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 Andrew Dolan

    Related profiles found in government register
  • Mr Andrew Dolan
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gallop Down, South Road, Broughton, Stockbridge, Hampshire, SO20 8BE, England

      IIF 1
  • Dolan, Andrew
    British ski instructor born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gallop Down, South Road, Broughton, Stockbridge, Hampshire, SO20 8BE, England

      IIF 2
  • Mr Stephen John Down
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Daneshill Close, Redhill, Surrey, RH1 2DJ

      IIF 3
  • Down, Stephen John
    British ski instructor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Daneshill Close, Redhill, Surrey, RH1 2DJ, United Kingdom

      IIF 4
  • Duncan, Fiona Jane
    British ski instructor born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Hampton Park, Redland, Bristol, BS6 6LJ

      IIF 5
  • Duncan, Fiona Jane
    British student born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 26-28 Church Lane, Clifton, Bristol, Avon, BS8 4TR

      IIF 6
  • Mr Alexander John James
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Roebuck Avenue, Funtley, PO15 6TN, United Kingdom

      IIF 7
  • Mr John Robert Arnold
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 8
  • Mr Kenneth Smith
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5b, Queens Close, Montrose, Angus, DD10 8FR

      IIF 9
  • Dawson, Luke Henry
    British hgv driver born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Nottingham Road, Lowdham, Nottingham, Notts, NG14 7AP, England

      IIF 10
  • Dawson, Luke Henry
    British ski instructor born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 11
  • Dickson, Susan
    British ski instructor born in June 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr William Frances Dodd
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bull House North Marden West Sussex, North Marden, Chichester, PO18 9JU, England

      IIF 16
  • Edwards, David Wilson
    British ski instructor born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, The Yews, 23 The Southend, Ledbury, Herefordshire, HR8 2EY, England

      IIF 17
  • Mr Darren Jon Turner
    British born in January 1971

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2 High Street, Burnham On Crouch, Essex, CM0 8AA, United Kingdom

      IIF 18
  • Mr David Wilson Edwards
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, The Yews, 23 The Southend, Ledbury, Herefordshire, HR8 2EY, England

      IIF 19
  • Mr Kenneth Smith
    British born in July 1968

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 71, Mill Street, Montrose, DD10 8RG, Scotland

      IIF 20
  • Arnold, John Robert
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 21
  • Arnold, John Robert
    British teacher born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morlich House, 17 The Square, Grantown-on-spey, Morayshire, PH26 3HG

      IIF 22
  • Bates, Andrew
    British ski instructor born in June 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Morlich House, 17 The Square, Grantown-on-spey, Morayshire, PH26 3HG

      IIF 23
  • Dodd, William Frances
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bull House North Marden West Sussex, North Marden, Chichester, PO18 9JU, England

      IIF 24
  • Dodd, William Frances
    British director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G, Tokar Industrial Park, Yapton Lane, Walberton, West Sussex, BN18 0AS, United Kingdom

      IIF 25
  • Dodd, William Frances
    British ski instructor born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bull House North Marden West Sussex, North Marden, Chichester, PO18 9JU, England

      IIF 26
  • Mr James Cardwell Davidson
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 27
    • icon of address Ingram House, 6 Meridian Business Park, Norwich, NR7 0TA, England

      IIF 28
    • icon of address Ingram House, Meridian Business Park, 6 Meridian Way, Norwich, Norfolk, NR7 0TA, England

      IIF 29 IIF 30
    • icon of address Ingram House, Meridian Way, Norwich, Norfolk, NR7 0TA, United Kingdom

      IIF 31
  • Mr Nicholas Robinson
    British born in March 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Second Floor, 29 Charlotte Road, London, EC2A 3PF, United Kingdom

      IIF 32
  • Nicholas Andrew Robinson
    British born in March 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Second Floor, 29 Charlotte Road, London, EC2A 3PF, England

      IIF 33
  • Robinson, Nicholas
    British director born in March 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Second Floor, 29 Charlotte Road, London, EC2A 3PF, United Kingdom

      IIF 34
  • Smith, Kenneth Donald
    British ski instructor born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5b, Queens Close, Montrose, Angus, DD10 8FR, Scotland

      IIF 35
  • Mr Nicholas Andrew Robinson
    British born in March 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 151, Cheylesmore Drive, Frimley, Camberley, GU16 9BP, England

      IIF 36
  • Turner, Darren Jon
    British ski instructor born in January 1971

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 69, Whitebeam Drive, Coxheath, Kent, ME17 4QY, United Kingdom

      IIF 37
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 38
  • Colman, Amanda
    British ski instructor born in January 1993

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 2, Quarry Bank, Lightwater, Surrey, GU18 5PE, England

