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

Cosgrove, Patrick

    Related profiles found in government register
  • Cosgrove, Patrick
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Managers Office Sheerness Holiday Park, Halfway Road, Minster On Sea, Sheerness, Kent, ME12 3AA, England

      IIF 1
    • Sheerness Holiday Park, Halfway Road, Minster On Sea, Sheerness, Kent, ME12 3AA, England

      IIF 2 IIF 3 IIF 4
    • 37 Fishing Temple, Chertsey Lane, Staines, Middlesex, TW18 3ND

      IIF 6
    • 37, Fishing Temple, 141 Chertsey Lane, Staines-upon-thames, TW18 3ND, England

      IIF 7
    • Little Mornings, Trumps Green Road, Trumpsgreen Road, Virginia Water, Surrey, GU25 4EH, England

      IIF 8
  • Cosgrave, Patrick
    Irish born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 37, Fishing Temple, 141 Chertsey Lane, Staines-upon-thames, TW18 3ND, England

      IIF 9
  • Cosgrove, Patrick
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Billing & Co, Tudor Lodge, Augustine Road, Sheerness, ME12 2LZ, United Kingdom

      IIF 10 IIF 11
    • Sheerness Holiday Park, Halfway Road, Minster On Sea, Sheerness, Kent, ME12 3AA, England

      IIF 12
  • Cosgrove, Patrick John
    Irish born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Billing & Co, Tudor Lodge, Augustine Road, Sheerness, ME12 2LZ, England

      IIF 13
    • C/o The Managers House Sheerness Holiday Park, Halfway Road, Minster On Sea, Sheerness, Kent, ME12 3AA, England

      IIF 14
    • Sheerness Holiday Park, Halfway Road, Minster On Sea, Sheerness, Kent, ME12 3AA, England

      IIF 15 IIF 16 IIF 17
    • Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, ME12 2LZ, England

      IIF 21
    • 37, Fishing Temple, 141 Chertsey Lane, Staines-upon-thames, TW18 3ND, England

      IIF 22
  • Cosgrave, Patrick John
    Irish born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 37, Fishing Temple, 141 Chertsey Lane, Staines-upon-thames, TW18 3ND, England

      IIF 23
  • Mr Patrick Cosgrove
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Managers House, Halfway Road, Minster On Sea, Sheerness, Kent, ME12 3AA, England

      IIF 24
    • Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, Kent, ME12 2LZ, England

      IIF 25
    • Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, ME12 2LZ, England

      IIF 26
    • Little Mornings, Trumps Green Road, Trumpsgreen Road, Virginia Water, Surrey, GU25 4EH, England

      IIF 27
  • Cosgrove, Patrick John

    Registered addresses and corresponding companies
    • Sheerness Holiday Park, Halfway Road, Minster On Sea, Sheerness, Kent, ME12 3AA, England

      IIF 28
  • Mr Patrick Cosgrove
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sheerness Holiday Park, Halfway Road, Minster On Sea, Sheerness, Kent, ME12 3AA, England

      IIF 29
  • Mr Patrick Cosgrove
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, ME12 2LZ, England

      IIF 30
  • Cosgrove, Parick John
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Billing & Co, Tudor Lodge, Augustine Road, Sheerness, ME12 2LZ, United Kingdom

      IIF 31
  • Cosgrove, Patrick John
    Irish born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sheerness Holiday Park, Halfway Road, Minster On Sea, Sheerness, Kent, ME12 3AA, England

      IIF 32 IIF 33
  • Mr Patrick Cosgrave
    Irish born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, Kent, ME12 2LZ, England

      IIF 34
  • Mr Patrick John Cosgrove
    Irish born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Billing & Co, Tudor Lodge, Augustine Road, Sheerness, ME12 2LZ, England

      IIF 35
    • C/o The Managers House, Halfway Road, Minster On Sea, Sheerness, Kent, ME12 3AA, England

      IIF 36 IIF 37 IIF 38
    • Sheerness Holiday Park, Halfway Road, Minster On Sea, Sheerness, Kent, ME12 3AA, England

      IIF 39
    • Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, Kent, ME12 2LZ

      IIF 40 IIF 41
    • Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, Kent, ME12 2LZ, England

      IIF 42 IIF 43
    • Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, ME12 2LZ, England

      IIF 44 IIF 45
    • Waterside 10, Halfway Road, Minster On Sea, Sheerness, Kent, ME12 3AA, England

      IIF 46 IIF 47
  • Mr Paddy Cosgrove
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Billing & Co, Tudor Lodge, Augustine Road, Sheerness, ME12 2LZ, United Kingdom

      IIF 48
  • Mr Patrick John Cosgrove
    Irish born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, ME12 2LZ, England

