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

Sutton, Andrew

    Related profiles found in government register
  • Sutton, Andrew
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4-5, Palace Street, Plymouth, Devon, PL1 2AS, England

      IIF 1
    • 4-5, Russell Court, Palace Street, Plymouth, Devon, PL1 2AS, England

      IIF 2 IIF 3
    • 4-5 Russell Court Palace Street Plymouth Devon Pl1, Plymouth, Devon, PL12AS, England

      IIF 4
    • 4-5, Russell Court, Palace Street, Plymouth, PL1 2AS, England

      IIF 5 IIF 6
  • Sutton, Andrew
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Rydale Park, Ryhope, Sunderland, Tyne & Wear, SR2 7RG, England

      IIF 7
    • 5, Rydale Park, Sunderland, SR2 7RG

      IIF 8
    • 5, Rydale Park, Sunderland, SR2 7RG, England

      IIF 9
  • Sutton, Andrew David
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4-5, Russell Court, Palace Street, Plymouth, PL1 2AS, England

      IIF 10
  • Sutton, Andrew David
    British business development director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Sutton, Andrew David
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • South Lakeland House, A6, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 14
    • 40, Souter Drive, East Shore Village, Seaham, SR7 7WT, United Kingdom

      IIF 15
    • 40 Souter Drive, Seaham, SR7 7WT, England

      IIF 16
  • Sutton, Andrew David
    British operations director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria, LA5 9RN

      IIF 17 IIF 18
    • South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 19 IIF 20
  • Sutton, Andrew
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Street, Wellington, Somerset, TA21 8QT, United Kingdom

      IIF 21
  • Mr Andrew Sutton
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4-5, Palace Street, Plymouth, Devon, PL1 2AS, England

      IIF 22
    • 4-5, Russell Court, Palace Street, Plymouth, Devon, PL1 2AS, England

      IIF 23
    • 4-5 Russell Court Palace Street Plymouth Devon Pl1, Potters Hill, Plymouth, Devon, PL12AS, England

      IIF 24
    • 4-5, Russell Court, Palace Street, Plymouth, PL1 2AS, England

      IIF 25 IIF 26
  • Sutton, Andrew David
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 209, The Quadrus Centre, Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF, England

      IIF 27
    • 7 Austin Boulevard, Quay West Business Park, Sunderland, Tyne And Wear, SR5 2AL, England

      IIF 28 IIF 29
    • 303 Goring Road, Worthing, West Sussex, BN12 4NX, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Sutton, Andrew David
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sutton, Andrew David
    British d j promoter born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Holmeside, Sunderland, Tyne And Wear, SR1 3JE

      IIF 62
  • Sutton, Andrew David
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stephenson House, Richard Street, Hetton-le-hole, Houghton Le Spring, Tyne And Wear, DH5 9HW, England

      IIF 63
    • 7 Austin Boulevard, Quay West Business Park, Sunderland, Tyne And Wear, SR5 2AL, England

      IIF 64
    • Quadris Business Centre, Woodstock Way, Sunderland, Woodstock Way, Sunderland, NE35 9PF, United Kingdom

      IIF 65
    • 303 Goring Road, Worthing, West Sussex, BN12 4NX, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Sutton, Andrew David
    British managing director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Queen Alexander Road Ashbrooke, Sunderland, SR2 9AH, England

      IIF 73
  • Sutton, Andrew David
    British business development director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Souter Drive, Seaham, County Durham, SR7 7WT, England

      IIF 74
  • Mr Andrew David Sutton
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4-5, Russell Court, Palace Street, Plymouth, PL1 2AS, England

