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

Barney, Donna Michelle

    Related profiles found in government register
  • Barney, Donna Michelle
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countrywide Park Homes Ltd, 213, Cromford Road, Langley Mill, Nottingham, Nottinghamshire, NG16 4EU, United Kingdom

      IIF 1
  • Barney, Donna Michelle
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fineshade Abbey, Fineshade, Northants, NN17 3BA

      IIF 2
    • icon of address Axon Business Park, 6 Commerce Road, Peterborough, PE2 6LR, United Kingdom

      IIF 3
  • Barney, Donna Michelle
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Commerce Road, Axon Business Park, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 4
    • icon of address Fineshade Abbey, Fineshade, Corby, NN17 3BA, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Fineshade Abbey, Fineshade, Corby, Northamptonshire, NN17 3BA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Fineshade Abbey, Fineshade, Corby, Northants, NN17 3BA, United Kingdom

      IIF 13 IIF 14
    • icon of address 6, Commerce Road, Axon Peterborough Business Park, Lynch Wood Peterborough, Cambridgeshire, PE2 6LR

      IIF 15
    • icon of address C/o Hacking Ashton Llp, Berkeley Court, Borough Road, Newcastle, Staffordshire, ST5 1TT, England

      IIF 16 IIF 17
    • icon of address 6, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 18
    • icon of address 7b, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 19 IIF 20
    • icon of address The Office, 2 The Orchard, Mossways Park, Wilmslow, Cheshire, SK9 5PA, England

      IIF 21
  • Barney, Donna Michelle
    British director/ business owner born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fineshade Abbey, Fineshade, Corby, Northamptonshire, NN17 3BA, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Barney, Donna Michelle
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7b, Commerce Road, Lynch Wood, Peterborough, PE2 6LR

      IIF 25
  • Barney, Donna Michelle
    British none born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7b, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 26
  • Barney, Donna Michelle
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fineshade Abbey, Fineshade, Corby, NN17 3BA, United Kingdom

      IIF 27
    • icon of address Finshade Abbey, Finshade, Corby, Northamptonshire, NN17 3BA, England

      IIF 28
  • Barney, Donna Michelle
    British company director born in July 1966

    Registered addresses and corresponding companies
    • icon of address 66, High Street, St. Martins, Stamford, Lincolnshire, PE9 2LA

      IIF 29
    • icon of address Ciaralinn, Woodlands Road West, Virginia Water, Surrey, GU25 4PL

      IIF 30 IIF 31
  • Barney, Donna Michelle
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, England

      IIF 32
    • icon of address 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, United Kingdom

      IIF 33
  • Barney, Donna Michelle
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barney, Donna Michelle
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royale House, Southwick Road, North Boarhunt, Fareham, PO17 6JN, England

      IIF 78
  • Barney, Donna Michelle
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside, Mansfield Road, Arnold, Nottingham, NG5 8PH, United Kingdom

      IIF 79 IIF 80
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, England

      IIF 81
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambs, CB4 0WZ, United Kingdom

      IIF 82
    • icon of address Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, England

      IIF 83
    • icon of address The Barn, Fen Road, Cambridge, Cambridgeshire, CB4 1UN, England

      IIF 84
    • icon of address Royale House, Southwick Road, North Boarhunt, Fareham, PO17 6JN, England

      IIF 85 IIF 86 IIF 87
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 93
    • icon of address 88-98, College Road, Harrow, Middlesex, HA1 1RA

      IIF 94
    • icon of address 213 Cromford Road, Langley Mill, Nottingham, NG16 4EU, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, England

      IIF 100 IIF 101 IIF 102
    • icon of address 213 Cromford Road, Langley Mill, Nottingham, NG16 4EU, United Kingdom

      IIF 110 IIF 111
    • icon of address Lakeside, Mansfield Road, Arnold, Nottingham, NG5 8PH, England

      IIF 112
    • icon of address North Wing Clifton Hall, Holgate, Clifton Village, Nottingham, NG11 8NH, England

      IIF 113
    • icon of address The Barn, Friars Well Estate, Wartnaby, Leicestershire, LE14 3HY, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address Suite 319-323 Rtec, Rushcliffe Civic Centre, Pavillion Road, West Bridgford, NG2 5AW, United Kingdom

      IIF 117
  • Barney, Donna Michelle
    British park operator born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambs, CB4 0WZ, United Kingdom

