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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Royston Cooper

    Related profiles found in government register
  • Mr Royston Cooper
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Royson Cooper
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bird Cottage, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD, England

      IIF 38
  • Royston Cooper
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Highstone House, 165 High Street, Barnet, EN5 5SU, United Kingdom

      IIF 39
  • Mr Royston Cooper
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buchanan House, The Broadway, Crowborough, TN6 1DA, England

      IIF 40 IIF 41 IIF 42
    • icon of address Buchanan House, The Broadway, Crowborough, TN6 1DA, United Kingdom

      IIF 43
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY, United Kingdom

      IIF 44
  • Cooper, Royston
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Royston
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 50 IIF 51 IIF 52
    • icon of address 2b Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 5f Ocean House, Bentley Way, Barnet, EN5 5FP

      IIF 58
    • icon of address Buchanan House, The Broadway, Crowborough, TN6 1DA, England

      IIF 59 IIF 60 IIF 61
    • icon of address Buchanan House, The Broadway, Crowborough, TN6 1DA, United Kingdom

      IIF 64
    • icon of address 26-28, Southernhay East, Exeter, Devon, EX1 1NS

      IIF 65
    • icon of address Royale House, Southwick Road, North Boarhunt, Fareham, PO17 6JN, England

      IIF 66
    • icon of address Rookery Wood, Five Oaks Road, Horsham, RH13 0RQ, United Kingdom

      IIF 67 IIF 68
    • icon of address Rookery Wood, Five Oaks Road, Horsham, West Sussex, RH13 0RQ, United Kingdom

      IIF 69
    • icon of address Rookery Wood, Five Oaks Road, Slinford, Horsham, RH13 0RQ, United Kingdom

      IIF 70
    • icon of address 17, Green Lanes, London, N16 9BS, England

      IIF 71
    • icon of address Suite 9, 272 Kensington High Street, London, W8 6ND, England

      IIF 72
  • Cooper, Royston
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 73
  • Cooper, Royston
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bird Cottage, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD, England

      IIF 74
    • icon of address 1, Bird Cottage, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD, United Kingdom

      IIF 75
    • icon of address 1 Bird Cottages, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD

      IIF 76 IIF 77 IIF 78
    • icon of address 1 Bird Cottages, Rowfold Nurseries, Coneyhurst Road, Billingshurst, RH14 9DD, England

      IIF 79
    • icon of address Richmond House, Broad Street, Ely, Cambridgeshire, CB7 4AH

      IIF 80 IIF 81
  • Cooper, Royston
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 82
    • icon of address 5f Ocean House, Bentley Way, Barnet, EN5 5FP, England

      IIF 83
    • icon of address 1, Bird Cottage, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD, United Kingdom

      IIF 84
    • icon of address 1, Bird Cottage, Rowfold Nursery, Billingshurst, W Sussex, RH14 9DD

      IIF 85
    • icon of address 1 Bird Cottages, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD

      IIF 86 IIF 87 IIF 88
    • icon of address Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 89
    • icon of address 1, Beacon Road, Crowborough, East Sussex, TN6 1AF, England

      IIF 90
    • icon of address 1, Beacon Road, Crowborough, TN6 1AF, England

      IIF 91
    • icon of address Buchanan House, The Broadway, Crowborough, TN6 1DA, England

      IIF 92 IIF 93 IIF 94
    • icon of address Buchanan House, The Broadway, Crowborough, TN6 1DA, United Kingdom

      IIF 96
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY, United Kingdom

      IIF 97
  • Cooper, Royston
    British investor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bird Cottages, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD

      IIF 98
  • Cooper, Royston
    British mobile home operator born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bird Cottages, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD

      IIF 99
  • Cooper, Royston
    British park home operator born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD

      IIF 100
  • Cooper, Royston
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Royston
    British

    Registered addresses and corresponding companies
    • icon of address Richmond House, Broad Street, Ely, Cambridgeshire, CB7 4AH

      IIF 105
  • Cooper, Royston

    Registered addresses and corresponding companies
    • icon of address Buchanan House, The Broadway, Crowborough, TN6 1DA, England

      IIF 106
    • icon of address Richmond House, Broad Street, Ely, Cambridgeshire, CB7 4AH

