logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Loffler, Alan Paul

    Related profiles found in government register
  • Loffler, Alan Paul
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suites 10 - 12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 1
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 2
  • Loffler, Alan Paul
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 3
  • Loffler, Paul Alan
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Hive, Bell Lane, Stevenage, London, SG1 3HW, United Kingdom

      IIF 4
  • Loffler, Alan Paul
    born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 10 & 11, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 5
  • Loffler, Alan Paul
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 6
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 8
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 9
  • Loffler, Alan Paul
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 10
  • Loffler, Alan Paul
    British consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 479, Archer Road, Stevenage, Hertfordshire, SG1 5QR

      IIF 11
  • Loffler, Alan Paul
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 New Park Lane, Aston, Stevenage, Hertfordshire, SG2 7ED

      IIF 12
    • 479, Archer Road, Stevenage, Hertfordshire, SG1 5QR

      IIF 13
  • Loffler, Alan Paul
    British property consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7LH

      IIF 14
    • 40, Fishers Green, Stevenage, Hertfordshire, SG1 2JA

      IIF 15
  • Loffler, Paul
    English director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 16
  • Loffler, Paul Alan
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 18
  • Loffler, Paul Alan
    English company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Jacks Hill, Great North Road, Graveley, Hitchin, Hertfordshire, SG4 7EQ, England

      IIF 19
    • Suites 10 & 11 - The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 20
  • Loffler, Paul Alan
    English director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 21 IIF 22 IIF 23
    • 3, Field Court, London, WC1R 5EF

      IIF 24
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 25
    • Suite 10-12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 26
    • Suites 10-12, The Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 27 IIF 28 IIF 29
    • Suites 10-12, The Hive Bell Lane, Stevenage, SG1 3HW, England

      IIF 30 IIF 31 IIF 32
    • The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, United Kingdom

      IIF 33
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 34
  • Mr Alan Paul Loffler
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 35
    • C/o Buzz Freight, Suite 19, The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, England

      IIF 36
    • Suites 10 & 11, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 37
    • Suites 10 - 12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 38
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 39
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 40
  • Mr Paul Alan Loffler
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10-12, Suites 10-12,the Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 41
    • The Hive, Bell Lane, Stevenage, London, SG1 3HW, United Kingdom

      IIF 42
  • Mr. Alan Paul Loffler
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 43
  • Loffler, Paul Alan
    born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suites 10 & 11, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 44
  • Mr Alan Paul Loffler
    British born in July 2020

    Resident in England

    Registered addresses and corresponding companies
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 45
  • Mr Paul Alan Loffler
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 46
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 47 IIF 48 IIF 49
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 51
    • 3, Field Court, London, WC1R 5EF

      IIF 52
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 53
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 54
    • Suite 10-12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 55
    • Suites 10 & 11, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 56
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 57 IIF 58 IIF 59
    • Suites 10-12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 60 IIF 61 IIF 62
    • The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, United Kingdom

      IIF 63
    • The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 64
  • Loffler, Paul Alan
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65 IIF 66
    • 10 12 The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, United Kingdom

      IIF 67
    • Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 68 IIF 69
  • Loffler, Paul Alan
    British business development manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jacks Hill, Jacks Hill, Graveley, Hitchin, Hertfordshire, SG4 7EQ, England

      IIF 70
  • Loffler, Paul Alan
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 71
    • Suite 28, 30 Woburn Place, London, SG1 2BW, United Kingdom

      IIF 72
    • Suite 10-12, Suites 10-12,the Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 73
    • Suites 10-12, The Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 74
  • Mr Paul Loffler
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suites 10-12, The Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 75
  • Mr Alan Paul Loffler
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 76
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 77
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 78
    • 3, Bell Lane, Stevenage, SG1 3HW, England

      IIF 79
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 80 IIF 81
  • Mr Paul Alan Loffler
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 82
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83 IIF 84
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 85
    • 10 12 The Hive, Bell Lane, Stevenage, Hertfordshire, SG1 3HW, United Kingdom

