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

Mr Joseph Henry Manning

    Related profiles found in government register
  • Mr Joseph Henry Manning
    British born in March 1960

    Resident in England

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

      IIF 1 IIF 2
    • 241 Goffs Lane, Cheshunt, Herts, EN7 5QQ

      IIF 3
    • Yeomans, Bassetts Lane, Woodham Walter, Maldon, CM9 6RY, England

      IIF 4 IIF 5
    • 49a, Fitzherbert Road, Farlington, Portsmouth, Hampshire, PO6 1RU

      IIF 6
    • 241, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5QQ, England

      IIF 7
    • 241, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5QQ, United Kingdom

      IIF 8
    • 245, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5QJ, England

      IIF 9
  • Mr Joesph Henry Manning
    British born in March 1960

    Resident in England

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

      IIF 10
    • 241, Goffs Lane, Waltham Cross, Hertfordshire, EN7 5QQ, England

      IIF 11
  • Mr Joseph Arthur Manning
    British born in July 1982

    Resident in England

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

      IIF 12
    • 29a, New Street, Cromer, NR27 9HP, England

      IIF 13
    • 198, Whitecross Road, Wilburton, Ely, CB6 3QB, England

      IIF 14
    • 241 Goffs Lane, Cheshunt, Hertfordshire, EN7 5QQ

      IIF 15
    • 241 Goffs Lane, Cheshunt, Herts, EN7 5QQ

      IIF 16
    • Yeomans, Bassetts Lane, Woodham Walter, Maldon, CM9 6RY, England

      IIF 17
    • 6 Brookdale Park, Ravenscraig Road, Little Hulton, Manchester, M38 9BB, United Kingdom

      IIF 18
    • Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 19
    • 49a, Fitzherbert Road, Farlington, Portsmouth, Hampshire, PO6 1RU

      IIF 20
    • The Downshire, 71 Baldwins Lane, Croxley Green, Rickmansworth, Herts, WD3 3LT, United Kingdom

      IIF 21
  • Mrs Alexandra Manning
    British born in September 1982

    Resident in England

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

      IIF 22 IIF 23
  • Manning, Joseph Henry
    British born in March 1960

    Resident in England

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

      IIF 24
    • Yeomans, Bassetts Lane, Woodham Walter, Maldon, CM9 6RY, England

      IIF 25 IIF 26
  • Manning, Joseph Henry
    British company director born in March 1960

    Resident in England

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

      IIF 27
  • Manning, Joesph Henry
    British born in March 1960

    Resident in England

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

      IIF 28
    • 241, Goffs Lane, Waltham Cross, Hertfordshire, EN7 5QQ, England

      IIF 29
  • Mr Joseph Arthur Manning
    British born in July 1982

    Resident in United Kingdom

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

      IIF 30
    • Yeomans, Bassetts Lane, Woodham Walter, Maldon, CM9 6RY, England

      IIF 31
    • Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 32
    • 49a, Fitzherbert Road, Portsmouth, PO6 1RU, England

      IIF 33
    • The Downshire, 71 Baldwins Lane, Croxley Green, Middx Ha3 8jd, Rickmansworth, Herts, WD3 3LT, United Kingdom

      IIF 34
  • Manning, Alexandra
    British born in September 1982

    Resident in England

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

      IIF 35
  • Manning, Alexandra
    British company director born in September 1982

    Resident in England

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

      IIF 36
  • Manning, Joseph Arthur
    British born in July 1982

    Resident in England

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

      IIF 37
    • The Bungalow, Old Macdonalds Farm, Wrightsbridge Road, South Weald, Brentwood, Essex, CM14 5AY, England

      IIF 38
    • The Bungalow, Wrightsbridge Road, South Weald, Brentwood, CM14 5AY, England

      IIF 39
    • 198, Whitecross Road, Wilburton, Ely, CB6 3QB, England

      IIF 40
    • Yeomans, Bassetts Lane, Woodham Walter, Maldon, CM9 6RY, England

      IIF 41
    • Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB

      IIF 42
    • Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, England

      IIF 43
    • Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 44
    • The Downshire, 71 Baldwins Lane, Croxley Green, Rickmansworth, Herts, WD3 3LT, United Kingdom

      IIF 45
  • Manning, Joseph Arthur
    British commercial director born in July 1982

