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 2
  • 1
    Alexander, Nicholas Robert
    Company Director born in October 1968
    Individual (67 offsprings)
    Officer
    icon of calendar 2023-05-26 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressRoyale House 1550, Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    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
Ceased 4
  • 1
    Barney, Donna Michelle
    Director born in July 1966
    Individual (56 offsprings)
    Officer
    icon of calendar 2019-08-08 ~ 2020-02-14
    OF - Director → CIF 0
    Mrs Donna Michelle Barney
    Born in July 1966
    Individual (56 offsprings)
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-02-14
    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, Anthony James
    Director born in October 1965
    Individual (59 offsprings)
    Officer
    icon of calendar 2019-08-08 ~ 2020-02-14
    OF - Director → CIF 0
    Mr Anthony James Barney
    Born in October 1965
    Individual (59 offsprings)
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-02-14
    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
    Bull, Robert Lee Jack
    Company Director born in May 1977
    Individual (230 offsprings)
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    OF - Director → CIF 0
  • 4
    Williams, Jason Mark
    Company Director born in November 1985
    Individual (127 offsprings)
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    OF - Director → CIF 0
parent relation
Company in focus

TIME (UK) HOLDINGS LIMITED

Previous name
BASLOW LIMITED - 2020-03-05
Standard Industrial Classification
55209 - Other Holiday And Other Collective Accommodation
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
22019-08-08 ~ 2020-03-31
Fixed Assets - Investments
13,577,557 GBP2020-03-31
Fixed Assets
13,577,557 GBP2020-03-31
Debtors
Current
2,627,887 GBP2020-03-31
Current Assets
2,627,887 GBP2020-03-31
Net Current Assets/Liabilities
-1,797,557 GBP2020-03-31
Total Assets Less Current Liabilities
11,780,000 GBP2020-03-31
Net Assets/Liabilities
11,780,000 GBP2020-03-31
Equity
Called up share capital
14,000,050 GBP2020-03-31
Retained earnings (accumulated losses)
-2,220,050 GBP2020-03-31
Equity
11,780,000 GBP2020-03-31
Amounts Owed by Group Undertakings
Current
2,614,712 GBP2020-03-31
Other Debtors
Current
13,175 GBP2020-03-31
Amounts owed to group undertakings
Current
4,425,444 GBP2020-03-31
Creditors
Current
4,425,444 GBP2020-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
14,000,050 shares2020-03-31
Par Value of Share
Class 1 ordinary share
1.002019-08-08 ~ 2020-03-31

Related profiles found in government register
  • TIME (UK) HOLDINGS LIMITED
    Info
    BASLOW LIMITED - 2020-03-05
    Registered number 12147174
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB
    PRIVATE LIMITED COMPANY incorporated on 2019-08-08 (6 years 4 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-08-07
    CIF 0
  • TIME (UK) HOLDINGS LIMITED
    S
    Registered number 12147174
    icon of address213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU
    Limited Liability Company in England & Wales, England
    CIF 1
  • TIME (UK) HOLDINGS LIMITED
    S
    Registered number 12147174
    icon of addressRoyale House, 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
    Limited Liability Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    36,256 GBP2018-04-01 ~ 2019-03-31
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,545 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    68,100 GBP2018-04-01 ~ 2019-03-31
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    HARVEY'S COUNTRY ESTATES LIMITED - 2013-08-30
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    295,731 GBP2018-04-01 ~ 2019-03-31
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -143 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -55 GBP2018-04-01 ~ 2019-03-31
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    FOLLY COUNTRY PARK LIMITED - 2015-10-28
    MEDINA COUNTRY PARK LIMITED - 2015-09-16
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    156,740 GBP2018-04-01 ~ 2019-03-31
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    898,286 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,415 GBP2019-03-22 ~ 2020-03-31
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -3,708 GBP2018-04-01 ~ 2019-03-31
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressMenzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressLynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    738,449 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.