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

Oldfield, Graham Francis

    Related profiles found in government register
  • Oldfield, Graham Francis
    British riding instructor born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Stilemans, Hascombe Road, Godalming, Surrey, GU8 4AB, England

      IIF 1
    • icon of address Bridge Hill Farm, Thakeham Road, Coolham, Horsham, West Sussex, RH13 8QD

      IIF 2
  • Oldfield, Graham Francis
    British chief executive born in March 1951

    Registered addresses and corresponding companies
    • icon of address Huntingrove Stud, Slinfold, Horsham, West Sussex, RH13 0RB

      IIF 3
  • Pemble, Tristan Grant
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stourside Place, 35-41 Station Road, Ashford, Kent, TN23 1PP, United Kingdom

      IIF 4
    • icon of address 24, Church Road, Tunbridge Wells, Kent, TN1 1JP, United Kingdom

      IIF 5
  • Pemble, Tristan Grant
    British riding instructor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Tile House, Chertsey Road, Windlesham, Surrey, GU20 6HE, United Kingdom

      IIF 6
  • Bird, Heather Mary Louise
    British riding instructor born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birdby, Cliburn, Penrith, Cumbria, CA10 3AW, United Kingdom

      IIF 7
  • Browne, Sam Kirsty
    British company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staceys Farm, Chalk Street, Rettendon, Chelmsford, Essex, CM3 8DB, United Kingdom

      IIF 8
  • Browne, Sam Kirsty
    British riding instructor born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staceys Farm, Chalk Street, Rettendon Common, Chelmsford, CM3 8DB, England

      IIF 9 IIF 10
  • Embery, James
    British riding instructor born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hodgkins Farm, Norton Heath Road, Ongar, Essex, CM5 0QG, England

      IIF 11
  • Hall, Helen Sarah Godman
    British riding instructor born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Urchinwood Manor, Urchinwood Lane, Congresbury, North Somerset, BS49 5AP

      IIF 12
  • Hill, Timothy Raymond
    British riding instructor born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Riding Stables Marske Road, Saltburn, Cleveland, TS12 1LZ

      IIF 13
  • Marchi, Lorna Anne
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, England

      IIF 14
  • Marchi, Lorna Anne
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, United Kingdom

      IIF 15
    • icon of address The Stables Clifton Gate, Business Park Wigginton Road, York, YO32 2RH

      IIF 16
  • Marchi, Lorna Anne
    British riding instructor born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Clifton Gate, Wigginton Road, York, North Yorkshire, YO32 2RH, England

      IIF 17
  • Blanchard, James Michael
    British riding instructor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Farm, West End Hogsthorpe, Skegness, Lincolnshire, PE24 5PA

      IIF 18
  • Lovatt, Marc Andrew
    British riding instructor born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishop House, 10 Wheat Street, Brecon, Powys, LD3 7DG, Wales

      IIF 19
  • Mrs Lorna Anne Marchi
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foss Islands House, Foss Islands Road, York, YO31 7UJ, United Kingdom

      IIF 20
    • icon of address The Stables, Clifton Gate, Wigginton Road, York, North Yorkshire, YO32 2RH, England

      IIF 21
  • Thomas, Susan Margaret
    British riding instructor born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grafton Farm, Bockleton, Tenbury Wells, Worcestershire, WR15 8PT, United Kingdom

      IIF 22
  • Austin, Samuel George
    British farmer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lasa Holidays, Oak Farm, Harpsden Bottom, Henley On Thames, RG9 4HY, United Kingdom

      IIF 23
    • icon of address Sam Austin, Oak Farm, Harpsden Bottom, Henley On Thames, Oxon, RG9 4HY, United Kingdom

      IIF 24
  • Austin, Samuel George
    British riding instructor born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Farm, Harpsden Bottom, Harpsden, Henley On Thames, Oxon, RG9 4HY

      IIF 25
  • Humphrey, Tamara Jennifer
    British riding instructor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitton Hill Farm, White Hill, Pitton, Salisbury, SP5 1DY, United Kingdom

