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

Kelly, John Michael

    Related profiles found in government register
  • Kelly, John Michael
    British company director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, John Michael
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, John Michael
    British carpet fitter born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170a, High Street, Rochester, Kent, ME1 1EX

      IIF 41
  • Kelly, John Michael
    born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 8 Ely Place, London, EC1N 6SD, United Kingdom

      IIF 42
    • icon of address New Castle House, Castle Boulevard, Nottingham, NG7 1FT

      IIF 43
  • Kelly, John
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Castle Marina Road, Nottingham, NG7 1TN, England

      IIF 44
  • Kelly, Michael
    British corporate social responsibility born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2, Dorset Rise, London, EC4Y 8EN, England

      IIF 45
  • Kelly, John Michael
    British company director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, Kent, DA14 5AA

      IIF 46
  • Kelly, John Michael
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Downsview, Chatham, Kent, ME5 0AP

      IIF 47
  • Kelly, John Michael
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Downsview, Chatham, Kent, ME5 0AP, United Kingdom

      IIF 48
    • icon of address 14, River View, Gillingham, ME8 6XW, England

      IIF 49
    • icon of address 14, River View, Gillingham, ME8 6XW, United Kingdom

      IIF 50
  • Kelly, Michael John
    British chairman born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Vaults, Green Park Station, 2-3 Westmoreland Street, Bath, BA1 1JB, England

      IIF 51
  • Kelly, Michael John
    British csr director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Bushey Grove Road, Bushey, Hertfordshire, WD23 2JQ

      IIF 52
  • Kelly, Michael John
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Bushey Grove Road, Bushey, Hertfordshire, WD23 2JQ

      IIF 53
    • icon of address First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, LU7 4QQ, England

      IIF 54
  • Kelly, Michael John
    British director kpmg born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Bushey Grove Road, Bushey, Hertfordshire, WD23 2JQ

      IIF 55
  • Kelly, Michael John
    British director, kpmg born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Vincent's Centre, Carlisle Place, London, SW1P 1NL, United Kingdom

      IIF 56
  • Kelly, Michael John
    British director, kpmg llp born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Bushey Grove Road, Bushey, Hertfordshire, WD23 2JQ, England

      IIF 57 IIF 58
  • Kelly, Michael John
    British environment manager born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Bushey Grove Road, Bushey, Hertfordshire, WD23 2JQ

      IIF 59
  • Kelly, John Michael
    British chief executive born in April 1947

    Registered addresses and corresponding companies
    • icon of address Prospect House, The Green Finchingfield, Braintree, Essex, CB7 4JZ

      IIF 60 IIF 61
  • Kelly, John Michael
    British company director born in April 1947

    Registered addresses and corresponding companies
    • icon of address Prospect House, The Green Finchingfield, Braintree, Essex, CB7 4JZ

      IIF 62
  • Kelly, John Michael
    British director born in April 1947

    Registered addresses and corresponding companies
  • Kelly, John Michael
    British executive born in April 1947

    Registered addresses and corresponding companies
    • icon of address Willow Bank Cottage, Wicken Road Clavering, Saffron Walden, Essex, CB11 4QT

      IIF 90
  • Kelly, John Michael
    British leisure born in April 1947

    Registered addresses and corresponding companies
    • icon of address Willow Bank Cottage, Wicken Road Clavering, Saffron Walden, Essex, CB11 4QT

      IIF 91
  • Kelly, John Michael
    British

    Registered addresses and corresponding companies
    • icon of address Prospect House, The Green Finchingfield, Braintree, Essex, CB7 4JZ

      IIF 92
  • Kelly, John Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Willow Bank Cottage, Wicken Road Clavering, Saffron Walden, Essex, CB11 4QT

      IIF 93
  • Mr Michael John Kelly
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, LU7 4QQ, England

      IIF 94
  • Kelly, John Joseph
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Homefield Drive, Rainham, Gillingham, Kent, ME8 8RS

      IIF 95
  • Kelly, Michael John
    British industrial chemist born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Arkwright Road, Milton Ernest, Beds, MK44 1SE

      IIF 96
  • Kelly, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 20 Arkwright Road, Milton Ernest, Beds, MK44 1SE

      IIF 97
  • Kelly, Michael John
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Vincent's Centre, Carlisle Place, London, SW1P 1NL, England

      IIF 98
  • Mr John Michael Kelly
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Downsview, Chatham, Kent, ME5 0AP, United Kingdom

