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
    Smout, Maria
    Senior Assistant Company Secretary born in April 1968
    Individual (5 offsprings)
    Officer
    2023-10-19 ~ now
    OF - director → CIF 0
  • 2
    Mccaveny, Leigh
    Company Secretary born in August 1974
    Individual (167 offsprings)
    Officer
    2022-05-25 ~ now
    OF - director → CIF 0
  • 3
    100, Victoria Street, London, England
    Corporate (4 parents, 134 offsprings)
    Equity (Company account)
    19,820 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    100, Victoria Street, London, United Kingdom
    Corporate (6 parents, 385 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-01-16 ~ now
    OF - secretary → CIF 0
Ceased 48
  • 1
    Bassett, John Anthony Seward
    Chartered Surveyor born in September 1936
    Individual
    Officer
    2004-03-24 ~ 2014-05-15
    OF - director → CIF 0
  • 2
    Mully, Richard Stephen
    Investment Banker born in July 1961
    Individual (1 offspring)
    Officer
    1996-07-30 ~ 1998-08-14
    OF - director → CIF 0
  • 3
    Rusby, Geoffrey Lloyd
    Company Director born in May 1945
    Individual (1 offspring)
    Officer
    2005-06-01 ~ 2016-02-10
    OF - director → CIF 0
  • 4
    Adams, Elizabeth Ann
    Accountant born in December 1969
    Individual
    Officer
    2004-09-20 ~ 2005-01-06
    OF - director → CIF 0
  • 5
    Thoday, Corin Leonard
    Fund Manager born in June 1975
    Individual (38 offsprings)
    Officer
    2009-10-07 ~ 2011-03-18
    OF - director → CIF 0
  • 6
    Hillman, Chris
    Director Of Finance born in March 1953
    Individual
    Officer
    2002-05-24 ~ 2004-03-17
    OF - director → CIF 0
  • 7
    Miles, Elizabeth
    Solicitor born in January 1977
    Individual (48 offsprings)
    Officer
    2018-01-01 ~ 2022-05-25
    OF - director → CIF 0
  • 8
    Harrison, John William
    Company Director born in March 1952
    Individual (20 offsprings)
    Officer
    1996-05-30 ~ 2003-01-24
    OF - director → CIF 0
  • 9
    Rabin, Daniel Stewart
    Chartered Surveyor born in January 1978
    Individual
    Officer
    2022-05-27 ~ 2023-06-16
    OF - director → CIF 0
  • 10
    Miller, Louise
    Chartered Secretary born in April 1965
    Individual (2 offsprings)
    Officer
    2017-03-01 ~ 2018-01-01
    OF - director → CIF 0
  • 11
    Robertson, John Manwaring
    Property Manager born in June 1951
    Individual (19 offsprings)
    Officer
    2011-03-18 ~ 2013-01-16
    OF - director → CIF 0
  • 12
    Evans, Alasdair David
    Finance Director born in September 1961
    Individual (10 offsprings)
    Officer
    2004-05-24 ~ 2010-09-20
    OF - director → CIF 0
  • 13
    Parsons, Scott Cameron
    Property Director born in June 1969
    Individual (6 offsprings)
    Officer
    2014-03-14 ~ 2019-03-29
    OF - director → CIF 0
  • 14
    Balfour-lynn, Richard Gary
    Company Director born in June 1953
    Individual (8 offsprings)
    Officer
    1996-05-30 ~ 2003-01-24
    OF - director → CIF 0
  • 15
    Leung, Stephen Sui Sang
    Chartered Accountant born in May 1967
    Individual (24 offsprings)
    Officer
    2013-01-16 ~ 2014-03-14
    OF - director → CIF 0
  • 16
    Blake, Ashley Peter
    Chartered Surveyor born in October 1969
    Individual (4 offsprings)
    Officer
    2013-01-16 ~ 2014-03-14
    OF - director → CIF 0
  • 17
    Bangar, Rejinder
    Asset Director born in April 1968
    Individual
    Officer
    2023-06-16 ~ 2023-10-19
    OF - director → CIF 0
  • 18
    Hannah, Keith William Baillie
    Director born in December 1967
    Individual (1 offspring)
    Officer
    2014-03-14 ~ 2015-03-20
    OF - director → CIF 0
  • 19
    Coral, Lynda Sharon
    Chartered Accountant born in September 1961
    Individual
    Officer
    2003-01-24 ~ 2005-02-21
    OF - director → CIF 0
  • 20
    Loveland, Russell James
    Chartered Surveyor born in July 1970
    Individual
    Officer
    2021-05-01 ~ 2022-05-27
    OF - director → CIF 0
  • 21
    Don-wauchope, Despina
    Accountant born in May 1969
    Individual (34 offsprings)
    Officer
    2013-06-07 ~ 2019-01-25
    OF - director → CIF 0
  • 22
    Eady, Neil Leslie
    Chartered Accountant born in November 1977
    Individual (14 offsprings)
    Officer
    2013-01-16 ~ 2013-06-07
    OF - director → CIF 0
  • 23
    Blurton, Andrew Francis
    Company Director born in April 1954
    Individual (12 offsprings)