      IIF 39
  • Dickson, Kenneth
    British ski instructor born in September 1942

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dickson, Susan
    British ski instructor

    Registered addresses and corresponding companies
  • Mr Kenneth Donald Smith
    British born in July 1968

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 25 Le Charvet, Val D'isere, 73150, France

      IIF 48
  • Davidson, James Cardwell
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingram House, 6 Meridian Business Park, Norwich, NR7 0TA, England

      IIF 49
    • icon of address Ingram House, Meridian Way, Norwich, Norfolk, NR7 0TA, United Kingdom

      IIF 50
  • Davidson, James Cardwell
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morlich House, 17 The Square, Grantown-on-spey, Morayshire, PH26 3HG

      IIF 51
    • icon of address Ingram House, Meridian Business Park, 6 Meridian Way, Norwich, Norfolk, NR7 0TA, England

      IIF 52
  • Davidson, James Cardwell
    British marketing consultant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mallory House, 2 Mallory Road, Norwich, NR6 6DJ, England

      IIF 53
  • Smith, Kenneth Donald
    British ski instructor

    Registered addresses and corresponding companies
    • icon of address 71 Mill Street, Montrose, Angus, DD10 8RG

      IIF 54
    • icon of address 25, Le Charvet, Val D'isere, 73150, France

      IIF 55
  • Waddington, Thomas
    British director born in January 1984

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Morlich House, 17 The Square, Grantown-on-spey, Morayshire, PH26 3HG

      IIF 56
  • Mr Alessandro Cambon
    Italian born in April 1979

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 10, Wansdyke, Morpeth, Northumberland, NE61 3RJ

      IIF 57
  • Robinson, Nicholas Andrew
    British alpine sports instructor born in March 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 58
  • Robinson, Nicholas Andrew
    British company director born in March 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address River Mill, Staveley Mill Yard, Staveley, Kendal, LA8 9LR, England

      IIF 59 IIF 60
  • Smith, Kenneth Donald
    Scottish company director born in July 1968

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 5b, Queens Close, Montrose, Angus, DD10 8FR, Scotland

      IIF 61
  • Smith, Kenneth Donald
    Scottish ski instructor born in July 1968

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 94 Lower Cross Rd, Barnstaple, EX31 2PJ, England

      IIF 62
  • Smith, Kenneth Donald
    Scottish ski school proprietor born in July 1968

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 5b, Queens Close, Montrose, Angus, DD10 8FR

      IIF 63
  • Arnold, John Robert
    British project manager born in December 1960

    Registered addresses and corresponding companies
    • icon of address 31 India Street, Edinburgh, EH3 6HE

      IIF 64
  • Bedont, Martino
    Italian ski instructor born in December 1985

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 800, High Road, Tottenham, London, N17 0DH, United Kingdom

      IIF 65
  • Mr Kenneth Donald Smith
    Scottish born in July 1968

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 5b, Queens Close, Montrose, Angus, DD10 8FR

      IIF 66
    • icon of address 5b, Queens Close, Montrose, Angus, DD10 8FR, Scotland

      IIF 67
  • James, Alexander John
    British ski instructor born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Roebuck Avenue, Funtley, PO15 6TN, United Kingdom

      IIF 68
  • Mr Nicholas Andrew Robinson
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maison Sport, 29 Charlotte Road, London, England

      IIF 69
  • Waddington, Thomas
    British ski instructor born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, Eversley Road, Sketty, Swansea, SA2 9DB, Wales

      IIF 70
  • Cambon, Alessandro
    Italian company director born in April 1979

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 10, Grosvenor Road, Tarvin, Chester, CH3 8EH, United Kingdom

      IIF 71
  • Cambon, Alessandro
    Italian ski instructor born in April 1979

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 10, Wansdyke, Morpeth, Northumberland, NE61 3RJ, United Kingdom

      IIF 72
  • Dawson, Luke Henry

    Registered addresses and corresponding companies
    • icon of address 34 Nottingham Road, Lowdham, Nottingham, Notts, NG14 7AP, England

      IIF 73
  • Haydon, Chantal Louise, Mis
    British ski instructor born in August 1972

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 11, - 1445 Vine Road, 11 - 1445 Vine Road, Pemberton, British Columbia, Von.2l1, Canada

      IIF 74
  • Mccombe, Simon George Macleod
    British ski instructor born in March 1973

    Registered addresses and corresponding companies
    • icon of address 29 Farm Avenue, London, NW2 2BJ

      IIF 75
  • Innes, Morven Elizabeth Henderson
    British ski instructor born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Elrig, Braemar, Ballater, AB35 5YB, Scotland

      IIF 76
  • Mr Daniel John James Tridini
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom Lodge, 3 Grove Avenue, West Mersea, CO5 8AE, United Kingdom

