1
ITALIAN DESSERTS BROMLEY LTD - 2016-07-06
TG FRANCHISE LTD - 2015-10-21
TG FRANCHISE LTD - 2018-11-05
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 46 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
2
180 Mansell Road, Greenford, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
3,055 GBP2024-09-30
Person with significant control
2024-01-06 ~ nowIIF 93 - 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)
Person with significant control
2022-09-27 ~ nowIIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 36 - Ownership of shares – 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 GBP2024-10-31
Officer
2022-10-07 ~ nowIIF 14 - Director → ME
Person with significant control
2022-10-07 ~ nowIIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 42 - Ownership of shares – 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 23 - 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 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
7
Albermarle House 1, Albemarle Street, LondonDissolved Corporate (1 parent)
Officer
2011-12-12 ~ dissolvedIIF 79 - 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 76 - Secretary → ME
9
Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, United KingdomActive Corporate (1 parent, 1 offspring)
Equity (Company account)
304,577 GBP2024-12-31
Officer
2016-12-19 ~ nowIIF 1 - Director → ME
Person with significant control
2016-12-19 ~ nowIIF 41 - 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 58 - Director → ME
Person with significant control
2019-12-13 ~ dissolvedIIF 88 - 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 20 - Director → ME
Person with significant control
2025-02-20 ~ nowIIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
12
54 High Street, Dartford, KentActive Corporate (4 parents, 1 offspring)
Officer
2008-07-17 ~ nowIIF 28 - Director → ME
Person with significant control
2016-10-05 ~ nowIIF 85 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 85 - Ownership of shares – More than 25% but not more than 50% → OE
13
54 High Street, Dartford, KentActive Corporate (4 parents)
Officer
2008-07-17 ~ nowIIF 29 - Director → ME
14
2 Gemini Grove, Northolt, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
6,095 GBP2024-09-30
Officer
2019-09-04 ~ nowIIF 21 - Director → ME
Person with significant control
2019-09-04 ~ nowIIF 74 - 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 57 - Director → ME
Person with significant control
2023-07-20 ~ dissolvedIIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Ownership of shares – 75% or more → 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 37 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 37 - 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 33 - 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 80 - Director → ME
19
16 Westfield Road, Willenhall, West Midlands, EnglandActive Corporate (2 parents)
Officer
2025-01-08 ~ nowIIF 82 - Director → ME
Person with significant control
2025-01-08 ~ nowIIF 107 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 107 - 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 30 - 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 4 - Director → ME
Person with significant control
2018-08-09 ~ dissolvedIIF 31 - 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)
58,316 GBP2024-05-31
Officer
2021-03-19 ~ nowIIF 12 - Director → ME
23
JESSICA WORLDWIDE LTD - 2022-01-31
180 Mansell Road, Greenfod, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
3,082 GBP2025-04-30
Officer
2017-04-03 ~ nowIIF 68 - Director → ME
Person with significant control
2017-04-03 ~ nowIIF 98 - 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)
337 GBP2025-01-31
Officer
2024-01-09 ~ nowIIF 64 - Director → ME
Person with significant control
2021-01-07 ~ nowIIF 95 - Ownership of shares – 75% or more → OE
25
Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (3 parents)
Equity (Company account)
-158,517 GBP2024-03-31
Officer
2016-12-14 ~ nowIIF 19 - Director → ME
Person with significant control
2016-12-15 ~ nowIIF 45 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 45 - Ownership of shares – 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 17 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 48 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 48 - Ownership of shares – 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 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 47 - Ownership of shares – 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)
172,110 GBP2024-05-31
Officer
2022-02-22 ~ nowIIF 18 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 35 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 35 - Ownership of shares – 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 51 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 51 - Ownership of shares – 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 38 - Ownership of shares – More than 25% but not more than 50% → OE
31
1 Oldway Lane, Slough, EnglandActive Corporate (2 parents)
Equity (Company account)
19,250 GBP2025-03-31
Officer
2021-03-19 ~ nowIIF 75 - Director → ME
Person with significant control
2021-03-19 ~ nowIIF 106 - Right to appoint or remove directors → OE
IIF 106 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 106 - Ownership of shares – More than 25% but not more than 50% → OE
32
MARINA CHATHAM LTD - 2025-05-07
Trugym Pier 5, Dock Head Rd, Chatham, Kent, EnglandActive Corporate (3 parents)
Officer
2025-04-17 ~ nowIIF 5 - Director → ME
Person with significant control
2025-04-17 ~ nowIIF 32 - Right to appoint or remove directors → OE
33
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 34 - Has significant influence or control → OE
34
