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 17
  • 1
    Thornley, Thomas Paul
    Director born in April 1982
    Individual (9 offsprings)
    Officer
    2014-05-01 ~ 2018-09-14
    OF - Director → CIF 0
  • 2
    Simpson, Christopher David
    Director born in April 1950
    Individual (21 offsprings)
    Officer
    2014-05-01 ~ 2022-05-04
    OF - Director → CIF 0
  • 3
    Ellis, James Ashley
    Director born in October 1978
    Individual (39 offsprings)
    Officer
    2014-05-01 ~ 2022-05-04
    OF - Director → CIF 0
    Mr James Ashley Ellis
    Born in October 1978
    Individual (39 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Cardwell, Duncan Stanley
    Director born in June 1971
    Individual (5 offsprings)
    Officer
    2019-05-01 ~ 2022-05-04
    OF - Director → CIF 0
  • 5
    Buss, Timothy John Andrew
    Born in October 1980
    Individual (73 offsprings)
    Officer
    2022-05-04 ~ 2026-01-09
    OF - Director → CIF 0
  • 6
    Ellis, Thomas Marriott
    Director born in May 1983
    Individual (11 offsprings)
    Officer
    2014-05-01 ~ 2022-05-04
    OF - Director → CIF 0
  • 7
    Willmot, John Nicholas
    Director born in January 1978
    Individual (37 offsprings)
    Officer
    2014-05-01 ~ 2023-05-04
    OF - Director → CIF 0
    Willmot, John Nicholas
    Individual (37 offsprings)
    Officer
    2014-05-01 ~ 2023-05-04
    OF - Secretary → CIF 0
  • 8
    Roome, Mark Simon
    Born in May 1975
    Individual (40 offsprings)
    Officer
    2026-01-09 ~ now
    OF - Director → CIF 0
  • 9
    Alexander, Irene Mary
    Director born in December 1951
    Individual (2 offsprings)
    Officer
    2014-05-01 ~ 2017-07-25
    OF - Director → CIF 0
  • 10
    Mcclure, Jayne Claire
    Born in May 1978
    Individual (101 offsprings)
    Officer
    2022-05-04 ~ now
    OF - Director → CIF 0
  • 11
    Ellis, Lesley Anne
    Secretary born in October 1959
    Individual (5 offsprings)
    Officer
    2009-07-03 ~ 2019-05-01
    OF - Director → CIF 0
    Ellis, Lesley Anne
    Individual (5 offsprings)
    Officer
    2009-07-03 ~ 2014-05-01
    OF - Secretary → CIF 0
  • 12
    Holman, Sonia Wendy
    Director born in April 1981
    Individual (1 offspring)
    Officer
    2016-06-30 ~ 2022-11-01
    OF - Director → CIF 0
  • 13
    Wickham, Martin
    Director born in September 1969
    Individual (3 offsprings)
    Officer
    2014-05-01 ~ 2023-05-04
    OF - Director → CIF 0
  • 14
    Ballard, Peter John
    Director born in October 1964
    Individual (8 offsprings)
    Officer
    2022-01-19 ~ 2022-05-04
    OF - Director → CIF 0
  • 15
    Ellis, Richard Marriott
    Accountant born in January 1955
    Individual (39 offsprings)
    Officer
    2009-07-03 ~ 2022-05-04
    OF - Director → CIF 0
  • 16
    THE ORIGINAL HOLDING COMPANY LIMITED
    - now 02705065
    NORFOLK COUNTRY COTTAGES LIMITED - 2014-03-12
    Bank House, Market Place, Reepham, Norwich, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-05-04
    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
  • 17
    THE TRAVEL CHAPTER LIMITED
    - now 02431506 08857472
    SIMPLY COTTAGES LIMITED - 2015-12-14
    FARM & COTTAGE HOLIDAYS LIMITED - 2012-11-20
    ARLEBEECH LIMITED - 1990-12-24
    Travel Chapter House, Gammaton Road, Bideford, England
    Active Corporate (10 parents, 30 offsprings)
    Person with significant control
    2022-05-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

THE ORIGINAL COTTAGE COMPANY LIMITED

Period: 2009-07-03 ~ now
Company number: 06951692
Registered name
THE ORIGINAL COTTAGE COMPANY LIMITED - now
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
    Travel Chapter House, Gammaton Road, Bideford EX39 4DF
    PRIVATE LIMITED COMPANY incorporated on 2009-07-03 (16 years 10 months). The status of the company number 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
    Bank 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 22
  • 1
    ABOVE BEACH COTTAGES LTD
    - now 04706667
    SAND PEBBLES LTD. - 2003-10-02
