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, Declan

    Related profiles found in government register
  • Boyle, Declan
    Irish born in November 1974

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 4
    • 73, Dalling Road, Hammersmith, W6 0JD, United Kingdom

      IIF 5
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 6 IIF 7 IIF 8
    • 20, Macbeth Street, Hammersmith, London, W6 9JJ

      IIF 10
    • 20, Macbeth Street, Hammersmith Street, London, W6 9JJ

      IIF 11 IIF 12
    • 73, Dalling Road, London, London, W6 0JD, England

      IIF 13
    • Hope & Anchor, 20 Macbeth Street, London, W6 9JJ, United Kingdom

      IIF 14
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 15
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 16
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 17
  • 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 18
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 19
  • 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 53
  • 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 54
  • 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 55
    • 73, Dalling Road, London, W6 0JD, United Kingdom

      IIF 56 IIF 57
  • 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 58
  • Boyle, Declan
    Irish born in October 1974

    Resident in England

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

      IIF 59
  • 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 60
  • 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 61
  • 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 62
  • Boyle, Declan
    Irish born in August 1974

    Resident in England

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

      IIF 63
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 64
  • 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 65
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 66
    • Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 67
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 68
  • Boyle, Declan
    Irish born in November 1974

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

      IIF 69
  • Boyle, Declan
    Irish director born in November 1974

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

      IIF 70
  • Boyle, Declan
    Irish publican born in November 1974

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

      IIF 71
  • 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 72
    • 9 Bakers Court, Ramsgate, Kent, CT11 8RG

      IIF 73 IIF 74
  • 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 75
  • 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 83 IIF 84
    • 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      IIF 85
  • 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 86
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 87
    • The Halfway Hosue, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 88
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 89 IIF 90 IIF 91
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 93
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 94
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 95
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 96
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 97
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 98
  • 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 99
  • 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 100
  • Boyle, Michael
    Irish director born in September 1946

    Resident in England

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

      IIF 101
    • The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

      IIF 102
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 103
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 104
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 105
    • The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 106 IIF 107
  • Boyle, Jason
    Irish born in February 1980

    Resident in England

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

      IIF 108
    • 20, Macbeth Street, Hammersmith, London, W6 9JJ

      IIF 109 IIF 110 IIF 111
    • Hope & Anchor, 20 Macbeth Street, London, London, W6 9JJ

      IIF 112 IIF 113
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP, England

      IIF 114
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 115
  • 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 116
  • Boyle, Jason
    Irish director born in February 1980

    Resident in England

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

      IIF 117
    • 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 118
    • The Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 119
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 120
  • 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 121
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 122
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 123
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 124
  • 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 125
  • 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 126
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 127 IIF 128
  • 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 129
    • 2, Market Place, London, W3 6QQ, England

      IIF 130
    • 2, Market Place, London, W3 6QS, United Kingdom

      IIF 131
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 132
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 133 IIF 134
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 135 IIF 136
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 137
  • Boyle, Dellan
    British born in November 1974

    Resident in British

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

      IIF 138
  • 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 139
  • 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 140
    • The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 141
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 142
  • Boyle, Declan
    Irish

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

      IIF 143
  • 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 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 153
  • 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 154
  • Boyle, Declan
    British

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

      IIF 155
  • Boyle, Michael
    Irish born in September 1946

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

      IIF 156
  • Boyle, Michael
    Irish company director born in September 1946

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

      IIF 157
  • 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 158
  • 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
  • Boyle, Michael
    English born in August 1946

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

      IIF 167
  • 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 168
  • 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 169
  • Boyle, Michael
    Irish

    Registered addresses and corresponding companies
  • Boyle, Michael
    Irish secretary

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

      IIF 175
    • 73, Dalling Road, Hammersmith, London, W6 0JD

      IIF 176
  • 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 177
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 178
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 179
    • 54, Cheap Street, Newbury, Berks, RG14 5BX, England

      IIF 180
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 181
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 182
  • Boyle, Declan

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

      IIF 183 IIF 184
    • 73, Dalling Road, Dalling Road, London, W6 0JD, United Kingdom

      IIF 185 IIF 186
  • Boyle, Jason
    Irish publican

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

      IIF 187
  • 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 188
  • 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 189
    • The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 190
    • Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 191
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 192 IIF 193 IIF 194
    • Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 198
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 199
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 200 IIF 201
    • 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 202
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 203
  • 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 204
  • 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 205
  • 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 206
    • The Halfway House, Hampstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 207 IIF 208
    • The Halfway House, Hampstead Road, Bovingdon, Herts, HP3 0HF, United Kingdom

