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

Boyle, Michael

    Related profiles found in government register
  • 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 1
  • Boyle, Michael
    Irish company director born in September 1946

    Resident in England

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

      IIF 2
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

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

      IIF 4
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 5 IIF 6 IIF 7
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 8
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 9
  • Boyle, Michael
    Irish director born in September 1946

    Resident in England

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

      IIF 10
    • The Newdigate, Newdigate Road, Bedworth, CV12 8EF, England

      IIF 11
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 12 IIF 13 IIF 14
    • 18, Walsworth Road, Hitchin, SG4 9SP, England

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

      IIF 16 IIF 17
    • The Royal Oak, 265 Kingston Road, Leatherhead, KT22 7PJ, United Kingdom

      IIF 18 IIF 19
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 20
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL

      IIF 21
    • 14, Bridge Street, Winchester, Hampshire, SO23 0HL, England

      IIF 22
  • Boyle, Michael
    Irish commercial director born in November 1997

    Resident in England

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

      IIF 23
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 24
  • 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 34 IIF 35
    • 9, Bakers Court, Church Road, Ramsgate, Kent, CT11 8RG, England

      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, 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 38
  • Boyle, Declan
    Irish company director born in October 1974

    Resident in England

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

      IIF 39
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 40
    • 136, St. Olaf's Road, London, SW6 7DP, England

      IIF 41
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 42
  • 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 83
  • 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 84
  • 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 85
    • 73, Dalling Road, London, W6 0JD, United Kingdom

      IIF 86 IIF 87
  • Boyle, Declan
    Irish company director born in March 1974

    Resident in England

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

      IIF 88
  • 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 89 IIF 90
    • 20, Macbeth Street, Hammersmith, W6 9JJ, England

      IIF 91
    • Recovery House 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 92
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

      IIF 93
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 94
  • 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 95
  • Boyle, Declan
    Irish director born in November 1971

    Resident in England

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

      IIF 96
    • 1, Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, MK13 7PL, England

      IIF 97
  • Boyle, Jason
    Irish company director born in February 1980

    Resident in England

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

      IIF 98
    • 1, Norcot Road, Tilehurst, Reading, RG30 6BP, England

      IIF 99
  • Boyle, Jason
    Irish director born in February 1980

    Resident in England

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

      IIF 100
    • 54, Cheap Street, Newbury, Berkshire, RG14 5BX, England

      IIF 101
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP, England

      IIF 102
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 103
    • The Victoria, 1 Northcot Road, Tilhurst, RG30 6BP, United Kingdom

      IIF 104
    • 220, Vale Road, Tonbridge, Kent, TN9 1SP

      IIF 105
  • Boyle, Michael
    Irish company director born in September 1946

    Resident in United Kingdom

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

      IIF 106
    • The Halfway House, Hempstead Road, Bovingdon, HP3 0HF, United Kingdom

      IIF 107 IIF 108 IIF 109
    • The Halfway House, Hempstead Road, Bovingon, HP3 0HF, United Kingdom

      IIF 111
    • Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HF, England

      IIF 112
  • Boyle, Michael
    Irish director born in September 1946

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 148
  • Boyle, Michael
    British managing director born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Neuk, Mayfield Road, St. Cyrus, Montrose, DD10 0BT, Scotland

      IIF 149
  • Boyle, Michael
    Irish secretary

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

      IIF 150
    • 73, Dalling Road, Hammersmith, London, W6 0JD

      IIF 151
  • Boyle, Michael
    Irish company director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Halfway House, Bovingdon, HP3 0HF, United Kingdom

      IIF 152
  • 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 153
  • 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 154
  • 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 155
    • The Bell, Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BP, England

      IIF 156
    • Halfway House, Linnet Road, Hemel Hempstead, HP3 0FP, England

      IIF 157
    • The Halfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

      IIF 158 IIF 159 IIF 160
    • Thehalfway House, Hempstead Road, Bovingdon, Hemel Hempstead, HP3 0HF, England

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

      IIF 165
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 166 IIF 167
    • 265, Kingston Road, Leatherhead, KT22 7PJ, England