      IIF 118
  • Barney, Donna Michelle
    British company director

    Registered addresses and corresponding companies
    • icon of address 66, High Street, St. Martins, Stamford, Lincolnshire, PE9 2LA

      IIF 119
  • Barney, Donna Michelle
    British none

    Registered addresses and corresponding companies
    • icon of address Fineshade Abbey, Fineshade, Corby, Corby, Northamptonshire, NN17 3BA, England

      IIF 120
  • Barney, Donna Michelle

    Registered addresses and corresponding companies
    • icon of address Clifton Hall, North Wing, Holgate, Nottingham, NG11 8NH, England

      IIF 121
    • icon of address Quorn Manor, 5 Armston Road, Quorn, Leicestershire, LE12 8QP

      IIF 122
  • Mrs Donna Michelle Barney
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambs, CB4 0WZ

      IIF 123
    • icon of address 213 Cromford Road, Langley Mill, Nottingham, NG16 4EU, United Kingdom

      IIF 124
    • icon of address 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, England

      IIF 125 IIF 126 IIF 127
    • icon of address 213 Cromford Road, Langley Mill, Nottingham, NG16 4EU, United Kingdom

      IIF 132 IIF 133
    • icon of address Countrywide Park Homes Ltd, 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, United Kingdom

      IIF 134
  • Donna Barney
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Cromford Road, Langley Mill, Nottingham, NG16 4EU, England

      IIF 135
  • Barney, Donna

    Registered addresses and corresponding companies
    • icon of address Fineshade Abbey, Fineshade, Corby, NN17 3BA, United Kingdom