      IIF 26
  • Mr James Michael Blanchard
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Farm, West End Hogsthorpe, Skegness, Lincolnshire, PE24 5PA, United Kingdom

      IIF 27
  • Mr Samuel George Austin
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lasa Holidays, Oak Farm, Harpsden Bottom, Henley On Thames, RG9 4HY, United Kingdom

      IIF 28
  • Whittingham, Sarah
    British riding instructor born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Heathcote Road, Epsom, KT18 5DX, England

      IIF 29
  • Abraham, Ruth
    British riding instructor born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foulstone Cottage, Foultsone Farm, Lupton, Cumbria, LA6 2PP

      IIF 30
  • Fernandez Thomas, Sian
    British riding instructor born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3550, Concession 2, Wendover, Ontario, Koa 3ko, Canada

      IIF 31
  • Miss Sam Kirsty Browne
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barleylands Equestrian Centre, Barleylands Road, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 32
    • icon of address Staceys Farm, Chalk Street, Rettendon, Chelmsford, Essex, CM3 8DB, United Kingdom

      IIF 33
    • icon of address Staceys Farm, Chalk Street, Rettendon Common, Chelmsford, CM3 8DB, England

      IIF 34
  • Williams, Charlotte Virginia
    British riding instructor born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Idehurst Barn, Strood Green, Wisborough Green, West Sussex, RH14 0HJ

      IIF 35
  • Mr Marc Andrew Lovatt
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Lodge, Whitney-on-wye, Hereford, HR3 6EX, United Kingdom

      IIF 36
  • Thomas, Roseanne Margaret
    British riding instructor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grafton Farm, Bockleton, Tenbury Wells, Worcestershire, WR15 8PT, United Kingdom

      IIF 37
  • Finn, Francesca Louise, Miss.
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Putnoe Lane, Bedford, Bedfordshire, MK41 9AE, United Kingdom

      IIF 38 IIF 39
  • Finn, Francesca Louise, Miss.
    British riding instructor born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Putnoe Lane, Bedford, MK41 9AE, England

      IIF 40
  • Laurens, Simon Francis
    British riding instructor born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimsbury Cottage, Birdlip, Gloucester, Gloucestershire, GL4 8JH

      IIF 41
  • Laurens, Simon Francis
    British trainer born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimsbury Cottage, Birdlip, Gloucester, Glos, GL4 8JH, United Kingdom

      IIF 42
  • Farquharson, Edith Mary Grahame
    British riding instructor born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charters Stables, Cucklington, Wincanton, Somerset, BA9 9PT

      IIF 43
  • Miss Heather Mary Louise Bird
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birdby, Cliburn, Penrith, Cumbria, CA10 3AW

      IIF 44
  • Miss. Francesca Louise Finn
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Putnoe Lane, Bedford, Bedfordshire, MK41 9AE, United Kingdom

      IIF 45 IIF 46
    • icon of address 47, Putnoe Lane, Bedford, MK41 9AE, England

      IIF 47
  • Mrs Tamara Jennifer Humphrey
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitton Hill Farm, White Hill, Pitton, Salisbury, SP5 1DY, United Kingdom

      IIF 48
  • Pemble, Tristan Grant
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Rhoden Farm, Bells Farm Road, East Peckham, Tonbridge, TN12 5NA, United Kingdom

      IIF 49
  • Pemble, Tristan Grant
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Rhoden Farm, Bells Farm Road, East Peckham, Tonbridge, Kent, TN12 5NA, United Kingdom

      IIF 50
  • Pemble, Tristan Grant
    British professional umpire born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Rhodes Farm, Bells Farm Road, East Peckham, Tonbridge, TN12 5NA, England

      IIF 51
  • Lambert, Deborah Ann
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Montrose Avenue, Luton, Bedfordshire, LU3 1HR

      IIF 52 IIF 53
  • Lambert, Deborah Ann
    British riding instructor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Montrose Avenue, Luton, Bedfordshire, LU3 1HR

