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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Gerard Boyle

    Related profiles found in government register
  • 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 1
    • Cuckoo Belfast, 149 Lisburn Road, Belfast, BT9 7AJ, Northern Ireland

      IIF 2
  • 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 3
  • 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 4
  • 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 5
    • Cuckoo Belfast, 149 Lisburn Road, Belfast, BT9 7AJ, Northern Ireland

      IIF 6
  • 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 7
    • The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 8
    • Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 9
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 10 IIF 11 IIF 12
    • Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 16
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

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

      IIF 18 IIF 19
    • 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 20
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 21
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

      IIF 22
  • 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 23
  • 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 24
  • Mr Michael Boyle
    Irish born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Whyte Harte, 11-21 High Street, Bletchingley, RH1 4PB, England

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

      IIF 26
    • The Halfway House, Heampstead Road, Bovingdon, HP3 0HF, England

      IIF 27
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, England

      IIF 28 IIF 29 IIF 30
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, England

      IIF 40
    • The Halfway House, Hempstead Road, Bovingon, Hertfordshore, HP3 0HF, England

      IIF 41
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 42
    • Hemel Hempstead Road, Hemel Hempstead Road, Bovingdon, Hemel Hempstead, Herts, HP3 0HF, Great Britain

      IIF 43
    • Hemel Hempstead Road, Hemel Hempstead Road, Hemel Hempstead, Herts, RM16 4QP, Great Britain

      IIF 44
    • The Half Way House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

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

      IIF 46 IIF 47 IIF 48
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, P3 0HF, England

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

      IIF 51 IIF 52 IIF 53
    • Recovery House, Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex, IG6 3TU

      IIF 66 IIF 67
    • 1 Mansfield Road, Kentish Town, London, NW3 2JD, England

      IIF 68
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 69 IIF 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
    • The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 77
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 78
  • 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 79
  • 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 80
  • 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 81
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 82
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 83
    • 54, Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 84
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 85
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 86
  • Mr Declan Boyle
    Irish born in August 1974

    Resident in United Kingdom

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

      IIF 87 IIF 88 IIF 89
    • 18 Walworth Road, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 92
    • Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 93
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 94 IIF 95
  • 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 96
  • 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 97
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 98
  • 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 99
    • 12e, Manor Road, London, N16 5SA, England

      IIF 100 IIF 101
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 102
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, RG31 6HH, United Kingdom

      IIF 103 IIF 104 IIF 105
  • 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 107
    • 1, Norcot Road, Tilehurst, Reading, RG30 6BP, England

      IIF 108
  • Boyle, Jason
    Irish director born in February 1980

    Resident in England

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

      IIF 109
    • 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 110
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP, England

      IIF 111
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 112
    • The Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 113
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 114
  • 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 115
    • 22-23 Market Square, Loughborough, LE11 3EP, United Kingdom

      IIF 116
  • 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 117
  • 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 118
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 119
    • The Halfway Hosue, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 120
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 121 IIF 122 IIF 123
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 124
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 125
  • Boyle, Michael
    Irish director born in September 1946

    Resident in England

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

      IIF 126
    • The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

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

      IIF 128 IIF 129 IIF 130
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 131
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 132 IIF 133
    • The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 134 IIF 135
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 136
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 137
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 138
  • 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 139
  • 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 140
  • 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 141
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 142
  • 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 152 IIF 153
    • 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 154
  • 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 155
  • 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 156 IIF 157
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 158
    • Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 159
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 160
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 161
  • 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 162
  • 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 163
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

      IIF 164
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 165 IIF 166 IIF 167
    • 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 170
    • 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 171
    • The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 172 IIF 173
  • 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 174
  • 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 175
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 176 IIF 177 IIF 178
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 180
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 181
  • 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 217
  • 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 218
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 219
  • 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 220
  • 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 221
    • 136, St. Olaf's Road, London, SW6 7DP, England

      IIF 222
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 223
  • 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 264
  • 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 265
  • 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 266
    • 73, Dalling Road, London, W6 0JD, United Kingdom

      IIF 267 IIF 268
  • 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 269
  • 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 270
  • 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 280
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 281
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 282
  • 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 283
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 284 IIF 285
  • 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 286
    • 2, Market Place, London, W3 6QQ, England

      IIF 287
    • 2, Market Place, London, W3 6QS, United Kingdom

      IIF 288
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 289
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 290 IIF 291
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 292 IIF 293 IIF 294
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 295 IIF 296
  • Boyle, Jason
    Irish director born in February 1980

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

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

      IIF 299
  • 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 300
  • Boyle, Michael
    Irish secretary

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

      IIF 301
    • 73, Dalling Road, Hammersmith, London, W6 0JD

      IIF 302
  • Boyle, Declan
    Irish director born in November 1974

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

      IIF 303
  • Boyle, Declan
    Irish publican born in November 1974

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

      IIF 304
  • Boyle, Jason
    Irish publican

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

      IIF 305
  • Boyle, Jason
    British

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

      IIF 306
  • Boyle, Declan

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

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

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