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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Haydn Arthur William Price

    Related profiles found in government register
  • Mr Haydn Arthur William Price
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 1 IIF 2
  • Haydn Arthur William Price
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158-159, Friargate, Preston, PR1 2ED, England

      IIF 3
    • Office 520, City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 4
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Price, Haydn Arthur William
    British company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Westland Place, Buckshaw Village, Chorley, PR7 7LD, England

      IIF 8
    • C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

      IIF 9
    • Office 520, City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 10
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, England

      IIF 11
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 12
  • Price, Haydn Arthur William
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Westland Place, Buckshaw Village, Chorley, PR7 7LD, England

      IIF 13
    • 158-159, Friargate, Preston, PR1 2ED, England

      IIF 14 IIF 15
    • Office 520, City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 16 IIF 17
    • Richard House, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Haydn Price
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA

      IIF 21
    • C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

      IIF 22
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 23
    • 7, Gower Court, Leyland, Lancashire, PR26 7DP, United Kingdom

      IIF 24 IIF 25
    • First Floor Office, 38a - 42a, Ormskirk Road, Preston, PR1 2QP, United Kingdom

      IIF 26
    • Harcross Yard, Unit 4, Campbell Street, Preston, Lancashire, PR1 5LX, United Kingdom

      IIF 27 IIF 28
    • Heskin Hall Farm, Wood Lane, Preston, PR7 5PA

      IIF 29
    • Office 520, City House, 131 Friargate, Preston, Lancashire, PR1 2EF, England

      IIF 30 IIF 31
    • Office 520 City House, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Suite 619 City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 38
    • Marshall Peters, Heskin Hall Farm, Wood Lane, Preston, PR7 5PA

      IIF 39
  • Mr Haydn Arthur Price
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 520, City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 40
  • Mr Haydn Arther Price
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Oldershaw Avenue, Kegworth, Derby, DE74 2DR, England

      IIF 41
  • Mr Haydn Price
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14, Westland Place, Buckshaw Village, Chorley, PR7 7LD, England

      IIF 42
    • 2, Oldershaw Avenue, Kegworth, Derby, DE74 2DR, England

      IIF 43
    • First Floor Office 38a - 42a, Ormskirk Road, Preston, PR1 2QP, England

      IIF 44
    • Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 45
    • Unit 5, Campbell Street, Preston, PR1 5LX, England

      IIF 46
    • Unit 6, Greenfields, Parker Lane, Preston, PR4 4JX, England

      IIF 47
  • Price, Haydn
    British company director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA

      IIF 48
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 49
    • 7, Gower Court, Leyland, Lancashire, PR26 7DP, United Kingdom

      IIF 50 IIF 51
    • Harcross Yard, Unit 4, Campbell Street, Preston, Lancashire, PR1 5LX, United Kingdom

      IIF 52 IIF 53
    • Heskin Hall Farm, Wood Lane, Preston, PR7 5PA

      IIF 54
    • Office 520, City House, 131 Friargate, Preston, Lancashire, PR1 2EF, England

      IIF 55 IIF 56 IIF 57
    • Marshall Peters, Heskin Hall Farm, Wood Lane, Preston, PR7 5PA

      IIF 58
  • Haydn Price
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 38a-42a, Ormskirk Road, Preston, Lancashire, PR1 2QP, England

      IIF 59
  • Mr Haydn Price
    British born in March 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 61
  • Price, Haydn
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Campbell Street, Preston, PR1 5LX, England

      IIF 62
  • Price, Haydn
    British director born in March 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 64
  • Price, Haydn
    British journalist born in March 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 65
  • Price, Haydn
    British journalist born in March 1965

    Registered addresses and corresponding companies
    • 04865232 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
  • Price, Haydn
    British

    Registered addresses and corresponding companies
    • 04865232 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
  • Price, Haydn

