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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alasdair Bell Loch

    Related profiles found in government register
  • Mr Alasdair Bell Loch
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Southerden House, Market Street, Hailsham, East Sussex, BN27 2AE, England

      IIF 1
  • Loch, Alasdair Bell
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Southerden House, Market Street, Hailsham, East Sussex, BN27 2AE, England

      IIF 2
  • Loch, Alasdair Bell
    British accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Coghurst Hall, Ivyhouse Lane, Ore, Hastings, East Sussex, TN35 4NP

      IIF 3
  • Loch, Alasdair Bell
    British chartered accountant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Glovers House, Glovers End, Bexhill-on-sea, TN39 5ES, England

      IIF 4 IIF 5
    • Coghurst Hall, Ivyhouse Lane Ore, Hastings, East Sussex, TN35 4NP

      IIF 6 IIF 7 IIF 8
  • Loch, Alasdair Bell
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Glovers House, Glovers End, Bexhill-on-sea, East Sussex, TN30 5ES, England

      IIF 9
    • Glovers House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 10 IIF 11 IIF 12
  • Loch, Alasdair
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Glovers House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 13
  • Loch, Alasdair Bell
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oxford House 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, England

      IIF 14
  • Loch, Alasdair Bell
    British accountant born in September 1963

    Registered addresses and corresponding companies
    • Flat 2 121 Sutherland Avenue, Maida Vale, London, W9 2QJ

      IIF 15
  • Loch, Alasdair Bell
    British chartered accountant born in September 1963

    Registered addresses and corresponding companies
  • Loch, Alasdair Bell
    British accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glovers House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 23 IIF 24 IIF 25
  • Loch, Alasdair Bell
    British chartered accountant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Loch, Alasdair Bell
    British

    Registered addresses and corresponding companies
  • Loch, Alasdair Bell
    British accountant

    Registered addresses and corresponding companies
    • Glovers House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 40 IIF 41 IIF 42
    • Flat 2 121 Sutherland Avenue, Maida Vale, London, W9 2QJ

      IIF 43
  • Loch, Alasdair Bell
    British chartered accountant

    Registered addresses and corresponding companies
  • Loch, Alasdair
    British director

    Registered addresses and corresponding companies
    • Glovers House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 55
  • Loch, Alasdair Bell

    Registered addresses and corresponding companies
    • Glovers House, Glovers End, Bexhill-on-sea, East Sussex, TN39 5ES, England

      IIF 56
    • Glovers House, Glovers End, Bexhill-on-sea, TN39 5ES, England

      IIF 57 IIF 58
    • 23 Lathro Park, Kinross, KY13 7RU

      IIF 59 IIF 60 IIF 61
    • Coghurst Hall, Ivyhouse Lane, Ore, Hastings, East Sussex, TN35 4NP

      IIF 62
    • 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, United Kingdom