      IIF 75
    • 23, Holmeside, Sunderland, SR1 3JE, United Kingdom

      IIF 76
  • Mr Andrew David Sutton
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 69
  • 1
    ACTUALLY GROUP LIMITED
    - now 13493519
    WINI HOLIDAY GROUP LIMITED
    - 2021-12-07 13493519
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (5 parents, 24 offsprings)
    Officer
    2021-11-10 ~ 2022-11-22
    IIF 56 - Director → ME
  • 2
    ACTUALLY HOLIDAY GROUP LIMITED
    - now 13327366
    ACTUALLY LETTINGS LIMITED - 2021-04-21
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents, 11 offsprings)
    Officer
    2021-09-01 ~ 2022-11-22
    IIF 41 - Director → ME
  • 3
    ACTUALLY HOLIDAY PARK DEVELOPMENTS LIMITED
    13350177
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    2022-01-20 ~ 2022-11-22
    IIF 51 - Director → ME
  • 4
    ACTUALLY HOLIDAYS LIMITED
    13677177
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    2021-10-13 ~ 2022-11-22
    IIF 46 - Director → ME
  • 5
    ACTUALLY HOTELS LIMITED
    13770012
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2021-11-29 ~ 2022-11-22
    IIF 53 - Director → ME
  • 6
    ACTUALLY LODGES LIMITED
    - now 12119273 13482672
    PRESELI LODGES & GARDEN ROOMS LTD
    - 2022-03-25 12119273
    C/o Frp Advisory Trading Limited, Derby House, Preston
    Liquidation Corporate (7 parents)
    Officer
    2022-02-04 ~ 2022-11-22
    IIF 37 - Director → ME
  • 7
    ACTUALLY LODGES SPV1 LIMITED
    - now 13482672
    ACTUALLY LODGES LIMITED
    - 2022-03-11 13482672 12119273
    GLAN MORFA OPERATIONS LIMITED
    - 2021-09-10 13482672 13788306
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2021-09-01 ~ 2022-11-22
    IIF 61 - Director → ME
  • 8
    ACTUALLY PROPERTY GROUP LIMITED
    - now 08358613
    ACTUALLY PROPERTY LIMITED - 2019-10-29
    C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Liquidation Corporate (4 parents, 20 offsprings)
    Officer
    2021-09-01 ~ 2021-09-01
    IIF 42 - Director → ME
  • 9
    AG SPV1 LIMITED
    13882035 13882324... (more)
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-31 ~ 2022-11-22
    IIF 40 - Director → ME
  • 10
    AG SPV2 LIMITED
    13882072 13882182... (more)
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-31 ~ 2022-11-22
    IIF 54 - Director → ME
  • 11
    AG SPV3 LIMITED
    13882324 13882182... (more)
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-31 ~ 2022-11-22
    IIF 39 - Director → ME
  • 12
    AG SPV4 LIMITED
    13882182 13882324... (more)
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-31 ~ 2022-11-22
    IIF 60 - Director → ME
  • 13
    AG SPV5 LIMITED
    13882466 13882182... (more)
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-31 ~ 2022-11-22
    IIF 45 - Director → ME
  • 14
    AP JOINT VENTURES LIMITED
    12921849
    303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2020-10-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 15
    BEAMISH DEVELS LIMITED
    - now 13370302
    AMLWCH DEVELOPMENTS LIMITED
    - 2021-12-07 13370302
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    2021-12-02 ~ 2022-11-22
    IIF 59 - Director → ME
  • 16
    BEAMISH OPERATIONS LIMITED
    - now 13370249
    AMLWCH OPERATIONS LIMITED
    - 2021-12-07 13370249
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    2021-12-02 ~ 2022-11-22
    IIF 48 - Director → ME
  • 17
    BECCA'S STUDIO LIMITED
    13604708
    303 Goring Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-09-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 18
    BILLING AQUADROME LIMITED
    00393087
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (34 parents)
    Officer
    2016-04-14 ~ 2018-01-15
    IIF 13 - Director → ME
  • 19
    BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED
    - now 06184771
    LINCOLNSHIRE LEISURE ESTATES LIMITED - 2009-01-07
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (18 parents)
    Officer
    2016-10-16 ~ 2018-01-15
    IIF 19 - Director → ME
  • 20
    COED FARM DEVELOPMENTS LIMITED
    13881895
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-31 ~ 2022-11-22
    IIF 47 - Director → ME
  • 21
    COED FARM OPERATIONS LIMITED
    13881993
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-31 ~ 2022-11-22
    IIF 57 - Director → ME
  • 22
    DAISY HOLIDAY PARKS LIMITED
    - now 12383015
    ORLANDO LEISURE LIMITED
    - 2022-08-31 12383015
    303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2020-01-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 23
    EVESHAM DEVELOPMENTS LIMITED
    13788454
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-08 ~ 2022-11-22
    IIF 58 - Director → ME
  • 24
    EVESHAM OPERATIONS LIMITED
