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

Barney, Anthony James

    Related profiles found in government register
  • Barney, Anthony James
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fineshade Abbey, Fineshade, Corby, Northamptonshire, NN17 3BA, England

      IIF 1
    • icon of address Fineshade Abbey, Fineshade, Northamptonshire, NN17 3BA

      IIF 2
    • icon of address 6, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 3
    • icon of address Axon Business Park, 6 Commerce Road, Peterborough, PE2 6LR, United Kingdom

      IIF 4
  • Barney, Anthony James
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 5
    • icon of address 6, Commerce Road, Axon Business Park, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 6
    • icon of address Fineshade Abbey, Fineshade, Corby, NN17 3BA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Fineshade Abbey, Fineshade, Corby, Northamptonshire, NN17 3BA

      IIF 12
    • icon of address Fineshade Abbey, Fineshade, Corby, Northamptonshire, NN17 3BA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Fineshade Abbey, Fineshade, Corby, Northants, NN17 3BA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 60, Windsor Avenue, London, SW19 2RR, England

      IIF 19
    • icon of address C/o Hacking Ashton Llp, Berkeley Court, Borough Road, Newcastle, Staffordshire, ST5 1TT, England

      IIF 20 IIF 21
    • icon of address Countrywide Park Homes Ltd, 213, Cromford Road, Langley Mill, Nottingham, Nottinghamshire, NG16 4EU, United Kingdom

      IIF 22
    • icon of address 6, Commerce Road, Commerce Road Lynch Wood, Peterborough, PE2 6LR, England

      IIF 23
    • icon of address 6, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 24
    • icon of address 7b, Commerce Road, Lynch Wood, Peterborough, PE2 6LR

      IIF 25
    • icon of address 7b, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 26
    • icon of address 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 27
  • Barney, Anthony James
    British director/ business owner born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fineshade Abbey, Fineshade, Corby, Northamptonshire, NN17 3BA, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Barney, Anthony James
    British none born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hacking Ashton Llp, Berkeley Court, Borough Road, Newcastle, Staffordshire, ST5 1TT, England

      IIF 31
    • icon of address 7b, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 32
  • Barney, Anthony
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, England

      IIF 33
  • Barney, Anthony
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, England

      IIF 34 IIF 35
  • Barney, Anthony James
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finshade Abbey, Finshade, Corby, Northamptonshire, NN17 3BA, England

      IIF 36
  • Barney, Anthony James
    British company director born in October 1965

    Registered addresses and corresponding companies
    • icon of address 66, High Street, St. Martins, Stamford, Lincolnshire, PE9 2LA

      IIF 37
    • icon of address Ciaralinn, Woodlands Road West, Virginia Water, Surrey, GU25 4PL

      IIF 38 IIF 39
  • Barney, Anthony James
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, England

      IIF 40
    • icon of address 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, United Kingdom

      IIF 41
  • Barney, Anthony James
    British ceo born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, England

      IIF 42
  • Barney, Anthony James
    British chief executive born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, England

      IIF 43
  • Barney, Anthony James
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 44
    • icon of address C/o Price Bailey Llp, Tennyson House, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 45
  • Barney, Anthony James
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barney, Anthony James
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Park Street, Camberley, GU15 3NY, England

      IIF 127
    • icon of address Royale House, Southwick Road, North Boarhunt, Fareham, PO17 6JN, England

      IIF 128
    • icon of address 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, England

      IIF 129
  • Barney, Anthony James
    British park operator born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambs, CB4 0WZ, United Kingdom

      IIF 130
  • Mr Anthony James Barney
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, England

      IIF 131 IIF 132
  • Barney, Anthony James, Sir

    Registered addresses and corresponding companies
    • icon of address 7b, Commerce Road, Lynch Wood, Peterborough, PE2 6LR

      IIF 133
  • Mr Anthony James Barney
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Price Bailey Llp, Tennyson House, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 134 IIF 135
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambs, CB4 0WZ

      IIF 136
    • icon of address 213 Cromford Road, Langley Mill, Nottingham, NG16 4EU, United Kingdom

      IIF 137
    • icon of address 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, England

      IIF 138 IIF 139 IIF 140
    • icon of address 213 Cromford Road, Langley Mill, Nottingham, NG16 4EU, United Kingdom

      IIF 144 IIF 145
    • icon of address Countrywide Park Homes Ltd, 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, United Kingdom

