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

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

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 26
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 27
  • Heanen, Joseph
    British company director born in August 1976

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

      IIF 28
  • Heanen, Joseph
    British director born in August 1976

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

      IIF 29
  • Heanen, Joseph
    British company director

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

      IIF 30
    • Willowbank House, 97 Oxford Road, Uxbridge, Middlesex, UB8 1LU

      IIF 31
    • No. 3 The Roof Gardens, Exchange Road, Watford, WD18 0QU

      IIF 32
  • Heanen, Joseph
    British director

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

      IIF 33
    • Willowbank House, 97 Oxford Road, Uxbridge, Middlesex, UB8 1LU

      IIF 34 IIF 35
  • Heanen, Joseph
    British company director born in August 1976

    Resident in United Kingdom

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

      IIF 36
  • Heanen, Joseph
    British director born in August 1976

    Resident in United Kingdom

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

      IIF 37 IIF 38
    • Suite 10 - 12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 39
    • No. 3 The Roof Gardens, Exchange Road, Watford, WD18 0QU

      IIF 40 IIF 41 IIF 42
  • Heanen, Joseph, Mr.
    British company director born in August 1976

    Resident in Hong Kong

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

      IIF 43
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Mr Joseph Heanen
    Irish born in August 1976

    Resident in England

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

      IIF 47
  • Heanen, Joseph, Mr.
    British director

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

      IIF 48 IIF 49
  • Heanen, Joseph, Mr.

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

    Resident in Uk

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

      IIF 63
  • 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 Thomas Heanen
    Irish born in August 1976

    Resident in England

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

      IIF 94 IIF 95
  • Heanen, Joseph, Mr.
    British company director born in August 1970

    Resident in United Kingdom

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

      IIF 96
  • Mr Joseph Heanen
    Irish born in August 1976

    Resident in Hong Kong

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

      IIF 97 IIF 98
  • Mr. Joseph Heanen
    Irish born in August 1976

    Resident in Hong Kong

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

      IIF 99 IIF 100
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom

      IIF 101 IIF 102 IIF 103
    • Suite 10 - 12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 104
  • Mr Joseph Heanen
    British born in August 1976

