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

Bull, Robert Lee Jack

child relation
Offspring entities and appointments
Active 230
  • 1
    icon of address Royale House, 1550 Parkway, Whiteley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 461 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 30-32 Gildredge Road, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 532 - Director → ME
    icon of calendar 2017-11-14 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 496 - Director → ME
  • 5
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 196 - Director → ME
  • 6
    icon of address White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 524 - Director → ME
    icon of calendar 2017-11-03 ~ now
    IIF 25 - Director → ME
  • 7
    BROOKLANDS ESTATES GROUP LIMITED - 2024-12-09
    OAKTREE ESTATES GROUP LIMITED - 2023-08-21
    CHRYSALIS PB LIMITED - 2022-07-19
    icon of address 10 Orange Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,956,394 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 515 - Director → ME
    icon of calendar 2018-09-07 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Richmond House, Broad Street, Ely, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ dissolved
    IIF 500 - Director → ME
  • 10
    icon of address Price Bailey Llp, Richmond House Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 469 - Director → ME
  • 11
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 631 - Director → ME
    IIF 498 - Director → ME
  • 12
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Royale House Southwick Road, North Boarhunt, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 565 - Director → ME
    icon of calendar 2017-11-16 ~ dissolved
    IIF 491 - Director → ME
  • 14
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 467 - Director → ME
  • 15
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    5,721 GBP2017-06-30
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 521 - Director → ME
    icon of calendar 2018-09-07 ~ now
    IIF 40 - Director → ME
  • 16
    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 465 - LLP Designated Member → ME
  • 17
    COTSWOLD PARK DEVELOPMENTS LIMITED - 2013-05-31
    BRITTANIA PARK DEVELOPMENTS LIMITED - 2011-04-26
    REGENCY LIFE INVESTMENTS LIMITED - 2013-06-05
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 480 - Director → ME
  • 18
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 266 - Director → ME
  • 19
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    87 GBP2022-08-30
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2019-09-06 ~ dissolved
    IIF 560 - Director → ME
  • 20
    BARTLEY DEVELOPMENTS LTD - 2019-02-06
    MR DEALMAKER.MONEY LIMITED - 2017-10-20
    CHECK MY CREDIT LIMITED - 2017-03-17
    icon of address C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Equity (Company account)
    -4,983 GBP2018-03-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 537 - Director → ME
    icon of calendar 2019-01-14 ~ now
    IIF 43 - Director → ME
  • 21
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 23
    icon of address C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 45 - Director → ME
    icon of calendar 2019-09-06 ~ now
    IIF 538 - Director → ME
  • 24
    icon of address C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 540 - Director → ME
    icon of calendar 2018-11-20 ~ now
    IIF 46 - Director → ME
  • 25
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
  • 26
    icon of address C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 541 - Director → ME
    icon of calendar 2018-12-07 ~ now
    IIF 47 - Director → ME
  • 27
    CHRISTCHURCH COUNTRY PARK LIMITED - 2014-09-11
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 475 - Director → ME
  • 28
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    761,713 GBP2017-10-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 535 - Director → ME
    icon of calendar 2018-12-21 ~ now
    IIF 41 - Director → ME
  • 29
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 318 - Right to appoint or remove directorsOE
  • 30
    REGENCY PARK MOTORS LIMITED - 2011-10-13
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 499 - Director → ME
  • 31
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2021-06-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 375 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
    IIF 418 - Right to appoint or remove directorsOE
  • 33
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 400 - Ownership of shares – 75% or moreOE
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
  • 35
    icon of address C/o James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 38 - Director → ME
    icon of calendar 2019-09-06 ~ now
    IIF 533 - Director → ME
  • 36
    SYMONDSTONE COUNTRY PARK LIMITED - 2016-10-05
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,945 GBP2016-10-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 2 - Director → ME
    icon of calendar 2018-09-07 ~ now
    IIF 516 - Director → ME
  • 37
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 141 - Director → ME
  • 38
    icon of address 30-32 Gildredge Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 660 - Ownership of shares – 75% or moreOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Right to appoint or remove directorsOE
  • 39
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 40
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 534 - Director → ME
    IIF 42 - Director → ME
  • 41
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 42
    LIFE LIVING HOLDINGS LIMITED - 2025-02-05
    icon of address 10 Orange Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 665 - Ownership of shares – 75% or moreOE
    IIF 665 - Right to appoint or remove directorsOE
    IIF 665 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 10 Orange Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 581 - Ownership of shares – 75% or moreOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Right to appoint or remove directorsOE
  • 44
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 514 - Director → ME
    icon of calendar 2019-01-14 ~ now
    IIF 1 - Director → ME
  • 45
