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

Haigh, David

    Related profiles found in government register
  • Haigh, David
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Holborn, London, EC1N 2TD, England

      IIF 1
    • icon of address 7, Bell Yard, London, WC2A 2JR

      IIF 2
  • Haigh, David
    British business person born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cove, Lamorna, Penzance, TR19 6XH, England

      IIF 3
    • icon of address The Cove, Well Lane, Lamorna, Penzance, TR19 6XH, England

      IIF 4
  • Haigh, David
    British businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, The Cove, Penzance, Cornwall, TR19 6XH, United Kingdom

      IIF 5
    • icon of address The Cove Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 6
    • icon of address The Cove, Lamorna, Penzance, TR19 6XH, England

      IIF 7
    • icon of address Office 2, The Cove, Well Lane, Lamorna, Penzance, Cornwall, TR19 6XH, United Kingdom

      IIF 8
  • Haigh, David
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Cove, Well Lane, Lamorna, Penzance, TR19 6XH, United Kingdom

      IIF 9
    • icon of address The Cove, Well Lane, Lamorna, Penzance, TR19 6XQ, United Kingdom

      IIF 10
  • Haigh, David Lawrence
    British businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Haigh, David Lawrence
    British solicitor born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cove Lamorna Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 21
    • icon of address Lamorna Cove Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 22 IIF 23 IIF 24
  • Haigh, David
    British businesman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Haigh, David
    British businessman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26 IIF 27
    • icon of address 7, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 28 IIF 29
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Haigh, David
    British ceo born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 93, 9 Albert Embankment, London, SE1 7HD, United Kingdom

      IIF 31
  • Haigh, David
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cove, Lamorna, Cornwall, TR19 6XH, United Kingdom

      IIF 32
  • Haigh, David
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1HH, United Kingdom

      IIF 33
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Haigh, David
    British managing director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leeds United Football Club Limited, Elland Road, Leeds, West Yorkshire, LS11 0ES, United Kingdom

      IIF 37
  • Mr David Haigh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR

      IIF 38
    • icon of address 17, The Cove, Well Lane, Penzance, TR19 6XH, United Kingdom

      IIF 39
    • icon of address Office 1, The Cove, Penzance, Cornwall, TR19 6XH, United Kingdom

      IIF 40
    • icon of address The Cove Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 41
    • icon of address The Cove, Well Lane, Lamorna, Penzance, TR19 6XH, England

      IIF 42
    • icon of address The Cove, Well Lane, Penzance, TR19 6XQ, United Kingdom

      IIF 43
  • Haigh, David Lawrence

    Registered addresses and corresponding companies
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Elland Road Stadium, Elland Road, Leeds, LS11 0ES, England

      IIF 50
    • icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES

      IIF 51 IIF 52
    • icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, England

      IIF 53
    • icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, Uk

      IIF 54
    • icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, United Kingdom

      IIF 55 IIF 56
  • Haigh, David

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57 IIF 58
  • Haigh, David
    British company director born in July 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, United Kingdom

      IIF 59
  • Mr David Lawrence Haigh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 60
  • Mr David Haigh
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cove, Lamorna, Cornwall, TR19 6XH, United Kingdom

      IIF 61
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62 IIF 63
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 64
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65 IIF 66
  • Haigh, David Lawrence
    British company director born in July 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Haigh, David Lawrence
    British solicitor born in July 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Rutland Gate Mews, Knightsbridge, London, SW7 1PH

      IIF 79
  • Haigh, David Lawrence
    British company director born in December 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 73, 3 Concordia Street, Leeds, LS1 4ES, England