      IIF 168
    • The Hope And Anchor, Tottenham Lane, London, N8 7EL, England

      IIF 169
  • Boyle, Declan
    Irish director born in November 1974

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

      IIF 170
  • Boyle, Declan
    Irish publican born in November 1974

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

      IIF 171
  • Mr Michael Boyle
    Irish born in March 1997

    Resident in England

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

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

    Registered addresses and corresponding companies
  • 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 175
  • 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 176
    • The Amersham Arms, New Cross Road, London, SE14 6TY, England

      IIF 177
    • S202 Weston House, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 178
  • 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 179
  • 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 180
  • 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 181
    • 18, Walsworth Road, Hitchin, Hertfordshire, SG4 9SP, England

      IIF 182
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, England

      IIF 183
    • 54, Cheap Street, Newbury, Berks, RG14 5BX, England

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

      IIF 185
    • 6 - 7, Market Square, Wellington, Telford, Shropshire, TF1 1BP

      IIF 186
  • 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 187
  • Boyle, Jason
    Irish publican

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

      IIF 188
  • 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 189
  • Boyle, Declan
    Irish company director born in November 1974

    Resident in United Kingdom

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

      IIF 190
    • 136 St Olafs Road, London, SW6 7DP, United Kingdom

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

      IIF 192
  • 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 193
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 194 IIF 195
  • 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 196
    • 2, Market Place, London, W3 6QQ, England

      IIF 197
    • 2, Market Place, London, W3 6QS, United Kingdom

      IIF 198
    • Town House, 21-23 Queens Road, South End On Sea, SS1 1LT, United Kingdom

      IIF 199
    • 162, Rowan Road, West Drayton, Middlesex, UB7 7UF, England

      IIF 200 IIF 201
    • 162, Rowan Road, West Drayton, UB7 7UF, England

      IIF 202 IIF 203 IIF 204
    • 162, Rowan Road, West Drayton, UB7 7UF, United Kingdom

      IIF 205 IIF 206
  • Boyle, Declan
    Irish director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 216
  • Boyle, Declan

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

      IIF 217
    • 73, Dalling Road, Dalling Road, London, W6 0JD, United Kingdom

      IIF 218 IIF 219
  • Boyle, Jason
    British

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

      IIF 220
  • 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 221
    • The Amersham Arms, 388 New Cross Road, London, SE14 6EY, United Kingdom

      IIF 222
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 223 IIF 224 IIF 225
    • 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 228
    • 1 Northcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 229
    • The Victoria, 1 Norcot Road, Tilehurst, RG30 6BP, United Kingdom

      IIF 230 IIF 231
  • Boyle, Michael Gerard
    Irish company director born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 764, Springfield Road, Belfast, BT12 7JD, United Kingdom

      IIF 232
  • Boyle, Michael Gerard
    Irish director born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG, United Kingdom

      IIF 233
    • Cuckoo Belfast, 149 Lisburn Road, Belfast, BT9 7AJ, Northern Ireland

      IIF 234
  • 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 235
    • 22-23 Market Square, Loughborough, LE11 3EP, United Kingdom

      IIF 236
  • Mr Michael Boyle
    Irish born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Boyle
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Neuk, Mayfield Road, St. Cyrus, Montrose, DD10 0BT, Scotland

      IIF 283
  • Mr Michael Boyle
    Irish born in June 1946

    Resident in United Kingdom

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

      IIF 284
  • 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 285
  • 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 286
  • Mr Michael Boyle
    Irish born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 287
  • 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 288
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, England

      IIF 289
  • 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 299
    • 12e, Manor Road, London, N16 5SA, England

      IIF 300 IIF 301
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, Berkshire, RG31 6HH, United Kingdom

      IIF 302
    • Butchers Arms, 9, Lower Armour Road, Tilehurst, Reading, RG31 6HH, United Kingdom

      IIF 303 IIF 304 IIF 305
  • 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 307
  • Mr Michael Gerard Boyle
    Irish born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 764, Springfield Road, Belfast, BT12 7JD, United Kingdom

      IIF 308
    • Cuckoo Belfast, 149 Lisburn Road, Belfast, BT9 7AJ, Northern Ireland

