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 6
  • 1
    Brumwell, Phillip Lennox
    Born in August 1975
    Individual (79 offsprings)
    Officer
    2021-09-20 ~ now
    OF - Director → CIF 0
  • 2
    Ellis, Natalie Jordan
    Born in November 1993
    Individual (80 offsprings)
    Officer
    2021-09-20 ~ 2023-06-12
    OF - Director → CIF 0
    Mrs Natalie Jordan Ellis
    Born in November 1993
    Individual (80 offsprings)
    Person with significant control
    2025-03-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
    Forrest, Gary Ronald
    Born in October 1968
    Individual (127 offsprings)
    Officer
    2019-03-29 ~ 2021-09-21
    OF - Director → CIF 0
  • 4
    30/2, Cornwall's Lane, Gibraltar, Gibraltar
    Corporate (1 offspring)
    Person with significant control
    2023-06-01 ~ 2025-03-10
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    HIGH STREET GRP LIMITED
    07831810
    6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Liquidation Corporate (2 parents, 24 offsprings)
    Person with significant control
    2019-03-29 ~ 2021-01-19
    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
  • 6
    THE ONE COLLECTION GROUP LTD
    - now 12878826
    FORREST LEISURE HOLDINGS LIMITED - 2021-08-05 12878826
    Picktree Court, Picktree Lane, Chester Le Street, England
    Liquidation Corporate (4 parents, 6 offsprings)
    Person with significant control
    2021-01-19 ~ 2023-06-01
    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
parent relation
Company in focus

THE ONE COLLECTION LEISURE LTD

Period: 2021-08-05 ~ now
Company number: 11913801
Registered names
THE ONE COLLECTION LEISURE LTD - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Intangible Assets
412,473 GBP2023-12-28
586,722 GBP2022-12-28
Fixed Assets - Investments
2,212,027 GBP2023-12-28
1,703,307 GBP2022-12-28
Fixed Assets
2,624,500 GBP2023-12-28
2,290,029 GBP2022-12-28
Debtors
529,684 GBP2023-12-28
484,067 GBP2022-12-28
Cash at bank and in hand
132,747 GBP2023-12-28
40,707 GBP2022-12-28
Current Assets
662,431 GBP2023-12-28
524,774 GBP2022-12-28
Creditors
Amounts falling due within one year
-644,616 GBP2023-12-28
-223,683 GBP2022-12-28
Net Current Assets/Liabilities
17,815 GBP2023-12-28
301,091 GBP2022-12-28
Total Assets Less Current Liabilities
2,642,315 GBP2023-12-28
2,591,120 GBP2022-12-28
Net Assets/Liabilities
2,642,315 GBP2023-12-28
2,591,120 GBP2022-12-28
Equity
Called up share capital
100 GBP2023-12-28
100 GBP2022-12-28
Revaluation reserve
508,720 GBP2023-12-28
0 GBP2022-12-28
Retained earnings (accumulated losses)
2,133,495 GBP2023-12-28
2,591,020 GBP2022-12-28
Equity
2,642,315 GBP2023-12-28
2,591,120 GBP2022-12-28
Average Number of Employees
302022-12-29 ~ 2023-12-28
302022-01-01 ~ 2022-12-28
Intangible Assets - Gross Cost
1,742,493 GBP2023-12-28
1,742,493 GBP2022-12-28
Intangible Assets - Accumulated Amortisation & Impairment
1,330,020 GBP2023-12-28
1,155,771 GBP2022-12-28
Intangible Assets - Increase From Amortisation Charge for Year
174,249 GBP2022-12-29 ~ 2023-12-28
Debtors
Amounts falling due after one year
529,684 GBP2023-12-28
484,067 GBP2022-12-28
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
508,720 GBP2022-12-29 ~ 2023-12-28