      IIF 209
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 210 IIF 211 IIF 212
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 231 IIF 232
    • 09803782 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 233
    • 09803974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 234
    • 10876797 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 235
    • 11721416 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 236
    • 11722241 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 237
    • 11722272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 238
    • 11722292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 239
    • 11722334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 240
    • 11722369 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 241
    • 11722451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 242
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, United Kingdom

      IIF 243 IIF 244 IIF 245
    • 73, Dalling Road, Hammersmith, London, W6 0JD, United Kingdom

      IIF 246
    • 73, Dalling Road, London, London, W6 0JD, United Kingdom

      IIF 247
  • 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 248
  • 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 249
    • The Quayside, 125-129 Witton Street, Northwich, CW9 5DY, United Kingdom

      IIF 250
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

      IIF 251
  • Boyle, Jason
    British

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

      IIF 252 IIF 253
  • 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 254
    • The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 255 IIF 256
  • 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 257
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

      IIF 258
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 259 IIF 260 IIF 261
    • 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 264
  • 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 265
  • 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 266
  • 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 267
  • Boyle, Michael

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

      IIF 268
  • 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 269
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 270
  • Mr Declan Boyle
    Irish born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 280
    • 12e, Manor Road, London, N16 5SA, England

      IIF 281 IIF 282
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 283
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, RG31 6HH, United Kingdom

      IIF 284 IIF 285 IIF 286
  • 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 288
  • 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 289
  • 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 290
  • 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 291
  • 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 292
    • The Halfway House, Hampstead Road, Bovingdon, HP3 0HF, England

      IIF 293
    • The Halfway House, Heampstead Road, Bovingdon, HP3 0HF, England

      IIF 294
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, England

      IIF 295 IIF 296 IIF 297
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, England

      IIF 299
    • The Halfway House, Hempstead Road, Bovingon, Hertfordshore, HP3 0HF, England

      IIF 300
    • 09803782 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 301
    • 09803974 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 302
    • 10876797 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 303
    • 11721416 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 304
    • 11722241 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 305
    • 11722272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 306
    • 11722292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 307
    • 11722334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 308
    • 11722369 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 309
    • 11722451 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 311
    • The Half Way House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 312
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 313 IIF 314 IIF 315
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, P3 0HF, England

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

      IIF 318 IIF 319 IIF 320
    • Recovery House, Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex, IG6 3TU

