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

Mr Robert Lee Jack Bull

child relation
Offspring entities and appointments
Active 230
  • 1
    icon of address Royale House, 1550 Parkway, Whiteley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 30-32 Gildredge Road, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 616 - Director → ME
    icon of calendar 2017-11-14 ~ now
    IIF 435 - Director → ME
  • 4
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 561 - Director → ME
  • 5
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 325 - Director → ME
  • 6
    icon of address White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 607 - Director → ME
    icon of calendar 2017-11-03 ~ now
    IIF 399 - Director → ME
  • 7
    BROOKLANDS ESTATES GROUP LIMITED - 2024-12-09
    OAKTREE ESTATES GROUP LIMITED - 2023-08-21
    CHRYSALIS PB LIMITED - 2022-07-19
    icon of address 10 Orange Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,773,706 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 527 - Ownership of shares – 75% or moreOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Right to appoint or remove directorsOE
  • 8
    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 2019-09-06 ~ now
    IIF 575 - Director → ME
    icon of calendar 2018-09-07 ~ now
    IIF 176 - Director → ME
  • 9
    icon of address Richmond House, Broad Street, Ely, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ dissolved
    IIF 565 - Director → ME
  • 10
    icon of address Price Bailey Llp, Richmond House Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 532 - Director → ME
  • 11
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 563 - Director → ME
    IIF 654 - Director → ME
  • 12
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Royale House Southwick Road, North Boarhunt, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 606 - Director → ME
    icon of calendar 2017-11-16 ~ dissolved
    IIF 556 - Director → ME
  • 14
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 553 - Director → ME
  • 15
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    5,721 GBP2017-06-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 439 - Director → ME
    icon of calendar 2016-05-27 ~ now
    IIF 600 - Director → ME
  • 16
    COTSWOLD GRANGE COUNTRY PARK LLP - 2010-09-24
    icon of address Richmond House, Broad Street, Ely, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 530 - LLP Designated Member → ME
  • 17
    REGENCY LIFE INVESTMENTS LIMITED - 2013-06-05
    COTSWOLD PARK DEVELOPMENTS LIMITED - 2013-05-31
    BRITTANIA PARK DEVELOPMENTS LIMITED - 2011-04-26
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 543 - Director → ME
  • 18
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 400 - Director → ME
  • 19
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 598 - Director → ME
    icon of calendar 2019-08-22 ~ dissolved
    IIF 317 - Director → ME
  • 20
    BARTLEY DEVELOPMENTS LTD - 2019-02-06
    MR DEALMAKER.MONEY LIMITED - 2017-10-20
    CHECK MY CREDIT LIMITED - 2017-03-17
    icon of address C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,983 GBP2018-03-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 622 - Director → ME
    icon of calendar 2019-01-14 ~ now
    IIF 442 - Director → ME
  • 21
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 623 - Director → ME
    icon of calendar 2018-06-12 ~ now
    IIF 444 - Director → ME
  • 24
    icon of address C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 625 - Director → ME
    icon of calendar 2018-11-20 ~ now
    IIF 445 - Director → ME
  • 25
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 626 - Director → ME
    icon of calendar 2018-12-07 ~ now
    IIF 446 - Director → ME
  • 27
    CHRISTCHURCH COUNTRY PARK LIMITED - 2014-09-11
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 538 - Director → ME
  • 28
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    761,713 GBP2017-10-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 619 - Director → ME
    icon of calendar 2018-12-21 ~ now
    IIF 440 - Director → ME
  • 29
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    REGENCY PARK MOTORS LIMITED - 2011-10-13
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 564 - Director → ME
  • 31
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2021-06-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 35
    icon of address C/o James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 617 - Director → ME
    icon of calendar 2018-12-07 ~ now
    IIF 436 - Director → ME
  • 36
    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)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 576 - Director → ME
    icon of calendar 2017-11-16 ~ now
    IIF 175 - Director → ME
  • 37
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 263 - Director → ME
  • 38
    icon of address 30-32 Gildredge Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 40
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 441 - Director → ME
    IIF 618 - Director → ME
  • 41
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 42
    LIFE LIVING HOLDINGS LIMITED - 2025-02-05
    icon of address 10 Orange Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 526 - Ownership of shares – 75% or moreOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Right to appoint or remove directorsOE
  • 43
    icon of address 10 Orange Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 44
    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 2019-09-06 ~ now
    IIF 574 - Director → ME
    icon of calendar 2019-01-14 ~ now
    IIF 174 - Director → ME
  • 45
    icon of address Royale House Southwick Road, North Boarhunt, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 46
    icon of address C/o James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 615 - Director → ME
    icon of calendar 2017-11-03 ~ now
    IIF 434 - Director → ME
  • 47
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 572 - Director → ME
    icon of calendar 2018-06-12 ~ now
    IIF 180 - Director → ME
  • 49
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 611 - Director → ME
    icon of calendar 2018-09-13 ~ now
    IIF 426 - Director → ME
  • 50
    icon of address 30-32 Gildredge Road, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 30-32 Gildredge Road, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 544 - Director → ME
  • 53
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 54
    MEADOWBANK CARAVAN PARK LIMITED - 2013-05-13
    icon of address Glebe House Church Street, Ashill, Thetford, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 570 - Director → ME
  • 55
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of shares – 75% or moreOE
    IIF 522 - Right to appoint or remove directorsOE
  • 57
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 521 - Ownership of shares – 75% or moreOE
