1
Harbour House, 60 Purewell, Christchurch, England
Active Corporate (3 parents)
Equity (Company account)
775,523 GBP2024-12-31
Officer
2015-12-01 ~ 2019-02-01
IIF 4 - Director → ME
2
AVONMOUTH HOTEL LIMITED - 2003-12-29
ENTRYPLANT LIMITED - 2002-10-21
Harbour House, 60 Purewell, Christchurch, England
Active Corporate (3 parents)
Equity (Company account)
9,063,527 GBP2024-12-31
Officer
2002-09-20 ~ 2012-09-26
IIF 44 - Director → ME
2003-06-20 ~ 2003-12-01
IIF 87 - Secretary → ME
3
BT DATA LIMITED - 2008-04-03
TENNIS DATACO LIMITED - 2003-10-10
BLAKEDEW 358 LIMITED - 2002-02-25
Harbour House, 60 Purewell, Christchurch, England
Active Corporate (3 parents)
Officer
2003-04-30 ~ 2012-09-26
IIF 68 - Director → ME
4
Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-130,848 GBP2024-04-05
Officer
2017-11-22 ~ 2019-02-18
IIF 86 - Director → ME
5
Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
809,597 GBP2024-08-31
Officer
2017-08-24 ~ 2019-02-18
IIF 85 - Director → ME
6
Flat 5 Endsleigh Court New Road, Stoke Fleming, Dartmouth, Devon, England
Active Corporate (3 parents)
Equity (Company account)
0 GBP2024-12-31
Officer
2006-07-20 ~ 2011-02-04
IIF 67 - Director → ME
7
Burleigh Manor Peel Road, Douglas, Isle Of Man
Converted / Closed Corporate (2 parents)
Officer
2012-04-19 ~ 2014-04-09
IIF 84 - Director → ME
8
Burleigh Manor, Peel Road, Douglas, Isle Of Man
Converted / Closed Corporate (3 parents)
Officer
2012-04-19 ~ 2014-04-09
IIF 81 - Director → ME
9
ESTURA COMPANY LIMITED - 2014-04-08
Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-03-31
Officer
2011-12-09 ~ 2019-02-01
IIF 40 - Director → ME
10
Burleigh Manor, Peel Road, Douglas, Isle Of Man
Converted / Closed Corporate (2 parents)
Officer
2012-04-19 ~ 2014-04-09
IIF 82 - Director → ME
11
Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
Dissolved Corporate (3 parents)
Equity (Company account)
-251,246 GBP2019-12-31
Officer
2014-05-09 ~ 2019-02-01
IIF 61 - Director → ME
Person with significant control
2016-04-30 ~ 2019-05-09
IIF 97 - Right to appoint or remove directors → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
IIF 97 - Ownership of shares – 75% or more → OE
12
NICOLAS JAMES 1 LIMITED - 2012-11-06
PENINSULA INVESTMENTS LIMITED - 2011-10-17
NICOLAS JAMES 1 LIMITED - 2011-09-29
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
Dissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
1,251,518 GBP2020-12-31
Officer
2011-06-28 ~ 2019-02-01
IIF 41 - Director → ME
Person with significant control
2016-04-30 ~ 2022-11-11
IIF 101 - Right to appoint or remove directors → OE
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
13
FROYLE HARBOUR HOTEL LIMITED - 2023-06-08
CHRISTCHURCH HARBOUR ESTATES LIMITED - 2013-09-10
NORTHBROOK PARK LIMITED - 2013-03-13
NICOLAS JAMES NEWCO 1 LIMITED - 2012-12-11
FROYLE PARK ESTATES LIMITED - 2012-11-06
CHRISTCHURCH HARBOUR ESTATES LIMITED - 2012-08-30
2 The Paddock, Guildford, England
Active Corporate (3 parents)
Equity (Company account)
922,214 GBP2024-12-31
Officer
2012-04-20 ~ 2012-09-26
IIF 28 - Director → ME
14
93 Tabernacle Street, London
Dissolved Corporate (3 parents)
