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 Frank Maguire

    Related profiles found in government register
  • Mr Frank Maguire
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Abbey Road, Darlington, DL3 8LR, England

      IIF 1
    • icon of address The Future Business Park, Darlington Road, Shildon, County Durham, DL4 2RB, United Kingdom

      IIF 2
  • Mr Frank Maguire
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston Bridge Holiday Park, Ovington Lane, Ovington, Co Durham, DL11 7BL, United Kingdom

      IIF 3
  • Mr Frank Maguire Snr
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Waltons Clark Whitehill Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX, England

      IIF 4
    • icon of address Lido Leisure Parks, Wetherby Road, Knaresborough, North Yorkshire, HG5 8LR, England

      IIF 5
    • icon of address Winston Bridge Holiday Park, Ovington Lane, Near Richmond, Co Durham, DL11 7BL, United Kingdom

      IIF 6
    • icon of address Swan House, Westpoint Road, Teesdale South Business Park, Stockton On Tees, TS17 6BP, United Kingdom

      IIF 7
  • Mr Frank Maguire (jnr)
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddock House, Cleasby, Darlington, County Durham, DL2 2QY, England

      IIF 8
    • icon of address Paddock House, Cleasby, Darlington, DL2 2QY, England

      IIF 9
  • Mr Frank Maguire
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverview Park, Abbey Lane, Startforth, Barnard Castle, DL12 9TJ, United Kingdom

      IIF 10
    • icon of address Lido Leisure Park, Wetherby Road, Knaresborough, HG5 8LR, England

      IIF 11
    • icon of address Winston Bridge Holiday Park, Ovington Lane, Ovington, DL11 7BL, United Kingdom

      IIF 12
  • Maguire, Frank
    British carpet director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Future Business Park, Darlington Road, Shildon, County Durham, DL4 2RB, England

      IIF 13
  • Mr Frank Maguire
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston Bridge Holiday Park, Ovington Lane, Ovington, DL11 7BL, United Kingdom

      IIF 14
  • Maguire Snr, Frank
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverview Park, Abbey Lane, Barnard Castle, County Durham, DL12 9TJ

      IIF 15
    • icon of address Winston Bridge Holiday Park, Ovington Lane, Near Richmond, Co Durham, DL11 7BL, United Kingdom

      IIF 16
    • icon of address Swan House, Westpoint Road, Thornaby, Stockton-on-tees, Cleveland, TS17 6BP, England

      IIF 17
  • Maguire, Frank
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston Bridge Holiday Park, Ovington Lane, Ovington, Co Durham, DL11 7BL, United Kingdom

      IIF 18
  • Maguire Jnr, Frank
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston Bridge Holiday Park, Ovington Lane, Near Richmond, Co Durham, DL11 7BL, United Kingdom

      IIF 19 IIF 20
  • Maguire (jnr), Frank
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddock House, Cleasby, Darlington, County Durham, DL2 2QY, England

      IIF 21
  • Maguire (jnr), Frank
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddock House, Cleasby, Darlington, County Durham, DL2 2QY, England

      IIF 22 IIF 23
  • Maguire, Frank
    British

    Registered addresses and corresponding companies
    • icon of address 2 Marlborough Drive, Darlington, County Durham, DL1 5YA

      IIF 24
  • Maguire, Frank
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maritime House, Harbour Walk, The Marina, Hartlepool, TS24 0UX, England

      IIF 25
    • icon of address Winston Bridge Holiday Park, Ovington Lane, Near Richmond, Co Durham, DL11 7BL, United Kingdom

      IIF 26
    • icon of address Winston Bridge Holiday Park, Ovington Lane, Ovington, DL11 7BL, United Kingdom

      IIF 27
  • Maguire, Frank
    British carpet retailer born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Marlborough Drive, Darlington, County Durham, DL1 5YA

      IIF 28 IIF 29
  • Maguire, Frank
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Abbey Road, Darlington, DL3 8LR, England

      IIF 30
    • icon of address Winston Bridge Holiday Park, Ovington Lane, Ovington, Co. Durham, DL11 7BL, England

      IIF 31
  • Maguire, Frank
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverview Park, Abbey Lane, Barnard Castle, County Durham, DL12 9TJ, United Kingdom

