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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michel Boyle

    Related profiles found in government register
  • 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 1
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

      IIF 2
  • 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 3
    • The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 4
    • Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 5
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 6 IIF 7 IIF 8
    • Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 12
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 13
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 14 IIF 15
    • 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 16
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 17
  • 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 18
  • 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 19
    • The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 20
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 21
  • 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 22
  • 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 23
  • 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 24
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 25
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 26
    • 54, Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 27
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 28
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 29
  • 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 30
  • 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 31
  • Boyle, Michael
    Irish born in November 1997

    Resident in England

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

      IIF 32
    • 9 Bakers Court, Ramsgate, Kent, CT11 8RG

      IIF 33 IIF 34
  • Boyle, Michael
    Irish commercial director born in November 1997

    Resident in England

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

      IIF 35
  • 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 43 IIF 44
    • 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 45
  • 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 46
  • Boyle, Declan
    Irish director born in November 1971

    Resident in England

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

      IIF 47
  • Boyle, Declan
    Irish born in November 1974

    Resident in England

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

      IIF 48 IIF 49 IIF 50
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 51
    • 73, Dalling Road, Hammersmith, W6 0JD, United Kingdom

      IIF 52
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 53 IIF 54 IIF 55
    • 20, Macbeth Street, Hammersmith, London, W6 9JJ

      IIF 57
    • 20, Macbeth Street, Hammersmith Street, London, W6 9JJ

      IIF 58 IIF 59
    • 73, Dalling Road, London, London, W6 0JD, England

      IIF 60
    • Hope & Anchor, 20 Macbeth Street, London, W6 9JJ, United Kingdom

      IIF 61
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 62
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 63
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 64
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in England

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

      IIF 65
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 66
  • 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 100
  • 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 101
  • 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 102
    • 73, Dalling Road, London, W6 0JD, United Kingdom

      IIF 103 IIF 104
  • 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 105
  • Mr Michael Boyle
    Irish born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10883761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 106
  • 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 107
  • 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 108
    • The Halfway House, Hampstead Road, Bovingdon, HP3 0HF, England

      IIF 109
    • The Halfway House, Heampstead Road, Bovingdon, HP3 0HF, England

      IIF 110
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, England

      IIF 111 IIF 112 IIF 113
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, England

      IIF 115
    • The Halfway House, Hempstead Road, Bovingon, Hertfordshore, HP3 0HF, England

      IIF 116
    • 09803782 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
    • 09803974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
    • 10876797 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
    • 11721416 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
    • 11722241 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 121
    • 11722272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
    • 11722292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 123
    • 11722334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 124
    • 11722369 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 125
    • 11722451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 126
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 127
    • The Half Way House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 128
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 129 IIF 130 IIF 131
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, P3 0HF, England

      IIF 133
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 134 IIF 135 IIF 136
    • Recovery House, Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex, IG6 3TU

      IIF 149 IIF 150
    • 1 Mansfield Road, Kentish Town, London, NW3 2JD, England

      IIF 151
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 152 IIF 153
  • Boyle, Declan
    Irish born in November 1971

    Resident in England

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

      IIF 154
  • Boyle, Declan
    Irish born in October 1974

    Resident in England

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

      IIF 155
  • Boyle, Declan
    Irish born in March 1974

    Resident in England

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

      IIF 156
  • Boyle, Declan
    Irish born in August 1974

    Resident in England

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

      IIF 157
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 158
  • 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 159
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 160
    • Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 161
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 162
  • Boyle, Michael
    Irish born in September 1946

    Resident in England

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

      IIF 163
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 164
    • The Halfway Hosue, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 165
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 166 IIF 167 IIF 168
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 170
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 171
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 172
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 173
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 174
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 175
  • 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 176
  • Boyle, Michael
    Irish company director born in September 1946

    Resident in England

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

      IIF 177
  • Boyle, Michael
    Irish director born in September 1946

    Resident in England

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

      IIF 178
    • The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

      IIF 179
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 180
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 181
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 182
    • The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 183 IIF 184
  • Boyle, Jason
    Irish born in February 1980

    Resident in England

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

      IIF 185
    • 20, Macbeth Street, Hammersmith, London, W6 9JJ

      IIF 186 IIF 187 IIF 188
    • Hope & Anchor, 20 Macbeth Street, London, London, W6 9JJ

      IIF 189 IIF 190
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP, England

      IIF 191
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 192
  • Boyle, Jason
    Irish company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Norcot Road, Tilehurst, Reading, RG30 6BP, England

      IIF 193
  • Boyle, Jason
    Irish director born in February 1980

    Resident in England

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

      IIF 194
    • 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 195
    • The Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 196
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 197
  • 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 198
  • 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 199
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 200
  • Mr Declan Boyle
    Irish born in August 1974

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 210
    • 12e, Manor Road, London, N16 5SA, England

      IIF 211 IIF 212
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 213
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, RG31 6HH, United Kingdom

      IIF 214 IIF 215 IIF 216
  • Boyle, Declan
    Irish born in November 1974

    Registered addresses and corresponding companies
    • 43 Blythe Road, London, W14 0HR

      IIF 218
  • Boyle, Declan
    Irish director born in November 1974

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

      IIF 219
  • Boyle, Declan
    Irish publican born in November 1974

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

      IIF 220
  • 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 221
  • Boyle, Michael
    Irish born in September 1946