      IIF 54
  • Mitchell, Lesley Maria
    British riding instructor born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Farm Riding School, Middlewood Road Poynton, Stockport, Cheshire, SK12 1TU

      IIF 55
  • Mitchell, Lesley Maria
    British riding school instructor born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Farm Riding School, Middlewood Road Poynton, Stockport, Cheshire, SK12 1TU

      IIF 56
  • Browne, Sam Kirsty
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staceys Farm, Chalk Street, Rettendon Common, Chelmsford, CM3 8DB, England

      IIF 57
  • Hall, Helen Sarah Godman
    British riding school proprietor born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2RP

      IIF 58
  • Abraham, Deborah Jane
    British riding instructor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Virginia Street, Southport, PR8 6SP, England

      IIF 59
  • Blair, Colin James
    British riding instructor born in July 1958

    Registered addresses and corresponding companies
    • icon of address 30 Daniel Street, Bathwick, Bath, Avon, BA2 6ND

      IIF 60
  • Brown, Duncan Martinus
    British equestrian instructor born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynch Farm, Wistow Way, Orton Wistow, Peterborough, Cambridgeshire, PE2 6XA

      IIF 61
  • Brown, Duncan Martinus
    British riding instructor born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynch Farm Equestrian Club, Wistow Way, Orton Wistow, Peterborough, Cambridgeshire, PE2 6GF

      IIF 62 IIF 63
    • icon of address Lynch Farm, Wistow Way, Peterborough, Cambridgeshire, PE2 6XA, United Kingdom

      IIF 64
  • Gill, Emma Jane Clarissa
    British riding instructor born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Oak Equestrian Centre, Theobalds Park Road, Enfield, Middlesex, EN2 9BL, England

      IIF 65
  • Hall, Helen Sarah Godman
    British equestrian teacher born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Urchinwood Manor, Urchinwood Lane, Congresbury, Bristol, Avon, BS49 5AP

      IIF 66
  • Hall, Helen Sarah Godman
    British equestrian trainer born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Urchinwood Manor, Urchinwood Lane, Congresbury, Bristol, Avon, BS49 5AP

      IIF 67
  • Mrs Helen Sarah Godman Hall
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Urchinwood Manor, Urchinwood Lane, Congresbury, Bristol, BS49 5AP, England

      IIF 68
  • Fry, Laura Barbara Mansel
    British riding instructor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aike Grange Stud, Lockington, Driffield, North Humberside, YO25 9BG

      IIF 69
  • Mr Simon Francis Laurens
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimsbury Cottage, Birdlip, Gloucester, GL4 8JH, England

      IIF 70
  • Mr Tristan Grant Pemble
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Rhoden Farm, Bells Farm Road, East Peckham, Tonbridge, Kent, TN12 5NA, United Kingdom

      IIF 71
    • icon of address Little Rhoden Farm, Bells Farm Road, East Peckham, Tonbridge, TN12 5NA, United Kingdom

      IIF 72
  • Mrs Helen Sarah Godman Hall
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Urchinwood Manor, Wrington Road, Congresbury, Bristol, BS49 5AP

      IIF 73
  • Mrs Susan Margaret Thomas
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grafton Farm, Bockleton, Tenbury Wells, Worcestershire, WR15 8PT

      IIF 74
  • O'hara, Timothy John
    British riding instructor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 75
  • Strachan, Raymond Charles
    British riding instructor born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ladymire Farm, Ellon, Aberdeenshire, AB41 8LH, United Kingdom

      IIF 76
  • Whittingham, Sarah
    British trainee engineer/equestrian coach born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avonlea, Bush Lane, Send, Woking, Surrey, GU23 7HP, United Kingdom

      IIF 77
  • Bryant, Michelle Paula
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bevern Bridge Riding Stables, South Chailey, BN8 4QH, England

      IIF 78
  • Bryant, Michelle Paula
    British riding instructor born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bevernbridge Farm Cottage, South Chailey, East Sussex, BN8 4QH

