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

Cooper, Royston

    Related profiles found in government register
  • Cooper, Royston
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 1 IIF 2 IIF 3
    • icon of address Buchanan House, The Broadway, Crowborough, TN6 1DA, England

      IIF 5
  • Cooper, Royston
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 6 IIF 7 IIF 8
    • icon of address 2b Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 5f Ocean House, Bentley Way, Barnet, EN5 5FP

      IIF 14
    • icon of address Buchanan House, The Broadway, Crowborough, TN6 1DA, England

      IIF 15 IIF 16 IIF 17
    • icon of address Buchanan House, The Broadway, Crowborough, TN6 1DA, United Kingdom

      IIF 20
    • icon of address 26-28, Southernhay East, Exeter, Devon, EX1 1NS

      IIF 21
    • icon of address Royale House, Southwick Road, North Boarhunt, Fareham, PO17 6JN, England

      IIF 22
    • icon of address Rookery Wood, Five Oaks Road, Horsham, RH13 0RQ, United Kingdom

      IIF 23 IIF 24
    • icon of address Rookery Wood, Five Oaks Road, Horsham, West Sussex, RH13 0RQ, United Kingdom

      IIF 25
    • icon of address Rookery Wood, Five Oaks Road, Slinford, Horsham, RH13 0RQ, United Kingdom

      IIF 26
    • icon of address 17, Green Lanes, London, N16 9BS, England

      IIF 27
    • icon of address Suite 9, 272 Kensington High Street, London, W8 6ND, England

      IIF 28
  • Cooper, Royston
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 29
  • Cooper, Royston
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bird Cottage, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD, England

      IIF 30
    • icon of address 1, Bird Cottage, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD, United Kingdom

      IIF 31
    • icon of address 1 Bird Cottages, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD

      IIF 32 IIF 33 IIF 34
    • icon of address 1 Bird Cottages, Rowfold Nurseries, Coneyhurst Road, Billingshurst, RH14 9DD, England

      IIF 35
    • icon of address Richmond House, Broad Street, Ely, Cambridgeshire, CB7 4AH

      IIF 36 IIF 37
  • Cooper, Royston
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 38
    • icon of address 5f Ocean House, Bentley Way, Barnet, EN5 5FP, England

      IIF 39
    • icon of address 1, Bird Cottage, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD, United Kingdom

      IIF 40
    • icon of address 1, Bird Cottage, Rowfold Nursery, Billingshurst, W Sussex, RH14 9DD

      IIF 41
    • icon of address 1 Bird Cottages, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD

      IIF 42 IIF 43 IIF 44
    • icon of address Green Acres Farm, Hardwick Lane, Lyne, Chertsey, KT16 0AD, England

      IIF 45
    • icon of address 1, Beacon Road, Crowborough, East Sussex, TN6 1AF, England

      IIF 46
    • icon of address 1, Beacon Road, Crowborough, TN6 1AF, England

      IIF 47
    • icon of address Buchanan House, The Broadway, Crowborough, TN6 1DA, England

      IIF 48 IIF 49 IIF 50
    • icon of address Buchanan House, The Broadway, Crowborough, TN6 1DA, United Kingdom

      IIF 52
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY, United Kingdom

      IIF 53
  • Cooper, Royston
    British investor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bird Cottages, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD

      IIF 54
  • Cooper, Royston
    British mobile home operator born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bird Cottages, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD

      IIF 55
  • Cooper, Royston
    British park home operator born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD

      IIF 56
  • Royston Cooper
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Highstone House, 165 High Street, Barnet, EN5 5SU, United Kingdom

      IIF 57
  • Mr Royston Cooper
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Royson Cooper
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bird Cottage, Rowfold Nurseries, Billingshurst, West Sussex, RH14 9DD, England

      IIF 95
  • Cooper, Royston
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Royston
    British

    Registered addresses and corresponding companies
    • icon of address Richmond House, Broad Street, Ely, Cambridgeshire, CB7 4AH

      IIF 100
  • Mr Royston Cooper
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buchanan House, The Broadway, Crowborough, TN6 1DA, England

      IIF 101 IIF 102 IIF 103
    • icon of address Buchanan House, The Broadway, Crowborough, TN6 1DA, United Kingdom

      IIF 104
    • icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY, United Kingdom

      IIF 105
  • Cooper, Royston

    Registered addresses and corresponding companies
    • icon of address Buchanan House, The Broadway, Crowborough, TN6 1DA, England

      IIF 106
    • icon of address Richmond House, Broad Street, Ely, Cambridgeshire, CB7 4AH