      IIF 99
    • icon of address 14, River View, Gillingham, ME8 6XW, England

      IIF 100
    • icon of address 14, River View, Gillingham, ME8 6XW, United Kingdom

      IIF 101
  • Kelly, John Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Homefield Drive, Rainham, Gillingham, Kent, ME8 8RS

      IIF 102
  • Mr John Michael Kelly
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Downsview, Chatham, Kent, ME5 0AP

      IIF 103
  • Mr Michael John Kelly
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Arkwright Road, Milton Ernest, Bedfordshire, MK44 1SE

      IIF 104
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 24 Downsview, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,776 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Has significant influence or control as a member of a firmOE
  • 2
    CALEDONIA VENUS GROUP LIMITED - 2021-03-28
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 44 - Director → ME
  • 3
    icon of address 14 River View, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,245 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 4
    icon of address The Grange, Sandhill Lane, Crawley Down, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 5
    icon of address 170a High Street, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 41 - Director → ME
  • 6
    A2 DISCOUNT STORE LIMITED - 2012-11-28
    icon of address 24 Downsview, Chatham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    20,988 GBP2024-11-30
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 14 River View, Gillingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,038 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 8
    icon of address First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,112 GBP2023-01-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    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
  • 9
    icon of address 22 York Buildings John Adams Street, London
    Dissolved Corporate (76 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 43 - LLP Member → ME
  • 10
    icon of address St Vincent's Centre, Carlisle Place, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2006-06-27 ~ now
    IIF 98 - Director → ME
  • 11
    icon of address St Vincent's Centre, Carlisle Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    206 GBP2020-03-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 56 - Director → ME
  • 12
    ROBERT CHARLES LABORATORIES (SANDY) LIMITED - 1996-02-09
    SANDY SPRAY DRYING CONTRACTORS LIMITED - 1982-08-10
    icon of address 20 Arkwright Road, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14 GBP2019-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 96 - Director → ME
    icon of calendar ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 81
  • 1
    GALA PROPCO ONE LIMITED - 2014-02-13
    LETTERSWITCH LIMITED - 2005-08-15
    icon of address New Castle House, Castle Boulevard, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2006-09-18
    IIF 32 - Director → ME
  • 2
    GALA PROPCO THREE LIMITED - 2014-02-13
    CYCLEBRIDGE LIMITED - 2005-08-15
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2006-09-18
    IIF 33 - Director → ME
  • 3
    GALA PROPCO TWO LIMITED - 2014-02-13
    RUNLIGHT LIMITED - 2005-08-15
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2006-09-18
    IIF 39 - Director → ME
  • 4
    GALA CASINOS LIMITED - 2016-12-02
    GALA GROUP 2001 LIMITED - 2001-10-01
    2119TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2000-12-13
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2006-09-18
    IIF 10 - Director → ME
  • 5
    GALA ELECTRIC CASINOS LIMITED - 2016-12-02
    GALA ELECTRIC CASINOS PLC - 2016-08-10
    GALA ELECTRIC CASINOS LIMITED - 2011-05-23
    GALA GROUP THREE LIMITED - 2003-06-11
    STORESHARP LIMITED - 2003-04-16
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-27 ~ 2008-12-31
    IIF 19 - Director → ME
  • 6
    GALA GROUP FINANCE LIMITED - 2016-12-02
    GALA GROUP FINANCE PLC - 2016-08-10
    GALA GROUP FINANCE LIMITED - 2011-05-23
    STOREREPAIR LIMITED - 2003-04-10
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2006-09-18
    IIF 23 - Director → ME
  • 7
    GALA GROUP INVESTMENTS LIMITED - 2016-12-02
    GALA GROUP LIMITED - 2000-09-28
    CANGARD LIMITED - 1999-04-20
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-24 ~ 2006-09-18
    IIF 7 - Director → ME
    icon of calendar 1997-12-12 ~ 1998-07-06
    IIF 92 - Secretary → ME
  • 8
