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 13
  • 1
    Bateman, Stuart Andrew
    Company Director born in May 1976
    Individual (152 offsprings)
    Officer
    2017-04-18 ~ 2024-05-16
    OF - Director → CIF 0
  • 2
    Klein, Tom
    Director born in January 1987
    Individual (71 offsprings)
    Officer
    2021-04-18 ~ 2024-05-16
    OF - Director → CIF 0
  • 3
    Warren, Michael Oliver
    Born in July 1970
    Individual (46 offsprings)
    Officer
    2024-07-12 ~ now
    OF - Director → CIF 0
  • 4
    Roach, Nicolas James
    Certified Chartered Accountant born in August 1970
    Individual (87 offsprings)
    Officer
    2017-04-18 ~ 2019-02-01
    OF - Director → CIF 0
  • 5
    Robbins, David Francis
    Born in December 1967
    Individual (144 offsprings)
    Officer
    2017-04-18 ~ 2021-04-18
    OF - Director → CIF 0
  • 6
    Borman, Colin Andrew
    Director born in May 1972
    Individual (21 offsprings)
    Officer
    2020-07-04 ~ 2021-12-02
    OF - Director → CIF 0
  • 7
    Nealon, Timothy Stuart
    Born in September 1975
    Individual (12 offsprings)
    Officer
    2024-05-20 ~ now
    OF - Director → CIF 0
  • 8
    Visser, Wynand Jacobus
    Born in January 1986
    Individual (5 offsprings)
    Officer
    2023-02-01 ~ now
    OF - Director → CIF 0
  • 9
    Buys, Bernardus Rudolf
    Director born in August 1976
    Individual (4 offsprings)
    Officer
    2020-07-04 ~ 2023-04-24
    OF - Director → CIF 0
  • 10
    Robson, Gail
    Company Director born in February 1962
    Individual (197 offsprings)
    Officer
    2022-02-01 ~ 2023-02-01
    OF - Director → CIF 0
  • 11
    Brandt, Herman-bosman
    Company Director born in March 1978
    Individual (1 offspring)
    Officer
    2023-04-24 ~ 2024-05-20
    OF - Director → CIF 0
  • 12
    NICOLAS JAMES LIMITED
    - now 09908188 04366267... (more)
    HARBOUR HOTELS HOLDINGS LIMITED - 2021-05-07 09908188 12166450
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (4 parents, 70 offsprings)
    Person with significant control
    2017-04-18 ~ 2024-05-16
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 13
    GLOBAL REACH HOTELS LIMITED
    - now 12254128
    UK SPV5 LIMITED - 2021-06-24 12254128 12134777... (more)
    C/o Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2020-07-04 ~ 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
parent relation
Company in focus

HARBOUR INTERNATIONAL LIMITED

Period: 2017-06-09 ~ now
Company number: 10728451
Registered names
HARBOUR INTERNATIONAL LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
34,216,157 GBP2024-12-31
34,216,157 GBP2023-12-31
Debtors
83,214,908 GBP2024-12-31
83,182,861 GBP2023-12-31
Cash at bank and in hand
10,689 GBP2024-12-31
52,155 GBP2023-12-31
Current Assets
83,225,597 GBP2024-12-31
83,235,016 GBP2023-12-31
Net Current Assets/Liabilities
83,225,597 GBP2024-12-31
83,205,854 GBP2023-12-31
Total Assets Less Current Liabilities
117,441,754 GBP2024-12-31
117,422,011 GBP2023-12-31
Net Assets/Liabilities
11,057,789 GBP2024-12-31
21,060,949 GBP2023-12-31
Equity
Called up share capital
5,000,000 GBP2024-12-31
5,000,000 GBP2023-12-31
5,000,000 GBP2022-12-31
Share premium
24,341,481 GBP2024-12-31
24,341,481 GBP2023-12-31
24,341,481 GBP2022-12-31
Revaluation reserve
15,282,719 GBP2024-12-31
15,282,719 GBP2023-12-31
15,826,766 GBP2022-12-31
Retained earnings (accumulated losses)
-33,566,411 GBP2024-12-31
-23,563,251 GBP2023-12-31
-17,111,450 GBP2022-12-31
Equity
11,057,789 GBP2024-12-31
21,060,949 GBP2023-12-31
Profit/Loss
-10,003,160 GBP2024-01-01 ~ 2024-12-31
-6,995,848 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
34,216,157 GBP2024-12-31
34,216,157 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
9,162 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
0 GBP2024-12-31
29,162 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Non-current
106,383,965 GBP2024-12-31
96,361,062 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
0 GBP2023-12-31
Bank Overdrafts
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2023-12-31
Non-current, Amounts falling due after one year
106,383,965 GBP2024-12-31
96,361,062 GBP2023-12-31

