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

Mcleod-ross, Andrew

    Related profiles found in government register
  • Mcleod-ross, Andrew
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park, Pingewood Road South, Pingewood, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 1
  • Mcleod-ross, Andrew
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, United Kingdom

      IIF 2
    • Park, Pingewood Road South, Pingewood, Reading, RG30 3UH, United Kingdom

      IIF 3 IIF 4
  • Mcleod-ross, Andrew
    British leisuer manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park, Pingewood Road South, Pingewood, Reading, RG30 3UH, United Kingdom

      IIF 5
  • Mcleod Ross, Andrew Lee
    British developer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Road South, Pingewood, Reading, Berkshire, RG30 3UH

      IIF 6
  • Mcleod Ross, Andrew Lee
    British proposed director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court House, Hartley Court Rd Three Mile Cross, Reading, Berkshire, RG7 1NJ

      IIF 7
  • Mcleos-ross, Andrew
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 8
  • Mcleod-ross, Andrew Lee
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bridge Street, Kington, HR5 3DJ

      IIF 9
    • Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 10 IIF 11 IIF 12
    • Park, Lagoona Park, Pingewood Road South, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 13 IIF 14
    • Park, Pingewood Road South, Pingewood, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 15
    • Park, Pingewood Road South, Pingewood, Reading, RG30 3UH, United Kingdom

      IIF 16 IIF 17
  • Mcleod-ross, Andrew Lee
    British boat builder born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 18
    • Court House, Hartley Court Road Three Mile Cross, Reading, RG7 1NJ, United Kingdom

      IIF 19
  • Mcleod-ross, Andrew Lee
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Court House, Hartley Court Rd, Reading, Berkshire, RG7 1NJ, England

      IIF 20
    • Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 21 IIF 22
    • Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, United Kingdom

      IIF 23
    • Park, Pingewood Road S, Reading, Berkshire, RG30 3UH, England

      IIF 24
    • Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 25
  • Mcleod-ross, Andrew Lee
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Court House, Hartley Court Road, Three Mile Cross, Reading, Berkshire, RG7 1NJ

      IIF 26
    • Court House, Hartley Court Road, Three Mile Cross, Reading, Berkshire, RG7 1NJ, England

      IIF 27
    • Court House, Hartley Court Road, Three Mile Cross, Reading, Berkshire, RG7 1NJ, United Kingdom

      IIF 28
    • Court House, Hartley Court Road Three Mile Cross, Reading, RG7 1NJ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Park, Pingewood Road South, Pingewood, Reading, RG30 3UH, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Road South, Pingewood, Reading, Berkshire, RG30 3UH, England

      IIF 38
    • Lozovaya, Samara, Samara Region, 443016, Russia

      IIF 39
    • Court House, Hartley Court Road, Three Mile Cross, Berkshire, RG7 1NJ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Court House, Hartley Court Road, Three Mile Cross, RG7 1NJ, United Kingdom

      IIF 43
    • Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 44 IIF 45 IIF 46
    • Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 48
  • Mcleod-ross, Andrew Lee
    British director and company secretary born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 49 IIF 50
  • Mcleod-ross, Andrew Lee
    British general manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 51
  • Mcleod-ross, Andrew Lee
    British leisure centre manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Park, Pingewood Road South, Pingewood, Reading, RG30 3UH, United Kingdom

      IIF 52
  • Mcleod-ross, Andrew Lee
    British leisure director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 53
  • Mcleod-ross, Andrew Lee
    British leisure manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Court House, Hartley Court Road, Reading, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 54
  • Mcleod-ross, Andrew Lee
    British leisure park manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Road South, Pingewood, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 55
  • Mcleod-ross, Andrew Lee
    British none born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Road South, Pingewood, Reading, Berkshire, RG30 3UH, England

      IIF 56
  • Mcleod-ross, Andrew Lee
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Court House, Hartley Court House, Hartley Court Rd, Reading, Berkshire, RG7 1NJ, Great Britain