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
  • 58
    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 2018-09-07 ~ now
    IIF 578 - Director → ME
    IIF 182 - Director → ME
  • 59
    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 2018-09-07 ~ now
    IIF 573 - Director → ME
    IIF 181 - Director → ME
  • 60
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 537 - Director → ME
  • 61
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 536 - Director → ME
  • 62
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 535 - Director → ME
  • 63
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 540 - Director → ME
  • 64
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 314 - Director → ME
  • 74
    TIME LIFE LIMITED - 2022-09-28
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 240 - Director → ME
  • 79
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 241 - Director → ME
  • 80
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2016-11-02 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 87
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,536,749 GBP2017-06-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 431 - Director → ME
    icon of calendar 2015-02-19 ~ now
    IIF 612 - Director → ME
  • 88
    STARGLADE PARK DEVELOPMENTS LIMITED - 2015-12-14
    STARGLADE DEVELOPMENTS LIMITED - 2004-11-25
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    1,490,954 GBP2016-12-01 ~ 2017-11-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 429 - Director → ME
    icon of calendar 2015-12-07 ~ now
    IIF 610 - Director → ME
  • 89
    STARGLADE PARK HOMES LIMITED - 2016-08-27
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -231,351 GBP2016-08-01 ~ 2017-07-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 178 - Director → ME
    icon of calendar 2016-08-16 ~ now
    IIF 627 - Director → ME
  • 90
    ROYALE PARKS CHESHIRE LIMITED - 2017-09-23
    BARNEY LEISURE UK LIMITED - 2017-07-14
    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)
    477,720 GBP2017-06-27
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 430 - Director → ME
    icon of calendar 2017-06-27 ~ now
    IIF 609 - Director → ME
  • 91
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -49,826 GBP2016-07-20 ~ 2017-06-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 428 - Director → ME
    icon of calendar 2016-07-20 ~ now
    IIF 603 - Director → ME
  • 92
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 432 - Director → ME
    icon of calendar 2016-07-18 ~ now
    IIF 614 - Director → ME
  • 93
    INVESTMENT LODGES LIMITED - 2017-08-24
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -20,042 GBP2016-10-21 ~ 2017-06-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 425 - Director → ME
    icon of calendar 2017-04-25 ~ now
    IIF 602 - Director → ME
  • 94
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -14,304 GBP2016-08-26 ~ 2017-06-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 424 - Director → ME
    icon of calendar 2016-08-26 ~ now
    IIF 587 - Director → ME
  • 95
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Royale House Southwick Road, North Boarhunt, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 643 - Right to appoint or remove directorsOE
    IIF 643 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 643 - Ownership of shares – More than 50% but less than 75%OE
  • 97
    WATERWAYS CARAVAN PARK & AMUSEMENTS LIMITED - 2017-10-26
    BRMCO (161) LIMITED - 2008-03-01
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    848,419 GBP2017-03-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 433 - Director → ME
    icon of calendar 2017-10-06 ~ now
    IIF 582 - Director → ME
  • 98
    icon of address C/o James Cowper Kreston, The White Building 1-4 Cumberland Place, Southampton
    Insolvency Proceedings Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    5,006,893 GBP2017-11-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 437 - Director → ME
    icon of calendar 2014-11-27 ~ now
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 513 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 513 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 102
    ROYALE LIFE QUARTERS MANAGEMENT COMPANY LIMITED - 2021-05-27
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 104
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 105
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Royale House Southwick Road, North Boarhunt, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 659 - Director → ME
  • 109
    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 2018-09-07 ~ now
    IIF 577 - Director → ME
    icon of calendar 2018-02-07 ~ now
    IIF 177 - Director → ME
  • 110
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 656 - Director → ME
    IIF 541 - Director → ME
  • 115
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 658 - Director → ME
    icon of calendar 2018-04-26 ~ dissolved
    IIF 548 - Director → ME
  • 118
    PARAMOUNT PARKS LIMITED - 2018-07-04
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    30,938 GBP2018-10-29
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 438 - Director → ME
    IIF 621 - Director → ME
  • 119
    icon of address Royale House Southwick Road, North Boarhunt, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 398 - Director → ME
  • 125
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 137
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 146
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 151
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 162
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 165
    icon of address C/o James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 624 - Director → ME
    icon of calendar 2019-03-01 ~ now
    IIF 443 - Director → ME
  • 166
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 167
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 170
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 172
    icon of address Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Insolvency Proceedings Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 173
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 174
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 179
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 180
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, Greater Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 182
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Receiver Action Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 184
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 185
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 186
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 187
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 189