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

      IIF 222
  • Boyle, Michael
    Irish company director born in September 1946

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

      IIF 223
  • Boyle, Jason
    Irish born in February 1980

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

    Registered addresses and corresponding companies
  • Boyle, Michael
    English born in August 1946

    Registered addresses and corresponding companies
    • 14 Manor Close, Wolviston, Stockton On Tees, TS22 5QA

      IIF 232
  • Boyle, Declan
    Irish

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

      IIF 233
  • Boyle, Dellan
    British born in November 1974

    Resident in British

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

      IIF 234
  • Boyle, Michael
    Irish

    Registered addresses and corresponding companies
  • Boyle, Michael
    Irish secretary

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

      IIF 240
    • 73, Dalling Road, Hammersmith, London, W6 0JD

      IIF 241
  • Boyle, Declan
    Irish born in November 1974

    Resident in United Kingdom

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

      IIF 242
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 243
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 244
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

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

    Resident in United Kingdom

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

      IIF 246
  • 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 247
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 248 IIF 249
  • 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 250
    • 2, Market Place, London, W3 6QQ, England

      IIF 251
    • 2, Market Place, London, W3 6QS, United Kingdom

      IIF 252
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 253
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 254 IIF 255
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 256 IIF 257
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 258
  • Boyle, Jason
    Irish publican

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

      IIF 259
  • Boyle, Declan

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

      IIF 260 IIF 261
    • 73, Dalling Road, Dalling Road, London, W6 0JD, United Kingdom

      IIF 262 IIF 263
  • Boyle, Declan
    British

    Registered addresses and corresponding companies
    • Flat 2, 128 The Broadway, West Ealing, W13 0SY

      IIF 264
  • Boyle, Declan
    Irish born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boyle, Declan
    Irish director born in August 1974

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10883761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 274
  • 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 275
  • Boyle, Michael
    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 276
    • The Halfway House, Hampstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 277 IIF 278
    • The Halfway House, Hampstead Road, Bovingdon, Herts, HP3 0HF, United Kingdom

      IIF 279
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 280 IIF 281 IIF 282
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 301 IIF 302
    • 09803782 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 303
    • 09803974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 304
    • 10876797 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 305
    • 11721416 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 306
    • 11722241 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 307
    • 11722272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 308
    • 11722292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 309
    • 11722334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 310
    • 11722369 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 311
    • 11722451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 312
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, United Kingdom

      IIF 313 IIF 314 IIF 315
    • 73, Dalling Road, Hammersmith, London, W6 0JD, United Kingdom

      IIF 316
    • 73, Dalling Road, London, London, W6 0JD, United Kingdom

      IIF 317
  • Boyle, Michael
    Irish company director 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 318
  • Boyle, Michael
    Irish director born in September 1946

    Resident in United Kingdom

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

      IIF 319
    • The Quayside, 125-129 Witton Street, Northwich, CW9 5DY, United Kingdom

      IIF 320
  • Boyle, Jason
    British

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

      IIF 321 IIF 322
  • Boyle, Jason
    Irish born in February 1980

    Resident in United Kingdom

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

      IIF 323
    • The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 324 IIF 325
  • 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 326
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

      IIF 327
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 328 IIF 329 IIF 330
    • 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 333
  • Boyle, Michael

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

      IIF 334
  • 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 335
  • Boyle, Jason
    Irish born in February 1980

    Resident in Great Britain

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

      IIF 336
  • 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 337
child relation
Offspring entities and appointments 150
  • 1
    777 PUB LTD
    11883235
    The Halfway House, Heampstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-14 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 110 - Has significant influence or control OE
  • 2
    ABBEY INNS LTD
    09235530 06626588
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 63 - Director → ME
    2014-09-25 ~ 2017-03-28
    IIF 336 - Director → ME
    2016-03-28 ~ 2017-05-01
    IIF 242 - Director → ME
    2017-05-01 ~ 2019-05-17
    IIF 192 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 28 - Has significant influence or control OE
  • 3
    AC TAVERNS CREWE LTD
    11978556
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 84 - Director → ME
    2019-05-03 ~ now
    IIF 319 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 146 - Has significant influence or control OE
  • 4
    ADVENTURE PUB CO LTD
    11663640
    3-4 Baird Road, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2018-11-06 ~ now
    IIF 324 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 210 - Has significant influence or control OE
  • 5
    ALGSAGER PUBS LTD
    10883761
    4385, 10883761 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2017-07-26 ~ now
    IIF 274 - Director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 106 - Has significant influence or control OE
  • 6
    ALPHA TAVERNSS LTD
    08139884
    162 Rowan Road, West Drayton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-12 ~ 2012-07-18
    IIF 160 - Director → ME
    2012-07-18 ~ 2012-08-29
    IIF 255 - Director → ME
  • 7
    ATLANTIC DRIVE LLP
    OC403022
    9 Bakers Court, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 198 - LLP Designated Member → ME
  • 8
    BARRACUDA INNS LTD
    08939643
    220 Vale Road, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-04-20 ~ dissolved
    IIF 197 - Director → ME
  • 9
    BEDMINSTER PUB CO LTD
    09517618
    The Assembley, 110-112 East Street, Bedminster, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-30 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    BERKSHIRE TAVERNS LTD
    10357855
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 113 - Has significant influence or control OE
  • 11
    BICESTER HOSPITALITY LTD
    11663681
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 56 - Director → ME
    2019-01-01 ~ now
    IIF 171 - Director → ME
    2018-11-06 ~ 2019-01-01
    IIF 275 - Director → ME
    Person with significant control
    2018-11-06 ~ 2019-01-01
    IIF 107 - Has significant influence or control OE
    2019-01-01 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    BICESTER PUBS LTD
    09803782
    4385, 09803782 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2016-02-04 ~ now
    IIF 303 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 117 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    BLUE STACK PUB CO LTD
    12965262
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 14
    BOVINGDON INNS LTD
    10865588
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2017-07-13 ~ 2018-11-07
    IIF 301 - Director → ME
    2018-11-07 ~ 2018-11-07
    IIF 41 - Director → ME
    2019-09-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 138 - Has significant influence or control OE
  • 15
    BRANCH INNS LTD
    11267878
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-21 ~ 2019-06-05
    IIF 294 - Director → ME
    2019-06-05 ~ 2019-06-05
    IIF 37 - Director → ME
    2019-09-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 142 - Has significant influence or control OE
  • 16
    BRISTOL TAVERNS LTD
    08861824
    The Assembly 10-12 East Street, Bedminister, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2014-04-20 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    C&F HALIFAX LTD
    11722369
    4385, 11722369 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 311 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 125 - Has significant influence or control OE
  • 18
    CAPITAL ALLIANCE 1 LTD
    10326331 10326355... (more)
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 133 - Has significant influence or control OE
  • 19
    CAPITAL ALLIANCE 2 LTD
    10326355 10326331... (more)
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 129 - Has significant influence or control OE
  • 20
    CAPITAL ALLIANCE 3 LTD
    10326382 10326331... (more)
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 130 - Has significant influence or control OE
  • 21
    CAPITAL MOTORSPORTS LTD
    09459775
    The Chadwell Arms, Longhouse Road, Grays, Essex, England
    Active Corporate (2 parents)
    Officer
    2020-03-01 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    CAPITAL VENTURES CONSTRUCTION LTD
    09592266
    The Sekford, 34 Sekforde Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 333 - Director → ME
  • 23
    CARRAIG LTD
    09937897
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2016-02-05 ~ now
    IIF 318 - Director → ME
    2019-09-01 ~ now
    IIF 72 - Director → ME
    2016-01-06 ~ 2016-01-21
    IIF 335 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 127 - Has significant influence or control OE
  • 24
    CASTLE PUBS AND TAVERNS LTD
    09236300
    18 Walsworth Road, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 25
    CENTRAL TAVERNS LIMITED
    06717913
    419 Hanworth Road, London
    Dissolved Corporate (5 parents)
    Officer
    2009-12-17 ~ 2010-02-01
    IIF 188 - Director → ME
  • 26
    CHESHAM INNS LTD
    10865594
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 85 - Director → ME
    2017-07-13 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 134 - Has significant influence or control OE