      IIF 63
child relation
Offspring entities and appointments 38
  • 1
    121 SUTHERLAND AVENUE MANAGEMENT LIMITED
    03429035 01551532... (more)
    290 Elgin Avenue, London, England
    Active Corporate (23 parents)
    Equity (Company account)
    7 GBP2024-12-24
    Officer
    2006-03-24 ~ 2007-10-05
    IIF 15 - Director → ME
    2006-03-24 ~ 2007-10-05
    IIF 43 - Secretary → ME
  • 2
    ABERDEEN PROPERTY TRADING COMPANY LIMITED
    - now SC150307
    RANDOTTE (NO. 336) LIMITED - 1994-06-06
    6 Redheughs Rigg, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    1995-02-10 ~ 1996-12-02
    IIF 39 - Secretary → ME
  • 3
    CARLTON MERES COUNTRY PARK LIMITED
    10649174
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Dissolved Corporate (8 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 9 - Director → ME
  • 4
    COGHURST HALL HOLIDAY VILLAGE LIMITED
    - now 02430383
    CRISPBAKE LIMITED - 1990-05-23
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-01-17 ~ 2020-10-14
    IIF 25 - Director → ME
    2006-01-17 ~ 2020-10-14
    IIF 41 - Secretary → ME
  • 5
    CP ACQUISITIONCO LIMITED
    - now 05647328
    HACKREMCO (NO. 2311) LIMITED - 2006-01-10
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-01-12 ~ 2020-10-14
    IIF 37 - Director → ME
    2006-01-12 ~ 2020-10-14
    IIF 50 - Secretary → ME
  • 6
    CP EQUITYCO LIMITED
    - now 05647316
    HACKREMCO (NO. 2309) LIMITED - 2006-01-10
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2006-01-12 ~ 2020-10-14
    IIF 31 - Director → ME
    2006-01-12 ~ 2020-10-14
    IIF 52 - Secretary → ME
  • 7
    CP MEZZCO LIMITED
    - now 05647323
    HACKREMCO (NO. 2310) LIMITED - 2006-01-10
    Baker Tilly Restructuring And Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Officer
    2006-01-12 ~ dissolved
    IIF 7 - Director → ME
    2006-01-12 ~ dissolved
    IIF 54 - Secretary → ME
  • 8
    CRUMPWOOD LTD.
    05124856
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (14 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2008-03-13 ~ 2020-10-14
    IIF 28 - Director → ME
    2008-03-13 ~ 2020-10-14
    IIF 47 - Secretary → ME
  • 9
    EVENGAIN LIMITED
    02477871
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-01-17 ~ 2020-10-14
    IIF 32 - Director → ME
    2006-01-17 ~ 2020-10-14
    IIF 45 - Secretary → ME
  • 10
    GOLDEN SANDS LTD
    - now 02076677
    PAIGNTON HOLIDAY PARK LTD - 2003-05-12
    CLIPMIGHT LIMITED - 1992-09-01
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2008-03-13 ~ 2020-10-14
    IIF 35 - Director → ME
    2008-03-13 ~ 2020-10-14
    IIF 48 - Secretary → ME
  • 11
    HAMMERTON CARAVAN GROUP LIMITED
    00888131
    Glovers House, Glovers End, Bexhill-on-sea, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-19 ~ 2020-10-14
    IIF 5 - Director → ME
    2018-12-19 ~ 2020-10-14
    IIF 57 - Secretary → ME
  • 12
    HAMMERTON LEISURE LIMITED
    - now 00633647
    DOVERCOURT CARAVAN PARK LIMITED - 1984-03-06
    Glovers House, Glovers End, Bexhill-on-sea, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-19 ~ 2020-10-14
    IIF 4 - Director → ME
    2018-12-19 ~ 2020-10-14
    IIF 58 - Secretary → ME
  • 13
    HARTS HOLIDAY CAMPS LIMITED
    - now 02587448 00501420
    CINQUE PORTS LEISURE LIMITED - 1992-04-01
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-01-17 ~ 2020-10-14
    IIF 30 - Director → ME
    2006-01-17 ~ 2020-10-14
    IIF 51 - Secretary → ME
  • 14
    HARTS HOLIDAY VILLAGE LIMITED
    - now 00501420 02434151
    HART'S HOLIDAY CAMPS LIMITED - 1992-04-01
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-01-17 ~ 2020-10-14
