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 31
  • 1
    Castledine, Alan
    Director born in September 1948
    Individual (38 offsprings)
    Officer
    2013-09-24 ~ 2015-11-11
    OF - Director → CIF 0
  • 2
    Casely, Bruce Gordon Fraser
    Corporate Financier born in September 1971
    Individual (15 offsprings)
    Officer
    2007-11-30 ~ 2010-11-22
    OF - Director → CIF 0
  • 3
    Kellett, Ian
    Director born in May 1963
    Individual (34 offsprings)
    Officer
    2018-06-30 ~ 2024-03-01
    OF - Director → CIF 0
  • 4
    Brewster, Nigel David
    Director born in September 1962
    Individual (50 offsprings)
    Officer
    2013-09-24 ~ 2016-03-31
    OF - Director → CIF 0
  • 5
    Giles, Richard Graham
    Born in August 1977
    Individual (47 offsprings)
    Officer
    2025-11-13 ~ now
    OF - Director → CIF 0
  • 6
    Clark, Michael Barry
    Director born in June 1973
    Individual (39 offsprings)
    Officer
    2013-09-24 ~ 2017-03-13
    OF - Director → CIF 0
  • 7
    Rossiter, Paul
    Accountant
    Individual (49 offsprings)
    Officer
    2006-06-16 ~ 2008-03-25
    OF - Secretary → CIF 0
  • 8
    Davis, Kirk Dyson
    Born in September 1971
    Individual (202 offsprings)
    Officer
    2024-03-06 ~ 2025-11-01
    OF - Director → CIF 0
  • 9
    Wimpenny, Nigel Byron
    Company Director born in October 1955
    Individual (32 offsprings)
    Officer
    2006-06-16 ~ 2013-09-24
    OF - Director → CIF 0
  • 10
    Waterworth, John Anthony
    Director born in November 1963
    Individual (66 offsprings)
    Officer
    2015-12-11 ~ 2019-03-31
    OF - Director → CIF 0
  • 11
    Leppard, Martin Neal
    Company Director born in April 1957
    Individual (43 offsprings)
    Officer
    2006-07-06 ~ 2007-11-30
    OF - Director → CIF 0
  • 12
    Vaughan, David Frank
    Director born in September 1942
    Individual (38 offsprings)
    Officer
    2013-09-24 ~ 2014-11-06
    OF - Director → CIF 0
  • 13
    Clements, Zoe
    Investment Manager born in May 1973
    Individual (16 offsprings)
    Officer
    2006-06-08 ~ 2007-11-30
    OF - Director → CIF 0
    Clements, Zoe
    Individual (16 offsprings)
    Officer
    2006-06-08 ~ 2006-06-16
    OF - Secretary → CIF 0
  • 14
    Archibold, Judith Ann
    Individual (62 offsprings)
    Officer
    2015-12-11 ~ now
    OF - Secretary → CIF 0
  • 15
    Richards, Stephen
    Born in October 1967
    Individual (123 offsprings)
    Officer
    2019-05-24 ~ now
    OF - Director → CIF 0
  • 16
    Dixon, Beverley Jayne
    Company Director born in October 1969
    Individual (28 offsprings)
    Officer
    2006-06-16 ~ 2008-06-03
    OF - Director → CIF 0
  • 17
    Bull, Ian Alan
    Director born in January 1961
    Individual (120 offsprings)
    Officer
    2016-06-15 ~ 2018-06-29
    OF - Director → CIF 0
  • 18
    Stevenson, Andrew John
    Chief Executive born in August 1957
    Individual (22 offsprings)
    Officer
    2008-10-09 ~ 2009-01-30
    OF - Director → CIF 0
  • 19
    Boden, David
    Director born in October 1956
    Individual (60 offsprings)
    Officer
    2013-09-24 ~ 2015-11-11
    OF - Director → CIF 0
  • 20
    Hodgson, Graham Robert
    Company Director born in January 1960
    Individual (50 offsprings)
    Officer
    2006-06-16 ~ 2008-06-13
    OF - Director → CIF 0
  • 21
    Priestley, William De Bretton
    Company Director born in April 1968
    Individual (68 offsprings)
    Officer
    2006-06-08 ~ 2007-11-30
    OF - Director → CIF 0
  • 22
    Gaskell, Ian David
    Chartered Accountant born in July 1965
    Individual (16 offsprings)
    Officer
    2006-06-16 ~ 2008-06-03
    OF - Director → CIF 0
  • 23
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2006-06-08 ~ 2006-06-08
    OF - Nominee Secretary → CIF 0
  • 24
    A G SECRETARIAL LIMITED
    - now 02598128 04673311
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100 Barbirolli Square, Manchester
    Active Corporate (94 parents, 3185 offsprings)
    Officer
    2008-03-25 ~ 2013-09-26
    OF - Secretary → CIF 0
  • 25
    TYSON MIDCO LIMITED
    08674699 08675143
    2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2017-12-28 ~ 2017-12-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    PARKDEAN RESORTS UK LIMITED
    - now 05729719 09697677
    PD PARKS HOLDINGS LIMITED - 2016-02-27
    2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2017-12-28 ~ 2017-12-28
    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
  • 27
    TYSON BIDCO LIMITED
    08675143 08674699
    3, Bunhill Row, London, England
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 28
    PARKDEAN RESORTS LIMITED
    - now 09697677 05729719
    COMPASS BIDCO LIMITED - 2015-12-29
    BOOKHILL LIMITED - 2015-08-17
    2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (19 parents, 19 offsprings)
    Person with significant control
    2017-12-28 ~ 2017-12-28
    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
  • 29
    PD PARKS LIMITED
    05729731
    2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (19 parents, 22 offsprings)
    Person with significant control
    2017-12-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 30
    T&H SECRETARIAL SERVICES (PARK RESORTS) LIMITED - now 06061740
    STILLNESS 862 LIMITED - 2007-04-11
    3, Bunhill Row, London, United Kingdom
    Dissolved Corporate (12 parents, 34 offsprings)
    Officer
    2013-09-26 ~ 2015-12-11
    OF - Secretary → CIF 0
  • 31
    TYSON TOPCO LIMITED
    08674659
    2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (14 parents, 3 offsprings)
    Person with significant control
    2017-12-28 ~ 2017-12-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SOUTH LAKELAND GROUP LIMITED

Period: 2006-06-08 ~ now
Company number: 05841393
Registered name
SOUTH LAKELAND GROUP LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SOUTH LAKELAND GROUP LIMITED
    Info
    Registered number 05841393
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne NE12 8ET
    PRIVATE LIMITED COMPANY incorporated on 2006-06-08 (19 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-08
    CIF 0
  • SOUTH LAKELAND GROUP LIMITED
    S
    Registered number 05841393
    2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
    Private Limited Company in Companies House, England & Wales
    CIF 1
  • SOUTH LAKELAND GROUP LIMITED
    S
    Registered number 05841393
    2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
    Limited By Shares in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    LAKE DISTRICT LEISURE PURSUITS LIMITED
    00561422
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2017-12-28 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    SOUTH LAKELAND PARKS LIMITED
    - now 02906868
    SOUTH LAKELAND CARAVANS LTD. - 2006-09-06
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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.