      IIF 77
  • Mr William Frances Dodd
    English born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bull House North Marden West Sussex, North Marden, Chichester, PO18 9JU, England

      IIF 78
  • Robinson, Nicholas Andrew
    British ski instructor born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maison Sport, 29 Charlotte Road, London, England

      IIF 79
  • Tridini, Daniel John James
    British ski instructor born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom Lodge, 3 Grove Avenue, West Mersea, Essex, CO5 8AE, United Kingdom

      IIF 80
  • Mr Malcolm David Vernon Erskine
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Dartnell Park Road, West Byfleet, KT14 6QD, England

      IIF 81
  • Erskine, Malcolm David Vernon
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Erskine, Malcolm David Vernon
    British salesman/ski instructor born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Francis Court, Surbiton, Surrey, KT5 8BU

      IIF 84
  • Erskine, Malcolm David Vernon
    British ski instructor born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Francis Court, Surbiton, Surrey, KT5 8BU

      IIF 85
  • Erskine, Malcolm David Vernon
    British sports trainer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Dartnell Park Road, West Byfleet, KT14 6QD, England

      IIF 86
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 5b Queens Close, Montrose, Angus, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -972 GBP2024-06-30
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Wansdyke, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,616 GBP2022-05-31
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Broom Lodge, 3 Grove Avenue, West Mersea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2018-05-31
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Chapelshade House 78-84 Bell Street, Dundee, Tayside
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2007-04-06 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 5
    BASRA LIMITED - 2000-07-07
    icon of address 110 Dartnell Park Road, West Byfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,461 GBP2024-07-31
    Officer
    icon of calendar 1996-11-07 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 6
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    943,308 GBP2024-04-30
    Officer
    icon of calendar 2000-01-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ingram House Meridian Business Park, 6 Meridian Way, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,804 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address 2 High Street, Burnham On Crouch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,014 GBP2017-06-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 10 The Triangle Ng2 Business Park, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46 GBP2016-09-30
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-06-29 ~ dissolved
    IIF 73 - Secretary → ME
  • 10
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address River Mill Staveley Mill Yard, Staveley, Kendal, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,062 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 34 - Director → ME
  • 12
    icon of address The Bull House North Marden West Sussex, North Marden, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,742 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-26 ~ now
    IIF 78 - Has significant influence or controlOE
  • 13
    icon of address The Bull House North Marden West Sussex, North Marden, Chichester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,232 GBP2024-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 18 Roebuck Avenue, Funtley, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,278 GBP2017-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address Ingram House, 6 Meridian Business Park, Norwich, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    12,290 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Ingram House, Meridian Way, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -463 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 13 Hyde Road, Paignton, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,928 GBP2024-03-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 800 High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 65 - Director → ME
  • 19
    icon of address Elrig, Braemar, Ballater, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -35,153 GBP2024-08-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 76 - Director → ME
  • 20
    icon of address 10 Grosvenor Road, Tarvin, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    91,015 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 71 - Director → ME
  • 21
    PRIME SNOWSPORTS LTD. - 2025-05-07
    MIND OVER MOUNTAINS LIMITED - 2015-04-30
    icon of address 4 Daneshill Close, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -70,989 GBP2024-05-31
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5b Queens Close, Montrose, Angus
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -140 GBP2023-06-30
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 5b Queens Close, Montrose
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,535 GBP2024-06-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 24
    LEGASTON (2001) LIMITED - 2006-08-22
    icon of address 5b Queens Close, Montrose, Angus
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    35,199 GBP2024-06-30
    Officer
    icon of calendar 2001-10-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Birchview, Railway Terrace, Aviemore
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-12 ~ dissolved
    IIF 42 - Director → ME
    IIF 14 - Director → ME
    icon of calendar 2003-05-12 ~ dissolved
    IIF 44 - Secretary → ME
  • 26
    icon of address River Mill Staveley Mill Yard, Staveley, Kendal, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,444,162 GBP2024-04-30