      IIF 57
  • Mr Andrew Mcleod-ross
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court House, Hartley Court Road, Reading, RG7 1NJ, United Kingdom

      IIF 58
    • Park, Pingewood Road South, Pingewood, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 59
    • Park, Pingewood Road South, Pingewood, Reading, RG30 3UH, United Kingdom

      IIF 60
    • Park, Pingewood Road South, Reading, RG30 3UH, United Kingdom

      IIF 61 IIF 62
  • Mcleod Ross, Andrew Lee
    British proposed director

    Registered addresses and corresponding companies
    • Court House, Hartley Court Rd Three Mile Cross, Reading, Berkshire, RG7 1NJ

      IIF 63
  • Mr Andrew Lee Mcleod Ross
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park, Pingewood Road South, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 64
  • Mcleod-ross, Andrew Lee

    Registered addresses and corresponding companies
    • Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 65 IIF 66
    • Court House, Hartley Court Road Three Mile Cross, Reading, RG7 1NJ, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Mcleod-ross, Andrew

    Registered addresses and corresponding companies
    • Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, United Kingdom

      IIF 70
    • Park, Pingewood Road South, Pingewood, Reading, RG30 3UH, United Kingdom

      IIF 71
    • Court House, Hartley Court Road, Three Mile Cross, Berkshire, RG7 1NJ, United Kingdom

      IIF 72 IIF 73 IIF 74
    • Court House, Hartley Court Road, Three Mile Cross, RG7 1NJ, United Kingdom

      IIF 75
    • Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 76 IIF 77
  • Mcleod, Ross Andrew

    Registered addresses and corresponding companies
    • 2, 424 Clapham Road, London, SW9 9DA, England

      IIF 78
  • Mr Andrew Lee Mcleod-ross
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bridge Street, Kingston, Bridge Street, Kington, HR5 3DJ, England

      IIF 79
    • Court House, Hartley Court Road, Reading, RG7 1NJ, United Kingdom

      IIF 80 IIF 81
    • Court House, Hartley Court Road, Three Mile Cross, Reading, Berkshire, RG7 1NJ

      IIF 82
    • Court House, Hartley Court Road, Three Mile Cross, Reading, RG7 1NJ, England

      IIF 83 IIF 84
    • Park, Lagoona Park, Pingewood Road South, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 85
    • Park, Lagoona Park, Pingewood Road South, Reading, RG30 3UH, United Kingdom

      IIF 86
    • Park, Pingewood Road S, Reading, Berkshire, RG30 3UH, England

      IIF 87
    • Park, Pingewood Road South, Pingewood, Reading, Berkshire, RG30 3UH, England

      IIF 88
    • Park, Pingewood Road South, Pingewood, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 89
    • Park, Pingewood Road South, Pingewood, Reading, RG30 3UH, United Kingdom

      IIF 90 IIF 91 IIF 92
    • Park, Pingewood Road South, Reading, RG30 3UH, United Kingdom

      IIF 93 IIF 94 IIF 95
    • Road South, Pingewood, Reading, Berkshire, RG30 3UH, England

      IIF 96 IIF 97 IIF 98
    • Road South, Pingewood, Reading, Berkshire, RG30 3UH, United Kingdom

      IIF 100
    • Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 101
  • Mr Ross Andrew Mcleod
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, 424 Clapham Road, London, SW9 9DA, England

