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

Gourlay, Paul James

    Related profiles found in government register
  • Gourlay, Paul James
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG

      IIF 1
    • icon of address 22, Merrion Street, Leeds, LS2 8JG, England

      IIF 2
    • icon of address 46, Stoneleigh Court, Leeds, LS17 8FN, England

      IIF 3
    • icon of address 46, Stoneleigh Court, Leeds, LS17 8FN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 4th Foor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 10 IIF 11
    • icon of address Flat 4, Stratford House, Stainbeck Lane Chapel Allerton, Leeds, LS7 3PJ, England

      IIF 12 IIF 13
    • icon of address G4 Whitehall Waterfront, 2 Riverside Way, Whitehall Road, Leeds, LS1 4EH

      IIF 14
    • icon of address G4 Whitehall Waterside, 2 Riverside Way, Whitehall Road, Leeds, LS1 4EH, England

      IIF 15
  • Gourlay, Paul James
    British consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Close, Norwich, NR1 4DS, England

      IIF 16
  • Gourlay, Paul James
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-22, Essex Street, Birmingham, B5 4TR, England

      IIF 17 IIF 18
    • icon of address 272, Blue Square Offices, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 19
    • icon of address 272, Blue Square Offices, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 20
    • icon of address 7, High Street, Grantham, NG31 6PN, England

      IIF 21
    • icon of address 153-155, The Headrow, Leeds, West Yorkshire, LS1 5RB, United Kingdom

      IIF 22
    • icon of address 15th - 18th Floors, 67 Albion Street, The Pinnacle, Leeds, LS1 5AA, England

      IIF 23
    • icon of address 17, Swithens Street, Rothwell, Leeds, LS26 0BU, England

      IIF 24
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 25
    • icon of address 46, Stoneleigh Court, Leeds, LS17 8FN, England

      IIF 26
    • icon of address 46, Stoneleigh Court, Leeds, LS17 8FN, United Kingdom

      IIF 27
    • icon of address 46 Stoneleigh Court, Leeds, West Yorkshire, LS17 8FN

      IIF 28
    • icon of address 46, Stoneleigh Court, Leeds, West Yorkshire, LS17 8FN, England

      IIF 29
    • icon of address Flat 1, Stratford House, 5 Steinbeck Lane, Leeds, LS7 3PJ, United Kingdom

      IIF 30
    • icon of address Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 31
    • icon of address 6-8, Thomas Steers Way, Liverpool, L1 8LW, England

      IIF 32
    • icon of address 8, Thomas Steers Way, Liverpool, L1 8LW, England

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address 27, Withy Grove, Manchester, M4 2BS, England

      IIF 35
    • icon of address The Printworks, Withy Grove, Manchester, M4 2BS, England

      IIF 36
    • icon of address 111, Unthank Road, Norwich, NR2 2PE, United Kingdom

      IIF 37
    • icon of address 13, The Close, Norwich, NR1 4DS, England

      IIF 38 IIF 39 IIF 40
    • icon of address 2, Beluga, 2 Upper King Street, Norwich, NR2 1HA, England

      IIF 48 IIF 49 IIF 50
    • icon of address 2, Beluga, Upper King Street, Norwich, NR2 1HA, England

      IIF 52
    • icon of address 22, Tombland, Norwich, NR3 1RF, United Kingdom

      IIF 53
    • icon of address 9 Chalk Hill House, 19 Rosary Road, Norwich, NR1 1SZ, England

      IIF 54
    • icon of address 9 Chalk Hill House, 19 Rosary Road, Norwich, Norfolk, NR1 1SZ, United Kingdom

      IIF 55
    • icon of address Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 56
    • icon of address 13, Friar Lane, Nottingham, NG1 6DA, England

      IIF 57
    • icon of address 15-17, Friar Lane, Nottingham, NG1 6DA, England

      IIF 58
    • icon of address 64, Bingley Road, Shipley, BD18 4SD, England

      IIF 59
    • icon of address 21, Blackdown Avenue, Rushmere St. Andrew, Suffolk, IP5 1AY, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address The Gallery, Ketteringham Hall, Church Road, Wymondham, Norfolk, NR18 9RS, England

      IIF 67
  • Gourlay, Paul James
    British none born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Stoneleigh Court, Leeds, West Yorkshire, LS17 8FN

      IIF 68
    • icon of address 46, Stoneleigh Court, Leeds, West Yorkshire, LS17 8FN, Uk

      IIF 69
    • icon of address Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5UF, Uk

      IIF 70
  • Gourlay, Paul James
    British pub manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Stoneleigh Court, Leeds, West Yorkshire, LS17 8FN

      IIF 71
  • Gorlay, Paul James
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, The Locks, Woodlesford, Leeds, LS26 8PU, England

      IIF 72
  • Gourlay, Paul James
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
    • icon of address 2, Beluga, 2 Upper King Street, Norwich, NR2 1HA, England

