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
    Mccaveny, Leigh
    Company Secretary born in August 1974
    Individual (162 offsprings)
    Officer
    icon of calendar 2022-05-25 ~ now
    OF - Director → CIF 0
  • 2
    Smout, Maria
    Senior Assistant Company Secretary born in April 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-10-19 ~ now
    OF - Director → CIF 0
  • 3
    icon of address100, Victoria Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    19,820 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    icon of address100, Victoria Street, London, United Kingdom
    Active Corporate (6 parents, 380 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-01-16 ~ now
    OF - Secretary → CIF 0
Ceased 45
  • 1
    Thoday, Corin Leonard
    Fund Manager born in June 1975
    Individual (37 offsprings)
    Officer
    icon of calendar 2009-10-07 ~ 2011-03-18
    OF - Director → CIF 0
  • 2
    Don-wauchope, Despina
    Accountant born in May 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-06-07 ~ 2019-01-25
    OF - Director → CIF 0
  • 3
    Blurton, Andrew Francis
    Company Director born in April 1954
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-11-02 ~ 2003-01-24
    OF - Director → CIF 0
  • 4
    Blake, Ashley Peter
    Chartered Surveyor born in October 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-16 ~ 2014-03-14
    OF - Director → CIF 0
  • 5
    Harrold, Richard Anthony
    Director born in January 1946
    Individual
    Officer
    icon of calendar 1999-05-27 ~ 2004-03-17
    OF - Director → CIF 0
  • 6
    Desai, Falguni
    Individual (68 offsprings)
    Officer
    icon of calendar 2004-01-14 ~ 2005-09-01
    OF - Secretary → CIF 0
  • 7
    Hannah, Keith William Baillie
    Director born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-14 ~ 2015-03-20
    OF - Director → CIF 0
  • 8
    Pullen, Xavier
    Com Dir born in May 1951
    Individual (23 offsprings)
    Officer
    icon of calendar 2003-01-24 ~ 2004-04-14
    OF - Director → CIF 0
    Pullen, Xavier
    Company Director born in May 1951
    Individual (23 offsprings)
    icon of calendar 2005-02-21 ~ 2013-01-16
    OF - Director → CIF 0
  • 9
    Troughton, Olivia Clare
    Chartered Surveyor born in December 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-03-14 ~ 2019-03-29
    OF - Director → CIF 0
  • 10
    Christian-west, Ailish Martina
    Chartered Surveyor born in November 1976
    Individual
    Officer
    icon of calendar 2019-03-29 ~ 2020-02-07
    OF - Director → CIF 0
  • 11
    Bibring, Michael Albert
    Solicitor born in February 1955
    Individual (52 offsprings)
    Officer
    icon of calendar 1998-07-27 ~ 2003-01-24
    OF - Director → CIF 0
  • 12
    Martin, Andrew John, Mr.
    Chartered Surveyor born in August 1946
    Individual
    Officer
    icon of calendar 1999-05-27 ~ 2006-06-30
    OF - Director → CIF 0
  • 13
    Harrison, John William
    Director born in March 1952
    Individual (18 offsprings)
    Officer
    icon of calendar 1998-07-20 ~ 2003-01-24
    OF - Director → CIF 0
  • 14
    Bassett, John Anthony Seward
    Chartered Surveyor born in September 1936
    Individual
    Officer
    icon of calendar 2004-03-24 ~ 2014-05-15
    OF - Director → CIF 0
  • 15
    Futter, Rosalind Charlotte
    Accountant born in May 1978
    Individual (42 offsprings)
    Officer
    icon of calendar 2019-01-25 ~ 2022-08-05
    OF - Director → CIF 0
  • 16
    Barber, Martin
    Company Director born in August 1944
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-04-14 ~ 2008-03-31
    OF - Director → CIF 0
  • 17
    O'rourke, Dominic James
    Chartered Surveyor born in June 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-16 ~ 2014-03-14
    OF - Director → CIF 0
  • 18
    Coral, Lynda Sharon
    Chartered Accountant born in September 1961
    Individual
    Officer
    icon of calendar 2003-01-24 ~ 2005-02-21
    OF - Director → CIF 0
  • 19
    Parsons, Scott Cameron
    Property Director born in June 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-03-14 ~ 2019-03-29
    OF - Director → CIF 0
  • 20
    Loveland, Russell James
    Chartered Surveyor born in July 1970
    Individual
    Officer
    icon of calendar 2021-05-01 ~ 2022-05-27