    IIF 23 - Director → ME
    2006-01-17 ~ 2020-10-14
    IIF 40 - Secretary → ME
  • 15
    HR ADVISE ME LIMITED
    - now 06085143
    ENABLISE LIMITED
    - 2011-12-29 06085143
    HR ADVISE ME LIMITED
    - 2011-02-10 06085143
    HR MATTERS 2 LIMITED
    - 2008-09-22 06085143
    LOCH SOLUTIONS LIMITED
    - 2008-08-12 06085143
    Oxford House, Mount Ephraim Road, Tunbridge Wells, Kent
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    19,596 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-02-07 ~ 2013-06-21
    IIF 63 - Secretary → ME
  • 16
    LADYCROFT LIMITED
    - now 01276383
    NARRAJO LIMITED - 1976-12-31
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-12-19 ~ 2020-10-14
    IIF 34 - Director → ME
  • 17
    LAIDLAW (ESSEX) LIMITED
    00399808
    Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (13 parents)
    Officer
    1993-06-21 ~ 1993-07-27
    IIF 19 - Director → ME
  • 18
    LAIDLAW (FIFE) LIMITED
    SC075152
    1 Forth Avenue, Kirkcaldy, Fife
    Dissolved Corporate (15 parents)
    Officer
    1993-06-21 ~ 1993-07-27
    IIF 20 - Director → ME
  • 19
    LANDSCOVE HOLIDAYS LIMITED
    02844733
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    8,252,935 GBP2023-01-31
    Officer
    2007-01-31 ~ 2014-12-19
    IIF 8 - Director → ME
  • 20
    LOCH ASSOCIATES LLP
    - now OC365036
    LOCH ASSOCIATES EMPLOYMENT LAWYERS LLP
    - 2012-06-08 OC365036 08102925
    Oxford House, Mount Ephraim Road, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Officer
    2011-05-27 ~ 2013-10-16
    IIF 14 - LLP Designated Member → ME
  • 21
    MARLIE FARM HOLIDAY VILLAGE LIMITED
    - now 02438403
    CRIMPCURL LIMITED - 1990-05-21
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-01-17 ~ 2020-10-14
    IIF 24 - Director → ME
    2006-01-17 ~ 2020-10-14
    IIF 42 - Secretary → ME
  • 22
    MARTELLO BEACH LIMITED
    08389315
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-07-31 ~ 2020-10-14
    IIF 11 - Director → ME
    2017-07-31 ~ 2020-10-14
    IIF 56 - Secretary → ME
  • 23
    PARK HOLIDAYS UK FINANCE LIMITED
    - now 00936576
    SOTUTA LIMITED
    - 2009-05-19 00936576
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (18 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-01-17 ~ 2020-10-14
    IIF 33 - Director → ME
    2006-01-17 ~ 2020-10-14
    IIF 53 - Secretary → ME
  • 24
    PARK HOLIDAYS UK LIMITED
    - now 02434151
    CINQUE PORTS LEISURE LIMITED
    - 2007-01-22 02434151 02587448... (more)
    HARTS HOLIDAY VILLAGE LIMITED - 1992-04-01
    TRIMSET LIMITED - 1990-05-21
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (13 parents, 17 offsprings)
    Officer
    2006-01-17 ~ 2020-10-14
    IIF 36 - Director → ME
    2006-01-17 ~ 2020-10-14
    IIF 44 - Secretary → ME
  • 25
    RANDOLPH HILL LIMITED - now
    RANDOLPH HILL FINANCE LIMITED
    - 2013-05-07 SC144857
    PLENUS LIMITED - 1993-07-15
    6 2nd Floor, 6 Redheughs Rigg, Edinburgh, Scotland
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    1995-02-24 ~ 1996-10-28
    IIF 21 - Director → ME
    1995-02-10 ~ 1996-12-02
    IIF 59 - Secretary → ME
  • 26
    RANDOLPH HILL NURSING HOMES GROUP LIMITED - now
    RANDOLPH HILL GROUP LIMITED
    - 2013-05-01 SC111827
    NICHOL INVESTMENTS LIMITED - 1993-07-15
    JETMODEL LIMITED - 1988-09-06
    6 Redheughs Rigg, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    7,583,108 GBP2025-03-31
    Officer
    1995-02-24 ~ 1996-10-28
    IIF 18 - Director → ME
    1995-02-10 ~ 1996-12-02
    IIF 60 - Secretary → ME
  • 27
    RANDOLPH HILL NURSING HOMES LIMITED