Equity (Company account)
13,265 GBP2019-12-31
Officer
2014-03-28 ~ 2019-02-01
IIF 13 - Director → ME
15
57/59 Beak Street, London, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2016-01-26 ~ 2016-05-16
IIF 21 - LLP Designated Member → ME
16
HARBOUR HOSPITALITY LIMITED - 2017-09-20
Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
Active Corporate (3 parents, 6 offsprings)
Profit/Loss (Company account)
-310 GBP2024-01-01 ~ 2024-12-31
Officer
2017-09-20 ~ 2019-02-01
IIF 9 - Director → ME
17
Harbour House, 60 Purewell, Christchurch, England
Active Corporate (3 parents, 16 offsprings)
Profit/Loss (Company account)
-1,910,455 GBP2024-01-01 ~ 2024-12-31
Officer
2015-02-27 ~ 2019-02-01
IIF 2 - Director → ME
18
HARBOUR HOTELS INVESTMENTS LIMITED - 2017-06-09
Harbour House, 60 Purewell, Christchurch, England
Active Corporate (4 parents, 9 offsprings)
Profit/Loss (Company account)
-10,003,160 GBP2024-01-01 ~ 2024-12-31
Officer
2017-04-18 ~ 2019-02-01
IIF 3 - Director → ME
19
Harbour House, 1 Town Quay, Southampton, England
Active Corporate (4 parents)
Equity (Company account)
-5,957 GBP2020-12-31
Person with significant control
2018-04-05 ~ 2022-11-08
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
IIF 102 - Ownership of shares – 75% or more → OE
20
LYMINGTON HARBOUR HOTEL LIMITED - 2013-12-04
SALCOMBE HARBOUR ESTATES LIMITED - 2013-08-28
Harbour House, 1 Town Quay, Southampton, England
Active Corporate (4 parents)
Equity (Company account)
491,891 GBP2021-12-31
Officer
2012-04-20 ~ 2012-09-26
IIF 27 - Director → ME
21
KINGS HARBOUR HOTEL LIMITED - 2025-10-14
Harbour House, 60 Purewell, Christchurch, England
Active Corporate (3 parents)
Equity (Company account)
-992,579 GBP2024-12-31
Officer
2009-04-16 ~ 2012-09-26
IIF 46 - Director → ME
22
LINE10 LIMITED - 2011-04-19
GREATCAST LIMITED - 2009-04-07
1st Floor Sackville House, 143-149 Fenchurch Street, London, England
Active Corporate (4 parents)
Equity (Company account)
-365,217 GBP2025-03-31
Person with significant control
2022-06-29 ~ 2022-09-30
IIF 77 - Ownership of shares – 75% or more → OE
23
ST IVES HARBOUR ESTATES LIMITED - 2013-05-08
Harbour House, 1 Town Quay, Southampton, England
Active Corporate (4 parents, 4 offsprings)
Equity (Company account)
30,875 GBP2020-12-31
Officer
2012-04-20 ~ 2012-09-26
IIF 30 - Director → ME
24
IRIDIUM (CHRISTCHURCH) LIMITED - 2011-02-23
The Lathe, Northbrook, Farnham, Surrey, England
Dissolved Corporate (3 parents)
Cash at bank and in hand (Company account)
100 GBP2021-12-31
Officer
2010-10-13 ~ 2019-02-01
IIF 35 - Director → ME
Person with significant control
2016-04-30 ~ 2021-12-23
IIF 104 - Ownership of voting rights - 75% or more → OE
IIF 104 - Ownership of shares – 75% or more → OE
IIF 104 - Right to appoint or remove directors as a member of a firm → OE
25
Harbour House, 60 Purewell, Christchurch, Dorset, England
Dissolved Corporate (2 parents)
Officer
2018-11-19 ~ 2018-11-19
IIF 7 - Director → ME
26
DENNICK PROPERTIES LIMITED - 2000-07-13
REWARDTYPE COMPANY LIMITED - 1993-09-08
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
Dissolved Corporate (3 parents)