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
    IIF 478 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 191
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 210 - Director → ME
  • 192
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent, 7 offsprings)
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 193
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 233 - Director → ME
  • 194
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 195
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Insolvency Proceedings Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 571 - Director → ME
    icon of calendar 2018-05-17 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 196
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 371 - Director → ME
  • 197
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 382 - Director → ME
  • 198
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 188 - Director → ME
  • 199
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 336 - Director → ME
  • 200
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 340 - Director → ME
  • 201
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 360 - Director → ME
  • 202
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 341 - Director → ME
  • 203
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 378 - Director → ME
  • 204
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 343 - Director → ME
  • 205
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 345 - Director → ME
  • 206
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 368 - Director → ME
  • 207
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 381 - Director → ME
  • 208
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent, 13 offsprings)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 209
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 386 - Director → ME
  • 210
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 212
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 213
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 214
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 215
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 216
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 218
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 219
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 306 - Director → ME
  • 220
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 506 - Right to appoint or remove directorsOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Ownership of shares – 75% or moreOE
  • 221
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 223
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 354 - Director → ME
  • 226
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 227
    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 2019-09-06 ~ now
    IIF 613 - Director → ME
    icon of calendar 2018-09-07 ~ now
    IIF 427 - Director → ME
  • 228
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 655 - Director → ME
  • 229
    icon of address Royale House Southwick Road, North Boarhunt, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Ownership of shares – 75% or moreOE
  • 230
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 539 - Director → ME
Ceased 186
  • 1
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2022-07-12 ~ 2023-07-19
    IIF 395 - Director → ME
  • 2
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2021-10-05 ~ 2023-12-01
    IIF 170 - Director → ME
  • 3
    icon of address Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2022-03-03 ~ 2023-07-19
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ 2022-11-11
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2017-06-02 ~ 2017-11-14
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-11-14
    IIF 629 - Right to appoint or remove directors OE
    IIF 629 - Ownership of voting rights - 75% or more OE
    IIF 629 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Officer
    icon of calendar 2021-09-28 ~ 2023-12-01
    IIF 417 - Director → ME
  • 6
    GW 907 LIMITED - 2005-10-18
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-28 ~ 2023-12-01
    IIF 413 - Director → ME
  • 7
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ 2023-12-01
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-07-13
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 8
    BROOKSIDE LEISURE PARK LIMITED - 2025-01-17
    EDEN LEISURE PARK LIMITED - 2018-12-11
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,003,748 GBP2021-10-31
    Officer
    icon of calendar 2022-07-12 ~ 2023-07-19
    IIF 357 - Director → ME
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ 2023-07-12
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-02-14
    IIF 514 - Right to appoint or remove directors OE
    IIF 514 - Ownership of voting rights - 75% or more OE
    IIF 514 - Ownership of shares – 75% or more OE
  • 10
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 447 - Director → ME
    icon of calendar 2019-05-29 ~ 2020-02-14
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-11-10
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-29 ~ 2020-02-14
    IIF 634 - Right to appoint or remove directors OE
    IIF 634 - Ownership of voting rights - 75% or more OE
    IIF 634 - Ownership of shares – 75% or more OE
  • 11
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-11 ~ 2023-07-12
    IIF 448 - Director → ME
  • 12
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ 2015-10-13
    IIF 666 - Director → ME
  • 13
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-14 ~ 2023-12-01
    IIF 216 - Director → ME
  • 14
    icon of address C/o Kroll Advisory Ltd, The Shard, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2018-12-14 ~ 2023-12-01
    IIF 410 - Director → ME
  • 15
    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 2019-04-09 ~ 2023-07-12
    IIF 291 - Director → ME
  • 16
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-11-10 ~ 2023-07-12
    IIF 213 - Director → ME
  • 17
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-11-10 ~ 2023-07-12
    IIF 268 - Director → ME
  • 18
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-11-10 ~ 2023-07-12
    IIF 200 - Director → ME
  • 19
    icon of address Gaywood Hall Gaywood Hall Drive, Gaywood, King's Lynn, Norfolk, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,776,415 GBP2024-04-29
    Officer
    icon of calendar 2020-04-02 ~ 2023-08-04
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2023-05-05
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ 2023-07-12
    IIF 274 - Director → ME
  • 21
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    5,721 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-05-27 ~ 2018-09-07
    IIF 637 - Right to appoint or remove directors OE
    IIF 637 - Ownership of voting rights - 75% or more OE
