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 4
  • 1
    Blair, Nigel Scott
    Born in June 1972
    Individual (74 offsprings)
    Officer
    icon of calendar 2021-06-09 ~ now
    OF - Director → CIF 0
  • 2
    Shorting, Mark Russell
    Born in August 1963
    Individual (58 offsprings)
    Officer
    icon of calendar 2021-06-09 ~ now
    OF - Director → CIF 0
  • 3
    Elias, James
    Born in August 1975
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-07-14 ~ now
    OF - Director → CIF 0
  • 4
    icon of address3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    214,270 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 3
  • 1
    Mr Nigel Scott Blair
    Born in June 1972
    Individual (74 offsprings)
    Person with significant control
    icon of calendar 2021-06-09 ~ 2022-03-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Mark Russell Shorting
    Born in August 1963
    Individual (58 offsprings)
    Person with significant control
    icon of calendar 2021-06-09 ~ 2022-03-08
    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
    Elias, James
    Director born in August 1975
    Individual (31 offsprings)
    Officer
    icon of calendar 2019-06-13 ~ 2021-06-09
    OF - Director → CIF 0
    Mr James Elias
    Born in August 1975
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2019-06-13 ~ 2021-06-09
    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
parent relation
Company in focus

EPIC BARS AND CLUBS LTD

Previous name
BJB VENTURES LTD - 2019-09-09
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
44,019 GBP2024-03-31
12,275 GBP2023-03-31
Total Inventories
88,138 GBP2023-03-31
Debtors
3,721,742 GBP2024-03-31
1,650,974 GBP2023-03-31
Cash at bank and in hand
27,478 GBP2024-03-31
66,959 GBP2023-03-31
Current Assets
3,749,220 GBP2024-03-31
1,806,071 GBP2023-03-31
Creditors
Current
4,183,635 GBP2024-03-31
1,827,141 GBP2023-03-31
Net Current Assets/Liabilities
-434,415 GBP2024-03-31
-21,070 GBP2023-03-31
Total Assets Less Current Liabilities
-390,396 GBP2024-03-31
-8,795 GBP2023-03-31
Creditors
Non-current
-13,126 GBP2024-03-31
-24,530 GBP2023-03-31
Net Assets/Liabilities
-414,527 GBP2024-03-31
-35,657 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
-414,627 GBP2024-03-31
-35,757 GBP2023-03-31
Equity
-414,527 GBP2024-03-31
-35,657 GBP2023-03-31
Average Number of Employees
62023-04-01 ~ 2024-03-31
62022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
53,720 GBP2024-03-31
15,658 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
9,701 GBP2024-03-31
3,383 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
6,318 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
44,019 GBP2024-03-31
12,275 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
648,437 GBP2024-03-31
847,109 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
1,299,372 GBP2024-03-31
594,638 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
67,880 GBP2024-03-31
40,788 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
3,721,742 GBP2024-03-31
1,650,974 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
11,251 GBP2024-03-31
11,099 GBP2023-03-31
Trade Creditors/Trade Payables
Current
64,419 GBP2024-03-31
13,691 GBP2023-03-31
Amounts owed to group undertakings
Current
1,651,159 GBP2024-03-31
1,157,011 GBP2023-03-31
Other Taxation & Social Security Payable
Current
106,462 GBP2024-03-31
135,722 GBP2023-03-31
Other Creditors
Current
283,270 GBP2024-03-31
330,273 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
13,126 GBP2024-03-31
24,530 GBP2023-03-31

Related profiles found in government register
  • EPIC BARS AND CLUBS LTD
    Info
    BJB VENTURES LTD - 2019-09-09
    Registered number 12048205
    icon of address3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire GL53 7HL
    PRIVATE LIMITED COMPANY incorporated on 2019-06-13 (6 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-12
    CIF 0
  • EPIC BARS AND CLUBS LTD
    S
    Registered number 12048205
    icon of address3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL
    Limited Company in England And Wales, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressSpeedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -62,069 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-09-27 ~ 2020-03-31
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address3 Bath Mews, Bath Parade, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-09-27 ~ 2020-03-31
    CIF 2 - Ownership of shares – 75% or more 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.