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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Sythes, Jamila Clare Dabbagh
    Born in August 1975
    Individual (40 offsprings)
    Officer
    icon of calendar 2025-06-19 ~ now
    OF - Director → CIF 0
  • 2
    Flaum, Paul Charles
    Born in November 1970
    Individual (42 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Palethorpe, Simon
    Born in September 1968
    Individual (42 offsprings)
    Officer
    icon of calendar 2024-04-09 ~ now
    OF - Director → CIF 0
  • 4
    115CR (003) LIMITED - 2000-09-08
    icon of address1, Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 21
  • 1
    King, Dermot Francis
    Accountant born in September 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-01-30 ~ 2019-01-01
    OF - Director → CIF 0
    King, Dermot Francis
    Individual (17 offsprings)
    Officer
    icon of calendar 2000-11-08 ~ 2019-01-01
    OF - Secretary → CIF 0
  • 2
    Thickbroom, Mark Gordon
    Director born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-04 ~ 2000-10-23
    OF - Director → CIF 0
  • 3
    Whitelam, David Roy
    Company Director born in January 1954
    Individual
    Officer
    icon of calendar 2000-10-23 ~ 2011-12-31
    OF - Director → CIF 0
  • 4
    North, Terence Henry
    Director born in July 1936
    Individual
    Officer
    icon of calendar 1996-07-11 ~ 1996-12-31
    OF - Director → CIF 0
  • 5
    Dyson, Ian
    Finance Director born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-07-11 ~ 2000-10-23
    OF - Director → CIF 0
  • 6
    Macmillan, Iain Stuart
    Company Director born in August 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2025-10-15
    OF - Director → CIF 0
  • 7
    Dunford, John Philip
    Company Director born in March 1960
    Individual
    Officer
    icon of calendar 2007-04-17 ~ 2018-01-01
    OF - Director → CIF 0
  • 8
    Cormick, Charles Bruce Arthur
    Company Secretary born in April 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-11 ~ 2000-10-23
    OF - Director → CIF 0
  • 9
    Watkins, Simon Andrew
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-05-10 ~ 2000-10-23
    OF - Secretary → CIF 0
  • 10
    Crichton-miller, Hugh Angus
    Director born in August 1939
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1996-07-11
    OF - Director → CIF 0
  • 11
    Margerrison, Russell John
    Finance Director born in March 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-11-04 ~ 2000-10-23
    OF - Director → CIF 0
  • 12
    Seaton, Robert
    Company Director born in September 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-14 ~ 2007-04-17
    OF - Director → CIF 0
  • 13
    Cook, John Charles
    Company Director born in July 1944
    Individual
    Officer
    icon of calendar 2000-10-23 ~ 2007-04-17
    OF - Director → CIF 0
    Cook, John Charles
    Individual
    Officer
    icon of calendar 2000-10-23 ~ 2000-11-08
    OF - Secretary → CIF 0
  • 14
    Fowden, Jeremy Stephen Gary
    Managing Director born in June 1956
    Individual
    Officer
    icon of calendar 1997-05-15 ~ 1997-12-30
    OF - Director → CIF 0
  • 15
    De Miguel, Fiona Margaret
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-07 ~ 1999-04-01
    OF - Secretary → CIF 0
  • 16
    Rushton, George Anthony
    Director born in July 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-10-17 ~ 2003-09-30
    OF - Director → CIF 0
  • 17
    Sewell, Robert James
    Director born in October 1951
    Individual
    Officer
    icon of calendar ~ 1999-11-04
    OF - Director → CIF 0
  • 18
    Murphy, John Rowland
    Director born in May 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-03-31
    OF - Director → CIF 0
  • 19
    Bentall, Jane Elizabeth
    Accountant born in November 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-12-06 ~ 2021-09-01
    OF - Director → CIF 0
  • 20
    Thomas, Francis George Northcott
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1998-01-07
    OF - Secretary → CIF 0
  • 21
    Adams, Charlotte
    Individual
    Officer
    icon of calendar 1999-04-01 ~ 1999-05-10
    OF - Secretary → CIF 0
parent relation
Company in focus

HAVEN LEISURE LIMITED

Previous names
PARKWORLD HOLIDAYS LIMITED - 1998-01-02
HAVEN LEISURE LIMITED - 1995-12-28
H.L. HOLDINGS LIMITED - 1986-11-01
HAVEN LEISURE LIMITED - 1991-03-13
HAVENWARNER LIMITED - 1993-11-01
Standard Industrial Classification
55300 - Recreational Vehicle Parks, Trailer Parks And Camping Grounds

Related profiles found in government register
  • HAVEN LEISURE LIMITED
    Info
    PARKWORLD HOLIDAYS LIMITED - 1998-01-02
    HAVEN LEISURE LIMITED - 1998-01-02
    H.L. HOLDINGS LIMITED - 1998-01-02
    HAVEN LEISURE LIMITED - 1998-01-02
    HAVENWARNER LIMITED - 1998-01-02
    Registered number 01968698
    icon of addressNo1 Park Lane, Hemel Hempstead, Hertfordshire HP2 4YL
    PRIVATE LIMITED COMPANY incorporated on 1985-12-04 (40 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-03
    CIF 0
  • HAVEN LEISURE LIMITED
    S
    Registered number 01968698
    icon of address1, Park Lane, Hemel Hempstead, England, HP2 4YL
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • HAVEN LEISURE LIMITED
    S
    Registered number 01968698
    icon of address1, Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
    Private Limited Company in Companies House, United Kingdom (England And Wales)
    CIF 2
  • HAVEN LEISURE LIMITED
    S
    Registered number 01968698
    icon of addressNo. 1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4YL
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    115CR (161) LIMITED - 2002-11-21
    icon of address1 Park Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of addressNo.1 Park Lane, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    SHOPNICE LIMITED - 1997-03-18
    icon of addressNo1 Park Lane, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,351,481 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address1 Park Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of addressNo1 Park Lane, Hemel Hempstead, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    VELOGRADE LIMITED - 1992-03-18
    icon of addressNo 1 Park Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    TARTEVE LIMITED - 1979-12-31
    icon of address1 Park Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,038,186 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.