      IIF 32
    • icon of address Riverview Park, Abbey Lane, Startforth, Barnard Castle, DL12 9TJ, United Kingdom

      IIF 33
  • Maguire, Frank
    British proposed director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Square One Law Llp, Anson House, Flemming Business Centre, Burdon Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE, United Kingdom

      IIF 34
  • Maguire Snr, Frank
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lido Leisure Parks, Wetherby Road, Knaresborough, North Yorkshire, HG5 8LR, England

      IIF 35
  • Maguire, Frank
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston Bridge Holiday Park, Ovington Lane, Ovington, DL11 7BL, United Kingdom

      IIF 36
  • Maguire, Frank

    Registered addresses and corresponding companies
    • icon of address Riverview Park, Abbey Lane, Barnard Castle, County Durham, DL12 9TJ, United Kingdom

      IIF 37
    • icon of address 2 Marlborough Drive, Darlington, County Durham, DL1 5YA

      IIF 38
    • icon of address 26, Abbey Road, Darlington, DL3 8LR, England

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Riverview Park Abbey Lane, Startforth, Barnard Castle, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Winston Bridge Holiday Park, Ovington Lane, Ovington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 27 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Winston Bridge Holiday Park, Ovington Lane, Near Richmond, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,521,152 GBP2024-03-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-10-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Winston Bridge Holiday Park, Ovington Lane, Near Richmond, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    317,776 GBP2024-03-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-09-10 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Winston Bridge Holiday Park, Ovington Lane, Ovington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    367,884 GBP2024-03-30
    Officer
    icon of calendar 2011-08-10 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Winston Bridge Holiday Park, Ovington Lane, Ovington Near Richmond, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,099,268 GBP2024-03-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Winston Bridge Holiday Park, Ovington Lane, Ovington, Co. Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,858,495 GBP2023-03-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-01-07 ~ dissolved
    IIF 31 - Director → ME
  • 8
    PROJECT ATLAS BIDCO LIMITED - 2015-08-26
    icon of address Lido Leisure Parks, Wetherby Road, Knaresborough, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,558,063 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address 26 Elswick Road, Armstrong Industrial Road, Washington, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    LIDO LEISURE PARKS LIMITED - 2015-08-26
    icon of address Lido Leisure Park, Wetherby Road, Knaresborough, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-10-03 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address 2 Marlborough Drive, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address Winston Bridge Holiday Park, Ovington Lane, Ovington, Co Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,529 GBP2024-03-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Riverview Park, Abbey Lane, Barnard Castle, County Durham
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    824,547 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-08-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    COTTERHILL PROPERTIES LIMITED - 2001-05-01
    icon of address 43 Russell Street, Darlington, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    40,000 GBP2024-03-31
    Officer
    icon of calendar 2000-03-13 ~ 2001-04-06
    IIF 28 - Director → ME
  • 2
    icon of address The Future Business Park, Darlington Road, Shildon, County Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,915,629 GBP2024-07-31
    Officer
    icon of calendar 1992-07-16 ~ 2010-06-29
    IIF 29 - Director → ME
    icon of calendar 1999-07-12 ~ 2001-11-02
    IIF 24 - Secretary → ME
  • 3
    icon of address Winston Bridge Holiday Park, Ovington Lane, Ovington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    367,884 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-12
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address The Future Business Park, Darlington Road, Shildon, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    3,013,843 GBP2024-07-31
    Officer
    icon of calendar 2001-04-19 ~ 2022-10-05
    IIF 13 - Director → ME
    icon of calendar 2001-04-19 ~ 2002-11-20
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-05
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,442,676 GBP2024-03-31
    Officer
    icon of calendar 2018-12-19 ~ 2019-01-04
    IIF 30 - Director → ME
    icon of calendar 2018-12-19 ~ 2020-06-26
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2020-06-26
    IIF 1 - Has significant influence or control OE
  • 6
    LIDO LEISURE PARKS LIMITED - 2015-08-26
    icon of address Lido Leisure Park, Wetherby Road, Knaresborough, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-11
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address Riverview Park, Abbey Lane, Barnard Castle, County Durham, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    98,129 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-05-12 ~ 2022-09-27
    IIF 32 - Director → ME
    icon of calendar 2020-05-12 ~ 2022-07-27
    IIF 37 - Secretary → ME

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.