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 2
  • 1
    Archibold, Judith Ann
    Individual (59 offsprings)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    BOOKHILL LIMITED - 2015-08-17
    COMPASS BIDCO LIMITED - 2015-12-29
    icon of address2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2017-12-28 ~ dissolved
    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
Ceased 24
  • 1
    Dinnen, Sean Michael
    Venture Capitalist born in March 1968
    Individual (17 offsprings)
    Officer
    icon of calendar 2004-12-23 ~ 2007-03-21
    OF - Director → CIF 0
  • 2
    Ivell, Robert Lewis
    Leisure born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-22 ~ 2007-03-21
    OF - Director → CIF 0
  • 3
    Bourn, Jonathan Martin
    Investment Director born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-05 ~ 2007-03-21
    OF - Director → CIF 0
  • 4
    Brewster, Nigel David
    Chief Financial Officer born in September 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-09-18 ~ 2016-03-31
    OF - Director → CIF 0
  • 5
    Last, Stephen John
    Accountant born in February 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-03 ~ 2004-12-23
    OF - Director → CIF 0
  • 6
    Hunt, Richard
    Director born in April 1961
    Individual
    Officer
    icon of calendar 2007-11-19 ~ 2008-12-18
    OF - Director → CIF 0
  • 7
    Bramall, Colin Stephen
    Director born in April 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-28 ~ 2008-12-18
    OF - Director → CIF 0
  • 8
    Bull, Ian Alan
    Director born in January 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-06-15 ~ 2018-06-29
    OF - Director → CIF 0
  • 9
    Waterworth, John Anthony
    Director born in November 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-12-11 ~ 2019-03-31
    OF - Director → CIF 0
  • 10
    Boden, David
    Director born in October 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-08-05 ~ 2015-11-11
    OF - Director → CIF 0
  • 11
    Castledine, Alan
    Director born in September 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-12-23 ~ 2007-11-27
    OF - Director → CIF 0
    icon of calendar 2008-12-18 ~ 2015-11-11
    OF - Director → CIF 0
  • 12
    Clark, Michael Barry
    Director born in June 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-05 ~ 2017-03-13
    OF - Director → CIF 0
  • 13
    Vaughan, David Frank
    Director born in September 1942
    Individual
    Officer
    icon of calendar 2004-12-23 ~ 2007-11-27
    OF - Director → CIF 0
    icon of calendar 2008-12-18 ~ 2014-11-06
    OF - Director → CIF 0
  • 14
    Fenn, Nicholas Patrick
    Individual
    Officer
    icon of calendar 2004-11-05 ~ 2005-02-11
    OF - Secretary → CIF 0
  • 15
    Sewell, Robert James
    Director born in October 1951
    Individual
    Officer
    icon of calendar 2004-12-23 ~ 2007-11-27
    OF - Director → CIF 0
    Sewell, Robert James
    Chartered Accountant born in October 1951
    Individual
    icon of calendar 2008-12-18 ~ 2012-12-31
    OF - Director → CIF 0
    Sewell, Robert James
    Director
    Individual
    Officer
    icon of calendar 2005-02-11 ~ 2007-03-21
    OF - Secretary → CIF 0
  • 16
    Collier, Dominic Edwin
    Merchant Banker born in August 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-11-05 ~ 2007-03-21
    OF - Director → CIF 0
  • 17
    Mason, Philip
    Chartered Accountant born in April 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-11-03 ~ 2004-12-23
    OF - Director → CIF 0
  • 18
    Grant, Martin James
    Director born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-28 ~ 2008-12-18
    OF - Director → CIF 0
  • 19
    INTERCEDE 1761 LIMITED - 2002-02-01
    icon of addressMitre House, 160 Aldersgate Street, London
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2004-09-06 ~ 2004-11-03
    PE - Director → CIF 0
  • 20
    T&H SECRETARIAL SERVICES (PARK RESORTS) LIMITED - now
    STILLNESS 862 LIMITED - 2007-04-11
    icon of address3, Bunhill Row, London, Uk
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2007-04-11 ~ 2015-12-11
    PE - Secretary → CIF 0
  • 21
    INVERESK SECRETARIES LIMITED - 1990-11-16
    icon of addressMitre House, 160 Aldersgate Street, London
    Active Corporate (4 parents, 167 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2004-09-06 ~ 2004-11-05
    PE - Director → CIF 0
    2004-09-06 ~ 2004-11-05
    PE - Secretary → CIF 0
  • 22
    STILLNESS 863 LIMITED - 2007-02-20
    icon of address2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-12-28 ~ 2017-12-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 23
    CRESTOBJECT LIMITED - 1998-03-18
    LIONSGATE (G) TRADING LIMITED - 1998-03-20
    CRESTOBJECT LIMITED - 1998-07-30
    icon of addressSceptre Court, 40 Tower Hill, London
    Active Corporate (12 parents, 124 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-03-21 ~ 2007-04-11
    PE - Secretary → CIF 0
  • 24
    STILLNESS 864 LIMITED - 2007-02-19
    icon of address3, Bunhill Row, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PARK RESORTS GROUP LIMITED

Previous names
INTERCEDE 1969 LIMITED - 2004-10-27
BEACH EQUITY LIMITED - 2005-06-30
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • PARK RESORTS GROUP LIMITED
    Info
    INTERCEDE 1969 LIMITED - 2004-10-27
    BEACH EQUITY LIMITED - 2004-10-27
    Registered number 05223505
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne NE12 8ET
    PRIVATE LIMITED COMPANY incorporated on 2004-09-06 and dissolved on 2019-08-30 (14 years 11 months). The company status is Dissolved.
    CIF 0
  • PARK RESORTS GROUP LIMITED
    S
    Registered number 5223505
    icon of address2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 7
  • 1
    INTERCEDE 1970 LIMITED - 2004-10-27
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-28
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Has significant influence or control OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    INTERCEDE 1971 LIMITED - 2004-10-27
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-28
    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
  • 3
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-28
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    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
  • 6
    RBCO 360 LIMITED - 2001-04-25
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-28
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    RBCO 355 LIMITED - 2001-03-08
    icon of address2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - 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.