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 4
  • 1
    Barney, Anthony James
    Born in October 1965
    Individual (134 offsprings)
    Officer
    2014-12-09 ~ now
    OF - Director → CIF 0
    Mr Anthony James Barney
    Born in October 1965
    Individual (134 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Barney, Donna Michelle
    Born in July 1966
    Individual (121 offsprings)
    Officer
    2014-12-09 ~ now
    OF - Director → CIF 0
    Mrs Donna Michelle Barney
    Born in July 1966
    Individual (121 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    TIME (UK) HOLDINGS LIMITED - now
    BASLOW LIMITED
    - 2020-03-05 12147174 10975872... (more)
    213, Cromford Road, Langley Mill, Nottingham, England
    Dissolved Corporate (6 parents, 14 offsprings)
    Person with significant control
    2019-09-25 ~ 2019-09-25
    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
  • 4
    213, Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (4 parents, 26 offsprings)
    Person with significant control
    2019-09-25 ~ now
    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
parent relation
Company in focus

BASLOW HOLDINGS DEVELOPMENTS LIMITED

Period: 2014-12-09 ~ now
Company number: 09347618
Registered name
BASLOW HOLDINGS DEVELOPMENTS LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
22022-04-01 ~ 2023-03-31
22021-04-01 ~ 2022-03-31
Fixed Assets - Investments
25,149,156 GBP2023-03-31
25,531,897 GBP2022-03-31
Fixed Assets
25,149,156 GBP2023-03-31
25,531,897 GBP2022-03-31
Total Inventories
176,946 GBP2023-03-31
160,696 GBP2022-03-31
Debtors
Current
76,542,925 GBP2023-03-31
60,414,180 GBP2022-03-31
Cash at bank and in hand
265,451 GBP2023-03-31
1,702,478 GBP2022-03-31
Current Assets
76,985,322 GBP2023-03-31
62,277,354 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-58,775,165 GBP2023-03-31
Net Current Assets/Liabilities
18,210,157 GBP2023-03-31
16,792,500 GBP2022-03-31
Total Assets Less Current Liabilities
43,359,313 GBP2023-03-31
42,324,397 GBP2022-03-31
Net Assets/Liabilities
43,359,313 GBP2023-03-31
42,324,397 GBP2022-03-31
Equity
Called up share capital
12,150,016 GBP2023-03-31
12,150,016 GBP2022-03-31
Retained earnings (accumulated losses)
31,209,297 GBP2023-03-31
30,174,381 GBP2022-03-31
Equity
43,359,313 GBP2023-03-31
42,324,397 GBP2022-03-31
Investments in Subsidiaries
21,760,417 GBP2023-03-31
21,896,100 GBP2022-03-31
Raw materials and consumables
176,946 GBP2023-03-31
160,696 GBP2022-03-31
Amounts Owed by Group Undertakings
Current
73,862,496 GBP2023-03-31
58,698,488 GBP2022-03-31
Other Debtors
Current
2,537,942 GBP2023-03-31
1,472,129 GBP2022-03-31
Prepayments/Accrued Income
Current
88,595 GBP2023-03-31
189,671 GBP2022-03-31
Bank Borrowings
Current
34,724,176 GBP2023-03-31
22,250,000 GBP2022-03-31
Trade Creditors/Trade Payables
Current
234,604 GBP2023-03-31
449,107 GBP2022-03-31
Amounts owed to group undertakings
Current
22,345,936 GBP2023-03-31
17,683,129 GBP2022-03-31
Corporation Tax Payable
Current
216,035 GBP2023-03-31
529,345 GBP2022-03-31
Other Creditors
Current
3,624,104 GBP2022-03-31
Accrued Liabilities/Deferred Income
Current
324,036 GBP2023-03-31
27,927 GBP2022-03-31
Creditors
Current
58,775,165 GBP2023-03-31
45,484,854 GBP2022-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2,657,816 shares2023-03-31
2,657,816 shares2022-03-31
Par Value of Share
Class 2 ordinary share
1.002022-04-01 ~ 2023-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
9,492,200 shares2023-03-31
9,492,200 shares2022-03-31
Par Value of Share
Class 3 ordinary share
1.002022-04-01 ~ 2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
18,018 GBP2023-03-31
Between one and five year
31,439 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
49,457 GBP2023-03-31

Related profiles found in government register
  • BASLOW HOLDINGS DEVELOPMENTS LIMITED
    Info
    Registered number 09347618
    213 Cromford Road, Langley Mill, Nottingham NG16 4EU
    PRIVATE LIMITED COMPANY incorporated on 2014-12-09 (11 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-09
    CIF 0
  • BASLOW HOLDINGS DEVELOPMENT LIMITED
    S
    Registered number 09347618
    213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU
    Limited Company in Companies House, England
    CIF 1
  • BASLOW HOLDINGS DEVELOPMENTS LIMITED
    S
    Registered number missing
    213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU
    Limited Company
    CIF 2
  • BASLOW HOLDINGS DEVELOPMENTS LIMITED
    S
    Registered number missing
    213 Cromford Road, Langley Mill, Nottingham, United Kingdom, NG16 4EU
    Limited Company
    CIF 3
child relation
Offspring entities and appointments 60
  • 1
    ADDLETHORPE RETREAT LIMITED
    12546339
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    2020-11-25 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 2
    ALDWARK BRIDGE LIMITED
    - now 04021548
    SHARPGLASS LIMITED - 2000-07-18
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-03-31
    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
  • 3
    ALVANLEY RESIDENTIAL PARK LIMITED
    09726149
    857 London Road, Grays, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-18
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 4
    BEECHWOOD PARK LTD
    14120103
    Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-05-20 ~ 2022-08-26
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 5
    BLENKINSOPP CASTLE HOME PARK LIMITED
    13504967
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    2021-07-12 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    BRIGHTLINGSEA HAVEN LIMITED
    02412105
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (11 parents)
    Person with significant control
    2021-08-12 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 7