    Bank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-11-30 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    BEST OF WALES LIMITED
    07058027
    Bank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-10-31 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 3
    BLUERIVER COTTAGES LTD
    08372620
    Bank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-01-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    BRIXHAM HOLIDAYS LTD
    07586215
    Travel Chapter House, Gammaton Road, Bideford, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2022-03-22 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    COASTAL RETREATS LIMITED
    06435257
    Bank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-11-17 ~ dissolved
    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
  • 6
    DISCOVERY HOLIDAY HOMES LIMITED
    - now 08451738 07431449
    DISCOVERY BOOKINGS DEVON LIMITED - 2016-09-15
    Bank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-03-28 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    DOUGLAS-JONES LIMITED
    06722042
    Bank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-10-31 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    GRACE DARLING HOLIDAYS LIMITED
    - now SC337604
    BAMBURGH FIRST LIMITED
    - 2019-09-12 SC337604 SC740294... (more)
    Trinity House, 29 Lynedoch Street, Charing Cross, Glasgow
    Dissolved Corporate (10 parents)
    Person with significant control
    2019-09-11 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    HERITAGE HIDEAWAYS LIMITED
    04009564
    Bank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2019-03-29 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    HOLIDAY HOMES & COTTAGES LTD
    04676323
    Bank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-03-31 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 11
    HOME FROM HOME (WALES) LIMITED
    05958511
    Bank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-12-16 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 12
    LANHAMS LIMITED
    - now 05639182
    JAMES LANHAM LIMITED - 2006-05-18
    Bank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2018-09-30 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 13
    NORFOLK COUNTRY COTTAGES LIMITED
    - now 06874726 02705065
    FERIA DOMUS LIMITED - 2014-03-12
    Bank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 14
    NORTHUMBRIA BYWAYS LIMITED
    05235173
    Bank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-10-31 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 15
    PERFECT EXAMPLE LIMITED
    05625751
    Bank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-10-31 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 16
    READY TO TRAVEL LIMITED
    05997729
    Bank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (11 parents, 7 offsprings)
    Person with significant control
    2017-02-28 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 17
    SHAMROCK COTTAGES LTD
    - now 03200083
    SHAMROCK COMPUTER SERVICES LIMITED - 2002-03-21
    Travel Chapter House, Gammaton Road, Bideford, England
    Active Corporate (8 parents)
    Person with significant control
    2022-06-09 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 18
    SUFFOLK COUNTRY COTTAGES LIMITED
    - now 05438944
    BOXSTAGE LIMITED - 2005-08-01
    Bank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 19
    SUFFOLK HOLIDAYS LIMITED
    04870720
    Bank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2020-01-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 20
    THE ORIGINAL EMPLOYEE BENEFIT TRUSTEE LIMITED
    13200459
    Travel Chapter House, Gammaton Road, Bideford, England
    Active Corporate (7 parents)
    Person with significant control
    2021-02-15 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 21
    W.M. POWELL DEVELOPMENT COMPANY LIMITED
    00835698
    Bank House Market Place, Reepham, Norwich, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 22
    YORKSHIRE HOLIDAY COTTAGES LIMITED
    07898518
    Bank House Market Place, Reepham, Norwich
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.