      IIF 333 IIF 334
    • 1 Mansfield Road, Kentish Town, London, NW3 2JD, England

      IIF 335
    • G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 336 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 210 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 294 - 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 16 - Director → ME
    2014-09-25 ~ 2017-03-28
    IIF 266 - Director → ME
    2016-03-28 ~ 2017-05-01
    IIF 121 - Director → ME
    2017-05-01 ~ 2019-05-17
    IIF 115 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 181 - 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 37 - Director → ME
    2019-05-03 ~ now
    IIF 249 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 330 - 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 255 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 280 - 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 204 - Director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 290 - 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 66 - Director → ME
    2012-07-18 ~ 2012-08-29
    IIF 134 - Director → ME
  • 7
    ATLANTIC DRIVE LLP
    OC403022
    9 Bakers Court, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 139 - LLP Designated Member → ME
  • 8
    BARRACUDA INNS LTD
    08939643
    220 Vale Road, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-04-20 ~ dissolved
    IIF 120 - 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 257 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 177 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 177 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 177 - 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 223 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 297 - 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 9 - Director → ME
    2019-01-01 ~ now
    IIF 94 - Director → ME
    2018-11-06 ~ 2019-01-01
    IIF 205 - Director → ME
    Person with significant control
    2018-11-06 ~ 2019-01-01
    IIF 291 - Has significant influence or control OE
    2019-01-01 ~ now
    IIF 201 - 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 233 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 301 - Ownership of shares – 75% or more OE
    IIF 301 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 301 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 301 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 301 - Ownership of voting rights - 75% or more OE
    IIF 301 - 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 260 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 285 - Right to appoint or remove directors OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - 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 231 - Director → ME
    2018-11-07 ~ 2018-11-07
    IIF 81 - Director → ME
    2019-09-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 322 - 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 224 - Director → ME
    2019-06-05 ~ 2019-06-05
    IIF 77 - Director → ME
    2019-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 326 - 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 118 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 180 - 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 241 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 309 - 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 243 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 317 - 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 245 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 313 - 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 244 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 314 - 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 89 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 198 - 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 264 - 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 248 - Director → ME
    2019-09-01 ~ now
    IIF 25 - Director → ME
    2016-01-06 ~ 2016-01-21
    IIF 265 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 311 - 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 316 - 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 111 - 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 38 - Director → ME
    2017-07-13 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 318 - 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 312 - 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 227 - Director → ME
    2019-06-05 ~ 2019-06-05
    IIF 82 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 334 - 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 50 - Director → ME
    2018-12-24 ~ 2019-07-18
    IIF 219 - Director → ME
    Person with significant control
    2018-12-24 ~ 2019-07-18
    IIF 295 - Has significant influence or control OE
    2019-07-18 ~ 2020-09-25
    IIF 153 - 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 235 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 303 - 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 99 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 335 - 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 119 - 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 108 - Director → ME
    2017-01-26 ~ 2018-07-11
    IIF 145 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 158 - 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 102 - 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 3 - Director → ME
  • 36
    ENLIGHTERS LTD
    07637335
    Gallery, Farmhill Road, Northampton
    Active Corporate (3 parents)
    Officer
    2011-05-17 ~ 2012-05-25
    IIF 132 - 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 240 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 308 - 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 188 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 289 - 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 4 - Director → ME
  • 40
    EVOLUTION PUB COMPANY LTD
    10585967
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Officer
    2018-01-01 ~ now
    IIF 93 - Director → ME
    2017-01-26 ~ 2018-01-01
    IIF 147 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 273 - Has significant influence or control OE
    2018-01-01 ~ now
    IIF 199 - 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 262 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - 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 261 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - 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 60 - Director → ME
  • 44
    GLENVEAGH PUB CO LTD
    11035779
    12e Manor Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-10-27 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF 282 - 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 54 - 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 239 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 307 - 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 48 - Director → ME
    2010-03-03 ~ 2010-11-01
    IIF 55 - Director → ME
    2010-03-03 ~ 2013-02-20
    IIF 184 - 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 110 - Director → ME
    2010-02-01 ~ 2010-05-05
    IIF 10 - Director → ME
  • 49
    GWEEBARA LTD
    09717703
    9 Bakers Court, Ramsgate, Kent
    Active Corporate (2 parents)
    Officer
    2016-11-30 ~ 2016-11-30
    IIF 74 - Director → ME
    2015-11-26 ~ 2016-11-30
    IIF 73 - Director → ME
  • 50
    GWEEBARRA PUB CO LTD
    12965259
