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

Hayes, Edward James Leslie

    Related profiles found in government register
  • Hayes, Edward James Leslie

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

    Resident in England

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

      IIF 26
  • Hayes, Edward James Leslie
    British bar person born in August 1987

    Resident in England

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

      IIF 27 IIF 28
    • icon of address 12, Parton Street, Hartlepool, TS24 8NN, England

      IIF 29 IIF 30
  • Hayes, Edward James Leslie
    British barman born in August 1987

    Resident in England

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

      IIF 31
  • Hayes, Edward James Leslie
    British carer born in August 1987

    Resident in England

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

      IIF 32
    • icon of address 12, Parton Street, Hartlepool, TS24 8NN, England

      IIF 33
  • Hayes, Edward James Leslie
    British company director born in August 1987

    Resident in England

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

      IIF 34 IIF 35
    • icon of address 10, Mapleton Road, Hartlepool, TS24 8NP, England

      IIF 36
  • Hayes, Edward James Leslie
    British managing director born in August 1987

    Resident in England

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

      IIF 37
  • Hayes, Edward James Leslie
    British operations manager born in August 1987

    Resident in England

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

      IIF 38
  • 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 December 1973

    Resident in England

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

      IIF 55
  • Hayes, Edward James Leslie
    British barman born in August 1987

    Resident in United Kingdom

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

      IIF 56
    • icon of address 12, Millard Terrace, Heathway, Dagenham, Greater London, RM10 8RF, England

      IIF 57 IIF 58 IIF 59
  • Hayes, Edward James Leslie
    British company director born in August 1987

    Resident in United Kingdom

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

      IIF 60 IIF 61 IIF 62
    • icon of address 12, Millard Terrace, Heathway, Dagenham, RM10 8RF, United Kingdom

      IIF 63 IIF 64
  • Hayes, Edward James Leslie
    British operations director born in August 1987

    Resident in United Kingdom

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

      IIF 65
  • Hayes, Edward James Leslie
    British unemployed born in August 1987

    Resident in United Kingdom

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

      IIF 66 IIF 67 IIF 68
    • icon of address 12 Millard Terrace, Heathway, Dagenham, RM10 8RF, England

      IIF 69 IIF 70
  • Mr Edward James Leslie Hayes
    British born in August 1987

    Resident in England

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

    Resident in England

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

      IIF 114
  • Mr Edward James Leslie Hayes
    British born in August 1987

    Resident in United Kingdom

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

      IIF 115
    • icon of address 12, Millard Terrace, Heathway, Dagenham, Greater London, RM10 8RF, England

      IIF 116 IIF 117 IIF 118
    • icon of address 12, Millard Terrace, Heathway, Dagenham, Greater London, RM10 8RF, United Kingdom

      IIF 119 IIF 120
    • icon of address 12 Millard Terrace, Heathway, Dagenham, RM10 8RF, England

      IIF 121 IIF 122
    • icon of address 12, Millard Terrace, Heathway, Dagenham, RM10 8RF, United Kingdom