      IIF 79
  • Miss Sam Kirsty Browne
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staceys Farm, Chalk Street, Rettendon Common, Chelmsford, CM3 8DB, England

      IIF 80
  • Mr James Embery
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 383, Eastern Avenue, Ilford, Essex, IG2 6LR, England

      IIF 81
  • Mr Samuel Austin
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Farm, Harpsden Bottom, Harpsden, Henley-on-thames, RG9 4HY, England

      IIF 82
  • Ms Michelle Paula Bryant
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 83
    • icon of address Bevernbridge Farm, Cottage, South Chailey, Brighton, East Sussex, BN8 4QH

      IIF 84
  • Mitchell, Lesley Maria
    British

    Registered addresses and corresponding companies
    • icon of address Bank Farm Riding School, Middlewood Road Poynton, Stockport, Cheshire, SK12 1TU

      IIF 85
  • Mitchell, Lesley Maria
    British riding school instructor

    Registered addresses and corresponding companies
    • icon of address Bank Farm Riding School, Middlewood Road Poynton, Stockport, Cheshire, SK12 1TU

      IIF 86
  • Mr Duncan Martinus Brown
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynch Farm, Wistow Way, Orton Wistow, Peterborough, Cambridgeshire, PE2 6XA

      IIF 87
  • Ms Sarah Whittingham
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avonlea, Bush Lane, Woking, GU23 7HP, United Kingdom

      IIF 88
  • Hammond, Christine Jane
    British riding instructor born in January 1972

    Registered addresses and corresponding companies
    • icon of address 4 The Old Coach Houses, Claridges Lane, Ampthill, Bedfordshire, MK45 2HU

      IIF 89
  • Jordan, Charlotte Marian
    British riding instructor born in June 1950

    Registered addresses and corresponding companies
    • icon of address Waverley House, High Street, Oakington, Cambridgeshire

      IIF 90
  • Miss Michelle Paula Bryant
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bevern Bridge Riding Stables, South Chailey, BN8 4QH, England

      IIF 91
  • Austin, Samuel George
    British

    Registered addresses and corresponding companies
    • icon of address Oak Farm, Harpsden Bottom, Harpsden, Henley On Thames, Oxon, RG9 4HY

      IIF 92
  • Hall, Helen Sarah Godman
    British

    Registered addresses and corresponding companies
    • icon of address Urchinwood Manor, Urchinwood Lane, Congresbury, Bristol, Avon, BS49 5AP

      IIF 93
  • Jordan, Charlotte Marian
    British riding instructor

    Registered addresses and corresponding companies
    • icon of address Waverley House, High Street, Oakington, Cambridgeshire

      IIF 94
  • Marchi, Lorna Anne
    British director

    Registered addresses and corresponding companies
    • icon of address The Stables Clifton Gate, Business Park Wigginton Road, York, YO32 2RH

      IIF 95
  • Marchi, Lorna Anne
    British riding instructor

    Registered addresses and corresponding companies
    • icon of address The Stables, Clifton Gate, Wigginton Road, York, North Yorkshire, YO32 2RH, England

      IIF 96
  • Miss Roseanne Margaret Thomas
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grafton Farm, Bockleton, Tenbury Wells, Worcestershire, WR15 8PT

      IIF 97
  • Sims, Lucinda Clare Sheridan
    Briish director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harroway House, Penton Mewsey, Andover, Hampshire, SP11 0RA, England

      IIF 98
  • Sims, Lucinda Clare Sheridan
    Briish riding instructor born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, United Kingdom

      IIF 99
  • Sims, Lucinda Clare Sheridan
    Briish self employed born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harroway House, Harroway House, Penton Mewsey, Andover, Hampshire, SP11 0RA, England

      IIF 100
    • icon of address Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, United Kingdom

      IIF 101
  • Cameron, James Philip Gordon
    British riding instructor born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Westcot, Pitkennedy, Forfar, Angus, DD8 2UH, United Kingdom

