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 Great Britain

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

      IIF 1
    • 22-23 Market Square, Loughborough, LE11 3EP, United Kingdom

      IIF 2
  • 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 3
  • 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 4
    • 1, Norcot Road, Tilehurst, Reading, RG30 6BP, England

      IIF 5
  • Boyle, Jason
    Irish director born in February 1980

    Resident in England

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

      IIF 6
    • 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

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

      IIF 8
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 9
    • The Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 10
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 11
  • Boyle, Jason
    Irish director born in February 1980

    Registered addresses and corresponding companies
    • The Crown, 440 Southwark Park Road, London, SE16 2EW

      IIF 12 IIF 13
  • 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 14
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

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

      IIF 16 IIF 17 IIF 18
    • 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 21
    • 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 22
    • The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 23 IIF 24
  • Boyle, Jason
    Irish publican

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

      IIF 25
  • Boyle, Jason
    British

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

      IIF 26
  • 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 27
  • 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 28 IIF 29
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 30
    • Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 31
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 32
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 33
  • 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 34
  • 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 35
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 36
  • 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 37
  • 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 38
    • 136, St. Olaf's Road, London, SW6 7DP, England

      IIF 39
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 40
  • 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 81
  • 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 82
  • 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 83
    • 73, Dalling Road, London, W6 0JD, United Kingdom

      IIF 84 IIF 85
  • 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 95
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 96
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 97
  • 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 98
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 99 IIF 100
  • Boyle, Declan
    Irish director born in November 1974

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

      IIF 101
  • 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 102
    • 2, Market Place, London, W3 6QQ, England

      IIF 103
    • 2, Market Place, London, W3 6QS, United Kingdom

      IIF 104
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 105
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 106 IIF 107
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 108 IIF 109 IIF 110
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 111 IIF 112
  • Boyle, Declan
    Irish publican born in November 1974

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

      IIF 113
  • 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 114
  • 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 115
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 116
    • The Halfway Hosue, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 117
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 118 IIF 119 IIF 120
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 121
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

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

    Resident in England

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

      IIF 123
    • The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

      IIF 124
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 125 IIF 126 IIF 127
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 128
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 129 IIF 130
    • The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 131 IIF 132
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 133
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 134
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 135
  • Boyle, Michael
    Irish secretary

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

      IIF 136
    • 73, Dalling Road, Hammersmith, London, W6 0JD

      IIF 137
  • 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 138
  • 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 139
  • Boyle, Michael
    Irish company director born in September 1946

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

      IIF 140
  • 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 141
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 142 IIF 143 IIF 144
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 146
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 147
  • 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 183
  • 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 184
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 185
  • 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 195 IIF 196
    • 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 197
  • 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 198
  • 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 199
  • 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 200
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 201
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 202
    • 54, Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 203
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 204
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 205
  • Boyle, Declan

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

      IIF 206
    • 73, Dalling Road, Dalling Road, London, W6 0JD, United Kingdom

      IIF 207 IIF 208
  • 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 209
    • 12e, Manor Road, London, N16 5SA, England

      IIF 210 IIF 211
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

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

      IIF 213 IIF 214 IIF 215
  • 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 217
  • 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 218
    • Cuckoo Belfast, 149 Lisburn Road, Belfast, BT9 7AJ, Northern Ireland

      IIF 219
  • 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 220
  • 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 221
  • 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 222
  • 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 223
  • 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 224
  • 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 225
    • The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 226
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 227
  • Mr Declan Boyle
    Irish born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 237
  • 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 238
    • The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 239
    • Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 240
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 241 IIF 242 IIF 243
    • Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 247
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 248
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 249 IIF 250
    • 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 251
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 252
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

      IIF 253
  • 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 254
  • 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 255
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

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