    Resident in Australia

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

      IIF 105
  • Mr Joseph Heanen
    English born in June 1976

    Resident in Australia

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

      IIF 106
  • Mr. Joseph Heaven
    British born in August 1976

    Resident in Hong Kong - Peoples Republic Of China

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

      IIF 107
child relation
Offspring entities and appointments
Active 28
  • 1
    5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 66 - director → ME
  • 2
    11 Kimberley Lofts, Kimberley Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 67 - director → ME
  • 3
    Suites 10 - 12 The Hive Bell Lane, Stevenage, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    SODABAR LIMITED - 2012-05-28
    5 The Quadrant, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 84 - director → ME
  • 5
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 55 - secretary → ME
  • 6
    ELMSFIELD RESOURCES LIMITED - 2006-06-06
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2005-05-04 ~ dissolved
    IIF 70 - director → ME
    2011-07-04 ~ dissolved
    IIF 52 - secretary → ME
  • 7
    PLANET ICE (DUNDALK) LIMITED - 2011-10-06
    5 The Quadrant, Coventry, England
    Dissolved corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 65 - director → ME
    2011-07-04 ~ dissolved
    IIF 50 - secretary → ME
  • 8
    5 The Quadrant, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-07-17 ~ dissolved
    IIF 86 - director → ME
  • 9
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 74 - director → ME
  • 10
    Suites 10-12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-03-17 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 11
    GREVCO104 LIMITED - 2016-07-19
    Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    -485,560 GBP2023-06-30
    Officer
    2008-06-25 ~ now
    IIF 39 - director → ME
  • 12
    5 The Quadrant, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-08 ~ dissolved
    IIF 90 - director → ME
  • 13
    Gateway House Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
  • 14
    5 The Quadrant, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 96 - director → ME
  • 15
    MBARGO LIMITED - 2012-05-28
    GREVCO 106 LIMITED - 2009-01-05
    5 The Quadrant, Coventry
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 85 - director → ME
  • 16
    COBRA LEISURE HOLDINGS LIMITED - 2009-02-19
    12/14 Carlton Place, Southampton
    Dissolved corporate (2 parents)
    Officer
    2004-07-01 ~ dissolved
    IIF 77 - director → ME
  • 17
    Gateway House Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
  • 18
    OSSETO LIMITED - 2000-01-07
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 71 - director → ME
    2011-07-04 ~ dissolved
    IIF 53 - secretary → ME
  • 19
    PLANET ICE (PETERBOROUGH) LIMITED - 2012-12-18
    ICE LEISURE MANAGEMENT LIMITED - 1999-05-24
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 76 - director → ME
    2011-07-04 ~ dissolved
    IIF 54 - secretary → ME
  • 20
    PLANET ICE (I.O.W.) LIMITED - 2013-06-07
    C/o, Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 68 - director → ME
    2011-07-04 ~ dissolved
    IIF 58 - secretary → ME
  • 21
    PLANET ICE (HEMEL HEMPSTEAD) LIMITED - 2012-12-18
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2008-03-05 ~ dissolved
    IIF 92 - director → ME
    2011-07-04 ~ dissolved
    IIF 61 - secretary → ME
  • 22
    PLANET ICE (BASINGSTOKE) LIMITED - 2012-12-18
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 69 - director → ME
    2011-07-04 ~ dissolved
    IIF 60 - secretary → ME
  • 23
    PLANET ICE (NORWICH) LIMITED - 2012-12-18
    C/o, Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-09-04 ~ dissolved
    IIF 73 - director → ME
    2011-07-04 ~ dissolved
    IIF 57 - secretary → ME
  • 24
    PLANET ICE (MILTON KEYNES) LIMITED - 2012-12-18
    RIANO LIMITED - 1998-04-21
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 75 - director → ME
    2011-07-04 ~ dissolved
    IIF 62 - secretary → ME
  • 25
    PLANET ICE (GOSPORT) LIMITED - 2012-12-18
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2007-04-03 ~ dissolved
    IIF 93 - director → ME
    2011-07-04 ~ dissolved
    IIF 59 - secretary → ME
  • 26
    PLANET ICE (CARDIFF) LIMITED - 2012-12-18
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2006-08-15 ~ dissolved
    IIF 91 - director → ME
    2011-07-04 ~ dissolved
    IIF 51 - secretary → ME
  • 27
    PLANET ICE LIMITED - 2006-04-05
    HIGHEVENT LIMITED - 1996-10-17
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-17 ~ dissolved
    IIF 72 - director → ME
    2011-07-04 ~ dissolved
    IIF 56 - secretary → ME
  • 28
    Suites 10-12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-03-17 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
Ceased 58
  • 1
    DENBEIGH INVESTMENTS (CRAWLEY) LIMITED - 2016-10-17
    Devonshire House, Manor Way, Borehamwood
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -140,126 GBP2016-08-10 ~ 2017-10-01
    Officer
    2016-08-10 ~ 2016-10-08
    IIF 44 - director → ME
  • 2
    DENBEIGH INVESTMENTS (GUILDFORD) LIMITED - 2016-10-17
    C/o Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    216,303 GBP2017-10-01
    Officer
    2016-08-10 ~ 2016-10-08
