1
TG FRANCHISE LTD - 2018-11-05
ITALIAN DESSERTS BROMLEY LTD - 2016-07-06
TG FRANCHISE LTD - 2015-10-21
Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-09-30
Person with significant control
2016-04-06 ~ nowIIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
180 Mansell Road, Greenford, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
2,075 GBP2023-09-30
Officer
2024-01-06 ~ nowIIF 91 - Director → ME
Person with significant control
2024-01-06 ~ nowIIF 59 - Ownership of shares – 75% or more → OE
3
C/o Kreston Reeves Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, EnglandActive Corporate (2 parents)
Officer
2022-09-27 ~ nowIIF 42 - Director → ME
Person with significant control
2022-09-27 ~ nowIIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
2 GBP2023-10-31
Officer
2022-10-07 ~ nowIIF 47 - Director → ME
Person with significant control
2022-10-07 ~ nowIIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
C/o Kreston Reeves Llp Innovation House, Ramsgate Rd, Sandwich, Optional, EnglandDissolved Corporate (3 parents)
Officer
2022-12-09 ~ dissolvedIIF 75 - Director → ME
6
15 Horizon Business Village, 1 Brooklands Road, Weybridge, SurreyLiquidation Corporate (2 parents)
Equity (Company account)
-114,423 GBP2020-05-31
Person with significant control
2016-04-06 ~ nowIIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 20 - Ownership of voting rights - More than 25% but not more than 50% → OE
7
Albermarle House 1, Albemarle Street, LondonDissolved Corporate (1 parent)
Officer
2011-12-12 ~ dissolvedIIF 102 - Director → ME
8
14 Harebell Close, West Hamilton, Leicester, LeicestershireActive Corporate (2 parents)
Equity (Company account)
284,701 GBP2024-03-31
Officer
2007-03-01 ~ nowIIF 99 - Secretary → ME
9
Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, United KingdomActive Corporate (1 parent)
Equity (Company account)
140,115 GBP2023-12-31
Officer
2016-12-19 ~ nowIIF 34 - Director → ME
Person with significant control
2016-12-19 ~ nowIIF 11 - Ownership of shares – More than 50% but less than 75% → OE
10
FLY WITH CHILDREN LTD - 2021-11-02
AMJ GROUP (ONE TEAM, ONE COLOUR, ONE MISSION, ONE DESTINATION) TRUST - 2021-05-24
Office 2 G Argyle House, 76 Joel Street, Northwood Hills, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
20 GBP2021-12-31
Officer
2019-12-13 ~ dissolvedIIF 89 - Director → ME
Person with significant control
2019-12-13 ~ dissolvedIIF 54 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
30 Shenley Fields Drive, Birmingham, EnglandActive Corporate (1 parent)
Officer
2025-02-20 ~ nowIIF 67 - Director → ME
Person with significant control
2025-02-20 ~ nowIIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
12
54 High Street, Dartford, KentActive Corporate (4 parents, 1 offspring)
Officer
2008-07-17 ~ nowIIF 83 - Director → ME
Person with significant control
2016-10-05 ~ nowIIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
54 High Street, Dartford, KentActive Corporate (4 parents)
Officer
2008-07-17 ~ nowIIF 84 - Director → ME
14
2 Gemini Grove, Northolt, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
6,095 GBP2023-09-30
Officer
2019-09-04 ~ nowIIF 72 - Director → ME
Person with significant control
2019-09-04 ~ nowIIF 28 - Ownership of shares – 75% or more → OE
15
Office 2 G Argyle House, 76 Joel Street, Northwood Hills, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-377 GBP2023-11-30
Officer
2023-07-20 ~ dissolvedIIF 88 - Director → ME
Person with significant control
2023-07-20 ~ dissolvedIIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
16
C/o Kreston Reeves Innovation House Ramsgate Road, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
-554,140 GBP2023-11-30
Person with significant control
2022-06-15 ~ nowIIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (2 parents)
Person with significant control
2017-08-23 ~ dissolvedIIF 3 - Ownership of shares – More than 50% but less than 75% → OE
18
Albemarle House, 1 Albemarle Street, LondonDissolved Corporate (1 parent)
Officer
2009-03-11 ~ dissolvedIIF 103 - Director → ME
19
16 Westfield Road, Willenhall, West Midlands, EnglandActive Corporate (2 parents)
Officer
2025-01-08 ~ nowIIF 105 - Director → ME
Person with significant control
2025-01-08 ~ nowIIF 78 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 78 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
