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 4
  • 1
    Dench, Marcus Simon
    Born in September 1970
    Individual (47 offsprings)
    Officer
    icon of calendar 2025-05-30 ~ now
    OF - Director → CIF 0
  • 2
    Castledine, Carl Anthony
    Born in September 1969
    Individual (54 offsprings)
    Officer
    icon of calendar 2021-11-25 ~ now
    OF - Director → CIF 0
  • 3
    Lashley, Greg
    Born in May 1964
    Individual (53 offsprings)
    Officer
    icon of calendar 2021-11-25 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressThe Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    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
Ceased 12
  • 1
    Smith, Ian Norman
    Managing Director born in April 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-11-13 ~ 2019-03-08
    OF - Director → CIF 0
  • 2
    Diana, Michael William
    Director born in March 1980
    Individual (63 offsprings)
    Officer
    icon of calendar 2019-03-07 ~ 2021-11-25
    OF - Director → CIF 0
  • 3
    Mcgregor, Barry Kenneth
    Managing Director born in June 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-11-27 ~ 2019-03-08
    OF - Director → CIF 0
  • 4
    Vickery, Anthony Jackson
    Chartered Accountant born in June 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-11-27 ~ 2019-03-08
    OF - Director → CIF 0
  • 5
    Rowley, Thomas John Lewis
    Director born in July 1975
    Individual (66 offsprings)
    Officer
    icon of calendar 2019-03-08 ~ 2021-11-25
    OF - Director → CIF 0
  • 6
    Ryder, Neill
    Born in May 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-11-25 ~ 2023-06-19
    OF - Director → CIF 0
  • 7
    Jones, Simon Edward
    Director born in February 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-15 ~ 2025-05-30
    OF - Director → CIF 0
  • 8
    Maduras, Mark Robert
    Vice President born in February 1967
    Individual (50 offsprings)
    Officer
    icon of calendar 2019-03-08 ~ 2021-11-25
    OF - Director → CIF 0
  • 9
    Mittal, Anuj Kumar
    Director born in March 1980
    Individual (73 offsprings)
    Officer
    icon of calendar 2019-03-08 ~ 2021-11-25
    OF - Director → CIF 0
  • 10
    Bull, David Peter
    Director born in August 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-04-10 ~ 2019-03-08
    OF - Director → CIF 0
    Mr David Peter Bull
    Born in August 1951
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-04-10 ~ 2019-03-08
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 11
    Shuldham, Melanie Anne Quantock
    Solicitor born in May 1962
    Individual (45 offsprings)
    Officer
    icon of calendar 2013-09-25 ~ 2013-11-18
    OF - Director → CIF 0
  • 12
    icon of address2nd Floor, Allied Building Annex, Francis Rachel Street, Victoria, Mahe, Seychelles
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-04-10
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AG NEWQUAY LIMITED

Previous name
PETER BULL RESORTS LIMITED - 2019-06-04
Standard Industrial Classification
55300 - Recreational Vehicle Parks, Trailer Parks And Camping Grounds
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
565 GBP2019-12-31
632 GBP2018-11-30
Current Assets
5,877,706 GBP2019-12-31
641,754 GBP2018-11-30
Creditors
Amounts falling due within one year
-5,919,108 GBP2019-12-31
-668,585 GBP2018-11-30
Net Current Assets/Liabilities
-41,402 GBP2019-12-31
-26,831 GBP2018-11-30
Total Assets Less Current Liabilities
-40,837 GBP2019-12-31
-26,199 GBP2018-11-30
Net Assets/Liabilities
-40,837 GBP2019-12-31
-26,199 GBP2018-11-30
Equity
-40,837 GBP2019-12-31
-26,199 GBP2018-11-30
Average Number of Employees
02018-12-01 ~ 2019-12-31
02017-12-01 ~ 2018-11-30

Related profiles found in government register
  • AG NEWQUAY LIMITED
    Info
    PETER BULL RESORTS LIMITED - 2019-06-04
    Registered number 08705531
    icon of addressThe Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TG
    PRIVATE LIMITED COMPANY incorporated on 2013-09-25 (12 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-25
    CIF 0
  • AG NEWQUAY LIMITED
    S
    Registered number 08705531
    icon of addressNewquay View Resort, Trevelgue Road, Newquay, Cornwall, United Kingdom, TR8 4AS
    Private Limited Company in England & Wales, United Kingdom
    CIF 1
  • AG NEWQUAY LTD
    S
    Registered number 08705531
    icon of addressThe Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England, HP2 7TG
    Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressThe Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,963,142 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressThe Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,279,277 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    YARWELL MILL RESORT LIMITED - 2016-01-14
    icon of addressNewquay View Resort Trevelgue Road, Porth, Newquay, Cornwall
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address23 Savile Row, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    CIF 1 - 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.