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 24
  • 1
    Stott, Boyd St John
    Born in December 1962
    Individual (74 offsprings)
    Officer
    2019-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Burke, Sheridan Jayne
    Born in August 1965
    Individual (5 offsprings)
    Officer
    2021-08-10 ~ now
    OF - Director → CIF 0
  • 3
    Royle, Christopher Anthony
    Individual (14 offsprings)
    Officer
    2006-07-09 ~ 2014-02-03
    OF - Secretary → CIF 0
  • 4
    Dawson, Russell Michael
    Company Director born in August 1956
    Individual (22 offsprings)
    Officer
    2007-07-02 ~ 2007-12-21
    OF - Director → CIF 0
  • 5
    Hill, Malcolm Richard
    Human Resources Director born in July 1977
    Individual (8 offsprings)
    Officer
    2008-09-29 ~ 2013-06-19
    OF - Director → CIF 0
  • 6
    Kitchen, Neville William
    Chartered Accountant born in October 1959
    Individual (10 offsprings)
    Officer
    2008-12-23 ~ 2009-12-18
    OF - Director → CIF 0
  • 7
    Morphet, John Charles
    Born in November 1954
    Individual (67 offsprings)
    Officer
    2018-10-10 ~ now
    OF - Director → CIF 0
    Morphet, John Charles
    Director born in November 1954
    Individual (67 offsprings)
    2004-07-07 ~ 2010-03-15
    OF - Director → CIF 0
    Mr John Charles Morphet
    Born in November 1954
    Individual (67 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    White, Trevor James
    Marketing Director born in April 1952
    Individual (20 offsprings)
    Officer
    2013-07-01 ~ 2020-06-01
    OF - Director → CIF 0
  • 9
    Dla Nominees Limited
    Individual (204 offsprings)
    Officer
    2004-04-27 ~ 2004-07-07
    OF - Nominee Director → CIF 0
  • 10
    Rossiter, Paul
    Chartered Accountant born in July 1964
    Individual (49 offsprings)
    Officer
    2014-01-02 ~ 2025-01-31
    OF - Director → CIF 0
    Rossiter, Paul
    Chartered Accountant
    Individual (49 offsprings)
    Officer
    2004-07-07 ~ 2006-06-16
    OF - Secretary → CIF 0
    Rossiter, Paul
    Individual (49 offsprings)
    2014-02-03 ~ 2025-01-31
    OF - Secretary → CIF 0
  • 11
    Morphet, Matthew David
    Born in May 1974
    Individual (4 offsprings)
    Officer
    2014-08-01 ~ now
    OF - Director → CIF 0
  • 12
    Smith, Ian Ashley
    Accountant born in May 1952
    Individual (23 offsprings)
    Officer
    2006-10-16 ~ 2011-05-10
    OF - Director → CIF 0
  • 13
    Marston, Stuart Bernard
    Sales Director born in September 1965
    Individual (9 offsprings)
    Officer
    2016-10-16 ~ 2018-01-30
    OF - Director → CIF 0
  • 14
    Newman, Gillian Louise
    Commercial Director born in June 1968
    Individual (1 offspring)
    Officer
    2020-06-01 ~ 2021-10-31
    OF - Director → CIF 0
  • 15
    Wimpenny, Nigel Byron
    Company Director born in October 1955
    Individual (32 offsprings)
    Officer
    2014-01-02 ~ 2016-09-30
    OF - Director → CIF 0
  • 16
    Alston, Dean Simon
    Born in July 1987
    Individual (51 offsprings)
    Officer
    2022-10-20 ~ now
    OF - Director → CIF 0
  • 17
    Sutton, Andrew David
    Operations Director born in November 1974
    Individual (69 offsprings)
    Officer
    2016-10-16 ~ 2018-01-15
    OF - Director → CIF 0
  • 18
    Dodd, Nicholas
