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 2
  • 1
    Holmes, Benedict
    Chartered Surveyor born in August 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    OF - Director → CIF 0
  • 2
    Bate, Ken
    Company Director born in April 1960
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    OF - Director → CIF 0
Ceased 13
  • 1
    Sharples, Bernard John
    Chartered Engineer born in April 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1994-08-31 ~ 2001-05-16
    OF - Director → CIF 0
  • 2
    Robinson, Roger William
    Civil Engineer born in April 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-07-31 ~ 2009-06-30
    OF - Director → CIF 0
  • 3
    Fitzhugh, Dirk Olaf
    Solicitor born in November 1941
    Individual
    Officer
    icon of calendar 1999-10-04 ~ 2001-12-01
    OF - Director → CIF 0
    Fitzhugh, Dirk Olaf
    Individual
    Officer
    icon of calendar 2001-07-31 ~ 2001-12-01
    OF - Secretary → CIF 0
  • 4
    Orriss, Mark William
    Development Director born in January 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-07-31 ~ 2018-12-12
    OF - Director → CIF 0
  • 5
    Girling, Christopher Francis
    Finance Director born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-16 ~ 2007-04-02
    OF - Director → CIF 0
  • 6
    Tapp, Richard Francis
    Solicitor born in October 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2018-12-12
    OF - Director → CIF 0
    Tapp, Richard Francis
    Solicitor
    Individual (18 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2018-12-12
    OF - Secretary → CIF 0
  • 7
    Cooper, Geoffrey Arthur
    Accountant born in June 1942
    Individual
    Officer
    icon of calendar ~ 2001-07-31
    OF - Director → CIF 0
    Cooper, Geoffrey Arthur
    Individual
    Officer
    icon of calendar ~ 2001-07-31
    OF - Secretary → CIF 0
  • 8
    Reilly, Edward Joseph
    Director born in August 1945
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-08-31
    OF - Director → CIF 0
  • 9
    Staples, Brian Lynn
    Director born in April 1945
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1994-04-18
    OF - Director → CIF 0
  • 10
    Pellard, Brian
    Director born in April 1942
    Individual
    Officer
    icon of calendar ~ 2001-07-31
    OF - Director → CIF 0
  • 11
    Mccormack, James Joseph
    Barrister born in November 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-08-31 ~ 1996-07-01
    OF - Director → CIF 0
  • 12
    Eastwood, Simon Paul
    Chartered Surveyor born in January 1957
    Individual (35 offsprings)
    Officer
    icon of calendar 1999-08-02 ~ 2018-12-12
    OF - Director → CIF 0
  • 13
    icon of addressCrown House, Birch Street, Wolverhampton, United Kingdom
    Liquidation Corporate (1 parent, 23 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-12
    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
parent relation
Company in focus

SOVEREIGN HARBOUR LIMITED

Previous names
KITBID LIMITED - 1988-04-20
CRUMBLES HARBOUR VILLAGE LIMITED - 1991-11-22
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • SOVEREIGN HARBOUR LIMITED
    Info
    KITBID LIMITED - 1988-04-20
    CRUMBLES HARBOUR VILLAGE LIMITED - 1988-04-20
    Registered number 02217605
    icon of addressFrp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham B3 2HB
    PRIVATE LIMITED COMPANY incorporated on 1988-02-04 and dissolved on 2021-12-14 (33 years 10 months). The company status is Dissolved.
    CIF 0
  • SOVEREIGN HARBOUR LIMITED
    S
    Registered number 2217605
    icon of address24, Birch Street, Wolverhampton, West Midlands, WV1 4HY
    ENGLAND
    CIF 1
  • SOVEREIGN HARBOUR LIMITED
    S
    Registered number 2217605
    icon of addressC/o Rcl Partners Llp, 1 Albemarle Street, London, United Kingdom, W1S 4HA
    Private Limited Company in Companies House, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressFrp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    QUEST (SA 1) LLP - 2012-01-18
    QUEST PROPERTY (HUDDERSFIELD) LLP - 2004-05-20
    icon of addressPwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Has significant influence or controlOE
  • 3
    SOVEREIGN HARBOUR WATERFRONT LIMITED - 2003-11-27
    icon of addressFrp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • QUEST (SA 1) LLP - 2012-01-18
    QUEST PROPERTY (HUDDERSFIELD) LLP - 2004-05-20
    icon of addressPwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-12-30 ~ 2018-07-10
    CIF 1 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.