    IIF 637 - Ownership of shares – 75% or more OE
  • 22
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-06 ~ 2023-07-17
    IIF 594 - Director → ME
    icon of calendar 2018-06-12 ~ 2023-12-01
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-12-10
    IIF 496 - Right to appoint or remove directors OE
    IIF 496 - Ownership of voting rights - 75% or more OE
    IIF 496 - Ownership of shares – 75% or more OE
  • 23
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2023-12-01
    IIF 161 - Director → ME
    icon of calendar 2018-05-15 ~ 2018-05-15
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-05-15
    IIF 497 - Right to appoint or remove directors OE
    IIF 497 - Ownership of voting rights - 75% or more OE
    IIF 497 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-06 ~ 2021-08-11
    IIF 469 - Right to appoint or remove directors OE
    IIF 469 - Ownership of voting rights - 75% or more OE
    IIF 469 - Ownership of shares – 75% or more OE
  • 24
    icon of address Price Bailey Llp, Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2010-06-28
    IIF 465 - Director → ME
    icon of calendar 2008-07-21 ~ 2010-06-28
    IIF 628 - Secretary → ME
  • 25
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2013-07-15
    IIF 528 - LLP Designated Member → ME
  • 26
    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 2020-02-14 ~ 2023-07-12
    IIF 158 - Director → ME
  • 27
    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 2020-02-14 ~ 2023-07-12
    IIF 168 - Director → ME
  • 28
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-09-05
    IIF 475 - Right to appoint or remove directors OE
    IIF 475 - Ownership of voting rights - 75% or more OE
    IIF 475 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-05 ~ 2019-09-05
    IIF 476 - Right to appoint or remove directors OE
    IIF 476 - Ownership of voting rights - 75% or more OE
    IIF 476 - Ownership of shares – 75% or more OE
  • 29
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-06 ~ 2023-12-01
    IIF 601 - Director → ME
    icon of calendar 2018-10-22 ~ 2023-12-01
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2019-09-05
    IIF 498 - Right to appoint or remove directors OE
    IIF 498 - Ownership of voting rights - 75% or more OE
    IIF 498 - Ownership of shares – 75% or more OE
  • 30
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ 2023-07-12
    IIF 303 - Director → ME
  • 31
    icon of address C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-11-07
    IIF 494 - Right to appoint or remove directors OE
    IIF 494 - Ownership of voting rights - 75% or more OE
    IIF 494 - Ownership of shares – 75% or more OE
  • 32
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-06 ~ 2023-07-17
    IIF 590 - Director → ME
    icon of calendar 2018-11-07 ~ 2023-12-01
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2019-09-05
    IIF 492 - Right to appoint or remove directors OE
    IIF 492 - Ownership of voting rights - 75% or more OE
    IIF 492 - Ownership of shares – 75% or more OE
  • 33
    PARK LIFESTYLE LIMITED - 2018-07-04
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,819 GBP2017-12-31
    Officer
    icon of calendar 2019-09-06 ~ 2023-07-17
    IIF 592 - Director → ME
    icon of calendar 2018-12-07 ~ 2023-12-01
    IIF 321 - Director → ME
  • 34
    EASTCHURCH SUNNYMEAD LIMITED - 2015-01-05
    EASTCHURCH HOLIDAY CENTRE LIMITED - 2025-01-17
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    8,259,650 GBP2019-09-30
    Officer
    icon of calendar 2022-07-12 ~ 2023-12-01
    IIF 331 - Director → ME
  • 35
    ECLIPSE (OBTP) LIMITED - 2025-01-17
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ 2023-07-19
    IIF 366 - Director → ME
  • 36
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ 2023-12-01
    IIF 295 - Director → ME
  • 37
    ELMHURST LEISURE PARK LTD - 2025-01-22
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ 2023-07-19
    IIF 363 - Director → ME
  • 38
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-06 ~ 2023-07-17
    IIF 583 - Director → ME
    icon of calendar 2018-09-07 ~ 2023-12-01
    IIF 224 - Director → ME
  • 39
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,545 GBP2018-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 160 - Director → ME
  • 40
    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 2020-02-14 ~ 2023-07-12
    IIF 162 - Director → ME
  • 41
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ 2023-12-01
    IIF 209 - Director → ME
  • 42
    icon of address Grant Thorton Uk Advisory & Tax Llp 1 Oxford Street, 11th Floor Landmark St Peter's Square, Manchester, Greater Manchester
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    782,755 GBP2020-02-29
    Officer
    icon of calendar 2022-07-14 ~ 2023-07-07
    IIF 554 - Director → ME
  • 43
    icon of address Fordham Road, Fordham, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2014-02-03
    IIF 568 - Director → ME
  • 44
    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 2020-02-14 ~ 2023-07-12
    IIF 172 - Director → ME
  • 45
    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 2020-02-14 ~ 2023-07-12
    IIF 166 - Director → ME
  • 46
    HIGWORTH CARAVAN PARK LIMITED - 2005-11-17
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ 2023-07-07
    IIF 449 - Director → ME
  • 47
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2023-07-12
    IIF 239 - Director → ME
  • 48
    WARNPLANES LIMITED - 2020-09-21
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,973 GBP2021-03-31
    Officer
    icon of calendar 2023-02-17 ~ 2023-12-01
    IIF 545 - Director → ME
  • 49
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,391 GBP2024-03-31
    Officer
    icon of calendar 2023-02-17 ~ 2023-12-01
    IIF 547 - Director → ME
  • 50
    HERITAGE PARK INVESTMENTS LIMITED - 2013-07-17
    icon of address Heritage Park, Stepaside, Saundersfoot, Dyfed
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,161,372 GBP2024-10-31
    Officer
    icon of calendar 2012-11-12 ~ 2015-04-23
    IIF 652 - Director → ME
  • 51
    BRMCO (175) LIMITED - 2011-06-03
    HERITAGE LEISURE DEVELOPMENTS (WALES) LIMITED - 2013-07-17
    icon of address Heritage Park, Stepaside, Narberth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    391,359 GBP2024-10-31
    Officer
    icon of calendar 2012-12-11 ~ 2019-10-15
    IIF 653 - Director → ME
  • 52
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-03-18 ~ 2023-07-12
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-11-10
    IIF 485 - Right to appoint or remove directors OE
    IIF 485 - Ownership of voting rights - 75% or more OE
    IIF 485 - Ownership of shares – 75% or more OE
  • 53
    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 2019-04-09 ~ 2023-07-12
    IIF 235 - Director → ME
  • 54
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ 2023-12-01
