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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Heanen, Joseph Thomas

    Related profiles found in government register
  • Heanen, Joseph Thomas
    Irish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suites 10 - 12, The Hive, Belvue House, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Heanen, Joseph
    Irish company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Heanen, Joseph
    Irish director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Heanen, Joseph, Mr.
    Irish company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suites 10 - 12 The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 29
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 30
  • Heanen, Joseph Thomas
    British company director born in August 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 31
  • Mr Joseph Heanen
    Irish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suites 10 - 12 The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 32
  • Mr Joseph Thomas Heanen
    Irish born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suites 10 - 12, The Hive, Belvue House, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 33 IIF 34
    • Suites 10-12, The Hive, Belvue House, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 35 IIF 36
  • Heanen, Joseph, Mr.
    British company director born in August 1976

    Resident in Hong Kong

    Registered addresses and corresponding companies
  • Heanen, Joseph
    British company director born in August 1976

    Registered addresses and corresponding companies
    • Willowbank House, 97 Oxford Road, Uxbridge, Middlesex, UB8 1LU

      IIF 44
  • Heanen, Joseph
    British director born in August 1976

    Registered addresses and corresponding companies
    • Willowbank House, 97 Oxford Road, Uxbridge, Middlesex, UB8 1LU

      IIF 45
  • Mr Joseph Heanen
    Irish born in August 1976

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, England

      IIF 46 IIF 47
  • Mr. Joseph Heanen
    Irish born in August 1976

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 48 IIF 49
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Suite 10 - 12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 53
  • Heanen, Joseph
    British

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 54
  • Heanen, Joseph
    British company director

    Registered addresses and corresponding companies
    • 10 Cromwell Place, South Kensington, London, SW7 2JN

      IIF 55
    • Willowbank House, 97 Oxford Road, Uxbridge, Middlesex, UB8 1LU

      IIF 56
    • No. 3 The Roof Gardens, Exchange Road, Watford, WD18 0QU

      IIF 57
  • Heanen, Joseph
    British director

    Registered addresses and corresponding companies
    • Willowbank House, 97 Oxford Road, Uxbridge, Middlesex, UB8 1LU

      IIF 58 IIF 59
  • Heanen, Joseph
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10 - 12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 60
  • Heanen, Joseph
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Winsor House, Winsor Business Park, Trent Valley Road, Lichfield, Staffordshire, WS13 6EU

      IIF 61
  • Heanen, Joseph
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, West Midlands, CV1 2EL, United Kingdom

      IIF 62 IIF 63
    • No. 3 The Roof Gardens, Exchange Road, Watford, WD18 0QU

      IIF 64 IIF 65 IIF 66
  • Heanen, Joseph, Mr.
    British director

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 67 IIF 68
  • Heanen, Joseph, Mr.
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 69
  • Heanen, Joseph, Mr.
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heanen, Joseph, Mr.
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heanen, Joseph, Mr.

    Registered addresses and corresponding companies
  • Mr Joseph Heanen
    British born in August 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • 6, Lady Yorke Park, Seven Hills Road, Iver Heath, Bucks, SL0 0PD, England

      IIF 112
  • Mr Joseph Heanen
    English born in June 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • 6, Lady Yorke Park, Seven Hills Road, Iver Heath, Bucks, SL0 0PD, England

      IIF 113
  • Mr. Joseph Heaven
    British born in August 1976

    Resident in Hong Kong - Peoples Republic Of China

    Registered addresses and corresponding companies
    • Ampney House, Falcon Close, Quedgeley, Gloucester, GL2 4LS, England

