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

Manning, Joseph Henry

    Related profiles found in government register
  • Manning, Joseph Henry
    British

    Registered addresses and corresponding companies
    • icon of address 241 Goffs Lane, Cheshunt, Hertfordshire, EN7 5QJ

      IIF 1
  • Manning, Joseph Henry
    British showman

    Registered addresses and corresponding companies
    • icon of address 241 Goffs Lane, Cheshunt, Hertfordshire, EN7 5QJ

      IIF 2
  • Manning, Joseph Henry
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5QJ, England

      IIF 3
  • Manning, Joseph Henry
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yeomans, Bassetts Lane, Woodham Walter, Maldon, CM9 6RY, England

      IIF 4 IIF 5
  • Manning, Joseph Henry
    British leisure operator born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Macdonalds Farm & Fun Park, Weald Road, Brentwood, Essex, CM14 5AY, United Kingdom

      IIF 6
  • Manning, Joesph Henry
    British showman born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Parkdale, Danbury, Chelmsford, CM3 4EJ, England

      IIF 7
    • icon of address 241, Goffs Lane, Waltham Cross, Hertfordshire, EN7 5QQ, England

      IIF 8
  • Manning, Alexandra

    Registered addresses and corresponding companies
    • icon of address 29a, New Street, Cromer, NR27 9HP, England

      IIF 9
    • icon of address Yeomans, Bassetts Lane, Woodham Walter, Maldon, CM9 6RY, England

      IIF 10
  • Manning, Joseph Arthur
    British commercial director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 11
  • Manning, Joseph Arthur
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Whitecross Road, Wilburton, Ely, CB6 3QB, England

      IIF 12
    • icon of address Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB

      IIF 13
  • Manning, Joseph Arthur
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Old Macdonalds Farm, Wrightsbridge Road, South Weald, Brentwood, CM14 5AY, England

      IIF 14
    • icon of address The Bungalow, Old Macdonalds Farm, Wrightsbridge Road, South Weald, Brentwood, Essex, CM14 5AY, England

      IIF 15
    • icon of address Yeomans, Bassetts Lane, Woodham Walter, Maldon, CM9 6RY, England

      IIF 16
    • icon of address 49a, Fitzherbert Road, Portsmouth, PO6 1RU, England

      IIF 17
    • icon of address The Downshire, 71 Baldwins Lane, Croxley Green, Rickmansworth, Herts, WD3 3LT, United Kingdom

      IIF 18
  • Manning, Joseph Arthur
    British showman born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Wrightsbridge Road, South Weald, Brentwood, CM14 5AY, England

      IIF 19
    • icon of address Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, England

      IIF 20
    • icon of address Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 21
  • Manning, Joseph Henry
    British leisure operator born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241 Goffs Lane, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5QQ, United Kingdom

      IIF 22
  • Manning, Joseph Henry
    British manager born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Goffs Lane, Goffs Oak, Hertfordshire, EN7 5QQ, England

      IIF 23
  • Manning, Joseph Henry
    British showman born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Manning, Alexandra
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rymers, Wantz Road, Margaretting, Ingatestone, CM4 0EP, England

      IIF 27
    • icon of address Yeomans, Bassetts Lane, Woodham Walter, Maldon, CM9 6RY, England

      IIF 28
  • Manning Jnr, Joseph
    British showman born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Goffs Lane, Waltham Cross, EN7 5QQ, England

      IIF 29
  • Manning, Joseph Arthur
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49a Fitzherbert Road, Farlington, Hampshire, PO6 1RU, United Kingdom

      IIF 30
  • Manning, Joseph Arthur
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeomans, Bassetts Lane, Woodham Walter, Maldon, CM9 6RY, England

      IIF 31
    • icon of address The Downshire, 71 Baldwins Lane, Croxley Green, Middx Ha3 8jd, Rickmansworth, Herts, WD3 3LT, United Kingdom

      IIF 32
  • Manning, Joseph Arthur
    British manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49a, Fitzherbert Road, Farlington, Portsmouth, Hampshire, PO6 1RU

      IIF 33
  • Manning, Joseph Arthur
    British showman born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241 Goffs Lane, Cheshunt, Hertfordshire, EN7 5QQ

      IIF 34
    • icon of address 29a, New Street, Cromer, NR27 9HP, England

      IIF 35
  • Manning, Joseph Arthur
    British travelling showman born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Brookdale Park, Ravenscraig Road, Little Hulton, Manchester, M38 9BB, United Kingdom