    Resident in England

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

      IIF 46
  • Manning, Joseph Arthur
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Fitzherbert Road, Portsmouth, PO6 1RU, England

      IIF 47
  • Mr Joseph Manning Jnr
    British born in July 1982

    Resident in United Kingdom

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

      IIF 48
  • Manning, Joseph Henry
    British born in March 1960

    Resident in United Kingdom

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

      IIF 49
  • Manning, Joseph Henry
    British manager born in March 1960

    Resident in United Kingdom

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

      IIF 50
  • Manning, Joseph Henry
    British showman born in March 1960

    Resident in United Kingdom

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

      IIF 51 IIF 52
  • Manning, Joseph Henry
    British

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

      IIF 53
  • Manning, Joseph Henry
    British showman

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

      IIF 54
  • Manning, Joseph Henry
    British born in March 1950

    Resident in United Kingdom

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

      IIF 55
  • Mr John Samuel Lewis Manning
    British born in December 1963

    Resident in United Kingdom

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

      IIF 56
    • Frogs Hall Farm, Bambers Green, Takeley, Bishops Stortford, Essex, CM22 6PE, United Kingdom

      IIF 57
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
    • Keepers Cottage, Buckles Lane, South Ockendon, RM15 6RS, United Kingdom

      IIF 59
  • Mr John Samuel Lewis Manning
    English born in June 1988

    Resident in United Kingdom

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

      IIF 60
  • Manning, Alexandra
    British showman born in September 1982

    Resident in United Kingdom

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

      IIF 61
  • Manning, Joseph Arthur
    British born in July 1982

    Resident in United Kingdom

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

      IIF 62
    • 49a Fitzherbert Road, Farlington, Hampshire, PO6 1RU, United Kingdom

      IIF 63
    • Yeomans, Bassetts Lane, Woodham Walter, Maldon, CM9 6RY, England

      IIF 64
    • 6 Brookdale Park, Ravenscraig Road, Little Hulton, Manchester, M38 9BB, United Kingdom

      IIF 65
    • 49a, Fitzherbert Road, Farlington, Portsmouth, Hampshire, PO6 1RU

      IIF 66
    • The Downshire, 71 Baldwins Lane, Croxley Green, Middx Ha3 8jd, Rickmansworth, Herts, WD3 3LT, United Kingdom

      IIF 67
  • Manning, Joseph Arthur
    British showman born in July 1982

    Resident in United Kingdom

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

      IIF 68
  • Manning Jnr, Joseph
    British showman born in July 1982

    Resident in United Kingdom

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

      IIF 69
  • Manning, Alexandra

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

      IIF 70
    • Yeomans, Bassetts Lane, Woodham Walter, Maldon, CM9 6RY, England

      IIF 71
  • Manning, Alexandra
    Irish marketing manager born in October 1989

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 73
    • Keepers Cottage, Buckles Lane, South Ockendon, RM15 6RS, United Kingdom

      IIF 74
  • Manning, John Samuel Lewis
    British caterer born in December 1963

    Resident in United Kingdom

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

      IIF 75
  • Manning, John Samuel Lewis
    British showman born in December 1963

    Resident in United Kingdom

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

      IIF 76
  • Manning, John Samuel Lewis
    English travelling showman born in June 1988

