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 3
  • 1
    Buss, Timothy John Andrew
    Born in October 1980
    Individual (68 offsprings)
    Officer
    icon of calendar 2022-05-04 ~ now
    OF - Director → CIF 0
  • 2
    Mcclure, Jayne Claire
    Born in May 1978
    Individual (97 offsprings)
    Officer
    icon of calendar 2022-05-04 ~ now
    OF - Director → CIF 0
  • 3
    ARLEBEECH LIMITED - 1990-12-24
    SIMPLY COTTAGES LIMITED - 2015-12-14
    FARM & COTTAGE HOLIDAYS LIMITED - 2012-11-20
    icon of addressTravel Chapter House, Gammaton Road, Bideford, England
    Active Corporate (4 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Holman, Sonia Wendy
    Director born in April 1981
    Individual
    Officer
    icon of calendar 2016-06-30 ~ 2022-11-01
    OF - Director → CIF 0
  • 2
    Simpson, Christopher David
    Director born in April 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2022-05-04
    OF - Director → CIF 0
  • 3
    Willmot, John Nicholas
    Director born in January 1978
    Individual (31 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2023-05-04
    OF - Director → CIF 0
    Willmot, John Nicholas
    Individual (31 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2023-05-04
    OF - Secretary → CIF 0
  • 4
    Wickham, Martin
    Director born in September 1969
    Individual
    Officer
    icon of calendar 2014-05-01 ~ 2023-05-04
    OF - Director → CIF 0
  • 5
    Alexander, Irene Mary
    Director born in December 1951
    Individual
    Officer
    icon of calendar 2014-05-01 ~ 2017-07-25
    OF - Director → CIF 0
  • 6
    Cardwell, Duncan Stanley
    Director born in June 1971
    Individual
    Officer
    icon of calendar 2019-05-01 ~ 2022-05-04
    OF - Director → CIF 0
  • 7
    Ellis, Lesley Anne
    Secretary born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-03 ~ 2019-05-01
    OF - Director → CIF 0
    Ellis, Lesley Anne
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-03 ~ 2014-05-01
    OF - Secretary → CIF 0
  • 8
    Ellis, Richard Marriott
    Accountant born in January 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-07-03 ~ 2022-05-04
    OF - Director → CIF 0
  • 9
    Ellis, James Ashley
    Director born in October 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2022-05-04
    OF - Director → CIF 0
    Mr James Ashley Ellis
    Born in October 1978
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Ballard, Peter John
    Director born in October 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-01-19 ~ 2022-05-04
    OF - Director → CIF 0
  • 11
    Ellis, Thomas Marriott
    Director born in May 1983
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2022-05-04
    OF - Director → CIF 0
  • 12
    Thornley, Thomas Paul
    Director born in April 1982
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2018-09-14
    OF - Director → CIF 0
  • 13
    NORFOLK COUNTRY COTTAGES LIMITED - 2014-03-12
    icon of addressBank House, Market Place, Reepham, Norwich, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2022-05-04
    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
parent relation
Company in focus

THE ORIGINAL COTTAGE COMPANY LIMITED

Standard Industrial Classification
79909 - Other Reservation Service Activities N.e.c.

Related profiles found in government register
  • THE ORIGINAL COTTAGE COMPANY LIMITED
    Info
    Registered number 06951692
    icon of addressTravel Chapter House, Gammaton Road, Bideford EX39 4DF
    PRIVATE LIMITED COMPANY incorporated on 2009-07-03 (16 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-01
    CIF 0
  • THE ORIGINAL COTTAGE COMPANY LIMITED
    S
    Registered number 06951692
    icon of addressBank House, Market Place, Reepham, Norwich, England, NR10 4JJ
    Limited Company in England
    CIF 1
    Limited Company in Uk Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    SAND PEBBLES LTD. - 2003-10-02
    icon of addressBank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,625 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    111,372 GBP2017-10-30
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    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
  • 3
    icon of addressBank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    35,230 GBP2017-01-05
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressTravel Chapter House, Gammaton Road, Bideford, England
    Active Corporate (3 parents)
    Equity (Company account)
    311,059 GBP2022-03-21
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of addressBank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    698,147 GBP2021-11-16
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    DISCOVERY BOOKINGS DEVON LIMITED - 2016-09-15
    icon of addressBank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,636 GBP2017-03-27
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    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
  • 7
    icon of addressBank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,664 GBP2019-10-30
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    BAMBURGH FIRST LIMITED - 2019-09-12
    icon of addressTrinity House, 29 Lynedoch Street, Charing Cross, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,113 GBP2019-09-10
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    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
  • 9
    icon of addressBank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,810 GBP2015-09-30
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressBank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    31,370 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressBank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    34,941 GBP2019-12-15
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 12
    JAMES LANHAM LIMITED - 2006-05-18
    icon of addressBank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    499,695 GBP2018-09-29
    Person with significant control
    icon of calendar 2018-09-30 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    FERIA DOMUS LIMITED - 2014-03-12
    icon of addressBank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressBank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    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
  • 15
    icon of addressBank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 16
    icon of addressBank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -2,833 GBP2017-02-27
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 17
    SHAMROCK COMPUTER SERVICES LIMITED - 2002-03-21
    icon of addressTravel Chapter House, Gammaton Road, Bideford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,664,176 GBP2022-06-08
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 18
    BOXSTAGE LIMITED - 2005-08-01
    icon of addressBank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressBank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 20
    icon of addressTravel Chapter House, Gammaton Road, Bideford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressBank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 22
    icon of addressBank House Market Place, Reepham, Norwich
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.