      IIF 102
  • Williamson, Beryl Edith Mary
    British riding instructor born in March 1978

    Registered addresses and corresponding companies
    • icon of address Milton Of Lesmore, Rhynie, Aberdeenshire, AB54 4HG

      IIF 103
  • Hill, Timothy Raymond

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Riding Stables Marske Road, Saltburn, Cleveland, TS12 1LZ

      IIF 104
  • Austin, Samuel

    Registered addresses and corresponding companies
    • icon of address Lasa Holidays, Oak Farm, Harpsden Bottom, Henley On Thames, RG9 4HY, United Kingdom

      IIF 105
    • icon of address Sam Austin, Oak Farm, Harpsden Bottom, Henley On Thames, Oxon, RG9 4HY, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Staceys Farm Chalk Street, Rettendon Common, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Staceys Farm Chalk Street, Rettendon Common, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Bevern Bridge Riding Stables, South Chailey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 4
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    118,156 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Bevernbridge Farm Cottage, South Chailey, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    7,110 GBP2024-03-31
    Officer
    icon of calendar 2007-03-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 6
    HENSTRIDGE RDA - 2016-04-02
    icon of address Cherrington Farm Cottage, North Cheriton, Templecombe, Somerset
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    36,961 GBP2016-03-31
    Officer
    icon of calendar 2010-05-19 ~ now
    IIF 43 - Director → ME
  • 7
    icon of address 31 Heathcote Road, Epsom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Avonlea Bush Lane, Send, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,136 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 Overtown Cottages, Overtown, Cowan Bridge, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Eversfield Court 3 Eversfield Court, 14 Eversfield Road, Eastbourne, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    25,770 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 51 - Director → ME
  • 11
    icon of address Grafton Farm, Bockleton, Tenbury Wells, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    5,740 GBP2024-03-31
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 37 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Birdby, Cliburn, Penrith, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,203 GBP2023-05-31
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 9 Barnack Business Centre, Blakey Road, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,948 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    MARCHI PROPERTIES LIMITED - 2011-12-07
    icon of address The Stables Clifton Gate, Wigginton Road, York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    173,670 GBP2024-03-31
    Officer
    icon of calendar 2001-05-03 ~ now
    IIF 17 - Director → ME
    icon of calendar 2001-05-03 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Little Rhoden Farm Bells Farm Road, East Peckham, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 71 - Has significant influence or control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Lasa Holidays Oak Farm, Harpsden Bottom, Henley On Thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-07-01 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Lynch Farm Wistow Way, Orton Wistow, Peterborough
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-11-13 ~ now
    IIF 63 - Director → ME
  • 18
    icon of address Lynch Farm Wistow Way, Orton Wistow, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -22,822 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 87 - Has significant influence or controlOE
  • 19
    icon of address Waverley House, High Street, Oakington, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-03 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2002-10-03 ~ dissolved
    IIF 94 - Secretary → ME
  • 20
    icon of address The Stables Clifton Gate, Wigginton Road, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,941,699 GBP2024-03-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 14 - Director → ME
  • 22
    MILL LANE EQUESTRIAN LTD - 2013-01-16
    icon of address 383 Eastern Avenue, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,359 GBP2024-03-31
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Staceys Farm Chalk Street, Rettendon Common, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Oak Farm, Harpsden Bottom, Henley On Thames, Oxon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -34,893 GBP2024-03-31
