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
    Stokes, Davis James
    Born in November 1991
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Stokes, Frederick Harrison
    Born in October 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Stokes, Spencer John
    Born in January 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address6, Brookdale Park, Ravenscraig Road, Little Hulton, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    916,180 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Le Bouill, Patrick
    International Director born in February 1958
    Individual
    Officer
    icon of calendar 2006-07-13 ~ 2006-07-13
    OF - Director → CIF 0
  • 2
    Grevin Et Compagnie Sa (334 240 033 Rcs Senlis)
    Individual
    Officer
    icon of calendar 2004-07-02 ~ 2006-07-13
    OF - Director → CIF 0
  • 3
    Camelin, Alexis David Lucien
    Director born in March 1970
    Individual
    Officer
    icon of calendar 2011-01-31 ~ 2014-02-07
    OF - Director → CIF 0
    Camelin, Alexis David Lucien
    Individual
    Officer
    icon of calendar 2010-03-03 ~ 2014-02-07
    OF - Secretary → CIF 0
  • 4
    Bruloy, Laurent
    Director born in September 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ 2025-10-01
    OF - Director → CIF 0
    Bruloy, Laurent Eugene Jacques
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-02-07 ~ 2025-10-01
    OF - Secretary → CIF 0
    Mr Laurent Eugene Jacques Bruloy
    Born in September 1965
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-12 ~ 2025-10-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Hadden, Peggy Ann
    Personnel Manager born in September 1946
    Individual
    Officer
    icon of calendar 2000-05-05 ~ 2004-07-02
    OF - Director → CIF 0
    Hadden, Peggy Ann
    Individual
    Officer
    icon of calendar 2000-05-05 ~ 2004-07-02
    OF - Secretary → CIF 0
  • 6
    Blades, Gary
    Retired born in April 1938
    Individual
    Officer
    icon of calendar 2002-06-01 ~ 2003-10-31
    OF - Director → CIF 0
  • 7
    Delhommeau, Yves
    Individual
    Officer
    icon of calendar 2005-09-07 ~ 2010-03-01
    OF - Secretary → CIF 0
  • 8
    London Law Services Limited
    Individual
    Officer
    icon of calendar 2000-04-11 ~ 2000-05-05
    OF - Nominee Director → CIF 0
  • 9
    Woffenden, Kenneth John
    Individual
    Officer
    icon of calendar 2004-07-02 ~ 2004-10-27
    OF - Secretary → CIF 0
  • 10
    Hadden, Peter
    Park Manager born in May 1950
    Individual
    Officer
    icon of calendar 2000-05-12 ~ 2004-07-02
    OF - Director → CIF 0
  • 11
    Faujanet, Sylvie
    Individual
    Officer
    icon of calendar 2004-10-27 ~ 2005-09-07
    OF - Secretary → CIF 0
  • 12
    Reuvers, Jan
    Director born in March 1948
    Individual
    Officer
    icon of calendar 2010-02-05 ~ 2011-01-31
    OF - Director → CIF 0
  • 13
    icon of address44 Avenue Georges V, 75008 Paris, France
    Corporate
    Person with significant control
    2016-04-12 ~ 2016-04-12
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 14
    icon of address10 Rue, Antoine Jans, Luxembourg
    Corporate
    Person with significant control
    2016-04-12 ~ 2016-04-12
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
  • 15
    icon of addressAvenue Du General Patton, La Ville Jouan, 35400 Saint Malo, France
    Corporate
    Person with significant control
    2016-04-12 ~ 2016-04-12
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 16
    icon of address89 Rue Escudier, Boulogne Billancourt, 92100, France
    Corporate
    Officer
    2006-07-13 ~ 2011-01-31
    PE - Director → CIF 0
  • 17
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2000-04-11 ~ 2000-05-05
    PE - Nominee Secretary → CIF 0
  • 18
    MIC CAPITAL PARTNERS III EUROPEAN HOLDINGS LTD
    icon of address11 Floor, 200 Aldersgate Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-12-10 ~ 2023-06-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 19
    icon of addressAvenue Du General Patton, La Ville Jouan, 35400 Saint Malo, France
    Corporate
    Person with significant control
    2016-04-12 ~ 2016-04-12
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 20
    icon of address231 Rue Saint Honore, Paris, France
    Corporate
    Person with significant control
    2016-04-12 ~ 2016-04-12
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 21
    icon of addressAvenue Marnix 24, B-1000, Bruxelles, Belgium
    Corporate (6 offsprings)
    Person with significant control
    2016-04-12 ~ 2016-04-12
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
parent relation
Company in focus

