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

Heanen, Joseph, Mr.

    Related profiles found in government register
  • 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 1
  • 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
    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 31
  • 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 32
  • 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 33 IIF 34
    • No. 3 The Roof Gardens, Exchange Road, Watford, WD18 0QU

      IIF 35 IIF 36 IIF 37
  • Heanen, Joseph, Mr.
    British company director born in August 1976

    Resident in Hong Kong

    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 45
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 46
  • Heanen, Joseph
    British company director born in August 1976

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

      IIF 47
  • Heanen, Joseph
    British director born in August 1976

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

      IIF 48
  • 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.
    British director

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

      IIF 74 IIF 75
  • 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 76
  • 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 77 IIF 78 IIF 79
  • Heanen, Joseph
    British

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

      IIF 80
  • Heanen, Joseph
    British company director

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

      IIF 81
    • Willowbank House, 97 Oxford Road, Uxbridge, Middlesex, UB8 1LU

      IIF 82
    • No. 3 The Roof Gardens, Exchange Road, Watford, WD18 0QU

      IIF 83
  • Heanen, Joseph
    British director

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

      IIF 84 IIF 85
  • 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 99
  • 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 100 IIF 101
  • 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 102 IIF 103
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom

      IIF 104 IIF 105 IIF 106
    • Suite 10 - 12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 107
  • 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 108
  • 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 109
  • 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 110 IIF 111
    • Suites 10-12, The Hive, Belvue House, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 112 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 86
  • 1
    ASHCASTLE LIMITED
    07636947
    5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 4 - Director → ME
  • 2
    ASTORIA GROUP (CRAWLEY) LIMITED - now
    DENBEIGH INVESTMENTS (CRAWLEY) LIMITED
    - 2016-10-17 10324023 10308939
    Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (5 parents)
    Officer
    2016-08-10 ~ 2016-10-08
    IIF 41 - Director → ME
  • 3
    ASTORIA GROUP (GUILDFORD) LIMITED - now
    DENBEIGH INVESTMENTS (GUILDFORD) LIMITED
    - 2016-10-17 10324020 10308924
    C/o Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2016-08-10 ~ 2016-10-08
    IIF 43 - Director → ME
  • 4
    ASTORIA GROUP LIMITED
    - now 10302838
    DENBEIGH HOLDINGS LIMITED
    - 2016-09-14 10302838
    C/o Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (6 parents, 7 offsprings)
    Officer
    2016-07-29 ~ 2016-10-08
    IIF 38 - Director → ME
  • 5
    BEARSTEAD MANAGEMENT LIMITED
    07354631
    11 Kimberley Lofts, Kimberley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 5 - Director → ME
  • 6
    BERNI STEAKHOUSES LIMITED
    - now 05319690
    COBRA LEISURE (UK) LIMITED
    - 2010-03-26 05319690
    5 The Quadrant, Coventry
    Active Corporate (4 parents)
    Officer
    2005-02-22 ~ 2011-03-28
    IIF 1 - Director → ME
    2005-02-22 ~ 2011-03-28
    IIF 80 - Secretary → ME
  • 7
    BPCA LIMITED
    - now 07253504
    BRANFORD PROPERTIES LIMITED
    - 2019-07-01 07253504
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2010-05-25 ~ 2011-03-28
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-21
    IIF 103 - Has significant influence or control OE
  • 8
    BUBBLETURN LIMITED
    - now 04954630
    COBRA LEISURE PUBS LIMITED
    - 2008-02-29 04954630
    12/14 Carlton Place, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2003-12-20 ~ 2011-03-26
    IIF 20 - Director → ME
    2003-12-20 ~ 2011-01-12
    IIF 74 - Secretary → ME
  • 9
    CLG MANAGEMENT LIMITED
    05196634