      IIF 309
child relation
Offspring entities and appointments
Active 99
  • 1
    The Halfway House, Heampstead Road, Bovingdon, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-14 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 239 - Has significant influence or controlOE
  • 2
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Corporate (1 parent)
    Equity (Company account)
    1,974 GBP2018-09-30
    Officer
    2019-09-01 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 185 - Has significant influence or controlOE
  • 3
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 62 - director → ME
    2019-05-03 ~ now
    IIF 142 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 275 - Has significant influence or controlOE
  • 4
    3-4 Baird Road, Enfield, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    355 GBP2022-11-30
    Officer
    2018-11-06 ~ now
    IIF 230 - director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 299 - Has significant influence or controlOE
  • 5
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2017-07-26 ~ now
    IIF 152 - director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 284 - Has significant influence or controlOE
  • 6
    9 Bakers Court, Ramsgate, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 38 - llp-designated-member → ME
  • 7
    220 Vale Road, Tonbridge, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-04-20 ~ dissolved
    IIF 105 - director → ME
  • 8
    17 Clarendon Road Clarendon Dock, Belfast
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,219 GBP2019-08-31
    Officer
    2014-07-22 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    The Assembley, 110-112 East Street, Bedminster, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-30 ~ dissolved
    IIF 221 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 181 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 245 - Has significant influence or controlOE
  • 11
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2019-09-01 ~ now
    IIF 68 - director → ME
    2019-01-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 12
    Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    250 GBP2020-10-31
    Officer
    2016-02-04 ~ now
    IIF 143 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 256 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 256 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 13
    12e Manor Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 14
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -52 GBP2018-07-31
    Officer
    2019-09-01 ~ now
    IIF 59 - director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 267 - Has significant influence or controlOE
  • 15
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 271 - Has significant influence or controlOE
  • 16
    The Assembly 10-12 East Street, Bedminister, Bristol
    Dissolved corporate (1 parent)
    Officer
    2014-04-20 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 184 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 134 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 243 - Has significant influence or controlOE
  • 18
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 262 - Has significant influence or controlOE
  • 19
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 258 - Has significant influence or controlOE
  • 20
    The Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 259 - Has significant influence or controlOE
  • 21
    The Chadwell Arms, Longhouse Road, Grays, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -862 GBP2018-02-28
    Officer
    2020-03-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 22
    The Sekford, 34 Sekforde Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 229 - director → ME
  • 23
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -1,401 GBP2018-01-31
    Officer
    2019-09-01 ~ now
    IIF 49 - director → ME
    2016-02-05 ~ now
    IIF 112 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 254 - Has significant influence or controlOE
  • 24
    18 Walsworth Road, Hitchin, Hertfordshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,198 GBP2017-09-30
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
  • 25
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -92 GBP2018-07-31
    Officer
    2019-09-01 ~ now
    IIF 64 - director → ME
    2017-07-13 ~ now
    IIF 109 - director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 263 - Has significant influence or controlOE
  • 26
    Maitland Street, Warrior Square, Southend On Sea
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 27
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Corporate (1 parent)
    Person with significant control
    2018-03-21 ~ now
    IIF 279 - Has significant influence or controlOE
  • 28
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-20 ~ now
    IIF 108 - director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 242 - Has significant influence or controlOE
  • 29
    1 Mansfield Road, Kentish Town, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 280 - Right to appoint or remove directorsOE
  • 30
    The Victoria, 1 Northcot Road, Tilhurst, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 104 - director → ME
  • 31
    The Wild Lime, Friar Street, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Person with significant control