    IIF 260 - Director → ME
  • 55
    HAPPY VALLEY PARKS LIMITED - 2020-10-19
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2023-07-12
    IIF 285 - Director → ME
  • 56
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-23
    Officer
    icon of calendar 2018-09-07 ~ 2023-12-01
    IIF 605 - Director → ME
    icon of calendar 2018-06-12 ~ 2023-07-17
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-09-07
    IIF 495 - Right to appoint or remove directors OE
    IIF 495 - Ownership of voting rights - 75% or more OE
    IIF 495 - Ownership of shares – 75% or more OE
  • 57
    INTERGUIDE IOW LIMITED - 2025-01-17
    icon of address C/o Kroll Advisory Limited The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,893,569 GBP2022-06-30
    Officer
    icon of calendar 2022-11-11 ~ 2023-12-01
    IIF 401 - Director → ME
  • 58
    icon of address C/o Kroll Advisory Ltd, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2021-10-26 ~ 2023-12-01
    IIF 402 - Director → ME
  • 59
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-21 ~ 2023-12-01
    IIF 377 - Director → ME
  • 60
    LIFE LIVING HOLDINGS LIMITED - 2025-02-05
    icon of address 10 Orange Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ 2024-01-01
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-01-01
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 61
    icon of address 10 Orange Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ 2024-01-01
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-01-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 62
    icon of address C/o Kroll Advisory Ltd, The Shard, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2022-01-21 ~ 2023-12-01
    IIF 408 - Director → ME
  • 63
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -55 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 173 - Director → ME
  • 64
    icon of address Royale House, 1550 Parkway, Whiteley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,628 GBP2020-08-31
    Officer
    icon of calendar 2020-11-13 ~ 2023-12-01
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-13
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 65
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -3,267 GBP2019-10-31
    Officer
    icon of calendar 2020-11-13 ~ 2023-12-01
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-13
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 66
    icon of address The Meadows Bishops Meadow, Hay Road, Brecon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,892 GBP2024-03-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-12-01
    IIF 258 - Director → ME
  • 67
    MEDINA COUNTRY PARK LIMITED - 2015-09-16
    FOLLY COUNTRY PARK LIMITED - 2015-10-28
    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 2020-02-14 ~ 2023-07-12
    IIF 164 - Director → ME
  • 68
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    898,286 GBP2019-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 169 - Director → ME
  • 69
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ 2023-07-12
    IIF 302 - Director → ME
  • 70
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Insolvency Proceedings Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-09-07
    IIF 504 - Right to appoint or remove directors OE
    IIF 504 - Ownership of voting rights - 75% or more OE
    IIF 504 - Ownership of shares – 75% or more OE
  • 71
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-07 ~ 2023-12-01
    IIF 579 - Director → ME
    icon of calendar 2018-06-12 ~ 2023-07-17
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-09-07
    IIF 493 - Right to appoint or remove directors OE
    IIF 493 - Ownership of voting rights - 75% or more OE
    IIF 493 - Ownership of shares – 75% or more OE
  • 72
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-13 ~ 2018-12-10
    IIF 499 - Right to appoint or remove directors OE
    IIF 499 - Ownership of voting rights - 75% or more OE
    IIF 499 - Ownership of shares – 75% or more OE
  • 73
    icon of address C/o Kroll Advisory Ltd, The Shard, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ 2023-12-01
    IIF 407 - Director → ME
  • 74
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,528,007 GBP2023-08-31
    Officer
    icon of calendar 2023-02-10 ~ 2023-08-16
    IIF 550 - Director → ME
  • 75
    icon of address Royale House Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-21 ~ 2023-12-01
    IIF 394 - Director → ME
  • 76
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,415 GBP2019-03-22 ~ 2020-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 159 - Director → ME
  • 77
    icon of address C/o Kroll Advisory Ltd, The Shard, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ 2023-12-01
    IIF 411 - Director → ME
  • 78
    MEADOWBANK CARAVAN PARK LIMITED - 2013-05-13
    icon of address Glebe House Church Street, Ashill, Thetford, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ 2015-03-06
    IIF 566 - Director → ME
    icon of calendar 2010-06-17 ~ 2011-12-19
    IIF 533 - Director → ME
  • 79
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,999 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-09-29
    IIF 423 - Director → ME
  • 80
    SHEPHERD PARK & LEISURE HOMES LIMITED - 2011-10-27
    HOMESEEKER PARK & LEISURE HOMES LIMITED - 2017-04-03
    PRESTIGE & HOMESEEKER PARK & LEISURE HOMES LIMITED - 2017-11-15
    HOMESEEKER HOMES LIMITED - 2008-11-14
    PANTHER CARAVANS LIMITED - 1984-01-19
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,406,528 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-09-29
    IIF 420 - Director → ME
  • 81
    icon of address 8 Shipton Way, Express Business Park, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-03 ~ 2023-09-29
    IIF 422 - Director → ME
  • 82
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -999 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-09-29
    IIF 421 - Director → ME
  • 83
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-11-04 ~ 2023-09-29
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ 2024-01-15
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 84
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2023-07-17
    IIF 596 - Director → ME
    icon of calendar 2019-02-01 ~ 2023-12-01
    IIF 221 - Director → ME
  • 85
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,669,993 GBP2019-11-30
    Officer
    icon of calendar 2020-10-19 ~ 2023-12-01
    IIF 252 - Director → ME
  • 86
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -3,708 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 167 - Director → ME
  • 87
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-19 ~ 2011-12-22
    IIF 531 - LLP Designated Member → ME
  • 88
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -206,464 GBP2019-02-28
    Officer
    icon of calendar 2019-06-28 ~ 2023-07-12