    Director born in August 1975
    Individual (11 offsprings)
    Officer
    2006-05-08 ~ 2007-06-29
    OF - Director → CIF 0
    Dodd, Nicholas
    Individual (11 offsprings)
    Officer
    2006-06-16 ~ 2006-07-09
    OF - Secretary → CIF 0
  • 19
    Fox, Anthony Maxwell
    Director born in August 1959
    Individual (43 offsprings)
    Officer
    2009-12-18 ~ 2014-04-25
    OF - Director → CIF 0
  • 20
    Hamilton, Iain Duncan Hamish
    Chatered Accountant born in April 1969
    Individual (83 offsprings)
    Officer
    2008-02-18 ~ 2008-11-13
    OF - Director → CIF 0
  • 21
    Morphet, James Christopher
    Leisure Park Manager born in August 1977
    Individual (2 offsprings)
    Officer
    2015-11-26 ~ 2016-04-06
    OF - Director → CIF 0
  • 22
    Hodgson, Graham Robert
    Director born in January 1960
    Individual (50 offsprings)
    Officer
    2004-07-07 ~ 2006-06-16
    OF - Director → CIF 0
  • 23
    Walker, Gordon Alexander
    Operations Director born in November 1964
    Individual (54 offsprings)
    Officer
    2018-10-10 ~ 2021-06-03
    OF - Director → CIF 0
  • 24
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    DLA SECRETARIAL SERVICES LIMITED
    - 2005-01-04 02577955
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield
    Active Corporate (112 parents, 1427 offsprings)
    Officer
    2004-04-27 ~ 2004-07-07
    OF - Nominee Director → CIF 0
    2004-04-27 ~ 2004-07-07
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

PURE LEISURE GROUP LIMITED

Period: 2004-07-28 ~ now
Company number: 05113719
Registered names
PURE LEISURE GROUP LIMITED - now
BROOMCO (3461) LIMITED - 2004-07-28 04847706... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • PURE LEISURE GROUP LIMITED
    Info
    BROOMCO (3461) LIMITED - 2004-07-28
    Registered number 05113719
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire LA5 9RN
    PRIVATE LIMITED COMPANY incorporated on 2004-04-27 (21 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-27
    CIF 0
  • PURE LEISURE GROUP LIMITED
    S
    Registered number 05113719
    Pure Leisure Group, South Lakeland House, Carnforth, United Kingdom
    Private Limited Company in Companies House, England & Wales
    CIF 1
  • PURE LEISURE GROUP LIMITED
    S
    Registered number 05113719
    South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN
    Private Limited in United Kingdom
    CIF 2
    Private Limited Company in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 45
  • 1
    BILLING AQUADROME LIMITED
    00393087
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-28
    CIF 35 - Has significant influence or control OE
    CIF 24 - Has significant influence or control OE
  • 2
    BOWLAND LAKES LEISURE VILLAGE LIMITED
    - now 11277927
    MULLACOTT PARK LIMITED
    - 2018-11-20 11277927
    Unit 2 Lansil Walk, Lansil Industrial Estate, Lancaster, Lancashire, England
    Active Corporate (7 parents)
    Person with significant control
    2018-03-27 ~ 2024-05-07
    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
  • 3
    BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED
    - now 06184771
    LINCOLNSHIRE LEISURE ESTATES LIMITED - 2009-01-07
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
  • 4
    CASTLE LOCH LTD.