Equity (Company account)
1,144,004 GBP2020-12-31
Officer
1993-08-20 ~ 2019-02-01
IIF 56 - Director → ME
1993-08-20 ~ 2007-07-27
IIF 94 - Secretary → ME
27
NICI HOTELS LIMITED - 2021-06-07
NJG HOTELS DEVELOPMENTS LIMITED - 2020-10-06
HARBOUR HOTELS DEVELOPMENTS LIMITED - 2020-07-10
The Lathe, Northbrook, Farnham, England
Dissolved Corporate (3 parents)
Person with significant control
2019-09-10 ~ 2021-12-23
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE
28
NICOLAS JAMES LIMITED - 2021-05-05
CRICKET DATA CO LIMITED - 2006-03-08
BLAKEDEW 354 LIMITED - 2002-02-21
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
Dissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
-7,537,504 GBP2019-12-31
Officer
2002-04-30 ~ 2019-02-01
IIF 63 - Director → ME
Person with significant control
2016-04-30 ~ 2021-12-23
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Ownership of shares – 75% or more → OE
IIF 103 - Right to appoint or remove directors → OE
29
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
Dissolved Corporate (3 parents)
Equity (Company account)
431,995 GBP2020-12-31
Officer
2014-03-11 ~ 2019-02-01
IIF 16 - Director → ME
30
OBVIAM LTD - 2006-03-06
PROSPECT NUMBER 43 LIMITED - 2004-04-30
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
Dissolved Corporate (3 parents)
Equity (Company account)
102,681 GBP2020-12-31
Officer
2004-02-17 ~ 2019-02-15
IIF 32 - Director → ME
31
NICOLAS JAMES HOTELS LIMITED - 2016-06-28
ROACH LIMITED - 2007-06-28
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
Dissolved Corporate (3 parents, 5 offsprings)
Equity (Company account)
1,752,562 GBP2019-12-31
Officer
2006-01-19 ~ 2012-09-26
IIF 69 - Director → ME
2014-03-10 ~ 2019-02-01
IIF 34 - Director → ME
32
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
Liquidation Corporate (4 parents)
Equity (Company account)
6,564,040 GBP2020-12-31
Officer
2006-12-01 ~ 2019-02-01
IIF 24 - Director → ME
33
HARBOUR HOTELS HOLDINGS LIMITED - 2021-05-07
Harbour House, 1 Town Quay, Southampton, England
Active Corporate (3 parents, 64 offsprings)
Officer
2015-12-09 ~ 2019-02-01
IIF 55 - Director → ME
34
NICOLAS JAMES CARE LIMITED - 2010-05-04
Harbour House, 1 Town Quay, Southampton, England
Active Corporate (4 parents)
Equity (Company account)
139,002 GBP2020-12-31
Officer
2007-09-05 ~ 2019-02-01
IIF 58 - Director → ME
35
MINMAR (868) LIMITED - 2007-11-19
Harbour House, 1 Town Quay, Southampton, England
Active Corporate (4 parents, 4 offsprings)
Officer
2007-11-19 ~ 2019-02-01
IIF 57 - Director → ME
36
Harbour House, 60 Purewell, Christchurch, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2008-09-19 ~ 2019-02-01
IIF 59 - Director → ME
37
TYROLESE (672) LIMITED - 2009-12-10
Related registrations:
05923554,
05923561,
05992481,
05992489,
05992502,
06308406,
06316252,
06316253,
06316259,
06316268,
06316272,
06407916,
06407922,
06407932,
06407935,
06477348,
06477352,
06477362,
06536698,
06536703,
06537435,
06537460,
06696257,
06696269,
06696273,
06726274,
06726412,
06726423,
06777859,
06777870,
06777883,
06903257,
06903264,
06903276,
06903289,
07044536,
13519624,
07087188,
07087213,
07087222,
