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 2
  • 1
    Hayes, Edward James Leslie
    Unemployed born in August 1987
    Individual (25 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    OF - Director → CIF 0
    Hayes, Edward James Leslie
    Individual (25 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    OF - Secretary → CIF 0
    Mr Edward James Leslie Hayes
    Born in August 1987
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    icon of address10, Mapleton Road, Hartlepool, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Aylott, Kyle Edward William
    Unemployed born in January 1998
    Individual
    Officer
    icon of calendar 2020-01-06 ~ 2020-04-20
    OF - Director → CIF 0
  • 2
    Freeman, Christina Jocé
    Independent Consultant born in April 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-03-19 ~ 2018-05-21
    OF - Director → CIF 0
    Miss Christina Jocé Freeman
    Born in April 1981
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-05-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Dyer, Stephen John
    Unemployed born in December 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-19 ~ 2019-02-18
    OF - Director → CIF 0
    icon of calendar 2020-01-06 ~ 2020-04-20
    OF - Director → CIF 0
    Mr Stephen John Dyer
    Born in December 1973
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-05-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Hayes, Edward James Leslie
    Barman born in August 1987
    Individual (25 offsprings)
    Officer
    icon of calendar 2018-03-19 ~ 2019-11-03
    OF - Director → CIF 0
    Mr Edward James Leslie Hayes
    Born in August 1987
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-11-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2020-07-19 ~ 2021-01-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Robertson, Liam James
    Food Server born in December 2002
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-19 ~ 2022-12-16
    OF - Director → CIF 0
    Mr Liam James Robertson
    Born in December 2002
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-10-19 ~ 2022-12-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    icon of address10, Mapleton Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,710 GBP2022-03-28
    Person with significant control
    2021-10-25 ~ 2022-10-19
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    HAYES LEISURE (LOVE2LOVE & STUDIO25) LIMITED - now
    HAYES LEISURE (LOVE2LOVE) LIMITED - 2021-07-15
    HAYES LEISURE (TRADING) LIMITED - 2021-06-07
    JELLIS LEISURE LIMITED - 2019-12-31
    icon of address12 Millard Terrace, Heathway, Dagenham, Greater London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    2019-12-23 ~ 2020-01-06
    PE - Director → CIF 0
    Person with significant control
    2019-12-23 ~ 2020-01-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    PUBLIC DOMAIN FLIX LIMITED - now
    HAYES LEISURE LIMITED - 2021-07-15
    icon of address12 Millard Terrace, Heathway, Dagenham, Greater London, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-10-25
    Person with significant control
    2020-01-09 ~ 2020-07-19
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2021-06-02 ~ 2021-07-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    HAYES LEISURE (KEVIN'S CANTON) LIMITED - now
    HAYES LEISURE (KEVIN'S) LIMITED - 2022-02-10
    3D ENTERTAINMENT GROUP (KEVIN'S) LIMITED - 2021-01-08
    HAYES LEISURE (BARKING) LIMITED - 2019-12-31
    BARKING & DAGENHAM LGBTIQ+ EVENTS LIMITED - 2019-02-27
    icon of address10, Flamstead Gardens, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    2018-05-21 ~ 2018-05-21
    PE - Director → CIF 0
    2018-05-21 ~ 2019-02-18
    PE - Director → CIF 0
    Person with significant control
    2021-01-04 ~ 2021-06-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2021-07-12 ~ 2021-10-25
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HAYES LEISURE (KEVIN'S CANTON) LIMITED

Previous names
HAYES LEISURE (KEVIN'S) LIMITED - 2022-02-10
3D ENTERTAINMENT GROUP (KEVIN'S) LIMITED - 2021-01-08
HAYES LEISURE (BARKING) LIMITED - 2019-12-31
BARKING & DAGENHAM LGBTIQ+ EVENTS LIMITED - 2019-02-27
Standard Industrial Classification
56302 - Public Houses And Bars
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2022-03-28
1 GBP2021-10-25
Net Assets/Liabilities
1 GBP2022-03-28
1 GBP2021-10-25
Number of shares allotted
Class 1 ordinary share
1 shares2021-10-26 ~ 2022-03-28
Par Value of Share
Class 1 ordinary share
1 GBP2021-10-26 ~ 2022-03-28
Equity
1 GBP2022-03-28
1 GBP2021-10-25

Related profiles found in government register
  • HAYES LEISURE (KEVIN'S CANTON) LIMITED
    Info
    HAYES LEISURE (KEVIN'S) LIMITED - 2022-02-10
    3D ENTERTAINMENT GROUP (KEVIN'S) LIMITED - 2022-02-10
    HAYES LEISURE (BARKING) LIMITED - 2022-02-10
    BARKING & DAGENHAM LGBTIQ+ EVENTS LIMITED - 2022-02-10
    Registered number 11261650
    icon of address10 Mapleton Road, Hartlepool, Cleveland TS24 8NP
    Private Limited Company incorporated on 2018-03-19 and dissolved on 2023-06-27 (5 years 3 months). The company status is Dissolved.
