logo
explain how to read the page

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

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

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

Mr Michael Boyle

    Related profiles found in government register
  • 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 1
    • The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 2
    • Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 3
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 4 IIF 5 IIF 6
    • Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 10
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 11
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 12 IIF 13
    • 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 14
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 15
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

      IIF 16
  • 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 17
  • 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 18
    • The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 19
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 20
  • 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 21
  • Mr Delan Boyle
    Irish born in November 1974

    Resident in England

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

      IIF 22
  • Mr 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 23
  • 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 24
  • 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 25
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 26
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 27
    • 54, Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 28
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 29
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 30
  • 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 31
    • The Halfway House, Hampstead Road, Bovingdon, HP3 0HF, England

      IIF 32
    • The Halfway House, Heampstead Road, Bovingdon, HP3 0HF, England

      IIF 33
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, England

      IIF 34 IIF 35 IIF 36
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, England

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

      IIF 39
    • 09803782 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 09803974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 10876797 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 11721416 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 11722241 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 11722272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 11722292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 11722334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • 11722369 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 11722451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 50
    • The Half Way House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 51
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 52 IIF 53 IIF 54
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, P3 0HF, England

      IIF 56
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 57 IIF 58 IIF 59
    • Recovery House, Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex, IG6 3TU

      IIF 72 IIF 73
    • 1 Mansfield Road, Kentish Town, London, NW3 2JD, England

      IIF 74
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 75 IIF 76
  • Boyle, Michael
    Irish born in September 1946

    Resident in England

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

      IIF 77
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 78
    • The Halfway Hosue, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 79
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 80 IIF 81 IIF 82
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 84
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 85
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 86
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 87
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 88
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 89
  • 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 90
  • Boyle, Michael
    Irish company director born in September 1946

    Resident in England

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

      IIF 91
  • Boyle, Michael
    Irish director born in September 1946

    Resident in England

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

      IIF 92
    • The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

      IIF 93
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 94
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 95
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 96
    • The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 97 IIF 98
  • Mr Michael Boyle
    Irish born in June 1946

    Resident in United Kingdom

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

      IIF 99
  • 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 100
  • 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 101
  • Boyle, Michael
    Irish born in November 1997

    Resident in England

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

      IIF 102
    • 9 Bakers Court, Ramsgate, Kent, CT11 8RG

      IIF 103 IIF 104
  • Boyle, Michael
    Irish commercial director born in November 1997

    Resident in England

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

      IIF 105
  • 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 113 IIF 114
    • 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 115
  • 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 116
  • Boyle, Declan
    Irish born in October 1974

    Resident in England

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

      IIF 117
  • Boyle, Declan
    Irish born in November 1974

    Resident in England

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

      IIF 118
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 119 IIF 120 IIF 121
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 123
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 124
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 125
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in England

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

      IIF 126
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 127
  • 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 161
  • 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 162
  • 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 163
    • 73, Dalling Road, London, W6 0JD, United Kingdom

      IIF 164 IIF 165
  • Boyle, Declan
    Irish born in March 1974

    Resident in England

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

      IIF 166
  • Boyle, Declan
    Irish born in August 1974

    Resident in England

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

      IIF 167
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 168
  • 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 169
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

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

      IIF 171
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 172
  • 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 173
  • Boyle, Jason
    Irish born in February 1980

    Resident in England

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

      IIF 174
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP, England

      IIF 175
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 176
  • Boyle, Jason
    Irish company director born in February 1980

    Resident in England

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

      IIF 177
  • Boyle, Jason
    Irish director born in February 1980

    Resident in England

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

      IIF 178
    • 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 179
    • The Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 180
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 181
  • Boyle, Declan
    Irish director born in November 1971

    Resident in England

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

      IIF 182
  • Boyle, Michael
    Irish company director born in September 1946

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

      IIF 183
  • 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 184
  • 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 185
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 186
  • Mr Declan Boyle
    Irish born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boyle, Declan
    Irish born in November 1971

    Resident in England

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

      IIF 196
  • 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 197
    • 12e, Manor Road, London, N16 5SA, England

      IIF 198 IIF 199
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 200
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, RG31 6HH, United Kingdom

      IIF 201 IIF 202 IIF 203
  • Boyle, Michael
    Irish born in September 1946

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 245
  • Boyle, Michael
    Irish director born in September 1946

    Resident in United Kingdom

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

      IIF 246
    • The Quayside, 125-129 Witton Street, Northwich, CW9 5DY, United Kingdom

      IIF 247
  • Boyle, Michael
    Irish secretary

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

      IIF 248
  • Boyle, Michael
    Irish born in June 1946

    Resident in United Kingdom

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

      IIF 249
  • 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 250
  • 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 251
  • Boyle, Declan
    Irish director born in November 1974

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

      IIF 252
  • Boyle, Declan
    Irish publican born in November 1974

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

      IIF 253
  • Boyle, Jason
    Irish director born in February 1980

    Registered addresses and corresponding companies
  • Boyle, Declan

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

      IIF 256
    • 73, Dalling Road, Dalling Road, London, W6 0JD, United Kingdom

      IIF 257 IIF 258
  • 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 259
  • Boyle, Declan
    Irish born in November 1974

    Resident in United Kingdom

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

      IIF 260
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 261
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 262
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 263
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in United Kingdom

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

      IIF 264
  • 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 265
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 266 IIF 267
  • 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 268
    • 2, Market Place, London, W3 6QQ, England

      IIF 269
    • 2, Market Place, London, W3 6QS, United Kingdom

      IIF 270
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 271
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 272 IIF 273
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 274 IIF 275
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 276
  • Boyle, Declan
    Irish born in August 1974

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 286
    • The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 287 IIF 288
  • 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 289
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

      IIF 290
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 291 IIF 292 IIF 293
    • 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 296
  • Boyle, Jason
    Irish born in February 1980

    Resident in Great Britain

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

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.