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 24 - Director → ME
    icon of calendar 2016-02-23 ~ now
    IIF 106 - Secretary → ME
  • 25
    icon of address Kimsbury Cottage Birdlip, Birdlip, Gloucester, Glos
    Dissolved Corporate (2 parents)
    Equity (Company account)
    558 GBP2021-06-01
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Orchard Farm, West End, Hogsthorpe, Skegness, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    -18,027 GBP2024-02-29
    Officer
    icon of calendar 2004-02-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 27 - Has significant influence or controlOE
  • 27
    COYOTES@24 LIMITED - 2015-02-19
    icon of address 24 Church Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 5 - Director → ME
  • 28
    BOUNCING BACK LIMITED - 2013-02-01
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 4 - Director → ME
  • 29
    icon of address Urchinwood Manor, Wrington Road, Congresbury, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    182,300 GBP2024-07-31
    Officer
    icon of calendar 1994-08-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Urchinwood Manor, Wrington Road, North Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-04 ~ dissolved
    IIF 66 - Director → ME
  • 31
    RAY O'HARA LIMITED - 2001-06-01
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-11 ~ now
    IIF 75 - Director → ME
  • 32
    icon of address Oak Farm, Harpsden Bottom, Harpsden, Henley On Thames, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    1,489 GBP2025-03-31
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 25 - Director → ME
    icon of calendar 2007-03-29 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Staceys Farm Chalk Street, Rettendon, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-12 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Stourside Place, Station Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 6 - Director → ME
  • 35
    icon of address Little Rhoden Farm Bells Farm Road, East Peckham, Tonbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,448 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Urchinwood Manor, Urchinwood Lane, Congresbury, North Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 37
    WENDOVER SHOWJUMPING PLC - 1989-06-07
    JORDANS 380 PUBLIC LIMITED COMPANY - 1987-03-18
    icon of address Kings Oak Equestrian Centre, Theobolds Park Road, Crewes Hill Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    64,109 GBP2024-12-31
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 65 - Director → ME
Ceased 29
  • 1
    R M GUARANTEE THIRTEEN LIMITED - 1985-09-16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 1992-06-16 ~ 1994-10-27
    IIF 60 - Director → ME
  • 2
    icon of address City Works, Alfred Street, Gloucester, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2011-10-26
    IIF 42 - Director → ME
  • 3
    icon of address Downe House, 303 High Street, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-03 ~ 2012-09-26
    IIF 69 - Director → ME
  • 4
    icon of address Blenheim Business Centre Smithers Hill Lane, Shipley, Horsham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2013-10-14
    IIF 62 - Director → ME
  • 5
    icon of address 64 Market Street, New Mills, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,908 GBP2024-03-31
    Officer
    icon of calendar 2003-09-29 ~ 2018-02-14
    IIF 55 - Director → ME
    icon of calendar 2003-09-29 ~ 2023-06-01
    IIF 85 - Secretary → ME
  • 6
    icon of address 47 Putnoe Lane, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2019-11-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2019-11-14
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 47 Putnoe Lane, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-09 ~ 2019-11-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2020-10-30
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 47 Putnoe Lane, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-09 ~ 2019-11-14
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2020-10-30
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 36 Montrose Avenue, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2003-02-20 ~ 2012-11-01
    IIF 52 - Director → ME
  • 10
    icon of address Ian Walker & Co Chartered Accountants Heworth House, Melrosegate, Heworth, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2005-10-07
    IIF 16 - Director → ME
    icon of calendar 2005-04-27 ~ 2005-10-07
    IIF 95 - Secretary → ME
  • 11