68 Edith Road, Smethwick, West Midlands, United KingdomDissolved Corporate (2 parents)
Officer
2013-12-01 ~ dissolvedIIF 26 - Director → ME
35
5 Highgate Business Centre, Highgate Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-8,530 GBP2024-04-30
Officer
2008-04-06 ~ nowIIF 54 - Director → ME
2007-03-01 ~ nowIIF 77 - Secretary → ME
Person with significant control
2016-04-06 ~ nowIIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Ownership of shares – 75% or more → OE
36
49a Wood Lane, Willenhall, EnglandActive Corporate (1 parent)
Equity (Company account)
26,318 GBP2024-03-31
Officer
2022-07-21 ~ nowIIF 70 - Director → ME
Person with significant control
2021-04-30 ~ nowIIF 102 - Ownership of shares – 75% or more → OE
37
149 Spon Lane, West Bromwich, EnglandDissolved Corporate (1 parent)
Officer
2020-02-06 ~ dissolvedIIF 25 - Director → ME
Person with significant control
2020-02-06 ~ dissolvedIIF 83 - Ownership of shares – 75% or more → OE
38
16 Westfield Road, Willenhall, EnglandActive Corporate (1 parent)
Equity (Company account)
793 GBP2024-04-30
Officer
2022-06-15 ~ nowIIF 81 - Director → ME
Person with significant control
2022-06-15 ~ nowIIF 84 - Right to appoint or remove directors → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Ownership of shares – 75% or more → OE
39
14 Harebell Close, Hamilton, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
41,583 GBP2024-06-30
Officer
2020-06-30 ~ nowIIF 72 - Director → ME
Person with significant control
2020-06-30 ~ nowIIF 104 - Right to appoint or remove directors → OE
IIF 104 - Ownership of voting rights - 75% or more → OE
IIF 104 - Ownership of shares – 75% or more → OE
40
14 Harebell Close, Hamilton, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
-4,930 GBP2024-09-30
Officer
2019-09-04 ~ nowIIF 73 - Director → ME
Person with significant control
2019-09-04 ~ nowIIF 103 - Right to appoint or remove directors → OE
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Ownership of shares – 75% or more → OE
41
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 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
42
5 Wintergreen Fields, Bicester, Oxfordshire, EnglandDissolved Corporate (1 parent)
Officer
2017-11-08 ~ dissolvedIIF 55 - Director → ME
Person with significant control
2017-11-08 ~ dissolvedIIF 91 - Right to appoint or remove directors → OE
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Ownership of shares – 75% or more → OE
43
Innovation House Innovation Way, Discovery Park, Sandwich, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
-26,540 GBP2024-11-30
Officer
2019-12-06 ~ nowIIF 6 - Director → ME
44
5 Wintergreen Fields, Bicester, EnglandActive Corporate (1 parent)
Equity (Company account)
5,209 GBP2024-12-31
Officer
2025-02-17 ~ nowIIF 56 - Director → ME
Person with significant control
2025-02-20 ~ nowIIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Right to appoint or remove directors → OE
45
2 Gemini Grove, Northolt, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-6,190 GBP2024-10-31
Officer
2011-11-10 ~ nowIIF 66 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 99 - Has significant influence or control as a member of a firm → OE
IIF 99 - Has significant influence or control over the trustees of a trust → OE
IIF 99 - Has significant influence or control → OE
46
49a Wood Lane, Willenhall, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2023-01-31
Officer
2024-01-06 ~ nowIIF 71 - Director → ME
Person with significant control
2022-05-01 ~ nowIIF 100 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 100 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 100 - 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 96 - Has significant influence or control → OE
IIF 96 - Has significant influence or control as a member of a firm → OE
IIF 96 - Has significant influence or control over the trustees of a trust → OE
48
Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-05-31
Person with significant control
2016-04-06 ~ nowIIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 44 - Ownership of shares – 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)
5,501 GBP2024-05-31
Officer
2021-11-24 ~ nowIIF 2 - Director → ME
Person with significant control
2021-11-24 ~ nowIIF 43 - Ownership of shares – 75% or more → OE
50
7 Ruislip Road, Greenford, EnglandActive Corporate (1 parent)
Officer
2025-02-10 ~ nowIIF 65 - Director → ME
Person with significant control
2025-02-10 ~ nowIIF 94 - Ownership of voting rights - 75% or more → OE
IIF 94 - Ownership of shares – 75% or more → OE
IIF 94 - Right to appoint or remove directors → OE
51
12 Saltholme Close, Middlesbrough, EnglandDissolved Corporate (1 parent)
Officer
2012-09-17 ~ dissolvedIIF 24 - 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 16 - Director → ME
Person with significant control
2016-09-05 ~ dissolvedIIF 86 - 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 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 52 - Ownership of shares – 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)
397,885 GBP2024-05-31
Officer
2021-03-19 ~ nowIIF 13 - Director → ME
Person with significant control
2021-03-19 ~ nowIIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
55
2 Gemini Grove, Northolt, EnglandActive Corporate (1 parent)
Officer
2025-06-05 ~ nowIIF 67 - Director → ME
Person with significant control
2025-06-05 ~ nowIIF 97 - Ownership of shares – 75% or more → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
56
4 Butts Close, Southampton, EnglandActive Corporate (1 parent)
Officer
2025-01-08 ~ nowIIF 78 - Director → ME
Person with significant control
2025-01-08 ~ nowIIF 105 - Right to appoint or remove directors → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Ownership of shares – 75% or more → OE