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 3
  • 1
    Marsh, Darren Paul
    Company Director born in March 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    OF - Director → CIF 0
  • 2
    Calme, Alain Yvon
    Chief Executive born in May 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    OF - Director → CIF 0
  • 3
    EUROCAMP LIMITED - now
    icon of addressChelford House, Rudheath Way, Rudheath, Northwich, England
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    May, Timothy William
    Chartered Accountant born in April 1960
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-09-16 ~ 2014-09-10
    OF - Director → CIF 0
  • 2
    Williamson, Alexandra Dilys
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2014-09-10
    OF - Secretary → CIF 0
  • 3
    Sumner, Nicola Hayley
    Legal Executive born in November 1969
    Individual
    Officer
    icon of calendar 1998-09-24 ~ 1998-09-24
    OF - Director → CIF 0
    Sumner, Nicola Hayley
    Individual
    Officer
    icon of calendar 1998-09-24 ~ 1998-09-24
    OF - Secretary → CIF 0
  • 4
    Baddeley, Robert Gregory
    Director born in November 1953
    Individual
    Officer
    icon of calendar 1998-09-24 ~ 2010-12-31
    OF - Director → CIF 0
    Baddeley, Robert Gregory
    Individual
    Officer
    icon of calendar 1998-09-24 ~ 2007-08-01
    OF - Secretary → CIF 0
  • 5
    Atkinson, Richard Westaway
    Director born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-24 ~ 2005-09-16
    OF - Director → CIF 0
  • 6
    Whitfield, Steven
    Director born in October 1958
    Individual
    Officer
    icon of calendar 2014-03-21 ~ 2014-10-01
    OF - Director → CIF 0
  • 7
    Richardson, Ian Ashley
    Solicitor born in April 1959
    Individual (36 offsprings)
    Officer
    icon of calendar 1998-09-24 ~ 1998-09-24
    OF - Director → CIF 0
  • 8
    Bright, Neil Irvine
    Company Director born in February 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2012-07-06
    OF - Director → CIF 0
  • 9
    Bali, Navneet
    Company Director born in January 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-05-17 ~ 2014-09-10
    OF - Director → CIF 0
  • 10
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1998-09-04 ~ 1998-09-24
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1998-09-04 ~ 1998-09-24
    PE - Nominee Director → CIF 0
parent relation
Company in focus

EUROCAMP UK LIMITED

Previous names
HOLIDAYBREAK LIMITED - 1999-03-11
EUROCAMP LIMITED - 2023-08-30
DEVELOP LEADS LIMITED - 1998-10-06
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EUROCAMP UK LIMITED
    Info
    HOLIDAYBREAK LIMITED - 1999-03-11
    EUROCAMP LIMITED - 1999-03-11
    DEVELOP LEADS LIMITED - 1999-03-11
    Registered number 03626865
    icon of address6th Floor 9 Appold Street, London EC2A 2AP
    PRIVATE LIMITED COMPANY incorporated on 1998-09-04 and dissolved on 2025-03-04 (26 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-09-04
    CIF 0
  • EUROCAMP LIMITED
    S
    Registered number 3626865
    icon of addressChelford House, Rudheath Way, Rudheath, Northwich, England, CW9 7LN
    Limited Company in Companies House Of England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    EUROCAMP TRAVEL LIMITED - 2002-09-25
    icon of addressChelford House Rudheath Way, Rudheath, Northwich, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-25
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    SEASONS HOLIDAYS LIMITED - 1991-10-17
    EUROCAMP INDEPENDENT LIMITED - 2003-08-28
    icon of addressChelford House Rudheath Way, Rudheath, Northwich, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,361,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-25
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    EUROCAMP EMPLOYMENT SERVICES LIMITED - 1999-03-10
    J.W. KITCHIN & SONS LIMITED - 1979-12-31
    INN-TENT LIMITED - 1997-03-24
    CAMPING DIVISION EMPLOYMENT SERVICES LIMITED - 2000-01-10
    CAMPING DIVISION LIMITED - 2015-05-28
    icon of addressChelford House Rudheath Way, Rudheath, Northwich, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,190,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-25
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.