      IIF 123
    • icon of address 26, Watt Street, Ferryhill, DL17 8PJ, England

      IIF 124
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 10 Mapleton Road, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 28 - Director → ME
    icon of calendar 2022-07-19 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 2
    3D ENTERTAINMENT GROUP (ANGEL'S) LIMITED - 2021-01-08
    JELLIS LEISURE PETERBOROUGH 1 LIMITED - 2020-01-02
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2020-01-06 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2021-07-12 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 4
    HAYES LEISURE (FLAVA) LIMITED - 2021-07-15
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2021-07-12 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2021-07-12 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 6
    HAYES LEISURE (KEVIN'S) LIMITED - 2022-02-10
    3D ENTERTAINMENT GROUP (KEVIN'S) LIMITED - 2021-01-08
    HAYES LEISURE (BARKING) LIMITED - 2019-12-31
    BARKING & DAGENHAM LGBTIQ+ EVENTS LIMITED - 2019-02-27
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2020-01-06 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2021-07-12 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 8
    HAYES LEISURE (LOVE2LOVE) LIMITED - 2021-07-15
    HAYES LEISURE (TRADING) LIMITED - 2021-06-07
    3D ENTERTAINMENT GROUP (TRADING) LIMITED - 2021-01-08
    JELLIS LEISURE LIMITED - 2019-12-31
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2019-11-25 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 9
    HAYES LEISURE (HAYES TV) LIMITED - 2021-06-07
    3D ENTERTAINMENT GROUP (TELEVISION) LIMITED - 2021-01-18
    TELLY ON THE GO LIMITED - 2020-02-10
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2020-01-06 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 10
    HAYES LEISURE (STUDIO25) LIMITED - 2021-07-15
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2021-07-12 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 11
    3D ENTERTAINMENT GROUP (RAINBOW) LIMITED - 2021-01-08
    JELLIS LEISURE PRESTON 1 LIMITED - 2020-01-02
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2020-01-06 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 12
    3D ENTERTAINMENT GROUP (SOCIAL & MORE) LIMITED - 2021-01-08
    JELLIS LEISURE DAGENHAM 1 LIMITED - 2020-01-02
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2020-01-06 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 13
    3D ENTERTAINMENT GROUP (STOP & SNACK) LIMITED - 2021-01-08
    JELLIS LEISURE SUNDERLAND 1 LIMITED - 2020-01-02
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2020-01-06 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 14
    3D ENTERTAINMENT GROUP (THE DOG HOUSE) LIMITED - 2021-01-08
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2020-03-23 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 15
    HAYES LEISURE (FINANCE) LIMITED - 2021-09-06
    icon of address 10 Mapleton Road, Hartlepool, Cleaveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2021-07-12 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 16
    3D ENTERTAINMENT GROUP (THE PIT STOP) LIMITED - 2021-01-08
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2020-01-06 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 10 Mapleton Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,710 GBP2022-03-28
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 12 Parton Street, Hartlepool, County Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 65 - Director → ME
    icon of calendar 2025-01-01 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 19
    icon of address 10 Mapleton Road, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 26 Watt Street, Ferryhill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 12 Millard Terrace, Heathway, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 63 - Director → ME
  • 22
    icon of address 12 Millard Terrace, Heathway, Dagenham, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 10 Mapleton Road, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 12 Millard Terrace, Heathway, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address C/o 10 Mapleton Road, Hartlepool, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-09-04 ~ 2022-10-19
    IIF 35 - Director → ME
  • 2
    icon of address 12 Parton Street, Hartlepool, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-05-13 ~ 2025-01-19
    IIF 29 - Director → ME
    icon of calendar 2022-05-13 ~ 2025-01-19
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ 2024-12-27
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 3
    3D ENTERTAINMENT GROUP (ANGEL'S) LIMITED - 2021-01-08
    JELLIS LEISURE PETERBOROUGH 1 LIMITED - 2020-01-02
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2019-12-12 ~ 2019-12-30
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-01-04
    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
  • 4
    icon of address 12 Millard Terrace, Heathway, Dagenham, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ 2019-11-03
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2019-11-03
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 5
    JELLIS GREAT YARMOUTH 1 LIMITED - 2019-12-12
    JELLIS LEISURE GREAT YARMOUTH 1 LIMITED - 2020-01-02
    3D ENTERTAINMENT GROUP (GLITTERATI) LIMITED - 2021-01-08
    icon of address 12 Parton Street, Hartlepool, County Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-12-06 ~ 2019-12-11
    IIF 70 - Director → ME
    icon of calendar 2020-01-06 ~ 2025-01-19
    IIF 32 - Director → ME
    icon of calendar 2024-06-02 ~ 2025-01-19
    IIF 21 - Secretary → ME
    icon of calendar 2020-01-06 ~ 2024-05-28
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2024-05-28
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-12-07 ~ 2021-01-04
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-06 ~ 2019-12-11