      IIF 114
child relation
Offspring entities and appointments
Active 30
  • 1
    5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 72 - Director → ME
  • 2
    11 Kimberley Lofts, Kimberley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 73 - Director → ME
  • 3
    Suites 10 - 12 The Hive Bell Lane, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    SODABAR LIMITED - 2012-05-28
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 89 - Director → ME
  • 5
    DENBEIGH INVESTMENTS (CRAWLEY) LIMITED - 2016-08-09
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-03 ~ dissolved
    IIF 39 - Director → ME
  • 6
    DENBEIGH INVESTMENTS (GUILDFORD) LIMITED - 2016-08-09
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-03 ~ dissolved
    IIF 38 - Director → ME
  • 7
    DENBEIGH INVESTMENTS (WATFORD) LIMITED - 2016-08-09
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 43 - Director → ME
  • 8
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 104 - Secretary → ME
  • 9
    ELMSFIELD RESOURCES LIMITED - 2006-06-06
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-05-04 ~ dissolved
    IIF 76 - Director → ME
    2011-07-04 ~ dissolved
    IIF 101 - Secretary → ME
  • 10
    PLANET ICE (DUNDALK) LIMITED - 2011-10-06
    5 The Quadrant, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 71 - Director → ME
    2011-07-04 ~ dissolved
    IIF 99 - Secretary → ME
  • 11
    5 The Quadrant, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-07-17 ~ dissolved
    IIF 91 - Director → ME
  • 12
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 80 - Director → ME
  • 13
    Suites 10 - 12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    GREVCO104 LIMITED - 2016-07-19
    Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,185,300 GBP2024-06-30
    Officer
    2008-06-25 ~ now
    IIF 60 - Director → ME
  • 15
    5 The Quadrant, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-08 ~ dissolved
    IIF 95 - Director → ME
  • 16
    Gateway House Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    MBARGO LIMITED - 2012-05-28
    GREVCO 106 LIMITED - 2009-01-05
    5 The Quadrant, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 90 - Director → ME
  • 18
    COBRA LEISURE HOLDINGS LIMITED - 2009-02-19
    12/14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2004-07-01 ~ dissolved
    IIF 83 - Director → ME
  • 19
    Gateway House Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 113 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 113 - Right to appoint or remove directors as a member of a firmOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    OSSETO LIMITED - 2000-01-07
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 77 - Director → ME
    2011-07-04 ~ dissolved
    IIF 102 - Secretary → ME
  • 21
    PLANET ICE (PETERBOROUGH) LIMITED - 2012-12-18
    ICE LEISURE MANAGEMENT LIMITED - 1999-05-24
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 82 - Director → ME
    2011-07-04 ~ dissolved
    IIF 103 - Secretary → ME
  • 22
    PLANET ICE (I.O.W.) LIMITED - 2013-06-07
    C/o, Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 74 - Director → ME
    2011-07-04 ~ dissolved
    IIF 107 - Secretary → ME
  • 23
    PLANET ICE (HEMEL HEMPSTEAD) LIMITED - 2012-12-18
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-05 ~ dissolved
    IIF 97 - Director → ME
    2011-07-04 ~ dissolved
    IIF 110 - Secretary → ME
  • 24
    PLANET ICE (BASINGSTOKE) LIMITED - 2012-12-18
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 75 - Director → ME
    2011-07-04 ~ dissolved
    IIF 109 - Secretary → ME
  • 25
    PLANET ICE (NORWICH) LIMITED - 2012-12-18
    C/o, Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-04 ~ dissolved
    IIF 79 - Director → ME
    2011-07-04 ~ dissolved
    IIF 106 - Secretary → ME
  • 26
    PLANET ICE (MILTON KEYNES) LIMITED - 2012-12-18
    RIANO LIMITED - 1998-04-21
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 81 - Director → ME
    2011-07-04 ~ dissolved
    IIF 111 - Secretary → ME
  • 27
    PLANET ICE (GOSPORT) LIMITED - 2012-12-18
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2007-04-03 ~ dissolved
    IIF 98 - Director → ME
    2011-07-04 ~ dissolved
    IIF 108 - Secretary → ME
  • 28
    PLANET ICE (CARDIFF) LIMITED - 2012-12-18
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2006-08-15 ~ dissolved
    IIF 96 - Director → ME
    2011-07-04 ~ dissolved
    IIF 100 - Secretary → ME
  • 29
    PLANET ICE LIMITED - 2006-04-05
    HIGHEVENT LIMITED - 1996-10-17
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 78 - Director → ME
    2011-07-04 ~ dissolved
    IIF 105 - Secretary → ME
  • 30
    Suites 10-12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-03-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 61
  • 1
    DENBEIGH INVESTMENTS (CRAWLEY) LIMITED - 2016-10-17
    Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -140,126 GBP2016-08-10 ~ 2017-10-01
    Officer
    2016-08-10 ~ 2016-10-08
    IIF 40 - Director → ME
  • 2
    DENBEIGH INVESTMENTS (GUILDFORD) LIMITED - 2016-10-17
    C/o Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    216,303 GBP2017-10-01
    Officer
    2016-08-10 ~ 2016-10-08
    IIF 42 - Director → ME
  • 3
    DENBEIGH HOLDINGS LIMITED - 2016-09-14