  • 27
    CHESTNUT TAVERNS LTD
    09236416
    Maitland Street, Warrior Square, Southend On Sea
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
  • 28
    COSTA PUBS LTD
    11266821
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-21 ~ 2019-06-05
    IIF 297 - Director → ME
    2019-06-05 ~ 2019-06-05
    IIF 42 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 150 - Has significant influence or control OE
  • 29
    COWLEY PUB CO LTD
    11740003
    S202 Weston House S202 Weston House, The Maltings, Sawbridgeworth, Herts, England
    Active Corporate (4 parents)
    Officer
    2019-07-18 ~ 2021-03-01
    IIF 97 - Director → ME
    2018-12-24 ~ 2019-07-18
    IIF 289 - Director → ME
    Person with significant control
    2018-12-24 ~ 2019-07-18
    IIF 111 - Has significant influence or control OE
    2019-07-18 ~ 2020-09-25
    IIF 18 - Ownership of shares – 75% or more OE
  • 30
    CREWE PUB CO LTD
    10876797
    4385, 10876797 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2017-07-20 ~ now
    IIF 305 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 119 - Has significant influence or control OE
  • 31
    DIAMOND PC LTD
    09952341
    1 Mansfield Road, Kentish Town, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 151 - Right to appoint or remove directors OE
  • 32
    DRAGONFLY BOLTON LTD
    09691725
    The Victoria, 1 Northcot Road, Tilhurst, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 196 - Director → ME
  • 33
    DYNAMIC PUB COMPANY LTD
    10585881
    The Wild Lime, Friar Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2018-07-11 ~ 2019-05-17
    IIF 185 - Director → ME
    2017-01-26 ~ 2018-07-11
    IIF 266 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 23 - Has significant influence or control OE
  • 34
    EASTERN COUNTIES PUB CO LTD
    09581631 09584098
    The Newdigate, Newdigate Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF 179 - Director → ME
  • 35
    EASTINNS UK LTD
    06884033
    The Mitre 164-166 Croydon Road, Annerley, London
    Dissolved Corporate (4 parents)
    Officer
    2009-04-22 ~ dissolved
    IIF 50 - Director → ME
  • 36
    ENLIGHTERS LTD
    07637335
    Gallery, Farmhill Road, Northampton
    Active Corporate (3 parents)
    Officer
    2011-05-17 ~ 2012-05-25
    IIF 253 - Director → ME
  • 37
    EPSOM PUB CO LTD
    11722334
    4385, 11722334 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 310 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 124 - Has significant influence or control OE
  • 38
    ERRIGAL PUB CO LTD
    11021231
    9 Bakers Court, Church Road, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 39
    ESSEX INNS LTD
    08147343
    14 Bridge Street, Winchester, Hampshire
    Active Corporate (3 parents)
    Officer
    2012-07-18 ~ 2013-01-15
    IIF 51 - Director → ME
  • 40
    EVOLUTION PUB COMPANY LTD
    10585967
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Officer
    2018-01-01 ~ now
    IIF 170 - Director → ME
    2017-01-26 ~ 2018-01-01
    IIF 268 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 203 - Has significant influence or control OE
    2018-01-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 41
    FARNAD PUB CO LTD
    12965515 14895210
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 42
    FARNAD PUB CO LTD
    14895210 12965515
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 43
    GLADDSTONE INNS LTD
    07790958
    Gallery Farmhill Road Southfeilds, Northampton, Northampshire, Northampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-28 ~ 2012-05-25
    IIF 105 - Director → ME
  • 44
    GLENVEAGH PUB CO LTD
    11035779
    12e Manor Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-10-27 ~ now
    IIF 323 - Director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF 212 - Has significant influence or control OE
  • 45
    GOLDEN APPLE PUB LTD
    07514876
    137 Norwood Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 101 - Director → ME
  • 46
    GOLDEN LION BASINGSTOKE LTD
    11722292
    4385, 11722292 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 309 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 123 - Has significant influence or control OE
  • 47
    GRATER LONDON PUB COMPANY LTD
    07176229
    20 Macbeth Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-20 ~ 2012-05-25
    IIF 95 - Director → ME
    2010-03-03 ~ 2010-11-01
    IIF 102 - Director → ME
    2010-03-03 ~ 2013-02-20
    IIF 261 - Secretary → ME
  • 48
    GREATER LONDON PUB COMPANY LIMITED
    06905958
    419 Hanworth Road, London
    Dissolved Corporate (4 parents)
    Officer
    2009-12-10 ~ 2010-02-01
    IIF 187 - Director → ME
    2010-02-01 ~ 2010-05-05
    IIF 57 - Director → ME
  • 49
    GWEEBARA LTD
    09717703
    9 Bakers Court, Ramsgate, Kent
    Active Corporate (2 parents)
    Officer
    2016-11-30 ~ 2016-11-30
    IIF 34 - Director → ME
    2015-11-26 ~ 2016-11-30
    IIF 33 - Director → ME
  • 50
    GWEEBARRA PUB CO LTD
    12965259
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 51
    HAND PUB CO LTD
    11268279
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-21 ~ 2019-06-05
    IIF 290 - Director → ME
    2019-09-01 ~ now
    IIF 54 - Director → ME
    2019-06-05 ~ 2019-06-05
    IIF 44 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 137 - Has significant influence or control OE
  • 52
    HARROW INNS LTD
    08285588
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2019-09-01 ~ now
    IIF 68 - Director → ME
    2019-07-01 ~ 2019-09-01
    IIF 40 - Director → ME
  • 53
    HERTFORDSHIRE PUB CO LTD
    11642414
    12e Manor Road, London, England
    Liquidation Corporate (1 parent)
    Officer
    2018-10-25 ~ now
    IIF 325 - Director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 211 - Has significant influence or control OE
  • 54
    HERTS TAVERNS LTD
    08283521