    icon of address Royale House Southwick Road, North Boarhunt, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of shares – 75% or moreOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address C/o James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 531 - Director → ME
    icon of calendar 2017-11-03 ~ now
    IIF 36 - Director → ME
  • 47
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 512 - Director → ME
    icon of calendar 2018-06-12 ~ now
    IIF 6 - Director → ME
  • 49
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 28 - Director → ME
    icon of calendar 2019-09-06 ~ now
    IIF 527 - Director → ME
  • 50
    icon of address 30-32 Gildredge Road, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 663 - Ownership of voting rights - 75% or moreOE
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 30-32 Gildredge Road, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 664 - Ownership of shares – 75% or moreOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Right to appoint or remove directorsOE
  • 52
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 481 - Director → ME
  • 53
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 54
    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 2015-04-22 ~ dissolved
    IIF 505 - Director → ME
  • 55
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 580 - Ownership of shares – 75% or moreOE
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 58
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    317,223 GBP2018-03-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 518 - Director → ME
    IIF 8 - Director → ME
  • 59
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    686,797 GBP2018-03-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 7 - Director → ME
    IIF 513 - Director → ME
  • 60
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 474 - Director → ME
  • 61
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 473 - Director → ME
  • 62
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 472 - Director → ME
  • 63
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 477 - Director → ME
  • 64
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
  • 66
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Right to appoint or remove directorsOE
  • 69
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    87 GBP2023-03-30
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
  • 70
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
  • 72
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 20 - Director → ME
  • 74
    TIME LIFE LIMITED - 2022-09-28
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2022-11-29
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
  • 77
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 78
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 118 - Director → ME
  • 79
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 119 - Director → ME
  • 80
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of shares – 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
  • 81
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 553 - Director → ME
    icon of calendar 2019-12-20 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 87
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    8,060,842 GBP2017-06-30
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 528 - Director → ME
    icon of calendar 2018-09-07 ~ now
    IIF 33 - Director → ME
  • 88
    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 2018-09-07 ~ now
    IIF 31 - Director → ME
    icon of calendar 2015-12-07 ~ now
    IIF 526 - Director → ME
  • 89
    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 2016-08-16 ~ now
    IIF 511 - Director → ME
    icon of calendar 2018-09-07 ~ now
    IIF 5 - Director → ME
  • 90
    BARNEY LEISURE UK LIMITED - 2017-07-14
    ROYALE PARKS CHESHIRE LIMITED - 2017-09-23
    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 2017-06-27 ~ now
    IIF 525 - Director → ME
    icon of calendar 2018-09-07 ~ now
    IIF 32 - Director → ME
  • 91
    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)
    -49,826 GBP2016-07-20 ~ 2017-06-30
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 523 - Director → ME
    icon of calendar 2018-09-07 ~ now
    IIF 30 - Director → ME
  • 92
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 34 - Director → ME
    icon of calendar 2016-07-18 ~ now
    IIF 530 - Director → ME
  • 93
    INVESTMENT LODGES LIMITED - 2017-08-24
    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)
    -20,042 GBP2016-10-21 ~ 2017-06-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 522 - Director → ME
    icon of calendar 2018-09-07 ~ now
    IIF 27 - Director → ME
  • 94
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -14,304 GBP2016-08-26 ~ 2017-06-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 26 - Director → ME
    icon of calendar 2016-08-26 ~ now
    IIF 520 - Director → ME
  • 95
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Royale House Southwick Road, North Boarhunt, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of shares – More than 50% but less than 75%OE
    IIF 658 - Ownership of voting rights - More than 50% but less than 75%OE
  • 97
    WATERWAYS CARAVAN PARK & AMUSEMENTS LIMITED - 2017-10-26
    BRMCO (161) LIMITED - 2008-03-01
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,137,521 GBP2017-03-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 519 - Director → ME
    icon of calendar 2018-09-07 ~ now
    IIF 35 - Director → ME
  • 98
    icon of address C/o James Cowper Kreston, The White Building 1-4 Cumberland Place, Southampton
    Insolvency Proceedings Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    5,006,893 GBP2017-11-30
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 567 - Director → ME
    icon of calendar 2018-09-07 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 576 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 576 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2018-09-07 ~ now
    IIF 446 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 446 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
  • 102
    ROYALE LIFE QUARTERS MANAGEMENT COMPANY LIMITED - 2021-05-27
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
  • 103