    2017-01-26 ~ now
    IIF 180 - Has significant influence or controlOE
  • 32
    The Newdigate, Newdigate Road, Bedworth, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF 11 - director → ME
  • 33
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 140 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 247 - Has significant influence or controlOE
  • 34
    9 Bakers Court, Church Road, Ramsgate, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 307 - Has significant influence or controlOE
  • 35
    18 Walsworth Road, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-01-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 36
    12e Manor Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 226 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 37
    12e Manor Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
  • 38
    12e Manor Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,092 GBP2020-10-30
    Officer
    2017-10-27 ~ now
    IIF 228 - director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF 301 - Has significant influence or controlOE
  • 39
    137 Norwood Road, Southall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 84 - director → ME
  • 40
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 118 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 249 - Has significant influence or controlOE
  • 41
    12e Manor Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 223 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 42
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 63 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 266 - Has significant influence or controlOE
  • 43
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2019-09-01 ~ now
    IIF 45 - director → ME
  • 44
    12e Manor Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -184 GBP2019-10-31
    Officer
    2018-10-25 ~ now
    IIF 231 - director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 300 - Has significant influence or controlOE
  • 45
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    106 GBP2017-11-30
    Officer
    2019-09-01 ~ now
    IIF 56 - director → ME
  • 46
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -50 GBP2018-01-31
    Officer
    2019-09-01 ~ now
    IIF 50 - director → ME
    2018-02-02 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 47
    18 Walworth Road, Hitchin, England
    Corporate (1 parent)
    Officer
    2019-01-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 48
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 51 - director → ME
    2018-03-21 ~ now
    IIF 120 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 268 - Has significant influence or controlOE
  • 49
    The Halfway House, Hempstead Road, Bovingon, England
    Corporate (1 parent)
    Officer
    2018-12-21 ~ now
    IIF 141 - director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 252 - Has significant influence or controlOE
  • 50
    12e Manor Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 227 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 51
    162 Rowan Road, West Drayton, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 219 - secretary → ME
  • 52
    18 Walsworth Road, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    -21 GBP2018-05-31
    Officer
    2018-03-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 158 - Has significant influence or controlOE
  • 53
    14 Bridge Street, Winchester, Hampshire, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -380 GBP2017-04-30
    Officer
    2021-01-28 ~ now
    IIF 22 - director → ME
  • 54
    The Neuk Mayfield Road, St. Cyrus, Montrose, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,388 GBP2022-07-31
    Officer
    2019-07-18 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 283 - Ownership of shares – More than 50% but less than 75%OE
    IIF 283 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 283 - Right to appoint or remove directorsOE
  • 55
    14 Bridge Street, Winchester, Hampshire
    Corporate (1 parent)
    Officer
    2021-01-28 ~ now
    IIF 21 - director → ME
  • 56
    6 - 7 Market Square, Wellington, Telford, Shropshire
    Corporate (1 parent)
    Equity (Company account)
    282 GBP2017-09-30
    Person with significant control
    2016-05-01 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 57
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 54 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 265 - Has significant influence or controlOE
  • 58
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 67 - director → ME
    2019-06-05 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 270 - Has significant influence or controlOE
  • 59
    The Amersham Arms, 388 New Cross Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -582 GBP2017-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 222 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 183 - Ownership of shares – 75% or more as a member of a firmOE
  • 60
    Halfway House Hempstead Road, Bovingdon, Hemel Hempstead, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2016-02-04 ~ now
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 255 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 255 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 61
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 70 - director → ME