    BUDEMEADOWS COUNTRY PARK LTD
    11393313
    C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (7 parents)
    Person with significant control
    2018-06-01 ~ 2018-09-07
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    CARLTON MERES COUNTRY PARK LIMITED
    10649174
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-03-02 ~ 2017-05-31
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    COTSWOLD COUNTRY ESTATES LIMITED
    12742553
    Ings Mill Grassgarth Lane, Ings, Kendal, England
    Active Corporate (5 parents)
    Person with significant control
    2020-07-14 ~ 2025-10-02
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 10
    COUNTRYWIDE PARK HOMES LIMITED
    08849998
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2025-03-31
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 11
    CUPOLA COUNTRY PARK LIMITED
    09831948
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-25
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 12
    DOLPHIN RIVER COUNTRY PARK LIMITED
    11796042
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (7 parents)
    Person with significant control
    2019-01-29 ~ 2019-07-31
    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
  • 13
    EARTHSWOOD COUNTRY PARK LIMITED
    - now 11583794
    BIMBA A LIMITED
    - 2019-07-23 11583794
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-09-24 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 14
    FOREST COUNTRY PARK LIMITED
    09831926
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-25
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 15
    FRENSHAM COUNTRY PARK LIMITED
    - now 09836313 10193207
    SYMONDSTONE COUNTRY PARK LIMITED
    - 2016-10-05 09836313
    C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2017-11-16
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 16
    GALTRES RETREAT & LODGE PARK LTD - now
    GROVE COUNTRY PARK LIMITED
    - 2024-03-12 09634517
    C/o Prestige Country Parks Melbourne Road, Allerthorpe, York, Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-18
    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
  • 17
    GARDEN REACH LTD
    13871039
    Countrywide Park Homes Ltd, 213 Cromford Road, Langley Mill, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-01-25 ~ 2025-03-31
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 18
    GRACE DIEU MANOR COUNTRY PARK LTD
    13681157
    Countrywide Park Homes Ltd, 213 Cromford Road, Langley Mill, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-10-14 ~ now
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
  • 19
    GREENHILL LEISURE PARK LIMITED
    12588316
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (4 parents)
    Person with significant control
    2020-11-25 ~ now
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 20
    HANDLEY COUNTRY PARK LIMITED
    13505941
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (5 parents)
    Person with significant control
    2021-07-12 ~ 2025-03-31
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 21
    HARDWICK BRIDGE COUNTRY PARK LIMITED
    09635028
    The Barn, Fen Road, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-19
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 22
    HARVEY'S NURSERIES PARK HOME ESTATE LIMITED
    - now 08646177
    HARVEY'S COUNTRY ESTATES LIMITED - 2013-08-30
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-25
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 23
    HASGUARD CROSS COUNTRY PARK LTD
    11393325
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-06-01 ~ 2019-09-25
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 24
    HAYTOP COUNTRY PARK LIMITED
    - now 09831894
    KIRKSTEAD BRIDGE COUNTRY PARK LIMITED
    - 2016-07-29 09831894
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2025-03-31
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 25
    HEATHLAND BEACH CARAVAN PARK LIMITED
    04639100
    Dalton House, 9 Dalton Square, Lancaster, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2021-12-02 ~ 2025-07-17
    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
  • 26
    HELLWELL BAY COUNTRY PARK LIMITED
    11795783
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-01-29 ~ 2019-09-06
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
  • 27
    HILLCREST GROUP HOLDINGS LIMITED
    12385573
    West Coker House, West Coker, Yeovil, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2020-10-31 ~ 2024-09-12
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 28
    HILLTOP COUNTRY PARK LIMITED
    13021253
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2020-11-15 ~ 2025-03-31
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 29
    HOME FARM COUNTRY PARK LIMITED
    - now 09704140
    HARTFORD COUNTRY PARK LIMITED - 2015-10-21
    28-30 Wilbraham Road, Manchester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-25
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 30
    JACD INVESTMENTS LTD
    15633634
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (5 parents)
    Person with significant control
    2026-01-09 ~ now
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 31
    LADERA PARK LIMITED - now
    MOVEFAST LIMITED
    - 2018-10-18 07818292 11576404
    28-30 Wilbraham Road, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-02
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 32
    LAKELAND COUNTRY PARK LIMITED
    10649037
    Ings Mill Grassgarth Lane, Ings, Kendal, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    2017-03-02 ~ 2017-08-16
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 33
    LEISURE HOLIDAYS LTD
    15644670
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (5 parents)