      IIF 80
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Lamorna Cove Hotel, Lamorna, Penzance, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    61 GBP2016-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 23 - Director → ME
  • 2
    HAIGH VENTURES LIMITED - 2018-06-13
    DAVID HAIGH ASSOCIATES LIMITED - 2017-07-11
    icon of address The Cove, Lamorna, Penzance, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 4385, 11827696: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Ofice 1, Lamorna Cove Hotel Lamorna, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 5
    icon of address 4385, 11761568 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address The Cove, Lamorna, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 7
    icon of address Office 1, The Cove, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CHARMED GARDEN LIMITED - 2009-11-03
    icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2013-07-05 ~ dissolved
    IIF 54 - Secretary → ME
  • 9
    SETTAR LIMITED - 2005-11-25
    icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2013-07-05 ~ dissolved
    IIF 53 - Secretary → ME
  • 10
    THE HAIGH FIRM LTD - 2019-11-19
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    SPORT CAPITAL VENTURES LIMITED - 2018-06-13
    SPORT CAPITAL LIMITED - 2016-10-27
    icon of address Sport Capital Limited, 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-10-31 ~ dissolved
    IIF 58 - Secretary → ME
  • 15
    SPE (2018) LIMITED - 2021-07-05
    ST PIRAN ESTATES LIMITED - 2019-01-18
    SPE (LCH) 2017 LIMITED - 2018-05-23
    SPORT CAPITAL 1 LIMITED - 2018-01-09
    ST PIRAN ESTATES LIMITED - 2017-10-09
    icon of address Office 1, The Cove, Lamorna, Penzance, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 2 Rutland Gate Mews, Knightsbridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 79 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2018-01-15 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or controlOE
  • 18
    TCC MGT 2 2018 LIMITED - 2021-07-01
    THE COVE COMPANY (UK) LIMITED - 2019-05-24
    LAMORNA COVE HOTEL LIMITED - 2019-02-22
    THE COVE COMPANY (LAMORNA) LIMITED - 2019-01-18
    LAMORNA COVE HOTEL LIMITED - 2017-05-30
    icon of address Office 1, The Cove, Lamorna, Penzance, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 16 - Director → ME
  • 19
    ELIA ENTERPRISES LIMITED - 2018-03-31
    LAMORNA COVE FREEHOLD LIMITED - 2014-07-16
    icon of address The Cove, Lamorna, Penzance, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    719,000 GBP2018-06-30
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address Office 2 The Cove, Well Lane, Lamorna, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 8 - Director → ME
  • 21
    icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2013-07-05 ~ dissolved
    IIF 52 - Secretary → ME
Ceased 24
  • 1
    TCL (GFH CAPITAL 1 HC) LTD - 2024-03-20
    HOTEL COVE LIMITED - 2022-09-16
    icon of address The Cove, Lamorna, Penzance, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,000 GBP2019-03-31
    Officer
    icon of calendar 2021-08-10 ~ 2022-02-01
    IIF 19 - Director → ME
    icon of calendar 2017-03-13 ~ 2020-08-12
    IIF 21 - Director → ME
  • 2
    TCL (GFH CAPITAL MF 1) LIMITED - 2024-10-18
    MONT FLEURY LIMITED - 2022-09-16
    icon of address The Cove, Lamorna, Penzance, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -74,672 GBP2018-03-31
    Officer
    icon of calendar 2022-01-04 ~ 2022-02-01
    IIF 3 - Director → ME
    icon of calendar 2017-03-13 ~ 2020-08-12
    IIF 22 - Director → ME
  • 3
    icon of address The Cove, Lamorna, Penzance, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -170,346 GBP2018-03-31
    Officer
    icon of calendar 2021-08-10 ~ 2022-02-01
    IIF 18 - Director → ME
    icon of calendar 2017-03-13 ~ 2020-08-12
    IIF 24 - Director → ME
  • 4
    icon of address The Cove Well Lane, Lamorna, Penzance, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-08-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2021-02-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 5
    icon of address 4385, 11761568 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-01-11 ~ 2020-08-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2020-08-12
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 6
    THE HAIGH FIRM LTD - 2019-11-19