    GALA GROUP II LIMITED - 2016-12-02
    GALA GROUP LIMITED - 2003-03-28
    GALA GROUP ONE LIMITED - 2000-09-29
    301ST SHELF INVESTMENT COMPANY LIMITED - 2000-04-14
    icon of address City Gate East Tollhouse Hill, Suite A 7th Floor, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-04-17 ~ 2006-09-18
    IIF 13 - Director → ME
  • 9
    ALBINDENE (BARRACCUDA) LIMITED - 1992-04-01
    CENTURY CATERING (HULL) LIMITED - 1992-03-16
    icon of address The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2006-09-18
    IIF 2 - Director → ME
  • 10
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2006-09-18
    IIF 12 - Director → ME
  • 11
    icon of address New Castle House, Castle Boulevard, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2006-09-18
    IIF 11 - Director → ME
  • 12
    icon of address 137 Shepherdess Walk, London
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2005-10-10 ~ 2009-12-14
    IIF 25 - Director → ME
    icon of calendar 2007-07-12 ~ 2010-07-19
    IIF 52 - Director → ME
  • 13
    GALA COUNTY CLUBS LIMITED - 2018-09-03
    COUNTY PROPERTIES AND DEVELOPMENTS LIMITED - 2006-01-11
    icon of address Buzz Clubs Regional Office, Kerse Lane, Falkirk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2006-09-18
    IIF 28 - Director → ME
  • 14
    GALA BINGO LIMITED - 2018-09-03
    GALA HOLDINGS LIMITED - 2014-02-06
    BASS LEISURE ACTIVITIES LIMITED - 1997-11-13
    BASS LEISURE LIMITED - 1984-03-14
    CORAL BINGO AND SOCIAL CLUBS LIMITED - 1983-09-06
    TUDOR BINGO LIMITED - 1977-12-31
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-13 ~ 2006-09-18
    IIF 34 - Director → ME
    icon of calendar 1997-12-13 ~ 1998-07-06
    IIF 93 - Secretary → ME
  • 15
    GALA LEISURE LIMITED - 2018-09-06
    CORAL SOCIAL CLUBS LIMITED - 1991-09-30
    THORN EMI SOCIAL CENTRES LIMITED - 1984-03-12
    EMI SOCIAL CENTRES LIMITED - 1983-03-16
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 1997-12-13 ~ 2006-09-18
    IIF 31 - Director → ME
  • 16
    GALA LEISURE (1998) LIMITED - 2018-09-03
    RITZ CLUBS LIMITED - 1998-10-01
    VARDON BINGO LIMITED - 1997-12-23
    LION LEISURE LIMITED - 1993-12-23
    LION LEISURE LTD - 1992-04-21
    LEISURE BINGO LIMITED - 1991-09-09
    H.B. LEISURE LIMITED - 1986-06-24
    H.B. ASSOCIATES (HASTINGS) LIMITED - 1978-12-31
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-06 ~ 2006-09-18
    IIF 29 - Director → ME
  • 17
    icon of address Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2021-03-15
    IIF 40 - Director → ME
  • 18
    GRANADA PROPERTIES LIMITED - 1991-03-19
    icon of address The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2006-09-18
    IIF 14 - Director → ME
  • 19
    icon of address 21 Holborn Viaduct, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    137,053 GBP2023-12-31
    Officer
    icon of calendar 2004-11-02 ~ 2010-05-26
    IIF 53 - Director → ME
  • 20
    icon of address Vernon House, 23 Sicilian Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2006-09-18
    IIF 21 - Director → ME
  • 21
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2006-09-18
    IIF 22 - Director → ME
  • 22
    icon of address The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2006-09-18
    IIF 6 - Director → ME
  • 23
    DKH LEGACY TRUST - 2014-06-10
    icon of address 7a Northumberland Buildings, Bath, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2019-10-15
    IIF 51 - Director → ME
  • 24
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2006-09-18
    IIF 3 - Director → ME
  • 25
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2006-09-18
    IIF 15 - Director → ME
  • 26
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2006-09-18
    IIF 4 - Director → ME
  • 27
    icon of address The Poynt 45, Wollaton Street, Nottingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2006-09-18
    IIF 8 - Director → ME
  • 28
    STAKIS LEISURE LIMITED - 2002-03-27
    STAKIS CASINOS LIMITED - 1988-09-27
    icon of address Third Floor Centenary House, 69 Wellington Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2006-09-18
    IIF 30 - Director → ME
  • 29
    icon of address 10 Longcroft Avenue, Harpenden, Hertfordshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    115,673 GBP2018-04-30
    Officer
    icon of calendar 2012-03-28 ~ 2024-09-20
    IIF 58 - Director → ME
  • 30
    icon of address 10 Longcroft Avenue, Harpenden, Hertfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    150,797 GBP2024-04-30