    Officer
    1998-11-02 ~ 2003-01-24
    OF - director → CIF 0
  • 24
    Lewis, Martyn Phillips
    Chartered Surveyor born in February 1946
    Individual
    Officer
    1996-07-31 ~ 2000-06-09
    OF - director → CIF 0
  • 25
    O'rourke, Dominic James
    Chartered Surveyor born in June 1973
    Individual (2 offsprings)
    Officer
    2013-01-16 ~ 2014-03-14
    OF - director → CIF 0
  • 26
    Christian-west, Ailish Martina
    Chartered Surveyor born in November 1976
    Individual
    Officer
    2019-03-29 ~ 2020-02-07
    OF - director → CIF 0
  • 27
    Futter, Rosalind Charlotte
    Accountant born in May 1978
    Individual (4 offsprings)
    Officer
    2019-01-25 ~ 2022-08-05
    OF - director → CIF 0
  • 28
    Turnbull, Timothy William John
    Chartered Surveyor born in April 1970
    Individual (13 offsprings)
    Officer
    2010-10-06 ~ 2011-03-18
    OF - director → CIF 0
  • 29
    Barber, Martin
    Company Director born in August 1944
    Individual (9 offsprings)
    Officer
    2004-04-14 ~ 2008-03-31
    OF - director → CIF 0
  • 30
    Lamont, Wilson
    Company Director born in March 1978
    Individual (17 offsprings)
    Officer
    2011-03-18 ~ 2013-01-16
    OF - director → CIF 0
  • 31
    Arnaouti, Michael
    Company Secretary born in August 1960
    Individual (92 offsprings)
    Officer
    2015-03-20 ~ 2017-03-31
    OF - director → CIF 0
  • 32
    Newson, Glen Martin
    Chartered Surveyor born in August 1962
    Individual
    Officer
    2002-05-24 ~ 2004-03-17
    OF - director → CIF 0
  • 33
    Black, Russell Norman
    Investment Manager born in July 1973
    Individual
    Officer
    2004-09-20 ~ 2009-10-07
    OF - director → CIF 0
  • 34
    Pullen, Xavier
    Company Director born in May 1951
    Individual (23 offsprings)
    Officer
    2003-01-24 ~ 2004-04-14
    OF - director → CIF 0
    2005-02-21 ~ 2013-01-16
    OF - director → CIF 0
  • 35
    Martin, Andrew John, Mr.
    Investment Surveyor born in August 1946
    Individual
    Officer
    2002-12-19 ~ 2006-06-30
    OF - director → CIF 0
  • 36
    Claisse, Martin
    Chartered Surveyor born in September 1963
    Individual (3 offsprings)
    Officer
    2000-10-04 ~ 2002-05-24
    OF - director → CIF 0
  • 37
    Gerbeau, Pierre Yves
    Company Director born in October 1965
    Individual (2 offsprings)
    Officer
    2003-01-24 ~ 2013-01-16
    OF - director → CIF 0
  • 38
    Dixon, Alistair William
    Investment Banker born in June 1958
    Individual (6 offsprings)
    Officer
    1996-07-30 ~ 1998-08-14
    OF - director → CIF 0
    Dixon, Alistair William
    Director born in June 1958
    Individual (6 offsprings)
    2000-11-08 ~ 2002-12-19
    OF - director → CIF 0
  • 39
    Desai, Falguni
    Individual (68 offsprings)
    Officer
    2003-01-24 ~ 2005-09-01
    OF - secretary → CIF 0
  • 40
    Khiroya, Deepan Rasiklal
    Chartered Surveyor born in December 1970
    Individual (12 offsprings)
    Officer
    2019-03-29 ~ 2021-05-01
    OF - director → CIF 0
  • 41
    Singh, Jagtar
    Accountant born in September 1958
    Individual (58 offsprings)
    Officer
    1996-05-30 ~ 1998-09-04
    OF - director → CIF 0
    Singh, Jagtar
    Accountant
    Individual (58 offsprings)
    Officer
    1996-05-30 ~ 1998-09-04
    OF - secretary → CIF 0
  • 42
    Troughton, Olivia Clare
    Chartered Surveyor born in December 1969
    Individual (8 offsprings)
    Officer
    2014-03-14 ~ 2019-03-29
    OF - director → CIF 0
  • 43
    Bartram, Christopher John
    Chartered Surveyor born in April 1949
    Individual (7 offsprings)
    Officer
    1996-07-31 ~ 1998-08-14
    OF - director → CIF 0
  • 44
    26, Church Street, London
    Dissolved corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-05-10 ~ 1996-05-30
    PE - nominee-secretary → CIF 0
  • 45
    1, Mitchell Lane, Bristol, Avon
    Dissolved corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-05-10 ~ 1996-05-30
    PE - nominee-director → CIF 0
  • 46
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    BASILCLOSE LIMITED - 2009-06-11
    Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom
    Corporate (6 parents, 1097 offsprings)
    Officer
    2011-03-18 ~ 2011-03-25
    PE - secretary → CIF 0
    2011-03-18 ~ 2013-01-16
    PE - secretary → CIF 0
  • 47
    179 Great Portland Street, London
    Corporate (4 parents, 55 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1998-09-04 ~ 2005-09-01