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 60 - Director → ME
  • 27
    icon of address Birchview, Railway Terrace, Aviemore
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-12 ~ dissolved
    IIF 43 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2003-05-12 ~ dissolved
    IIF 47 - Secretary → ME
  • 28
    icon of address Maison Sport, 29 Charlotte Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,441 GBP2022-04-30
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 272 Bath Street, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    17,294 GBP2024-04-30
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 58 - Director → ME
  • 30
    LINTONCROFT LIMITED - 2001-09-03
    icon of address Birch View, Railway Terrace, Aviemore, Inverness-shire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-31 ~ dissolved
    IIF 41 - Director → ME
    IIF 15 - Director → ME
    icon of calendar 2001-08-31 ~ dissolved
    IIF 46 - Secretary → ME
  • 31
    MIKE RICHARDS FAMILY & FRIENDS LIMITED - 2000-08-11
    icon of address Calder & Co, 16 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-21 ~ dissolved
    IIF 64 - Director → ME
  • 32
    icon of address River Mill Staveley Mill Yard, Staveley, Kendal, England
    Active Corporate (4 parents)
    Equity (Company account)
    69,802 GBP2024-05-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 59 - Director → ME
  • 33
    ALTONACT RESIDENTS ASSOCIATION LIMITED - 1984-12-06
    icon of address The Yews, 23 The Southend, Ledbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,537 GBP2025-05-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 17 - Director → ME
Ceased 18
  • 1
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2008-06-23 ~ 2017-11-01
    IIF 6 - Director → ME
  • 2
    icon of address 66 Hampton Park, Redland, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    3,274 GBP2024-12-31
    Officer
    icon of calendar 2010-11-16 ~ 2018-04-20
    IIF 5 - Director → ME
  • 3
    icon of address 4 Clos Yr Eglwys, Townhill, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    514 GBP2017-01-31
    Officer
    icon of calendar 2015-01-07 ~ 2015-07-01
    IIF 70 - Director → ME
  • 4
    icon of address 5 Ferrymans Quay, William Morris Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,882 GBP2019-04-30
    Officer
    icon of calendar 2002-12-02 ~ 2008-11-01
    IIF 83 - Director → ME
  • 5
    icon of address Unit G Tokar Industrial Park, Yapton Lane, Walberton, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -75,620 GBP2024-04-30
    Officer
    icon of calendar 2023-03-13 ~ 2025-02-03
    IIF 25 - Director → ME
  • 6
    icon of address Parry & Drewett, 338 Hook Road Hook Road, Chessington, Surrey, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    240 GBP2016-09-30
    Officer
    icon of calendar ~ 2020-12-17
    IIF 84 - Director → ME
  • 7
    icon of address 338 Hook Road, Chessington, Surrey
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    20,233 GBP2016-09-30
    Officer
    icon of calendar 2003-05-10 ~ 2020-12-17
    IIF 82 - Director → ME
  • 8
    icon of address 12 Lower Park Drive, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,443 GBP2022-09-30
    Officer
    icon of calendar 2013-09-02 ~ 2022-07-06
    IIF 74 - Director → ME
  • 9
    icon of address Fairlawns Sandersfield, Plymtree, Cullompton, Devon, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    124,251 GBP2021-08-31
    Officer
    icon of calendar 2022-11-19 ~ 2023-11-25
    IIF 39 - Director → ME
  • 10
    icon of address River Mill Staveley Mill Yard, Staveley, Kendal, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,062 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-07-02 ~ 2021-09-29
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ELATE MEDIA LIMITED - 2012-08-24
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66 GBP2017-08-31
    Officer
    icon of calendar 2012-09-14 ~ 2015-08-04
    IIF 38 - Director → ME
  • 12
    icon of address 101 Cranbrook Road, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2022-08-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2022-08-09
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address River Mill Staveley Mill Yard, Staveley, Kendal, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,444,162 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-21
    IIF 33 - Has significant influence or control OE
  • 14
    LEGASTON HOMES LIMITED - 2012-03-19
    FARMEARTH LIMITED - 2000-12-13
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-06 ~ 2013-02-28
    IIF 54 - Secretary → ME
  • 15
    icon of address 272 Bath Street, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    17,294 GBP2024-04-30
    Officer
    icon of calendar 1997-10-22 ~ 2014-09-09
    IIF 40 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 1997-10-22 ~ 2014-10-27
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-21
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    638,692 GBP2024-05-31
    Officer
    icon of calendar 2012-04-28 ~ 2014-04-24
    IIF 51 - Director → ME
    icon of calendar 2019-01-19 ~ 2021-09-25
    IIF 56 - Director → ME
    icon of calendar 2014-11-01 ~ 2019-05-20
    IIF 23 - Director → ME
    icon of calendar 2006-11-26 ~ 2009-07-30
    IIF 75 - Director → ME
    icon of calendar 2017-01-28 ~ 2019-04-27
    IIF 22 - Director → ME
  • 17
    BRITISH SKI FEDERATION (THE) - 1997-07-22
    BHE BRITISH SKI FEDERATION - 1982-10-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1992-12-08 ~ 1997-06-20
    IIF 85 - Director → ME
  • 18
    ALTONACT RESIDENTS ASSOCIATION LIMITED - 1984-12-06
    icon of address The Yews, 23 The Southend, Ledbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,537 GBP2025-05-31
    Person with significant control
    icon of calendar 2017-01-31 ~ 2021-03-04
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.