    - now SC101291 SC099331
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1993-07-15
    RANDOLPH HILL (PROPERTIES) LIMITED - 1991-11-07
    6 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Dissolved Corporate (12 parents)
    Officer
    1995-02-24 ~ 1996-10-28
    IIF 16 - Director → ME
    1995-02-10 ~ 1996-12-02
    IIF 61 - Secretary → ME
  • 28
    RANDOLPH HILL PROPERTIES LIMITED
    - now SC099331 SC101291
    RANDOLPH HILL (PROPERTIES) LIMITED - 1993-07-15
    RANDOLPH HILL (NURSING HOMES) LIMITED - 1991-11-07
    TIALLEAF LIMITED - 1986-11-12
    Broughton House, 31 Dunedin Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    1995-02-24 ~ 1996-10-28
    IIF 17 - Director → ME
    1995-02-10 ~ 1996-12-02
    IIF 38 - Secretary → ME
  • 29
    RV PENSIONS LIMITED
    - now 00784009
    B.& W.A.T PENSIONS LIMITED
    - 2002-08-16 00784009
    Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (30 parents)
    Officer
    2002-07-03 ~ 2005-04-14
    IIF 22 - Director → ME
  • 30
    SEAVIEW HOLIDAY PARK LIMITED
    - now 02726169
    GLYNIAN (LEISURE PARKS) LIMITED - 2003-02-06
    REFAL 361 LIMITED - 1992-08-27
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (19 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-11-28 ~ 2020-10-14
    IIF 27 - Director → ME
  • 31
    SHEERNESS HOLIDAY PARK LIMITED
    - now 02430661
    FRENCHMANS BEACH HOLIDAY VILLAGE LIMITED
    - 2012-11-21 02430661
    BAYCOOK LIMITED - 1990-05-21
    Sheerness Holiday Park Halfway Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,826,528 GBP2024-12-31
    Officer
    2006-01-17 ~ 2013-03-12
    IIF 3 - Director → ME
    2006-01-17 ~ 2013-03-12
    IIF 62 - Secretary → ME
  • 32
    SIXTY SEVEN LIMITED
    10878924
    Southerden House, Market Street, Hailsham, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,805 GBP2024-12-31
    Officer
    2017-07-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-07-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    SUN COMMUNITIES UK PARKS LTD - now
    CINQUE PORTS LEISURE HOMES LIMITED
    - 2022-10-19 02698675 02434151... (more)
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-01-17 ~ 2020-10-14
    IIF 29 - Director → ME
    2006-01-17 ~ 2020-10-14
    IIF 49 - Secretary → ME
  • 34
    THE SOUTH DEVON HOLIDAY PARKS LIMITED
    - now 03274393
    DAWLISH SANDS HOLIDAY PARK LIMITED - 2001-01-26
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (12 parents)
    Officer
    2006-05-25 ~ 2020-10-14
    IIF 13 - Director → ME
    2006-05-25 ~ 2020-10-14
    IIF 55 - Secretary → ME
  • 35
    TIGER BIDCO LIMITED
    - now 10164668
    FLEMING BIDCO LIMITED - 2016-12-07
    Glovers House, Glovers End, Bexhill On Sea
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2017-02-08 ~ 2020-10-14
    IIF 10 - Director → ME
  • 36
    TIGER GROUP LIMITED
    - now 08474797
    CALEDONIA LION LIMITED
    - 2017-02-14 08474797
    CALEDONIA LION BIDCO LIMITED - 2013-10-17
    MACSCO 61 LIMITED - 2013-07-09
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2013-11-11 ~ 2020-10-14
    IIF 26 - Director → ME
  • 37
    TIGER TOPCO 1 LIMITED
    10500425
    Glovers House, Glovers End, Bexhill On Sea, East Sussex
    Active Corporate (14 parents, 1 offspring)
    Officer
    2017-02-08 ~ 2020-10-14
    IIF 12 - Director → ME
  • 38
    W.S.G.OPERATING COMPANY LIMITED
    00324991
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (19 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-01-17 ~ 2020-10-14
    IIF 6 - Director → ME
    2006-01-17 ~ 2020-10-14
    IIF 46 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.