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 104
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
  • 105
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Royale House Southwick Road, North Boarhunt, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 636 - Director → ME
  • 109
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-09-07 ~ now
    IIF 517 - Director → ME
  • 110
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
  • 111
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of shares – 75% or moreOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 478 - Director → ME
    IIF 633 - Director → ME
  • 115
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Right to appoint or remove directorsOE
  • 116
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 635 - Director → ME
    icon of calendar 2018-04-26 ~ dissolved
    IIF 485 - Director → ME
  • 118
    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 2018-10-29 ~ now
    IIF 39 - Director → ME
    IIF 536 - Director → ME
  • 119
    icon of address Royale House Southwick Road, North Boarhunt, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of shares – 75% or moreOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Right to appoint or remove directorsOE
  • 123
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of shares – 75% or moreOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
  • 124
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 265 - Director → ME
  • 125
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
  • 127
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 130
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
  • 132
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
  • 133
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
  • 134
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 137
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
  • 139
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
    IIF 426 - Right to appoint or remove directorsOE
  • 140
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 590 - Ownership of shares – 75% or moreOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Right to appoint or remove directorsOE
  • 141
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 142
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
  • 145
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 146
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 458 - Ownership of shares – 75% or moreOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
  • 147
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
  • 150
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
    IIF 453 - Right to appoint or remove directorsOE
  • 151
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 152
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
  • 154
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
  • 155
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
  • 156
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
  • 157
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
  • 158
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
  • 159
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
  • 160
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
  • 161
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
  • 162
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 164
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 165
    icon of address C/o James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 44 - Director → ME
    icon of calendar 2019-09-06 ~ now
    IIF 539 - Director → ME
  • 166
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 167
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
  • 168
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of shares – 75% or moreOE
  • 170
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
  • 172
    icon of address Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Insolvency Proceedings Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Ownership of shares – 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
  • 173
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 448 - Ownership of shares – 75% or moreOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Right to appoint or remove directorsOE
  • 174
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of shares – 75% or moreOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
  • 175
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 176
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
  • 178
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Ownership of shares – 75% or moreOE
  • 179
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 180
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
  • 181
    icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, Greater Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
  • 182
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Receiver Action Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
  • 183
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
  • 184
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
  • 185
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
  • 186
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
  • 189
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
    IIF 598 - Right to appoint or remove directorsOE
  • 190
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-30
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
  • 191
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 11 - Director → ME
  • 192
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent, 7 offsprings)
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
  • 193
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 111 - Director → ME
  • 194
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 427 - Ownership of shares – 75% or moreOE
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
  • 195
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Insolvency Proceedings Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 542 - Director → ME
    icon of calendar 2018-05-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 196
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 239 - Director → ME