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 36 - Director → ME
    2019-09-01 ~ now
    IIF 78 - Director → ME
  • 55
    HEXAGON PUB COMPANY LTD
    10585722
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 73 - Director → ME
    2017-01-26 ~ 2018-02-02
    IIF 270 - Director → ME
    2018-02-02 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 202 - Has significant influence or control OE
    2018-02-02 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 56
    HOLDINS LTD
    06613363
    46 Church Street, Staines, London
    Dissolved Corporate (3 parents)
    Officer
    2008-06-06 ~ 2010-02-01
    IIF 226 - Director → ME
    2008-06-06 ~ 2010-02-01
    IIF 238 - Secretary → ME
  • 57
    HORNSEY PUB COMPANY LTD
    12059461
    The Hope And Anchor, 128 Tottenham Lane, London, England
    Active Corporate (2 parents)
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 32 - Director → ME
  • 58
    K A HOTELS LTD
    11605974
    18 Walworth Road, Hitchin, England
    Active Corporate (2 parents)
    Officer
    2019-01-01 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 59
    KELLINO LTD
    06257772
    A 224 Church Road, London
    Dissolved Corporate (4 parents)
    Officer
    2008-05-31 ~ 2010-02-01
    IIF 227 - Director → ME
    2007-05-23 ~ 2008-05-31
    IIF 49 - Director → ME
    2007-05-23 ~ 2010-02-01
    IIF 237 - Secretary → ME
  • 60
    KEY PUBS LTD
    11266992
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 74 - Director → ME
    2018-03-21 ~ now
    IIF 283 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 139 - Has significant influence or control OE
  • 61
    KILBURN TAVERNS LTD
    11738773
    The Halfway House, Hempstead Road, Bovingon, England
    Active Corporate (1 parent)
    Officer
    2018-12-21 ~ now
    IIF 302 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 115 - Has significant influence or control OE
  • 62
    KINGI LTD
    07450912
    King Charles 54 Cheap Street, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-25 ~ 2011-09-02
    IIF 247 - Director → ME
    2010-11-25 ~ 2012-12-12
    IIF 250 - Director → ME
  • 63
    KNOCKALLA LTD
    09752190
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (2 parents)
    Officer
    2018-06-14 ~ 2020-02-12
    IIF 66 - Director → ME
    2015-11-26 ~ 2018-06-14
    IIF 45 - Director → ME
    Person with significant control
    2016-08-17 ~ 2018-06-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-14 ~ 2020-09-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 64
    KNOCKALLA PUB CO LTD
    12964661
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 65
    LONDINNS PUBS LTD
    06980785
    73 Dalling Road, Hammersmith, Uk
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ 2010-12-20
    IIF 59 - Director → ME
    2009-08-04 ~ 2010-02-01
    IIF 224 - Director → ME
    2009-08-04 ~ dissolved
    IIF 233 - Secretary → ME
  • 66
    LONDON & COUNTIES PUB COMPANY LIMITED
    06905963 07177441
    509 Lower Rainham Road, Gillingham, Kent
    Dissolved Corporate (7 parents)
    Officer
    2009-12-10 ~ 2010-02-01
    IIF 194 - Director → ME
    2010-02-01 ~ 2012-05-25
    IIF 92 - Director → ME
  • 67
    LONDON & COUNTRIE PUB COMPANY LTD
    07177441 06905963
    162 Rowan Road, West Drayton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ 2012-05-25
    IIF 104 - Director → ME
    2010-03-04 ~ dissolved
    IIF 263 - Secretary → ME
  • 68
    LONDON & COUNTRY PUB CO. LTD
    08120304
    Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-06-26 ~ 2012-08-29
    IIF 93 - Director → ME
  • 69
    LONDON & PROVINCIAL PUB CO LTD
    07060642
    271 Broadwater, Stevenage, Herts
    Dissolved Corporate (5 parents)
    Officer
    2010-07-01 ~ 2012-05-25
    IIF 94 - Director → ME
  • 70
    LOUGHBOROUGH TAVERNS LTD
    10788010
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Officer
    2018-03-01 ~ now
    IIF 169 - Director → ME
    2017-05-24 ~ 2018-03-01
    IIF 243 - Director → ME
    Person with significant control
    2017-05-24 ~ 2018-03-01
    IIF 199 - Has significant influence or control OE
    2018-03-01 ~ now
    IIF 6 - Has significant influence or control OE
  • 71
    MACCINNS TAW LTD
    07494265
    139 Tring Road, Wendover, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-17 ~ 2012-05-25
    IIF 248 - Director → ME
  • 72
    MARRS INNS LTD
    08494883 08370864
    14 Bridge Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2021-01-28 ~ now
    IIF 175 - Director → ME
    2013-04-18 ~ 2013-10-01
    IIF 244 - Director → ME
    2013-12-05 ~ 2013-12-22
    IIF 155 - Director → ME
  • 73
    MCENROE LTD
    06035031
    The Roof, 80-84 Queen Street, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    2008-05-31 ~ dissolved
    IIF 225 - Director → ME
    2006-12-21 ~ dissolved
    IIF 222 - Director → ME
    2006-12-21 ~ dissolved
    IIF 322 - Secretary → ME
  • 74
    MCLAINE LTD
    06035683
    City Of London, 68-70 High Street, Dymchurch, Kent
    Dissolved Corporate (1 parent)
    Officer
    2006-12-21 ~ 2010-02-01
    IIF 223 - Director → ME
    2006-12-21 ~ 2010-02-01
    IIF 321 - Secretary → ME
  • 75
    MERCURRY INNS LTD
    08494864 08370856
    14 Bridge Street, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    2013-04-18 ~ 2013-10-01
    IIF 245 - Director → ME
    2021-01-28 ~ now
    IIF 174 - Director → ME
  • 76
    MIDLAND INNS LTD
    09236563
    6 - 7 Market Square, Wellington, Telford, Shropshire
    Active Corporate (1 parent)
    Officer
    2014-09-26 ~ 2019-05-17
    IIF 191 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 77
    MONEY INNS LTD
    11267943
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-21 ~ 2019-06-05
    IIF 291 - Director → ME
    2019-09-01 ~ now
    IIF 76 - Director → ME
    2019-06-05 ~ 2019-06-05
    IIF 38 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 136 - Has significant influence or control OE