Related profiles found in government register
  • HARBOUR INTERNATIONAL LIMITED
    Info
    HARBOUR HOTELS INVESTMENTS LIMITED - 2017-06-09
    Registered number 10728451
    Harbour House, 60 Purewell, Christchurch BH23 1ES
    PRIVATE LIMITED COMPANY incorporated on 2017-04-18 (8 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-10
    CIF 0
  • HARBOUR INTERNATIONAL LIMITED
    S
    Registered number 10728451
    Flat 5, 6 Upper John Street, London, England, W1F 9HB
    Private Company Limited By Shares in England
    CIF 1
  • HARBOUR INTERNATIONAL LIMITED
    S
    Registered number 10728451
    Harbbour House, 60 Purewell, Christchurch, England, BH23 1ES
    Private Company Limited By Shares in Companies House, Uk
    CIF 2
  • HARBOUR INTERNATIONAL LIMITED
    S
    Registered number 10728451
    Harbour House, 60 Purewell, Christchurch, Dorset, England
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    ALEXANDRA DOCK LIMITED
    09308578
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (9 parents)
    Person with significant control
    2017-10-17 ~ 2019-12-11
    CIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    BATH HARBOUR HOTEL LIMITED
    - now 11113280 10751457
    CAVERSHAM HARBOUR HOTEL LIMITED
    - 2018-09-21 11113280
    Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-12-15 ~ 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
  • 3
    BRISTOL HARBOUR ROOMS LIMITED
    12422666
    Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-01-24 ~ now
    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
  • 4
    CAVERSHAM PARK LIMITED
    11113229
    Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-12-15 ~ 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
  • 5
    HARBOUR EVC LIMITED
    16812924
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Person with significant control
    2025-10-27 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    HARBOUR HOSPITALITY GROUP LIMITED
    - now 10972182
    HARBOUR HOSPITALITY LIMITED
    - 2017-09-20 10972182
    Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    2017-09-20 ~ now
    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
  • 7
    HARBOUR HOTELS GROUP LIMITED
    09462800
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (8 parents, 23 offsprings)
    Person with significant control
    2019-10-01 ~ now
    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
  • 8
    HARBOUR HOTELS MANAGEMENT LIMITED
    12322423
    Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-11-19 ~ now
    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
  • 9
    HARBOUR HOTELS PROPERTY HOLDINGS LIMITED
    15408079
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Person with significant control
    2024-01-12 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 10
    KINGS HARBOUR HOTEL LIMITED - now
    KINGS HARBOUR HOTEL LIMITED
    - 2025-10-14 06876173
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (10 parents)
    Person with significant control
    2024-08-13 ~ 2024-08-13
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    NICI HOTELS LIMITED - now
    NJG INTERNATIONAL MANAGEMENT LIMITED - 2021-06-28
    HARBOUR INTERNATIONAL MANAGEMENT LIMITED
    - 2020-07-10 10934327
    HARBOUR INTERNATIONAL MANAGMENT LIMITED
    - 2017-10-10 10934327
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-08-25 ~ 2020-07-04
    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
  • 12
    SANDS REACH LIMITED
    10066625
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (9 parents)
    Person with significant control
    2018-12-30 ~ 2023-06-30
    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
  • 13
    TIDES REACH (SALCOMBE) NJG HOTEL LIMITED - now
    TIDES REACH (SALCOMBE) HARBOUR HOTEL LIMITED
    - 2020-07-10 09720163
    SALCOMBE HARBOUR BEACH HOUSE LIMITED - 2015-10-23
    93 Tabernacle Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-09-26 ~ 2020-07-02
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 14
    TORQUAY HARBOUR HOTEL LIMITED
    - now 09063520
    FOREST PARK HARBOUR HOTEL LIMITED - 2015-01-07
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-09-20 ~ dissolved
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.