    2018-03-06 ~ now
    IIF 131 - director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 278 - Has significant influence or controlOE
  • 62
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 123 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 251 - Has significant influence or controlOE
  • 63
    18 Walsworth Road, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-02-02 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 64
    Carter Clark, Recovery House 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -61 GBP2018-01-31
    Officer
    2017-01-20 ~ now
    IIF 92 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 296 - Has significant influence or controlOE
  • 65
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 127 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 250 - Has significant influence or controlOE
  • 66
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 81 - director → ME
    2018-03-02 ~ now
    IIF 124 - director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 269 - Has significant influence or controlOE
  • 67
    220 Vale Road, Tonbridge, Kent
    Corporate (1 parent)
    Equity (Company account)
    659 GBP2018-01-31
    Officer
    2019-06-19 ~ now
    IIF 9 - director → ME
  • 68
    The Chadwell Arms, Longhouse Road, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    -514 GBP2018-02-28
    Officer
    2020-03-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 69
    The Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2019-06-14 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 70
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2019-09-01 ~ now
    IIF 48 - director → ME
    2018-07-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 286 - Has significant influence or controlOE
  • 71
    The Bell Market Square, Toddington, Dunstable, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2015-08-26 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 156 - Has significant influence or controlOE
    IIF 156 - Has significant influence or control over the trustees of a trustOE
    IIF 156 - Has significant influence or control as a member of a firmOE
  • 72
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -2,586 GBP2018-08-31
    Officer
    2018-02-02 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 73
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -99 GBP2018-07-31
    Officer
    2019-09-01 ~ now
    IIF 60 - director → ME
    2017-07-12 ~ now
    IIF 107 - director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 277 - Has significant influence or controlOE
  • 74
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Corporate (1 parent)
    Equity (Company account)
    -329 GBP2022-03-31
    Officer
    2019-11-01 ~ now
    IIF 82 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 178 - Has significant influence or controlOE
  • 75
    G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England
    Corporate (1 parent)
    Equity (Company account)
    150 GBP2017-10-31
    Officer
    2015-10-01 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
  • 76
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2018-01-31
    Officer
    2019-09-01 ~ now
    IIF 57 - director → ME
  • 77
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 58 - director → ME
    2019-05-03 ~ now
    IIF 147 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 273 - Has significant influence or controlOE
  • 78
    The Albert Corner, Prince Albert Street, Crewe, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-01-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 79
    The Hope And Anchor, Tottenham Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2018-01-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 80
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    190,522 GBP2020-01-31
    Officer
    2020-12-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 81
    The Halfway House, Hampstead Road, Bovingdon, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2015-10-01 ~ now
    IIF 113 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 238 - Right to appoint or remove directors as a member of a firmOE
    IIF 238 - Has significant influence or controlOE
    IIF 238 - Has significant influence or control over the trustees of a trustOE
    IIF 238 - Has significant influence or control as a member of a firmOE
  • 82
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -251 GBP2018-01-31
    Officer
    2019-09-01 ~ now
    IIF 69 - director → ME
    2018-02-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 83
    G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2019-09-01 ~ now
    IIF 78 - director → ME
    2018-02-21 ~ now
    IIF 138 - director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 281 - Has significant influence or controlOE
  • 84
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-01 ~ dissolved
    IIF 79 - director → ME
  • 85
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    -2,375 GBP2018-09-30
    Officer
    2019-09-01 ~ now
    IIF 53 - director → ME
  • 86
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 55 - director → ME
    2018-03-02 ~ now
    IIF 121 - director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 274 - Has significant influence or controlOE
  • 87