      IIF 146
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address Lifestyle Living Group, 6 Commerce Road, Commerce Road Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 7b Commerce Road, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    45,883 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 107 - Director → ME
  • 4
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -29,184 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 103 - Director → ME
  • 5
    ALDAR COUNTRY PARK LIMITED - 2021-02-19
    icon of address 213 Cromford Road Langley Mill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,164,528 GBP2023-03-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 117 - Director → ME
  • 6
    SHARPGLASS LIMITED - 2000-07-18
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -126,491 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 92 - Director → ME
  • 7
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,720 GBP2024-03-31
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 106 - Director → ME
  • 10
    icon of address 213 Cromford Road, Langley Mill, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    43,359,313 GBP2023-03-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 113 - Director → ME
  • 12
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 140 - Has significant influence or controlOE
  • 13
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 131 - Has significant influence or controlOE
  • 14
    icon of address 213 Cromford Road, Langley Mill, Nottingham, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -896,874 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 75 - Director → ME
  • 15
    SUPERIOR PARKS LIMITED - 2021-02-27
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    167,058 GBP2020-10-01 ~ 2022-03-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 88 - Director → ME
  • 16
    icon of address 7b Commerce Road, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    32,795 GBP2021-07-12 ~ 2022-03-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 84 - Director → ME
  • 18
    icon of address 7b Commerce Road, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address 7b Commerce Road, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address 7b Commerce Road, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 9 - Director → ME
  • 21
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,806 GBP2023-03-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address 6 Commerce Road, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 3 - Director → ME
  • 23
    HANDY WASH LIMITED - 2013-05-17
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 8 - Director → ME
  • 24
    icon of address Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 27 - Director → ME
  • 25
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    916,981 GBP2023-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 62 - Director → ME
  • 26
    icon of address 213 Cromford Road Langley Mill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,741 GBP2023-03-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 120 - Director → ME
  • 27
    GLOUCESTER COUNTRY PARK LIMITED - 2021-11-29
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -421,709 GBP2023-03-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 111 - Director → ME
  • 28
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    782,121 GBP2023-03-31
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 93 - Director → ME
  • 29
    BIMBA A LIMITED - 2019-07-23
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    210,509 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 47 - Director → ME
  • 30
    icon of address Fineshade Abbey, Fineshade, Corby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 10 - Director → ME
  • 31
    icon of address Finshade Abbey, Finshade, Corby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 32
    icon of address 213 Cromford Road Langley Mill, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -7,813 GBP2020-11-15 ~ 2022-03-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 121 - Director → ME
  • 33
    icon of address Countrywide Park Homes Ltd, 213 Cromford Road, Langley Mill, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 22 - Director → ME
  • 34
    icon of address C/o Price Bailey Llp Tennyson House, Cowley Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 35
    icon of address Countrywide Park Homes Ltd, 213 Cromford Road, Langley Mill, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 122 - Director → ME
  • 36
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,690 GBP2022-03-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 112 - Director → ME
  • 37
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    7,056 GBP2021-07-12 ~ 2022-03-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 108 - Director → ME
  • 38
    KIRKSTEAD BRIDGE COUNTRY PARK LIMITED - 2016-07-29
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,537,888 GBP2023-03-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 59 - Director → ME
  • 39
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,057,517 GBP2023-03-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 35 - Director → ME
  • 40
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,559 GBP2023-03-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 109 - Director → ME
  • 41
