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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Boyle, Jason

    Related profiles found in government register
  • 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 1
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

      IIF 2
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 8
    • 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 9
    • The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 10 IIF 11
  • Boyle, Declan
    Irish director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 21
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 22
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 23
  • 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 24
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 25 IIF 26
  • 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 27
    • 2, Market Place, London, W3 6QQ, England

      IIF 28
    • 2, Market Place, London, W3 6QS, United Kingdom

      IIF 29
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 30
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 31 IIF 32
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 33 IIF 34 IIF 35
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 36 IIF 37
  • 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 38
  • 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 39
  • 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 40
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 41 IIF 42 IIF 43
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 45
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 46
  • 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 82
  • 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 83
    • 1, Norcot Road, Tilehurst, Reading, RG30 6BP, England

      IIF 84
  • Boyle, Jason
    Irish director born in February 1980

    Resident in England

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

      IIF 85
    • 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 86
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP, England

      IIF 87
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 88
    • The Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 89
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 90
  • 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 91
  • 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 92
    • 12e, Manor Road, London, N16 5SA, England

      IIF 93 IIF 94
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 95
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, RG31 6HH, United Kingdom

      IIF 96 IIF 97 IIF 98
  • 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 100
    • 22-23 Market Square, Loughborough, LE11 3EP, United Kingdom

      IIF 101
  • Boyle, Jason
    Irish director born in February 1980

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 113
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 114
  • 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 115
  • 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 116
  • Mr Michael Boyle
    Irish born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 163
  • 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 164
  • 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 165
  • 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 166 IIF 167
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 168
    • Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 169
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 170
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 171
  • 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 172
  • Boyle, Jason
    Irish publican

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

      IIF 173
  • 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 174
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 175
  • 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 176
  • 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 177
    • 136, St. Olaf's Road, London, SW6 7DP, England

      IIF 178
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 179
  • 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 220
  • 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 221
  • 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 222
    • 73, Dalling Road, London, W6 0JD, United Kingdom

      IIF 223 IIF 224
  • Boyle, Jason
    British

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

      IIF 225
  • 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 226
  • 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 227
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 228
    • The Halfway Hosue, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 229
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 230 IIF 231 IIF 232
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 233
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 234
  • Boyle, Michael
    Irish director born in September 1946

    Resident in England

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

      IIF 235
    • The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

      IIF 236
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 237 IIF 238 IIF 239
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 240
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 241 IIF 242
    • The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 243 IIF 244
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 245
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 246
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 247
  • 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 248
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 249
  • 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 259 IIF 260
    • 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 261
  • Boyle, Declan
    Irish director born in November 1974

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

      IIF 262
  • Boyle, Declan
    Irish publican born in November 1974

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

      IIF 263
  • 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 264
  • 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 265
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 266
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 267
    • 54, Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 268
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 269
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 270
  • Boyle, Michael
    Irish secretary

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

      IIF 271
    • 73, Dalling Road, Hammersmith, London, W6 0JD

      IIF 272
  • Boyle, Michael
    Irish company director born in September 1946

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

      IIF 273
  • 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 274
  • 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 275
  • 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 276
  • Boyle, Declan

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

      IIF 277
    • 73, Dalling Road, Dalling Road, London, W6 0JD, United Kingdom

      IIF 278 IIF 279
  • 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 280
  • 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 281
    • Cuckoo Belfast, 149 Lisburn Road, Belfast, BT9 7AJ, Northern Ireland

      IIF 282
  • 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 283
  • 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 284
  • Mr Declan Boyle
    Irish born in November 1974

    Resident in England

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

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

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

      IIF 287
  • Mr 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 288
  • 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 289
    • The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 290
    • Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 291
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 292 IIF 293 IIF 294
    • Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 298
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 299
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 300 IIF 301
    • 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 302
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 303
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

      IIF 304
  • 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 305
  • 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 306
  • 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 307
  • 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 308
    • Cuckoo Belfast, 149 Lisburn Road, Belfast, BT9 7AJ, Northern Ireland

