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

Hayes, Edward James Leslie

    Related profiles found in government register
  • Hayes, Edward James Leslie
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluebell Bookkeeping, 26 Watt Street, Ferryhill, DL17 8PJ, England

      IIF 1
  • Hayes, Edward James Leslie
    British barman born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Flamstead Gardens, Dagenham, RM9 4JP, United Kingdom

      IIF 2
    • 12, Millard Terrace, Heathway, Dagenham, Greater London, RM10 8RF, England

      IIF 3 IIF 4 IIF 5
  • Hayes, Edward James Leslie
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Millard Terrace, Heathway, Dagenham, Greater London, RM10 8RF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 12, Millard Terrace, Heathway, Dagenham, RM10 8RF, United Kingdom

      IIF 9 IIF 10
  • Hayes, Edward James Leslie
    British unemployed born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Millard Terrace, Heathway, Dagenham, Greater London, RM10 8RF, England

      IIF 11 IIF 12 IIF 13
    • 12 Millard Terrace, Heathway, Dagenham, RM10 8RF, England

      IIF 14 IIF 15
  • Hayes, Edward James Leslie
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Watt Street, Ferryhill, DL17 8PJ, England

      IIF 16 IIF 17
    • 10, Mapleton Road, Hartlepool, Cleveland, TS24 8NP, England

      IIF 18
    • 10, Mapleton Road, Hartlepool, TS24 8NP, England

      IIF 19 IIF 20
    • 12, Parton Street, Hartlepool, TS24 8NN, England

      IIF 21 IIF 22
  • Hayes, Edward James Leslie
    British bar person born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Parton Street, Hartlepool, TS24 8NN, England

      IIF 23
  • Hayes, Edward James Leslie
    British barman born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Mapleton Road, Hartlepool, TS24 8NP, England

      IIF 24
  • Hayes, Edward James Leslie
    British carer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Parton Street, Hartlepool, County Durham, TS24 8NN, England

      IIF 25
    • 12, Parton Street, Hartlepool, TS24 8NN, England

      IIF 26
  • Hayes, Edward James Leslie
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Mapleton Road, Hartlepool, Cleveland, TS24 8NP, England

      IIF 27 IIF 28
    • 10, Mapleton Road, Hartlepool, TS24 8NP, England

      IIF 29
  • Hayes, Edward James Leslie
    British unemployed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Hayes, Edward James Leslie
    British unemployed born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Mapleton Road, Hartlepool, Cleveland, TS24 8NP, England

      IIF 45
  • Mr Edward James Leslie Hayes
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Flamstead Gardens, Dagenham, RM9 4JP, United Kingdom

      IIF 46
    • 12, Millard Terrace, Heathway, Dagenham, Greater London, RM10 8RF, England

      IIF 47 IIF 48 IIF 49
    • 12, Millard Terrace, Heathway, Dagenham, Greater London, RM10 8RF, United Kingdom

      IIF 50 IIF 51
    • 12 Millard Terrace, Heathway, Dagenham, RM10 8RF, England

      IIF 52 IIF 53
    • 12, Millard Terrace, Heathway, Dagenham, RM10 8RF, United Kingdom

      IIF 54
    • 26, Watt Street, Ferryhill, DL17 8PJ, England

      IIF 55
  • Hayes, Edward James Leslie
    British unemployed born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Millard Terrace, Heathway, Dagenham, Greater London, RM10 8RF, England

      IIF 56
  • Mr Edward James Leslie Hayes
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Hayes, Edward James Leslie

    Registered addresses and corresponding companies
  • Mr Edward James Leslie Hayes
    British born in July 2020

    Resident in England

    Registered addresses and corresponding companies
    • 10, Mapleton Road, Hartlepool, Cleveland, TS24 8NP, England