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    186 GBP2018-07-31
    Officer
    2019-09-01 ~ now
    IIF 46 - director → ME
  • 88
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 65 - director → ME
    2018-07-04 ~ now
    IIF 139 - director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 272 - Has significant influence or controlOE
  • 89
    The Halfway House, Hempstead Road, Bovingon, Hertfordshore, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-20 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 253 - Has significant influence or controlOE
  • 90
    The Bell Market Square, Toddington, Dunstable, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2015-08-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 168 - Has significant influence or controlOE
    IIF 168 - Has significant influence or control over the trustees of a trustOE
    IIF 168 - Has significant influence or control as a member of a firmOE
  • 91
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    315 GBP2017-10-31
    Officer
    2019-09-01 ~ now
    IIF 52 - director → ME
  • 92
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 246 - Has significant influence or controlOE
  • 93
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    7,077 GBP2018-09-30
    Officer
    2019-09-01 ~ now
    IIF 66 - director → ME
  • 94
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-09-01 ~ now
    IIF 61 - director → ME
    2018-10-18 ~ now
    IIF 125 - director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 276 - Has significant influence or controlOE
  • 95
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2018-03-21 ~ now
    IIF 119 - director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 264 - Has significant influence or controlOE
  • 96
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 128 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 241 - Has significant influence or controlOE
  • 97
    The Newdigate, Newdigate Road, Bedworth, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 10 - director → ME
  • 98
    The Halfway House, Hempstead Road, Bovingdon, England
    Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 117 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 248 - Has significant influence or controlOE
  • 99
    The Halfway House, Hempstead Road, Bovingdon, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 244 - Has significant influence or controlOE
Ceased 64
  • 1
    Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Corporate (1 parent)
    Equity (Company account)
    1,974 GBP2018-09-30
    Officer
    2016-03-28 ~ 2017-05-01
    IIF 190 - director → ME
    2017-05-01 ~ 2019-05-17
    IIF 103 - director → ME
    2014-09-25 ~ 2017-03-28
    IIF 236 - director → ME
  • 2
    162 Rowan Road, West Drayton, Middlesex, England
    Dissolved corporate
    Officer
    2012-07-18 ~ 2012-08-29
    IIF 201 - director → ME
    2012-07-12 ~ 2012-07-18
    IIF 91 - director → ME
  • 3
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-11-06 ~ 2019-01-01
    IIF 153 - director → ME
    Person with significant control
    2018-11-06 ~ 2019-01-01
    IIF 285 - Has significant influence or control OE
  • 4
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -52 GBP2018-07-31
    Officer
    2018-11-07 ~ 2018-11-07
    IIF 30 - director → ME
    2017-07-13 ~ 2018-11-07
    IIF 111 - director → ME
  • 5
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 26 - director → ME
    2018-03-21 ~ 2019-06-05
    IIF 133 - director → ME
  • 6
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -1,401 GBP2018-01-31
    Officer
    2016-01-06 ~ 2016-01-21
    IIF 154 - director → ME
  • 7
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 31 - director → ME
    2018-03-21 ~ 2019-06-05
    IIF 136 - director → ME
  • 8
    S202 Weston House S202 Weston House, The Maltings, Sawbridgeworth, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    13,133 GBP2024-03-31
    Officer
    2019-07-18 ~ 2021-03-01
    IIF 77 - director → ME
    2018-12-24 ~ 2019-07-18
    IIF 126 - director → ME
    Person with significant control
    2018-12-24 ~ 2019-07-18
    IIF 240 - Has significant influence or control OE
    2019-07-18 ~ 2020-09-25
    IIF 189 - Ownership of shares – 75% or more OE
  • 9
    The Wild Lime, Friar Street, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-07-11
    IIF 208 - director → ME
    2018-07-11 ~ 2019-05-17
    IIF 98 - director → ME
  • 10
    Gallery, Farmhill Road, Northampton
    Corporate (1 parent)
    Officer
    2011-05-17 ~ 2012-05-25
    IIF 199 - director → ME
  • 11
    14 Bridge Street, Winchester, Hampshire
    Corporate (1 parent)
    Officer
    2012-07-18 ~ 2013-01-15
    IIF 44 - director → ME
  • 12
    18 Walsworth Road, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-01-01
    IIF 211 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 292 - Has significant influence or control OE
  • 13
    551 Antrim Road, Belfast, United Kingdom
    Corporate (2 parents)
    Officer
    2018-08-07 ~ 2018-12-24
    IIF 232 - director → ME
    Person with significant control
    2018-08-07 ~ 2018-12-24
    IIF 308 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 308 - Right to appoint or remove directors OE
  • 14
    Gallery Farmhill Road Southfeilds, Northampton, Northampshire, Northampshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-28 ~ 2012-05-25