      IIF 36
  • Mr Joseph Henry Manning
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241 Goffs Lane, Cheshunt, Hertfordshire, EN7 5QQ

      IIF 37 IIF 38
    • icon of address 241 Goffs Lane, Cheshunt, Herts, EN7 5QQ

      IIF 39
    • icon of address Yeomans, Bassetts Lane, Woodham Walter, Maldon, CM9 6RY, England

      IIF 40 IIF 41
    • icon of address 49a, Fitzherbert Road, Farlington, Portsmouth, Hampshire, PO6 1RU

      IIF 42
    • icon of address 241, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5QQ, England

      IIF 43
    • icon of address 241, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5QQ, United Kingdom

      IIF 44
    • icon of address 245, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5QJ, England

      IIF 45
  • Manning, Alexandra
    British showman born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Wrightsbridge Road, South Weald, Brentwood, CM14 5AY, England

      IIF 46
  • Mr Joesph Henry Manning
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Parkdale, Danbury, Chelmsford, CM3 4EJ, England

      IIF 47
    • icon of address 241, Goffs Lane, Waltham Cross, Hertfordshire, EN7 5QQ, England

      IIF 48
  • Manning, Alexandra
    Irish marketing manager born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Quarry Street, Guildford, GU1 3UA, United Kingdom

      IIF 49
  • Mrs Alexandra Manning
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yeomans, Bassetts Lane, Woodham Walter, Maldon, CM9 6RY, England

      IIF 50 IIF 51
  • Mr Joseph Arthur Manning
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, New Street, Cromer, NR27 9HP, England

      IIF 52
    • icon of address 241 Goffs Lane, Cheshunt, Hertfordshire, EN7 5QQ

      IIF 53
    • icon of address 241 Goffs Lane, Cheshunt, Herts, EN7 5QQ

      IIF 54
    • icon of address Yeomans, Bassetts Lane, Woodham Walter, Maldon, CM9 6RY, England

      IIF 55
    • icon of address 6 Brookdale Park, Ravenscraig Road, Little Hulton, Manchester, M38 9BB, United Kingdom

      IIF 56
    • icon of address Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 57
    • icon of address 49a, Fitzherbert Road, Farlington, Portsmouth, Hampshire, PO6 1RU

      IIF 58
  • Manning, John Samuel Lewis
    British caterer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Manning, John Samuel Lewis
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 60
  • Manning, John Samuel Lewis
    British event catering born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Buckles Lane, South Ockendon, RM15 6RS, United Kingdom

      IIF 61
  • Manning, John Samuel Lewis
    British showman born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frogs Hall Farm, Bambers Green, Takeley, Bishops Stortford, Essex, CM22 6PE, United Kingdom

      IIF 62
  • Manning, John Samuel Lewis
    English travelling showman born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49a, Fitzherbert Road, Portsmouth, PO6 1RU, United Kingdom

      IIF 63
  • Mr Joseph Manning Jnr
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mannings Organisation Ltd, 241, Goffs Lane, Waltham Cross, EN75QQ, England

      IIF 64
  • Mr Joseph Arthur Manning
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Wrightsbridge Road, South Weald, Brentwood, CM14 5AY, England

      IIF 65
    • icon of address 198, Whitecross Road, Wilburton, Ely, CB6 3QB, England

      IIF 66
    • icon of address 49a Fitzherbert Road, Farlington, Hampshire, PO6 1RU, United Kingdom

      IIF 67
    • icon of address Yeomans, Bassetts Lane, Woodham Walter, Maldon, CM9 6RY, England

      IIF 68
    • icon of address Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 69
    • icon of address 49a, Fitzherbert Road, Portsmouth, PO6 1RU, England

      IIF 70
    • icon of address The Downshire, 71 Baldwins Lane, Croxley Green, Middx Ha3 8jd, Rickmansworth, Herts, WD3 3LT, United Kingdom

      IIF 71
    • icon of address The Downshire, 71 Baldwins Lane, Croxley Green, Rickmansworth, Herts, WD3 3LT, United Kingdom

      IIF 72
  • Mr John Samuel Lewis Manning
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 73
    • icon of address Frogs Hall Farm, Bambers Green, Takeley, Bishops Stortford, Essex, CM22 6PE, United Kingdom

