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 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
    Corporate Llp, Westend
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Cracknell, Steven Wallace
    Ceo born in May 1974
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address30, City Road, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -659,136 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Fishman, Irvin
    Chartered Accountant born in March 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-07-04 ~ 2011-01-01
    OF - Director → CIF 0
    Fishman, Irvin
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-09-14 ~ 2011-01-01
    OF - Secretary → CIF 0
  • 2
    Humphrey, Ashley Michelle
    Director born in May 1986
    Individual
    Officer
    icon of calendar 2021-05-10 ~ 2021-11-12
    OF - Director → CIF 0
  • 3
    Weston, William Jeremy
    Director born in June 1940
    Individual
    Officer
    icon of calendar 2006-07-26 ~ 2014-08-08
    OF - Director → CIF 0
  • 4
    Owen, Richard Lawrence
    Chartered Accountant born in May 1946
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-07-04 ~ 2020-03-25
    OF - Director → CIF 0
  • 5
    Bernstein, David Alan
    Director born in May 1943
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-07-04 ~ 2006-07-25
    OF - Director → CIF 0
  • 6
    Farnum-schneider, Matthew Todd
    Company Director born in September 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ 2021-08-12
    OF - Director → CIF 0
  • 7
    Mammon, Charles Emmanuel
    Individual
    Officer
    icon of calendar 2011-01-01 ~ 2022-06-17
    OF - Secretary → CIF 0
  • 8
    Hillel, David
    Chartered Accountant born in July 1935
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-10-30 ~ 2021-05-10
    OF - Director → CIF 0
  • 9
    Simmonds, Geoffrey Michael
    Company Director born in December 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-07-04 ~ 2019-08-01
    OF - Director → CIF 0
  • 10
    Mcveigh, Colm
    Director born in June 1964
    Individual
    Officer
    icon of calendar 2022-06-17 ~ 2024-05-30
    OF - Director → CIF 0
  • 11
    Moss, Barbara Ann
    Director born in January 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-04 ~ 2019-08-01
    OF - Director → CIF 0
  • 12
    icon of address179 Great Portland Street, London
    Active Corporate (5 parents, 55 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-07-04 ~ 2005-07-04
    PE - Director → CIF 0
    2005-07-04 ~ 2005-09-14
    PE - Secretary → CIF 0
  • 13
    SMAUG NOMINEES LIMITED - 1999-11-18
    icon of address179 Great Portland Street, London
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2005-07-04 ~ 2005-07-04
    PE - Director → CIF 0
parent relation
Company in focus

PANTHEON LEISURE PLC

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
15,001 GBP2016-01-01 ~ 2016-12-31
14,999 GBP2015-01-01 ~ 2015-12-31
Operating Profit/Loss
-66,677 GBP2016-01-01 ~ 2016-12-31
-64,359 GBP2015-01-01 ~ 2015-12-31
Other Interest Receivable/Similar Income (Finance Income)
45,000 GBP2016-01-01 ~ 2016-12-31
20,000 GBP2015-01-01 ~ 2015-12-31
Profit/Loss on Ordinary Activities Before Tax
-38,177 GBP2016-01-01 ~ 2016-12-31
-60,859 GBP2015-01-01 ~ 2015-12-31
Profit/Loss
-38,177 GBP2016-01-01 ~ 2016-12-31
-60,859 GBP2015-01-01 ~ 2015-12-31
Comprehensive Income/Expense
-38,177 GBP2016-01-01 ~ 2016-12-31
-60,859 GBP2015-01-01 ~ 2015-12-31
Fixed Assets - Investments
742,000 GBP2016-12-31
742,000 GBP2015-12-31
Debtors
Current
2,923 GBP2016-12-31
Cash at bank and in hand
2,675 GBP2016-12-31
5,159 GBP2015-12-31
Current Assets
5,598 GBP2016-12-31
5,159 GBP2015-12-31
Net Current Assets/Liabilities
-430,852 GBP2016-12-31
-392,675 GBP2015-12-31
Total Assets Less Current Liabilities
311,148 GBP2016-12-31
349,325 GBP2015-12-31
Equity
Called up share capital
436,686 GBP2016-12-31
436,686 GBP2015-12-31
Share premium
15,000 GBP2016-12-31
15,000 GBP2015-12-31
Capital redemption reserve
165,814 GBP2016-12-31
165,814 GBP2015-12-31
Retained earnings (accumulated losses)
-306,352 GBP2016-12-31
-268,175 GBP2015-12-31
Equity
311,148 GBP2016-12-31
349,325 GBP2015-12-31
Called up share capital, Restated amount
436,686 GBP2014-12-31
Restated amount
410,184 GBP2014-12-31
Audit Fees/Expenses
1,750 GBP2016-01-01 ~ 2016-12-31
1,000 GBP2015-01-01 ~ 2015-12-31
Wages/Salaries
35,000 GBP2016-01-01 ~ 2016-12-31
35,001 GBP2015-01-01 ~ 2015-12-31
Social Security Costs
1,641 GBP2016-01-01 ~ 2016-12-31
1,641 GBP2015-01-01 ~ 2015-12-31
Staff Costs/Employee Benefits Expense
36,641 GBP2016-01-01 ~ 2016-12-31
36,642 GBP2015-01-01 ~ 2015-12-31
Other Remaining Borrowings
Current
220,000 GBP2016-12-31
220,000 GBP2015-12-31
Amounts owed to group undertakings
Current
214,400 GBP2016-12-31
150,000 GBP2015-12-31
Other Taxation & Social Security Payable
Current
134 GBP2015-12-31
Accrued Liabilities/Deferred Income
Current
2,050 GBP2016-12-31
27,700 GBP2015-12-31
Bank Borrowings/Overdrafts
Current
220,000 GBP2016-12-31
220,000 GBP2015-12-31

Related profiles found in government register
  • PANTHEON LEISURE PLC
    Info
    Registered number 05497971
    icon of address6 Heddon Street, London W1B 4BT
    PUBLIC LIMITED COMPANY incorporated on 2005-07-04 and dissolved on 2025-02-11 (19 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-07-04
    CIF 0
  • PANTHEON LEISURE PLC
    S
    Registered number 5497971
    icon of address30, City Road, London, United Kingdom, EC1Y 2AB
    Public Limited Company in Companies House, England And Wales
    CIF 1
    Public Limited Company in Companies House, United Kingdom
    CIF 2
  • PANTHEON LEISURE PLC
    S
    Registered number 5497971
    icon of address6, Heddon Street, London, England, W1B 4BT
    Public Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • CHROMESERVE LIMITED - 1995-09-27
    icon of address30 City Road, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    53,567 GBP2017-01-01 ~ 2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address51 Ennerdale Drive, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    112,291 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-14
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    TENNIS PARTNERS LIMITED - 2000-06-22
    icon of address51 Ennerdale Drive, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,375 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-14
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.