    icon of address 213 Cromford Road Langley Mill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    415,767 GBP2022-03-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 115 - Director → ME
  • 42
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,471,604 GBP2022-03-30
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 85 - Director → ME
  • 43
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -51,497 GBP2024-03-30
    Officer
    icon of calendar 2020-05-03 ~ now
    IIF 5 - Director → ME
  • 44
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 104 - Director → ME
  • 45
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,030,371 GBP2021-12-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 34 - Director → ME
  • 46
    LADERA PARK LIMITED - 2018-10-18
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,135 GBP2022-03-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 42 - Director → ME
  • 47
    icon of address 213 Cromford Road Langley Mill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 118 - Director → ME
  • 48
    BASLOW PARKS 2 LTD - 2024-08-28
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 132 - Has significant influence or controlOE
  • 49
    icon of address 213 213 Cromford Road, Langley Mill, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,233,712 GBP2024-03-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 74 - Director → ME
  • 50
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -144,189 GBP2022-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 129 - Director → ME
  • 51
    icon of address C/o Price Bailey Llp Tennyson House, Cowley Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 52
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 83 - Director → ME
  • 53
    SYMONDSTONE FARM LIMITED - 2018-03-15
    FRENSHAM COUNTRY PARK LIMITED - 2016-10-05
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    115,916 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 98 - Director → ME
  • 54
    BASLOW1 LIMITED - 2021-02-27
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 94 - Director → ME
  • 55
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 43 - Director → ME
  • 56
    icon of address 213 Cromford Road Langley Mill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 119 - Director → ME
  • 57
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 105 - Director → ME
  • 58
    icon of address 213 Cromford Road, Langley Mill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,218 GBP2022-03-31
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 80 - Director → ME
  • 59
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -139,154 GBP2021-07-08 ~ 2022-03-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 91 - Director → ME
  • 60
    icon of address 6 Commerce Road, Axon Business Park, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 30 - Director → ME
Ceased 75
  • 1
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -29,184 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    icon of calendar 2020-04-03 ~ 2020-11-25
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
  • 2
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,847 GBP2018-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2016-10-18
    IIF 52 - Director → ME
  • 3
    HALL HILLS COUNTRY PARK LTD - 2011-02-11
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    520,610 GBP2015-09-30
    Officer
    icon of calendar 2010-10-28 ~ 2013-04-12
    IIF 4 - Director → ME
  • 4
    ASHCROFT NURSING HOME - 1996-07-26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2014-04-30
    IIF 32 - Director → ME
  • 5
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2024-10-28 ~ 2024-10-29
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    43,359,313 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 213 Cromford Road, Langley Mill, Nottingham, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -896,874 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ 2024-10-29
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-20 ~ 2022-08-26
    IIF 89 - Director → ME
  • 9
    icon of address Beckville House, 66 London Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2009-09-23
    IIF 38 - Director → ME
  • 10
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2018-09-07
    IIF 48 - Director → ME
  • 11
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    147,627 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ 2017-06-28
    IIF 53 - Director → ME
  • 12
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-02 ~ 2017-05-31
    IIF 58 - Director → ME
  • 13
    GLOBAL LEISURE DEVELOPMENTS LIMITED - 2016-11-03
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    845,485 GBP2023-12-31
    Officer
    icon of calendar 2014-11-27 ~ 2016-10-18
    IIF 130 - Director → ME
  • 14
    icon of address Queens Offices, 2 Arkwright Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -182,519 GBP2016-09-30
    Officer
    icon of calendar 2011-01-12 ~ 2013-04-12
    IIF 18 - Director → ME
  • 15
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    36,256 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2015-10-20 ~ 2020-02-14
    IIF 71 - Director → ME
  • 16
    DALES VIEW CARAVAN PARK LIMITED - 2006-10-04
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,626,970 GBP2019-03-31
    Officer
    icon of calendar 2014-10-24 ~ 2020-02-14
    IIF 128 - Director → ME
  • 17
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2019-07-31
    IIF 78 - Director → ME
  • 18
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    596,117 GBP2018-09-30