      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 50 - director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 119 - 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 217 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 269 - 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 199 - director → ME
    2019-05-03 ~ now
    IIF 76 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 155 - 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 10 - director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 92 - Has significant influence or controlOE
  • 5
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2017-07-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 115 - Has significant influence or controlOE
  • 6
    9 Bakers Court, Ramsgate, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 275 - llp-designated-member → ME
  • 7
    220 Vale Road, Tonbridge, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-04-20 ~ dissolved
    IIF 90 - 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 281 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 306 - 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 1 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 265 - 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 66 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 125 - 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 205 - director → ME
    2019-01-01 ~ now
    IIF 241 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 301 - 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 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 136 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 136 - 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 4 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - 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 196 - director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 147 - 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 184 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 151 - Has significant influence or controlOE
  • 16
    The Assembly 10-12 East Street, Bedminister, Bristol
    Dissolved corporate (1 parent)
    Officer
    2014-04-20 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 268 - 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 68 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 123 - 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 78 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 142 - 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 80 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 138 - 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 79 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 139 - 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 230 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
  • 22
    The Sekford, 34 Sekforde Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 9 - 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 186 - director → ME
    2016-02-05 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 134 - 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 141 - 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 201 - director → ME
    2017-07-13 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 143 - 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 137 - 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 159 - 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 42 - director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 122 - Has significant influence or controlOE
  • 29
    1 Mansfield Road, Kentish Town, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 226 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
  • 30
    The Victoria, 1 Northcot Road, Tilhurst, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 89 - 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 276 - Has significant influence or controlOE
  • 32
    The Newdigate, Newdigate Road, Bedworth, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF 236 - director → ME
  • 33
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 74 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 127 - Has significant influence or controlOE
  • 34
    9 Bakers Court, Church Road, Ramsgate, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 164 - 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 233 - director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
  • 36
    12e Manor Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 37
    12e Manor Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - 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 8 - director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF 94 - Has significant influence or controlOE
  • 39
    137 Norwood Road, Southall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 221 - director → ME
  • 40
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 52 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 129 - 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 3 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - 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 200 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 146 - 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 182 - director → ME
  • 44
    12e Manor Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -184 GBP2019-10-31
    Officer
    2018-10-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 93 - 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 193 - 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 187 - director → ME
    2018-02-02 ~ now
    IIF 240 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
  • 47
    18 Walworth Road, Hitchin, England
    Corporate (1 parent)
    Officer
    2019-01-01 ~ now
    IIF 237 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 297 - 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 188 - director → ME
    2018-03-21 ~ now
    IIF 54 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 148 - Has significant influence or controlOE
  • 49
    The Halfway House, Hempstead Road, Bovingon, England
    Corporate (1 parent)
    Officer
    2018-12-21 ~ now
    IIF 75 - director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 132 - 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 7 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 51
    162 Rowan Road, West Drayton, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 279 - secretary → ME
  • 52
    18 Walsworth Road, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    -21 GBP2018-05-31
    Officer
    2018-03-01 ~ now
    IIF 238 - director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 292 - 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 247 - 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 274 - director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 307 - Ownership of shares – More than 50% but less than 75%OE
    IIF 307 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 307 - Right to appoint or remove directorsOE
  • 55
    14 Bridge Street, Winchester, Hampshire
    Corporate (1 parent)
    Officer
    2021-01-28 ~ now
    IIF 246 - 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 270 - 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 191 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 145 - 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 204 - director → ME
    2019-06-05 ~ now