    PE - secretary → CIF 0
  • 48
    HERMES SHELF COMPANY LIMITED - 2003-10-21
    HERMES ASSURED LIMITED - 2003-01-24
    HERMES LENS INTERNATIONAL LIMITED - 2002-11-06
    Lloyds Chambers, 1 Portsoken Street, London, United Kingdom
    Corporate (4 parents, 132 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2005-09-01 ~ 2011-03-18
    PE - secretary → CIF 0
parent relation
Company in focus

LEISURE PARKS I LIMITED

Previous names
LEISURE PARKS (GENERAL PARTNERS) LIMITED - 2016-10-28
LOGOSTOCK LIMITED - 1996-08-06
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02021-04-01 ~ 2022-03-31
02020-04-01 ~ 2021-03-31
Operating Profit/Loss
-3,866 GBP2020-04-01 ~ 2021-03-31
Profit/Loss on Ordinary Activities Before Tax
-3,605 GBP2020-04-01 ~ 2021-03-31
Profit/Loss
-3,605 GBP2020-04-01 ~ 2021-03-31
Comprehensive Income/Expense
2,973 GBP2021-04-01 ~ 2022-03-31
-6,993 GBP2020-04-01 ~ 2021-03-31
Fixed Assets
13,791 GBP2022-03-31
10,818 GBP2021-03-31
Debtors
Current
112 GBP2022-03-31
101 GBP2021-03-31
Current Assets
112 GBP2022-03-31
101 GBP2021-03-31
Net Current Assets/Liabilities
-18,689 GBP2022-03-31
-18,678 GBP2021-03-31
Net Assets/Liabilities
-4,786 GBP2022-03-31
-7,759 GBP2021-03-31
Equity
Called up share capital
100 GBP2022-03-31
100 GBP2021-03-31
100 GBP2020-04-01
Retained earnings (accumulated losses)
-4,886 GBP2022-03-31
-7,859 GBP2021-03-31
-866 GBP2020-04-01
Equity
-4,786 GBP2022-03-31
-7,759 GBP2021-03-31
-766 GBP2020-04-01
Profit/Loss
Retained earnings (accumulated losses)
-3,605 GBP2020-04-01 ~ 2021-03-31
Tax Expense/Credit at Applicable Tax Rate
-685 GBP2020-04-01 ~ 2021-03-31

Related profiles found in government register
  • LEISURE PARKS I LIMITED
    Info
    LEISURE PARKS (GENERAL PARTNERS) LIMITED - 2016-10-28
    LOGOSTOCK LIMITED - 1996-08-06
    Registered number 03196858
    100 Victoria Street, London SW1E 5JL
    Private Limited Company incorporated on 1996-05-10 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2024-08-31
    CIF 0
  • LEISURE PARKS I LIMITED
    S
    Registered number 03196858
    100, Victoria Street, London, England, SW1E 5JL
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • LEISURE PARKS I LIMITED
    S
    Registered number 03196858
    5, Strand, London, Greater London, United Kingdom, WC2N 5AF
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 9
  • 1
    X-LEISURE (BENTLEY BRIDGE) LIMITED - 2023-07-04
    MWB LEISURE (BENTLEY BRIDGE) LIMITED - 2004-01-09
    FINLAW EIGHTY-NINE LIMITED - 1997-07-31
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2016-11-08
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    X-LEISURE (POOLE) LIMITED - 2023-07-04
    MWB LEISURE (POOLE) LIMITED - 2004-01-09
    MIGHTAFTER LIMITED - 1996-08-21
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2016-11-08
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    LS (FOUNTAIN PARK) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2016-11-08
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    LS (FOUNTAIN PARK TWO) LIMITED - 2023-07-04
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2016-11-08
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    X-LEISURE (BOLDON) LIMITED - 2023-07-04
    MWB LEISURE (BOLDON) LIMITED - 2004-01-09
    FINLAW FIFTY-NINE LIMITED - 1997-02-28
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2016-11-08
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    X-LEISURE (EDINBURGH) LIMITED - 2020-08-04
    MWB LEISURE (EDINBURGH) LIMITED - 2004-01-09
    MWB LEISURE (FOUNTAIN PARK) LIMITED - 1999-09-10
    WINDOWCREATE LIMITED - 1998-07-31
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    25,905,000 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2016-11-08
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    MWB LEISURE (MAIDSTONE (2)) LIMITED - 2008-07-28
    FINALMICRO LIMITED - 1997-05-01
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2019-07-25
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 8
    MWB LEISURE (MAIDSTONE) LIMITED - 2008-07-28
    SIGNALUNDER LIMITED - 1997-05-09
    100 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2019-07-25
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 9
    LEISURE PARK MANAGEMENT (GUILDFORD) LIMITED - 2005-08-09
    FINLAW SEVENTY-NINE LIMITED - 1997-05-16
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2016-11-08
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.