    Officer
    icon of calendar 2012-03-28 ~ 2024-09-20
    IIF 57 - Director → ME
  • 31
    GALA INTERACTIVE LIMITED - 2003-11-17
    GALA ON-LINE LIMITED - 2001-11-27
    GALA BINGO LIMITED - 2000-09-28
    GRANADA CLUBS LIMITED - 1991-09-30
    RAKEHALF LIMITED - 1988-09-29
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2006-09-18
    IIF 18 - Director → ME
  • 32
    CORAL NOMINEES LIMITED - 2006-03-13
    ARTHUR PRINCE 48 LIMITED - 2000-05-02
    icon of address 3rd Floor One New Change, London, United Kingdom
    Dissolved Corporate (4 parents, 189 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2006-07-24 ~ 2008-12-31
    IIF 38 - Director → ME
  • 33
    CORAL BINGO AND SOCIAL CLUBS LIMITED - 1997-11-26
    BEACON ENTERTAINMENTS GROUP LIMITED - 1983-09-06
    icon of address New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2006-09-18
    IIF 5 - Director → ME
  • 34
    CORAL BINGO LIMITED - 1997-11-21
    icon of address New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2006-09-18
    IIF 17 - Director → ME
  • 35
    FLOWERFORMAT LIMITED - 2003-10-13
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-26 ~ 2006-09-18
    IIF 36 - Director → ME
  • 36
    GRANADA LEISURE LIMITED - 1991-09-30
    GRANADA THEATRES LIMITED - 1988-01-01
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2006-09-18
    IIF 35 - Director → ME
  • 37
    JARGLEN LIMITED - 1999-10-01
    icon of address The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-10 ~ 2004-12-15
    IIF 60 - Director → ME
  • 38
    RIVA CLUBS LIMITED - 2000-09-04
    INTERCEDE 1289 LIMITED - 1998-02-16
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2004-12-15
    IIF 70 - Director → ME
  • 39
    GALA LEISURE LIMITED - 1991-09-30
    SPEED 1868 LIMITED - 1991-09-10
    icon of address New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2004-12-15
    IIF 84 - Director → ME
  • 40
    GALA BINGO LIMITED - 2014-02-06
    SPICEGOLD LIMITED - 2000-09-28
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-06 ~ 2006-09-18
    IIF 20 - Director → ME
  • 41
    GALA GROUP FINANCE II LIMITED - 2016-12-19
    GALA GROUP FINANCE LIMITED - 2003-03-27
    303RD SHELF INVESTMENT COMPANY LIMITED - 2000-04-14
    icon of address New Castle House, Castle Boulevard, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2006-09-18
    IIF 16 - Director → ME
  • 42
    GALA GROUP HOLDINGS II LIMITED - 2016-12-02
    GALA GROUP HOLDINGS LIMITED - 2003-03-27
    LAUNCHVOTE PUBLIC LIMITED COMPANY - 2000-04-03
    icon of address New Castle House, Castle Boulevard, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-17 ~ 2005-08-23
    IIF 9 - Director → ME
  • 43
    GALA GROUP TWO II LIMITED - 2016-12-02
    GALA GROUP TWO LIMITED - 2003-03-27
    302ND SHELF INVESTMENT COMPANY LIMITED - 2000-04-14
    icon of address New Castle House, Castle Boulevard, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-17 ~ 2006-09-18
    IIF 37 - Director → ME
  • 44
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2004-12-15
    IIF 78 - Director → ME
  • 45
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2004-12-15
    IIF 83 - Director → ME
  • 46
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2004-12-15
    IIF 63 - Director → ME
  • 47
    A2 DISCOUNT STORE LIMITED - 2012-11-28
    icon of address 24 Downsview, Chatham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    20,988 GBP2024-11-30
    Officer
    icon of calendar 2005-12-01 ~ 2025-02-14
    IIF 95 - Director → ME
    icon of calendar 2002-11-15 ~ 2023-06-20
    IIF 102 - Secretary → ME
  • 48
    PBM TRADING LIMITED - 1988-11-21
    icon of address 160 Dundee Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2004-12-15
    IIF 62 - Director → ME
  • 49
    LADBROKES CORAL GROUP PLC - 2018-03-29
    LADBROKES PLC - 2016-10-31
    HILTON GROUP PLC - 2006-02-23
    LADBROKE GROUP P L C - 1999-05-14
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2018-03-29
    IIF 1 - Director → ME
  • 50
    STRIPES CASINO CLUB LIMITED - 1978-12-31
    LYDIASHOURNE LIMITED - 1976-12-31
    icon of address The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2004-12-15
    IIF 80 - Director → ME
  • 51
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2004-12-15
    IIF 65 - Director → ME
  • 52
    MINOR BINGO ENTERTAINMENTS (SCOTLAND) LIMITED - 1984-10-15
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-04-10 ~ 1991-10-30
    IIF 91 - Director → ME