    IIF 259 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 150 - 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 2 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 267 - 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 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 135 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 135 - 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 207 - director → ME
    2018-03-06 ~ now
    IIF 65 - director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 158 - Has significant influence or controlOE
  • 62
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 57 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 131 - 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 229 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 296 - 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 169 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 110 - Has significant influence or controlOE
  • 65
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 61 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 130 - 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 218 - director → ME
    2018-03-02 ~ now
    IIF 58 - director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 149 - 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 234 - 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 231 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 294 - 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 228 - director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 291 - 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 185 - director → ME
    2018-07-11 ~ now
    IIF 242 - director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 163 - 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 244 - director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 290 - Has significant influence or controlOE
    IIF 290 - Has significant influence or control over the trustees of a trustOE
    IIF 290 - 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 232 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 295 - 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 197 - director → ME
    2017-07-12 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 157 - 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 219 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 287 - 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 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - 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 194 - director → ME
  • 77
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 195 - director → ME
    2019-05-03 ~ now
    IIF 81 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 153 - 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 227 - director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 289 - 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 245 - director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 303 - 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 177 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 285 - 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 47 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
    IIF 118 - Has significant influence or controlOE
    IIF 118 - Has significant influence or control over the trustees of a trustOE
    IIF 118 - 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 206 - director → ME
    2018-02-02 ~ now
    IIF 239 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 293 - 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 215 - director → ME
    2018-02-21 ~ now
    IIF 72 - director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 161 - Has significant influence or controlOE
  • 84
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-01 ~ dissolved
    IIF 216 - 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 190 - director → ME
  • 86
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 192 - director → ME
    2018-03-02 ~ now
    IIF 55 - director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 154 - 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 183 - director → ME
  • 88
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 202 - director → ME
    2018-07-04 ~ now
    IIF 73 - director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 152 - 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 44 - director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 133 - 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 243 - director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 302 - Has significant influence or controlOE
    IIF 302 - Has significant influence or control over the trustees of a trustOE
    IIF 302 - 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 189 - director → ME
  • 92
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 126 - 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 203 - director → ME
  • 94
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 198 - director → ME
    2018-10-18 ~ now
    IIF 59 - director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 156 - 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 53 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 144 - Has significant influence or controlOE
  • 96
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 62 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 121 - Has significant influence or controlOE
  • 97
    The Newdigate, Newdigate Road, Bedworth, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 235 - director → ME
  • 98
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 51 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 128 - Has significant influence or controlOE
  • 99
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 124 - 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 21 - director → ME
    2017-05-01 ~ 2019-05-17
    IIF 88 - director → ME
    2014-09-25 ~ 2017-03-28
    IIF 101 - director → ME
  • 2
    162 Rowan Road, West Drayton, Middlesex, England
    Dissolved corporate
    Officer
    2012-07-18 ~ 2012-08-29
    IIF 32 - director → ME
    2012-07-12 ~ 2012-07-18
    IIF 168 - 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 39 - director → ME
    Person with significant control
    2018-11-06 ~ 2019-01-01
    IIF 116 - 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 255 - director → ME
    2017-07-13 ~ 2018-11-07
    IIF 45 - 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 251 - director → ME
    2018-03-21 ~ 2019-06-05
    IIF 67 - 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 264 - 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 256 - director → ME
    2018-03-21 ~ 2019-06-05
    IIF 70 - 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 214 - director → ME
    2018-12-24 ~ 2019-07-18
    IIF 60 - director → ME
    Person with significant control
    2018-12-24 ~ 2019-07-18
    IIF 120 - Has significant influence or control OE
    2019-07-18 ~ 2020-09-25
    IIF 284 - 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 13 - director → ME
    2018-07-11 ~ 2019-05-17
    IIF 83 - director → ME
  • 10
    Gallery, Farmhill Road, Northampton
    Corporate (1 parent)
    Officer
    2011-05-17 ~ 2012-05-25
    IIF 30 - director → ME
  • 11
    14 Bridge Street, Winchester, Hampshire
    Corporate (1 parent)
    Officer
    2012-07-18 ~ 2013-01-15
    IIF 181 - 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 16 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 106 - Has significant influence or control OE
  • 13
    551 Antrim Road, Belfast, United Kingdom
    Corporate (2 parents)
    Officer
    2018-08-07 ~ 2018-12-24
    IIF 280 - director → ME
    Person with significant control
    2018-08-07 ~ 2018-12-24