  • 197
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 250 - Director → ME
  • 198
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 71 - Director → ME
  • 199
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 205 - Director → ME
  • 200
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 209 - Director → ME
  • 201
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 229 - Director → ME
  • 202
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 210 - Director → ME
  • 203
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 246 - Director → ME
  • 204
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 212 - Director → ME
  • 205
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 214 - Director → ME
  • 206
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 236 - Director → ME
  • 207
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 249 - Director → ME
  • 208
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent, 13 offsprings)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 209
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 254 - Director → ME
  • 210
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
  • 211
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 212
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 213
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 214
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
  • 215
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 216
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
  • 218
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
  • 219
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 18 - Director → ME
  • 220
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of shares – 75% or moreOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
  • 221
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 661 - Ownership of shares – 75% or moreOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Right to appoint or remove directorsOE
  • 223
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of shares – 75% or moreOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
  • 224
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Right to appoint or remove directorsOE
  • 225
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 223 - Director → ME
  • 226
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 572 - Ownership of shares – 75% or moreOE
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
  • 227
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    44,893 GBP2018-03-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 29 - Director → ME
    icon of calendar 2019-09-06 ~ now
    IIF 529 - Director → ME
  • 228
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 632 - Director → ME
  • 229
    icon of address Royale House Southwick Road, North Boarhunt, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 603 - Ownership of shares – 75% or moreOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Right to appoint or remove directorsOE
  • 230
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 476 - Director → ME
Ceased 186
  • 1
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-07-12 ~ 2023-07-19
    IIF 262 - Director → ME
  • 2
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2021-10-05 ~ 2023-12-01
    IIF 61 - Director → ME
  • 3
    icon of address Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2022-03-03 ~ 2023-07-19
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ 2022-11-11
    IIF 447 - Ownership of shares – 75% or more OE
    IIF 447 - Right to appoint or remove directors OE
    IIF 447 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address C/o James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2017-06-02 ~ 2017-11-14
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-11-14
    IIF 644 - Ownership of voting rights - 75% or more OE
    IIF 644 - Right to appoint or remove directors OE
    IIF 644 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Officer
    icon of calendar 2021-09-28 ~ 2023-12-01
    IIF 283 - Director → ME
  • 6
    GW 907 LIMITED - 2005-10-18
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-28 ~ 2023-12-01
    IIF 279 - Director → ME
  • 7
    icon of address Royale House, 1550 Parkway, Whiteley, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-02-01 ~ 2023-12-01
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-07-13
    IIF 459 - Ownership of shares – 75% or more OE
    IIF 459 - Right to appoint or remove directors OE
    IIF 459 - Ownership of voting rights - 75% or more OE
  • 8
    EDEN LEISURE PARK LIMITED - 2018-12-11
    BROOKSIDE LEISURE PARK LIMITED - 2025-01-17
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,003,748 GBP2021-10-31
    Officer
    icon of calendar 2022-07-12 ~ 2023-07-19
    IIF 226 - Director → ME
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ 2023-07-12
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-02-14
    IIF 628 - Ownership of shares – 75% or more OE
    IIF 628 - Right to appoint or remove directors OE
    IIF 628 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-29 ~ 2020-02-14
    IIF 638 - Director → ME
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2020-02-14
    IIF 649 - Right to appoint or remove directors OE
    IIF 649 - Ownership of shares – 75% or more OE
    IIF 649 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-02-14 ~ 2020-11-10
    IIF 434 - Ownership of shares – 75% or more OE
    IIF 434 - Ownership of voting rights - 75% or more OE
    IIF 434 - Right to appoint or remove directors OE
  • 11
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-11 ~ 2023-07-12
    IIF 292 - Director → ME
  • 12
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ 2015-10-13
    IIF 643 - Director → ME
  • 13
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-14 ~ 2023-12-01
    IIF 96 - Director → ME
  • 14
    icon of address C/o Kroll Advisory Ltd, The Shard, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2018-12-14 ~ 2023-12-01
    IIF 276 - Director → ME
  • 15
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    147,627 GBP2018-03-31
    Officer
    icon of calendar 2019-04-09 ~ 2023-07-12
    IIF 165 - Director → ME
  • 16
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-11-10 ~ 2023-07-12