    16-17 Boundary Road, Hove, East Sussex
    Liquidation Corporate (4 parents)
    Officer
    2004-08-06 ~ 2007-07-02
    IIF 47 - Director → ME
    2004-08-06 ~ 2007-07-02
    IIF 82 - Secretary → ME
  • 10
    CLIFTON LEISURE LIMITED
    12336737
    Suites 10 - 12 The Hive Bell Lane, Stevenage, England
    Active Corporate (3 parents)
    Officer
    2019-11-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 11
    CLIFTON TRIANGLE LEISURE LIMITED
    12357335
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (4 parents)
    Officer
    2019-12-10 ~ 2022-12-31
    IIF 46 - Director → ME
  • 12
    CRAVEN LEISURE LIMITED
    10662305
    King George V Lodge, King George V Road, Amersham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-01-01 ~ 2019-09-30
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
  • 13
    CRAVENGATE LIMITED
    - now 06693486
    SODABAR LIMITED
    - 2012-05-28 06693486 08456176
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-09-12 ~ 2011-03-28
    IIF 36 - Director → ME
    2011-12-01 ~ dissolved
    IIF 21 - Director → ME
  • 14
    DELTIC (SHEFF) WEST STREET LIMITED - now
    RANIMUL 24 LIMITED
    - 2018-05-21 08063024 08063004... (more)
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (7 parents)
    Officer
    2012-05-09 ~ 2012-12-10
    IIF 54 - Director → ME
  • 15
    DELTIC (WIN) WILLIAM STREET LIMITED - now
    RANIMUL 19 LIMITED
    - 2018-05-21 08030742 07950972... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2012-04-14 ~ 2012-12-10
    IIF 58 - Director → ME
  • 16
    DELTIC 3 LIMITED - now
    RANIMUL 3 LIMITED
    - 2018-05-17 07870576 07950979... (more)
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2011-12-09 ~ 2012-12-10
    IIF 51 - Director → ME
  • 17
    DELTIC ANDOVER LIMITED - now
    RANIMUL 16 LIMITED
    - 2018-05-18 08030736 07950972... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2012-04-14 ~ 2012-12-10
    IIF 55 - Director → ME
  • 18
    DELTIC BOURNEMOUTH F LIMITED - now
    RANIMUL 10 LIMITED
    - 2018-05-18 07950957 07950972... (more)
    Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (7 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 65 - Director → ME
  • 19
    DELTIC CARDIFF LIMITED - now
    RANIMUL 14 LIMITED
    - 2018-05-18 07951054 07950972... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 73 - Director → ME
  • 20
    DELTIC CHICAGO'S LIMITED - now
    RANIMUL 7 LIMITED
    - 2018-05-17 07950948 07950956... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 66 - Director → ME
  • 21
    DELTIC COVENTRY LIMITED - now
    RANIMUL 23 LIMITED
    - 2018-05-18 08063013 08063004... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2012-05-09 ~ 2012-12-10
    IIF 63 - Director → ME
  • 22
    DELTIC CRAWLEY LIMITED - now
    DELTIC SPV4 LIMITED - 2019-10-25
    RANIMUL 21 LIMITED
    - 2018-05-18 08063004 07870512... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2012-05-09 ~ 2012-12-10
    IIF 56 - Director → ME
  • 23
    DELTIC DIS LIMITED - now
    RANIMUL 20 LIMITED
    - 2018-05-18 08030743 08063004... (more)
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (13 parents)
    Officer
    2012-04-14 ~ 2012-06-26
    IIF 62 - Director → ME
  • 24
    DELTIC EXETER LIMITED - now
    DELTIC SPV2 LIMITED - 2018-12-06
    RANIMUL 8 LIMITED
    - 2018-05-17 07950955 07950956... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 72 - Director → ME
  • 25
    DELTIC GLOUCESTER LIMITED - now
    RANIMUL 11 LIMITED
    - 2018-05-18 07950964 08030739... (more)
    Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 71 - Director → ME
  • 26
    DELTIC HANLEY LIMITED - now
    DELTIC NORWICH LIMITED - 2019-06-11
    DELTIC SPV3 LIMITED - 2018-11-07
    RANIMUL 12 LIMITED
    - 2018-05-18 07950972 07950979... (more)
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved Corporate (7 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 67 - Director → ME
  • 27
    DELTIC KL LIMITED - now
    DELTIC SPV1 LIMITED - 2018-11-07
    RANIMUL 6 LIMITED
    - 2018-05-17 07950938 07950956... (more)
    Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 69 - Director → ME
  • 28
    DELTIC OLDHAM LIMITED - now
    RANIMUL 15 LIMITED
    - 2018-05-18 08030729 07950972... (more)
    C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2012-04-14 ~ 2012-12-10
    IIF 60 - Director → ME
  • 29
    DELTIC OXFORD LIMITED - now
    RANIMUL 18 LIMITED