      IIF 127
child relation
Offspring entities and appointments 35
  • 1
    BEAUTY BY LIAM LIMITED
    13566442
    C/o 10 Mapleton Road, Hartlepool, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-04 ~ 2022-10-19
    IIF 28 - Director → ME
  • 2
    HAYES BUSINESS GROUP LIMITED
    14106355
    12 Parton Street, Hartlepool, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2022-05-13 ~ 2025-01-19
    IIF 21 - Director → ME
    2022-05-13 ~ 2025-01-19
    IIF 125 - Secretary → ME
    Person with significant control
    2022-05-13 ~ 2024-12-27
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 3
    HAYES CAPITAL LTD
    14244631
    10 Mapleton Road, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    2022-07-19 ~ now
    IIF 20 - Director → ME
    2022-07-19 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 4
    HAYES LEISURE (ANGEL'S) LIMITED
    - now 12361938
    3D ENTERTAINMENT GROUP (ANGEL'S) LIMITED
    - 2021-01-08 12361938
    JELLIS LEISURE PETERBOROUGH 1 LIMITED
    - 2020-01-02 12361938
    10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (9 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 41 - Director → ME
    2019-12-12 ~ 2019-12-30
    IIF 12 - Director → ME
    2020-01-06 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    2020-12-07 ~ 2021-01-04
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 5
    HAYES LEISURE (DISCO) LIMITED
    13141511
    10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (7 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 39 - Director → ME
    2021-07-12 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 6
    HAYES LEISURE (DORKING) LIMITED
    11712054 11261650
    12 Millard Terrace, Heathway, Dagenham, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-05 ~ 2019-11-03
    IIF 6 - Director → ME
    Person with significant control
    2018-12-05 ~ 2019-11-03
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 7
    HAYES LEISURE (FLAVA & FLAUNT) LIMITED
    - now 13149870
    HAYES LEISURE (FLAVA) LIMITED
    - 2021-07-15 13149870
    10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (6 parents)
    Officer
    2021-01-21 ~ dissolved
    IIF 43 - Director → ME
    2021-07-12 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 8
    HAYES LEISURE (FOOD STOP) LIMITED
    13141877
    10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (6 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 38 - Director → ME
    2021-07-12 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 9
    HAYES LEISURE (GLITTERATI) LIMITED
    - now 12352143
    3D ENTERTAINMENT GROUP (GLITTERATI) LIMITED
    - 2021-01-08 12352143
    JELLIS LEISURE GREAT YARMOUTH 1 LIMITED - 2020-01-02
    JELLIS GREAT YARMOUTH 1 LIMITED
    - 2019-12-12 12352143
    12 Parton Street, Hartlepool, County Durham, England
    Dissolved Corporate (12 parents)
    Officer
    2020-01-06 ~ 2025-01-19
    IIF 25 - Director → ME
    2019-12-06 ~ 2019-12-11
    IIF 15 - Director → ME
    2020-01-06 ~ 2024-05-28
    IIF 115 - Secretary → ME
    2024-06-02 ~ 2025-01-19
    IIF 122 - Secretary → ME
    Person with significant control
    2020-12-07 ~ 2021-01-04
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    2019-12-06 ~ 2019-12-11
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    2021-07-12 ~ 2024-05-28
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 10
    HAYES LEISURE (KEVIN'S CANTON) LIMITED
    - now 11261650
    HAYES LEISURE (KEVIN'S) LIMITED
    - 2022-02-10 11261650
    3D ENTERTAINMENT GROUP (KEVIN'S) LIMITED
    - 2021-01-08 11261650 11260616... (more)
    HAYES LEISURE (BARKING) LIMITED
    - 2019-12-31 11261650 11712054
    BARKING & DAGENHAM LGBTIQ+ EVENTS LIMITED
    - 2019-02-27 11261650
    10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2018-03-19 ~ 2019-11-03
    IIF 2 - Director → ME
    2020-01-06 ~ dissolved
    IIF 31 - Director → ME
    2020-01-06 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    2020-07-19 ~ 2021-01-04
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    2021-07-12 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    2018-03-19 ~ 2019-11-03
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 11
    HAYES LEISURE (KEVIN'S DORKING) LIMITED
    13138506
    10 Mapleton Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 44 - Director → ME
    2021-07-12 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 12
    HAYES LEISURE (LOVE2LOVE & STUDIO25) LIMITED
    - now 12301511
    HAYES LEISURE (LOVE2LOVE) LIMITED
    - 2021-07-15 12301511
    HAYES LEISURE (TRADING) LIMITED
    - 2021-06-07 12301511
    3D ENTERTAINMENT GROUP (TRADING) LIMITED
    - 2021-01-08 12301511
    JELLIS LEISURE LIMITED
    - 2019-12-31 12301511
    10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (8 parents, 9 offsprings)
    Officer
    2019-11-06 ~ dissolved
    IIF 40 - Director → ME
    2019-11-25 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    2020-12-07 ~ 2021-01-04