PLEASUREWOOD HILLS LIMITED

Previous name
DRYFERN LIMITED - 2000-06-21
Standard Industrial Classification
93210 - Activities Of Amusement Parks And Theme Parks
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
2,128,593 GBP2020-09-30
2,288,029 GBP2019-09-30
Total Inventories
152,769 GBP2020-09-30
173,219 GBP2019-09-30
Debtors
308,043 GBP2020-09-30
404,521 GBP2019-09-30
Cash at bank and in hand
899,585 GBP2020-09-30
610,046 GBP2019-09-30
Current Assets
1,360,397 GBP2020-09-30
1,187,786 GBP2019-09-30
Creditors
Current, Amounts falling due within one year
-3,854,876 GBP2019-09-30
Net Current Assets/Liabilities
-3,566,267 GBP2020-09-30
-2,667,090 GBP2019-09-30
Total Assets Less Current Liabilities
-1,437,674 GBP2020-09-30
-379,061 GBP2019-09-30
Equity
Called up share capital
2,307,671 GBP2020-09-30
2,307,671 GBP2019-09-30
Share premium
848,250 GBP2020-09-30
848,250 GBP2019-09-30
Retained earnings (accumulated losses)
-4,593,595 GBP2020-09-30
-3,534,982 GBP2019-09-30
Equity
-1,437,674 GBP2020-09-30
-379,061 GBP2019-09-30
Average Number of Employees
682019-10-01 ~ 2020-09-30
842018-10-01 ~ 2019-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
8,604,548 GBP2020-09-30
8,219,113 GBP2019-09-30
Other
283,083 GBP2020-09-30
277,181 GBP2019-09-30
Property, Plant & Equipment - Gross Cost
8,887,631 GBP2020-09-30
8,496,294 GBP2019-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
6,501,968 GBP2020-09-30
5,961,100 GBP2019-09-30
Other
257,070 GBP2020-09-30
247,165 GBP2019-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
6,759,038 GBP2020-09-30
6,208,265 GBP2019-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
540,868 GBP2019-10-01 ~ 2020-09-30
Other
9,905 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
550,773 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment
Land and buildings
2,102,580 GBP2020-09-30
2,258,013 GBP2019-09-30
Other
26,013 GBP2020-09-30
30,016 GBP2019-09-30
Trade Debtors/Trade Receivables
Current
161,085 GBP2020-09-30
121,201 GBP2019-09-30
Other Debtors
Amounts falling due within one year
146,958 GBP2020-09-30
283,320 GBP2019-09-30
Trade Creditors/Trade Payables
Current
384,379 GBP2020-09-30
326,776 GBP2019-09-30
Amounts owed to group undertakings
Current
3,920,307 GBP2020-09-30
3,042,792 GBP2019-09-30
Other Taxation & Social Security Payable
41,666 GBP2020-09-30
223,676 GBP2019-09-30
Other Creditors
Current
580,312 GBP2020-09-30
261,632 GBP2019-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
707,619 GBP2020-09-30
856,544 GBP2019-09-30

  • PLEASUREWOOD HILLS LIMITED
    Info
    DRYFERN LIMITED - 2000-06-21
    Registered number 03969399
    icon of addressPleasurewood Hills Ltd, Leisure Way, Lowestoft, Suffolk NR32 5DZ
    PRIVATE LIMITED COMPANY incorporated on 2000-04-11 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.