    IIF 218 - Director → ME
  • 89
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2021-08-20 ~ 2023-12-01
    IIF 217 - Director → ME
  • 90
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-06-19 ~ 2021-02-24
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2021-02-23
    IIF 632 - Ownership of shares – 75% or more OE
  • 91
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2023-07-17
    IIF 585 - Director → ME
    icon of calendar 2018-09-07 ~ 2023-12-01
    IIF 311 - Director → ME
  • 92
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-21 ~ 2023-12-01
    IIF 234 - Director → ME
  • 93
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2023-12-01
    IIF 227 - Director → ME
  • 94
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ 2023-12-01
    IIF 316 - Director → ME
  • 95
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ 2023-07-17
    IIF 584 - Director → ME
  • 96
    TIME LIFE LIMITED - 2022-09-28
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-04-28 ~ 2023-04-28
    IIF 595 - Director → ME
    icon of calendar 2018-11-06 ~ 2023-04-28
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2023-04-28
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-28 ~ 2023-04-28
    IIF 508 - Right to appoint or remove directors OE
    IIF 508 - Ownership of voting rights - 75% or more OE
    IIF 508 - Ownership of shares – 75% or more OE
  • 97
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-07-28 ~ 2023-12-01
    IIF 283 - Director → ME
  • 98
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-11-02 ~ 2019-12-20
    IIF 631 - Right to appoint or remove directors OE
    IIF 631 - Ownership of voting rights - 75% or more OE
    IIF 631 - Ownership of shares – 75% or more OE
  • 99
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2023-12-01
    IIF 232 - Director → ME
  • 100
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ 2020-06-10
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2020-06-10
    IIF 641 - Right to appoint or remove directors OE
    IIF 641 - Ownership of voting rights - 75% or more OE
    IIF 641 - Ownership of shares – 75% or more OE
  • 101
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-08-23 ~ 2023-07-17
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2022-04-01
    IIF 510 - Right to appoint or remove directors OE
    IIF 510 - Ownership of voting rights - 75% or more OE
    IIF 510 - Ownership of shares – 75% or more OE
  • 102
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-08-23 ~ 2023-07-31
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2020-04-15
    IIF 640 - Right to appoint or remove directors OE
    IIF 640 - Ownership of voting rights - 75% or more OE
    IIF 640 - Ownership of shares – 75% or more OE
  • 103
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,536,749 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 644 - Right to appoint or remove directors OE
    IIF 644 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 644 - Ownership of shares – More than 50% but less than 75% OE
  • 104
    STARGLADE PARK HOMES LIMITED - 2016-08-27
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -231,351 GBP2016-08-01 ~ 2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 633 - Right to appoint or remove directors OE
    IIF 633 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 633 - Ownership of shares – More than 50% but less than 75% OE
  • 105
    ROYALE PARKS CHESHIRE LIMITED - 2017-09-23
    BARNEY LEISURE UK LIMITED - 2017-07-14
    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)
    477,720 GBP2017-06-27
    Officer
    icon of calendar 2008-05-30 ~ 2014-09-14
    IIF 466 - Director → ME
  • 106
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -49,826 GBP2016-07-20 ~ 2017-06-30
    Person with significant control
    icon of calendar 2016-07-20 ~ 2018-09-07
    IIF 638 - Right to appoint or remove directors OE
    IIF 638 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 638 - Ownership of shares – More than 50% but less than 75% OE
  • 107
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2018-09-07
    IIF 635 - Right to appoint or remove directors OE
    IIF 635 - Ownership of voting rights - 75% or more OE
    IIF 635 - Ownership of shares – 75% or more OE
  • 108
    INVESTMENT LODGES LIMITED - 2017-08-24
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -20,042 GBP2016-10-21 ~ 2017-06-30
    Person with significant control
    icon of calendar 2017-04-25 ~ 2018-09-07
    IIF 512 - Right to appoint or remove directors OE
    IIF 512 - Ownership of voting rights - 75% or more OE
    IIF 512 - Ownership of shares – 75% or more OE
  • 109
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -14,304 GBP2016-08-26 ~ 2017-06-30
    Person with significant control
    icon of calendar 2016-08-26 ~ 2018-09-07
    IIF 639 - Right to appoint or remove directors OE
    IIF 639 - Ownership of voting rights - 75% or more OE
    IIF 639 - Ownership of shares – 75% or more OE
  • 110
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-06-02 ~ 2021-06-18
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2021-06-18
    IIF 636 - Right to appoint or remove directors OE
    IIF 636 - Ownership of voting rights - 75% or more OE
    IIF 636 - Ownership of shares – 75% or more OE
  • 111
    ROYALE LIFE QUARTERS MANAGEMENT COMPANY LIMITED - 2021-05-27
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ 2024-11-14
    IIF 265 - Director → ME
  • 112
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-10-30 ~ 2023-12-01
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2020-12-24
    IIF 472 - Right to appoint or remove directors OE
    IIF 472 - Ownership of voting rights - 75% or more OE
    IIF 472 - Ownership of shares – 75% or more OE
  • 113
    icon of address C/o Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, Oxford Street, Manchester
    Insolvency Proceedings Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-03 ~ 2023-12-01
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2022-02-16
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 114
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-04 ~ 2023-12-01
    IIF 349 - Director → ME
  • 115
    icon of address Menzies Llp 5th Floor Hodge House 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,003 GBP2022-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-12-23
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-12-23
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 116
    PROJECT FERRARI TOPCO LIMITED - 2016-06-28
    icon of address 8 Shipton Way, Express Business Park, Rushden, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ 2023-09-29
    IIF 419 - Director → ME
  • 117
    icon of address 4385, 12623552 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-19 ~ 2023-12-01
    IIF 212 - Director → ME
  • 118
    SKYLARK GOLF & COUNTRY CLUB LIMITED - 2024-03-15