    IIF 95 - director → ME
  • 15
    20 Macbeth Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-20 ~ 2012-05-25
    IIF 75 - director → ME
    2010-03-03 ~ 2010-11-01
    IIF 85 - director → ME
    2010-03-03 ~ 2013-02-20
    IIF 217 - secretary → ME
  • 16
    9 Bakers Court, Ramsgate, Kent
    Corporate (1 parent)
    Officer
    2016-11-30 ~ 2016-11-30
    IIF 33 - director → ME
    2015-11-26 ~ 2016-11-30
    IIF 32 - director → ME
  • 17
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 35 - director → ME
    2018-03-21 ~ 2019-06-05
    IIF 129 - director → ME
  • 18
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2019-07-01 ~ 2019-09-01
    IIF 29 - director → ME
  • 19
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    106 GBP2017-11-30
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 25 - director → ME
  • 20
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -50 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-02-02
    IIF 210 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 291 - Has significant influence or control OE
  • 21
    The Hope And Anchor, 128 Tottenham Lane, London, England
    Corporate
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 23 - director → ME
  • 22
    King Charles 54 Cheap Street, Newbury, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2010-11-25 ~ 2012-12-12
    IIF 196 - director → ME
    2010-11-25 ~ 2011-09-02
    IIF 193 - director → ME
  • 23
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, England
    Corporate (1 parent)
    Equity (Company account)
    380,024 GBP2022-03-31
    Officer
    2018-06-14 ~ 2020-02-12
    IIF 42 - director → ME
    2015-11-26 ~ 2018-06-14
    IIF 36 - director → ME
    Person with significant control
    2016-08-17 ~ 2018-06-14
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-14 ~ 2020-09-01
    IIF 216 - Ownership of shares – 75% or more OE
  • 24
    509 Lower Rainham Road, Gillingham, Kent
    Dissolved corporate (2 parents)
    Officer
    2010-02-01 ~ 2012-05-25
    IIF 72 - director → ME
    2009-12-10 ~ 2010-02-01
    IIF 100 - director → ME
  • 25
    162 Rowan Road, West Drayton, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-03-04 ~ 2012-05-25
    IIF 87 - director → ME
  • 26
    Chadwell Arms Longhouse Road, Chadwell St Marys, Grays, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-06-26 ~ 2012-08-29
    IIF 73 - director → ME
  • 27
    271 Broadwater, Stevenage, Herts
    Dissolved corporate (2 parents)
    Officer
    2010-07-01 ~ 2012-05-25
    IIF 74 - director → ME
  • 28
    18 Walsworth Road, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    -21 GBP2018-05-31
    Officer
    2017-05-24 ~ 2018-03-01
    IIF 191 - director → ME
    Person with significant control
    2017-05-24 ~ 2018-03-01
    IIF 288 - Has significant influence or control OE
  • 29
    139 Tring Road, Wendover, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ 2012-05-25
    IIF 194 - director → ME
  • 30
    14 Bridge Street, Winchester, Hampshire, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -380 GBP2017-04-30
    Officer
    2013-12-05 ~ 2013-12-22
    IIF 39 - director → ME
    2013-04-18 ~ 2013-10-01
    IIF 204 - director → ME
  • 31
    City Of London, 68-70 High Street, Dymchurch, Kent
    Dissolved corporate
    Officer
    2006-12-21 ~ 2010-02-01
    IIF 37 - director → ME
    2006-12-21 ~ 2010-02-01
    IIF 220 - secretary → ME
  • 32
    14 Bridge Street, Winchester, Hampshire
    Corporate (1 parent)
    Officer
    2013-04-18 ~ 2013-10-01
    IIF 205 - director → ME
  • 33
    6 - 7 Market Square, Wellington, Telford, Shropshire
    Corporate (1 parent)
    Equity (Company account)
    282 GBP2017-09-30
    Officer
    2014-09-26 ~ 2019-05-17
    IIF 102 - director → ME
  • 34
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2019-06-05 ~ 2019-06-05
    IIF 27 - director → ME
    2018-03-21 ~ 2019-06-05
    IIF 130 - director → ME
  • 35
    Butchers, 94 Hastings Street, Luton, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-11 ~ 2013-01-30
    IIF 202 - director → ME
  • 36
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2018-03-21 ~ 2019-06-05
    IIF 122 - director → ME
  • 37
    18 Walsworth Road, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-02-02
    IIF 207 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 293 - Has significant influence or control OE
  • 38
    The Chadwell Arms, Longhouse Road, Grays, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-03-22 ~ 2012-08-30
    IIF 94 - director → ME
  • 39
    1 Lancliffe Drive, Saxon Street Heelands, Milton Keynes, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-22 ~ 2012-08-30
    IIF 97 - director → ME
  • 40
    18 Walsworth Road, Hitchin, England
    Corporate
    Equity (Company account)
    -513 GBP2018-04-30
    Officer
    2016-10-11 ~ 2016-10-11
    IIF 88 - director → ME
    2012-04-02 ~ 2012-09-03
    IIF 96 - director → ME
    Person with significant control
    2016-10-11 ~ 2016-10-11
    IIF 177 - Ownership of shares – 75% or more OE
  • 41
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-06-11
    IIF 213 - director → ME
  • 42
    13 Hatfield Road, St. Albans, Hertfordshire
    Corporate (1 parent)
    Officer
    2012-07-12 ~ 2012-08-29
    IIF 89 - director → ME
  • 43