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 6
    HAYES LEISURE (KEVIN'S) LIMITED - 2022-02-10
    3D ENTERTAINMENT GROUP (KEVIN'S) LIMITED - 2021-01-08
    HAYES LEISURE (BARKING) LIMITED - 2019-12-31
    BARKING & DAGENHAM LGBTIQ+ EVENTS LIMITED - 2019-02-27
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2018-03-19 ~ 2019-11-03
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-11-03
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-19 ~ 2021-01-04
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 7
    HAYES LEISURE (LOVE2LOVE) LIMITED - 2021-07-15
    HAYES LEISURE (TRADING) LIMITED - 2021-06-07
    3D ENTERTAINMENT GROUP (TRADING) LIMITED - 2021-01-08
    JELLIS LEISURE LIMITED - 2019-12-31
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-01-04
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-06 ~ 2020-01-09
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    HAYES LEISURE (HAYES TV) LIMITED - 2021-06-07
    3D ENTERTAINMENT GROUP (TELEVISION) LIMITED - 2021-01-18
    TELLY ON THE GO LIMITED - 2020-02-10
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2018-10-26 ~ 2019-12-02
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-01-04
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-26 ~ 2019-11-06
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 9
    3D ENTERTAINMENT GROUP (RAINBOW) LIMITED - 2021-01-08
    JELLIS LEISURE PRESTON 1 LIMITED - 2020-01-02
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2019-12-09 ~ 2019-12-12
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2019-12-12
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-07 ~ 2021-01-04
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 10
    3D ENTERTAINMENT GROUP (SOCIAL & MORE) LIMITED - 2021-01-08
    JELLIS LEISURE DAGENHAM 1 LIMITED - 2020-01-02
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2019-12-09 ~ 2019-12-12
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2019-12-12
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-07 ~ 2021-01-04
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 11
    3D ENTERTAINMENT GROUP (STOP & SNACK) LIMITED - 2021-01-08
    JELLIS LEISURE SUNDERLAND 1 LIMITED - 2020-01-02
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2019-12-09 ~ 2019-12-12
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-01-04
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-09 ~ 2019-12-12
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 12
    3D ENTERTAINMENT GROUP (THE DOG HOUSE) LIMITED - 2021-01-08
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-01-04
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 13
    3D ENTERTAINMENT GROUP (THE PIT STOP) LIMITED - 2021-01-08
    icon of address 10 Mapleton Road, Hartlepool, Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2020-01-06 ~ 2020-04-20
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-01-04
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 14
    icon of address 12 Millard Terrace, Heathway, Dagenham, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ 2019-11-03
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2019-11-03
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 15
    icon of address 12 Parton Street, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ 2023-10-31
    IIF 30 - Director → ME
    icon of calendar 2024-05-28 ~ 2025-01-19
    IIF 33 - Director → ME
    icon of calendar 2024-12-23 ~ 2025-01-19
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 2023-07-10
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 16
    LEADWISE LEISURE LTD - 2024-12-24
    icon of address 12 Parton Street, Hartlepool, England
    Active Corporate (3 offsprings)
    Equity (Company account)
    -13,717 GBP2024-11-10
    Officer
    icon of calendar 2022-11-11 ~ 2025-01-19
    IIF 37 - Director → ME
    icon of calendar 2022-11-22 ~ 2024-04-16
    IIF 22 - Secretary → ME
    icon of calendar 2024-06-02 ~ 2025-01-19
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-01-19
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-11 ~ 2023-10-31
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-11-11 ~ 2022-12-27
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 17
    HAYES LEISURE LIMITED - 2021-07-15
    3D ENTERTAINMENT GROUP LIMITED - 2021-01-08
    3D ENTERTAINMENT GROUP LIMITED - 2021-10-25
    icon of address C/o 10 Mapleton Road, Hartlepool, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-10-25
    Officer
    icon of calendar 2020-01-09 ~ 2021-12-04
    IIF 46 - Director → ME
    icon of calendar 2020-01-27 ~ 2021-12-04
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2021-12-04
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 18
    HAYES LEISURE GROUP LIMITED - 2022-05-16
    PUBLIC DOMAIN SERIES LIMITED - 2021-12-29
    HAYES LEISURE GROUP LIMITED - 2021-10-25
    HAYES LEISURE (THE ORANGE HOUSE) LIMITED - 2021-07-19
    HAYES LEISURE (GEMS) LIMITED - 2021-06-07
    3D ENTERTAINMENT GROUP (GEMS) LIMITED - 2021-01-08
    HAYES LEISURE GROUP LIMITED - 2020-01-02
    THOMAS LEISURE GROUP (HOLDINGS) LIMITED - 2019-02-27
    icon of address C/o 10 Mapleton Road, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-28
    Officer
    icon of calendar 2020-01-06 ~ 2022-10-19
    IIF 26 - Director → ME
    icon of calendar 2019-02-18 ~ 2019-11-03
    IIF 61 - Director → ME
    icon of calendar 2018-03-16 ~ 2019-01-20
    IIF 57 - Director → ME
    icon of calendar 2020-01-06 ~ 2022-10-19
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-11-03
    IIF 73 - Has significant influence or control as a member of a firm OE
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-12 ~ 2022-10-19
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    icon of calendar 2018-03-16 ~ 2019-01-20
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-19 ~ 2021-01-04
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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