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 68
child relation
Offspring entities and appointments 40
  • 1
    BB7 LTD
    13389952
    First Floor Office 38a - 42a, Ormskirk Road, Preston, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-05-12 ~ 2021-08-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BFG BARS NO.1 LIMITED
    11867662 11867668... (more)
    Office 520 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BFG BARS NO.2 LIMITED
    11867668 11867662... (more)
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BFG BARS NO.3 LIMITED
    11867770 11867668... (more)
    Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-07 ~ 2019-06-04
    IIF 51 - Director → ME
    Person with significant control
    2019-03-07 ~ 2019-06-04
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BFG BARS NO.4 LIMITED
    11867767 11867662... (more)
    Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-07 ~ 2019-06-04
    IIF 50 - Director → ME
    Person with significant control
    2019-03-07 ~ 2019-06-04
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BFG BARS NO.5 LIMITED
    11867788 11867662... (more)
    C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin
    Dissolved Corporate (3 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 9 - Director → ME
    2019-03-07 ~ 2019-09-20
    IIF 56 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BFG BARS NO.6 LIMITED
    11867806 11867662... (more)
    Marshall Peters, Heskin Hall Farm, Wood Lane, Preston
    Dissolved Corporate (3 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BFG LEISURE NO.1 LIMITED
    11867875 11867885... (more)
    Marshall Peters, Heskin Hall Farm Wood Lane, Preston
    Dissolved Corporate (3 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BFG LEISURE NO.2 LIMITED
    11867910 11867885... (more)
    Office 520 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BFG LEISURE NO.3 LIMITED
    11867885 11867875... (more)
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DETROIT GROUP LIMITED
    13651623
    21 The Green, Ribbleton, Preston, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-10-03 ~ 2022-04-21
    IIF 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
  • 12
    FAMILL & FRENN HOLDINGS LIMITED
    14432749 14498726
    2 Oldershaw Avenue, Kegworth, Derby, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FAMILL PROPERTY LIMITED
    14061481 14448966
    59 The Green, Long Whatton, Loughborough, England
    Active Corporate (2 parents)
    Person with significant control
    2022-04-22 ~ 2022-05-25
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    FUN LEISURE UK LIMITED
    09503821
    53 Broadway, Accrington, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-23 ~ 2019-01-07
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-07
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HCTIWS LTD
    12799021
    Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HYBR1D LIMITED
    13862076
    Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-01-20 ~ 2024-10-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    IWEVENTS LTD
    14008400
    Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MARKETING NINJAS LTD
    11780269
    Suite 619 City House 131 Friargate, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-22 ~ 2019-09-13
    IIF 52 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-09-13
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MYST LEISURE LIMITED
    11379658
    Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-24 ~ 2019-06-04
    IIF 20 - Director → ME
    Person with significant control
    2018-05-24 ~ 2019-06-04
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    NOCTURNAL BLACKBURN LTD
    10683822
    78 Livingstone Road, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-28 ~ 2018-07-06
    IIF 18 - Director → ME
  • 21
    OLYMPIA QUINN CONSULTANCY LTD
    11779913
    Harcross Yard, Unit 4, Campbell Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 22
    OWENS & PRICE LIMITED
    13070254
    3 Sandy Croft, Ribbleton, Preston, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    PABLO STAR LIMITED
    04865232
    4385, 04865232 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2003-08-13 ~ now
    IIF 66 - Director → ME
    2009-11-01 ~ now
    IIF 67 - Secretary → ME
  • 24
    PABLO STAR MEDIA LIMITED
    09039350
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-14 ~ dissolved
    IIF 65 - Director → ME
    2014-05-14 ~ dissolved
    IIF 68 - Secretary → ME
  • 25
    PPL PROPERTIES NO.1 LIMITED
    10576427
    Richard House, Winckley Square, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-08-07 ~ dissolved
    IIF 11 - Director → ME
  • 26
    PRICE F HOLDINGS LTD
    14092257
    Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-05-07 ~ now
    IIF 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
  • 27
    QUINN PRICE LTD
    13597897
    Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 28
    ROLLER WORLD LEISURE LIMITED
    11321631
    Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-20 ~ 2019-06-04
    IIF 15 - Director → ME
    Person with significant control
    2018-04-20 ~ 2019-06-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SAIFY LTD
    - now 09370480
    LIL' MONSTERS LIMITED - 2015-08-11
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    2017-11-10 ~ 2018-10-26
    IIF 8 - Director → ME
    Person with significant control
    2018-01-26 ~ 2018-10-26
    IIF 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
  • 30
    SMART FITNESS TRANSFORMATIONS LIMITED
    10188992
    Smart Fit Unit 5, Campbell Street, Preston, England
    Active Corporate (11 parents)
    Officer
    2019-02-19 ~ 2020-09-21
    IIF 62 - Director → ME
    Person with significant control
    2019-02-19 ~ 2019-02-19
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    STRAIGHT FROM SANTA LIMITED
    13081589
    Harcross Yard, Unit 4, Campbell Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    SWITCH LEISURE BLACKBURN LIMITED
    11234646
    Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-03-05 ~ 2018-10-26
    IIF 19 - Director → ME
    Person with significant control
    2018-03-05 ~ 2018-10-26
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    SWITCH LEISURE LANCASTER LIMITED
    11087291
    C/o Marshall Peters, Heskin Hall Farm, Preston, Heskin
    Liquidation Corporate (4 parents)
    Officer
    2017-11-29 ~ 2022-04-14
    IIF 16 - Director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SWITCH LEISURE LIMITED
    10796606
    Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    TENBEC LIMITED
    11189645 12609880
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-06 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 36
    TENBEC LTD
    12609880 11189645
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 37
    THE FOODIE APP LIMITED
    12438440
    Office 520 City House, 131 Friargate, Preston, England
    Dissolved Corporate (5 parents)
    Officer
    2020-02-03 ~ 2021-05-17
    IIF 10 - Director → ME
    Person with significant control
    2020-05-01 ~ 2021-01-20
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    V1CE LIMITED
    12581711
    38a-42a Ormskirk Road, Preston, Lancashire, England
    Active Corporate (5 parents)
    Person with significant control
    2020-05-01 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    WACKY WORLD VENUES LIMITED
    11058998
    Suite 619 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-10 ~ 2019-06-04
    IIF 14 - Director → ME
    Person with significant control
    2017-11-10 ~ 2019-06-04
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    ZAPPY CARD LIMITED
    13335876
    Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-04-14 ~ 2022-04-14
    IIF 17 - Director → ME
    Person with significant control
    2021-04-14 ~ 2025-07-15
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.