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 5
  • 1
    Alston, Dean
    Born in July 1987
    Individual (50 offsprings)
    Officer
    icon of calendar 2022-10-20 ~ now
    OF - Director → CIF 0
  • 2
    Morphet, John Charles
    Born in November 1954
    Individual (54 offsprings)
    Officer
    icon of calendar 2018-10-10 ~ now
    OF - Director → CIF 0
    Mr John Charles Morphet
    Born in November 1954
    Individual (54 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Burke, Sheridan Jayne
    Born in August 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-08-10 ~ now
    OF - Director → CIF 0
  • 4
    Stott, Boyd St John
    Born in December 1962
    Individual (32 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Morphet, Matthew David
    Born in May 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-08-01 ~ now
    OF - Director → CIF 0
Ceased 20
  • 1
    Newman, Gillian Louise
    Commercial Director born in June 1968
    Individual
    Officer
    icon of calendar 2020-06-01 ~ 2021-10-31
    OF - Director → CIF 0
  • 2
    Morphet, John Charles
    Director born in November 1954
    Individual (54 offsprings)
    Officer
    icon of calendar 2004-07-07 ~ 2010-03-15
    OF - Director → CIF 0
  • 3
    Hodgson, Graham Robert
    Director born in January 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-07-07 ~ 2006-06-16
    OF - Director → CIF 0
  • 4
    Marston, Stuart Bernard
    Sales Director born in September 1965
    Individual
    Officer
    icon of calendar 2016-10-16 ~ 2018-01-30
    OF - Director → CIF 0
  • 5
    Wimpenny, Nigel Byron
    Company Director born in October 1955
    Individual
    Officer
    icon of calendar 2014-01-02 ~ 2016-09-30
    OF - Director → CIF 0
  • 6
    Royle, Christopher Anthony
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-09 ~ 2014-02-03
    OF - Secretary → CIF 0
  • 7
    Dla Nominees Limited
    Individual
    Officer
    icon of calendar 2004-04-27 ~ 2004-07-07
    OF - Nominee Director → CIF 0
  • 8
    Walker, Gordon Alexander
    Operations Director born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-10 ~ 2021-06-03
    OF - Director → CIF 0
  • 9
    Kitchen, Neville William
    Chartered Accountant born in October 1959
    Individual
    Officer
    icon of calendar 2008-12-23 ~ 2009-12-18
    OF - Director → CIF 0
  • 10
    Morphet, James Christopher
    Leisure Park Manager born in August 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2015-11-26 ~ 2016-04-06
    OF - Director → CIF 0
  • 11
    Dodd, Nicholas
    Director born in August 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-05-08 ~ 2007-06-29
    OF - Director → CIF 0
    Dodd, Nicholas
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-16 ~ 2006-07-09
    OF - Secretary → CIF 0
  • 12
    Fox, Anthony Maxwell
    Director born in August 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-12-18 ~ 2014-04-25
    OF - Director → CIF 0
  • 13
    Rossiter, Paul
    Chartered Accountant born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2014-01-02 ~ 2025-01-31
    OF - Director → CIF 0
    Rossiter, Paul
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-07 ~ 2006-06-16
    OF - Secretary → CIF 0
    Rossiter, Paul
    Individual (1 offspring)
    icon of calendar 2014-02-03 ~ 2025-01-31
    OF - Secretary → CIF 0
  • 14
    Smith, Ian Ashley
    Accountant born in May 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-10-16 ~ 2011-05-10
    OF - Director → CIF 0
  • 15
    Hamilton, Iain Duncan Hamish
    Chatered Accountant born in April 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-02-18 ~ 2008-11-13
    OF - Director → CIF 0
  • 16
    Sutton, Andrew David
    Operations Director born in November 1974
    Individual (28 offsprings)
    Officer
    icon of calendar 2016-10-16 ~ 2018-01-15
    OF - Director → CIF 0
  • 17
    Dawson, Russell Michael
    Company Director born in August 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2007-12-21
    OF - Director → CIF 0
  • 18
    White, Trevor James
    Marketing Director born in April 1952
    Individual
    Officer
    icon of calendar 2013-07-01 ~ 2020-06-01
    OF - Director → CIF 0
  • 19
    Hill, Malcolm Richard
    Human Resources Director born in July 1977
    Individual
    Officer
    icon of calendar 2008-09-29 ~ 2013-06-19
    OF - Director → CIF 0
  • 20
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    BROOMCO (436) LIMITED - 1991-03-12
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    icon of addressFountain Precinct, Balm Green, Sheffield
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-04-27 ~ 2004-07-07
    PE - Nominee Director → CIF 0
    2004-04-27 ~ 2004-07-07
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PURE LEISURE GROUP LIMITED

Previous name
BROOMCO (3461) LIMITED - 2004-07-28
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
    icon of addressSouth Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire LA5 9RN
    PRIVATE LIMITED COMPANY incorporated on 2004-04-27 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-27
    CIF 0
  • PURE LEISURE GROUP LIMITED
    S
    Registered number 05113719
    icon of addressPure 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
    icon of addressSouth 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
Active 39
  • 1
    LINCOLNSHIRE LEISURE ESTATES LIMITED - 2009-01-07
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,953,345 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 2
    CASTLE LOCH COUNTRY PARK LTD - 2024-10-09
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    216,664 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSouth Lakeland House, Yealand Redmayne, Carnforth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -367,710 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSouth Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,029 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressYealand Redmayne, Carnforth, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressYealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,039,111 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressYealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressYealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressYealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressSouth Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,674,304 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressMains Of Taymouth, Kenmore, Aberfeldy, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,629,524 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressSouth Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -297,808 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 13
    BROOMCO (3990) LIMITED - 2006-01-27
    icon of addressSouth Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressSouth Lakeland House, A6, Yealand Redmayne, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,686,622 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -140,370 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressSouth Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressSouth Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 18
    icon of addressSouth Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    3,372,557 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth
    Active Corporate (3 parents)
    Equity (Company account)
    -1,406,742 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressYealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -762,413 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 21
    SMARTLAWN LIMITED - 2009-01-22
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -100,522 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 29
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 32
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 33
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 34
    icon of addressSouth Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressSouth Lakeland House, Yealand Redmayne, Carnforth, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,228,717 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 36
    LONG SUTTON GOLF & LEISURE COMPLEX LIMITED - 1994-03-01
    icon of addressSouth Lakeland House, Yealand Redmayne, Carnforth
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressSouth Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    4,053,773 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressYealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 39
    ASSETZ EXECUTIVE HOME GENERAL PARTNER NO 1 LIMITED - 2008-11-07
    icon of addressSouth Lakeland House, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-28
    CIF 35 - Has significant influence or control OE
    CIF 26 - Has significant influence or control OE
  • 2
    MULLACOTT PARK LIMITED - 2018-11-20
    icon of addressUnit 2 Lansil Walk, Lansil Industrial Estate, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    552,150 GBP2025-05-31
    Person with significant control
    icon of calendar 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
    icon of addressUk Leisure Group Head Office Six Arches Caravan Park, Station Lane, Scorton, Garstang, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,178,708 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-05-07 ~ 2023-11-30
    CIF 36 - Ownership of shares – 75% or more OE
  • 4
    icon of addressSouth Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,682 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-04-17 ~ 2022-05-31
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 5
    icon of address204 Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -26,180 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-14 ~ 2022-07-20
    CIF 21 - Ownership of shares – 75% or more OE
  • 6
    WOODS ENVIRONMENTAL SERVICES LIMITED - 1994-10-28
    icon of address204 Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,214,662 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-03-13 ~ 2022-07-20
    CIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.