Related profiles found in government register
  • THE ONE COLLECTION LEISURE LTD
    Info
    THE ONE COLLECTION LTD - 2021-08-05
    HIGH STREET HOSPITALITY LIMITED - 2021-08-05
    Registered number 11913801
    Hotel 52 Stanley Joicey Square, Stanley DH9 0PG
    PRIVATE LIMITED COMPANY incorporated on 2019-03-29 (7 years). The company status is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
  • THE ONE COLLECTION LEISURE LTD
    S
    Registered number missing
    Picktree Court, Picktree Lane, Chester Le Street, County Durham, England, DH3 3SY
    Private Limited Company
    CIF 1
  • THE ONE COLLECTION LEISURE LTD
    S
    Registered number 11913801
    Picktree Court, Picktree Lane, Chester Le Street, County Durham, England, DH3 3SY
    Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 33
  • 1
    3SIXTY (NORTH EAST) LIMITED
    14462821
    Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    2022-11-04 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 2
    3SIXTY MANAGEMENT (NORTH EAST) LIMITED
    14502310
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-01-17 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 3
    55 (HSG) HOSPITALITY LIMITED
    12128933
    Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-07-30 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 4
    APPETITE HSG LIMITED
    12778904
    Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-07-29 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 5
    BAR 52 NCL LIMITED
    14527894
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-12-07 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    BAR 52 NCL MANAGEMENT LIMITED
    - now 14502304
    PARKMORE MANAGEMENT (NORTH EAST) LIMITED - 2022-12-21
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-01-17 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 7
    BRAMHALL HOSPITALITY LIMITED
    10479328
    27 Wantage Road, Durham, England
    Liquidation Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-12-12 ~ 2019-12-12
    CIF 30 - Ownership of shares – 75% or more OE
    2023-02-02 ~ 2023-02-02
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    BUDDHA (HSG) LIMITED
    12464207
    Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-02-14 ~ 2022-04-06
    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
  • 9
    BUDDHA MANAGEMENT LIMITED
    14502276
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-01-17 ~ 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
  • 10
    BURR LIVING ONE LIMITED
    09245685
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-10-04 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 11
    CLASSICO MANAGEMENT LIMITED
    14501217
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-01-17 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    CUMBERLAND (HSG) LIMITED
    12463710
    Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-02-14 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 13
    DAVANTI (HSG) LIMITED
    12464245
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-02-14 ~ 2022-04-06
    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
  • 14
    DAVANTI CLASSIC-STATION (HSG) LIMITED
    12463897
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (5 parents)
    Person with significant control
    2022-04-06 ~ 2022-04-06
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    2020-02-14 ~ 2022-04-06
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 15
    DAVANTI MANAGEMENT LIMITED
    14501180
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-01-17 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 16
    HADRIAN AND CO LIMITED
    12778938
    Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-07-29 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 17
    HADRIAN'S 360 LIMITED
    12816357
    27 Wantage Road, Durham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-03-04 ~ 2022-03-04
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    2020-08-16 ~ 2022-03-04
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 18
    HOTEL 52 (PARKMORE) LIMITED
    11550696
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Person with significant control
    2019-04-09 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 19
    HOTEL 52 (SEA) LIMITED
    11378424
    C/o Rsm Uk Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-12-20 ~ 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
  • 20
    HOTEL 52 (THINFORD) LIMITED
    11794243
    27 Wantage Road, Durham, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-03-01 ~ 2022-05-06
    CIF 24 - Ownership of shares – 75% or more OE
  • 21
    HOTEL 52 (WASHINGTON) LIMITED
    12159482
    27 Wantage Road, Durham, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-08-16 ~ 2021-12-01
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 22
    MAXIMA DEVELOPMENTS LIMITED
    10264227
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (8 parents)
    Person with significant control
    2019-09-01 ~ 2022-07-04
    CIF 1 - Ownership of shares – 75% or more OE
  • 23
    METROPOLITAN HOUSE (HSG) LIMITED
    11840246
    27 Wantage Road, Durham, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-12-12 ~ 2021-12-06
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 24
    ONE COLLECTION MANAGEMENT SERVICES LIMITED
    14499554 14471998... (more)
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Person with significant control
    2022-11-22 ~ 2023-01-17
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 25
    ONE LEASE MANAGEMENT (NCL) LIMITED
    14853027 14799432... (more)
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Person with significant control
    2023-05-08 ~ 2023-05-23
    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
  • 26
    ONE LEASE MANAGEMENT (NE) LTD
    14799432 14853027... (more)
    Suite 14 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Person with significant control
    2023-04-13 ~ 2023-06-26
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 27
    ORA (HSG) LIMITED
    12464230
    Picktree Court, Picktree Lane, Chester Le Street, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-02-14 ~ 2022-04-06
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 28
    ORA MANAGEMENT (NORTH EAST) LIMITED
    14502329
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2023-01-17 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 29
    PURPLE PEACOCK NCL LIMITED
    14527337
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-12-07 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 30
    SPHERICAL DEVELOPMENTS LIMITED
    12104845
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Person with significant control
    2019-07-16 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 31
    ST JAMES (HSG) HOTEL LIMITED
    12798197
    6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-08-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 32
    STANSFIELD HOUSE (STANLEY) LIMITED
    10686877
    Suite 10 58 Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Person with significant control
    2019-04-01 ~ now
    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
  • 33
    TYNEMOUTH HOLDINGS LIMITED
    14499550
    Scotts 5 Bowes Offices, Lambton Park, Chester Le Street, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-11-22 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.