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

Rossiter, Paul

    Related profiles found in government register
  • Rossiter, Paul
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yealand Redmayne, Carnforth, LA5 9RN, United Kingdom

      IIF 1
  • Rossiter, Paul
    British chartered accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria, LA5 9RN

      IIF 2 IIF 3
    • icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN, Uk

      IIF 4
    • icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 5 IIF 6 IIF 7
    • icon of address 14 Hazelmere Road, Fulwood, Preston, Lancashire, PR2 9UN

      IIF 11
    • icon of address 204, Fleetwood Road North, Thornton-cleveleys, FY5 4BJ, England

      IIF 12
  • Rossiter, Paul
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Lakeland House, A6, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 13
    • icon of address South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 14
  • Rossiter, Paul
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pure Leisure Group, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 15
    • icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 16 IIF 17
    • icon of address South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 18 IIF 19 IIF 20
    • icon of address South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, United Kingdom

      IIF 21
    • icon of address South Lakeland House, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, England

      IIF 22
    • icon of address Yealand Redmayne, Carnforth, LA5 9RN, United Kingdom

      IIF 23
    • icon of address Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 24
    • icon of address Yealand Redmayne, Main A6, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 1, Middle Street, Lancaster, Lancashire, LA1 1JZ, United Kingdom

      IIF 29
    • icon of address The Estate Office Estate Office, Lowther, Penrith, Cumbria, CA10 2HH, United Kingdom

      IIF 30
  • Rossiter, Paul
    British finance director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pure Leisure Group, South Lakeland House, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 31
    • icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 32
    • icon of address South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 33 IIF 34 IIF 35
    • icon of address South Lakeland House, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, England

      IIF 37
    • icon of address Hallmore House, Hale, Milnthorpe, LA7 7BP, United Kingdom

      IIF 38
    • icon of address C/o Poulton Plaiz, Garstang Road West, Poulton-le-fylde, Lancashire, FY6 8AR, England

      IIF 39
    • icon of address South Lakeland House, Main A6, Road, Yealand, Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 40
  • Rossiter, Paul
    British chartered accountant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 41 IIF 42
  • Rossiter, Paul
    British

    Registered addresses and corresponding companies
  • Rossiter, Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 14 Hazelmere Road, Fulwood, Preston, Lancashire, PR2 9UN

      IIF 47 IIF 48
  • Rossiter, Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 14 Hazelmere Road, Fulwood, Preston, Lancashire, PR2 9UN

      IIF 49 IIF 50
  • Rossiter, Paul
    British company accountant

    Registered addresses and corresponding companies
    • icon of address 14 Hazelmere Road, Fulwood, Preston, Lancashire, PR2 9UN

      IIF 51
  • Rossiter, Paul
    British manager

    Registered addresses and corresponding companies
    • icon of address 14 Hazelmere Road, Fulwood, Preston, Lancashire, PR2 9UN