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-08-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-08-12
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 7
    icon of address 2 Cambridge Gardens, Hastings, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2013-02-14
    IIF 59 - Director → ME
  • 8
    LEEDS UNITED FOOTBALL CLUB LIMITED - 2008-06-06
    icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ 2014-06-03
    IIF 71 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 51 - Secretary → ME
  • 9
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-06-03
    IIF 77 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 48 - Secretary → ME
  • 10
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-06-03
    IIF 75 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 45 - Secretary → ME
  • 11
    LEEDS CITY HOLDINGS LIMITED - 2008-06-06
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-06-03
    IIF 78 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 46 - Secretary → ME
  • 12
    LEEDS UNITED CENTENARY PAVILION LIMITED - 2015-12-09
    icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2014-06-03
    IIF 80 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 56 - Secretary → ME
  • 13
    icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-06-03
    IIF 73 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 55 - Secretary → ME
  • 14
    LEEDS UNITED 2007 LIMITED - 2008-06-06
    icon of address Elland Road Stadium, Elland Road, Leeds
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2012-11-20 ~ 2014-06-03
    IIF 72 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 50 - Secretary → ME
  • 15
    BROOMCO (2596) LIMITED - 2001-07-30
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-06-03
    IIF 74 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 49 - Secretary → ME
  • 16
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2014-06-03
    IIF 76 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 44 - Secretary → ME
  • 17
    SPE (2018) LIMITED - 2021-07-05
    ST PIRAN ESTATES LIMITED - 2019-01-18
    SPE (LCH) 2017 LIMITED - 2018-05-23
    SPORT CAPITAL 1 LIMITED - 2018-01-09
    ST PIRAN ESTATES LIMITED - 2017-10-09
    icon of address Office 1, The Cove, Lamorna, Penzance, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-10-01 ~ 2017-12-01
    IIF 13 - Director → ME
  • 18
    icon of address 23 St Leonards Road, Bexhlll On Sea, East Sussex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-05 ~ 2014-02-06
    IIF 36 - Director → ME
    icon of calendar 2012-07-05 ~ 2012-10-21
    IIF 34 - Director → ME
  • 19
    icon of address 2 Rutland Gate Mews, Knightsbridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ 2014-02-07
    IIF 33 - Director → ME
    icon of calendar 2012-07-09 ~ 2012-10-21
    IIF 35 - Director → ME
  • 20
    TCC MGT 2 2018 LIMITED - 2021-07-01
    THE COVE COMPANY (UK) LIMITED - 2019-05-24
    LAMORNA COVE HOTEL LIMITED - 2019-02-22
    THE COVE COMPANY (LAMORNA) LIMITED - 2019-01-18
    LAMORNA COVE HOTEL LIMITED - 2017-05-30
    icon of address Office 1, The Cove, Lamorna, Penzance, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-12-01 ~ 2017-02-10
    IIF 12 - Director → ME
    icon of calendar 2016-11-01 ~ 2017-01-01
    IIF 11 - Director → ME
  • 21
    ELIA ENTERPRISES LIMITED - 2018-03-31
    LAMORNA COVE FREEHOLD LIMITED - 2014-07-16
    icon of address The Cove, Lamorna, Penzance, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    719,000 GBP2018-06-30
    Officer
    icon of calendar 2019-01-19 ~ 2020-08-12
    IIF 6 - Director → ME
    icon of calendar 2017-05-27 ~ 2019-01-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ 2020-08-12
    IIF 41 - Has significant influence or control OE
  • 22
    THE LEEDS UNITED FOUNDATION LIMITED - 2010-06-02
    icon of address Leeds United Football Club Limited, Elland Road, Leeds, West Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-07-22 ~ 2014-06-25
    IIF 37 - Director → ME
  • 23
    THE CONSUMER FINANCIAL EDUCATION BODY - 2011-04-04
    THE CONSUMER FINANCIAL EDUCATION BODY LIMITED - 2011-02-22
    icon of address Money & Pensions Serive Borough Hall, Cauldwell Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2018-04-03
    IIF 1 - Director → ME
  • 24
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-06-03
    IIF 68 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 47 - 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.