    Resident in United Kingdom

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

      IIF 77
child relation
Offspring entities and appointments
Active 32
  • 1
    Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -298,627 GBP2024-03-31
    Officer
    2022-12-20 ~ now
    IIF 43 - Director → ME
  • 2
    Retail Efficiency Ltd, 49a Fitzherbert Road Farlington, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,626,497 GBP2024-09-30
    Officer
    2020-08-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    241 Goffs Lane, Waltham Cross, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-07-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    198 Whitecross Road, Wilburton, Ely, England
    Active Corporate (2 parents)
    Officer
    2024-02-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    SANTA'S TOY FACTORY LTD - 2017-10-30
    29a New Street, Cromer, England
    Active Corporate (2 parents)
    Equity (Company account)
    510,565 GBP2024-10-31
    Officer
    2012-10-25 ~ now
    IIF 62 - Director → ME
    2012-10-25 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    49a Fitzherbert Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    6 Brookdale Park Ravenscraig Road, Little Hulton, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    112,932 GBP2024-09-30
    Officer
    2015-09-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Keepers Cottage, Buckles Lane, South Ockendon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,009 GBP2021-10-31
    Officer
    2019-10-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    49a Fitzherbert Road, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-17 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 11
    241 Goffs Lane, Cheshunt, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,759,533 GBP2024-08-31
    Officer
    2002-08-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -539,430 GBP2024-03-31
    Officer
    2019-05-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    The Downshire, 71 Baldwins Lane, Croxley Green, Rickmansworth, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2017-05-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    49a Fitzherbert Road, Farlington, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    Frogs Hall Farm Bambers Green, Takeley, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-25 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Yeomans Bassetts Lane, Woodham Walter, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2024-07-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    60 Parkdale, Danbury, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    Yeomans Bassetts Lane, Woodham Walter, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2024-07-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    245 Goffs Lane, Goffs Oak, Waltham Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    JUST 4 PLEASURE LIMITED - 2002-01-15
    241 Goffs Lane, Cheshunt, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,301,334 GBP2024-05-31
    Officer
    2024-07-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    The Downshire, 71 Baldwins Lane Croxley Green, Middx Ha3 8jd, Rickmansworth, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    5 Beauchamp Court, Victors Way, Barnet, England
    Active Corporate (1 parent)
    Officer
    2022-02-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 23
    Alexandra Manning, The Bungalow Wrightsbridge Road, South Weald, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,828,462 GBP2025-01-31
    Officer
    2016-01-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 24
    Yeomans Bassetts Lane, Woodham Walter, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    779,230 GBP2024-06-30
    Officer
    2023-06-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 25
    MANNING'S FAMILY FUNFAIRS LIMITED - 2003-06-16
    241 Goffs Lane, Cheshunt, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    3,498,006 GBP2024-03-31
    Officer
    2024-07-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Yeomans Bassetts Lane, Woodham Walter, Maldon, England
    Active Corporate (2 parents)
    Officer
    2025-08-02 ~ now
    IIF 41 - Director → ME
    2024-11-01 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 27
    Old Macdonalds Farm & Fun Park, Weald Road, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,559,508 GBP2024-08-31
    Officer
    2016-08-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    50 Quarry Street, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 72 - Director → ME
  • 29
    Yeomans Bassetts Lane, Woodham Walter, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,944 GBP2024-08-31
    Officer
    2022-08-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 30
    Retail Effiency Ltd 49a Fitzherbert Road, Farlington, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 31
    241 Goffs Lane Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,436 GBP2024-11-30
    Officer
    2015-11-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    4,154,414 GBP2024-03-31
    Officer
    2020-01-13 ~ now
    IIF 42 - Director → ME
Ceased 6
  • 1
    Retail Efficiency Ltd, 49a Fitzherbert Road Farlington, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,626,497 GBP2024-09-30
    Officer
    2011-09-27 ~ 2020-08-03
    IIF 50 - Director → ME
    Person with significant control
    2016-09-26 ~ 2020-08-03
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Frogs Hall Farm Bambers Green, Takeley, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-25 ~ 2022-07-27
    IIF 69 - Director → ME
  • 3
    JUST 4 PLEASURE LIMITED - 2002-01-15
    241 Goffs Lane, Cheshunt, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,301,334 GBP2024-05-31
    Officer
    2001-05-25 ~ 2024-09-06
    IIF 52 - Director → ME
    2001-05-25 ~ 2004-04-24
    IIF 68 - Director → ME
    2001-05-25 ~ 2004-04-24
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    Alexandra Manning, The Bungalow Wrightsbridge Road, South Weald, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,828,462 GBP2025-01-31
    Officer
    2016-01-14 ~ 2017-01-14
    IIF 61 - Director → ME
  • 5
    MANNING'S FAMILY FUNFAIRS LIMITED - 2003-06-16
    241 Goffs Lane, Cheshunt, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    3,498,006 GBP2024-03-31
    Officer
    ~ 2024-09-06
    IIF 51 - Director → ME
    ~ 2024-09-06
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-09-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Yeomans Bassetts Lane, Woodham Walter, Maldon, England
    Active Corporate (2 parents)
    Officer
    2024-08-29 ~ 2025-08-02
    IIF 36 - Director → ME
    Person with significant control
    2024-08-29 ~ 2024-12-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.