    CIF 0
  • THOMAS LEISURE GROUP (HOLDINGS) LIMITED
    S
    Registered number 11260616
    icon of address10, Flamstead Gardens, Dagenham, England, RM9 4JP
    ENGLAND
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 18
  • 1
    3D ENTERTAINMENT GROUP (ANGEL'S) LIMITED - 2021-01-08
    JELLIS LEISURE PETERBOROUGH 1 LIMITED - 2020-01-02
    icon of address10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-06-01
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-12 ~ 2021-10-25
    CIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-06-01
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-12 ~ 2021-10-25
    CIF 33 - Ownership of shares – 75% or more OE
  • 3
    HAYES LEISURE (FLAVA) LIMITED - 2021-07-15
    icon of address10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Person with significant control
    icon of calendar 2021-01-21 ~ 2021-06-01
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-12 ~ 2021-10-25
    CIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-06-01
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-12 ~ 2021-10-25
    CIF 29 - Ownership of shares – 75% or more OE
  • 5
    JELLIS GREAT YARMOUTH 1 LIMITED - 2019-12-12
    JELLIS LEISURE GREAT YARMOUTH 1 LIMITED - 2020-01-02
    3D ENTERTAINMENT GROUP (GLITTERATI) LIMITED - 2021-01-08
    icon of address12 Parton Street, Hartlepool, County Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-10-25
    CIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-04 ~ 2021-06-01
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    HAYES LEISURE (KEVIN'S) LIMITED - 2022-02-10
    3D ENTERTAINMENT GROUP (KEVIN'S) LIMITED - 2021-01-08
    HAYES LEISURE (BARKING) LIMITED - 2019-12-31
    BARKING & DAGENHAM LGBTIQ+ EVENTS LIMITED - 2019-02-27
    icon of address10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2018-05-21 ~ 2018-05-21
    CIF 5 - Director → ME
    icon of calendar 2018-05-21 ~ 2019-02-18
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-06-01
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-12 ~ 2021-10-25
    CIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of address10 Mapleton Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Person with significant control
    icon of calendar 2021-07-12 ~ 2022-01-24
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-18 ~ 2021-06-01
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    HAYES LEISURE (LOVE2LOVE) LIMITED - 2021-07-15
    HAYES LEISURE (TRADING) LIMITED - 2021-06-07
    3D ENTERTAINMENT GROUP (TRADING) LIMITED - 2021-01-08
    JELLIS LEISURE LIMITED - 2019-12-31
    icon of address10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-10-25
    CIF 21 - Ownership of shares – 75% or more OE
  • 9
    HAYES LEISURE (HAYES TV) LIMITED - 2021-06-07
    3D ENTERTAINMENT GROUP (TELEVISION) LIMITED - 2021-01-18
    TELLY ON THE GO LIMITED - 2020-02-10
    icon of address10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-10-25
    CIF 20 - Ownership of shares – 75% or more OE
  • 10
    HAYES LEISURE (STUDIO25) LIMITED - 2021-07-15
    icon of address10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-10-25
    CIF 32 - Ownership of shares – 75% or more OE
  • 11
    3D ENTERTAINMENT GROUP (RAINBOW) LIMITED - 2021-01-08
    JELLIS LEISURE PRESTON 1 LIMITED - 2020-01-02
    icon of address10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-10-25
    CIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-04 ~ 2021-06-02
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    3D ENTERTAINMENT GROUP (SOCIAL & MORE) LIMITED - 2021-01-08
    JELLIS LEISURE DAGENHAM 1 LIMITED - 2020-01-02
    icon of address10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-06-01
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-12 ~ 2021-10-25
    CIF 24 - Ownership of shares – 75% or more OE
  • 13
    3D ENTERTAINMENT GROUP (STOP & SNACK) LIMITED - 2021-01-08
    JELLIS LEISURE SUNDERLAND 1 LIMITED - 2020-01-02
    icon of address10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-10-25
    CIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-04 ~ 2021-06-01
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 14
    3D ENTERTAINMENT GROUP (THE DOG HOUSE) LIMITED - 2021-01-08
    icon of address10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-06-01
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-12 ~ 2021-10-25
    CIF 28 - Ownership of shares – 75% or more OE
  • 15
    HAYES LEISURE (FINANCE) LIMITED - 2021-09-06
    icon of address10 Mapleton Road, Hartlepool, Cleaveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-10-25
    CIF 30 - Ownership of shares – 75% or more OE
  • 16
    3D ENTERTAINMENT GROUP (THE PIT STOP) LIMITED - 2021-01-08
    icon of address10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-06-01
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-12 ~ 2021-10-25
    CIF 27 - Ownership of shares – 75% or more OE
  • 17
    icon of address12 Millard Terrace, Heathway, Dagenham, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ 2019-01-20
    CIF 2 - Director → ME
    icon of calendar 2018-05-21 ~ 2018-05-21
    CIF 4 - Director → ME
  • 18
    icon of address12 Millard Terrace, Heathway, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ 2018-11-26
    CIF 1 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.