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ 2023-12-01
    IIF 403 - Director → ME
  • 119
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-09-07
    IIF 481 - Right to appoint or remove directors OE
    IIF 481 - Ownership of voting rights - 75% or more OE
    IIF 481 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-07 ~ 2018-02-07
    IIF 642 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 642 - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    icon of address C/o Kloofs Sandhurst Lane, Whydown Road, Bexhill-on-sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    473,318 GBP2024-07-31
    Officer
    icon of calendar 2021-09-13 ~ 2023-12-01
    IIF 351 - Director → ME
  • 121
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-09-07
    IIF 487 - Right to appoint or remove directors OE
    IIF 487 - Ownership of voting rights - 75% or more OE
    IIF 487 - Ownership of shares – 75% or more OE
  • 122
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-07 ~ 2023-12-01
    IIF 604 - Director → ME
    icon of calendar 2018-06-12 ~ 2023-07-17
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-09-07
    IIF 501 - Right to appoint or remove directors OE
    IIF 501 - Ownership of voting rights - 75% or more OE
    IIF 501 - Ownership of shares – 75% or more OE
  • 123
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 165 - Director → ME
  • 124
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ 2023-07-12
    IIF 397 - Director → ME
  • 125
    icon of address Leadstone Holiday Park Warren Road, Dawlish Warren, Dawlish, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,540 GBP2024-07-31
    Officer
    icon of calendar 2022-01-11 ~ 2023-12-01
    IIF 284 - Director → ME
  • 126
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,182 GBP2020-12-31
    Officer
    icon of calendar 2021-11-03 ~ 2023-07-12
    IIF 344 - Director → ME
  • 127
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-10 ~ 2023-12-01
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2021-08-11
    IIF 471 - Right to appoint or remove directors OE
    IIF 471 - Ownership of voting rights - 75% or more OE
    IIF 471 - Ownership of shares – 75% or more OE
  • 128
    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 2020-02-14 ~ 2023-07-12
    IIF 163 - Director → ME
  • 129
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ 2023-07-12
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-06-26
    IIF 482 - Right to appoint or remove directors OE
    IIF 482 - Ownership of voting rights - 75% or more OE
    IIF 482 - Ownership of shares – 75% or more OE
  • 130
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-21 ~ 2023-12-01
    IIF 304 - Director → ME
  • 131
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-16 ~ 2023-07-12
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-11-10
    IIF 489 - Right to appoint or remove directors OE
    IIF 489 - Ownership of voting rights - 75% or more OE
    IIF 489 - Ownership of shares – 75% or more OE
  • 132
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-02-19 ~ 2023-12-01
    IIF 293 - Director → ME
  • 133
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-03-12 ~ 2023-07-19
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2022-11-25
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 134
    HORZEN ASSETS LIMITED - 2019-08-15
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -82,718 GBP2017-09-01 ~ 2018-08-31
    Officer
    icon of calendar 2019-04-09 ~ 2023-07-12
    IIF 275 - Director → ME
  • 135
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-02 ~ 2023-07-12
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-11-03
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 136
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ 2023-12-01
    IIF 320 - Director → ME
  • 137
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ 2023-07-31
    IIF 307 - Director → ME
  • 138
    icon of address C/o James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Insolvency Proceedings Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-04-03
    IIF 503 - Right to appoint or remove directors OE
    IIF 503 - Ownership of voting rights - 75% or more OE
    IIF 503 - Ownership of shares – 75% or more OE
  • 139
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-15 ~ 2023-12-01
    IIF 384 - Director → ME
  • 140
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-18 ~ 2023-12-01
    IIF 244 - Director → ME
  • 141
    icon of address Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Insolvency Proceedings Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ 2023-12-01
    IIF 330 - Director → ME
  • 142
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-08 ~ 2023-12-01
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-12-07
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 143
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-29 ~ 2023-12-01
    IIF 266 - Director → ME
  • 144
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4 Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,417,185 GBP2024-03-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-03-14
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-03-14
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 145
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-06 ~ 2023-12-01
    IIF 412 - Director → ME
  • 146
    MAYFAIR MENDIP LIMITED - 2020-12-15
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,198 GBP2019-12-31
    Officer
    icon of calendar 2020-12-08 ~ 2023-12-01
    IIF 319 - Director → ME
  • 147
    icon of address C/o Kroll Advisory Ltd, The Shard, London
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-21 ~ 2023-12-01
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-10-27
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 148
    icon of address C/o Kroll Advisory The Shard, 32 London Bridge Street, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ 2023-12-01
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-10-27
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 149
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-02 ~ 2023-12-01
    IIF 259 - Director → ME
  • 150
    icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, Greater Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-04 ~ 2023-12-01
    IIF 196 - Director → ME
  • 151
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ 2023-12-01
    IIF 270 - Director → ME
  • 152
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-25 ~ 2023-12-01
    IIF 288 - Director → ME
  • 153
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2023-12-01
    IIF 185 - Director → ME
  • 154
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-09 ~ 2023-12-01
    IIF 246 - Director → ME
  • 155
    icon of address Lynton House, 7-12 Tavistock Sqaure, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-12 ~ 2023-07-12
