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 19
  • 1
    Gill, Ian
    Director born in June 1974
    Individual (11 offsprings)
    Officer
    2015-11-10 ~ 2019-08-01
    OF - Director → CIF 0
  • 2
    Zartarian, Tigrane Krikor
    Investment Management born in July 1984
    Individual (5 offsprings)
    Officer
    2015-11-09 ~ 2016-01-28
    OF - Director → CIF 0
  • 3
    Boszko, Thomas Peter
    Investment Management born in August 1982
    Individual (36 offsprings)
    Officer
    2015-11-09 ~ 2017-03-03
    OF - Director → CIF 0
  • 4
    Clark, Michael Barry
    Director born in June 1973
    Individual (39 offsprings)
    Officer
    2015-11-10 ~ 2017-03-13
    OF - Director → CIF 0
  • 5
    Archibold, Judith Ann
    Individual (62 offsprings)
    Officer
    2015-11-24 ~ now
    OF - Secretary → CIF 0
  • 6
    Pudge, David John
    Solicitor born in August 1965
    Individual (1483 offsprings)
    Officer
    2015-07-22 ~ 2015-08-13
    OF - Director → CIF 0
  • 7
    Williams, Sarah Jane
    Investment Director born in July 1975
    Individual (29 offsprings)
    Officer
    2015-08-13 ~ 2017-03-03
    OF - Director → CIF 0
  • 8
    Kellett, Ian
    Director born in May 1963
    Individual (34 offsprings)
    Officer
    2018-06-30 ~ 2024-03-01
    OF - Director → CIF 0
  • 9
    Giles, Richard Graham
    Born in August 1977
    Individual (47 offsprings)
    Officer
    2025-11-13 ~ now
    OF - Director → CIF 0
  • 10
    Bull, Ian Alan
    Director born in January 1961
    Individual (120 offsprings)
    Officer
    2016-03-01 ~ 2018-06-29
    OF - Director → CIF 0
  • 11
    Parker, Alan Charles
    Director born in November 1946
    Individual (61 offsprings)
    Officer
    2015-11-10 ~ 2017-03-03
    OF - Director → CIF 0
  • 12
    Richards, Stephen
    Born in October 1967
    Individual (123 offsprings)
    Officer
    2019-05-24 ~ now
    OF - Director → CIF 0
  • 13
    Levy, Adrian Joseph Morris
    Solicitor born in March 1970
    Individual (1219 offsprings)
    Officer
    2015-07-22 ~ 2015-08-13
    OF - Director → CIF 0
  • 14
    Fortescue, Alexander Jan
    Investment Director born in November 1968
    Individual (73 offsprings)
    Officer
    2015-08-13 ~ 2017-03-03
    OF - Director → CIF 0
  • 15
    Waterworth, John Anthony
    Director born in November 1963
    Individual (66 offsprings)
    Officer
    2015-11-10 ~ 2019-03-31
    OF - Director → CIF 0
  • 16
    Davis, Kirk Dyson
    Born in September 1971
    Individual (202 offsprings)
    Officer
    2024-03-06 ~ 2025-11-01
    OF - Director → CIF 0
  • 17
    PARKDEAN RESORTS HOLDCO LIMITED
    - now 09607240
    COMPASS HOLDCO 2 LIMITED - 2015-12-29
    BOTTLELAND LIMITED - 2015-08-18
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-29
    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
    PE - Has significant influence or controlCIF 0
  • 18
    RICHMOND UK BIDCO LIMITED
    10517715
    2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    2017-12-29 ~ now
    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
  • 19
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    - now 06902863
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    BASILCLOSE LIMITED - 2009-06-11
    5th Floor, 6 St. Andrew Street, London, United Kingdom
    Active Corporate (34 parents, 2504 offsprings)
    Officer
    2015-07-22 ~ 2015-08-13
    OF - Secretary → CIF 0
parent relation
Company in focus

PARKDEAN RESORTS LIMITED

Period: 2015-12-29 ~ now
Company number: 09697677 05729719
Registered names
PARKDEAN RESORTS LIMITED - now 05729719
BOOKHILL LIMITED - 2015-08-17
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PARKDEAN RESORTS LIMITED
    Info
    COMPASS BIDCO LIMITED - 2015-12-29
    BOOKHILL LIMITED - 2015-12-29
    Registered number 09697677
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne NE12 8ET
    PRIVATE LIMITED COMPANY incorporated on 2015-07-22 (10 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-21
    CIF 0
  • PARKDEAN RESORTS LIMITED
    S
    Registered number 9697677
    2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 19
  • 1
    BEACH FINANCE BOND LIMITED
    - now 05223737
    INTERCEDE 1970 LIMITED - 2004-10-27
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (21 parents, 3 offsprings)
    Person with significant control
    2017-12-28 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    BEACH MEZZANINE LIMITED
    - now 05223731
    INTERCEDE 1971 LIMITED - 2004-10-27
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (22 parents, 2 offsprings)
    Person with significant control
    2017-12-28 ~ dissolved
    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
  • 3
    DOME BIDCO LIMITED
    - now 06061777
    STILLNESS 864 LIMITED - 2007-02-19
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (25 parents, 3 offsprings)
    Person with significant control
    2017-12-28 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    DOME HOLDINGS LIMITED
    - now 06061765
    STILLNESS 863 LIMITED - 2007-02-20
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (26 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    DOME PROPCO LIMITED
    - now 06061727
    STILLNESS 861 LIMITED - 2007-02-15
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (23 parents)
    Person with significant control
    2017-12-28 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    DOME STRUCTURECO LIMITED
    - now 06061780
    STILLNESS 865 LIMITED - 2007-03-05
    DOME STRUCTURECO LIMITED - 2007-02-22
    STILLNESS 865 LIMITED - 2007-02-19
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2017-12-28 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    GB HOLIDAY PARKS (HOLDINGS) LIMITED
    04166295
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-12-28 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    HANSON EUROPEAN CARAVAN TRANSPORT LIMITED
    05793712
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Person with significant control
    2022-01-04 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 9
    PARK RESORTS GROUP LIMITED
    - now 05223505
    BEACH EQUITY LIMITED - 2005-06-30
    INTERCEDE 1969 LIMITED - 2004-10-27
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (26 parents, 7 offsprings)
    Person with significant control
    2017-12-28 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 10
    PARK RESORTS HOLDINGS LIMITED
    - now 04178974
    RBCO 360 LIMITED - 2001-04-25
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-12-28 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 11
    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
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 12
    REGENT BIDCO LIMITED
    09108928 09108898
    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 ~ 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
  • 13
    REGENT MIDCO LIMITED
    09108898 09108928
    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 ~ 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
  • 14
    REGENT TOPCO LIMITED
    09108862
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (14 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Has significant influence or control OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 15
    SOUTH LAKELAND GROUP LIMITED
    05841393
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (31 parents, 2 offsprings)
    Person with significant control
    2017-12-28 ~ 2017-12-28
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 16
    TYSON BIDCO LIMITED
    08675143 08674699
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-12-28 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 17
    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 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 18
    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
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 19
    VAUXHALL HOLIDAY PARK LIMITED
    00651467
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Active Corporate (14 parents)
    Person with significant control
    2016-10-13 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - 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.