      IIF 102
child relation
Offspring entities and appointments 48
  • 1
    AQUA PARK UK LIMITED
    11648241
    Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-10-29 ~ 2019-06-05
    IIF 21 - Director → ME
    Person with significant control
    2018-10-29 ~ 2019-06-25
    IIF 83 - Has significant influence or control OE
  • 2
    AQUAPARK BILLING LIMITED
    12380957
    Unit 209b Lansbury Estate, 102 Lower Guildford, Knaphill, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    2022-09-01 ~ 2023-10-17
    IIF 24 - Director → ME
    Person with significant control
    2023-08-23 ~ 2023-10-17
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AQUAPARK READING LIMITED
    11828856
    61 Bridge Street, Kington
    Active Corporate (3 parents)
    Officer
    2022-12-10 ~ 2023-06-08
    IIF 9 - Director → ME
    2019-02-15 ~ 2019-06-25
    IIF 16 - Director → ME
    2020-05-01 ~ 2022-08-24
    IIF 12 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-06-25
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 94 - Right to appoint or remove directors OE
  • 4
    BLUE WATER MARINE RIGID INFLATABLE BOATS LIMITED
    - now 06722738
    BWM RIBS LIMITED
    - 2009-02-17 06722738
    Hartley Court House Hartley Court Road, Three Mile Cross, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-10-14 ~ dissolved
    IIF 26 - Director → ME
  • 5
    BLUEWATER LEISURE LTD
    14360255
    Unit 209b Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BLUEWATER MARINE LIMITED
    10540844
    Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 7
    BLUEWATER MARINE LIMITED
    12589151
    Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 8
    BLUEWATER MARINE LIMITED
    16324679
    Lagoona Park Pingewood Road South, Pingewood, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BLUEWATER MARINE RIBS LIMITED
    08664993
    Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 45 - Director → ME
    IIF 44 - Director → ME
  • 10
    BLUEWATER MOTORS LIMITED
    09582495
    Andrew Mcleod-ross, Lagoona Park Pingewood Road South, Pingewood, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF 42 - Director → ME
    2015-05-08 ~ dissolved
    IIF 74 - Secretary → ME
  • 11
    BLUEWATER WESLAKE MARINE LIMITED
    07793053
    Highlands House Basingstoke Road, Spencers Wood, Reading
    Dissolved Corporate (4 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 34 - Director → ME
  • 12
    BWM PERFORMANCE LIMITED
    11927828
    Hartley Court House Hartley Court Road, Three Mile Cross, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-05 ~ 2019-06-05
    IIF 32 - Director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    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
  • 13
    BWM RIBS LIMITED
    07649462
    61 Bridge Street, Kingston, Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 8 - Director → ME
    2019-09-07 ~ 2020-04-05
    IIF 18 - Director → ME
    2020-05-18 ~ dissolved
    IIF 22 - Director → ME
    2011-05-26 ~ 2019-06-05
    IIF 29 - Director → ME
    2011-05-26 ~ 2020-04-05
    IIF 68 - Secretary → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 14
    CARBONLITE CASTINGS LIMITED
    09314547
    Hartley Court House, Hartley Court Road, Three Mile Cross, Reading
    Dissolved Corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 28 - Director → ME
  • 15
    CASTING COMPOSITES LIMITED
    09130679
    Andrew Mcleod-ross, Lagoona Park Pingewood Road South, Pingewood, Reading
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 47 - Director → ME
    2014-07-15 ~ dissolved
    IIF 76 - Secretary → ME
  • 16
    CNR PROJECTS LIMITED
    11483039
    Hartley Court House Hartley Court Road, Three Mile Cross, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-25 ~ 2019-06-05
    IIF 2 - Director → ME
    2020-02-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    DIAMOND RIBS LIMITED
    07529383
    Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-02-14 ~ 2013-12-20
    IIF 19 - Director → ME
    2011-02-14 ~ 2013-12-20
    IIF 67 - Secretary → ME
  • 18
    GREEN BERET FITNESS LIMITED
    10412945
    6 Burlingham Avenue, West Kirby, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-06 ~ 2016-12-01