07087239,
07115348,
07115358,
07115370,
07115383,
07115441,
07115463,
07162414,
07162454,
07162484,
07162498,
07162518,
07227840,
07227845,
07227852,
07227864,
07315916,
07315931,
07315949,
07315961,
07315982,
07461956,
07461980,
07462058,
07462082,
07471430,
07471442,
07471474,
07471487,
07471504,
07546645,
07546656,
07546668,
07602874,
07602886,
07602897,
07602917,
07602936,
07818908,
07818924,
07818940,
07884593,
07884604,
07943016,
10087910,
10584380,
04029996,
04030000,
04125305,
04171675,
04301636,
04301637,
04301739,
04435101,
04601448,
04722286,
04722288,
04722290,
04722291,
04782197,
04782216,
04782220,
04827936,
04827957,
04969259,
04969267,
04969365,
05131570,
05175792,
05224999,
05225195,
05225203,
05225272,
05302306,
05302307,
05302311,
05423343,
05423348,
05423356,
05452804,
05452806,
05452809,
05622096,
05622097,
05732812,
00357651,
01929144,
01929146,
01988291,
02018471,
02018472,
02019646,
02130646,
02192437,
02192441,
02225140,
02376053,
02478822,
02559861,
02579773,
02614349,
02614353,
02639760,
02639763,
02639765,
02639767,
02646816,
02666521,
02766412,
02766413,
02766415,
02766416,
02778486,
02800634,
02800636,
02838540,
02856312,
02856319,
02910581,
02910584,
02910588,
02998752,
02998755,
03036776,
03062756,
03062760,
03062762,
03065216,
03076039,
03076063,
03135002,
03135075,
03153490,
03153494,
03161812,
03161815,
03161821,
03169408,
03200492,
03200494,
03200496,
03200517,
03200565,
03274678,
03274735,
03296648,
03296649,
03296746,
03296884,
03364796,
03418583,
03418606,
03418607,
03418648,
03418735,
03418736,
03568450,
03682211,
03717370,
03717376,
03761717,
03761719,
03874419,
03874491,
03874511,
03895587,
03895613,
03895621,
03961514,
03961692,
03961759,
03961761,
09140912,
09141134,
09141146,
09170990,
09171108,
09171133,
09171151,
09215781,
09215785,
09215823,
09215941,
09348093,
09348129,
09348154,
09600215,
09600243,
09600278,
09600295,
09642249,
09642341,
09642453,
09887412,
08045485,
08045607,
08045645,
08046530,
08061777,
08111892,
08111924,
08111945,
08111946,
08142456,
08142583,
08142725,
08142765,
08261516,
08261534,
08261544,
08262526,
08262532,
08262538,
08262561,
08268924,
08268937,
08269034,
08269065,
08313473,
08313482,
08313483,
08313498,
08331588,
08331629,
08331644,
08331656,
08331710,
08393562,
08393608,
08393652,
08393675,
08393681,
08594004,
08594327,
08594350,
08594440,
08594482,
08684941,
08685046,
08685051,
08685091,
08685553,
08932519,
08932528,
08932553,
08932588,
08932598,
08932600 Harbour House, 60 Purewell, Christchurch, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2009-12-15 ~ 2019-02-01
IIF 42 - Director → ME
38
The Lathe, Northbrook, Farnham, Surrey, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2010-05-05 ~ 2019-02-01
IIF 14 - Director → ME
39
Harbour House, 60 Purewell, Christchurch, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2010-09-03 ~ 2019-02-01
IIF 60 - Director → ME
40
SA LAW TWO LIMITED - 2006-12-08
Harbour House, 60 Purewell, Christchurch, England
Dissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
1 GBP2019-12-31
Officer
2006-12-01 ~ 2019-02-01
IIF 39 - Director → ME
41