    C/o Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    106,382 GBP2017-10-01
    Officer
    2016-07-29 ~ 2016-10-08
    IIF 37 - Director → ME
  • 4
    COBRA LEISURE (UK) LIMITED - 2010-03-26
    5 The Quadrant, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-02-22 ~ 2011-03-28
    IIF 69 - Director → ME
    2005-02-22 ~ 2011-03-28
    IIF 54 - Secretary → ME
  • 5
    BRANFORD PROPERTIES LIMITED - 2019-07-01
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    2010-05-25 ~ 2011-03-28
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-21
    IIF 49 - Has significant influence or control OE
  • 6
    COBRA LEISURE PUBS LIMITED - 2008-02-29
    12/14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2003-12-20 ~ 2011-03-26
    IIF 88 - Director → ME
    2003-12-20 ~ 2011-01-12
    IIF 67 - Secretary → ME
  • 7
    16-17 Boundary Road, Hove, East Sussex
    Liquidation Corporate (1 parent)
    Officer
    2004-08-06 ~ 2007-07-02
    IIF 44 - Director → ME
    2004-08-06 ~ 2007-07-02
    IIF 56 - Secretary → ME
  • 8
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    2019-12-10 ~ 2022-12-31
    IIF 30 - Director → ME
  • 9
    King George V Lodge, King George V Road, Amersham, England
    Dissolved Corporate
    Equity (Company account)
    -1,382 GBP2018-03-30
    Person with significant control
    2018-01-01 ~ 2019-09-30
    IIF 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
    IIF 47 - Right to appoint or remove directors OE
  • 10
    SODABAR LIMITED - 2012-05-28
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-09-12 ~ 2011-03-28
    IIF 65 - Director → ME
  • 11
    RANIMUL 24 LIMITED - 2018-05-21
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-09 ~ 2012-12-10
    IIF 9 - Director → ME
  • 12
    RANIMUL 19 LIMITED - 2018-05-21
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -107,940 GBP2020-08-31
    Officer
    2012-04-14 ~ 2012-12-10
    IIF 13 - Director → ME
  • 13
    RANIMUL 3 LIMITED - 2018-05-17
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    2011-12-09 ~ 2012-12-10
    IIF 6 - Director → ME
  • 14
    RANIMUL 16 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-14 ~ 2012-12-10
    IIF 10 - Director → ME
  • 15
    RANIMUL 10 LIMITED - 2018-05-18
    Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 20 - Director → ME
  • 16
    RANIMUL 14 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -169,990 GBP2020-08-31
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 28 - Director → ME
  • 17
    RANIMUL 7 LIMITED - 2018-05-17
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 21 - Director → ME
  • 18
    RANIMUL 23 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -120,342 GBP2020-08-31
    Officer
    2012-05-09 ~ 2012-12-10
    IIF 18 - Director → ME
  • 19
    DELTIC SPV4 LIMITED - 2019-10-25
    RANIMUL 21 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    2012-05-09 ~ 2012-12-10
    IIF 11 - Director → ME
  • 20
    RANIMUL 20 LIMITED - 2018-05-18
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-14 ~ 2012-06-26
    IIF 17 - Director → ME
  • 21
    DELTIC SPV2 LIMITED - 2018-12-06
    RANIMUL 8 LIMITED - 2018-05-17
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -95,844 GBP2020-08-31
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 27 - Director → ME
  • 22
    RANIMUL 11 LIMITED - 2018-05-18
    Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 26 - Director → ME
  • 23
    DELTIC NORWICH LIMITED - 2019-06-11
    DELTIC SPV3 LIMITED - 2018-11-07
    RANIMUL 12 LIMITED - 2018-05-18
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 22 - Director → ME
  • 24
    DELTIC SPV1 LIMITED - 2018-11-07
    RANIMUL 6 LIMITED - 2018-05-17
    Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-02-24
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 24 - Director → ME
  • 25
    RANIMUL 15 LIMITED - 2018-05-18
    C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2012-04-14 ~ 2012-12-10
    IIF 15 - Director → ME
  • 26
    RANIMUL 18 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95,283 GBP2020-08-31
    Officer
    2012-04-14 ~ 2012-12-10
    IIF 12 - Director → ME
  • 27
    RANIMUL 13 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 23 - Director → ME
  • 28
    RANIMUL 5 LIMITED - 2018-05-17
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 19 - Director → ME
  • 29
    RANIMUL 4 LIMITED - 2018-05-17
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -300,788 GBP2020-08-31
    Officer
    2011-12-09 ~ 2012-12-10
    IIF 4 - Director → ME
  • 30
    RANIMUL 25 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-09 ~ 2012-12-10
    IIF 16 - Director → ME
  • 31
    RANIMUL 22 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -90,177 GBP2020-08-31
    Officer
    2012-05-09 ~ 2012-12-10
    IIF 8 - Director → ME
  • 32
    3a Station Road, Amersham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-29
    Person with significant control
    2016-04-06 ~ 2016-10-06
    IIF 114 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 114 - Has significant influence or control as a member of a firm OE
    IIF 114 - Right to appoint or remove directors as a member of a firm OE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 33
