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, Mr.

    Related profiles found in government register
  • Heanen, Joseph, Mr.

    Registered addresses and corresponding companies
  • Heanen, Joseph
    British company director

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

      IIF 14
    • icon of address Willowbank House, 97 Oxford Road, Uxbridge, Middlesex, UB8 1LU

      IIF 15
    • icon of address No. 3 The Roof Gardens, Exchange Road, Watford, WD18 0QU

      IIF 16
  • Heanen, Joseph
    British director

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

      IIF 17
    • icon of address Willowbank House, 97 Oxford Road, Uxbridge, Middlesex, UB8 1LU

      IIF 18 IIF 19
  • Heanen, Joseph, Mr.
    British director

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

      IIF 20 IIF 21
  • Heanen, Joseph
    British company director born in August 1976

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

      IIF 22
  • Heanen, Joseph
    British director born in August 1976

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

      IIF 23
  • 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
    • icon of address Suites 10 - 12 The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 49
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 50
  • Heanen, Joseph Thomas
    British company director born in August 1976

    Resident in Uk

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

      IIF 51
  • 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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 60 IIF 61
    • icon of address Suite 10 - 12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

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

      IIF 63 IIF 64 IIF 65
  • Heanen, Joseph Thomas
    British company director born in August 1976

    Resident in England

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

      IIF 66 IIF 67
  • 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
  • Mr Joseph Heanen
    Irish born in August 1976

    Resident in England

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

      IIF 98
  • Mr Joseph Heanen
    Irish born in August 1976

    Resident in Hong Kong

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

      IIF 99 IIF 100
  • Mr. Joseph Heanen
    Irish born in August 1976

    Resident in Hong Kong

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

      IIF 101 IIF 102
    • icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom

      IIF 103 IIF 104 IIF 105
    • icon of address Suite 10 - 12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 106
  • Mr Joseph Heanen
    English born in June 1976

    Resident in Australia

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

      IIF 107
  • Mr Joseph Heanen
    British born in August 1976

    Resident in Australia

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

      IIF 108
  • Mr Joseph Thomas Heanen
    British born in August 1976

    Resident in England

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

      IIF 109
    • icon of address Suites 10-12, The Hive, Belvue House, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 110 IIF 111
  • Mr. Joseph Heaven
    British born in August 1976

    Resident in Hong Kong - Peoples Republic Of China

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

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

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.