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-11-10
    IIF 507 - Right to appoint or remove directors OE
    IIF 507 - Ownership of voting rights - 75% or more OE
    IIF 507 - Ownership of shares – 75% or more OE
  • 156
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-02 ~ 2023-12-01
    IIF 286 - Director → ME
  • 157
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-12 ~ 2023-07-12
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-11-03
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 158
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-06-03 ~ 2023-07-12
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2021-11-03
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 159
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-06 ~ 2023-07-17
    IIF 580 - Director → ME
    icon of calendar 2018-07-09 ~ 2023-07-17
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2019-09-05
    IIF 502 - Right to appoint or remove directors OE
    IIF 502 - Ownership of voting rights - 75% or more OE
    IIF 502 - Ownership of shares – 75% or more OE
  • 160
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2019-02-20 ~ 2023-07-12
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2020-11-10
    IIF 500 - Right to appoint or remove directors OE
    IIF 500 - Ownership of voting rights - 75% or more OE
    IIF 500 - Ownership of shares – 75% or more OE
  • 161
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-16 ~ 2023-07-12
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2020-11-10
    IIF 490 - Right to appoint or remove directors OE
    IIF 490 - Ownership of voting rights - 75% or more OE
    IIF 490 - Ownership of shares – 75% or more OE
  • 162
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ 2024-05-29
    IIF 405 - Director → ME
  • 163
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ 2023-07-12
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2020-11-10
    IIF 488 - Right to appoint or remove directors OE
    IIF 488 - Ownership of voting rights - 75% or more OE
    IIF 488 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-04 ~ 2020-11-10
    IIF 491 - Right to appoint or remove directors OE
    IIF 491 - Ownership of voting rights - 75% or more OE
    IIF 491 - Ownership of shares – 75% or more OE
  • 164
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2022-01-20 ~ 2023-07-19
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-06-16
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 165
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2019-09-06 ~ 2023-12-01
    IIF 581 - Director → ME
    icon of calendar 2018-12-14 ~ 2023-07-17
    IIF 272 - Director → ME
  • 166
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2023-07-17
    IIF 588 - Director → ME
    icon of calendar 2019-04-30 ~ 2023-12-01
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-09-06
    IIF 480 - Right to appoint or remove directors OE
    IIF 480 - Ownership of voting rights - 75% or more OE
    IIF 480 - Ownership of shares – 75% or more OE
  • 167
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-11 ~ 2023-12-01
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2022-07-13
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 168
    icon of address C/o Kroll Advisory Limited, The Shard 32 London Bridge Street, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ 2023-12-01
    IIF 406 - Director → ME
  • 169
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2020-07-13 ~ 2023-05-26
    IIF 589 - Director → ME
    icon of calendar 2020-03-18 ~ 2023-07-12
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-11-10
    IIF 484 - Right to appoint or remove directors OE
    IIF 484 - Ownership of voting rights - 75% or more OE
    IIF 484 - Ownership of shares – 75% or more OE
  • 170
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-25 ~ 2023-12-01
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2020-11-10
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 171
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-25 ~ 2023-12-01
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2020-11-10
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 172
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-26 ~ 2023-07-19
    IIF 373 - Director → ME
  • 173
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-28 ~ 2023-12-01
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2020-10-19
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 174
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-18 ~ 2023-12-01
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2021-12-03
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 175
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-19 ~ 2023-12-01
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-03-12
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 176
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    738,449 GBP2019-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 171 - Director → ME
  • 177
    TURNERS (BRITANNIA PARKS) LIMITED - 2015-05-11
    FREP 2 (BRITANNIA PARKS) OPCO LIMITED - 2011-12-28
    icon of address Fordham Road, Fordham, Newmarket, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-05 ~ 2014-02-03
    IIF 534 - Director → ME
  • 178
    COTSWOLD MANOR COUNTRY PARK LLP - 2015-05-23
    icon of address Fordham Road, Newmarket, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2014-09-11
    IIF 529 - LLP Designated Member → ME
  • 179
    LANDEX PARKS LIMITED - 2015-05-19
    icon of address Turners Haulage & Warehousing, Fordham Road, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ 2014-02-03
    IIF 569 - Director → ME
  • 180
    REGENCY PARK HOMES LIMITED - 2015-05-19
    icon of address Turners Haulage & Warehousing, Fordham Road, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-10 ~ 2014-02-03
    IIF 567 - Director → ME
  • 181
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2015-04-02
    IIF 542 - Director → ME
  • 182
    HEIGHINGTON CARAVAN PARK LIMITED - 2020-11-05
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,914,440 GBP2020-12-31
    Officer
    icon of calendar 2021-11-03 ~ 2023-07-12
    IIF 338 - Director → ME
  • 183
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ 2023-07-12
    IIF 324 - Director → ME
  • 184
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-17 ~ 2023-12-01
    IIF 231 - Director → ME
  • 185
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-11-13 ~ 2023-12-01
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-13
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 186
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -1,499 GBP2020-03-31
    Officer
    icon of calendar 2020-11-13 ~ 2023-12-01
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-13
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.