  • 78
    MOON LEISURE LTD
    08326863
    Butchers, 94 Hastings Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-11 ~ 2013-01-30
    IIF 256 - Director → ME
  • 79
    MUSIC PUB CO LTD
    11266681
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-06-05 ~ now
    IIF 43 - Director → ME
    2018-03-21 ~ 2019-06-05
    IIF 285 - Director → ME
    2019-09-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 141 - Has significant influence or control OE
  • 80
    MYRIAD ENGINEERING SERVICES LIMITED
    02055007
    35 Chesterton Avenue, Thornaby, Stockton On Tees
    Dissolved Corporate (5 parents)
    Officer
    (before 1991-12-31) ~ dissolved
    IIF 232 - Director → ME
  • 81
    NEW CROSS PUB CO LTD
    09418626
    The Amersham Arms, 388 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 82
    NEW CROSS PUBBS LTD
    09803974
    4385, 09803974 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2016-02-04 ~ now
    IIF 304 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 118 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 83
    NORTH KENT PUB CO LTD
    11236289
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 90 - Director → ME
    2018-03-06 ~ now
    IIF 292 - Director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 149 - Has significant influence or control OE
  • 84
    NORTH WEST TAVERNS LTD
    11722241
    4385, 11722241 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 307 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 121 - Has significant influence or control OE
  • 85
    OBLONG PUB COMPANY LTD
    10585552
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Officer
    2017-01-26 ~ 2018-02-02
    IIF 265 - Director → ME
    2018-02-02 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    2017-01-26 ~ 2018-02-02
    IIF 204 - Has significant influence or control OE
  • 86
    OCTAGON PUB COMPANY LTD
    10575053
    Carter Clark, Recovery House 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2017-01-20 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 207 - Has significant influence or control OE
  • 87
    PHOENIX PUB CO 1 LTD
    08001219 08001217
    The Chadwell Arms, Longhouse Road, Grays, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-03-22 ~ 2012-08-30
    IIF 162 - Director → ME
  • 88
    PHOENIX PUB CO 2 LTD
    08001217 08001219
    1 Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-22 ~ 2012-08-30
    IIF 47 - Director → ME
  • 89
    PHOENIX PUB GROUP LTD
    08015241
    18 Walsworth Road, Hitchin, England
    Active Corporate (3 parents)
    Officer
    2012-04-02 ~ 2012-09-03
    IIF 154 - Director → ME
    2016-10-11 ~ 2016-10-11
    IIF 156 - Director → ME
    Person with significant control
    2016-10-11 ~ 2016-10-11
    IIF 20 - Ownership of shares – 75% or more OE
  • 90
    PLANET PUBBS LTD
    11722451 11231742
    4385, 11722451 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 312 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 126 - Has significant influence or control OE
  • 91
    PLANET PUBS LTD
    11231742 11722451
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-02 ~ now
    IIF 286 - Director → ME
    2019-09-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 140 - Has significant influence or control OE
  • 92
    PLATINUM PUB CO LIMITED
    08355821
    220 Vale Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Officer
    2019-06-19 ~ now
    IIF 173 - Director → ME
  • 93
    PPG NO 1 LTD
    09442316 10129506
    The Chadwell Arms, Longhouse Road, Grays, England
    Active Corporate (2 parents)
    Officer
    2020-03-01 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 94
    PPG NO2 LTD
    10129506 09442316
    The Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, England
    Active Corporate (2 parents)
    Officer
    2019-06-14 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 95
    PRACTICAL PUB COMPANY LTD
    10585949
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 71 - Director → ME
    2017-01-26 ~ 2018-06-11
    IIF 271 - Director → ME
    2018-07-11 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 46 - Has significant influence or control OE
  • 96
    PREMINNS LTD
    07147545
    Town House, 21-23 Queens Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    2010-02-05 ~ 2010-02-09
    IIF 316 - Director → ME
    2010-02-05 ~ dissolved
    IIF 334 - Secretary → ME
  • 97
    PREMIUM PUBB CO LTD
    08140358
    13 Hatfield Road, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2012-07-12 ~ 2012-08-29
    IIF 157 - Director → ME
  • 98
    PREMIUM PUBS LIMITED
    08057955
    13 Hatfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-04 ~ 2012-05-25
    IIF 252 - Director → ME
    2012-06-11 ~ 2013-01-31
    IIF 251 - Director → ME
  • 99
    PRESTIGIOUS INNS LTD
    09750022
    The Bell Market Square, Toddington, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 100
    PRESTWICH INNS LTD
    09717317
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-02-02 ~ now
    IIF 177 - Director → ME
    2017-04-04 ~ 2018-02-02
    IIF 65 - Director → ME
    2015-08-04 ~ 2017-04-04
    IIF 337 - Director → ME
    Person with significant control
    2016-07-10 ~ 2018-02-02
    IIF 25 - Has significant influence or control OE
    2018-02-02 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 101
    PRESTWOOD INNS LTD
    10862729
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 82 - Director → ME
    2017-07-12 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 148 - Has significant influence or control OE
  • 102
    PRIME PROPERTY INVESTMENTS LTD
    08170913
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (3 parents)
    Officer
    2019-11-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 21 - Has significant influence or control OE
  • 103
    PUB INS LTD
    06457609
    1090 Uxbridge Road, Hayes