  • 53
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-10 ~ 2004-12-15
    IIF 61 - Director → ME
  • 54
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-10-30
    IIF 90 - Director → ME
  • 55
    icon of address Lexham House, 75 High Street North, Dunstable, Bedfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    972,638 GBP2024-12-29
    Officer
    icon of calendar 2000-05-09 ~ 2004-05-20
    IIF 86 - Director → ME
  • 56
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2004-12-15
    IIF 75 - Director → ME
  • 57
    icon of address 75 High Street North, Dunstable, Beds
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,132,609 GBP2024-12-29
    Officer
    icon of calendar 1998-01-26 ~ 2004-05-20
    IIF 81 - Director → ME
  • 58
    BROOMCO (4183) LIMITED - 2009-08-06
    icon of address 7 Redbridge Lane East, Ilford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-12 ~ 2012-10-02
    IIF 27 - Director → ME
  • 59
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2004-12-15
    IIF 79 - Director → ME
  • 60
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2004-12-15
    IIF 68 - Director → ME
  • 61
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2004-12-15
    IIF 85 - Director → ME
  • 62
    icon of address Third Floor Centenary House, 69 Wellington Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2004-12-15
    IIF 66 - Director → ME
  • 63
    MISSIONFISH - UK - 2013-01-16
    POINTS OF LIGHT FOUNDATION - UK - 2011-05-13
    icon of address 5 Fleet Place, 5 Fleet Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2008-11-11
    IIF 55 - Director → ME
  • 64
    ASSOCIATED LEISURE LIMITED - 1996-12-17
    ASSOCIATED LEISURE HIRE LIMITED - 1989-08-15
    ASSOCIATED LEISURE HIRE (LONDON) LIMITED - 1985-10-21
    PHONOGRAPHIC HIRE LIMITED - 1981-12-31
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-07-03
    IIF 87 - Director → ME
  • 65
    HGM DESIGN LIMITED - 1994-02-10
    icon of address 6 Connaught Place, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 1992-07-03
    IIF 88 - Director → ME
  • 66
    HAZEL GROVE MUSIC COMPANY LIMITED - 1994-02-10
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-07-03
    IIF 89 - Director → ME
  • 67
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2004-12-15
    IIF 71 - Director → ME
  • 68
    CASINO CHEVALIER LIMITED - 1990-04-11
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2004-12-15
    IIF 82 - Director → ME
  • 69
    R. & C. MARTIN (CARRIAGE CLUB) LIMITED - 1990-04-11
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2004-12-15
    IIF 72 - Director → ME
  • 70
    EVENTDAY LIMITED - 2002-03-27
    icon of address The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2004-12-15
    IIF 67 - Director → ME
  • 71
    INTERCEDE 2447 LIMITED - 2012-07-11
    icon of address Novus Leisure Limited, Clareville House, Oxendon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2013-11-05
    IIF 24 - Director → ME
  • 72
    DCSVP SERVICES - 2012-10-11
    icon of address St Vincent's Centre, Carlisle Place, London, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2014-09-02 ~ 2016-03-21
    IIF 45 - Director → ME
  • 73
    COUNCIL FOR ENVIRONMENTAL CONSERVATION(THE) - 1989-01-24
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2005-11-09
    IIF 59 - Director → ME
  • 74
    icon of address The Atkins Centre Kemnal Technology College, Sevenoaks Way, Sidcup, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-10-07 ~ 2015-07-28
    IIF 46 - Director → ME
  • 75
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2004-12-15
    IIF 77 - Director → ME
  • 76
    IVORYICE LIMITED - 1998-07-03
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2004-12-15
    IIF 69 - Director → ME
  • 77
    TRAIN ACQUISITIONS HOLDINGS LIMITED - 2006-09-11
    DE FACTO 1361 LIMITED - 2006-06-09
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-14 ~ 2013-04-23
    IIF 26 - Director → ME
  • 78
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2004-12-15
    IIF 73 - Director → ME
  • 79
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2004-12-15
    IIF 64 - Director → ME
  • 80
    MAWLAW 308 LIMITED - 1996-12-10
    icon of address New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2004-12-15
    IIF 74 - Director → ME
  • 81
    HUNTINGDEN PUBLIC LIMITED COMPANY - 1987-08-10
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-13 ~ 2004-12-15
    IIF 76 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.