    12e Manor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Ownership of shares – 75% or more OE
    IIF 284 - 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 220 - Director → ME
    2019-09-01 ~ now
    IIF 7 - Director → ME
    2019-06-05 ~ 2019-06-05
    IIF 84 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 321 - 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 21 - Director → ME
    2019-07-01 ~ 2019-09-01
    IIF 80 - Director → ME
  • 53
    HERTFORDSHIRE PUB CO LTD
    11642414
    12e Manor Road, London, England
    Liquidation Corporate (1 parent)
    Officer
    2018-10-25 ~ now
    IIF 256 - Director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 281 - 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 76 - Director → ME
    2019-09-01 ~ now
    IIF 31 - 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 26 - Director → ME
    2017-01-26 ~ 2018-02-02
    IIF 149 - Director → ME
    2018-02-02 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 272 - Has significant influence or control OE
    2018-02-02 ~ now
    IIF 200 - 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 161 - Director → ME
    2008-06-06 ~ 2010-02-01
    IIF 173 - 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 72 - Director → ME
  • 58
    K A HOTELS LTD
    11605974
    18 Walworth Road, Hitchin, England
    Active Corporate (2 parents)
    Officer
    2019-01-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 197 - 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 162 - Director → ME
    2007-05-23 ~ 2008-05-31
    IIF 2 - Director → ME
    2007-05-23 ~ 2010-02-01
    IIF 172 - 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 27 - Director → ME
    2018-03-21 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 323 - 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 232 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 299 - 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 126 - Director → ME
    2010-11-25 ~ 2012-12-12
    IIF 129 - 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 19 - Director → ME
    2015-11-26 ~ 2018-06-14
    IIF 85 - Director → ME
    Person with significant control
    2016-08-17 ~ 2018-06-14
    IIF 251 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-14 ~ 2020-09-01
    IIF 168 - 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 263 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - 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 12 - Director → ME
    2009-08-04 ~ 2010-02-01
    IIF 159 - Director → ME
    2009-08-04 ~ dissolved
    IIF 143 - 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 117 - Director → ME
    2010-02-01 ~ 2012-05-25
    IIF 45 - 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 57 - Director → ME
    2010-03-04 ~ dissolved
    IIF 186 - 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 46 - 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 47 - Director → ME
  • 70
    LOUGHBOROUGH TAVERNS LTD
    10788010
    18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Officer
    2018-03-01 ~ now
    IIF 92 - Director → ME
    2017-05-24 ~ 2018-03-01
    IIF 122 - Director → ME
    Person with significant control
    2017-05-24 ~ 2018-03-01
    IIF 269 - Has significant influence or control OE
    2018-03-01 ~ now
    IIF 192 - 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 127 - Director → ME
  • 72
    MARRS INNS LTD
    08494883 08370864
    14 Bridge Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2021-01-28 ~ now
    IIF 98 - Director → ME
    2013-04-18 ~ 2013-10-01
    IIF 123 - Director → ME
    2013-12-05 ~ 2013-12-22
    IIF 59 - Director → ME
  • 73
    MCENROE LTD
    06035031
    The Roof, 80-84 Queen Street, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    2008-05-31 ~ dissolved
    IIF 160 - Director → ME
    2006-12-21 ~ dissolved
    IIF 156 - Director → ME
    2006-12-21 ~ dissolved
    IIF 253 - 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 157 - Director → ME
    2006-12-21 ~ 2010-02-01
    IIF 252 - 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 124 - Director → ME
    2021-01-28 ~ now
    IIF 97 - 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 114 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 182 - 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 221 - Director → ME
    2019-09-01 ~ now
    IIF 29 - Director → ME
    2019-06-05 ~ 2019-06-05
    IIF 78 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 320 - 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 135 - 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 83 - Director → ME
    2018-03-21 ~ 2019-06-05
    IIF 215 - Director → ME
    2019-09-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 325 - 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 167 - 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 258 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 179 - 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 234 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 302 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 302 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 302 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 302 - Ownership of shares – 75% or more OE
    IIF 302 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 302 - 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 43 - Director → ME
    2018-03-06 ~ now
    IIF 222 - Director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 333 - 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 237 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 305 - 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 144 - Director → ME
    2018-02-02 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 196 - Ownership of shares – 75% or more OE
    2017-01-26 ~ 2018-02-02
    IIF 274 - 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 67 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 277 - 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 68 - 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 58 - 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 61 - Director → ME
    2016-10-11 ~ 2016-10-11
    IIF 62 - Director → ME
    Person with significant control
    2016-10-11 ~ 2016-10-11
    IIF 141 - 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 242 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 310 - 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 216 - Director → ME
    2019-09-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 324 - 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 96 - 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 91 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 194 - 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 87 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 191 - 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 24 - Director → ME
    2017-01-26 ~ 2018-06-11
    IIF 150 - Director → ME
    2018-07-11 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 288 - 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 246 - Director → ME
    2010-02-05 ~ dissolved
    IIF 268 - 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 63 - 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 131 - Director → ME
    2012-06-11 ~ 2013-01-31
    IIF 130 - 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 107 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 190 - Has significant influence or control OE
    IIF 190 - Has significant influence or control as a member of a firm OE