    Dissolved Corporate (3 parents)
    Officer
    2008-05-31 ~ 2010-02-01
    IIF 228 - Director → ME
    2007-12-19 ~ 2008-05-31
    IIF 48 - Director → ME
    2007-12-19 ~ 2010-02-01
    IIF 236 - Secretary → ME
  • 104
    PUBB INNS LTD
    06376323
    611 Hertford Road, Enfield, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2008-05-31 ~ 2010-02-01
    IIF 231 - Director → ME
    2007-09-20 ~ 2008-05-31
    IIF 67 - Director → ME
    2007-09-20 ~ 2010-02-01
    IIF 240 - Secretary → ME
  • 105
    PUNCH LOCAL INNS LTD
    09803770
    G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (2 parents)
    Officer
    2015-10-01 ~ now
    IIF 278 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Ownership of shares – 75% or more OE
  • 106
    PUNCH LOCAL LTD
    08382169
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (4 parents)
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 39 - Director → ME
    2019-09-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2019-07-01 ~ 2019-07-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 107
    QS TAVERNS NORTHWICH LTD
    11978221
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 80 - Director → ME
    2019-05-03 ~ now
    IIF 320 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 144 - Has significant influence or control OE
  • 108
    QUARTZ PUB COMPANY LTD
    10585853
    The Albert Corner, Prince Albert Street, Crewe, England
    Active Corporate (1 parent)
    Officer
    2017-01-26 ~ 2018-01-01
    IIF 267 - Director → ME
    2018-01-01 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    2017-01-26 ~ 2018-01-01
    IIF 201 - Has significant influence or control OE
  • 109
    REDDBRICK TAVERNS LTD
    07189120
    128 Tottenham Lane, Hornsey, London
    Dissolved Corporate (3 parents)
    Officer
    2010-03-15 ~ 2010-11-01
    IIF 103 - Director → ME
    2010-03-15 ~ 2011-03-14
    IIF 262 - Secretary → ME
  • 110
    RUBY PUB COMPANY LTD
    10585835
    The Hope And Anchor, Tottenham Lane, London, England
    Active Corporate (1 parent)
    Officer
    2017-01-26 ~ 2018-01-01
    IIF 269 - Director → ME
    2018-01-01 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 205 - Has significant influence or control OE
    2018-01-01 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 111
    SAPPHIRE PUB COMPANY LTD
    10585545
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2018-03-01 ~ 2019-05-17
    IIF 193 - Director → ME
    2019-07-01 ~ 2020-06-01
    IIF 35 - Director → ME
    2017-01-26 ~ 2018-03-01
    IIF 272 - Director → ME
    2020-12-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    2017-01-26 ~ 2020-06-01
    IIF 209 - Has significant influence or control OE
  • 112
    SOLUTION TENANCIES LTD
    07494176
    139 Tring Road, Wendover, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2011-01-17 ~ 2012-05-25
    IIF 249 - Director → ME
  • 113
    SOLUTION TENNANCIES LTD
    07497906
    Hope & Anchor, 20 Macbeth Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 61 - Director → ME
  • 114
    SOUTH EAST PUBS LTD
    09803946
    The Halfway House, Hampstead Road, Bovingdon, England
    Active Corporate (2 parents)
    Officer
    2015-10-01 ~ now
    IIF 277 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Has significant influence or control as a member of a firm OE
    IIF 109 - Has significant influence or control over the trustees of a trust OE
    IIF 109 - Has significant influence or control OE
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
  • 115
    SOUTHERN TAVERNS LIMITED
    06717866
    Suite 017 33 Hanger Lane, Ealing House, London
    Dissolved Corporate (5 parents)
    Officer
    2009-12-17 ~ 2010-02-01
    IIF 186 - Director → ME
  • 116
    SPHERE PUB COMPANY LTD
    10585776
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-02-02 ~ now
    IIF 180 - Director → ME
    2019-09-01 ~ now
    IIF 89 - Director → ME
    2017-01-26 ~ 2018-02-02
    IIF 273 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 206 - Has significant influence or control OE
    2018-02-02 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 117
    SPRING GATE LIMITED
    07917161
    First Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ 2012-01-20
    IIF 91 - Director → ME
  • 118
    ST MELLONS PUB CO LTD
    11217115
    G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 62 - Director → ME
    2018-02-21 ~ now
    IIF 299 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 152 - Has significant influence or control OE
  • 119
    ST MELLONS PUB MANAGEMENT LTD
    11429115
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-01 ~ dissolved
    IIF 98 - Director → ME
  • 120
    STONY INNS LTD
    09760307
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2019-09-01 ~ now
    IIF 53 - Director → ME
    2016-09-01 ~ 2016-11-30
    IIF 276 - Director → ME
    Person with significant control
    2016-09-01 ~ 2016-11-21
    IIF 108 - Has significant influence or control OE
    IIF 108 - Has significant influence or control as a member of a firm OE
  • 121
    STONY INS LTD
    09803954
    18 Walsworth Road, Hitchin, England
    Active Corporate (3 parents)
    Officer
    2015-10-01 ~ 2017-03-01
    IIF 279 - Director → ME
    Person with significant control
    2016-05-01 ~ 2017-03-28
    IIF 131 - Ownership of shares – 75% or more OE
  • 122
    SUN TAW PUB CO LTD
    11231743
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-02 ~ now
    IIF 284 - Director → ME
    2019-09-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 145 - Has significant influence or control OE
  • 123
    SUNRISE INNS LTD
    08326827
    94 Hastings Street, Luton
    Dissolved Corporate (2 parents)
    Officer
    2012-12-11 ~ 2013-01-23
    IIF 257 - Director → ME
    2013-04-01 ~ 2013-09-01
    IIF 246 - Director → ME
  • 124
    SUPERIOR ENTERPRISES LIMITED
    05173422
    The Winston Churchill Church Street, Dunstable, Luton, Bedfordshire
