1
TG FRANCHISE LTD - 2018-11-05
TG FRANCHISE LTD - 2015-10-21
ITALIAN DESSERTS BROMLEY LTD - 2016-07-06
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 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
2
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 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
3
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 36 - Director → ME
Person with significant control
2022-10-07 ~ nowIIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
4
C/o Kreston Reeves Llp Innovation House, Ramsgate Rd, Sandwich, Optional, EnglandDissolved Corporate (3 parents)
Officer
2022-12-09 ~ dissolvedIIF 51 - Director → ME
5
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 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
6
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 33 - Director → ME
Person with significant control
2016-12-19 ~ nowIIF 12 - Ownership of shares – More than 50% but less than 75% → OE
7
C/o Kreston Reeves Innovation House, Ramsgate Road, Sandwich, Kent, United KingdomActive Corporate (1 parent)
Officer
2025-09-11 ~ nowIIF 31 - Director → ME
Person with significant control
2025-09-11 ~ nowIIF 9 - Right to appoint or remove directors → OE
8
54 High Street, Dartford, KentActive Corporate (4 parents, 1 offspring)
Officer
2008-07-17 ~ nowIIF 52 - Director → ME
Person with significant control
2016-10-05 ~ nowIIF 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
9
54 High Street, Dartford, KentActive Corporate (4 parents)
Officer
2008-07-17 ~ nowIIF 53 - Director → ME
10
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
11
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
12
7 Festival Building, Ashley Lane, SaltaireDissolved Corporate (2 parents)
Person with significant control
2019-03-06 ~ dissolvedIIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
13
Trugym C/o H&s Comply Pier 5, Dock Head Road, Chatham, Kent, EnglandDissolved Corporate (2 parents)
Officer
2018-08-09 ~ dissolvedIIF 40 - Director → ME
Person with significant control
2018-08-09 ~ dissolvedIIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
14
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 30 - Director → ME
15
Innovation House Innovation Way, Discovery Park, Sandwich, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
-205,089 GBP2024-11-30
Officer
2025-11-04 ~ nowIIF 35 - Director → ME
16
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 39 - Director → ME
Person with significant control
2016-12-15 ~ nowIIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
17
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 49 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
18
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 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
19
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 38 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 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
20
1 Radian Court, Knowlhill, Milton KeynesDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedIIF 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
21
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
22
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
23
68 Edith Road, Smethwick, West Midlands, United KingdomDissolved Corporate (2 parents)
Officer
2013-12-01 ~ dissolvedIIF 54 - Director → ME
24
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 20 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
25
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 28 - Director → ME
26
Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2025-11-04 ~ nowIIF 34 - Director → ME
Person with significant control
2016-04-06 ~ 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
27
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 37 - Director → ME
Person with significant control
2021-11-24 ~ nowIIF 14 - Ownership of shares – 75% or more → OE
28
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 48 - Director → ME
Person with significant control
2016-09-05 ~ dissolvedIIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
29
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 23 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
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 32 - Director → ME
Person with significant control
2021-03-19 ~ nowIIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE