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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony Anderson

    Related profiles found in government register
  • Mr Anthony Anderson
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 1
    • 307, Venture Court, Hub Two, Queens Meadow Business Park, Hartlepool, TS25 5TG, England

      IIF 2
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 3
    • 19, Davison Street, South Tyneside, NE35 9JQ, United Kingdom

      IIF 4
    • Neat, Unit 79/80t, Riverview Building, North East Bic, Sunderland, SR5 2TH, England

      IIF 5
  • Anthony Anderson
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 6
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 7
  • Mr Anthony Robert Anderson
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neat, Unit 79/80t Riverview Building, North East Bic, Wearfield, Sunderland, SR5 2TH, England

      IIF 8
  • Anderson, Anthony
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neat, 79-80t, River View, Business & Innovation Centre, Sunderland, SR5 2TH, United Kingdom

      IIF 9
  • Anderson, Anthony
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Davison Street, Boldon Colliery, South Tyneside, NE35 9JQ, United Kingdom

      IIF 10
  • Anderson, Anthony
    British director and company secretary born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 11
  • Anderson, Anthony Robert
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Venture Court, Hub Two, Queens Meadow Business Park, Hartlepool, TS25 5TG, England

      IIF 12
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 79/80t River View, Business Innovation Centre, Sunderland, SR5 2TH, United Kingdom

      IIF 16
    • Neat, 79/80t River View, Business Innovation Centre, Sunderland, SR5 2TH, England

      IIF 17
    • Neat, 79-80t, River View, Business Innovation Centre, Sunderland, SR5 2TH, United Kingdom

      IIF 18
    • Neat, Unit 79/80t Riverview Building, North East Bic, Wearfield, Sunderland, SR5 2TH, England

      IIF 19 IIF 20
    • Unit 79/80t Riverview Building, North East Bic, Wearfield, Sunderland, SR5 2TH, England

      IIF 21
  • Anderson, Anthony Robert
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neat, Unit 79/80t Riverview Building, North East Bic, Sunderland, SR5 2TH, England

      IIF 22
  • Mr Anthony Anderson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Evolution, Wynyard Business Park, Wynyard, Billingham, TS22 5TB, England

      IIF 23
  • Anderson, Anthony
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, C, Parkview Industrial Estate, Hartlepool, Cleveland, TS25 1PE, United Kingdom

      IIF 24
  • Anderson, Anthony John Thomas
    British advertising born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, TS25 2BW, England

      IIF 25
  • Anderson, Anthony
    British director and company secretary born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 26
  • Mr Anthony John Thomas Anderson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 27 IIF 28 IIF 29
    • B3, Kingfisher House, Team Valley, Gateshead, Tyne & Wear, NE11 0JQ, England

      IIF 32
    • Unit 7 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 33
    • 27, St. Bega's Glade, Hartlepool, Cleveland, TS26 0FB, England

      IIF 34
    • 27, St. Bega's Glade, Hartlepool, TS26 0FB, England

      IIF 35 IIF 36 IIF 37
    • Unit 28c, Plan It, Park View Road West, Hartlepool, TS25 1PE, United Kingdom

      IIF 40
    • C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 41
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 42
    • 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 43
  • Anthony John Thomas Anderson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 44 IIF 45
  • Anderson, Anthony John Thomas
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Watermark, Gateshead, NE11 9SY, England

      IIF 46
    • 27, St. Bega's Glade, Hartlepool, Cleveland, TS26 0FB, England

      IIF 47
    • 27, St Begas Glade, Hartlepool, Cleveland, TS26 0FB, United Kingdom

      IIF 48
    • 27, St. Bega's Glade, Hartlepool, TS26 0FB, England

      IIF 49 IIF 50
    • 27, St Begas Glade, Hartlepool, TS26 0FB, United Kingdom

      IIF 51 IIF 52
    • Frederick House, Brenda Road, Hartlepool, TS25 2BW, United Kingdom

      IIF 53
    • Unit 28c, Park View Industrial Estate, Hartlepool, TS25 1PE, United Kingdom

      IIF 54
    • Unit 28c, Plan It, Park View Road West, Hartlepool, TS25 1PE, United Kingdom

      IIF 55
    • The Courtyard, Park Farm, Oaksey, Malmesbury, SN16 9SD, England

      IIF 56
    • Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 57
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 58
    • Unit C-d, Hanson Close, Middleton, Manchester, M24 2UH, England

      IIF 59
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 60
  • Anderson, Anthony John Thomas
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Bega's Glade, Hartlepool, Cleveland, TS26 0FB

      IIF 61
    • 27, St. Bega's Glade, Hartlepool, TS26 0FB, England

      IIF 62 IIF 63
  • Anderson, Anthony John Thomas
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27, St Begas Glade, Hartlepool, Cleveland, TS26 0FB

      IIF 64
    • 27, St. Bega's Glade, Hartlepool, TS26 0FB, United Kingdom

      IIF 65 IIF 66
  • Anderson, Anthony

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 67
child relation
Offspring entities and appointments 38
  • 1
    ANDERSON HOLDINGS LTD
    09656916
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-06-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    CARNIVALE INTERNATIONAL EVENTS LTD
    10618879
    Unit 7, Flannagans The Watermark, Bankside, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CAUSE AND EFFECT PUBLICITY LTD
    07376526
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Officer
    2010-09-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    CIRCUS EXTREME LIMITED
    07884507
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Officer
    2011-12-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    CLARA POWER (DEVELOPMENTS) LTD
    16998770
    79/80t River View Business Innovation Centre, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-29 ~ now
    IIF 16 - Director → ME
  • 6
    EASYFOOD NORTH EAST LTD
    13542789 13542674
    Unit 7 The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 7
    EASYFOODS NORTH EAST LTD
    13542674 13542789
    Unit 7 The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 8
    EEC ASSETS LIMITED
    - now 08614545
    KFKY 23 LTD
    - 2013-08-02 08614545 09914388... (more)
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (4 parents)
    Officer
    2013-07-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    EXTREME EVENTS EUROPE LTD
    07101854
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    FIRST CHOICE G.O.C LTD
    14553660
    Neat, Unit 79/80t Riverview Building North East Bic, Wearfield, Sunderland, England
    Active Corporate (2 parents)
    Officer
    2022-12-21 ~ now
    IIF 14 - Director → ME
    2022-12-21 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2022-12-21 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    FIRST CHOICE RENEWABLES LTD
    12231112
    Neat, Unit 79/80t Riverview Building, North East Bic, Sunderland, England
    Active Corporate (2 parents)
    Officer
    2020-06-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    FIRST CHOICE UTILITIES LTD
    11408351
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-25 ~ 2019-04-15
    IIF 26 - Director → ME
    2019-09-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-15
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2019-09-19 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    FOOTPRINT LITHO LIMITED
    06330799
    12 Hatherley Road, Sidcup, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HADRIAN CAPITAL LTD
    15186200
    Neat, Unit 79/80t Riverview Building North East Bic, Wearfield, Sunderland, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-10-04 ~ now
    IIF 20 - Director → ME
  • 15
    HADRIAN KITCHENS LIMITED
    15237809
    1 Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    IGO ENERGY LTD
    15290847
    Neat, 79/80t River View Business Innovation Centre, Sunderland, England
    Active Corporate (3 parents)
    Officer
    2023-11-17 ~ now
    IIF 17 - Director → ME
  • 17
    INDIANO ANDERSON LTD
    15177592
    Neat, Unit 79/80t Riverview Building North East Bic, Wearfield, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-09-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    KLICKET UK LTD
    15035837
    Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    KMHAA HOLDINGS LTD
    13358032
    7 The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Officer
    2021-04-26 ~ now
    IIF 46 - Director → ME
  • 20
    LEISURE NORTH EAST LTD
    05886392
    7 Bankside, The Watermark, Gateshead, England
    Active Corporate (6 parents)
    Officer
    2006-07-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    LENNOX GROUP HOLDINGS LTD - now
    TORTUGA PROPERTY LIMITED
    - 2025-06-17 15180662
    Neat, Unit 79/80t Riverview Building North East Bic, Sunderland, England
    Active Corporate (3 parents)
    Officer
    2024-11-10 ~ 2025-06-16
    IIF 22 - Director → ME
  • 22
    NORTH EAST ACCOUNTING & TAX SOLUTIONS LIMITED
    14307750
    Unit 79/80t Riverview Building North East Bic, Wearfield, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-11-07 ~ now
    IIF 21 - Director → ME
  • 23
    NORTH EAST EATS LTD
    13546649
    Unit 7 The Watermark, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 24
    PLAN-IT POSTER DISTRIBUTION LIMITED
    - now 04549897
    PARTYGOER LIMITED - 2003-01-28
    Unit 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (6 parents)
    Officer
    2004-12-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 25
    PLAN-IT PROMOTIONS LIMITED
    06760712
    Frederick House Dean Group Business Park, Brenda Road, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    2008-11-28 ~ dissolved
    IIF 25 - Director → ME
  • 26
    PLASTERING SERVICES UK LTD
    06946808
    Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-06-29 ~ 2015-01-01
    IIF 64 - Director → ME
  • 27
    THE EUROPEAN ENTERTAINMENT CORPORATION LTD
    - now 10192364
    KFKY 107 LTD
    - 2017-10-04 10192364 10227439... (more)
    7 Bankside, The Watermark, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-05-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors OE
  • 28
    THE EUROPEAN EVENTS CORPORATION LIMITED
    07442528
    C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    THE EXTREME STUNT SHOW LIMITED
    07095223
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Officer
    2009-12-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 30
    THE GLOBAL ROUTES CORPORATION LTD
    - now 02100901
    THE GREAT RUSSIAN CIRCUS LIMITED
    - 2022-03-03 02100901
    COTTLE AND AUSTEN LEISURE LIMITED - 1995-02-23
    COTTLE AND AUSTEN LIMITED - 1987-11-16
    Unit 3a Evolution Wynyard Business Park, Wynyard, Billingham, England
    Active Corporate (6 parents)
    Officer
    2018-04-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 31
    THE REBELLION MARKETING COMPANY (2) LIMITED
    17124040
    Neat, 79-80t River View, Business Innovation Centre, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-03-30 ~ now
    IIF 18 - Director → ME
  • 32
    THINK GREEN NE LIMITED
    11209769
    19 Davison Street, Boldon Colliery, South Tyneside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    UK UTILITIES LIMITED
    10617440
    11 Hambledon Place, Peterlee, Durham, England
    Active Corporate (4 parents)
    Officer
    2017-08-01 ~ 2018-02-28
    IIF 12 - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-02-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    VARBA 1 LTD
    16847166
    Neat, 79-80t River View, Business & Innovation Centre, Sunderland, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-11 ~ now
    IIF 9 - Director → ME
  • 35
    WINTER WONDERLAND EVENTS LTD
    08768537
    B3 Kingfisher House, Team Valley, Gateshead, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    WINTERFUNLAND LONDON LIMITED
    16704071
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-09 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 37
    WINTERFUNLAND MIDLANDS LIMITED
    - now 12597144
    WINTERFUNLAND NEC LIMITED
    - 2021-11-18 12597144
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-13 ~ now
    IIF 57 - Director → ME
  • 38
    WINTERFUNLAND OLYMPIA LTD
    16694745
    Brulimar House, Jubilee Road, Middleton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2025-09-04 ~ 2025-09-04
    IIF 59 - Director → ME
    Person with significant control
    2025-09-04 ~ 2025-09-04
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.