      IIF 74
  • Gourlay, Paul James
    British

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Apartment 56, St Christopher's Walk, Wakefield, West Yorkshire, WF1 2UP

      IIF 75
  • Mr Paul James Gourlay
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-22, Essex Street, Birmingham, B5 4TR, England

      IIF 76 IIF 77
    • icon of address 272, Blue Square Offices, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 78
    • icon of address 7, High Street, Grantham, NG31 6PN, England

      IIF 79
    • icon of address 10, Park Place, Leeds, LS1 2RU, England

      IIF 80
    • icon of address 15th - 18th Floors, 67 Albion Street, The Pinnacle, Leeds, LS1 5AA, England

      IIF 81
    • icon of address 17, Swithens Street, Rothwell, Leeds, LS26 0BU, England

      IIF 82
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 83
    • icon of address 6-8, Thomas Steers Way, Liverpool, L1 8LW, England

      IIF 84
    • icon of address 8, Thomas Steers Way, Liverpool, L1 8LW, England

      IIF 85
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86
    • icon of address 27, Withy Grove, Manchester, M4 2BS, England

      IIF 87
    • icon of address The Printworks, Withy Grove, Manchester, M4 2BS, England

      IIF 88
    • icon of address 13, The Close, Norwich, NR1 4DS, England

      IIF 89 IIF 90 IIF 91
    • icon of address 9 Chalk Hill House, 19 Rosary Road, Norwich, NR1 1SZ, England

      IIF 98
    • icon of address 9 Chalk Hill House, 19 Rosary Road, Norwich, Norfolk, NR1 1SZ, United Kingdom

      IIF 99
    • icon of address 13, Friar Lane, Nottingham, NG1 6DA, England

      IIF 100
    • icon of address 15-17, Friar Lane, Nottingham, NG1 6DA, England

      IIF 101
    • icon of address 64, Bingley Road, Shipley, BD18 4SD, England

      IIF 102
    • icon of address The Gallery, Ketteringham Hall, Church Road, Wymondham, Norfolk, NR18 9RS, England

      IIF 103
  • Gourlay, Paul James

    Registered addresses and corresponding companies
    • icon of address 46, Stoneleigh Court, Leeds, LS17 8FN, United Kingdom

      IIF 104
  • Mr Paul James Gourlay
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address Henton & Co, Northgate, 118 North Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 153-155 The Headrow, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 46 Stoneleigh Court, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 37 New Adel Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 15-17 Friar Lane, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 6
    BEAN LEISURE LTD - 2011-04-21
    icon of address 4th Foor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 4th Foor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 8 Thomas Steers Way, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 9
    BEAN LEISURE TRADING B LIMITED - 2014-10-17
    icon of address G4 Whitehall Waterside 2 Riverside Way, Whitehall Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 15 - Director → ME
  • 10
    BEAN LEISURE TRADING C LIMITED - 2014-11-18
    icon of address G4 Whitehall Waterside 2 Riverside Way, Whitehall Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 2 Beluga, Upper King Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 52 - Director → ME
  • 12
    BEAN LEISURE TRADING D LIMITED - 2014-10-17
    icon of address G4 Whitehall Waterside 2 Riverside Way, Whitehall Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 5 - Director → ME
  • 13
    BEAN LEISURE TRADING E LIMITED - 2014-10-17
    icon of address G4 Whitehall Waterside 2 Riverside Way, Whitehall Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 6 - Director → ME
  • 14
    BEAN LEISURE TRADING F LIMITED - 2014-10-17
    icon of address G4 Whitehall Waterside 2 Riverside Way, Whitehall Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 17 Swithens Street, Rothwell, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 46 Stoneleigh Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address Flat 4 Stratford House, Stainbeck Lane Chapel Allerton, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address 9 Chalk Hill House, 19 Rosary Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 46 Stoneleigh Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 4 - Director → ME
  • 20
    icon of address 2 Beluga, 2 Upper King Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 51 - Director → ME
  • 21
    icon of address 21-22 Essex Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 22
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 29 - Director → ME
  • 23
    KERSEWELL DEVELOPMENTS LIMITED - 2020-07-02
    LANARKSHIRE WELLBEING RESORT LIMITED - 2020-08-24
    icon of address 272 Blue Square Offices, Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,224,182 GBP2021-04-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 20 - Director → ME
  • 24
    icon of address 9 Chalk Hill House, 19 Rosary Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 9 Chalk Hill House, 19 Rosary Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 46 Stoneleigh Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 3 - Director → ME
  • 27
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-05-03 ~ dissolved
    IIF 104 - Secretary → ME
  • 28
    icon of address G4 Whitehall Waterfront 2 Riverside Way, Whitehall Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 14 - Director → ME
  • 29
    icon of address 21-22 Essex Street, Birmingham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    138,095 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 30
    ONE LEISURE NOTTINGHAM LTD - 2024-09-11
    ONE LEISURE TOWNS LTD - 2023-11-07
    icon of address 7 High Street, Grantham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    213,881 GBP2024-12-31
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 15th - 18th Floors 67 Albion Street, The Pinnacle, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    142,082 GBP2024-04-30
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 13 The Close, Norwich, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    151,793 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 6-8 Thomas Steers Way, Liverpool, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    387,857 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 34
    icon of address The Printworks, Withy Grove, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 35
    ONE LEISURE LEEDS GREEN LTD - 2024-10-03
    icon of address 13 Friar Lane, Nottingham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    218,358 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 36
    ONE LEISURE LEEDS REBOUND LTD - 2024-10-08
    icon of address 64 Bingley Road, Shipley, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    16,989 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Brackenbury Clark & Co Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 28 - Director → ME
  • 38
    icon of address 13 The Close, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Flat 4 Stratford House, Stainbeck Lane Chapel Allerton, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 13 - Director → ME
  • 40
    PANTHER LEISURE LIMITED - 2007-03-19
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 71 - Director → ME
  • 41
    icon of address 13 The Close, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Flat 1, Stratford House, 5 Steinbeck Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 30 - Director → ME
  • 44
    icon of address 27 Withy Grove, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 45
    THIRD PLACE INNS LTD - 2023-04-15
    icon of address The Gallery Ketteringham Hall, Church Road, Wymondham, Norfolk, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    104,074 GBP2025-03-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 13 The Close, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 13 The Close, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 9 Chalk Hill House, 19 Rosary Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 13 The Close, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 13 The Close, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 13 The Close, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 52
    LANARKSHIRE LEISURE RESORT LTD - 2020-07-02
    icon of address 272 Blue Square Offices, Bath Street, Glasgow, Scotland
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -116,312 GBP2020-10-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 2 Beluga, 2 Upper King Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 49 - Director → ME
  • 54
    icon of address 13 The Close, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address 4th Floor 17-19 Maddox Street, Mayfair
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ 2015-04-01
    IIF 69 - Director → ME
  • 2
    BIRMINGHAM (B) 1 LIMITED - 2024-05-24
    icon of address 5 Devonshire Close, Ilkstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ 2023-04-11
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2023-04-11
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 3
    icon of address Wilson Field, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ 2016-02-22
    IIF 56 - Director → ME
  • 4
    HLW 424 LIMITED - 2011-05-12
    icon of address The Axis Building Maingate, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -311,375 GBP2015-02-28
    Officer
    icon of calendar 2011-07-14 ~ 2013-01-01
    IIF 70 - Director → ME
  • 5
    icon of address Regency House Freeport Office Village, Century Drive, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2015-08-07
    IIF 1 - Director → ME
  • 6
    icon of address 2 Upper King Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ 2013-08-01
    IIF 64 - Director → ME
  • 7
    icon of address The Gateway, 83-87 Pottergate, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ 2013-08-01
    IIF 62 - Director → ME
  • 8
    ONE LEISURE NOTTINGHAM LTD - 2023-11-06
    icon of address 34 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-04-14
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 9
    icon of address Leading Uk, The Gateway, 83-87 Pottergate, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ 2013-08-01
    IIF 63 - Director → ME
  • 10
    icon of address The Gateway, 83-87 Pottergate, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ 2013-08-01
    IIF 60 - Director → ME
  • 11
    icon of address Leading Uk, The Gateway, 83-87 Pottergate, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ 2013-08-01
    IIF 65 - Director → ME
  • 12
    icon of address Wilson Field, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ 2016-02-22
    IIF 72 - Director → ME
    icon of calendar 2014-10-07 ~ 2014-10-22
    IIF 74 - Director → ME
    icon of calendar 2013-04-10 ~ 2013-11-13
    IIF 53 - Director → ME
  • 13
    icon of address 2 Beluga, 2 Upper King Street, Norwich, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-10 ~ 2014-10-01
    IIF 50 - Director → ME
  • 14
    icon of address C/0 Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, Oxford Street, Manchester
    In Administration Corporate (1 parent)
    Total liabilities (Company account)
    3,267,499 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 15
    icon of address Leading Uk, The Gateway, 83-87 Pottergate, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ 2013-08-01
    IIF 61 - Director → ME
  • 16
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2010-11-18
    IIF 68 - Director → ME
  • 17
    icon of address 2 Beluga, 2 Upper King Street, Norwich, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-10 ~ 2014-09-22
    IIF 48 - Director → ME
  • 18
    icon of address 97 Yarmouth Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,536 GBP2015-12-31
    Officer
    icon of calendar 2013-04-10 ~ 2013-11-13
    IIF 37 - Director → ME
  • 19
    icon of address 9 Chalk Hill House, 19 Rosary Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2020-06-01
    IIF 34 - Director → ME
  • 20
    icon of address 15th - 18th Floors 67 Albion Street, The Pinnacle, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    142,082 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ 2024-04-11
    IIF 42 - Director → ME
  • 21
    PANTHER LEISURE LIMITED - 2007-03-19
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2006-12-07
    IIF 75 - Secretary → ME
  • 22
    icon of address Beluga, 2 Upper King Street, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ 2013-08-01
    IIF 66 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.