Harbour House, 1 Town Quay, Southampton, England
Active Corporate (4 parents, 1 offspring)
Officer
2020-09-02 ~ 2024-11-28
IIF 11 - Director → ME
42
Harbour House, 1 Town Quay, Southampton, England
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
2,476,922 GBP2020-12-31
Officer
2020-04-21 ~ 2024-11-28
IIF 10 - Director → ME
Person with significant control
2020-04-21 ~ 2020-07-01
IIF 80 - Right to appoint or remove directors → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Ownership of shares – 75% or more → OE
43
ALEXANDRA WHARF APARTMENTS LIMITED - 2020-07-10
OCEAN VILLAGE RESIDENTIAL LIMITED - 2013-09-09
Harbour House, 60 Purewell, Christchurch, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2013-08-16 ~ 2019-02-01
IIF 31 - Director → ME
44
ALEXANDRA WHARF LIMITED - 2020-07-10
OCEAN VILLAGE DEVELOPMENTS LIMITED - 2013-09-06
Harbour House, 1 Town Quay, Southampton, England
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
-1,226,373 GBP2020-12-31
Officer
2013-08-14 ~ 2013-09-25
IIF 65 - Director → ME
45
93 Tabernacle Street, London
Dissolved Corporate (3 parents)
Equity (Company account)
19,009 GBP2019-12-31
Officer
2007-02-14 ~ 2019-02-01
IIF 62 - Director → ME
46
FROYLE PARK LIMITED - 2020-07-10
SIDMOUTH HARBOUR ESTATES LIMITED - 2012-08-21
Harbour House, 1 Town Quay, Southampton, England
Active Corporate (4 parents)
Equity (Company account)
717,910 GBP2020-12-31
Officer
2012-04-20 ~ 2012-09-26
IIF 29 - Director → ME
47
PORTHMINSTER HOTEL NOMINEES LIMITED - 2020-07-10
PORTHMINSTER NOMINEES LIMITED - 2011-10-04
The Lathe, Northbrook, Farnham, England
Dissolved Corporate (3 parents)
Officer
2011-11-08 ~ 2012-09-26
IIF 49 - Director → ME
48
1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
Dissolved Corporate (3 parents)
Equity (Company account)
90,469 GBP2021-03-31
Officer
2016-04-24 ~ 2019-02-01
IIF 12 - Director → ME
49
Harbour House, 1 Town Quay, Southampton, England
Active Corporate (4 parents, 2 offsprings)
Equity (Company account)
-8,466 GBP2023-12-31
Officer
2013-03-12 ~ 2019-02-01
IIF 25 - Director → ME
50
5 Oast Lane, Upper Froyle, Alton, England
Active Corporate (6 parents)
Equity (Company account)
1,795 GBP2024-12-31
Officer
2016-05-23 ~ 2019-01-17
IIF 5 - Director → ME
51
PARIS 109 LIMITED - 2011-02-04
93 Tabernacle Street, London
Dissolved Corporate (3 parents)
Equity (Company account)
587,420 GBP2019-12-31
Officer
2011-07-29 ~ 2019-02-01
IIF 18 - Director → ME
52
Harbour House, 1 Town Quay, Southampton, England
Active Corporate (4 parents)
Equity (Company account)
88,390 GBP2021-12-31
Officer
2011-11-08 ~ 2012-09-26
IIF 51 - Director → ME
53
Flat 5 6 Upper John Street, London
Dissolved Corporate (2 parents)
Officer
2010-09-01 ~ 2012-04-05
IIF 93 - LLP Designated Member → ME
54
Harbour House, 60 Purewell, Christchurch, England
Active Corporate (3 parents)
Equity (Company account)
2,642,189 GBP2024-12-31
Officer
2008-01-18 ~ 2012-09-26
IIF 71 - Director → ME
55
59-65 Worship Street, London, England
Dissolved Corporate (2 parents)
Officer
2012-03-27 ~ 2012-05-11
IIF 48 - Director → ME
56
NICOLAS JAMES CONSTRUCTION LIMITED - 2010-11-05