    OF - Director → CIF 0
  • 21
    Black, Russell Norman
    Investment Manager born in July 1973
    Individual
    Officer
    icon of calendar 2004-09-20 ~ 2009-10-07
    OF - Director → CIF 0
  • 22
    Eady, Neil Leslie
    Chartered Accountant born in November 1977
    Individual (75 offsprings)
    Officer
    icon of calendar 2013-01-16 ~ 2013-06-07
    OF - Director → CIF 0
  • 23
    Miles, Elizabeth
    Solicitor born in January 1977
    Individual (48 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2022-05-25
    OF - Director → CIF 0
  • 24
    Leung, Stephen Sui Sang
    Chartered Accountant born in May 1967
    Individual (24 offsprings)
    Officer
    icon of calendar 2013-01-16 ~ 2014-03-14
    OF - Director → CIF 0
  • 25
    Robertson, John Manwaring
    Property Manager born in June 1951
    Individual (19 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ 2013-01-16
    OF - Director → CIF 0
  • 26
    Turnbull, Timothy William John
    Chartered Surveyor born in April 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-10-06 ~ 2011-03-18
    OF - Director → CIF 0
  • 27
    Khiroya, Deepan Rasiklal
    Chartered Surveyor born in December 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2021-05-01
    OF - Director → CIF 0
  • 28
    Gerbeau, Pierre Yves
    Com Dir born in October 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-01-24 ~ 2013-01-16
    OF - Director → CIF 0
  • 29
    Rusby, Geoffrey Lloyd
    Company Director born in May 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2016-02-10
    OF - Director → CIF 0
  • 30
    Rabin, Daniel Stewart
    Chartered Surveyor born in January 1978
    Individual
    Officer
    icon of calendar 2022-05-27 ~ 2023-06-16
    OF - Director → CIF 0
  • 31
    Arnaouti, Michael
    Company Secretary born in August 1960
    Individual (92 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2017-03-31
    OF - Director → CIF 0
  • 32
    Dixon, Alistair William
    Director born in June 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-07-27 ~ 2003-11-30
    OF - Director → CIF 0
  • 33
    Evans, Alasdair David
    Director - Corporate Property Finance born in September 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-05-24 ~ 2010-09-20
    OF - Director → CIF 0
  • 34
    Wray, Paul Thomas
    Director born in October 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-11-28 ~ 2004-03-17
    OF - Director → CIF 0
  • 35
    Bangar, Rejinder
    Asset Director born in April 1968
    Individual
    Officer
    icon of calendar 2023-06-16 ~ 2023-10-19
    OF - Director → CIF 0
  • 36
    Miller, Louise
    Chartered Secretary born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2018-01-01
    OF - Director → CIF 0
  • 37
    Lamont, Wilson
    Company Director born in March 1978
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ 2013-01-16
    OF - Director → CIF 0
  • 38
    Balfour-lynn, Richard Gary
    Company Director born in June 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-07-20 ~ 2003-01-24
    OF - Director → CIF 0
  • 39
    Adams, Elizabeth Ann
    Accountant born in December 1969
    Individual
    Officer
    icon of calendar 2004-09-20 ~ 2006-01-06
    OF - Director → CIF 0
  • 40
    Brush, David Michael
    Director born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-07-27 ~ 2003-11-30
    OF - Director → CIF 0
  • 41
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-06-12 ~ 1998-07-20
    PE - Nominee Director → CIF 0
  • 42
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-06-12 ~ 1998-07-20
    PE - Nominee Secretary → CIF 0
  • 43
    icon of address179 Great Portland Street, London
    Active Corporate (4 parents, 55 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1998-07-20 ~ 2005-09-01
    PE - Secretary → CIF 0
  • 44
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    BASILCLOSE LIMITED - 2009-06-11
    icon of address5th, Floor, 6 St. Andrew Street, London, United Kingdom
    Active Corporate (8 parents, 1153 offsprings)
    Officer
    2011-03-18 ~ 2013-01-16
    PE - Secretary → CIF 0
  • 45
    HERMES LENS INTERNATIONAL LIMITED - 2002-11-06
    HERMES SHELF COMPANY LIMITED - 2003-10-21
    HERMES ASSURED LIMITED - 2003-01-24