      IIF 136
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address Lifestyle Living Group, 6 Commerce Road, Commerce Road Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 7b Commerce Road, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    45,883 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 58 - Director → ME
  • 4
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -29,184 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 65 - Director → ME
  • 5
    ALDAR COUNTRY PARK LIMITED - 2021-02-19
    icon of address 213 Cromford Road Langley Mill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,164,528 GBP2023-03-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 74 - Director → ME
  • 6
    SHARPGLASS LIMITED - 2000-07-18
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -126,491 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 41 - Director → ME
  • 7
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,720 GBP2024-03-31
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 123 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 52 - Director → ME
  • 10
    icon of address 213 Cromford Road, Langley Mill, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    43,359,313 GBP2023-03-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 64 - Director → ME
  • 12
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 135 - Has significant influence or controlOE
  • 13
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 130 - Has significant influence or controlOE
  • 14
    icon of address 213 Cromford Road, Langley Mill, Nottingham, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -896,874 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 38 - Director → ME
  • 15
    SUPERIOR PARKS LIMITED - 2021-02-27
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    167,058 GBP2020-10-01 ~ 2022-03-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 49 - Director → ME
  • 16
    icon of address 7b Commerce Road, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    32,795 GBP2021-07-12 ~ 2022-03-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 50 - Director → ME
  • 18
    icon of address 7b Commerce Road, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address 7b Commerce Road, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address 7b Commerce Road, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 5 - Director → ME
  • 21
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,806 GBP2023-03-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 69 - Director → ME
  • 22
    icon of address 213 Cromford Road Langley Mill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,741 GBP2023-03-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 73 - Director → ME
  • 23
    GLOUCESTER COUNTRY PARK LIMITED - 2021-11-29
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -421,709 GBP2023-03-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 42 - Director → ME
  • 24
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    782,121 GBP2023-03-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 71 - Director → ME
  • 25
    BIMBA A LIMITED - 2019-07-23
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    210,509 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 68 - Director → ME
  • 26
    icon of address Fineshade Abbey, Fineshade, Corby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-12-19 ~ dissolved
    IIF 136 - Secretary → ME
  • 27
    icon of address Finshade Abbey, Finshade, Corby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 28
    icon of address 213 Cromford Road Langley Mill, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -7,813 GBP2020-11-15 ~ 2022-03-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 76 - Director → ME
  • 29
    icon of address Countrywide Park Homes Ltd, 213 Cromford Road, Langley Mill, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 1 - Director → ME
  • 30
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 44 - Director → ME
  • 31
    icon of address Countrywide Park Homes Ltd, 213 Cromford Road, Langley Mill, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 77 - Director → ME
  • 32
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,690 GBP2022-03-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 45 - Director → ME
  • 33
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    7,056 GBP2021-07-12 ~ 2022-03-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 62 - Director → ME
  • 34
    KIRKSTEAD BRIDGE COUNTRY PARK LIMITED - 2016-07-29
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,537,888 GBP2023-03-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 35 - Director → ME
  • 35
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,559 GBP2023-03-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 63 - Director → ME
  • 36
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,471,604 GBP2022-03-30
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 48 - Director → ME
  • 37
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -51,497 GBP2024-03-30
    Officer
    icon of calendar 2020-05-03 ~ now
    IIF 34 - Director → ME
  • 38
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 56 - Director → ME
  • 39
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 60 - Director → ME
  • 40
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,030,371 GBP2021-12-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 66 - Director → ME
  • 41
    LADERA PARK LIMITED - 2018-10-18
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,135 GBP2022-03-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 47 - Director → ME
  • 42
    icon of address 213 Cromford Road Langley Mill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 75 - Director → ME
  • 43
    BASLOW PARKS 2 LTD - 2024-08-28
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 125 - Has significant influence or controlOE
  • 44
    icon of address 213 213 Cromford Road, Langley Mill, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,233,712 GBP2024-03-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 36 - Director → ME
  • 45
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -144,189 GBP2022-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 39 - Director → ME
  • 46
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 61 - Director → ME
  • 47
    FRENSHAM COUNTRY PARK LIMITED - 2016-10-05
    SYMONDSTONE FARM LIMITED - 2018-03-15