    - 2018-05-18 08030739 07950972... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2012-04-14 ~ 2012-12-10
    IIF 57 - Director → ME
  • 30
    DELTIC PETERBOROUGH LIMITED - now
    RANIMUL 13 LIMITED
    - 2018-05-18 07950979 07950972... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 68 - Director → ME
  • 31
    DELTIC PORTSMOUTH LIMITED - now
    RANIMUL 5 LIMITED
    - 2018-05-17 07950936 07950956... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 64 - Director → ME
  • 32
    DELTIC SOUTHAMPTON LIMITED - now
    RANIMUL 4 LIMITED
    - 2018-05-17 07871611 07950956... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (9 parents)
    Officer
    2011-12-09 ~ 2012-12-10
    IIF 49 - Director → ME
  • 33
    DELTIC ST ALBANS LIMITED - now
    RANIMUL 25 LIMITED
    - 2018-05-18 08062990 08063004... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2012-05-09 ~ 2012-12-10
    IIF 61 - Director → ME
  • 34
    DELTIC SWANSEA LIMITED - now
    RANIMUL 22 LIMITED
    - 2018-05-18 08062994 08063004... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2012-05-09 ~ 2012-12-10
    IIF 53 - Director → ME
  • 35
    DENBEIGH INVESTMENTS (1) LIMITED
    - now 10308939 10308853... (more)
    DENBEIGH INVESTMENTS (CRAWLEY) LIMITED
    - 2016-08-09 10308939 10324023
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-03 ~ dissolved
    IIF 40 - Director → ME
  • 36
    DENBEIGH INVESTMENTS (2) LIMITED
    - now 10308924 10308853... (more)
    DENBEIGH INVESTMENTS (GUILDFORD) LIMITED
    - 2016-08-09 10308924 10324020
    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
  • 37
    DENBEIGH INVESTMENTS (3) LIMITED
    - now 10308853 10308939... (more)
    DENBEIGH INVESTMENTS (WATFORD) LIMITED
    - 2016-08-09 10308853 10323756
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-02 ~ dissolved
    IIF 44 - Director → ME
  • 38
    DENBEIGH INVESTMENTS (I.P.) LIMITED
    09785428 10308939... (more)
    3a Station Road, Amersham, England
    Dissolved Corporate (8 parents, 1 offspring)
    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
  • 39
    DENBEIGH INVESTMENTS LIMITED
    09643861 10308853... (more)
    3a Station Road, Amersham, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-07
    IIF 102 - Right to appoint or remove directors as a member of a firm OE
    IIF 102 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 40
    EARTHWAIT LIMITED
    05820930
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2006-06-29 ~ 2006-06-29
    IIF 48 - Director → ME
    2006-06-29 ~ 2006-07-04
    IIF 84 - Secretary → ME
    2011-07-04 ~ dissolved
    IIF 91 - Secretary → ME
  • 41
    ELMSFIELD CAPITAL LIMITED
    - now 05219156
    ELMSFIELD RESOURCES LIMITED
    - 2006-06-06 05219156
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2005-05-04 ~ dissolved
    IIF 8 - Director → ME
    2011-07-04 ~ dissolved
    IIF 88 - Secretary → ME
    2005-05-04 ~ 2006-08-31
    IIF 81 - Secretary → ME
  • 42
    FLEETDON LIMITED
    - now 04748275
    COBRA LEISURE LIMITED
    - 2008-03-08 04748275
    12/14 Carlton Place, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2003-12-20 ~ 2011-03-28
    IIF 35 - Director → ME
    2003-12-20 ~ 2007-10-09
    IIF 85 - Secretary → ME
  • 43
    FOUNTAINTREE LIMITED
    - now 07258226
    PLANET ICE (DUNDALK) LIMITED
    - 2011-10-06 07258226
    5 The Quadrant, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 3 - Director → ME
    2011-07-04 ~ dissolved
    IIF 86 - Secretary → ME
  • 44
    GELLAW 23 LIMITED
    06254174 05698403... (more)
    5 The Quadrant, Coventry, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2008-07-17 ~ dissolved
    IIF 23 - Director → ME
  • 45
    HALLMARK - BY DEVELOPMENT LIMITED
    - now 08525683
    HALLMARK INVESTMENTS (BIRMINGHAM) LIMITED
    - 2014-07-07 08525683
    ENSCO 988 LIMITED
    - 2013-05-29 08525683 08015049... (more)
    Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (13 parents)
    Officer
    2013-05-24 ~ 2016-05-18
    IIF 76 - Director → ME
  • 46
    HOLBECH PROPERTIES LIMITED
    07253591
    3a Station Road, Amersham, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 104 - Has significant influence or control OE
  • 47
    ICE LEISURE LIMITED
    03102313
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (11 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 12 - Director → ME
  • 48
    KHM LEISURE LIMITED - now
    ASTORIA GROUP (WATFORD) LIMITED - 2018-02-12
