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 6
  • 1
    Pursglove, Charles Norman Harold
    Born in August 1942
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-01-18 ~ now
    OF - Director → CIF 0
  • 2
    Graham-watson, Florian Nicholas
    Born in December 1986
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-01-17 ~ now
    OF - Director → CIF 0
  • 3
    Austen, Thomas Charles Crese
    Born in March 1982
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-10-04 ~ now
    OF - Director → CIF 0
  • 4
    France-hayhurst, Jean Gaynor
    Born in January 1950
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-04-14 ~ now
    OF - Director → CIF 0
  • 5
    France-hayhurst, James Robert
    Born in April 1948
    Individual (29 offsprings)
    Officer
    icon of calendar 2017-05-12 ~ now
    OF - Director → CIF 0
  • 6
    icon of address24, Nicholas Street, Chester, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,080,452 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Pierce, Jane Llewelyn
    Farmer born in June 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2017-01-18
    OF - Director → CIF 0
  • 2
    Salisbury, Jeremy Charles
    Chartered Accountant born in May 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2014-01-31
    OF - Director → CIF 0
  • 3
    Clarke, Marie Louise
    Individual
    Officer
    icon of calendar 2022-05-10 ~ 2023-09-30
    OF - Secretary → CIF 0
  • 4
    Matthews, John Trefor
    Veterinary Surgeon born in May 1955
    Individual
    Officer
    icon of calendar 2012-07-05 ~ 2013-03-19
    OF - Director → CIF 0
  • 5
    Pritchard-jones, Glyn
    Developer born in April 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2012-04-19
    OF - Director → CIF 0
  • 6
    Thomas, Vivian
    Farmer born in December 1946
    Individual
    Officer
    icon of calendar 2012-04-26 ~ 2012-07-05
    OF - Director → CIF 0
  • 7
    France-hayhurst, Serena Helen
    Director born in February 1987
    Individual
    Officer
    icon of calendar 2020-04-14 ~ 2023-01-17
    OF - Director → CIF 0
  • 8
    Goff, Joseph Chalmers
    Accountant born in February 1948
    Individual
    Officer
    icon of calendar 2005-03-03 ~ 2008-09-22
    OF - Director → CIF 0
  • 9
    Whitehurst, John
    Director born in February 1941
    Individual
    Officer
    icon of calendar 2004-05-12 ~ 2005-03-03
    OF - Director → CIF 0
    Whitehurst, John
    Individual
    Officer
    icon of calendar 2005-03-03 ~ 2008-09-22
    OF - Secretary → CIF 0
  • 10
    PLAS MADOC INVESTMENTS LIMITED - 2014-12-17
    icon of addressMilitary House, 24 Castle Street, Chester, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -969 GBP2024-03-31
    Person with significant control
    2021-11-18 ~ 2021-11-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-05-05 ~ 2005-03-03
    PE - Nominee Secretary → CIF 0
  • 12
    PRAXIX LIMITED - 2004-11-25
    PARKFIELD (LLANGEFNI) LIMITED - 2017-06-22
    SAINT-MALO (LLANGEFNI) LIMITED - 2017-04-08
    icon of addressMilitary Hose, 24 Castle Street, Chester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,218,205 GBP2024-03-31
    Person with significant control
    2022-05-11 ~ 2022-12-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    icon of addressMilitary House, 24 Castle Street, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,068,691 GBP2024-03-31
    Person with significant control
    2017-05-01 ~ 2018-05-11
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    icon of addressMilitary House, 24 Castle Street, Chester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,143,476 GBP2024-03-31
    Person with significant control
    2021-11-18 ~ 2022-12-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2004-05-05 ~ 2004-05-12
    PE - Nominee Director → CIF 0
  • 16
    SPURSTOW ESTATES LIMITED - now
    PARKFIELDS DEVELOPMENTS LIMITED - 2017-04-08
    icon of addressMilitary House, 24 Castle Street, Chester, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    63,496 GBP2024-03-31
    Person with significant control
    2017-05-01 ~ 2021-11-18
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ANGLESEY LODGE & CARAVAN PARK LIMITED

Previous names
REVISTAR LIMITED - 2005-10-17
ANGLESEY BUSINESS PARK LIMITED - 2018-03-10
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Property, Plant & Equipment
3,075 GBP2024-03-31
4,100 GBP2023-03-31
Debtors
3,550 GBP2024-03-31
3,089 GBP2023-03-31
Cash at bank and in hand
586 GBP2024-03-31
795 GBP2023-03-31
Current Assets
333,518 GBP2024-03-31
313,714 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-79,557 GBP2023-03-31
Net Current Assets/Liabilities
234,916 GBP2024-03-31
234,157 GBP2023-03-31
Total Assets Less Current Liabilities
237,991 GBP2024-03-31
238,257 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-189,007 GBP2024-03-31
-183,056 GBP2023-03-31
Net Assets/Liabilities
48,984 GBP2024-03-31
55,201 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
Retained earnings (accumulated losses)
48,983 GBP2024-03-31
55,200 GBP2023-03-31
Equity
48,984 GBP2024-03-31
55,201 GBP2023-03-31
Average Number of Employees
52023-04-01 ~ 2024-03-31
52022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
5,417 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,342 GBP2024-03-31
1,317 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,025 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
3,075 GBP2024-03-31
4,100 GBP2023-03-31
Amounts Owed By Related Parties
2,400 GBP2024-03-31
Current
0 GBP2023-03-31
Other Debtors
Amounts falling due within one year
1,150 GBP2024-03-31
3,089 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
3,550 GBP2024-03-31
Current, Amounts falling due within one year
3,089 GBP2023-03-31
Trade Creditors/Trade Payables
Current
4,012 GBP2024-03-31
0 GBP2023-03-31
Amounts owed to group undertakings
Current
57,814 GBP2024-03-31
43,354 GBP2023-03-31
Other Creditors
Current
36,776 GBP2024-03-31
36,203 GBP2023-03-31
Creditors
Current
98,602 GBP2024-03-31
79,557 GBP2023-03-31
Other Creditors
Non-current
189,007 GBP2024-03-31
183,056 GBP2023-03-31

  • ANGLESEY LODGE & CARAVAN PARK LIMITED
    Info
    REVISTAR LIMITED - 2005-10-17
    ANGLESEY BUSINESS PARK LIMITED - 2005-10-17
    Registered number 05119443
    icon of address24 Nicholas Street, Chester CH1 2AU
    PRIVATE LIMITED COMPANY incorporated on 2004-05-05 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-05
    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- 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.