    - now 15151195
    CASTLE LOCH COUNTRY PARK LTD
    - 2024-10-09 15151195
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-09-20 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    CONISTON VIEW LTD
    13023204
    South Lakeland House, Yealand Redmayne, Carnforth, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-11-16 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    COUNTRY HOLIDAY PARKS LIMITED
    04079406
    Uk Leisure Group Head Office Six Arches Caravan Park, Station Lane, Scorton, Garstang, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2021-05-07 ~ 2023-11-30
    CIF 36 - Ownership of shares – 75% or more OE
  • 7
    DOCKER PARK FARM KIRKBY LONSDALE LTD
    11951727
    South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (8 parents)
    Person with significant control
    2019-04-17 ~ 2022-05-31
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 8
    DWR BRONABER CYF
    06928693
    South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (10 parents)
    Person with significant control
    2019-07-12 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 9
    FALLS OF SHIN LTD
    15027139
    Yealand Redmayne, Carnforth, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-07-25 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 10
    FYLDE GOLF AND LEISURE ESTATES LTD
    10964082
    204 Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-09-14 ~ 2022-07-20
    CIF 21 - Ownership of shares – 75% or more OE
  • 11
    GLEDFIELD HIGHLAND ESTATE LIMITED
    12820210
    Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2020-08-18 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 12
    Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-01-30 ~ now
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 13
    Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-01-30 ~ now
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 14
    Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-01-30 ~ now
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 15
    JBCO LIMITED
    04291032
    South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2021-05-07 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
  • 16
    KENMORE QUARRY LIMITED
    SC425629
    Mains Of Taymouth, Kenmore, Aberfeldy, Perthshire
    Active Corporate (5 parents)
    Person with significant control
    2022-09-14 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
  • 17
    MAINS OF TAYMOUTH LTD
    14059094
    South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (5 parents)
    Person with significant control
    2022-04-21 ~ now
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 18
    NORTHAMPTONSHIRE LEISURE ESTATES LIMITED
    - now 05653549
    BROOMCO (3990) LIMITED - 2006-01-27
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
  • 19
    PRIMROSE BANK CARAVAN PARK LIMITED
    04135229
    South Lakeland House, A6, Yealand Redmayne, Carnforth, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
  • 20
    PURE GREEN ESTATES LTD
    15075829
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-08-16 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 21
    PURE LEISURE AIR LIMITED
    05817045
    South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
  • 22
    PURE LEISURE CUMBRIA LIMITED
    11291587
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-04-04 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 23
    PURE LEISURE ESTATES LIMITED
    05837595
    South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 24
    PURE LEISURE LAKES LIMITED
    06882710
    South Lakeland House Main A6, Yealand Redmayne, Carnforth
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 25
    PURE LEISURE LEVENS LTD
    14446142
    Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-10-27 ~ now
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 26
    PURE PENDLE LIMITED
    - now 05201318
    SMARTLAWN LIMITED - 2009-01-22
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
  • 27
    TLNW-10 LIMITED
    16115719 16115717... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-12-03 ~ now
    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
  • 28
    TLNW-11 LIMITED
    16115720 16115774... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-12-03 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 29
    TLNW-13 LIMITED
    16115716 16115717... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-12-03 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 30
    TLNW-27 LIMITED
    16286165 16282562... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-03-03 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 31
    TLNW-29 LIMITED
    16282562 16286165... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-02-28 ~ now
    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
  • 32
    TLNW-30 LIMITED
    16286233 16286147... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-03-03 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 33
    TLNW-31 LIMITED
    16286147 16115705... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-03-03 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 34
    TLNW-33 LIMITED
    16115706 16115705... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-12-03 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 35
    TLNW-5 LIMITED
    16115708 16115677... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-12-03 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 36
    TLNW-6 LIMITED
    16115713 16115677... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-12-03 ~ now
    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
  • 37
    TLNW-7 LIMITED
    16115676 16115677... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-12-03 ~ now
    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
  • 38
    TLNW-8 LIMITED
    16115677 16115676... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-12-03 ~ now
    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
  • 39
    TLNW-9 LIMITED
    16115687 16115677... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-12-03 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 40
    TRAWSFYNYDD HOLIDAYS LIMITED
    00976393
    South Lakeland House, Yealand Redmayne, Carnforth, Lancashire, England
    Active Corporate (16 parents)
    Person with significant control
    2019-07-12 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 41
    TYDD ST GILES GOLF AND LEISURE COMPLEX LIMITED
    - now 02890849
    LONG SUTTON GOLF & LEISURE COMPLEX LIMITED - 1994-03-01
    South Lakeland House, Yealand Redmayne, Carnforth
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
  • 42
    TYDD ST GILES LODGE DEVELOPMENTS LIMITED
    05426553
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 43
    W E S (UK) LIMITED
    - now 02508807
    WOODS ENVIRONMENTAL SERVICES LIMITED - 1994-10-28
    204 Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (12 parents)
    Person with significant control
    2018-03-13 ~ 2022-07-20
    CIF 29 - Ownership of shares – 75% or more OE
  • 44
    WASDALE LIMITED
    15846308
    Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents, 20 offsprings)
    Person with significant control
    2024-07-18 ~ now
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 45
    WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 LIMITED
    - now 06407418
    ASSETZ EXECUTIVE HOME GENERAL PARTNER NO 1 LIMITED - 2008-11-07
    South Lakeland House, Yealand Redmayne, Carnforth, Lancashire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.