    13788445
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-08 ~ 2022-11-22
    IIF 38 - Director → ME
  • 25
    GIBSIDE SPV LIMITED
    13870947
    C/o Actually Property Group Limited The Plaza, 100 Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-25 ~ 2022-11-22
    IIF 44 - Director → ME
  • 26
    GLAN MORFA LODGE LTD
    08956378
    116 Duke Street, Liverpool
    Live but Receiver Manager on at least one charge Corporate (6 parents)
    Officer
    2022-01-31 ~ 2022-11-22
    IIF 52 - Director → ME
  • 27
    GLANMORFA DEVELOPMENTS LIMITED
    13788311
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-08 ~ 2022-11-22
    IIF 55 - Director → ME
  • 28
    GLANMORFA OPERATIONS LIMITED
    13788306 13482672
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-08 ~ 2022-11-22
    IIF 49 - Director → ME
  • 29
    GSH 1 LIMITED
    13788477
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-08 ~ 2022-11-22
    IIF 50 - Director → ME
  • 30
    HOLIDAY PARK DEVELOPMENTS LTD
    - now 15885723
    HOLIDAY PARK GROUP LTD
    - 2024-08-16 15885723
    4-5 Russell Court, Palace Street, Plymouth, England
    Active Corporate (3 parents)
    Officer
    2024-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-08-08 ~ 2025-08-07
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    HOLIDAY PARK SPECIALISTS LIMITED
    - now 12263650
    SHC 2 LIMITED
    - 2023-01-24 12263650
    THE DIGITAL TOUCH INTERNATIONAL LIMITED
    - 2021-06-15 12263650
    ZONKER LIMITED
    - 2021-02-08 12263650
    303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (5 parents)
    Officer
    2021-02-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-02-08 ~ 2021-06-14
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-05-24 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-02-08 ~ 2021-02-08
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    J D CIVIL ENGINEERING LTD
    06810614
    3rd Floor 37 Frederick Place, Brighton, East Sussex
    Liquidation Corporate (4 parents)
    Officer
    2024-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-06-01 ~ 2024-12-10
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    J D CIVILS GROUP LTD
    - now 15480425
    J D CIVILS AND GROUNDWORKS LTD
    - 2024-09-11 15480425
    303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2024-06-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    JD CIVIL CONSTRUCTION LTD
    16579128
    4-5 Russell Court, Palace Street, Plymouth, Devon, England
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    JD CIVIL ENGINEERING & GROUND WORKS LTD
    - now 06754020
    NORTHDEAN LIMITED
    - 2025-11-21 06754020
    4-5 Russell Court Palace Street Plymouth Devon Pl1, Plymouth, Devon, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-11-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    JD CIVILS PLANT LTD
    16181008
    4-5 Russell Court, Palace Street, Plymouth, Devon, England
    Active Corporate (3 parents)
    Officer
    2025-01-13 ~ now
    IIF 3 - Director → ME
  • 37
    KELD LEISURE LIMITED - now
    OAKVIEW LEISURE LIMITED
    - 2021-07-06 12290828
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    2019-10-30 ~ 2021-06-17
    IIF 69 - Director → ME
    Person with significant control
    2019-10-30 ~ 2021-06-17
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    LAND BUSINESS STRATEGIST LIMITED
    - now 12290741
    THE HOLIDAY HOME GROUP LIMITED
    - 2021-04-15 12290741
    303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2019-10-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    LEISURE INDEPENDENT LTD
    08290998
    5 Rydale Park, Ryhope, Sunderland, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 7 - Director → ME
  • 40
    LEISURE VENUES LTD
    08578282
    2-3 Exchange Place, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-20 ~ dissolved
    IIF 9 - Director → ME
  • 41
    OAKVIEW LEISURE FIVE LIMITED
    13457829
    303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 42
    OAKVIEW LEISURE FOUR LIMITED
    12509392
    303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2020-03-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    OAKVIEW LEISURE ONE LIMITED
    12496846
    303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2020-03-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 44
    OAKVIEW LEISURE PARKS LIMITED
    12779145
    303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2020-07-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    OAKVIEW LEISURE SIX LIMITED
    13457747
    303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 46
    OAKVIEW LEISURE THREE LIMITED
    12509242