    Officer
    icon of calendar 2011-04-21 ~ 2013-04-12
    IIF 28 - Director → ME
  • 19
    icon of address C/o Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    723,981 GBP2020-12-31
    Officer
    icon of calendar 2019-02-11 ~ 2021-03-29
    IIF 79 - Director → ME
  • 20
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-12-19 ~ 2024-01-31
    IIF 97 - Director → ME
  • 21
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    68,100 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2015-10-20 ~ 2020-02-14
    IIF 67 - Director → ME
  • 22
    SYMONDSTONE COUNTRY PARK LIMITED - 2016-10-05
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,945 GBP2016-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2017-11-16
    IIF 125 - Director → ME
  • 23
    GROVE COUNTRY PARK LIMITED - 2024-03-12
    icon of address C/o Prestige Country Parks Melbourne Road, Allerthorpe, York, Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,180,303 GBP2023-12-31
    Officer
    icon of calendar 2015-06-11 ~ 2023-10-18
    IIF 61 - Director → ME
  • 24
    icon of address Countrywide Park Homes Ltd, 213 Cromford Road, Langley Mill, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-01-25 ~ 2022-01-25
    IIF 146 - Has significant influence or control OE
  • 25
    icon of address 96 Kensington High Street, C/o Abt, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,667 GBP2022-03-31
    Officer
    icon of calendar 2011-05-17 ~ 2013-04-12
    IIF 16 - Director → ME
  • 26
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2009-09-23
    IIF 39 - Director → ME
  • 27
    icon of address The Barn, Fen Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    483,735 GBP2024-06-30
    Officer
    icon of calendar 2015-06-11 ~ 2016-12-19
    IIF 63 - Director → ME
  • 28
    HARVEY'S COUNTRY ESTATES LIMITED - 2013-08-30
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    295,731 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2013-08-12 ~ 2020-02-14
    IIF 66 - Director → ME
  • 29
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -143 GBP2019-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2020-02-14
    IIF 46 - Director → ME
  • 30
    icon of address Queens Offices, 2 Arkwright Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    110,866 GBP2016-09-30
    Officer
    icon of calendar 2011-04-21 ~ 2013-04-12
    IIF 29 - Director → ME
  • 31
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2014-04-30
    IIF 2 - Director → ME
  • 32
    icon of address Lynton House, 7-12 Tavistock Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2019-09-06
    IIF 76 - Director → ME
  • 33
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    88,311 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ 2017-06-28
    IIF 56 - Director → ME
  • 34
    icon of address West Coker House, West Coker, Yeovil, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,188,056 GBP2024-03-31
    Officer
    icon of calendar 2020-10-31 ~ 2024-09-12
    IIF 96 - Director → ME
  • 35
    icon of address West Coker House, West Coker, Yeovil, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,338,277 GBP2024-03-31
    Officer
    icon of calendar 2020-10-31 ~ 2024-09-12
    IIF 101 - Director → ME
  • 36
    HARTFORD COUNTRY PARK LIMITED - 2015-10-21
    icon of address 28-30 Wilbraham Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-03
    Officer
    icon of calendar 2015-07-27 ~ 2017-05-25
    IIF 72 - Director → ME
  • 37
    MOVEFAST LIMITED - 2018-10-18
    icon of address 28-30 Wilbraham Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,109,093 GBP2023-12-31
    Officer
    icon of calendar 2011-10-20 ~ 2018-08-02
    IIF 123 - Director → ME
  • 38
    icon of address Ings Mill Grassgarth Lane, Ings, Kendal, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,123 GBP2018-02-28
    Officer
    icon of calendar 2017-03-02 ~ 2017-08-15
    IIF 57 - Director → ME
  • 39
    LAKESIDE HOUSE LIMITED - 2009-10-10
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ 2014-04-30
    IIF 14 - Director → ME
  • 40
    LIFESTYLE LIVING PARK HOMES LIMITED - 2014-05-19
    icon of address C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    599,762 GBP2022-12-31
    Officer
    icon of calendar 2012-01-27 ~ 2019-03-22
    IIF 110 - Director → ME
  • 41
    icon of address C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,134,713 GBP2022-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2019-03-22
    IIF 86 - Director → ME
  • 42
    LIFESTYLE LIVING PLC - 2010-03-11
    LIFESTYLE LIVING LIMITED - 2007-10-12
    LIFESTYLE INVESTMENTS LIMITED - 2007-06-29
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2014-04-30
    IIF 25 - Director → ME
    icon of calendar 2011-03-08 ~ 2014-04-30
    IIF 133 - Secretary → ME
  • 43
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2014-04-30
    IIF 17 - Director → ME
  • 44
    icon of address C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    5,936,185 GBP2022-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2019-03-22
    IIF 95 - Director → ME
  • 45
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    913,770 GBP2015-09-30
    Officer
    icon of calendar 2011-02-01 ~ 2013-04-12
    IIF 6 - Director → ME
  • 46
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2012-05-16 ~ 2014-12-30
    IIF 19 - Director → ME
  • 47
    icon of address Lynton House 7-12 Tavistock Square, London