    3a Station Road, Amersham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2020-06-30
    Person with significant control
    2016-04-06 ~ 2019-07-07
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 34
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-29 ~ 2006-06-29
    IIF 45 - Director → ME
    2006-06-29 ~ 2006-07-04
    IIF 58 - Secretary → ME
  • 35
    ELMSFIELD RESOURCES LIMITED - 2006-06-06
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2005-05-04 ~ 2006-08-31
    IIF 55 - Secretary → ME
  • 36
    COBRA LEISURE LIMITED - 2008-03-08
    12/14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2003-12-20 ~ 2011-03-28
    IIF 64 - Director → ME
    2003-12-20 ~ 2007-10-09
    IIF 59 - Secretary → ME
  • 37
    HALLMARK INVESTMENTS (BIRMINGHAM) LIMITED - 2014-07-07
    ENSCO 988 LIMITED - 2013-05-29
    Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,940,637 GBP2015-12-31
    Officer
    2013-05-24 ~ 2016-05-18
    IIF 31 - Director → ME
  • 38
    3a Station Road, Amersham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,042 GBP2019-05-30
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 50 - Has significant influence or control OE
  • 39
    ASTORIA GROUP (WATFORD) LIMITED - 2018-02-12
    DENBEIGH INVESTMENTS (WATFORD) LIMITED - 2016-10-17
    The Twisted Monkey Gade House, 46 The Parada, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-01
    Officer
    2016-08-10 ~ 2016-10-08
    IIF 41 - Director → ME
  • 40
    RJT 269 LIMITED - 2000-04-28
    5 The Quadrant, Coventry, England
    Dissolved Corporate
    Officer
    2008-07-17 ~ 2011-04-01
    IIF 84 - Director → ME
  • 41
    Suites 10-12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-03-17 ~ 2025-10-16
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 42
    Suites 10 - 12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-07-24 ~ 2025-09-01
    IIF 2 - Director → ME
    Person with significant control
    2025-07-24 ~ 2025-10-16
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 43
    Suites 10 - 12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ 2025-09-01
    IIF 1 - Director → ME
  • 44
    LE MONDE RESTAURANTS LIMITED - 2010-01-06
    T.M.K. (CARDIFF) LIMITED - 2000-10-11
    M.B.H.4 LIMITED - 1988-05-27
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate
    Officer
    2008-07-17 ~ 2010-10-14
    IIF 66 - Director → ME
  • 45
    GREVCO104 LIMITED - 2016-07-19
    Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,185,300 GBP2024-06-30
    Person with significant control
    2016-07-17 ~ 2019-07-01
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 46
    DELTIC LINCOLN LIMITED - 2018-12-17
    RANIMUL 17 LIMITED - 2018-05-18
    1 Butternab Ridge, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-14 ~ 2012-12-10
    IIF 14 - Director → ME
  • 47
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,927 GBP2022-06-30
    Person with significant control
    2018-02-01 ~ 2019-07-15
    IIF 46 - Right to appoint or remove directors OE
    IIF 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
  • 48
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -892 GBP2019-02-27
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 52 - Has significant influence or control OE
  • 49
    ARENA (BASINGSTOKE) LIMITED - 2012-12-18
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,349 GBP2024-12-31
    Officer
    2011-10-13 ~ 2012-01-18
    IIF 62 - Director → ME
  • 50
    ARENA (CARDIFF) LIMITED - 2012-12-18
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    2011-10-12 ~ 2012-01-19
    IIF 63 - Director → ME
  • 51
    5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-14 ~ 2012-01-19
    IIF 92 - Director → ME
  • 52
    5 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-27 ~ 2012-01-19
    IIF 86 - Director → ME
  • 53
    5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-14 ~ 2012-01-19
    IIF 94 - Director → ME
  • 54
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2009-08-19 ~ 2011-03-28
    IIF 61 - Director → ME
  • 55
    COBRA LEISURE HOLDINGS LIMITED - 2009-02-19
    12/14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2004-07-01 ~ 2008-07-31
    IIF 57 - Secretary → ME
  • 56
    5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    2007-05-08 ~ 2013-10-08
    IIF 93 - Director → ME
  • 57
    RANIMUL 9 LIMITED - 2017-05-03
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 25 - Director → ME
  • 58
    RANIMUL 1 LIMITED - 2018-05-03
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2011-12-09 ~ 2012-12-10
    IIF 7 - Director → ME
  • 59
    THE LUMINAR GROUP LIMITED - 2015-05-19
    RANIMUL 2 LIMITED - 2012-02-07
    Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    In Administration Corporate (7 parents, 21 offsprings)
    Officer
    2011-12-09 ~ 2012-12-10
    IIF 5 - Director → ME
  • 60
    COBRA LEISURE WEST LIMITED - 2010-09-08
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -409,795 GBP2023-11-30
    Officer
    2004-11-30 ~ 2010-09-24
    IIF 87 - Director → ME
    2004-11-30 ~ 2010-09-24
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 51 - Has significant influence or control OE
  • 61
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-17 ~ 2011-03-28
    IIF 70 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.