    IIF 78 - Secretary → ME
    Person with significant control
    2016-10-06 ~ 2018-01-01
    IIF 102 - Has significant influence or control OE
  • 19
    I CHANNEL LIMITED
    - now 09203728
    SKY MATRIX CHANNEL LIMITED
    - 2014-09-25 09203728
    Hartley Court House, Hartley Court Road, Three Mile Cross, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-04 ~ dissolved
    IIF 40 - Director → ME
    2014-09-04 ~ dissolved
    IIF 72 - Secretary → ME
  • 20
    ICHANNEL TECHNOLOGIES LIMITED
    09694672
    Hartley Court House, Hartley Court Road, Three Mile Cross, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 43 - Director → ME
    2015-07-20 ~ dissolved
    IIF 75 - Secretary → ME
  • 21
    ICHANNEL TV LTD
    09324666
    Hartley Court House Hartley Court Road, Three Mile Cross, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 22
    LAGOONA ACTIVITY PARK LIMITED
    11722512
    Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-04 ~ dissolved
    IIF 51 - Director → ME
    2020-01-04 ~ dissolved
    IIF 71 - Secretary → ME
  • 23
    LAGOONA AQUA PARK LTD
    10449155
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (5 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 48 - Director → ME
  • 24
    LAGOONA AQUAPARK READING LIMITED
    13988469
    Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 25
    LAGOONA DIRT BUGGIES LIMITED
    11119000
    Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-20 ~ 2018-09-19
    IIF 31 - Director → ME
    2017-12-20 ~ 2018-09-19
    IIF 70 - Secretary → ME
    Person with significant control
    2017-12-20 ~ dissolved
    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
  • 26
    LAGOONA EVENTS LTD
    16213315
    Lagoona Park Pingewood Road South, Pingewood, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-06-30 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    LAGOONA INFLATABLES LTD
    16564157
    Lagoona Park Lagoona Park, Pingewood Road South, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 28
    LAGOONA PARK ACTIVITY CENTRE LTD
    13341745
    Pingewood Road South, Pingewood, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-06 ~ 2023-08-14
    IIF 55 - Director → ME
    Person with significant control
    2023-03-09 ~ 2023-08-14
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    LAGOONA PARK UK LIMITED
    - now 14708455
    LAGOONA PARK WATERSPORTS LIMITED
    - 2023-03-22 14708455
    Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-08 ~ now
    IIF 17 - Director → ME
    2023-03-06 ~ 2023-10-04
    IIF 36 - Director → ME
    Person with significant control
    2023-03-06 ~ 2023-10-04
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-02-08 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    LAGOONA PARK WATERSPORTS LIMITED
    - now 07649141
    LAGOONA PARK WATERSPORTS LIMITED
    - 2018-03-26 07649141
    Pingewood Road South, Pingewood, Reading
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-05-26 ~ 2023-10-04
    IIF 33 - Director → ME
    2011-05-26 ~ 2019-01-08
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-10-04
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    LAGOONA WATERSPORTS LIMITED
    16018395
    Lagoona Park Pingewood Road South, Pingewood, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 32
    LP PAYMENTS LIMITED
    11662503
    Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    LP WATERSPORTS LIMITED
    - now 12865579
    LAGOONA AQUA PARK LIMITED
    - 2023-10-06 12865579
    LAGOONA PARK WATERSPORTS LIMITED - 2022-05-11
    Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 34
    MARCOS CARS LTD
    07446000
    Flat 7, Oak House, Parkhouse Court, Narberth Road, Tenby, Wales
    Active Corporate (4 parents)
    Officer
    2018-01-29 ~ 2018-02-14
    IIF 10 - Director → ME
    2013-07-04 ~ 2014-05-30
    IIF 11 - Director → ME
    Person with significant control
    2018-02-01 ~ 2018-02-14
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Has significant influence or control as a member of a firm OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Right to appoint or remove directors as a member of a firm OE