      IIF 52
  • Rossiter, Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 29 - Director → ME
Ceased 48
  • 1
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2021-09-28
    IIF 9 - Director → ME
    icon of calendar 2014-02-03 ~ 2021-09-28
    IIF 62 - Secretary → ME
  • 2
    GW 907 LIMITED - 2005-10-18
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-02 ~ 2021-09-28
    IIF 6 - Director → ME
    icon of calendar 2014-02-03 ~ 2021-09-28
    IIF 65 - Secretary → ME
  • 3
    GW 917 LIMITED - 2005-10-18
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,089,151 GBP2023-01-31
    Officer
    icon of calendar 2018-04-30 ~ 2025-01-31
    IIF 19 - Director → ME
    icon of calendar 2018-04-30 ~ 2025-01-31
    IIF 66 - Secretary → ME
  • 4
    icon of address Hallmore House, Hale, Milnthorpe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    236,833 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ 2025-01-31
    IIF 38 - Director → ME
    icon of calendar 2019-11-25 ~ 2025-01-31
    IIF 70 - Secretary → ME
  • 5
    MULLACOTT PARK LIMITED - 2018-11-20
    icon of address Unit 2 Lansil Walk, Lansil Industrial Estate, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    299,816 GBP2024-01-31
    Officer
    icon of calendar 2018-03-27 ~ 2024-05-07
    IIF 31 - Director → ME
    icon of calendar 2018-03-27 ~ 2024-05-07
    IIF 53 - Secretary → ME
  • 6
    icon of address Yealand Redmayne, Carnforth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ 2025-01-31
    IIF 1 - Director → ME
  • 7
    LINCOLNSHIRE LEISURE ESTATES LIMITED - 2009-01-07
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,953,345 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2025-01-31
    IIF 32 - Director → ME
    icon of calendar 2014-02-03 ~ 2025-01-31
    IIF 61 - Secretary → ME
  • 8
    CASTLE LOCH COUNTRY PARK LTD - 2024-10-09
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    216,664 GBP2025-01-31
    Officer
    icon of calendar 2023-09-20 ~ 2025-01-31
    IIF 16 - Director → ME
  • 9
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -367,710 GBP2024-01-31
    Officer
    icon of calendar 2020-11-16 ~ 2025-01-31
    IIF 21 - Director → ME
  • 10
    icon of address Uk Leisure Group Head Office Six Arches Caravan Park, Station Lane, Scorton, Garstang, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,359,383 GBP2024-01-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-11-30
    IIF 39 - Director → ME
    icon of calendar 2021-05-07 ~ 2023-11-30
    IIF 74 - Secretary → ME
  • 11
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,682 GBP2024-01-31
    Officer
    icon of calendar 2019-04-17 ~ 2022-05-31
    IIF 22 - Director → ME
    icon of calendar 2022-12-06 ~ 2025-01-31
    IIF 72 - Secretary → ME
  • 12
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,029 GBP2024-01-31
    Officer
    icon of calendar 2019-07-12 ~ 2025-01-31
    IIF 36 - Director → ME
    icon of calendar 2019-07-12 ~ 2025-01-31
    IIF 68 - Secretary → ME
  • 13
    icon of address Yealand Redmayne, Carnforth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-25 ~ 2025-01-31
    IIF 23 - Director → ME
  • 14
    icon of address 204 Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -26,180 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2022-07-20
    IIF 12 - Director → ME
    icon of calendar 2021-06-08 ~ 2022-07-20
    IIF 75 - Secretary → ME
  • 15
    icon of address Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,039,111 GBP2024-01-31
    Officer
    icon of calendar 2020-08-18 ~ 2025-01-31
    IIF 24 - Director → ME
  • 16
    icon of address Gorse Hill Caravans Limited, Trefriw Road, Conwy, Conwy North Wales
    Active Corporate (1 parent)
    Equity (Company account)
    11,354,788 GBP2024-03-31
    Officer
    icon of calendar 2002-01-13 ~ 2005-02-25
    IIF 50 - Secretary → ME
  • 17
    icon of address Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-30 ~ 2025-01-31
    IIF 25 - Director → ME
  • 18
    icon of address Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-30 ~ 2025-01-31
    IIF 27 - Director → ME
  • 19
    icon of address Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-30 ~ 2025-01-31
    IIF 26 - Director → ME
  • 20
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,674,304 GBP2024-01-31
    Officer
    icon of calendar 2021-05-07 ~ 2025-01-31
    IIF 33 - Director → ME
    icon of calendar 2021-05-07 ~ 2025-01-31
    IIF 67 - Secretary → ME
  • 21
    icon of address Mains Of Taymouth, Kenmore, Aberfeldy, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,629,524 GBP2024-01-31
    Officer
    icon of calendar 2022-09-14 ~ 2025-01-31
    IIF 35 - Director → ME
    icon of calendar 2022-09-14 ~ 2025-01-31
    IIF 71 - Secretary → ME
  • 22
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-22 ~ 2008-03-25
    IIF 52 - Secretary → ME
  • 23
    icon of address The Estate Office Estate Office, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-07-07 ~ 2025-01-31
    IIF 30 - Director → ME
  • 24
    LOWTHER CARAVAN PARK LIMITED - 1997-09-26
    icon of address The Estate Office Estate Office, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,723,080 GBP2024-01-31
    Officer
    icon of calendar 2018-04-30 ~ 2025-01-31