    Dissolved Corporate (10 parents)
    Officer
    2006-10-26 ~ dissolved
    IIF 235 - Secretary → ME
  • 125
    TAVINS ENTERPRISE LTD
    06402753
    The Railway Tavern, 325 Kirkdale, Sydenham, London
    Dissolved Corporate (5 parents)
    Officer
    2008-05-31 ~ 2010-02-01
    IIF 229 - Director → ME
    2007-10-18 ~ 2010-02-01
    IIF 239 - Secretary → ME
  • 126
    TENANCIES SOLVED LTD
    08626829
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2019-09-01 ~ now
    IIF 69 - Director → ME
  • 127
    TENDERFOOT PUB CO LTD
    08140353
    162 Rowan Road, West Drayton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-18 ~ 2012-08-29
    IIF 254 - Director → ME
    2012-07-12 ~ 2012-07-18
    IIF 159 - Director → ME
  • 128
    THATCHAM PUB CO LTD
    11447818
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 86 - Director → ME
    2018-07-04 ~ now
    IIF 300 - Director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 143 - Has significant influence or control OE
  • 129
    THE BAR & INNS LTD
    07032697
    Hope & Anchor 20 Macbeth Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-09-29 ~ 2010-02-01
    IIF 189 - Director → ME
    2010-02-01 ~ dissolved
    IIF 234 - Director → ME
    2009-10-05 ~ dissolved
    IIF 264 - Secretary → ME
  • 130
    THE BAR & TAVERNES COMPANY LTD
    07165148
    73 Dalling Road, London, Hammermsith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-23 ~ 2010-02-27
    IIF 317 - Director → ME
    2010-02-27 ~ dissolved
    IIF 60 - Director → ME
  • 131
    THE BAR & TAVERNS COMPANY LTD
    07032690
    The Warren, 419 Hanworth Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2009-09-29 ~ 2010-02-01
    IIF 190 - Director → ME
    2010-02-01 ~ 2011-03-22
    IIF 58 - Director → ME
  • 132
    THE OLD WAGON AND HORSES LTD
    08197737
    The Old Wagon And Horses, 26 Market Place, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-31 ~ 2013-01-23
    IIF 96 - Director → ME
  • 133
    THE QUAYSIDE PUB LTD
    10876637
    The Halfway House, Hempstead Road, Bovingon, Hertfordshore, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 116 - Has significant influence or control OE
  • 134
    THE REPUTABLE PUB CO LTD
    09750084
    The Bell Market Square, Toddington, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 135
    THE SOUTHERN PUB COMPANY LTD
    09274080 09275316
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2019-09-01 ~ now
    IIF 75 - Director → ME
  • 136
    THE SUFFOLK PUB CO LTD
    10358568
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 114 - Has significant influence or control OE
  • 137
    TIGER TAVERNS LTD
    09236321
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    2019-09-01 ~ now
    IIF 87 - Director → ME
  • 138
    TILEHURST PUB CO LTD
    11630026
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 83 - Director → ME
    2018-10-18 ~ now
    IIF 288 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 147 - Has significant influence or control OE
  • 139
    TIME PUB CO LTD
    11267017
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2018-03-21 ~ now
    IIF 282 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 135 - Has significant influence or control OE
  • 140
    TODDINGTON PUB CO LTD
    11722272
    4385, 11722272 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 308 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 122 - Has significant influence or control OE
  • 141
    TYNESEED LIMITED
    - now 05505012
    CUSHTI DIVEWEAR LIMITED
    - 2006-03-30 05505012 05785580... (more)
    Kings Arms, Acton Vale, Acton, London
    Dissolved Corporate (6 parents)
    Officer
    2006-03-29 ~ dissolved
    IIF 218 - Director → ME
  • 142
    VOYAGE INNS INVESTMENTS LTD
    10774172
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-05-16 ~ 2020-02-12
    IIF 100 - Director → ME
    Person with significant control
    2017-05-16 ~ 2021-03-26
    IIF 200 - Has significant influence or control OE
    2021-03-26 ~ 2021-07-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 143
    VOYAGE INNS LTD
    10571260
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Active Corporate (3 parents)
    Officer
    2017-01-18 ~ 2020-02-12
    IIF 158 - Director → ME
    Person with significant control
    2017-01-18 ~ 2021-03-26
    IIF 208 - Has significant influence or control OE
  • 144
    WELWYN DOWDE LIMITED
    05812842
    New Chandos 31 Colindale Avenue, Colindale, London
    Dissolved Corporate (6 parents)
    Officer
    2006-05-11 ~ 2008-06-30
    IIF 219 - Director → ME
    2008-12-01 ~ 2010-02-01
    IIF 230 - Director → ME
    2008-12-01 ~ 2010-02-01
    IIF 241 - Secretary → ME
  • 145
    WEST INNS LTD
    06875491
    Beer & Regged Staff 48 The Street, Wrecclesham, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2009-04-13 ~ 2011-03-01
    IIF 220 - Director → ME
    2009-04-13 ~ 2010-02-01
    IIF 259 - Secretary → ME
  • 146
    WESTERN COUNTIES PUB CO LTD
    09584098 09581631
    The Newdigate, Newdigate Road, Bedworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 178 - Director → ME
  • 147
    WESTERRN HOTELS LTD
    08494889 08355751
    220 Vale Road, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ 2013-10-01
    IIF 258 - Director → ME
  • 148
    WESTTINNS LTD
    07176281
    73 Dalling Road, Hammersmith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-03 ~ 2010-11-01
    IIF 52 - Director → ME
    2010-03-03 ~ dissolved
    IIF 260 - Secretary → ME
  • 149
    WHITE HART BASINGSTOKE LTD
    11721416
    4385, 11721416 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 306 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 120 - Has significant influence or control OE
  • 150
    WILTSHIRE INNS LTD
    10357915
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 112 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.