  • 35
    MARCOS MOTOR CARS LIMITED
    10454245
    Lagoona Park Pingewood Road South, Pingewood, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 36
    MARKHAM STEAM COAL COMPANY LIMITED
    - now 02715891
    LARGEFORGE LIMITED
    - 1993-01-20 02715891
    Hartley Court House Hartley Court Road, Three Mile Cross, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    1992-06-16 ~ dissolved
    IIF 7 - Director → ME
    1992-06-16 ~ dissolved
    IIF 63 - Secretary → ME
  • 37
    MILKOVSKY TRADING COMPANY LIMITED
    10944758
    Hartley Court House Hartley Court Road, Three Mile Cross, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-04 ~ dissolved
    IIF 39 - Director → ME
  • 38
    MR GROUP HOLDINGS LIMITED
    10931991
    Hartley Court House Hartley Court Road, Three Mile Cross, Reading, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2021-11-08 ~ dissolved
    IIF 53 - Director → ME
    2017-08-24 ~ 2019-06-12
    IIF 30 - Director → ME
  • 39
    OSPREY ENGINES LTD
    - now 08761921
    POWERTRAIN MANUFACTURING LTD - 2017-02-15
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-29 ~ 2025-05-22
    IIF 25 - Director → ME
    Person with significant control
    2024-04-29 ~ 2025-05-22
    IIF 101 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Right to appoint or remove directors as a member of a firm OE
  • 40
    SUNSET BAR AND GRILL LTD
    11956101
    Lagoona Park Pingewood Road South, Pingewood, Readsing, Berkshire, England
    Active Corporate (5 parents)
    Officer
    2021-11-08 ~ 2025-06-08
    IIF 38 - Director → ME
    Person with significant control
    2022-08-03 ~ 2025-06-08
    IIF 96 - Has significant influence or control OE
  • 41
    T STAR FILMS LIMITED
    08349332
    25 Glenmore Way, Barking, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-01 ~ 2014-02-11
    IIF 57 - Director → ME
  • 42
    THE BERKSHIRE CHANNEL LTD
    - now 09125543
    THE BERKSHIRE SHOW LIMITED
    - 2014-08-29 09125543
    THE BERKSHIRE CHANNEL LTD
    - 2014-08-05 09125543
    Hartley Court House, Hartley Court Rd, Reading, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-08-04 ~ dissolved
    IIF 20 - Director → ME
  • 43
    THE BERKSHIRE SHOW LIMITED
    09212306
    Hartley Court House, Hartley Court Road, Three Mile Cross, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-10 ~ dissolved
    IIF 41 - Director → ME
    2014-09-10 ~ dissolved
    IIF 73 - Secretary → ME
  • 44
    URT GROUP LIMITED
    - now 06212248
    URT COMPOSITES LIMITED - 2011-11-25
    URT GROUP LIMITED - 2011-11-21
    Mytchett Place Mytchett Place Road, Mytchett, Camberley, England
    Dissolved Corporate (15 parents, 3 offsprings)
    Officer
    2018-10-25 ~ 2018-11-01
    IIF 49 - Director → ME
    2018-10-25 ~ 2018-11-01
    IIF 65 - Secretary → ME
  • 45
    URT PRODUCTION LIMITED
    - now 06456628
    URT MACHINING LIMITED - 2010-10-06
    OAKLEY 750 LIMITED - 2008-03-03
    2GR LIMITED - 2008-01-30
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (9 parents)
    Officer
    2018-10-25 ~ 2018-11-01
    IIF 50 - Director → ME
    2018-10-25 ~ 2018-11-01
    IIF 66 - Secretary → ME
  • 46
    WRONG JUDGEMENT LIMITED
    - now 04400757
    LAGOONA PARK LIMITED
    - 2023-06-02 04400757
    WRONG JUDGEMENT LIMITED
    - 2023-05-31 04400757
    LAGOONA PARK LIMITED
    - 2023-03-14 04400757
    10 St. Helens Road, Swansea
    Dissolved Corporate (6 parents)
    Officer
    2011-06-25 ~ 2019-06-20
    IIF 56 - Director → ME
    2002-03-21 ~ 2010-06-18
    IIF 6 - Director → ME
    2021-11-08 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-06-12
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    YOUR COUNTY CHANNEL LIMITED
    09203675
    Hartley Court House, Hartley Court Road, Three Mile Cross, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-04 ~ dissolved
    IIF 46 - Director → ME
    2014-09-04 ~ dissolved
    IIF 77 - Secretary → ME
  • 48
    ZERO ONE MARINE LIMITED
    15354061
    Lagoona Park Pingewood Road South, Pingewood, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors 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.