    IIF 18 - Director → ME
  • 25
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -297,808 GBP2024-01-31
    Officer
    icon of calendar 2022-04-21 ~ 2025-01-31
    IIF 20 - Director → ME
    icon of calendar 2022-04-21 ~ 2025-01-31
    IIF 69 - Secretary → ME
  • 26
    BROOMCO (3990) LIMITED - 2006-01-27
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2025-01-31
    IIF 5 - Director → ME
    icon of calendar 2014-02-03 ~ 2025-01-31
    IIF 58 - Secretary → ME
  • 27
    icon of address South Lakeland House, A6, Yealand Redmayne, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,686,622 GBP2022-01-31
    Officer
    icon of calendar 2016-09-30 ~ 2025-01-31
    IIF 13 - Director → ME
  • 28
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -140,370 GBP2025-01-31
    Officer
    icon of calendar 2023-08-16 ~ 2025-01-31
    IIF 17 - Director → ME
  • 29
    icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2025-01-31
    IIF 3 - Director → ME
    icon of calendar 2014-02-03 ~ 2025-01-31
    IIF 63 - Secretary → ME
  • 30
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2018-04-04 ~ 2025-01-31
    IIF 42 - Director → ME
  • 31
    icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    3,372,557 GBP2024-01-31
    Officer
    icon of calendar 2014-01-02 ~ 2025-01-31
    IIF 2 - Director → ME
    icon of calendar 2014-02-03 ~ 2025-01-31
    IIF 54 - Secretary → ME
  • 32
    BROOMCO (3461) LIMITED - 2004-07-28
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (5 parents, 46 offsprings)
    Officer
    icon of calendar 2014-01-02 ~ 2025-01-31
    IIF 7 - Director → ME
    icon of calendar 2004-07-07 ~ 2006-06-16
    IIF 49 - Secretary → ME
    icon of calendar 2014-02-03 ~ 2025-01-31
    IIF 59 - Secretary → ME
  • 33
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth
    Active Corporate (3 parents)
    Equity (Company account)
    -1,406,742 GBP2024-01-31
    Officer
    icon of calendar 2014-01-02 ~ 2025-01-31
    IIF 4 - Director → ME
    icon of calendar 2014-02-03 ~ 2025-01-31
    IIF 60 - Secretary → ME
  • 34
    icon of address Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -762,413 GBP2024-01-31
    Officer
    icon of calendar 2022-10-27 ~ 2025-01-31
    IIF 28 - Director → ME
  • 35
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-04 ~ 2025-01-31
    IIF 41 - Director → ME
  • 36
    icon of address South Lakeland House, Main A6, Road, Yealand, Redmayne, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -124,452 GBP2024-01-31
    Officer
    icon of calendar 2014-08-01 ~ 2025-01-31
    IIF 40 - Director → ME
    icon of calendar 2014-02-03 ~ 2025-01-31
    IIF 56 - Secretary → ME
  • 37
    SMARTLAWN LIMITED - 2009-01-22
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -100,522 GBP2023-01-31
    Officer
    icon of calendar 2014-01-02 ~ 2025-01-31
    IIF 8 - Director → ME
    icon of calendar 2014-02-03 ~ 2025-01-31
    IIF 64 - Secretary → ME
  • 38
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2008-03-25
    IIF 46 - Secretary → ME
  • 39
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-16 ~ 2008-03-25
    IIF 47 - Secretary → ME
  • 40
    HECHINUS LIMITED - 2001-12-20
    ECCLE RIGGS MANOR HOTEL LIMITED - 1996-11-08
    HECHINUS LIMITED - 1995-02-07
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2008-03-25
    IIF 48 - Secretary → ME
  • 41
    BROOMCO (3731) LIMITED - 2005-04-19
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-13 ~ 2008-03-25
    IIF 44 - Secretary → ME
  • 42
    SOUTH LAKELAND CARAVANS LTD. - 2006-09-06
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2006-01-16
    IIF 11 - Director → ME
    icon of calendar 2000-01-13 ~ 2006-01-16
    IIF 45 - Secretary → ME
    icon of calendar 2006-05-31 ~ 2008-03-25
    IIF 43 - Secretary → ME
  • 43
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,228,717 GBP2024-01-31
    Officer
    icon of calendar 2019-07-12 ~ 2025-01-31
    IIF 37 - Director → ME
    icon of calendar 2019-07-12 ~ 2025-01-31
    IIF 73 - Secretary → ME
  • 44
    LONG SUTTON GOLF & LEISURE COMPLEX LIMITED - 1994-03-01
    icon of address South Lakeland House, Yealand Redmayne, Carnforth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2025-01-31
    IIF 14 - Director → ME
    icon of calendar 2014-02-03 ~ 2025-01-31
    IIF 57 - Secretary → ME
  • 45
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    4,053,773 GBP2024-01-31
    Officer
    icon of calendar 2014-01-02 ~ 2025-01-31
    IIF 10 - Director → ME
    icon of calendar 2014-02-03 ~ 2025-01-31
    IIF 55 - Secretary → ME
  • 46
    WOODS ENVIRONMENTAL SERVICES LIMITED - 1994-10-28
    icon of address 204 Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,214,662 GBP2024-09-30
    Officer
    icon of calendar 2018-03-12 ~ 2022-07-20
    IIF 34 - Director → ME
    icon of calendar 2018-03-27 ~ 2022-07-20
    IIF 76 - Secretary → ME
  • 47
    icon of address Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents, 46 offsprings)
    Officer
    icon of calendar 2024-07-18 ~ 2025-01-31
    IIF 15 - Director → ME
  • 48
    Company number 04261588
    Non-active corporate
    Officer
    icon of calendar 2001-07-31 ~ 2006-06-19
    IIF 51 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.