      IIF 107
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    POLEMILL LIMITED - 2020-03-09
    icon of address 26-28 Southernhay East, Exeter, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,021 GBP2020-04-30
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-09-19 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    182 GBP2024-09-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    469,848 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address 2b Highstone House, 165 High Street, Barnet, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    COTSWOLD GRANGE COUNTRY PARK LLP - 2010-09-24
    icon of address Richmond House, Broad Street, Ely, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 102 - LLP Designated Member → ME
  • 8
    icon of address Price Bailey Llp, Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-21 ~ dissolved
    IIF 86 - Director → ME
  • 9
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 103 - LLP Designated Member → ME
  • 10
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 77 - Director → ME
  • 11
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    981,929 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -172,100 GBP2017-03-31
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    icon of address 2b Highstone House, 165 High Street, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove membersOE
  • 16
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,013,624 GBP2024-06-30
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    icon of address Buchanan House, The Broadway, Crowborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 75 - Director → ME
  • 19
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,359 GBP2023-10-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 21
    icon of address 2b Highstone House, 165 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,953 GBP2024-09-30
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 59 - Director → ME
  • 23
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    491,514 GBP2022-04-30
    Officer
    icon of calendar 2007-04-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 24
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,254 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 25
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 104 - LLP Designated Member → ME
  • 26
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 27
    PLATINIUM LEISURE LTD - 2021-03-04
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,820 GBP2024-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 28
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,417,967 GBP2018-11-30
    Officer
    icon of calendar 2005-12-20 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,957 GBP2024-09-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 49 - Director → ME
  • 30
    icon of address 2b Highstone House, 165 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,819 GBP2023-10-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 31
    icon of address Buchanan House, The Broadway, Crowborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 32
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,616 GBP2024-09-30
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 61 - Director → ME
  • 33
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 34
    icon of address 1 Beacon Road, Crowborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,199 GBP2016-04-30
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 91 - Director → ME
  • 35
    icon of address 2b Highstone House, 165 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,766 GBP2024-09-30
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    icon of address 17 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    53,661 GBP2016-08-31
    Officer
    icon of calendar 2017-03-01 ~ 2020-02-17
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-07
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
  • 2
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ 2018-11-07
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-11-05
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    PARK LIFESTYLE LIMITED - 2018-07-04
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,819 GBP2017-12-31
    Officer
    icon of calendar 2012-07-18 ~ 2017-07-20
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control OE
  • 4
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    981,929 GBP2016-01-31
    Officer
    icon of calendar 2009-01-28 ~ 2024-02-02
    IIF 92 - Director → ME
    icon of calendar 2009-01-28 ~ 2024-02-02
    IIF 106 - Secretary → ME
  • 5
    icon of address Suite 9 272 Kensington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,786 GBP2024-03-31
    Officer
    icon of calendar 2017-10-27 ~ 2023-11-02
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    icon of address Fordham Road, Fordham, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2011-12-19
    IIF 80 - Director → ME
    icon of calendar 2009-12-18 ~ 2011-12-19
    IIF 107 - Secretary → ME
  • 7
    icon of address Unit 5 Vinalls Business Centre, Nep Town Road, Henfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-04 ~ 2025-02-10
    IIF 94 - Director → ME
  • 8
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2018-04-23
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-04-23
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,953 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control OE
  • 10
    MEADOWBANK CARAVAN PARK LIMITED - 2013-05-13
    icon of address Glebe House Church Street, Ashill, Thetford, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ 2015-04-22
    IIF 74 - Director → ME
    icon of calendar 2010-06-17 ~ 2011-12-19
    IIF 81 - Director → ME
    icon of calendar 2010-06-17 ~ 2011-12-19
    IIF 105 - Secretary → ME
  • 11
    icon of address 32 (basement) Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121,697 GBP2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ 2019-10-22
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-19
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 12
    icon of address 17 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,603,266 GBP2022-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2024-11-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2024-11-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 13
    STARGLADE PARK DEVELOPMENTS LIMITED - 2015-12-14
    STARGLADE DEVELOPMENTS LIMITED - 2004-11-25
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    1,490,954 GBP2016-12-01 ~ 2017-11-30
    Officer
    icon of calendar 2005-08-03 ~ 2015-12-07
    IIF 87 - Director → ME
  • 14
    STARGLADE PARK HOMES LIMITED - 2016-08-27
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -231,351 GBP2016-08-01 ~ 2017-07-31
    Officer
    icon of calendar 2012-07-05 ~ 2016-08-16
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-16
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 15
    ROYALE PARKS CHESHIRE LIMITED - 2017-09-23
    BARNEY LEISURE UK LIMITED - 2017-07-14
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    477,720 GBP2017-06-27
    Officer
    icon of calendar 2008-05-08 ~ 2017-06-27
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    SOMERSET TRAVELLERS LIMITED - 2012-09-27
    icon of address Core Law, 1 Beacon Road, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-30 ~ 2014-03-24
    IIF 90 - Director → ME
  • 17
    ESSEX PARK 2018 LTD - 2018-10-26
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,944 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-10-26
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 18
    icon of address Gold Accountants, 5f Ocean House, Bentley Way, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-30 ~ 2016-04-26
    IIF 83 - Director → ME
  • 19
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,670,331 GBP2023-12-31
    Officer
    icon of calendar 2007-11-02 ~ 2012-03-06
    IIF 98 - Director → ME
  • 20
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,957 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 21
    PARAMOUNT PARKS LIMITED - 2018-07-04
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    30,938 GBP2018-10-29
    Officer
    icon of calendar 2013-07-24 ~ 2018-10-29
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-29
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 22
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2018-04-23
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-04-23
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 23
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2009-03-23
    IIF 85 - Director → ME
  • 24
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    298,036 GBP2024-03-31
    Officer
    icon of calendar 2018-05-21 ~ 2018-07-24
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2018-07-24
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 25
    COTSWOLD MANOR COUNTRY PARK LLP - 2015-05-23
    icon of address Fordham Road, Newmarket, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2011-12-23
    IIF 101 - LLP Designated Member → ME
  • 26
    REGENCY PARK HOMES LIMITED - 2015-05-19
    icon of address Turners Haulage & Warehousing, Fordham Road, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-10 ~ 2011-12-19
    IIF 100 - Director → ME
  • 27
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,616 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 28
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2018-04-23
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-04-23
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 29
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-09-27 ~ 2020-11-13
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 2019-10-31
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 30
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -1,499 GBP2020-03-31
    Officer
    icon of calendar 2019-04-17 ~ 2020-11-13
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2020-02-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.