    13 Hatfield Road, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ 2013-01-31
    IIF 197 - director → ME
    2012-05-04 ~ 2012-05-25
    IIF 198 - director → ME
  • 44
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -2,586 GBP2018-08-31
    Officer
    2017-04-04 ~ 2018-02-02
    IIF 41 - director → ME
    2015-08-04 ~ 2017-04-04
    IIF 235 - director → ME
    Person with significant control
    2016-07-10 ~ 2018-02-02
    IIF 182 - Has significant influence or control OE
  • 45
    611 Hertford Road, Enfield, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2007-09-20 ~ 2008-05-31
    IIF 43 - director → ME
    2008-05-31 ~ 2010-02-01
    IIF 174 - director → ME
    2007-09-20 ~ 2010-02-01
    IIF 150 - secretary → ME
  • 46
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    1,166 GBP2018-01-31
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 28 - director → ME
    Person with significant control
    2019-07-01 ~ 2019-07-01
    IIF 187 - Ownership of shares – 75% or more OE
  • 47
    The Albert Corner, Prince Albert Street, Crewe, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-01-01
    IIF 209 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 290 - Has significant influence or control OE
  • 48
    128 Tottenham Lane, Hornsey, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-15 ~ 2010-11-01
    IIF 86 - director → ME
    2010-03-15 ~ 2011-03-14
    IIF 218 - secretary → ME
  • 49
    The Hope And Anchor, Tottenham Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-01-01
    IIF 212 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-01-01
    IIF 294 - Has significant influence or control OE
  • 50
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    190,522 GBP2020-01-31
    Officer
    2017-01-26 ~ 2018-03-01
    IIF 214 - director → ME
    2018-03-01 ~ 2019-05-17
    IIF 99 - director → ME
    2019-07-01 ~ 2020-06-01
    IIF 24 - director → ME
    Person with significant control
    2017-01-26 ~ 2020-06-01
    IIF 298 - Has significant influence or control OE
  • 51
    Rachel Fowler Advisory Ltd, 101 F&g Main Street, Moira
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,932 GBP2022-04-30
    Officer
    2017-02-21 ~ 2019-12-31
    IIF 234 - director → ME
    Person with significant control
    2019-02-25 ~ 2019-12-31
    IIF 309 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    139 Tring Road, Wendover, Bucks
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ 2012-05-25
    IIF 195 - director → ME
  • 53
    Recovery House Hainault Business Park, 15-17 Rosbuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -251 GBP2018-01-31
    Officer
    2017-01-26 ~ 2018-02-02
    IIF 215 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-02-02
    IIF 295 - Has significant influence or control OE
  • 54
    First Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved corporate
    Officer
    2012-01-20 ~ 2012-01-20
    IIF 71 - director → ME
  • 55
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    -2,375 GBP2018-09-30
    Officer
    2016-09-01 ~ 2016-11-30
    IIF 106 - director → ME
    Person with significant control
    2016-09-01 ~ 2016-11-21
    IIF 237 - Has significant influence or control OE
    IIF 237 - Has significant influence or control as a member of a firm OE
  • 56
    18 Walsworth Road, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-01 ~ 2017-03-01
    IIF 115 - director → ME
    Person with significant control
    2016-05-01 ~ 2017-03-28
    IIF 260 - Ownership of shares – 75% or more OE
  • 57
    94 Hastings Street, Luton
    Dissolved corporate
    Officer
    2013-04-01 ~ 2013-09-01
    IIF 192 - director → ME
    2012-12-11 ~ 2013-01-23
    IIF 203 - director → ME
  • 58
    162 Rowan Road, West Drayton, Middlesex, England
    Dissolved corporate
    Officer
    2012-07-18 ~ 2012-08-29
    IIF 200 - director → ME
    2012-07-12 ~ 2012-07-18
    IIF 90 - director → ME
  • 59
    The Old Wagon And Horses, 26 Market Place, Newbury, Berkshire
    Dissolved corporate
    Officer
    2012-08-31 ~ 2013-01-23
    IIF 76 - director → ME
  • 60
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    151,509 GBP2022-03-31
    Officer
    2017-05-16 ~ 2020-02-12
    IIF 83 - director → ME
    Person with significant control
    2017-05-16 ~ 2021-03-26
    IIF 289 - Has significant influence or control OE
    2021-03-26 ~ 2021-07-01
    IIF 179 - Ownership of shares – 75% or more OE
  • 61
    S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    5,988 GBP2022-03-31
    Officer
    2017-01-18 ~ 2020-02-12
    IIF 93 - director → ME
    Person with significant control
    2017-01-18 ~ 2021-03-26
    IIF 297 - Has significant influence or control OE
  • 62
    New Chandos 31 Colindale Avenue, Colindale, London
    Dissolved corporate (1 parent)
    Officer
    2006-05-11 ~ 2008-06-30
    IIF 170 - director → ME
    2008-12-01 ~ 2010-02-01
    IIF 173 - director → ME
    2008-12-01 ~ 2010-02-01
    IIF 151 - secretary → ME
  • 63
    Beer & Regged Staff 48 The Street, Wrecclesham, Farnham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-04-13 ~ 2011-03-01
    IIF 171 - director → ME
    2009-04-13 ~ 2010-02-01
    IIF 188 - secretary → ME
  • 64
    220 Vale Road, Tonbridge, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ 2013-10-01
    IIF 206 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.