hastings Street, Luton
    Dissolved corporate
    Officer
    2013-04-01 ~ 2013-09-01
    IIF 84 - director → ME
    2012-12-11 ~ 2013-01-23
    IIF 95 - director → ME
  • 58
    162 Rowan Road, West Drayton, Middlesex, England
    Dissolved corporate
    Officer
    2012-07-18 ~ 2012-08-29
    IIF 92 - director → ME
    2012-07-12 ~ 2012-07-18
    IIF 185 - director → ME
  • 59
    The Old Wagon And Horses, 26 Market Place, Newbury, Berkshire
    Dissolved corporate
    Officer
    2012-08-31 ~ 2013-01-23
    IIF 229 - director → ME
  • 60
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    151,509 GBP2022-03-31
    Officer
    2017-05-16 ~ 2020-02-12
    IIF 236 - director → ME
    Person with significant control
    2017-05-16 ~ 2021-03-26
    IIF 11 - Has significant influence or control OE
    2021-03-26 ~ 2021-07-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 61
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    5,988 GBP2022-03-31
    Officer
    2017-01-18 ~ 2020-02-12
    IIF 188 - director → ME
    Person with significant control
    2017-01-18 ~ 2021-03-26
    IIF 8 - Has significant influence or control OE
  • 62
    New Chandos 31 Colindale Avenue, Colindale, London
    Dissolved corporate (1 parent)
    Officer
    2006-05-11 ~ 2008-06-30
    IIF 246 - director → ME
    2008-12-01 ~ 2010-02-01
    IIF 295 - director → ME
    2008-12-01 ~ 2010-02-01
    IIF 301 - secretary → ME
  • 63
    Beer & Regged Staff 48 The Street, Wrecclesham, Farnham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-04-13 ~ 2011-03-01
    IIF 247 - director → ME
    2009-04-13 ~ 2010-02-01
    IIF 299 - secretary → ME
  • 64
    220 Vale Road, Tonbridge, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ 2013-10-01
    IIF 98 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.