    DENBEIGH INVESTMENTS (WATFORD) LIMITED
    - 2016-10-17 10323756 10308853
    The Twisted Monkey Gade House, 46 The Parada, Watford, England
    Dissolved Corporate (8 parents)
    Officer
    2016-08-10 ~ 2016-10-08
    IIF 42 - Director → ME
  • 49
    LE MONDE (HOLDINGS) LIMITED
    - now 03912112
    RJT 269 LIMITED - 2000-04-28
    5 The Quadrant, Coventry, England
    Dissolved Corporate (12 parents)
    Officer
    2008-07-17 ~ 2011-04-01
    IIF 16 - Director → ME
  • 50
    LL BRISTOL LIMITED
    16319771
    Suites 10-12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-03-17 ~ 2025-10-16
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 51
    LL HOLDINGS WEST LTD
    16605160
    Suites 10 - 12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-07-24 ~ 2025-09-01
    IIF 78 - Director → ME
    Person with significant control
    2025-07-24 ~ 2025-10-16
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 52
    LL QR LIMITED
    16962651
    Suites 10 - 12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 53
    LL WEST LTD
    16611120
    Suites 10 - 12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-29 ~ 2025-09-01
    IIF 77 - Director → ME
  • 54
    LMG RESTAURANTS & BARS LIMITED
    - now 02214612
    LE MONDE RESTAURANTS LIMITED
    - 2010-01-06 02214612
    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 (12 parents)
    Officer
    2008-07-17 ~ 2010-10-14
    IIF 37 - Director → ME
  • 55
    MATTERHORN INVESTMENTS LIMITED
    - now 06630423
    GREVCO104 LIMITED
    - 2016-07-19 06630423 06761267... (more)
    Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2008-06-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-07-17 ~ 2019-07-01
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 56
    MIDLAND LEISURE CENTRE LIMITED
    07307878
    5 The Quadrant, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2010-07-08 ~ dissolved
    IIF 27 - Director → ME
  • 57
    MOKA LINCOLN LIMITED - now
    DELTIC LINCOLN LIMITED - 2018-12-17
    RANIMUL 17 LIMITED
    - 2018-05-18 08030737 07950972... (more)
    1 Butternab Ridge, Huddersfield, England
    Dissolved Corporate (8 parents)
    Officer
    2012-04-14 ~ 2012-12-10
    IIF 59 - Director → ME
  • 58
    MOWBRAY INVESTMENTS LIMITED
    07160952
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-02-01 ~ 2019-07-15
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    NAPPRO LIMITED
    06818658
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 106 - Has significant influence or control OE
  • 60
    PAZANIN LIMITED
    09363619
    Gateway House Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors as a member of a firm OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 61
    PLANET ICE (BASINGSTOKE) LIMITED - now
    ARENA (BASINGSTOKE) LIMITED
    - 2012-12-18 07808162
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (5 parents)
    Officer
    2011-10-13 ~ 2012-01-18
    IIF 33 - Director → ME
  • 62
    PLANET ICE (CARDIFF) LIMITED - now
    ARENA (CARDIFF) LIMITED
    - 2012-12-18 07808074
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (5 parents)
    Officer
    2011-10-12 ~ 2012-01-19
    IIF 34 - Director → ME
  • 63
    PLANET ICE (STREATHAM) LIMITED
    07668641
    5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-14 ~ 2012-01-19
    IIF 24 - Director → ME
  • 64
    PLANET ICE (TELFORD) LIMITED
    07359564
    5 The Quadrant, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-27 ~ 2012-01-19
    IIF 18 - Director → ME
  • 65
    PLANET ICE (WIDNES) LIMITED
    07668657
    5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-14 ~ 2012-01-19
    IIF 26 - Director → ME
  • 66
    PLANET ICE LIMITED
    06995345 03169714
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Active Corporate (7 parents)
    Officer
    2009-08-19 ~ 2011-03-28
    IIF 32 - Director → ME
  • 67
    POOLGATE LIMITED
    - now 06761267
    MBARGO LIMITED
    - 2012-05-28 06761267
    GREVCO 106 LIMITED - 2009-01-05
    5 The Quadrant, Coventry
    Dissolved Corporate (5 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 22 - Director → ME
  • 68
    Q I HOLDINGS LIMITED
    - now 05166743
    COBRA LEISURE HOLDINGS LIMITED
    - 2009-02-19 05166743
    12/14 Carlton Place, Southampton
    Dissolved Corporate (7 parents)
    Officer
    2004-07-01 ~ dissolved
    IIF 15 - Director → ME
    2004-07-01 ~ 2008-07-31
    IIF 83 - Secretary → ME
  • 69
    RAGON LIMITED
    06233300