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    115,916 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 51 - Director → ME
  • 48
    BASLOW1 LIMITED - 2021-02-27
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 109 - Director → ME
  • 49
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 43 - Director → ME
  • 50
    icon of address 2 Redhouse Square, Duncan Close, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 51
    icon of address Clifton Hall North Wing, Holgate, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,335 GBP2020-03-31
    Officer
    icon of calendar 2010-03-02 ~ now
    IIF 121 - Secretary → ME
  • 52
    icon of address 213 Cromford Road Langley Mill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 72 - Director → ME
  • 53
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 54 - Director → ME
  • 54
    icon of address 213 Cromford Road, Langley Mill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,218 GBP2022-03-31
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 37 - Director → ME
  • 55
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -139,154 GBP2021-07-08 ~ 2022-03-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 40 - Director → ME
  • 56
    icon of address 6 Commerce Road, Axon Business Park, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 24 - Director → ME
Ceased 69
  • 1
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -29,184 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    icon of calendar 2020-04-03 ~ 2020-11-25
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,847 GBP2018-12-31
    Officer
    icon of calendar 2015-08-11 ~ 2016-10-18
    IIF 81 - Director → ME
  • 3
    HALL HILLS COUNTRY PARK LTD - 2011-02-11
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    520,610 GBP2015-09-30
    Officer
    icon of calendar 2010-10-28 ~ 2013-04-12
    IIF 3 - Director → ME
  • 4
    ASHCROFT NURSING HOME - 1996-07-26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2014-04-30
    IIF 26 - Director → ME
    icon of calendar 2007-05-10 ~ 2012-09-19
    IIF 120 - Secretary → ME
  • 5
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2024-10-28 ~ 2024-10-29
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    43,359,313 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 213 Cromford Road, Langley Mill, Nottingham, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -896,874 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ 2024-10-29
    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
  • 8
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-20 ~ 2022-08-26
    IIF 106 - Director → ME
  • 9
    icon of address Beckville House, 66 London Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-09-23
    IIF 30 - Director → ME
  • 10
    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 2018-06-01 ~ 2018-09-07
    IIF 79 - Director → ME
  • 11
    GLOBAL LEISURE DEVELOPMENTS LIMITED - 2016-11-03
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    845,485 GBP2023-12-31
    Officer
    icon of calendar 2014-11-27 ~ 2016-10-18
    IIF 118 - Director → ME
  • 12
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    916,981 GBP2023-03-31
    Officer
    icon of calendar 2020-07-14 ~ 2025-10-02
    IIF 113 - Director → ME
  • 13
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    782,121 GBP2023-03-31
    Officer
    icon of calendar 2015-08-27 ~ 2021-04-07
    IIF 108 - Director → ME
  • 14
    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 2015-10-20 ~ 2020-02-14
    IIF 86 - Director → ME
  • 15
    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 2014-10-24 ~ 2020-02-14
    IIF 78 - Director → ME
  • 16
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2019-07-31
    IIF 99 - Director → ME
  • 17
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,682,545 GBP2024-09-30
    Officer
    icon of calendar 2011-04-21 ~ 2013-04-12
    IIF 23 - Director → ME
  • 18
    icon of address C/o Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    723,981 GBP2020-12-31
    Officer
    icon of calendar 2019-02-11 ~ 2021-03-29
    IIF 98 - Director → ME
  • 19
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-12-19 ~ 2024-01-31
    IIF 103 - Director → ME
  • 20
    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 2015-10-20 ~ 2020-02-14
    IIF 90 - Director → ME
  • 21
    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)
    Total Assets Less Current Liabilities (Company account)
    -16,945 GBP2016-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2017-11-16
    IIF 115 - Director → ME
  • 22
    GROVE COUNTRY PARK LIMITED - 2024-03-12
    icon of address C/o Prestige Country Parks Melbourne Road, Allerthorpe, York, Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,180,303 GBP2023-12-31
    Officer
    icon of calendar 2015-06-11 ~ 2023-10-18
    IIF 83 - Director → ME
  • 23
    icon of address Countrywide Park Homes Ltd, 213 Cromford Road, Langley Mill, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-01-25 ~ 2022-01-25
    IIF 134 - Has significant influence or control OE
  • 24
    icon of address 96 Kensington High Street, C/o Abt, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,667 GBP2022-03-31
    Officer
    icon of calendar 2011-05-17 ~ 2013-04-12
    IIF 13 - Director → ME
  • 25
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-09-23
    IIF 31 - Director → ME
  • 26
    icon of address The Barn, Fen Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    483,735 GBP2024-06-30
    Officer
    icon of calendar 2015-06-11 ~ 2016-12-19
    IIF 84 - Director → ME
  • 27
    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 2013-08-12 ~ 2020-02-14
    IIF 92 - Director → ME
  • 28
    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 2018-06-01 ~ 2020-02-14
    IIF 80 - Director → ME
  • 29
    icon of address Queens Offices, 2 Arkwright Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    110,866 GBP2016-09-30
    Officer
    icon of calendar 2011-04-21 ~ 2013-04-12
    IIF 22 - Director → ME
  • 30
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2014-04-30
    IIF 2 - Director → ME
  • 31
    icon of address Dalton House, 9 Dalton Square, Lancaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,057,517 GBP2023-03-31
    Officer
    icon of calendar 2021-12-02 ~ 2025-07-17
    IIF 102 - Director → ME
  • 32
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2019-09-06