7 Festival Building, Ashley Lane, SaltaireDissolved Corporate (2 parents)
Person with significant control
2019-03-06 ~ dissolvedIIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
21
Trugym C/o H&s Comply Pier 5, Dock Head Road, Chatham, Kent, EnglandDissolved Corporate (2 parents)
Officer
2018-08-09 ~ dissolvedIIF 37 - Director → ME
Person with significant control
2018-08-09 ~ dissolvedIIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
22
C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
91,514 GBP2023-05-31
Officer
2021-03-19 ~ nowIIF 45 - Director → ME
23
JESSICA WORLDWIDE LTD - 2022-01-31
180 Mansell Road, Greenfod, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
3,082 GBP2024-04-30
Officer
2017-04-03 ~ nowIIF 73 - Director → ME
Person with significant control
2017-04-03 ~ nowIIF 27 - Has significant influence or control → OE
24
JESSICA PARMAR LIMITED - 2021-03-25
7 Ruislip Road, Greenford, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
8,084 GBP2024-01-31
Officer
2024-01-09 ~ nowIIF 70 - Director → ME
Person with significant control
2021-01-07 ~ nowIIF 25 - Ownership of shares – 75% or more → OE
25
Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-158,517 GBP2024-03-31
Officer
2016-12-14 ~ nowIIF 52 - Director → ME
Person with significant control
2016-12-15 ~ nowIIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
JUMP ARENA LEEDS LIMITED - 2016-02-05
Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, EnglandDissolved Corporate (2 parents)
Officer
2018-03-19 ~ dissolvedIIF 50 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
27
JUMP ARENA PETERBOROUGH LIMITED - 2016-02-05
Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West YorkshireDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
102,249 GBP2016-02-29
Person with significant control
2016-04-06 ~ dissolvedIIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
28
Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
233,464 GBP2023-05-31
Officer
2022-02-22 ~ nowIIF 51 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedIIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, EnglandActive Corporate (2 parents)
Equity (Company account)
-13,754 GBP2023-05-31
Person with significant control
2021-03-19 ~ nowIIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
31
1 Oldway Lane, Slough, EnglandActive Corporate (2 parents)
Equity (Company account)
18,716 GBP2024-03-31
Officer
2021-03-19 ~ nowIIF 98 - Director → ME
Person with significant control
2021-03-19 ~ nowIIF 76 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 76 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 76 - Right to appoint or remove directors → OE
32
15 Horizon Business Village, 1 Brooklands Road, Weybridge, SurreyLiquidation Corporate (2 parents)
Equity (Company account)
-198,277 GBP2023-05-31
Person with significant control
2021-04-09 ~ nowIIF 4 - Has significant influence or control → OE
33
68 Edith Road, Smethwick, West Midlands, United KingdomDissolved Corporate (2 parents)
Officer
2013-12-01 ~ dissolvedIIF 81 - Director → ME
34
5 Highgate Business Centre, Highgate Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-8,530 GBP2024-04-30
Officer
2008-04-06 ~ nowIIF 85 - Director → ME
2007-03-01 ~ nowIIF 100 - Secretary → ME
Person with significant control
2016-04-06 ~ nowIIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
35
49a Wood Lane, Willenhall, EnglandActive Corporate (1 parent)
Equity (Company account)
26,318 GBP2024-03-31
Officer
2022-07-21 ~ nowIIF 94 - Director → ME
Person with significant control
2021-04-30 ~ nowIIF 64 - Ownership of shares – 75% or more → OE
36
149 Spon Lane, West Bromwich, EnglandDissolved Corporate (1 parent)
Officer
2020-02-06 ~ dissolvedIIF 80 - Director → ME
Person with significant control
2020-02-06 ~ dissolvedIIF 30 - Ownership of shares – 75% or more → OE
37
16 Westfield Road, Willenhall, EnglandActive Corporate (1 parent)
Equity (Company account)
793 GBP2024-04-30
Officer
2022-06-15 ~ nowIIF 104 - Director → ME
Person with significant control
2022-06-15 ~ nowIIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
38
14 Harebell Close, Hamilton, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
49,616 GBP2023-06-30
Officer
2020-06-30 ~ nowIIF 96 - Director → ME
Person with significant control
2020-06-30 ~ nowIIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
39
14 Harebell Close, Hamilton, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