SOUTH DORSET DEVELOPMENTS LIMITED - 2007-03-05
CLICKTOWER LIMITED - 2002-12-09
Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
Dissolved Corporate (1 parent)
Officer
2002-11-20 ~ 2019-02-01
IIF 45 - Director → ME
2003-10-30 ~ 2004-09-21
IIF 88 - Secretary → ME
57
Harbour House, 60 Purewell, Christchurch, England
Active Corporate (3 parents)
Equity (Company account)
0 GBP2024-12-31
Officer
2011-04-27 ~ 2019-02-01
IIF 17 - Director → ME
58
BATH HARBOUR HOTEL LIMITED - 2017-07-25
Harbour House, 60 Purewell, Christchurch, England
Active Corporate (3 parents)
Equity (Company account)
-2,489,190 GBP2024-12-31
Officer
2017-05-03 ~ 2019-02-01
IIF 6 - Director → ME
59
Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-1,084,272 GBP2024-12-31
Officer
2017-10-19 ~ 2019-02-01
IIF 8 - Director → ME
60
WHITE HORSE (GUILDFORD) LIMITED - 2008-07-17
WHITE HORSE DEVELOPMENTS LIMITED - 2006-12-13
Harbour House, 60 Purewell, Christchurch, England
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
211,636 GBP2024-12-31
Officer
2006-12-01 ~ 2019-02-01
IIF 37 - Director → ME
61
Harbour House, 60 Purewell, Christchurch, England
Active Corporate (3 parents)
Cash at bank and in hand (Company account)
4 GBP2024-12-31
Officer
2011-09-19 ~ 2019-02-01
IIF 33 - Director → ME
62
Harbour House, 60purewell, Christchurch, England
Active Corporate (3 parents)
Equity (Company account)
13,733 GBP2024-12-31
Officer
2009-12-22 ~ 2019-02-01
IIF 20 - Director → ME
63
HOTELS FOR HEROES LTD - 2014-12-17
10 Bridge Street, Christchurch, Dorset
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2013-12-19 ~ 2019-02-12
IIF 36 - Director → ME
64
PICCO 28 LIMITED - 2006-11-30
Harbour House, 60 Purewell, Christchurch, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2006-11-30 ~ 2019-02-01
IIF 38 - Director → ME
65
TYROLESE (670) LIMITED - 2009-12-08
Related registrations:
05923554,
05923561,
05992481,
05992489,
05992502,
06308406,
06316252,
06316253,
06316259,
06316268,
06316272,
06407916,
06407922,
06407932,
06407935,
06477348,
06477352,
06477362,
06536698,
06536703,
06537435,
06537460,
06696257,
06696269,
06696273,
06726274,
06726412,
06726423,
06777859,
06777870,
06777883,
06903257,
06903264,
06903276,
06903289,
07044536,
13519624,
07087188,
07087222,
07087231,
07087239,
07115348,
07115358,
07115370,
07115383,
07115441,
07115463,
07162414,
07162454,
07162484,
07162498,
07162518,
07227840,
07227845,
07227852,
07227864,
07315916,
07315931,
07315949,
07315961,
07315982,
07461956,
07461980,
07462058,
07462082,
07471430,
07471442,
07471474,
07471487,
07471504,
07546645,
07546656,
07546668,
07602874,
07602886,
07602897,
07602917,
07602936,
07818908,
07818924,
07818940,
07884593,
07884604,
07943016,
10087910,
10584380,
04029996,
04030000,
04125305,
04171675,
04301636,
04301637,
04301739,
04435101,
04601448,
04722286,
04722288,
04722290,
04722291,
04782197,
04782216,
04782220,
04827936,
04827957,
04969259,
04969267,
04969365,
05131570,
05175792,
05224999,
05225195,
05225203,
05225272,
05302306,
05302307,
05302311,
05423343,
05423348,
05423356,
05452804,
05452806,
05452809,
05622096,
05622097,
05732812,
00357651,
01929144,