    303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    OAKVIEW LEISURE TWO LIMITED
    12496919
    303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-04 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 48
    PASSION SAFE & SECURE LIMITED
    07170399
    Passion Nightclub Holmside, Tyne And Wear, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-25 ~ 2012-05-21
    IIF 73 - Director → ME
  • 49
    PENRHOS COUNTRY PARK LTD
    11994820
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (5 parents)
    Officer
    2022-02-01 ~ 2022-11-22
    IIF 29 - Director → ME
  • 50
    PENRHOS QUARRY DEVELOPMENTS LIMITED
    13788253
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Officer
    2021-12-08 ~ 2022-11-22
    IIF 28 - Director → ME
  • 51
    PENRHOS QUARRY OPERATIONS LIMITED
    - now 13669317
    PENRHOS QUARRY LIMITED
    - 2021-12-07 13669317
    116 Duke Street, Liverpool, Merseyside, England
    Live but Receiver Manager on at least one charge Corporate (5 parents, 1 offspring)
    Officer
    2021-12-02 ~ 2022-11-22
    IIF 43 - Director → ME
  • 52
    PRIMROSE BANK CARAVAN PARK LIMITED
    04135229
    South Lakeland House, A6, Yealand Redmayne, Carnforth, England
    Active Corporate (13 parents)
    Officer
    2016-09-30 ~ 2018-01-15
    IIF 14 - Director → ME
  • 53
    PURE LEISURE AIR LIMITED
    05817045
    South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (18 parents)
    Officer
    2016-10-16 ~ 2018-01-15
    IIF 18 - Director → ME
  • 54
    PURE LEISURE ESTATES LIMITED
    05837595
    South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (18 parents)
    Officer
    2016-10-16 ~ 2018-01-15
    IIF 17 - Director → ME
  • 55
    PURE LEISURE GROUP LIMITED
    - now 05113719
    BROOMCO (3461) LIMITED - 2004-07-28
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (24 parents, 45 offsprings)
    Officer
    2016-10-16 ~ 2018-01-15
    IIF 20 - Director → ME
  • 56
    PURE LEISURE LAKES LIMITED
    06882710
    South Lakeland House Main A6, Yealand Redmayne, Carnforth
    Active Corporate (15 parents)
    Officer
    2016-04-14 ~ 2018-01-16
    IIF 11 - Director → ME
  • 57
    QUALITY SAFETY TRAINING LTD
    07303469
    4-5 Russell Court, Palace Street, Plymouth, England
    Active Corporate (3 parents)
    Officer
    2025-01-01 ~ 2025-03-18
    IIF 21 - Director → ME
  • 58
    SAFE CONSTRUCTION TRAINING SOLUTIONS LTD
    16296064
    4-5 Russell Court, Palace Street, Plymouth, Devon, England
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 59
    SOLACE LEISURE LIMITED
    14164381
    7 Austin Boulevard, Quay West Business Park, Sunderland, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 60
    SPOILT ROTTEN HAIR & BEAUTY LIMITED
    07361542 11165057
    23 Holmeside, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 62 - Director → ME
  • 61
    SPOILT SALON LTD
    SC526316
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-02-08 ~ dissolved
    IIF 15 - Director → ME
  • 62
    SUNDERLAND SALONS LTD
    08412497
    23 Holmeside, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 63
    SUTTON HOSPITALITY CONSULTANTS LTD
    - now 11250475
    HOSPITALITY CONSULTANTS GLOBAL LTD.
    - 2021-08-18 11250475
    EPHIHANY HOTELS LTD
    - 2018-05-21 11250475
    Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (4 parents)
    Officer
    2018-03-12 ~ now
    IIF 27 - Director → ME
  • 64
    THE BEEHIVE BAKERY LIMITED
    - now 07455444
    CROSSCO (1221) LIMITED - 2011-02-04
    Stephenson House Richard Street, Hetton-le-hole, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Officer
    2011-02-07 ~ 2012-05-01
    IIF 63 - Director → ME
  • 65
    THE REDCAR HOTEL LTD
    08412554
    5 Rydale Park, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-20 ~ dissolved
    IIF 8 - Director → ME
  • 66
    THE SALON (NORTHEAST) LIMITED
    08952104
    23 Holmeside, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 16 - Director → ME
  • 67
    TURNKEY LAND SOLUTIONS LIMITED
    - now 12310616
    SUTTON HOSPITALITY PARK MANAGEMENT LTD
    - 2022-08-02 12310616
    303 Goring Road, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 65 - Director → ME
  • 68
    TYDD ST GILES GOLF AND LEISURE COMPLEX LIMITED
    - now 02890849
    LONG SUTTON GOLF & LEISURE COMPLEX LIMITED - 1994-03-01
    South Lakeland House, Yealand Redmayne, Carnforth
    Active Corporate (19 parents)
    Officer
    2016-04-14 ~ 2018-01-15
    IIF 74 - Director → ME
  • 69
    TYDD ST GILES LODGE DEVELOPMENTS LIMITED
    05426553
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (17 parents)
    Officer
    2016-04-14 ~ 2018-01-15
    IIF 12 - Director → ME

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.