    IIF 46 - director → ME
  • 3
    DENBEIGH HOLDINGS LIMITED - 2016-09-14
    C/o Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    106,382 GBP2017-10-01
    Officer
    2016-07-29 ~ 2016-10-08
    IIF 43 - director → ME
  • 4
    COBRA LEISURE (UK) LIMITED - 2010-03-26
    5 The Quadrant, Coventry
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-02-22 ~ 2011-03-28
    IIF 82 - director → ME
    2005-02-22 ~ 2011-03-28
    IIF 33 - secretary → ME
  • 5
    BRANFORD PROPERTIES LIMITED - 2019-07-01
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    2010-05-25 ~ 2011-03-28
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-21
    IIF 100 - Has significant influence or control OE
  • 6
    COBRA LEISURE PUBS LIMITED - 2008-02-29
    12/14 Carlton Place, Southampton
    Dissolved corporate (1 parent)
    Officer
    2003-12-20 ~ 2011-03-26
    IIF 83 - director → ME
    2003-12-20 ~ 2011-01-12
    IIF 48 - secretary → ME
  • 7
    16-17 Boundary Road, Hove, East Sussex
    Corporate (1 parent)
    Officer
    2004-08-06 ~ 2007-07-02
    IIF 28 - director → ME
    2004-08-06 ~ 2007-07-02
    IIF 31 - secretary → ME
  • 8
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2023-12-31
    Officer
    2019-12-10 ~ 2022-12-31
    IIF 27 - director → ME
  • 9
    King George V Lodge, King George V Road, Amersham, England
    Dissolved corporate
    Equity (Company account)
    -1,382 GBP2018-03-30
    Person with significant control
    2018-01-01 ~ 2019-09-30
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
  • 10
    SODABAR LIMITED - 2012-05-28
    5 The Quadrant, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-12 ~ 2011-03-28
    IIF 41 - director → ME
  • 11
    RANIMUL 24 LIMITED - 2018-05-21
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved corporate (3 parents)
    Officer
    2012-05-09 ~ 2012-12-10
    IIF 6 - director → ME
  • 12
    RANIMUL 19 LIMITED - 2018-05-21
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -107,940 GBP2020-08-31
    Officer
    2012-04-14 ~ 2012-12-10
    IIF 10 - director → ME
  • 13
    RANIMUL 3 LIMITED - 2018-05-17
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    2011-12-09 ~ 2012-12-10
    IIF 3 - director → ME
  • 14
    RANIMUL 16 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2012-04-14 ~ 2012-12-10
    IIF 7 - director → ME
  • 15
    RANIMUL 10 LIMITED - 2018-05-18
    Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved corporate (4 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 17 - director → ME
  • 16
    RANIMUL 14 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -169,990 GBP2020-08-31
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 25 - director → ME
  • 17
    RANIMUL 7 LIMITED - 2018-05-17
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 18 - director → ME
  • 18
    RANIMUL 23 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -120,342 GBP2020-08-31
    Officer
    2012-05-09 ~ 2012-12-10
    IIF 15 - director → ME
  • 19
    DELTIC SPV4 LIMITED - 2019-10-25
    RANIMUL 21 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    2012-05-09 ~ 2012-12-10
    IIF 8 - director → ME
  • 20
    RANIMUL 20 LIMITED - 2018-05-18
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved corporate (4 parents)
    Officer
    2012-04-14 ~ 2012-06-26
    IIF 14 - director → ME
  • 21
    DELTIC SPV2 LIMITED - 2018-12-06
    RANIMUL 8 LIMITED - 2018-05-17
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -95,844 GBP2020-08-31
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 24 - director → ME
  • 22
    RANIMUL 11 LIMITED - 2018-05-18
    Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 23 - director → ME
  • 23
    DELTIC NORWICH LIMITED - 2019-06-11
    DELTIC SPV3 LIMITED - 2018-11-07
    RANIMUL 12 LIMITED - 2018-05-18
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 19 - director → ME
  • 24
    DELTIC SPV1 LIMITED - 2018-11-07
    RANIMUL 6 LIMITED - 2018-05-17
    Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-02-24
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 21 - director → ME
  • 25
    RANIMUL 15 LIMITED - 2018-05-18
    C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2012-04-14 ~ 2012-12-10
    IIF 12 - director → ME
  • 26
    RANIMUL 18 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -95,283 GBP2020-08-31
    Officer
    2012-04-14 ~ 2012-12-10
    IIF 9 - director → ME
  • 27
    RANIMUL 13 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (4 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 20 - director → ME
  • 28
    RANIMUL 5 LIMITED - 2018-05-17
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (4 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 16 - director → ME
  • 29
    RANIMUL 4 LIMITED - 2018-05-17
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -300,788 GBP2020-08-31
    Officer
    2011-12-09 ~ 2012-12-10
    IIF 1 - director → ME
  • 30
    RANIMUL 25 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2012-05-09 ~ 2012-12-10
    IIF 13 - director → ME
  • 31
    RANIMUL 22 LIMITED - 2018-05-18
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -90,177 GBP2020-08-31
    Officer
    2012-05-09 ~ 2012-12-10
    IIF 5 - director → ME
  • 32
    3a Station Road, Amersham, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-29
    Person with significant control
    2016-04-06 ~ 2016-10-06