    Person with significant control
    2026-01-09 ~ now
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 34
    LIFESTYLE LIVING INVESTMENTS LIMITED
    08446764 06211995
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-03-31
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    LIFESTYLE NI MANAGEMENT LIMITED
    09390983
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-02-21 ~ 2025-03-31
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 36
    LYNWOOD COUNTRY PARK LIMITED
    13497817
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    2021-07-07 ~ now
    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
  • 37
    MALTON GRANGE COUNTRY PARK LIMITED
    08072175
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-09-25
    CIF 57 - Ownership of shares – 75% or more OE
  • 38
    MEDINA COUNTRY PARK LIMITED
    - now 09634465
    FOLLY COUNTRY PARK LIMITED - 2015-10-28
    MEDINA COUNTRY PARK LIMITED - 2015-09-16
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-25
    CIF 59 - Ownership of shares – 75% or more OE
  • 39
    MOUNTGATE CARAVANS LIMITED
    03280230
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (9 parents)
    Person with significant control
    2025-03-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 40
    MOVEFAST LIMITED
    - now 11576404 07818292
    LADERA PARK LIMITED
    - 2018-10-18 11576404 07818292
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (5 parents)
    Person with significant control
    2018-09-19 ~ 2025-03-31
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 41
    NEW WALK ORCHARD PARK LIMITED
    10066396
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-25
    CIF 58 - Ownership of shares – 75% or more OE
  • 42
    OAKLAND HILL PARK HOME ESTATE LIMITED
    09161283
    11 Swan Street, Alcester, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-26
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 43
    OUTHILL COUNTRY PARK LIMITED
    11899008
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-03-22 ~ 2019-09-25
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 44
    PALÉ HALL LIMITED
    12089277
    213 213 Cromford Road, Langley Mill, Nottinghamshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2024-04-03 ~ 2025-03-31
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 45
    PENTNEY COUNTRY CLUB LIMITED
    12604333
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (4 parents)
    Person with significant control
    2020-10-09 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 46
    PLUM TREE COUNTRY PARK LIMITED
    09634488
    C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-07
    CIF 60 - Ownership of shares – 75% or more OE
  • 47
    REDHILL RESIDENTIAL PARK LIMITED
    10649163
    C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (6 parents)
    Person with significant control
    2017-03-02 ~ 2018-09-07
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 48
    RIVERDALE COUNTRY PARK LIMITED
    09831988
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-25
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 49
    SHERWOOD HIDEAWAY LTD
    14076415
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    2022-04-28 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 50
    SHOTLEY COUNTRY PARK LIMITED
    - now 10193207
    SYMONDSTONE FARM LIMITED
    - 2018-03-15 10193207
    FRENSHAM COUNTRY PARK LIMITED
    - 2016-10-05 10193207 09836313
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    2016-05-23 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 51
    SILECROFT COUNTRY PARK LIMITED
    10649209
    Ings Mill Grassgarth Lane, Ings, Kendal, Cumbria, England
    Active Corporate (4 parents)
    Person with significant control
    2017-03-02 ~ 2017-08-16
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 52
    SUN VALLEY COUNTRY PARK LIMITED
    11796044
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-01-29 ~ 2019-09-25
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 53
    SUPERIOR PARKS LIMITED
    - now 13073735 10975872
    BASLOW1 LIMITED
    - 2021-02-27 13073735 10975872... (more)
    213 Cromford Road, Langley Mill, Nottingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-12-09 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 54
    THREE PEAKS COUNTRY PARK LIMITED
    13501163
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (5 parents)
    Person with significant control
    2021-07-08 ~ 2025-03-31
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 55
    TOLLERTON COUNTRY PARK LIMITED
    09831909
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-25
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 56
    WATERSIDE COUNTRY PARK LIMITED
    10824413
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (7 parents)
    Person with significant control
    2017-06-19 ~ 2018-09-07
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 57
    WHITE HOUSE COUNTRY PARK LIMITED
    13501686
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    2021-07-08 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 58
    WILDWOOD PARK HOLDINGS LIMITED
    12385583
    West Coker House, West Coker, Yeovil, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2020-10-31 ~ 2024-09-12
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 59
    WOWDC LIMITED - now
    FENNY MARINA PROPERTIES LTD
    - 2026-02-10 14548940
    213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (5 parents)
    Person with significant control
    2022-12-19 ~ 2024-02-01
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 60
    YATELEY COUNTRY PARK LIMITED
    09677242
    Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 46 - Right to appoint or remove directors 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.