    IIF 308 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 308 - 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 172 - director → ME
  • 15
    20 Macbeth Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-20 ~ 2012-05-25
    IIF 212 - director → ME
    2010-03-03 ~ 2010-11-01
    IIF 222 - director → ME
    2010-03-03 ~ 2013-02-20
    IIF 277 - secretary → ME
  • 16
    9 Bakers Court, Ramsgate, Kent
    Corporate (1 parent)
    Officer
    2016-11-30 ~ 2016-11-30
    IIF 258 - director → ME
    2015-11-26 ~ 2016-11-30
    IIF 257 - 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 260 - director → ME
    2018-03-21 ~ 2019-06-05
    IIF 63 - 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 254 - 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 250 - 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 15 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 105 - 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 248 - director → ME
  • 22
    King Charles 54 Cheap Street, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-11-25 ~ 2012-12-12
    IIF 27 - director → ME
    2010-11-25 ~ 2011-09-02
    IIF 24 - 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 179 - director → ME
    2015-11-26 ~ 2018-06-14
    IIF 261 - director → ME
    Person with significant control
    2016-08-17 ~ 2018-06-14
    IIF 304 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-14 ~ 2020-09-01
    IIF 288 - 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 209 - director → ME
    2009-12-10 ~ 2010-02-01
    IIF 85 - director → ME
  • 25
    162 Rowan Road, West Drayton, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-03-04 ~ 2012-05-25
    IIF 224 - director → ME
  • 26
    Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-06-26 ~ 2012-08-29
    IIF 210 - director → ME
  • 27
    271 Broadwater, Stevenage, Herts
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2012-05-25
    IIF 211 - 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 22 - director → ME
    Person with significant control
    2017-05-24 ~ 2018-03-01
    IIF 113 - Has significant influence or control OE
  • 29
    139 Tring Road, Wendover, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ 2012-05-25
    IIF 25 - 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 176 - director → ME
    2013-04-18 ~ 2013-10-01
    IIF 35 - director → ME
  • 31
    City Of London, 68-70 High Street, Dymchurch, Kent
    Dissolved corporate
    Officer
    2006-12-21 ~ 2010-02-01
    IIF 273 - director → ME
    2006-12-21 ~ 2010-02-01
    IIF 225 - secretary → ME
  • 32
    14 Bridge Street, Winchester, Hampshire
    Corporate (1 parent)
    Officer
    2013-04-18 ~ 2013-10-01
    IIF 36 - 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 87 - 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 252 - director → ME
    2018-03-21 ~ 2019-06-05
    IIF 64 - director → ME
  • 35
    Butchers, 94 Hastings Street, Luton, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-11 ~ 2013-01-30
    IIF 33 - 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 56 - 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 12 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 107 - 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 171 - 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 175 - director → ME
  • 40
    18 Walsworth Road, Hitchin, England
    Corporate
    Equity (Company account)
    -513 GBP2018-04-30
    Officer
    2016-10-11 ~ 2016-10-11
    IIF 165 - director → ME
    2012-04-02 ~ 2012-09-03
    IIF 174 - director → ME
    Person with significant control
    2016-10-11 ~ 2016-10-11
    IIF 286 - 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 18 - director → ME
  • 42
    13 Hatfield Road, St. Albans, Hertfordshire
    Corporate (1 parent)
    Officer
    2012-07-12 ~ 2012-08-29
    IIF 166 - director → ME
  • 43
    13 Hatfield Road, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ 2013-01-31
    IIF 28 - director → ME
    2012-05-04 ~ 2012-05-25
    IIF 29 - 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 178 - director → ME
    2015-08-04 ~ 2017-04-04
    IIF 100 - director → ME
    Person with significant control
    2016-07-10 ~ 2018-02-02
    IIF 266 - Has significant influence or control OE
  • 45
    611 Hertford Road, Enfield, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2007-09-20 ~ 2008-05-31
    IIF 180 - director → ME
    2008-05-31 ~ 2010-02-01
    IIF 103 - director → ME
    2007-09-20 ~ 2010-02-01
    IIF 271 - 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 253 - director → ME
    Person with significant control
    2019-07-01 ~ 2019-07-01
    IIF 305 - 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 14 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 104 - Has significant influence or control OE
  • 48
    128 Tottenham Lane, Hornsey, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-15 ~ 2010-11-01
    IIF 223 - director → ME
    2010-03-15 ~ 2011-03-14
    IIF 278 - 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 17 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 108 - 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 19 - director → ME
    2018-03-01 ~ 2019-05-17
    IIF 84 - director → ME
    2019-07-01 ~ 2020-06-01
    IIF 249 - director → ME
    Person with significant control
    2017-01-26 ~ 2020-06-01
    IIF 112 - 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 282 - director → ME
    Person with significant control
    2019-02-25 ~ 2019-12-31
    IIF 309 - 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 26 - 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 20 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 109 - 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 208 - 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 40 - director → ME
    Person with significant control
    2016-09-01 ~ 2016-11-21
    IIF 117 - Has significant influence or control OE
    IIF 117 - 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 49 - director → ME
    Person with significant control
    2016-05-01 ~ 2017-03-28
    IIF 140 - Ownership of shares – 75% or more OE
  • 57
    94 Hastings Street, Luton
    Dissolved corporate
    Officer
    2013-04-01 ~ 2013-09-01
    IIF 23 - director → ME
    2012-12-11 ~ 2013-01-23
    IIF 34 - director → ME
  • 58
    162 Rowan Road, West Drayton, Middlesex, England
    Dissolved corporate
    Officer
    2012-07-18 ~ 2012-08-29
    IIF 31 - director → ME
    2012-07-12 ~ 2012-07-18
    IIF 167 - director → ME
  • 59
    The Old Wagon And Horses, 26 Market Place, Newbury, Berkshire
    Dissolved corporate
    Officer
    2012-08-31 ~ 2013-01-23
    IIF 213 - 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 220 - director → ME
    Person with significant control
    2017-05-16 ~ 2021-03-26
    IIF 114 - Has significant influence or control OE
    2021-03-26 ~ 2021-07-01
    IIF 283 - 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 170 - director → ME
    Person with significant control
    2017-01-18 ~ 2021-03-26
    IIF 111 - 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 262 - director → ME
    2008-12-01 ~ 2010-02-01
    IIF 102 - director → ME
    2008-12-01 ~ 2010-02-01
    IIF 272 - secretary → ME
  • 63
    Beer & Regged Staff 48 The Street, Wrecclesham, Farnham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-04-13 ~ 2011-03-01
    IIF 263 - director → ME
    2009-04-13 ~ 2010-02-01
    IIF 173 - secretary → ME
  • 64
    220 Vale Road, Tonbridge, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ 2013-10-01
    IIF 37 - 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.