      IIF 107
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    POLEMILL LIMITED - 2020-03-09
    icon of address 26-28 Southernhay East, Exeter, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,021 GBP2020-04-30
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 3
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-09-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    182 GBP2024-09-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 5
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    469,848 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 6
    icon of address 2b Highstone House, 165 High Street, Barnet, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 7
    COTSWOLD GRANGE COUNTRY PARK LLP - 2010-09-24
    icon of address Richmond House, Broad Street, Ely, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 97 - LLP Designated Member → ME
  • 8
    icon of address Price Bailey Llp, Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-21 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 98 - LLP Designated Member → ME
  • 10
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 12
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    981,929 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 13
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -172,100 GBP2017-03-31
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 15
    icon of address 2b Highstone House, 165 High Street, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove membersOE
  • 16
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,013,624 GBP2024-06-30
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 17
    icon of address Buchanan House, The Broadway, Crowborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 18
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 31 - Director → ME
  • 19
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,359 GBP2023-10-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 21
    icon of address 2b Highstone House, 165 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 22
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,953 GBP2024-09-30
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    491,514 GBP2022-04-30
    Officer
    icon of calendar 2007-04-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 24
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,254 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 25
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 99 - LLP Designated Member → ME
  • 26
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 27
    PLATINIUM LEISURE LTD - 2021-03-04
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,820 GBP2024-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 28
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,417,967 GBP2018-11-30
    Officer
    icon of calendar 2005-12-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,957 GBP2024-09-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 5 - Director → ME
  • 30
    icon of address 2b Highstone House, 165 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,819 GBP2023-10-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 31
    icon of address Buchanan House, The Broadway, Crowborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 32
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,616 GBP2024-09-30
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 17 - Director → ME
  • 33
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 34
    icon of address 1 Beacon Road, Crowborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,199 GBP2016-04-30
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 47 - Director → ME
  • 35
    icon of address 2b Highstone House, 165 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,766 GBP2024-09-30
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    icon of address 17 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    53,661 GBP2016-08-31
    Officer
    icon of calendar 2017-03-01 ~ 2020-02-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-07
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Has significant influence or control OE
  • 2
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ 2018-11-07
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-11-05
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 3
    PARK LIFESTYLE LIMITED - 2018-07-04
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,819 GBP2017-12-31
    Officer
    icon of calendar 2012-07-18 ~ 2017-07-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Has significant influence or control OE
  • 4
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    981,929 GBP2016-01-31
    Officer
    icon of calendar 2009-01-28 ~ 2024-02-02
    IIF 48 - Director → ME
    icon of calendar 2009-01-28 ~ 2024-02-02
    IIF 106 - Secretary → ME
  • 5
    icon of address Suite 9 272 Kensington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,786 GBP2024-03-31
    Officer
    icon of calendar 2017-10-27 ~ 2023-11-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 6
    icon of address Fordham Road, Fordham, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2011-12-19
    IIF 36 - Director → ME
    icon of calendar 2009-12-18 ~ 2011-12-19
    IIF 107 - Secretary → ME
  • 7
    icon of address Unit 5 Vinalls Business Centre, Nep Town Road, Henfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-04 ~ 2025-02-10
    IIF 50 - Director → ME
  • 8
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2018-04-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-04-23
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 9
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,953 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Has significant influence or control OE
  • 10
    MEADOWBANK CARAVAN PARK LIMITED - 2013-05-13
    icon of address Glebe House Church Street, Ashill, Thetford, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ 2015-04-22
    IIF 30 - Director → ME
    icon of calendar 2010-06-17 ~ 2011-12-19
    IIF 37 - Director → ME
    icon of calendar 2010-06-17 ~ 2011-12-19
    IIF 100 - Secretary → ME
  • 11
    icon of address 32 (basement) Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121,697 GBP2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ 2019-10-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-19
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 12
    icon of address 17 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,603,266 GBP2022-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2024-11-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2024-11-01
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 13
    STARGLADE PARK DEVELOPMENTS LIMITED - 2015-12-14
    STARGLADE DEVELOPMENTS LIMITED - 2004-11-25
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    1,490,954 GBP2016-12-01 ~ 2017-11-30
    Officer
    icon of calendar 2005-08-03 ~ 2015-12-07
    IIF 43 - Director → ME
  • 14
    STARGLADE PARK HOMES LIMITED - 2016-08-27
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -231,351 GBP2016-08-01 ~ 2017-07-31
    Officer
    icon of calendar 2012-07-05 ~ 2016-08-16
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-16
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 15
    ROYALE PARKS CHESHIRE LIMITED - 2017-09-23
    BARNEY LEISURE UK LIMITED - 2017-07-14
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    477,720 GBP2017-06-27
    Officer
    icon of calendar 2008-05-08 ~ 2017-06-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 16
    SOMERSET TRAVELLERS LIMITED - 2012-09-27
    icon of address Core Law, 1 Beacon Road, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-30 ~ 2014-03-24
    IIF 46 - Director → ME
  • 17
    ESSEX PARK 2018 LTD - 2018-10-26
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,944 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-10-26
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 18
    icon of address Gold Accountants, 5f Ocean House, Bentley Way, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-30 ~ 2016-04-26
    IIF 39 - Director → ME
  • 19
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,670,331 GBP2023-12-31
    Officer
    icon of calendar 2007-11-02 ~ 2012-03-06
    IIF 54 - Director → ME
  • 20
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,957 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Has significant influence or control OE
  • 21
    PARAMOUNT PARKS LIMITED - 2018-07-04
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    30,938 GBP2018-10-29
    Officer
    icon of calendar 2013-07-24 ~ 2018-10-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-29
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 22
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2018-04-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-04-23
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 23
    icon of address Knowle House, Rotherfield Road, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2009-03-23
    IIF 41 - Director → ME
  • 24
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    298,036 GBP2024-03-31
    Officer
    icon of calendar 2018-05-21 ~ 2018-07-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2018-07-24
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 25
    COTSWOLD MANOR COUNTRY PARK LLP - 2015-05-23
    icon of address Fordham Road, Newmarket, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2011-12-23
    IIF 96 - LLP Designated Member → ME
  • 26
    REGENCY PARK HOMES LIMITED - 2015-05-19
    icon of address Turners Haulage & Warehousing, Fordham Road, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-10 ~ 2011-12-19
    IIF 56 - Director → ME
  • 27
    icon of address Buchanan House, The Broadway, Crowborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,616 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 28
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2018-04-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-04-23
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 29
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-09-27 ~ 2020-11-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 2019-10-31
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 30
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -1,499 GBP2020-03-31
    Officer
    icon of calendar 2019-04-17 ~ 2020-11-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2020-02-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.