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

Boyle, Jason

    Related profiles found in government register
  • Boyle, Jason
    Irish born in February 1980

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

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

      IIF 7 IIF 8
  • Boyle, Jason
    Irish publican

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

      IIF 9
  • Boyle, Jason
    British

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

      IIF 10 IIF 11
  • Boyle, Jason
    Irish born in February 1980

    Resident in England

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

      IIF 12
    • 20, Macbeth Street, Hammersmith, London, W6 9JJ

      IIF 13 IIF 14 IIF 15
    • Hope & Anchor, 20 Macbeth Street, London, London, W6 9JJ

      IIF 16 IIF 17
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP, England

      IIF 18
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 19
  • 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 20
  • Boyle, Jason
    Irish director born in February 1980

    Resident in England

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

      IIF 21
    • 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 22
    • The Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 23
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 24
  • Boyle, Declan
    Irish born in November 1974

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

      IIF 25
  • Boyle, Declan
    Irish director born in November 1974

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

      IIF 26
  • Boyle, Declan
    Irish publican born in November 1974

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

      IIF 27
  • Boyle, Declan
    Irish

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

      IIF 28
  • Boyle, Michael
    Irish

    Registered addresses and corresponding companies
  • Boyle, Michael
    Irish secretary

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

      IIF 34
    • 73, Dalling Road, Hammersmith, London, W6 0JD

      IIF 35
  • Boyle, Michael
    Irish born in September 1946

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

      IIF 36
  • Boyle, Michael
    Irish company director born in September 1946

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

      IIF 37
  • Boyle, Declan
    British

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

      IIF 38
  • 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 39
  • 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 40
  • Boyle, Michael
    English born in August 1946

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

      IIF 41
  • 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 42
    • The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 43 IIF 44
  • 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 45
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

      IIF 46
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 52
  • Boyle, Declan

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

      IIF 53 IIF 54
    • 73, Dalling Road, Dalling Road, London, W6 0JD, United Kingdom

      IIF 55 IIF 56
  • 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 57
  • Boyle, Declan
    Irish born in August 1974

    Resident in England

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

      IIF 58
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 59
  • 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 60
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 61
    • Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 62
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 63
  • 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 64
  • Boyle, Michael

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

      IIF 65
  • 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 66
  • Boyle, Declan
    Irish born in October 1974

    Resident in England

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

      IIF 67
  • Boyle, Declan
    Irish born in November 1974

    Resident in England

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

      IIF 68 IIF 69 IIF 70
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 71
    • 73, Dalling Road, Hammersmith, W6 0JD, United Kingdom

      IIF 72
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 73 IIF 74 IIF 75
    • 20, Macbeth Street, Hammersmith, London, W6 9JJ

      IIF 77
    • 20, Macbeth Street, Hammersmith Street, London, W6 9JJ

      IIF 78 IIF 79
    • 73, Dalling Road, London, London, W6 0JD, England

      IIF 80
    • Hope & Anchor, 20 Macbeth Street, London, W6 9JJ, United Kingdom

      IIF 81
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 82
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 83
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 84
  • 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 85
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 86
  • 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 120
  • 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 121
  • 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 122
    • 73, Dalling Road, London, W6 0JD, United Kingdom

      IIF 123 IIF 124
  • 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 125
  • 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 126
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

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

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

      IIF 129 IIF 130 IIF 131
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

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

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

      IIF 135
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

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

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

      IIF 138
  • 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 139
  • 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 140
  • Boyle, Michael
    Irish director born in September 1946

    Resident in England

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

      IIF 141
    • The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

      IIF 142
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 143
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 144
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 145
    • The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 146 IIF 147
  • 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 148
  • 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 149
    • 9 Bakers Court, Ramsgate, Kent, CT11 8RG

      IIF 150 IIF 151
  • 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 152
  • 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 160 IIF 161
    • 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 162
  • Boyle, Dellan
    British born in November 1974

    Resident in British

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

      IIF 163
  • 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 164
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 165
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 166
    • 54, Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 167
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 168
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 169
  • 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
  • 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 179
  • 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 180
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 181
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 182
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 183
  • 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 184
  • 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 185
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 186 IIF 187
  • 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 188
    • 2, Market Place, London, W3 6QQ, England

      IIF 189
    • 2, Market Place, London, W3 6QS, United Kingdom

      IIF 190
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 191
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 192 IIF 193
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 194 IIF 195
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 196
  • 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 197
  • 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 198
  • 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 199
  • Boyle, Michael
    Irish born in September 1946

    Resident in United Kingdom

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

      IIF 200
    • The Halfway House, Hampstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 201 IIF 202
    • The Halfway House, Hampstead Road, Bovingdon, Herts, HP3 0HF, United Kingdom

      IIF 203
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 204 IIF 205 IIF 206
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 225 IIF 226
    • 09803782 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 227
    • 09803974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 228
    • 10876797 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 229
    • 11721416 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 230
    • 11722241 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 231
    • 11722272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 232
    • 11722292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 233
    • 11722334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 234
    • 11722369 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 235
    • 11722451 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 237 IIF 238 IIF 239
    • 73, Dalling Road, Hammersmith, London, W6 0JD, United Kingdom

      IIF 240
    • 73, Dalling Road, London, London, W6 0JD, United Kingdom

      IIF 241
  • 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 242
  • 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 243
    • The Quayside, 125-129 Witton Street, Northwich, CW9 5DY, United Kingdom

      IIF 244
  • 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 245
  • 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 246
  • 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 247
  • 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 248
    • The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 249
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 250
  • 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 251
  • 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 252
    • The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 253
    • Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 254
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 255 IIF 256 IIF 257
    • Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 261
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 262
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 263 IIF 264
    • 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 265
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 266
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

      IIF 267
  • 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 268
  • 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 269
    • 12e, Manor Road, London, N16 5SA, England

      IIF 270 IIF 271
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 272
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, RG31 6HH, United Kingdom

      IIF 273 IIF 274 IIF 275
  • Mr Declan Boyle
    Irish born in August 1974

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wild Lime, 22-23 Market Street, Loughborough, LE11 3EP, England

      IIF 286
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 287
  • 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 288
  • 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 289
  • 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 290
    • The Halfway House, Hampstead Road, Bovingdon, HP3 0HF, England

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

      IIF 292
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, England

      IIF 293 IIF 294 IIF 295
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, England

      IIF 297
    • The Halfway House, Hempstead Road, Bovingon, Hertfordshore, HP3 0HF, England

      IIF 298
    • 09803782 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 299
    • 09803974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 300
    • 10876797 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 301
    • 11721416 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 302
    • 11722241 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 303
    • 11722272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 304
    • 11722292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 305
    • 11722334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 306
    • 11722369 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 307
    • 11722451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 308
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 309
    • The Half Way House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 310
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 311 IIF 312 IIF 313
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, P3 0HF, England

      IIF 315
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 316 IIF 317 IIF 318
    • Recovery House, Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex, IG6 3TU

      IIF 331 IIF 332
    • 1 Mansfield Road, Kentish Town, London, NW3 2JD, England

      IIF 333
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.