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -55 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2020-02-14
    IIF 68 - Director → ME
  • 48
    FOLLY COUNTRY PARK LIMITED - 2015-10-28
    MEDINA COUNTRY PARK LIMITED - 2015-09-16
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    156,740 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2015-06-11 ~ 2020-02-14
    IIF 64 - Director → ME
  • 49
    icon of address Lynton House 7-12 Tavistock Square, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    898,286 GBP2019-03-31
    Officer
    icon of calendar 2016-03-16 ~ 2020-02-14
    IIF 60 - Director → ME
  • 50
    icon of address 11 Swan Street, Alcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    871,587 GBP2024-04-30
    Officer
    icon of calendar 2014-08-05 ~ 2017-05-05
    IIF 127 - Director → ME
  • 51
    icon of address Lynton House 7-12 Tavistock Square, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -1,415 GBP2019-03-22 ~ 2020-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-02-14
    IIF 81 - Director → ME
  • 52
    icon of address C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    3,219,169 GBP2022-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2019-03-22
    IIF 100 - Director → ME
  • 53
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    317,223 GBP2018-03-31
    Officer
    icon of calendar 2015-06-11 ~ 2018-09-07
    IIF 65 - Director → ME
  • 54
    icon of address C/o Price Bailey Llp Tennyson House, Cowley Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ 2021-10-13
    IIF 49 - Director → ME
    icon of calendar 2020-12-04 ~ 2021-04-01
    IIF 50 - Director → ME
  • 55
    GOLDACRE LIMITED - 2009-10-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-02 ~ 2014-04-30
    IIF 12 - Director → ME
  • 56
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    686,797 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ 2018-09-07
    IIF 55 - Director → ME
  • 57
    icon of address Lynton House 7-12 Tavistock Square, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -3,708 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2015-10-20 ~ 2020-02-14
    IIF 69 - Director → ME
  • 58
    icon of address 128 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,379 GBP2024-03-31
    Officer
    icon of calendar 2011-10-19 ~ 2013-04-12
    IIF 21 - Director → ME
  • 59
    WB BARNEY PROPERTIES LIMITED - 2013-07-09
    icon of address Queens Offices, 2 Arkwright Street, Nottingham, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -234,325 GBP2021-12-29
    Officer
    icon of calendar 2012-02-01 ~ 2013-04-12
    IIF 20 - Director → ME
  • 60
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-28 ~ 2022-04-28
    IIF 142 - Has significant influence or control OE
  • 61
    icon of address Ings Mill Grassgarth Lane, Ings, Kendal, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,677 GBP2018-02-28
    Officer
    icon of calendar 2017-03-02 ~ 2017-08-15
    IIF 54 - Director → ME
  • 62
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2014-04-30
    IIF 1 - Director → ME
  • 63
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2013-04-12
    IIF 31 - Director → ME
  • 64
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2020-02-14
    IIF 77 - Director → ME
  • 65
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-24 ~ 2014-04-30
    IIF 13 - Director → ME
  • 66
    BASLOW LIMITED - 2020-03-05
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    11,780,000 GBP2020-03-31
    Officer
    icon of calendar 2019-08-08 ~ 2020-02-14
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-02-14
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    icon of address Lynton House, 7-12 Tavistock Square, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    738,449 GBP2019-03-31
    Officer
    icon of calendar 2015-10-20 ~ 2020-02-14
    IIF 70 - Director → ME
  • 68
    icon of address Pheonix Works, Vernon Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,140 GBP2023-04-30
    Officer
    icon of calendar 2020-05-11 ~ 2023-04-13
    IIF 44 - Director → ME
  • 69
    LAKESFIELD LIMITED - 2009-10-10
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ 2014-04-30
    IIF 15 - Director → ME
  • 70
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,511,343 GBP2023-12-31
    Officer
    icon of calendar 2007-08-17 ~ 2008-09-15
    IIF 37 - Director → ME
  • 71
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    44,893 GBP2018-03-31
    Officer
    icon of calendar 2017-06-19 ~ 2018-09-07
    IIF 126 - Director → ME
  • 72
    icon of address West Coker House, West Coker, Yeovil, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,533,560 GBP2024-03-31
    Officer
    icon of calendar 2020-10-31 ~ 2024-09-12
    IIF 102 - Director → ME
  • 73
    icon of address West Coker House, West Coker, Yeovil, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,559,244 GBP2024-03-31
    Officer
    icon of calendar 2020-10-31 ~ 2024-09-12
    IIF 90 - Director → ME
  • 74
    YORKSHIRE DALES COUNTRY PARK LIMITED - 2023-04-24
    RIVERSDALE LIMITED - 2009-10-10
    icon of address Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,550,096 GBP2024-03-28
    Officer
    icon of calendar 2009-10-02 ~ 2015-09-04
    IIF 73 - Director → ME
  • 75
    icon of address Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    429,103 GBP2019-09-30
    Officer
    icon of calendar 2015-07-08 ~ 2017-03-31
    IIF 124 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.