The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Horler, James Michael Alexander
    Director born in January 1965
    Individual (11 offsprings)
    Officer
    2008-03-26 ~ dissolved
    OF - director → CIF 0
    Mr James Michael Alexander Horler
    Born in January 1965
    Individual (11 offsprings)
    Person with significant control
    2018-08-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Leigh, Julie Nicole
    Finance Director born in December 1965
    Individual (6 offsprings)
    Officer
    2015-06-01 ~ dissolved
    OF - director → CIF 0
    Leigh, Julie Nicole
    Individual (6 offsprings)
    Officer
    2015-06-01 ~ dissolved
    OF - secretary → CIF 0
  • 3
    Abbey, Adrian Mark
    Director born in June 1965
    Individual (2 offsprings)
    Officer
    2011-01-05 ~ dissolved
    OF - director → CIF 0
Ceased 9
  • 1
    Johnson, Luke Oliver
    Director born in February 1962
    Individual (70 offsprings)
    Officer
    2011-01-02 ~ 2018-08-01
    OF - director → CIF 0
    Mr Luke Johnson
    Born in February 1962
    Individual (70 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Ellison, Jason Paul
    Restauranteur born in February 1971
    Individual (6 offsprings)
    Officer
    1998-12-16 ~ 2008-03-26
    OF - director → CIF 0
    Ellison, Jason Paul
    Restauranteur
    Individual (6 offsprings)
    Officer
    1998-12-16 ~ 2008-03-26
    OF - secretary → CIF 0
  • 3
    Powell, Matthew David
    Director born in June 1973
    Individual (6 offsprings)
    Officer
    2008-03-26 ~ 2015-06-01
    OF - director → CIF 0
    Powell, Matthew David
    Director
    Individual (6 offsprings)
    Officer
    2008-03-26 ~ 2015-06-01
    OF - secretary → CIF 0
  • 4
    Tager, Joseph Peter
    Director born in October 1980
    Individual (1 offspring)
    Officer
    2011-01-05 ~ 2018-08-01
    OF - director → CIF 0
  • 5
    Mr Andre Hoffman
    Born in May 1958
    Individual
    Person with significant control
    2016-04-06 ~ 2018-08-01
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 6
    Poole, Jonathan James Russell
    Restauranteur born in February 1971
    Individual (12 offsprings)
    Officer
    1998-12-16 ~ 2008-03-26
    OF - director → CIF 0
  • 7
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1998-12-16 ~ 1998-12-16
    PE - nominee-secretary → CIF 0
  • 8
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    1998-12-16 ~ 1998-12-16
    PE - nominee-director → CIF 0
  • 9
    Second Floor, Charles Bisson House, New Street, St Hellier, Jersey, Jersey
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

BASURA RESTAURANTS LIMITED

Previous name
EGO RESTAURANTS LIMITED - 2018-08-23
Standard Industrial Classification
56101 - Licenced Restaurants
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
0 GBP2020-03-30 ~ 2021-03-28
0 GBP2019-04-01 ~ 2020-03-29
Cost of Sales
0 GBP2020-03-30 ~ 2021-03-28
0 GBP2019-04-01 ~ 2020-03-29
Gross Profit/Loss
0 GBP2020-03-30 ~ 2021-03-28
0 GBP2019-04-01 ~ 2020-03-29
Distribution Costs
0 GBP2020-03-30 ~ 2021-03-28
0 GBP2019-04-01 ~ 2020-03-29
Administrative Expenses
0 GBP2020-03-30 ~ 2021-03-28
-12,253 GBP2019-04-01 ~ 2020-03-29
Other operating income
0 GBP2020-03-30 ~ 2021-03-28
0 GBP2019-04-01 ~ 2020-03-29
Operating Profit/Loss
0 GBP2020-03-30 ~ 2021-03-28
-12,253 GBP2019-04-01 ~ 2020-03-29
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2020-03-30 ~ 2021-03-28
0 GBP2019-04-01 ~ 2020-03-29
Interest Payable/Similar Charges (Finance Costs)
0 GBP2020-03-30 ~ 2021-03-28
0 GBP2019-04-01 ~ 2020-03-29
Profit/Loss on Ordinary Activities Before Tax
0 GBP2020-03-30 ~ 2021-03-28
-12,253 GBP2019-04-01 ~ 2020-03-29
Called-up share capital not yet paid and not classified as a current asset
0 GBP2021-03-28
0 GBP2020-03-29
Intangible Assets
0 GBP2021-03-28
0 GBP2020-03-29
Property, Plant & Equipment
0 GBP2021-03-28
0 GBP2020-03-29
Fixed Assets - Investments
0 GBP2021-03-28
0 GBP2020-03-29
Fixed Assets
0 GBP2021-03-28
0 GBP2020-03-29
Total Inventories
0 GBP2021-03-28
0 GBP2020-03-29
Debtors
366 GBP2021-03-28
366 GBP2020-03-29
Cash at bank and in hand
0 GBP2021-03-28
0 GBP2020-03-29
Current assets - Investments
0 GBP2021-03-28
0 GBP2020-03-29
Current Assets
366 GBP2021-03-28
366 GBP2020-03-29
Creditors
Amounts falling due within one year
0 GBP2021-03-28
0 GBP2020-03-29
Net Current Assets/Liabilities
366 GBP2021-03-28
366 GBP2020-03-29
Total Assets Less Current Liabilities
366 GBP2021-03-28
366 GBP2020-03-29
Creditors
Amounts falling due after one year
0 GBP2021-03-28
Net Assets/Liabilities
366 GBP2021-03-28
366 GBP2020-03-29
Equity
Called up share capital
100 GBP2021-03-28
100 GBP2020-03-29
Share premium
266 GBP2021-03-28
266 GBP2020-03-29
Retained earnings (accumulated losses)
0 GBP2021-03-28
0 GBP2020-03-29
Equity
366 GBP2021-03-28
366 GBP2020-03-29
Average Number of Employees
02020-03-30 ~ 2021-03-28
02019-04-01 ~ 2020-03-29
Trade Debtors/Trade Receivables
0 GBP2021-03-28
0 GBP2020-03-29
Prepayments/Accrued Income
0 GBP2021-03-28
0 GBP2020-03-29
Other Debtors
366 GBP2021-03-28
366 GBP2020-03-29
Debtors
Amounts falling due after one year
0 GBP2021-03-28
0 GBP2020-03-29

Related profiles found in government register
  • BASURA RESTAURANTS LIMITED
    Info
    EGO RESTAURANTS LIMITED - 2018-08-23
    Registered number 03684077
    1st Floor St Georges House, St Georges Road, Bolton BL1 2DD
    Private Limited Company incorporated on 1998-12-16 and dissolved on 2022-01-18 (23 years 1 month). The company status is Dissolved.
    CIF 0
  • BASURA RESTAURANTS LIMITED
    S
    Registered number 03684077
    1st Floor St Georges House, St. Georges Road, Bolton, England, BL1 2DD
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • EGO RESTAURANTS LIMITED
    S
    Registered number 03684077
    1st Floor St Georges House, St Georges Road, Bolton, England, BL1 2DD
    Private Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • EGO GROUP LIMITED - 2018-08-23
    DMWSL 582 LIMITED - 2008-09-16
    1st Floor St Georges House, St Georges Road, Bolton, Lancashire
    Dissolved corporate (4 parents)
    Person with significant control
    2018-08-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Has significant influence or control as a member of a firmOE
© 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.