    5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2007-05-08 ~ 2013-10-08
    IIF 25 - Director → ME
  • 70
    SANISHA LIMITED
    09363579
    Gateway House Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 71
    SKYDOME (COVENTRY) LIMITED
    - now 03874723
    OSSETO LIMITED - 2000-01-07
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 9 - Director → ME
    2011-07-04 ~ dissolved
    IIF 89 - Secretary → ME
  • 72
    SPV9 LIMITED - now
    RANIMUL 9 LIMITED
    - 2017-05-03 07950956 07870512... (more)
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 70 - Director → ME
  • 73
    TENALP EIGHT LIMITED
    - now 03102312
    PLANET ICE (PETERBOROUGH) LIMITED
    - 2012-12-18 03102312 07868983
    ICE LEISURE MANAGEMENT LIMITED - 1999-05-24
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (14 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 14 - Director → ME
    2011-07-04 ~ dissolved
    IIF 90 - Secretary → ME
  • 74
    TENALP FIVE LIMITED
    - now 03821070
    PLANET ICE (I.O.W.) LIMITED
    - 2013-06-07 03821070 07879996
    C/o, Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 6 - Director → ME
    2011-07-04 ~ dissolved
    IIF 94 - Secretary → ME
  • 75
    TENALP FOUR LIMITED
    - now 06523596
    PLANET ICE (HEMEL HEMPSTEAD) LIMITED
    - 2012-12-18 06523596 07869046
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2008-03-05 ~ dissolved
    IIF 29 - Director → ME
    2011-07-04 ~ dissolved
    IIF 97 - Secretary → ME
  • 76
    TENALP ONE LIMITED
    - now 04018777
    PLANET ICE (BASINGSTOKE) LIMITED
    - 2012-12-18 04018777 07808162
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 7 - Director → ME
    2011-07-04 ~ dissolved
    IIF 96 - Secretary → ME
  • 77
    TENALP SEVEN LIMITED
    - now 07009743
    PLANET ICE (NORWICH) LIMITED
    - 2012-12-18 07009743
    C/o, Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2009-09-04 ~ dissolved
    IIF 11 - Director → ME
    2011-07-04 ~ dissolved
    IIF 93 - Secretary → ME
  • 78
    TENALP SIX LIMITED
    - now 03539399
    PLANET ICE (MILTON KEYNES) LIMITED
    - 2012-12-18 03539399 07866969
    RIANO LIMITED - 1998-04-21
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 13 - Director → ME
    2011-07-04 ~ dissolved
    IIF 98 - Secretary → ME
  • 79
    TENALP THREE LIMITED
    - now 06186065
    PLANET ICE (GOSPORT) LIMITED
    - 2012-12-18 06186065 07868957
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2007-04-03 ~ dissolved
    IIF 30 - Director → ME
    2011-07-04 ~ dissolved
    IIF 95 - Secretary → ME
  • 80
    TENALP TWO LIMITED
    - now 05906526
    PLANET ICE (CARDIFF) LIMITED
    - 2012-12-18 05906526 07808074
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2006-08-15 ~ dissolved
    IIF 28 - Director → ME
    2011-07-04 ~ dissolved
    IIF 87 - Secretary → ME
  • 81
    THE ARENA GROUP (UK) LIMITED
    - now 03169714
    PLANET ICE LIMITED
    - 2006-04-05 03169714 06995345
    HIGHEVENT LIMITED - 1996-10-17
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (11 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 10 - Director → ME
    2011-07-04 ~ dissolved
    IIF 92 - Secretary → ME
  • 82
    THE DELTIC GROUP HOLDINGS LIMITED - now
    RANIMUL 1 LIMITED
    - 2018-05-03 07870440 08030739... (more)
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2011-12-09 ~ 2012-12-10
    IIF 52 - Director → ME
  • 83
    THE DELTIC GROUP LIMITED - now
    THE LUMINAR GROUP LIMITED
    - 2015-05-19 07870512
    RANIMUL 2 LIMITED
    - 2012-02-07 07870512 08063004... (more)
    Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    In Administration Corporate (15 parents, 21 offsprings)
    Officer
    2011-12-09 ~ 2012-12-10
    IIF 50 - Director → ME
  • 84
    TWB BRISTOL LIMITED
    16319725
    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 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 85
    WHATELY LIMITED
    - now 05281789
    COBRA LEISURE WEST LIMITED
    - 2010-09-08 05281789
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (7 parents)
    Officer
    2004-11-30 ~ 2010-09-24
    IIF 19 - Director → ME
    2004-11-30 ~ 2010-09-24
    IIF 75 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 105 - Has significant influence or control OE
  • 86
    WOLFIES UK LIMITED
    07022814
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2009-09-17 ~ 2011-03-28
    IIF 2 - 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.