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 Edward James Leslie Hayes

    Related profiles found in government register
  • 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 44
  • 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 45
    • icon of address 12, Millard Terrace, Heathway, Dagenham, Greater London, RM10 8RF, England

      IIF 46 IIF 47 IIF 48
    • icon of address 12, Millard Terrace, Heathway, Dagenham, Greater London, RM10 8RF, United Kingdom

      IIF 49 IIF 50
    • icon of address 12 Millard Terrace, Heathway, Dagenham, RM10 8RF, England

      IIF 51 IIF 52
    • icon of address 12, Millard Terrace, Heathway, Dagenham, RM10 8RF, United Kingdom

      IIF 53
    • icon of address 26, Watt Street, Ferryhill, DL17 8PJ, England

      IIF 54
  • 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 55 IIF 56
    • icon of address 12, Parton Street, Hartlepool, TS24 8NN, England

      IIF 57 IIF 58
  • 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 59
  • 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 60
    • icon of address 12, Parton Street, Hartlepool, TS24 8NN, England

      IIF 61
  • 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 62 IIF 63
    • icon of address 10, Mapleton Road, Hartlepool, TS24 8NP, England

      IIF 64
  • 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 65
  • 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 66
  • Hayes, Edward James Leslie
    British unemployed born in August 1987

    Resident in England

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

    Resident in England

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

      IIF 83
  • 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 84
  • 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 85
    • icon of address 12, Millard Terrace, Heathway, Dagenham, Greater London, RM10 8RF, England

      IIF 86 IIF 87 IIF 88
  • 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 89 IIF 90 IIF 91
    • icon of address 12, Millard Terrace, Heathway, Dagenham, RM10 8RF, United Kingdom

      IIF 92 IIF 93
  • 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 94
  • 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 95 IIF 96 IIF 97
    • icon of address 12 Millard Terrace, Heathway, Dagenham, RM10 8RF, England

      IIF 98 IIF 99
  • Hayes, Edward James Leslie

    Registered addresses and corresponding companies
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 56 - Director → ME
    icon of calendar 2022-07-19 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - 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 79 - Director → ME
    icon of calendar 2020-01-06 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - 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 77 - Director → ME
    icon of calendar 2021-07-12 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - 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 81 - Director → ME
    icon of calendar 2021-07-12 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - 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 76 - Director → ME
    icon of calendar 2021-07-12 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - 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 68 - Director → ME
    icon of calendar 2020-01-06 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - 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 82 - Director → ME
    icon of calendar 2021-07-12 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - 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 78 - Director → ME
    icon of calendar 2019-11-25 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - 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 69 - Director → ME
    icon of calendar 2020-01-06 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - 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 62 - Director → ME
    icon of calendar 2021-07-12 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - 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 71 - Director → ME
    icon of calendar 2020-01-06 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - 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 70 - Director → ME
    icon of calendar 2020-01-06 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - 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 75 - Director → ME
    icon of calendar 2020-01-06 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - 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 80 - Director → ME
    icon of calendar 2020-03-23 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - 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 67 - Director → ME
    icon of calendar 2021-07-12 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - 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 72 - Director → ME
    icon of calendar 2020-01-06 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 94 - Director → ME
    icon of calendar 2025-01-01 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - 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 92 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - 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 87 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 63 - 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 57 - Director → ME
    icon of calendar 2022-05-13 ~ 2025-01-19
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ 2024-12-27
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - 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 96 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-01-04
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2019-11-03
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - 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 99 - Director → ME
    icon of calendar 2020-01-06 ~ 2025-01-19
    IIF 60 - Director → ME
    icon of calendar 2024-06-02 ~ 2025-01-19
    IIF 120 - Secretary → ME
    icon of calendar 2020-01-06 ~ 2024-05-28
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2024-05-28
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-12-07 ~ 2021-01-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-06 ~ 2019-12-11
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-11-03
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-19 ~ 2021-01-04
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - 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 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-06 ~ 2020-01-09
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-01-04
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-26 ~ 2019-11-06
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - 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 95 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2019-12-12
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-07 ~ 2021-01-04
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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 97 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2019-12-12
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-07 ~ 2021-01-04
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - 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 98 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-01-04
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-09 ~ 2019-12-12
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-01-04
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - 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 91 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2019-11-03
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - 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 58 - Director → ME
    icon of calendar 2024-05-28 ~ 2025-01-19
    IIF 61 - Director → ME
    icon of calendar 2024-12-23 ~ 2025-01-19
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 2023-07-10
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - 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 65 - Director → ME
    icon of calendar 2022-11-22 ~ 2024-04-16
    IIF 121 - Secretary → ME
    icon of calendar 2024-06-02 ~ 2025-01-19
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-01-19
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-11 ~ 2023-10-31
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-11-11 ~ 2022-12-27
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - 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 74 - Director → ME
    icon of calendar 2020-01-27 ~ 2021-12-04
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2021-12-04
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - 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 83 - Director → ME
    icon of calendar 2019-02-18 ~ 2019-11-03
    IIF 90 - Director → ME
    icon of calendar 2018-03-16 ~ 2019-01-20
    IIF 86 - Director → ME
    icon of calendar 2020-01-06 ~ 2022-10-19
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-11-03
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-12 ~ 2022-10-19
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2018-03-16 ~ 2019-01-20
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-19 ~ 2021-01-04
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - 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.