    icon of addressLloyds Chambers, 1 Portsoken Street, London, United Kingdom
    Active Corporate (4 parents, 132 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-09-01 ~ 2011-03-18
    PE - Secretary → CIF 0
parent relation
Company in focus

LEISURE PARKS II LIMITED

Previous names
LEISURE PARKS (GENERAL PARTNER II) LIMITED - 2016-10-28
DETAILNEW LIMITED - 1998-08-10
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
-918 GBP2021-04-01 ~ 2022-03-31
Profit/Loss
-918 GBP2021-04-01 ~ 2022-03-31
-5 GBP2020-04-01 ~ 2021-03-31
Comprehensive Income/Expense
3,646 GBP2021-04-01 ~ 2022-03-31
2,690 GBP2020-04-01 ~ 2021-03-31
Fixed Assets - Investments
23,018 GBP2022-03-31
18,454 GBP2021-03-31
Fixed Assets
23,018 GBP2022-03-31
18,454 GBP2021-03-31
Debtors
Current
100 GBP2022-03-31
1,018 GBP2021-03-31
Current Assets
100 GBP2022-03-31
1,018 GBP2021-03-31
Net Current Assets/Liabilities
-17,528 GBP2022-03-31
-17,528 GBP2021-03-31
Net Assets/Liabilities
5,590 GBP2022-03-31
1,944 GBP2021-03-31
Equity
Called up share capital
100 GBP2022-03-31
100 GBP2021-03-31
100 GBP2020-04-01
Retained earnings (accumulated losses)
5,490 GBP2022-03-31
1,844 GBP2021-03-31
-846 GBP2020-04-01
Equity
5,590 GBP2022-03-31
1,944 GBP2021-03-31
-746 GBP2020-04-01
Profit/Loss
Retained earnings (accumulated losses)
-918 GBP2021-04-01 ~ 2022-03-31
-5 GBP2020-04-01 ~ 2021-03-31
Profit/Loss on Ordinary Activities Before Tax
-918 GBP2021-04-01 ~ 2022-03-31
Tax Expense/Credit at Applicable Tax Rate
-174 GBP2021-04-01 ~ 2022-03-31

Related profiles found in government register
  • LEISURE PARKS II LIMITED
    Info
    LEISURE PARKS (GENERAL PARTNER II) LIMITED - 2016-10-28
    DETAILNEW LIMITED - 2016-10-28
    Registered number 03580188
    icon of address100 Victoria Street, London SW1E 5JL
    Private Limited Company incorporated on 1998-06-12 (27 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-06
    CIF 0
  • LEISURE PARKS II LIMITED
    S
    Registered number 03580188
    icon of address100, Victoria Street, London, England, SW1E 5JL
    Limited By Shares in Companies House, England
    CIF 1 CIF 2
  • LEISURE PARKS II LIMITED
    S
    Registered number 03580188
    icon of address5, Strand, London, Greater London, United Kingdom, WC2N 5AF
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 17
  • 1
    X-LEISURE (BRIGHTON I) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    LS (PARRSWOOD TWO) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    LS (PARRSWOOD) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    LS (EUREKA TWO) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    LS (EUREKA) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-08
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    LS (RIVERSIDE TWO) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    X-LEISURE (BRIGHTON CINEMA II) LIMITED - 2023-07-04
    X-LEISURE (NORTHAMPTON II) LIMITED - 2006-12-06
    FINLAW 507 LIMITED - 2005-12-20
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    LS (RIVERSIDE) LIMITED - 2023-07-05
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    FINLAW 573 LIMITED - 2007-08-10
    X-LEISURE (LEEDS II) LIMITED - 2023-06-29
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    FINLAW 572 LIMITED - 2007-08-10
    X-LEISURE (LEEDS I) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    X-LEISURE (BRIGHTON II) LIMITED - 2023-07-04
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 12
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 13
    icon of address100 Victoria Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 14
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-11
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 15
    X-LEISURE (NORTHAMPTON I) LIMITED - 2006-12-06
    FINLAW 506 LIMITED - 2005-12-22
    X-LEISURE (BRIGHTON CINEMA) LIMITED - 2023-07-04
    LANDSEC 3 LIMITED - 2024-06-10
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 16
    LANDSEC 6 LIMITED - 2024-07-26
    X-LEISURE (CAMBRIDGE I) LIMITED - 2023-06-29
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 17
    LANDSEC 4 LIMITED - 2024-06-06
    X-LEISURE (CAMBRIDGE II) LIMITED - 2023-06-29
    icon of address100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - 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.