      IIF 74
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
    • icon of address Keepers Cottage, Buckles Lane, South Ockendon, RM15 6RS, United Kingdom

      IIF 76
  • Mr John Samuel Lewis Manning
    English born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49a, Fitzherbert Road, Portsmouth, PO6 1RU, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -298,627 GBP2024-03-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Retail Efficiency Ltd, 49a Fitzherbert Road Farlington, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,626,497 GBP2024-09-30
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 241 Goffs Lane, Waltham Cross, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-07-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 198 Whitecross Road, Wilburton, Ely, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SANTA'S TOY FACTORY LTD - 2017-10-30
    icon of address 29a New Street, Cromer, England
    Active Corporate (2 parents)
    Equity (Company account)
    510,565 GBP2024-10-31
    Officer
    icon of calendar 2012-10-25 ~ now
    IIF 35 - Director → ME
    icon of calendar 2012-10-25 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 49a Fitzherbert Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6 Brookdale Park Ravenscraig Road, Little Hulton, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    112,932 GBP2024-09-30
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Keepers Cottage, Buckles Lane, South Ockendon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,009 GBP2021-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 49a Fitzherbert Road, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 241 Goffs Lane, Cheshunt, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,759,533 GBP2024-08-31
    Officer
    icon of calendar 2002-08-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -539,430 GBP2024-03-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address The Downshire, 71 Baldwins Lane, Croxley Green, Rickmansworth, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 49a Fitzherbert Road, Farlington, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Frogs Hall Farm Bambers Green, Takeley, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Yeomans Bassetts Lane, Woodham Walter, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 60 Parkdale, Danbury, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Yeomans Bassetts Lane, Woodham Walter, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    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
  • 19
    icon of address 245 Goffs Lane, Goffs Oak, Waltham Cross, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    JUST 4 PLEASURE LIMITED - 2002-01-15
    icon of address 241 Goffs Lane, Cheshunt, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,301,334 GBP2024-05-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address The Downshire, 71 Baldwins Lane Croxley Green, Middx Ha3 8jd, Rickmansworth, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 5 Beauchamp Court, Victors Way, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Alexandra Manning, The Bungalow Wrightsbridge Road, South Weald, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,828,462 GBP2025-01-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
  • 24
    icon of address Yeomans Bassetts Lane, Woodham Walter, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    779,230 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 25
    MANNING'S FAMILY FUNFAIRS LIMITED - 2003-06-16
    icon of address 241 Goffs Lane, Cheshunt, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    3,498,006 GBP2024-03-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Yeomans Bassetts Lane, Woodham Walter, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-02 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-11-01 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 27
    icon of address Old Macdonalds Farm & Fun Park, Weald Road, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,559,508 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 50 Quarry Street, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 49 - Director → ME
  • 29
    icon of address Yeomans Bassetts Lane, Woodham Walter, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,944 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Retail Effiency Ltd 49a Fitzherbert Road, Farlington, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 241 Goffs Lane Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,436 GBP2024-11-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    4,154,414 GBP2024-03-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address Retail Efficiency Ltd, 49a Fitzherbert Road Farlington, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,626,497 GBP2024-09-30
    Officer
    icon of calendar 2011-09-27 ~ 2020-08-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2020-08-03
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Frogs Hall Farm Bambers Green, Takeley, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ 2022-07-27
    IIF 29 - Director → ME
  • 3
    JUST 4 PLEASURE LIMITED - 2002-01-15
    icon of address 241 Goffs Lane, Cheshunt, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,301,334 GBP2024-05-31
    Officer
    icon of calendar 2001-05-25 ~ 2024-09-06
    IIF 25 - Director → ME
    icon of calendar 2001-05-25 ~ 2004-04-24
    IIF 34 - Director → ME
    icon of calendar 2001-05-25 ~ 2004-04-24
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address Alexandra Manning, The Bungalow Wrightsbridge Road, South Weald, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,828,462 GBP2025-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2017-01-14
    IIF 46 - Director → ME
  • 5
    MANNING'S FAMILY FUNFAIRS LIMITED - 2003-06-16
    icon of address 241 Goffs Lane, Cheshunt, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    3,498,006 GBP2024-03-31
    Officer
    icon of calendar ~ 2024-09-06
    IIF 24 - Director → ME
    icon of calendar ~ 2024-09-06
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Yeomans Bassetts Lane, Woodham Walter, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ 2025-08-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2024-12-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.