-140 GBP2023-09-30
Officer
2019-09-04 ~ nowIIF 97 - Director → ME
Person with significant control
2019-09-04 ~ nowIIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
40
Allen House, 1 Westmead Road, Sutton, SurreyLiquidation Corporate (2 parents)
Equity (Company account)
29,077 GBP2020-05-31
Person with significant control
2016-04-06 ~ nowIIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
41
Trugym Pier 5, Dock Head Rd, Chatham, Kent, EnglandActive Corporate (3 parents)
Officer
2025-04-17 ~ nowIIF 38 - Director → ME
Person with significant control
2025-04-17 ~ nowIIF 2 - Right to appoint or remove directors → OE
42
5 Wintergreen Fields, Bicester, Oxfordshire, EnglandDissolved Corporate (1 parent)
Officer
2017-11-08 ~ dissolvedIIF 86 - Director → ME
Person with significant control
2017-11-08 ~ dissolvedIIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
43
Innovation House Innovation Way, Discovery Park, Sandwich, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
-13,164 GBP2023-11-30
Officer
2019-12-06 ~ nowIIF 39 - Director → ME
44
Argyle House 76 Joel Street, Flat 2 - Apt 2g, Northwood Hills, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
2,894 GBP2023-12-31
Officer
2025-02-17 ~ nowIIF 87 - Director → ME
Person with significant control
2025-02-20 ~ nowIIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
45
2 Gemini Grove, Northolt, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-6,190 GBP2023-10-31
Officer
2011-11-10 ~ nowIIF 71 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 61 - Has significant influence or control → OE
IIF 61 - Has significant influence or control over the trustees of a trust → OE
IIF 61 - Has significant influence or control as a member of a firm → OE
46
49a Wood Lane, Willenhall, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2023-01-31
Officer
2024-01-06 ~ nowIIF 95 - Director → ME
Person with significant control
2022-05-01 ~ nowIIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 62 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 62 - Right to appoint or remove directors → OE
47
A1 DRINKS & WINES LTD - 2016-01-05
2 Gemini Grove, NortholtDissolved Corporate (2 parents)
Equity (Company account)
6,761 GBP2019-08-31
Person with significant control
2016-04-06 ~ dissolvedIIF 26 - Has significant influence or control → OE
IIF 26 - Has significant influence or control over the trustees of a trust → OE
IIF 26 - Has significant influence or control as a member of a firm → OE
48
Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2023-05-31
Person with significant control
2016-04-06 ~ nowIIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
49
Kreston Reeves Innovation House, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (1 parent)
Equity (Company account)
-102,932 GBP2022-11-30
Officer
2021-11-24 ~ nowIIF 35 - Director → ME
Person with significant control
2021-11-24 ~ nowIIF 13 - Ownership of shares – 75% or more → OE
50
7 Ruislip Road, Greenford, EnglandActive Corporate (1 parent)
Officer
2025-02-10 ~ nowIIF 92 - Director → ME
Person with significant control
2025-02-10 ~ nowIIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
51
12 Saltholme Close, Middlesbrough, EnglandDissolved Corporate (1 parent)
Officer
2012-09-17 ~ dissolvedIIF 79 - Director → ME
52
JUMP ARENA MERCHANT SERVICES LIMITED - 2018-07-10
C/o Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, Kent, EnglandDissolved Corporate (2 parents)
Officer
2018-03-19 ~ dissolvedIIF 49 - Director → ME
Person with significant control
2016-09-05 ~ dissolvedIIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
53
PARKAM LTD - 2015-06-22
15 Horizon Business Village, 1 Brooklands Road, Weybridge, SurreyLiquidation Corporate (2 parents, 13 offsprings)
Equity (Company account)
692,797 GBP2023-11-30
Person with significant control
2016-04-06 ~ nowIIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
54
C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
135,471 GBP2023-05-31
Officer
2021-03-19 ~ nowIIF 46 - Director → ME
Person with significant control
2021-03-19 ~ nowIIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
55
4 Butts Close, Southampton, EnglandActive Corporate (1 parent)
Officer
2025-01-08 ~ nowIIF 101 - Director → ME
Person with significant control
2025-01-08 ~ nowIIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Right to appoint or remove directors → OE