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 107 - Right to appoint or remove directors as a member of a firm OE
    IIF 107 - Has significant influence or control as a member of a firm OE
  • 33
    3a Station Road, Amersham, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2020-06-30
    Person with significant control
    2016-04-06 ~ 2019-07-07
    IIF 99 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 99 - Right to appoint or remove directors as a member of a firm OE
  • 34
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2006-06-29 ~ 2006-06-29
    IIF 29 - director → ME
    2006-06-29 ~ 2006-07-04
    IIF 34 - secretary → ME
  • 35
    ELMSFIELD RESOURCES LIMITED - 2006-06-06
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2005-05-04 ~ 2006-08-31
    IIF 30 - secretary → ME
  • 36
    COBRA LEISURE LIMITED - 2008-03-08
    12/14 Carlton Place, Southampton
    Dissolved corporate (1 parent)
    Officer
    2003-12-20 ~ 2011-03-28
    IIF 40 - director → ME
    2003-12-20 ~ 2007-10-09
    IIF 35 - secretary → ME
  • 37
    HALLMARK INVESTMENTS (BIRMINGHAM) LIMITED - 2014-07-07
    ENSCO 988 LIMITED - 2013-05-29
    Becket House, 1 Lambeth Palace Road, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,940,637 GBP2015-12-31
    Officer
    2013-05-24 ~ 2016-05-18
    IIF 63 - director → ME
  • 38
    3a Station Road, Amersham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,042 GBP2019-05-30
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 101 - Has significant influence or control OE
  • 39
    ASTORIA GROUP (WATFORD) LIMITED - 2018-02-12
    DENBEIGH INVESTMENTS (WATFORD) LIMITED - 2016-10-17
    The Twisted Monkey Gade House, 46 The Parada, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-01
    Officer
    2016-08-10 ~ 2016-10-08
    IIF 45 - director → ME
  • 40
    RJT 269 LIMITED - 2000-04-28
    5 The Quadrant, Coventry, England
    Dissolved corporate
    Officer
    2008-07-17 ~ 2011-04-01
    IIF 78 - director → ME
  • 41
    LE MONDE RESTAURANTS LIMITED - 2010-01-06
    T.M.K. (CARDIFF) LIMITED - 2000-10-11
    M.B.H.4 LIMITED - 1988-05-27
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate
    Officer
    2008-07-17 ~ 2010-10-14
    IIF 42 - director → ME
  • 42
    GREVCO104 LIMITED - 2016-07-19
    Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    -485,560 GBP2023-06-30
    Person with significant control
    2016-07-17 ~ 2019-07-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 43
    DELTIC LINCOLN LIMITED - 2018-12-17
    RANIMUL 17 LIMITED - 2018-05-18
    1 Butternab Ridge, Huddersfield, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-14 ~ 2012-12-10
    IIF 11 - director → ME
  • 44
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,927 GBP2022-06-30
    Person with significant control
    2018-02-01 ~ 2019-07-15
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
  • 45
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -892 GBP2019-02-27
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 103 - Has significant influence or control OE
  • 46
    ARENA (BASINGSTOKE) LIMITED - 2012-12-18
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    581 GBP2023-12-31
    Officer
    2011-10-13 ~ 2012-01-18
    IIF 37 - director → ME
  • 47
    ARENA (CARDIFF) LIMITED - 2012-12-18
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    2011-10-12 ~ 2012-01-19
    IIF 38 - director → ME
  • 48
    5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-14 ~ 2012-01-19
    IIF 87 - director → ME
  • 49
    5 The Quadrant, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-27 ~ 2012-01-19
    IIF 80 - director → ME
  • 50
    5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-14 ~ 2012-01-19
    IIF 89 - director → ME
  • 51
    Muckley Corner House Walsall Road, Muckley Corner, Lichfield, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2009-08-19 ~ 2011-03-28
    IIF 36 - director → ME
  • 52
    COBRA LEISURE HOLDINGS LIMITED - 2009-02-19
    12/14 Carlton Place, Southampton
    Dissolved corporate (2 parents)
    Officer
    2004-07-01 ~ 2008-07-31
    IIF 32 - secretary → ME
  • 53
    5 The Quadrant, Coventry, West Midlands, United Kingdom
    Dissolved corporate
    Officer
    2007-05-08 ~ 2013-10-08
    IIF 88 - director → ME
  • 54
    RANIMUL 9 LIMITED - 2017-05-03
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-02-15 ~ 2012-12-10
    IIF 22 - director → ME
  • 55
    RANIMUL 1 LIMITED - 2018-05-03
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved corporate (5 parents, 3 offsprings)
    Officer
    2011-12-09 ~ 2012-12-10
    IIF 4 - director → ME
  • 56
    THE LUMINAR GROUP LIMITED - 2015-05-19
    RANIMUL 2 LIMITED - 2012-02-07
    Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Corporate (7 parents, 21 offsprings)
    Officer
    2011-12-09 ~ 2012-12-10
    IIF 2 - director → ME
  • 57
    COBRA LEISURE WEST LIMITED - 2010-09-08
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    -409,795 GBP2023-11-30
    Officer
    2004-11-30 ~ 2010-09-24
    IIF 81 - director → ME
    2004-11-30 ~ 2010-09-24
    IIF 49 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 102 - Has significant influence or control OE
  • 58
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2009-09-17 ~ 2011-03-28
    IIF 64 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.