01929146,
01988291,
02018471,
02018472,
02019646,
02130646,
02192437,
02192441,
02225140,
02376053,
02478822,
02559861,
02579773,
02614349,
02614353,
02639760,
02639763,
02639765,
02639767,
02646816,
02666521,
02766412,
02766413,
02766415,
02766416,
02778486,
02800634,
02800636,
02838540,
02856312,
02856319,
02910581,
02910584,
02910588,
02998752,
02998755,
03036776,
03062756,
03062760,
03062762,
03065216,
03076039,
03076063,
03135002,
03135075,
03153490,
03153494,
03161812,
03161815,
03161821,
03169408,
03200492,
03200494,
03200496,
03200517,
03200565,
03274678,
03274735,
03296648,
03296649,
03296746,
03296884,
03364796,
03418583,
03418606,
03418607,
03418648,
03418735,
03418736,
03568450,
03682211,
03717370,
03717376,
03761717,
03761719,
03874419,
03874491,
03874511,
03895587,
03895613,
03895621,
03961514,
03961692,
03961759,
03961761,
09140912,
09141134,
09141146,
09170990,
09171108,
09171133,
09171151,
09215781,
09215785,
09215823,
09215941,
09348093,
09348129,
09348154,
09600215,
09600243,
09600278,
09600295,
09642249,
09642341,
09642453,
09887412,
08045485,
08045607,
08045645,
08046530,
08061777,
08111892,
08111924,
08111945,
08111946,
08142456,
08142583,
08142725,
08142765,
08261516,
08261534,
08261544,
08262526,
08262532,
08262538,
08262561,
08268924,
08268937,
08269034,
08269065,
08313473,
08313482,
08313483,
08313498,
08331588,
08331629,
08331644,
08331656,
08331710,
08393562,
08393608,
08393652,
08393675,
08393681,
08594004,
08594327,
08594350,
08594440,
08594482,
08684941,
08685046,
08685051,
08685091,
08685553,
08932519,
08932528,
08932553,
08932588,
08932598,
08932600 Harbour House, 60 Purewell, Christchurch, England
Active Corporate (3 parents)
Equity (Company account)
3,254,049 GBP2024-12-31
Officer
2010-03-15 ~ 2012-09-26
IIF 47 - Director → ME
66
ESTURA INVESTMENTS LIMITED - 2014-04-07
Harbour House, 60 Purewell, Christchurch, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2011-11-11 ~ 2012-09-26
IIF 52 - Director → ME
67
SALCOMBE HARBOUR HOTEL NOMINEES LIMITED - 2020-07-10
The Lathe, Northbrook, Farnham, England
Dissolved Corporate (3 parents)
Officer
2011-11-11 ~ 2012-09-26
IIF 53 - Director → ME
68
FOWEY HARBOUR HOTEL LIMITED - 2011-06-21
Harbour House, 60 Purewell, Christchurch, England
Active Corporate (3 parents)
Equity (Company account)
8,163,853 GBP2024-12-31
Officer
2011-04-26 ~ 2012-09-26
IIF 54 - Director → ME
69
Harbour House, 60 Purewell, Christchurch, England
Active Corporate (3 parents)
Equity (Company account)
433,103 GBP2024-12-31
Officer
2006-11-30 ~ 2012-09-26
IIF 70 - Director → ME
70
Burleigh Manor, Peel Road, Douglas, Isle Of Man
Converted / Closed Corporate (2 parents)
Officer
2012-04-19 ~ 2014-04-09
IIF 83 - Director → ME
71
MINMAR (845) LIMITED - 2007-06-11
Harbour House, 60 Purewell, Christchurch, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2007-06-08 ~ 2019-02-01
IIF 15 - Director → ME
72
TORQUAY WATERSIDE DEVELOPMENTS LIMITED - 2021-04-22
Barn Close Burnt Hill, Yattendon, Thatcham, England, England
Active Corporate (4 parents)
Equity (Company account)
2 GBP2019-12-31
Officer
2009-10-09 ~ 2019-02-15
IIF 72 - Director → ME