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    2019-11-06 ~ 2020-01-09
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    HAYES LEISURE (MORTIMER'S) LIMITED
    - now 11645712
    HAYES LEISURE (HAYES TV) LIMITED
    - 2021-06-07 11645712
    3D ENTERTAINMENT GROUP (TELEVISION) LIMITED
    - 2021-01-18 11645712
    TELLY ON THE GO LIMITED
    - 2020-02-10 11645712
    10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2020-01-06 ~ dissolved
    IIF 32 - Director → ME
    2018-10-26 ~ 2019-12-02
    IIF 10 - Director → ME
    2020-01-06 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    2018-10-26 ~ 2019-11-06
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    2020-12-07 ~ 2021-01-04
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    2021-07-12 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 14
    HAYES LEISURE (NEW YORK NEW YORK) LIMITED
    - now 13440879
    HAYES LEISURE (STUDIO25) LIMITED
    - 2021-07-15 13440879
    10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (6 parents)
    Officer
    2021-06-07 ~ dissolved
    IIF 27 - Director → ME
    2021-07-12 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 15
    HAYES LEISURE (RAINBOW) LIMITED
    - now 12353355
    3D ENTERTAINMENT GROUP (RAINBOW) LIMITED
    - 2021-01-08 12353355
    JELLIS LEISURE PRESTON 1 LIMITED
    - 2020-01-02 12353355
    10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (9 parents)
    Officer
    2019-12-09 ~ 2019-12-12
    IIF 11 - Director → ME
    2020-01-06 ~ dissolved
    IIF 34 - Director → ME
    2020-01-06 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    2020-12-07 ~ 2021-01-04
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    2021-07-12 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    2019-12-09 ~ 2019-12-12
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 16
    HAYES LEISURE (SOCIAL & MORE) LIMITED
    - now 12353683
    3D ENTERTAINMENT GROUP (SOCIAL & MORE) LIMITED
    - 2021-01-08 12353683
    JELLIS LEISURE DAGENHAM 1 LIMITED
    - 2020-01-02 12353683
    10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (9 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 33 - Director → ME
    2019-12-09 ~ 2019-12-12
    IIF 13 - Director → ME
    2020-01-06 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    2020-12-07 ~ 2021-01-04
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    2019-12-09 ~ 2019-12-12
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    2021-07-12 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 17
    HAYES LEISURE (STOP & SNACK) LIMITED
    - now 12354056
    3D ENTERTAINMENT GROUP (STOP & SNACK) LIMITED
    - 2021-01-08 12354056
    JELLIS LEISURE SUNDERLAND 1 LIMITED
    - 2020-01-02 12354056
    10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (9 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 37 - Director → ME
    2019-12-09 ~ 2019-12-12
    IIF 14 - Director → ME
    2020-01-06 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    2019-12-09 ~ 2019-12-12
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    2021-07-12 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    2020-12-07 ~ 2021-01-04
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 18
    HAYES LEISURE (THE DOG HOUSE) LIMITED
    - now 12428982 13141882... (more)
    3D ENTERTAINMENT GROUP (THE DOG HOUSE) LIMITED
    - 2021-01-08 12428982
    10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (8 parents)
    Officer
    2020-01-28 ~ dissolved
    IIF 42 - Director → ME
    2020-03-23 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    2020-12-07 ~ 2021-01-04
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    2021-07-12 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 19
    HAYES LEISURE (THE ORANGE HOUSE) LIMITED
    - now 13141882 11260616... (more)
    HAYES LEISURE (FINANCE) LIMITED
    - 2021-09-06 13141882
    10 Mapleton Road, Hartlepool, Cleaveland, England
    Dissolved Corporate (6 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 30 - Director → ME
    2021-07-12 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 20
    HAYES LEISURE (THE PIT STOP) LIMITED
    - now 12382218
    3D ENTERTAINMENT GROUP (THE PIT STOP) LIMITED
    - 2021-01-08 12382218
    10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (8 parents)
    Officer
    2020-01-02 ~ dissolved
    IIF 35 - Director → ME
    2020-01-06 ~ 2020-04-20
    IIF 56 - Director → ME
    2020-01-06 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    2020-12-07 ~ 2021-01-04
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 21
    HAYES LEISURE GROUP (HOLDINGS) LIMITED
    13702880 11695754
    10 Mapleton Road, Hartlepool, England
    Dissolved Corporate (1 parent, 17 offsprings)
    Officer
    2021-10-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 22
    HAYES LEISURE GROUP HOLDINGS LIMITED
    11695754 13702880