      IIF 86
    • Suites 10 - 12 The Hive, Bell Lane, Stevenage, SG1 3HW, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 33
  • 1
    3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-15 ~ dissolved
    IIF 72 - Director → ME
  • 2
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-05-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-05-09 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 3
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,346 GBP2023-03-31
    Officer
    2011-07-04 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    86-90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -320,944 GBP2024-06-30
    Officer
    2017-12-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 53 - Has significant influence or controlOE
  • 5
    Suite 10-12 Suites 10-12,the Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 6
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,795 GBP2024-03-31
    Officer
    2020-07-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    SEGRAVES REMOVALS & STORAGE OF CAMBRIDGESHIRE LIMITED - 2009-02-12
    124 City Road, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    615,960 GBP2024-05-31
    Person with significant control
    2021-08-03 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 11
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2008-01-28 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 12
    10 12 The Hive Bell Lane, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 13
    20 The Paddocks, Savill Way, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2005-05-25 ~ dissolved
    IIF 13 - Director → ME
  • 14
    POST OFFICE LEISURE LIMITED - 2021-06-22
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    2021-05-20 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    Suites 10 & 11 The Hive, Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,425 GBP2025-03-31
    Officer
    2019-09-21 ~ now
    IIF 5 - LLP Designated Member → ME
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 56 - Has significant influence or controlOE
  • 16
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,623 GBP2021-04-30
    Officer
    2020-04-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 17
    C/o Buzz Freight Suite 19, The Hive, Bell Lane, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,719 GBP2024-03-31
    Person with significant control
    2021-04-17 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 19
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 20
    ECHOCHARM LIMITED - 2001-01-23
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    33,318 GBP2024-03-31
    Officer
    2024-03-25 ~ now
    IIF 68 - Director → ME
  • 21
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2022-06-09 ~ now
    IIF 69 - Director → ME
  • 22
    3 Field Court, Grays Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,549 GBP2022-02-28
    Officer
    2016-02-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 23
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 24
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 25
    3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    2021-01-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 26
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-01-31
    Officer
    2020-05-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-05-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 27
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-10-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 28
    Suites 10 - 12 The Hive Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 29
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,717 GBP2024-08-31
    Officer
    2020-05-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 30
    The Hive, Bell Lane, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 31
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,859 GBP2021-06-30
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-01-16 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    6 The Forresters, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-10-27 ~ 2022-09-15
    IIF 16 - Director → ME
    Person with significant control
    2020-10-27 ~ 2022-11-03
    IIF 75 - Has significant influence or control OE
  • 2
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2021-04-26 ~ 2022-09-02
    IIF 30 - Director → ME
    Person with significant control
    2021-04-26 ~ 2022-09-02
    IIF 61 - Has significant influence or control OE
  • 3
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,593 GBP2024-08-31
    Officer
    2021-04-28 ~ 2022-09-02
    IIF 26 - Director → ME
    Person with significant control
    2021-04-28 ~ 2022-09-02
    IIF 55 - Has significant influence or control OE
  • 4
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2020-08-24 ~ 2021-08-03
    IIF 10 - Director → ME
    Person with significant control
    2020-08-24 ~ 2021-08-03
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Right to appoint or remove directors as a member of a firm OE
  • 5
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    348 GBP2024-05-31
    Officer
    2020-05-26 ~ 2023-08-07
    IIF 28 - Director → ME
    Person with significant control
    2020-05-26 ~ 2022-02-22
    IIF 47 - Has significant influence or control OE
  • 6
    Derwent Business Centre, Clarke Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2016-08-03 ~ 2017-11-30
    IIF 25 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-11-30
    IIF 54 - Ownership of shares – 75% or more OE
  • 7
    VISTABAY LIMITED - 2024-04-12
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,056 GBP2024-06-30
    Officer
    2020-05-14 ~ 2023-04-01
    IIF 33 - Director → ME
    Person with significant control
    2020-05-14 ~ 2023-04-01
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 8
    LA FIESTA LIMITED - 2025-07-10
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,762 GBP2024-01-31
    Officer
    2019-01-23 ~ 2024-10-08
    IIF 74 - Director → ME
    Person with significant control
    2019-01-23 ~ 2020-01-01
    IIF 82 - Has significant influence or control OE
  • 9
    THE FLAGON INN LTD - 2005-12-16
    FENCO AUTOGAS LIMITED - 2000-01-24
    HIGHWATER ASSOCIATES LIMITED - 1999-01-26
    R J Mcmorran, 49 Post Street, Godmanchester, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2001-01-22 ~ 2010-12-31
    IIF 11 - Director → ME
  • 10
    2 Ridgeway, St Neots, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2005-01-04 ~ 2009-12-18
    IIF 12 - Director → ME
  • 11
    C/o, B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2008-05-02 ~ 2011-04-19
    IIF 14 - Director → ME
  • 12
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2009-05-05 ~ 2010-05-21
    IIF 15 - Director → ME
  • 13
    OZONE PURIFICATION LIMITED - 2016-05-11
    OZOFRESH LIMITED - 2012-07-31
    Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxford, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,520,787 GBP2024-12-31
    Officer
    2015-02-16 ~ 2015-05-15
    IIF 19 - Director → ME
  • 14
    Swan House 9, Queens Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,577 GBP2021-03-31
    Officer
    2020-10-15 ~ 2022-02-24
    IIF 20 - Director → ME
  • 15
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,859 GBP2021-06-30
    Person with significant control
    2019-06-26 ~ 2020-09-23
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    HUSH EVENTS LIMITED - 2023-10-06
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,029 GBP2021-05-31
    Officer
    2019-05-13 ~ 2023-04-17
    IIF 29 - Director → ME
    Person with significant control
    2019-05-13 ~ 2019-09-01
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.