    IIF 95 - Director → ME
  • 33
    icon of address West Coker House, West Coker, Yeovil, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,188,056 GBP2024-03-31
    Officer
    icon of calendar 2020-10-31 ~ 2024-09-12
    IIF 67 - Director → ME
  • 34
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, Devon
    Liquidation Corporate (4 parents)
    Equity (Company account)
    3,338,277 GBP2024-03-31
    Officer
    icon of calendar 2020-10-31 ~ 2024-09-12
    IIF 55 - Director → ME
  • 35
    HARTFORD COUNTRY PARK LIMITED - 2015-10-21
    icon of address 28-30 Wilbraham Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-03
    Officer
    icon of calendar 2015-07-27 ~ 2017-05-25
    IIF 93 - Director → ME
  • 36
    icon of address 213 Cromford Road Langley Mill, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    415,767 GBP2022-03-31
    Officer
    icon of calendar 2021-02-05 ~ 2025-10-02
    IIF 111 - Director → ME
  • 37
    MOVEFAST LIMITED - 2018-10-18
    icon of address 28-30 Wilbraham Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,192,772 GBP2024-12-31
    Officer
    icon of calendar 2015-08-27 ~ 2018-08-02
    IIF 112 - Director → ME
  • 38
    LAKESIDE HOUSE LIMITED - 2009-10-10
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ 2014-04-30
    IIF 10 - Director → ME
  • 39
    LIFESTYLE LIVING PARK HOMES LIMITED - 2014-05-19
    icon of address C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    599,762 GBP2022-12-31
    Officer
    icon of calendar 2012-04-01 ~ 2019-03-22
    IIF 107 - Director → ME
  • 40
    icon of address C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,134,713 GBP2022-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2019-03-22
    IIF 104 - Director → ME
  • 41
    LIFESTYLE INVESTMENTS LIMITED - 2007-06-29
    LIFESTYLE LIVING PLC - 2010-03-11
    LIFESTYLE LIVING LIMITED - 2007-10-12
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2014-04-30
    IIF 25 - Director → ME
    icon of calendar 2007-04-13 ~ 2007-07-17
    IIF 122 - Secretary → ME
  • 42
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2014-04-30
    IIF 14 - Director → ME
  • 43
    icon of address C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    5,936,185 GBP2022-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2019-03-22
    IIF 105 - Director → ME
  • 44
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    913,770 GBP2015-09-30
    Officer
    icon of calendar 2011-02-01 ~ 2013-04-12
    IIF 4 - Director → ME
  • 45
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2013-04-12 ~ 2014-12-30
    IIF 21 - Director → ME
  • 46
    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 2013-04-12 ~ 2020-02-14
    IIF 88 - Director → ME
  • 47
    FOLLY COUNTRY PARK LIMITED - 2015-10-28
    MEDINA COUNTRY PARK LIMITED - 2015-09-16
    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 2015-06-11 ~ 2020-02-14
    IIF 89 - Director → ME
  • 48
    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 2016-03-16 ~ 2020-02-14
    IIF 82 - Director → ME
  • 49
    icon of address 11 Swan Street, Alcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    940,097 GBP2025-04-30
    Officer
    icon of calendar 2015-08-27 ~ 2017-04-26
    IIF 114 - Director → ME
  • 50
    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 2019-03-22 ~ 2020-02-14
    IIF 96 - Director → ME
  • 51
    icon of address C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    3,219,169 GBP2022-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2019-03-22
    IIF 101 - Director → ME
  • 52
    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 2015-06-11 ~ 2018-09-07
    IIF 85 - Director → ME
  • 53
    GOLDACRE LIMITED - 2009-10-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-02 ~ 2014-04-30
    IIF 12 - Director → ME
  • 54
    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 2015-10-20 ~ 2020-02-14
    IIF 87 - Director → ME
  • 55
    icon of address 128 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,379 GBP2024-03-31
    Officer
    icon of calendar 2012-04-30 ~ 2013-04-12
    IIF 17 - Director → ME
  • 56
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-28 ~ 2022-04-28
    IIF 131 - Has significant influence or control OE
  • 57
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2014-04-30
    IIF 15 - Director → ME
  • 58
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2013-04-12
    IIF 16 - Director → ME
  • 59
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2020-02-14
    IIF 97 - Director → ME
  • 60
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-24 ~ 2014-04-30
    IIF 11 - Director → ME
  • 61
    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 2019-08-08 ~ 2020-02-14
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-02-14
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    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 2015-10-20 ~ 2020-02-14
    IIF 91 - Director → ME
  • 63
    LAKESFIELD LIMITED - 2009-10-10
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ 2014-04-30
    IIF 9 - Director → ME
  • 64
    icon of address Suite 1, Shaw Hall Caravan Park Smithy Lane, Scarisbrick, Ormskirk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,937,339 GBP2024-12-31
    Officer
    icon of calendar 2007-08-17 ~ 2008-09-15
    IIF 29 - Director → ME
    icon of calendar 2007-08-17 ~ 2008-09-15
    IIF 119 - Secretary → ME
  • 65
    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 2017-06-19 ~ 2018-09-07
    IIF 117 - Director → ME
  • 66
    icon of address West Coker House, West Coker, Yeovil, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,533,560 GBP2024-03-31
    Officer
    icon of calendar 2020-10-31 ~ 2024-09-12
    IIF 57 - Director → ME
  • 67
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,559,244 GBP2024-03-31
    Officer
    icon of calendar 2020-10-31 ~ 2024-09-12
    IIF 100 - Director → ME
  • 68
    RIVERSDALE LIMITED - 2009-10-10
    YORKSHIRE DALES COUNTRY PARK LIMITED - 2023-04-24
    icon of address Ashcombe House 5 The Crescent, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    776,691 GBP2024-03-29 ~ 2025-03-28
    Officer
    icon of calendar 2009-10-02 ~ 2015-09-04
    IIF 94 - Director → ME
  • 69
    icon of address Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    429,103 GBP2019-09-30
    Officer
    icon of calendar 2015-07-08 ~ 2017-03-31
    IIF 116 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.