    12 Millard Terrace, Heathway, Dagenham, Greater London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2018-11-26 ~ 2019-11-03
    IIF 8 - Director → ME
    Person with significant control
    2018-11-26 ~ 2019-11-03
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 23
    HAYES LEISURE HOLDINGS LTD
    16158147
    Bluebell Bookkeeping, 26 Watt Street, Ferryhill, England
    Active Corporate (3 parents)
    Officer
    2025-01-01 ~ now
    IIF 1 - Director → ME
    2025-01-01 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 24
    LEADWISE LEISURE (THE DOG HOUSE STOCKTON) LTD
    14672179
    12 Parton Street, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-28 ~ 2025-01-19
    IIF 26 - Director → ME
    2023-02-17 ~ 2023-10-31
    IIF 23 - Director → ME
    2024-12-23 ~ 2025-01-19
    IIF 124 - Secretary → ME
    Person with significant control
    2023-04-15 ~ 2023-07-10
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 25
    LEADWISE LEISURE GROUP LTD
    - now 14479577
    LEADWISE LEISURE LTD
    - 2024-12-24 14479577
    12 Parton Street, Hartlepool, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2022-11-11 ~ 2025-01-19
    IIF 22 - Director → ME
    2024-06-02 ~ 2025-01-19
    IIF 126 - Secretary → ME
    2022-11-22 ~ 2024-04-16
    IIF 123 - Secretary → ME
    Person with significant control
    2024-10-30 ~ 2025-01-19
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    2022-11-11 ~ 2022-12-27
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    2023-01-11 ~ 2023-10-31
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    LGBT+ HOUSING UK LIMITED
    14166381
    10 Mapleton Road, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    2022-06-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-06-12 ~ now
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 27
    LUMINAR LEISURE 1 LTD
    17010408 16733163
    26 Watt Street, Ferryhill, England
    Active Corporate (2 parents)
    Officer
    2026-02-03 ~ now
    IIF 16 - Director → ME
    2026-02-28 ~ now
    IIF 101 - Secretary → ME
  • 28
    LUMINAR LEISURE LTD
    16733163 17010408
    26 Watt Street, Ferryhill, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-09-22 ~ now
    IIF 17 - Director → ME
    2026-02-28 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 29
    PUBLIC DOMAIN FLIX LIMITED
    - now 12393937
    3D ENTERTAINMENT GROUP LIMITED
    - 2021-10-25 12393937 11260616... (more)
    HAYES LEISURE LIMITED
    - 2021-07-15 12393937
    3D ENTERTAINMENT GROUP LIMITED
    - 2021-01-08 12393937 11260616... (more)
    C/o 10 Mapleton Road, Hartlepool, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2020-01-09 ~ 2021-12-04
    IIF 18 - Director → ME
    2020-01-27 ~ 2021-12-04
    IIF 112 - Secretary → ME
    Person with significant control
    2020-01-09 ~ 2021-12-04
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 30
    R&R RECRUITMENT AGENCY LTD
    11831088
    12 Millard Terrace, Heathway, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ dissolved
    IIF 9 - Director → ME
  • 31
    RAINBOW RECORDS LIMITED
    11260425
    12 Millard Terrace, Heathway, Dagenham, Greater London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 32
    THE ECO ISLAND PROJECT LIMITED
    12842351
    10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 33
    THE LGBT+ HOME & MIND PROJECT LIMITED
    13124075
    10 Mapleton Road, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 34
    THOMAS TELEVISION GROUP (HOLDINGS) LIMITED
    11250174 11260616
    12 Millard Terrace, Heathway, Dagenham, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 35
    WILLDU 1 LIMITED
    - now 11260616
    HAYES LEISURE GROUP LIMITED
    - 2022-05-16 11260616
    PUBLIC DOMAIN SERIES LIMITED
    - 2021-12-29 11260616
    HAYES LEISURE GROUP LIMITED
    - 2021-10-25 11260616
    HAYES LEISURE (THE ORANGE HOUSE) LIMITED
    - 2021-07-19 11260616 13141882... (more)
    HAYES LEISURE (GEMS) LIMITED
    - 2021-06-07 11260616
    3D ENTERTAINMENT GROUP (GEMS) LIMITED
    - 2021-01-08 11260616 11261650... (more)
    HAYES LEISURE GROUP LIMITED
    - 2020-01-02 11260616
    THOMAS LEISURE GROUP (HOLDINGS) LIMITED
    - 2019-02-27 11260616 11250174
    C/o 10 Mapleton Road, Hartlepool, England
    Dissolved Corporate (8 parents, 17 offsprings)
    Officer
    2020-01-06 ~ 2022-10-19
    IIF 45 - Director → ME
    2018-03-16 ~ 2019-01-20
    IIF 3 - Director → ME
    2019-02-18 ~ 2019-11-03
    IIF 7 - Director → ME
    2020-01-06 ~ 2022-10-19
    IIF 105 - Secretary → ME
    Person with significant control
    2019-01-18 ~ 2019-11-03
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Has significant influence or control as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    2018-03-16 ~ 2019-01-20
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    2020-07-19 ~ 2021-01-04
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    2021-07-12 ~ 2022-10-19
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.