      IIF 49
child relation
Offspring entities and appointments 15
  • 1
    COSGRAVE LEISURE PARKS UK LIMITED
    09973469 09984574... (more)
    Sheerness Holiday Park Halfway Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (1 parent)
    Officer
    2016-01-27 ~ now
    IIF 23 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    COSGROVE LAND HOLDINGS LTD
    11208719
    Sheerness Holiday Park Halfway Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (3 parents)
    Officer
    2018-02-15 ~ now
    IIF 32 - Director → ME
    2022-03-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-03-01 ~ 2023-05-23
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COSGROVE LEISURE (WAYSIDE) LIMITED
    09111768
    Sheerness Holiday Park Halfway Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (2 parents)
    Officer
    2014-07-02 ~ now
    IIF 17 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    2016-07-02 ~ 2020-06-17
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COSGROVE LEISURE HOLDINGS LTD
    11209215
    Sheerness Holiday Park Halfway Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2018-02-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-02-16 ~ 2023-05-23
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 5
    COSGROVE LEISURE PARKS UK ASHCROFT COAST (1) LIMITED
    - now 11538179 11537846... (more)
    COSGROVE LEISURE PARKS UK SUBSIDIARY (1) LIMITED
    - 2019-01-04 11538179 11537846... (more)
    COSGROVE LEISURE PARKS UK ASHCROFT COAST (1) LIMITED
    - 2018-09-04 11538179 11537846... (more)
    Sheerness Holiday Park Halfway Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (2 parents)
    Officer
    2018-08-25 ~ now
    IIF 31 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    2018-08-25 ~ 2023-05-23
    IIF 48 - Has significant influence or control OE
  • 6
    COSGROVE LEISURE PARKS UK DECKING LTD
    13041207 09984574... (more)
    Sheerness Holiday Park Halfway Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (3 parents)
    Officer
    2020-11-24 ~ now
    IIF 2 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    2023-01-01 ~ 2023-01-06
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    2020-11-24 ~ 2023-05-23
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2020-11-24 ~ 2023-01-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    2020-11-24 ~ 2023-05-23
    IIF 42 - Has significant influence or control OE
  • 7
    COSGROVE LEISURE PARKS UK LIMITED
    09984574 09973469... (more)
    Sheerness Holiday Park Halfway Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (2 parents)
    Officer
    2016-02-03 ~ now
    IIF 7 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    2016-04-07 ~ 2023-05-23
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2023-05-23
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COSGROVE LEISURE PARKS UK SEASALTER LTD
    - now 00518786 13041207... (more)
    JOHN HAGUE & SONS LIMITED
    - 2022-10-13 00518786
    Sheerness Holiday Park Halfway Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (5 parents)
    Officer
    2022-10-01 ~ now
    IIF 20 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    2022-06-27 ~ 2022-10-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    COSGROVE LEISURE PARKS UK SHURLAND DALE (2) LIMITED
    - now 11537846 11538179... (more)
    COSGROVE LEISURE PARKS UK SUBSIDIARY (2) LIMITED
    - 2019-01-04 11537846 11538179... (more)
    COSGROVE LEISURE PARKS UK SHURLAND DALE (2) LIMITED
    - 2018-09-04 11537846 11538179... (more)
    Sheerness Holiday Park Halfway Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-08-25 ~ now
    IIF 11 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    2018-08-25 ~ 2022-09-12
    IIF 35 - Has significant influence or control OE
    2018-08-25 ~ 2023-05-23
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    COSGROVE LEISURE THAMES RETREAT LIMITED
    10613525
    Sheerness Holiday Park Halfway Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (4 parents)
    Officer
    2017-02-10 ~ now
    IIF 18 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2017-02-10 ~ 2023-01-01
    IIF 45 - Has significant influence or control OE
  • 11
    COSGROVE RESORTS UK LIMITED
    14770800
    Sheerness Holiday Park Halfway Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2023-03-30 ~ now
    IIF 19 - Director → ME
    2023-03-30 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    FISHING TEMPLE RESIDENTIAL HOMES LIMITED
    - now 03548437
    ASHSTOCK 1634 LIMITED - 1998-06-15
    Sheerness Holiday Park Halfway Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2004-06-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-07 ~ 2018-05-04
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GRANGE FARMS (UPPER HALLIFORD) LIMITED
    - now 00367954
    COSGROVE LEISURE PARKS UK GRANGE FARM LTD
    - 2023-04-05 00367954 00518786... (more)
    GRANGE FARMS (UPPER HALLIFORD) LIMITED
    - 2022-10-26 00367954
    Sheerness Holiday Park Halfway Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (7 parents)
    Officer
    2022-06-27 ~ now
    IIF 14 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    2022-06-24 ~ 2022-06-27
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LATIMER LEISURE CENTRAL BEACH LIMITED - now
    COSGROVE LEISURE CENTRAL BEACH LIMITED
    - 2025-01-07 10822983
    32 Woodstock Grove, London, England
    Active Corporate (5 parents)
    Officer
    2017-06-16 ~ 2024-11-30
    IIF 21 - Director → ME
    Person with significant control
    2017-06-16 ~ 2023-05-23
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    SHEERNESS HOLIDAY PARK LIMITED
    - now 02430661
    FRENCHMANS BEACH HOLIDAY VILLAGE LIMITED - 2012-11-21
    BAYCOOK LIMITED - 1990-05-21
    Sheerness Holiday Park Halfway Road, Minster On Sea, Sheerness, Kent, England
    Active Corporate (8 parents)
    Officer
    2013-03-12 ~ now
    IIF 5 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-06-01
    IIF 40 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.