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
    Warren, Michael Oliver
    Born in July 1970
    Individual (40 offsprings)
    Officer
    icon of calendar 2024-07-12 ~ now
    OF - Director → CIF 0
  • 2
    Nealon, Timothy Stuart
    Born in September 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ now
    OF - Director → CIF 0
  • 3
    Visser, Wynand Jacobus
    Born in January 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 4
    UK SPV5 LIMITED - 2021-06-24
    icon of addressC/o Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,675,846 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-04 ~ 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
Ceased 9
  • 1
    Robson, Gail
    Company Director born in February 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ 2023-02-01
    OF - Director → CIF 0
  • 2
    Buys, Bernardus Rudolf
    Director born in August 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-04 ~ 2023-04-24
    OF - Director → CIF 0
  • 3
    Bateman, Stuart Andrew
    Company Director born in May 1976
    Individual (118 offsprings)
    Officer
    icon of calendar 2017-04-18 ~ 2024-05-16
    OF - Director → CIF 0
  • 4
    Borman, Colin Andrew
    Director born in May 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-07-04 ~ 2021-12-02
    OF - Director → CIF 0
  • 5
    Klein, Tom
    Director born in January 1987
    Individual (64 offsprings)
    Officer
    icon of calendar 2021-04-18 ~ 2024-05-16
    OF - Director → CIF 0
  • 6
    Brandt, Herman-bosman
    Company Director born in March 1978
    Individual
    Officer
    icon of calendar 2023-04-24 ~ 2024-05-20
    OF - Director → CIF 0
  • 7
    Robbins, David Francis
    Born in December 1967
    Individual (109 offsprings)
    Officer
    icon of calendar 2017-04-18 ~ 2021-04-18
    OF - Director → CIF 0
  • 8
    Roach, Nicolas James
    Certified Chartered Accountant born in August 1970
    Individual (33 offsprings)
    Officer
    icon of calendar 2017-04-18 ~ 2019-02-01
    OF - Director → CIF 0
  • 9
    icon of addressHarbour House, 60 Purewell, Christchurch, England
    Corporate (64 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
parent relation
Company in focus

HARBOUR INTERNATIONAL LIMITED

Previous name
HARBOUR HOTELS INVESTMENTS LIMITED - 2017-06-09
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
    icon of addressHarbour House, 60 Purewell, Christchurch BH23 1ES
    PRIVATE LIMITED COMPANY incorporated on 2017-04-18 (8 years 8 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
    icon of addressFlat 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
    icon of addressHarbbour 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
    icon of addressHarbour House, 60 Purewell, Christchurch, Dorset, England
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    CAVERSHAM HARBOUR HOTEL LIMITED - 2018-09-21
    icon of addressHarbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressHarbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressHarbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of addressHarbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    HARBOUR HOSPITALITY LIMITED - 2017-09-20
    icon of addressHarbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -310 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressHarbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents, 15 offsprings)
    Profit/Loss (Company account)
    -1,910,455 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressHarbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,351,365 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressHarbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 9
    FOREST PARK HARBOUR HOTEL LIMITED - 2015-01-07
    icon of addressHarbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of addressHarbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    775,523 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-17 ~ 2019-12-11
    CIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    KINGS HARBOUR HOTEL LIMITED - 2025-10-14
    icon of addressHarbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -992,579 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-08-13
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    HARBOUR INTERNATIONAL MANAGEMENT LIMITED - 2020-07-10
    NJG INTERNATIONAL MANAGEMENT LIMITED - 2021-06-28
    HARBOUR INTERNATIONAL MANAGMENT LIMITED - 2017-10-10
    icon of addressHarbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -131,042 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-08-25 ~ 2020-07-04
    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
  • 4
    icon of addressHarbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,177,181 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-30 ~ 2023-06-30
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    SALCOMBE HARBOUR BEACH HOUSE LIMITED - 2015-10-23
    TIDES REACH (SALCOMBE) HARBOUR HOTEL LIMITED - 2020-07-10
    icon of address93 Tabernacle Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-26 ~ 2020-07-02
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.