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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Antony Gerard Hoodless

    Related profiles found in government register
  • Mr Antony Gerard Hoodless
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Abbey Mills, Canning Road, London, E15 3NW

      IIF 1
    • 17 Abbey Mills, Canning Road, London, E15 3NW, England

      IIF 2 IIF 3
    • 17, Abbey Mills, London, E15 3NW, United Kingdom

      IIF 4 IIF 5
    • 3 St Thomas Mews, 82-84 Maryon Road, London, SE7 8DJ, England

      IIF 6
    • 42, High Street Wanstead, London, E11 2RJ, England

      IIF 7 IIF 8 IIF 9
    • Bencroft, Dassels, Braughing, Ware, Herts, SG11 2RW, England

      IIF 12 IIF 13
  • Mr Antony Hoodless
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Abbey Mills, London, E15 3NW, United Kingdom

      IIF 14 IIF 15
  • Mr Antony Gerard Hoodless
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42, High Street Wanstead, London, E11 2RJ, England

      IIF 16
  • Hoodless, Antony Gerard
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Abbey Mills, Canning Road, London, E15 3NW, England

      IIF 17 IIF 18 IIF 19
    • 17, Abbey Mills, London, E15 3NW, United Kingdom

      IIF 20
    • Bencroft, Dassels, Braughing, Ware, Herts, SG11 2RW, England

      IIF 21
  • Hoodless, Antony Gerard
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Abbey Mills, London, E15 3NW, United Kingdom

      IIF 22
    • 46 Beacontree Road, London, E11 3AX

      IIF 23
    • Brewood Limited, 17 Abbey Mills, Canning Road, London, E15 3NW

      IIF 24
    • Bencroft, Dassels, Braughing, Ware, Herts, SG11 2RW, England

      IIF 25
  • Hoodless, Antony
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hoodless, Antony
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Abbey Mills, Canning Road, London, E15 3NW

      IIF 33 IIF 34
  • Hoodless, Antony
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Abbey Mills, Canning Road, London, E15 3NW

      IIF 35
    • 17 Abbey Mills, Canning Road, London, E15 3NW, England

      IIF 36
    • 17, Abbey Mills, Canning Road, London, E15 3NW, United Kingdom

      IIF 37
    • 17, Abbey Mills, London, E15 3NW, United Kingdom

      IIF 38
  • Hoodless, Antony Gerard
    British contracts manager

    Registered addresses and corresponding companies
    • 17, Abbey Mills, Canning Rd, London, E15 3NW

      IIF 39
  • Hoodless, Antony Gerard
    British manager

    Registered addresses and corresponding companies
    • 46 Beacontree Road, London, E11 3AX

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    B AND L LIMITED - 2008-07-28
    BILLINGFORD LIMITED - 2008-07-15
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-12-30 ~ dissolved
    IIF 33 - Director → ME
  • 2
    BILLINGFORD FIRE LIMITED - 2014-04-17
    42 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -470,085 GBP2025-03-31
    Officer
    2009-10-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    BOON LIMITED - 2008-07-21
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-01-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 4
    42 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,110 GBP2024-03-31
    Officer
    2018-10-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-10-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    BILLINGFORD PLUMBING LTD - 2007-06-21
    42 High Street Wanstead, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,972,898 GBP2025-03-31
    Officer
    2003-01-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    PUBSTARZ LIMITED - 2008-07-21
    42 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,243 GBP2025-03-31
    Officer
    2008-04-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    BILLINGFORD SERVICES LIMITED - 2014-01-17
    Taylor Aitken, Cwg House Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2010-01-12 ~ dissolved
    IIF 37 - Director → ME
  • 8
    42 High Street Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2025-03-31
    Officer
    2013-06-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 9 - Has significant influence or controlOE
  • 9
    42 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    563,462 GBP2025-03-31
    Officer
    2003-02-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    42 High Street Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-02-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    42 High Street Wanstead, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-08-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Has significant influence or controlOE
  • 12
    2 Towe House, Tower Centre, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    Bencroft Dassels, Braughing, Ware, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    106 GBP2024-11-30
    Officer
    2021-11-15 ~ now
    IIF 21 - Director → ME
  • 14
    2 Tower Centre, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,947 GBP2024-12-31
    Officer
    2017-02-09 ~ now
    IIF 17 - Director → ME
  • 15
    42 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-06-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    3 Bunhill Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2018-05-26 ~ 2023-04-28
    IIF 36 - Director → ME
  • 2
    BOON LIMITED - 2008-07-21
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-01-01 ~ 2009-01-01
    IIF 23 - Director → ME
    2003-02-28 ~ 2009-01-01
    IIF 40 - Secretary → ME
  • 3
    PUBSTARZ LIMITED - 2008-07-21
    42 High Street Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,243 GBP2025-03-31
    Officer
    2002-06-18 ~ 2008-04-05
    IIF 34 - Director → ME
  • 4
    First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,031 GBP2024-03-31
    Officer
    2012-11-01 ~ 2018-05-02
    IIF 24 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-05-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    125 Dunmow Road, Bishops Stortford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-08-22 ~ 2024-12-05
    IIF 22 - Director → ME
    Person with significant control
    2022-08-22 ~ 2024-12-05
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    SHAWGREEN LIMITED - 2023-09-11
    Bencroft Dassels, Braughing, Ware, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    2021-08-18 ~ 2024-10-11
    IIF 25 - Director → ME
    Person with significant control
    2021-08-18 ~ 2023-09-11
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    3 St Thomas Mews, 82-84 Maryon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -47 GBP2024-09-30
    Officer
    2015-04-01 ~ 2019-05-31
    IIF 38 - Director → ME
    Person with significant control
    2017-04-01 ~ 2019-05-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    Bencroft Dassels, Braughing, Ware, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    106 GBP2024-11-30
    Person with significant control
    2021-11-15 ~ 2023-09-21
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    2 Tower Centre, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,947 GBP2024-12-31
    Person with significant control
    2017-02-09 ~ 2022-04-26
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    BILLINGFORDS LIMITED - 2012-01-10
    Sandgate Computer Shop, 17 High St, Sandgate, Kent, United Kingdom
    Dissolved Corporate
    Officer
    2008-05-21 ~ 2011-07-08
    IIF 35 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.