    IIF 190 - 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 100 - Director → ME
    2017-04-04 ~ 2018-02-02
    IIF 18 - Director → ME
    2015-08-04 ~ 2017-04-04
    IIF 267 - Director → ME
    Person with significant control
    2016-07-10 ~ 2018-02-02
    IIF 178 - Has significant influence or control OE
    2018-02-02 ~ now
    IIF 195 - 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 35 - Director → ME
    2017-07-12 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 332 - 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 17 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 142 - 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 163 - Director → ME
    2007-12-19 ~ 2008-05-31
    IIF 1 - Director → ME
    2007-12-19 ~ 2010-02-01
    IIF 171 - Secretary → ME
  • 104
    PUBB INNS LTD
    06376323
    611 Hertford Road, Enfield, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2008-05-31 ~ 2010-02-01
    IIF 166 - Director → ME
    2007-09-20 ~ 2008-05-31
    IIF 20 - Director → ME
    2007-09-20 ~ 2010-02-01
    IIF 175 - 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 208 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 337 - 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 79 - Director → ME
    2019-09-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-07-01 ~ 2019-07-01
    IIF 169 - 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 33 - Director → ME
    2019-05-03 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 328 - 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 146 - Director → ME
    2018-01-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 189 - Ownership of shares – 75% or more OE
    2017-01-26 ~ 2018-01-01
    IIF 271 - 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 56 - Director → ME
    2010-03-15 ~ 2011-03-14
    IIF 185 - 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 148 - Director → ME
    2018-01-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 275 - Has significant influence or control OE
    2018-01-01 ~ now
    IIF 203 - 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 116 - Director → ME
    2019-07-01 ~ 2020-06-01
    IIF 75 - Director → ME
    2017-01-26 ~ 2018-03-01
    IIF 151 - Director → ME
    2020-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 140 - Ownership of shares – 75% or more OE
    2017-01-26 ~ 2020-06-01
    IIF 279 - 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 128 - 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 14 - 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 207 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 293 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Has significant influence or control as a member of a firm OE
    IIF 293 - Has significant influence or control over the trustees of a trust OE
    IIF 293 - Has significant influence or control OE
    IIF 293 - 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 109 - 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 103 - Director → ME
    2019-09-01 ~ now
    IIF 42 - Director → ME
    2017-01-26 ~ 2018-02-02
    IIF 152 - Director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 276 - Has significant influence or control OE
    2018-02-02 ~ now
    IIF 193 - 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 44 - 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 15 - Director → ME
    2018-02-21 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 336 - 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 51 - 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 6 - Director → ME
    2016-09-01 ~ 2016-11-30
    IIF 206 - Director → ME
    Person with significant control
    2016-09-01 ~ 2016-11-21
    IIF 292 - Has significant influence or control OE
    IIF 292 - 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 209 - Director → ME
    Person with significant control
    2016-05-01 ~ 2017-03-28
    IIF 315 - 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 214 - Director → ME
    2019-09-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 329 - 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 136 - Director → ME
    2013-04-01 ~ 2013-09-01
    IIF 125 - 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 170 - 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 164 - Director → ME
    2007-10-18 ~ 2010-02-01
    IIF 174 - 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 22 - 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 133 - Director → ME
    2012-07-12 ~ 2012-07-18
    IIF 65 - 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 39 - Director → ME
    2018-07-04 ~ now
    IIF 230 - Director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 327 - 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 112 - Director → ME
    2010-02-01 ~ dissolved
    IIF 138 - Director → ME
    2009-10-05 ~ dissolved
    IIF 155 - 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 247 - Director → ME
    2010-02-27 ~ dissolved
    IIF 13 - 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 113 - Director → ME
    2010-02-01 ~ 2011-03-22
    IIF 11 - 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 49 - 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 226 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 300 - 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 106 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 202 - Has significant influence or control as a member of a firm OE
    IIF 202 - Has significant influence or control OE
    IIF 202 - 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 28 - 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 225 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 298 - 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 40 - 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 36 - Director → ME
    2018-10-18 ~ now
    IIF 218 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 331 - 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 212 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 319 - 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 238 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 306 - 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 69 - 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 53 - Director → ME
    Person with significant control
    2017-05-16 ~ 2021-03-26
    IIF 270 - Has significant influence or control OE
    2021-03-26 ~ 2021-07-01
    IIF 154 - 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 64 - Director → ME
    Person with significant control
    2017-01-18 ~ 2021-03-26
    IIF 278 - 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 70 - Director → ME
    2008-12-01 ~ 2010-02-01
    IIF 165 - Director → ME
    2008-12-01 ~ 2010-02-01
    IIF 176 - 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 71 - Director → ME
    2009-04-13 ~ 2010-02-01
    IIF 187 - 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 101 - 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 137 - Director → ME
  • 148
    WESTTINNS LTD
    07176281
    73 Dalling Road, Hammersmith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-03 ~ 2010-11-01
    IIF 5 - Director → ME
    2010-03-03 ~ dissolved
    IIF 183 - 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 236 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 304 - 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 228 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 296 - 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.