    icon of address 2 Masonic Gardens, Wybunbury Road, Willaston, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    573,649 GBP2024-06-30
    Officer
    icon of calendar 2008-10-15 ~ 2012-12-13
    IIF 31 - Director → ME
  • 12
    icon of address . Abbey Park, Stareton, Kenilworth, Warwickshire
    Active Corporate (9 parents)
    Equity (Company account)
    218,488 GBP2024-12-31
    Officer
    icon of calendar 2024-11-23 ~ 2025-07-31
    IIF 58 - Director → ME
  • 13
    SALTBURN RIDING SCHOOL LIMITED - 2017-03-04
    icon of address 13 Lavender Lane, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,165 GBP2023-09-30
    Officer
    icon of calendar 2002-07-29 ~ 2011-04-01
    IIF 13 - Director → ME
    icon of calendar 2002-07-29 ~ 2014-03-31
    IIF 104 - Secretary → ME
  • 14
    icon of address Coachmakers, 116a Seaside, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,398 GBP2024-04-30
    Officer
    icon of calendar 2010-04-01 ~ 2010-06-08
    IIF 35 - Director → ME
  • 15
    icon of address Lynch Farm Wistow Way, Orton Wistow, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -22,822 GBP2022-03-31
    Officer
    icon of calendar 2014-10-27 ~ 2022-12-25
    IIF 61 - Director → ME
    icon of calendar 2011-07-01 ~ 2012-05-25
    IIF 64 - Director → ME
  • 16
    icon of address Huntingrove Stud, Slinfold, Horsham, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    3,217 GBP2024-06-30
    Officer
    icon of calendar 2002-09-12 ~ 2006-04-26
    IIF 3 - Director → ME
  • 17
    icon of address Kylerona Farm, Ardersier, Inverness-shire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,450 GBP2024-01-31
    Officer
    icon of calendar 2005-11-17 ~ 2008-03-20
    IIF 103 - Director → ME
  • 18
    icon of address Rase Centre, Stoneleigh Park, Kenilworth, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-03-19 ~ 2013-02-16
    IIF 98 - Director → ME
    icon of calendar 2011-03-19 ~ 2014-02-22
    IIF 99 - Director → ME
    icon of calendar 2011-03-17 ~ 2013-02-16
    IIF 101 - Director → ME
    icon of calendar 2011-03-16 ~ 2013-02-16
    IIF 100 - Director → ME
  • 19
    icon of address Easter Cottage, 22 Woburn Street, Ampthill, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,454 GBP2024-03-31
    Officer
    icon of calendar 2004-05-03 ~ 2006-10-27
    IIF 89 - Director → ME
  • 20
    icon of address Urchinwood Manor, Wrington Road, Congresbury, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    182,300 GBP2024-07-31
    Officer
    icon of calendar 1994-07-20 ~ 1994-08-22
    IIF 93 - Secretary → ME
  • 21
    icon of address Guthrie Accountancy Services Limited, Unit 1 11 Eagle Parade Eagle Parade, Buxton, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    66,794 GBP2024-10-31
    Officer
    icon of calendar 2006-02-17 ~ 2016-02-22
    IIF 56 - Director → ME
    icon of calendar 2006-02-17 ~ 2016-02-22
    IIF 86 - Secretary → ME
  • 22
    icon of address Acumen House, Grange Road, Peterhead, Aberdeenshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,548 GBP2015-04-30
    Officer
    icon of calendar 2012-04-18 ~ 2012-04-18
    IIF 76 - Director → ME
  • 23
    icon of address Arobeia, 25, Downs Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ 2010-09-07
    IIF 54 - Director → ME
  • 24
    icon of address Sunshine Riding School Links Way, Warden Hill Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-25 ~ 2010-09-06
    IIF 53 - Director → ME
  • 25
    icon of address Krsj, Bishop House, 10 Wheat Street, Brecon, Powys, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -81,137 GBP2024-06-30
    Officer
    icon of calendar 2015-01-05 ~ 2024-10-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    CRANESPIRE LIMITED - 1995-01-01
    icon of address Garbh Allt House Maidenplain Place, Aberuthven, Perthshire, Scotland
    Active Corporate (18 parents)
    Equity (Company account)
    292,150 GBP2016-12-31
    Officer
    icon of calendar 2009-06-25 ~ 2012-06-21
    IIF 102 - Director → ME
  • 27
    icon of address 50 Quarry Street, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-23 ~ 2014-03-17
    IIF 2 - Director → ME
  • 28
    icon of address 50 Quarry Street, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194 GBP2019-03-30
    Officer
    icon of calendar 2007-01-22 ~ 2014-12-13
    IIF 1 - Director → ME
  • 29
    LEISURE LAKES RDA - 2015-12-22
    icon of address 95 Virginia Street, Southport, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,932 GBP2019-07-31
    Officer
    icon of calendar 2014-07-09 ~ 2019-04-29
    IIF 59 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.