    IIF 93 - Director → ME
  • 17
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-11-10 ~ 2023-07-12
    IIF 146 - Director → ME
  • 18
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-11-10 ~ 2023-07-12
    IIF 82 - Director → ME
  • 19
    icon of address Gaywood Hall Gaywood Hall Drive, Gaywood, King's Lynn, Norfolk, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,776,115 GBP2024-04-29
    Officer
    icon of calendar 2020-04-02 ~ 2023-08-04
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2023-05-05
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 437 - Right to appoint or remove directors OE
    IIF 437 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ 2023-07-12
    IIF 151 - Director → ME
  • 21
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    5,721 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-05-27 ~ 2018-09-07
    IIF 652 - Right to appoint or remove directors OE
    IIF 652 - Ownership of voting rights - 75% or more OE
    IIF 652 - Ownership of shares – 75% or more OE
  • 22
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-06 ~ 2023-07-17
    IIF 556 - Director → ME
    icon of calendar 2018-06-12 ~ 2023-12-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-12-10
    IIF 616 - Ownership of shares – 75% or more OE
    IIF 616 - Right to appoint or remove directors OE
    IIF 616 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2023-12-01
    IIF 52 - Director → ME
    icon of calendar 2018-05-15 ~ 2018-05-15
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2021-08-11
    IIF 589 - Ownership of shares – 75% or more OE
    IIF 589 - Right to appoint or remove directors OE
    IIF 589 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-05-15 ~ 2018-05-15
    IIF 617 - Ownership of voting rights - 75% or more OE
    IIF 617 - Ownership of shares – 75% or more OE
    IIF 617 - Right to appoint or remove directors OE
  • 24
    icon of address Price Bailey Llp, Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-21 ~ 2010-06-28
    IIF 308 - Director → ME
    icon of calendar 2008-07-21 ~ 2010-06-28
    IIF 568 - Secretary → ME
  • 25
    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 ~ 2013-07-15
    IIF 463 - LLP Designated Member → ME
  • 26
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    36,256 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 49 - Director → ME
  • 27
    DALES VIEW CARAVAN PARK LIMITED - 2006-10-04
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,626,970 GBP2019-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 59 - Director → ME
  • 28
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    87 GBP2022-08-30
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-09-05
    IIF 595 - Ownership of shares – 75% or more OE
    IIF 595 - Right to appoint or remove directors OE
    IIF 595 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-09-05 ~ 2019-09-05
    IIF 596 - Right to appoint or remove directors OE
    IIF 596 - Ownership of voting rights - 75% or more OE
    IIF 596 - Ownership of shares – 75% or more OE
  • 29
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-06 ~ 2023-12-01
    IIF 562 - Director → ME
    icon of calendar 2018-10-22 ~ 2023-12-01
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2019-09-05
    IIF 618 - Right to appoint or remove directors OE
    IIF 618 - Ownership of shares – 75% or more OE
    IIF 618 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ 2023-07-12
    IIF 177 - Director → ME
  • 31
    icon of address C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-11-07
    IIF 614 - Right to appoint or remove directors OE
    IIF 614 - Ownership of shares – 75% or more OE
    IIF 614 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-07 ~ 2023-12-01
    IIF 108 - Director → ME
    icon of calendar 2019-09-06 ~ 2023-07-17
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2019-09-05
    IIF 612 - Ownership of shares – 75% or more OE
    IIF 612 - Ownership of voting rights - 75% or more OE
    IIF 612 - Right to appoint or remove directors OE
  • 33
    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 2019-09-06 ~ 2023-07-17
    IIF 554 - Director → ME
    icon of calendar 2018-12-07 ~ 2023-12-01
    IIF 192 - Director → ME
  • 34
    EASTCHURCH SUNNYMEAD LIMITED - 2015-01-05
    EASTCHURCH HOLIDAY CENTRE LIMITED - 2025-01-17
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    8,259,650 GBP2019-09-30
    Officer
    icon of calendar 2022-07-12 ~ 2023-12-01
    IIF 22 - Director → ME
  • 35
    ECLIPSE (OBTP) LIMITED - 2025-01-17
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-07-12 ~ 2023-07-19
    IIF 234 - Director → ME
  • 36
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-08-24 ~ 2023-12-01
    IIF 169 - Director → ME
  • 37
    ELMHURST LEISURE PARK LTD - 2025-01-22
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ 2023-07-19
    IIF 231 - Director → ME
  • 38
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ 2023-12-01
    IIF 103 - Director → ME
    icon of calendar 2019-09-06 ~ 2023-07-17
    IIF 546 - Director → ME
  • 39
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,545 GBP2018-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 51 - Director → ME
  • 40
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    68,100 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 53 - Director → ME
  • 41
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-08-24 ~ 2023-12-01
    IIF 90 - Director → ME
  • 42
    icon of address Grant Thorton Uk Advisory & Tax Llp 1 Oxford Street, 11th Floor Landmark St Peter's Square, Manchester, Greater Manchester
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    782,755 GBP2020-02-29
    Officer
    icon of calendar 2022-07-14 ~ 2023-07-07
    IIF 468 - Director → ME
  • 43
    icon of address Fordham Road, Fordham, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2014-02-03
    IIF 503 - Director → ME
  • 44
    HARVEY'S COUNTRY ESTATES LIMITED - 2013-08-30
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    295,731 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 63 - Director → ME
  • 45
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -143 GBP2019-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 57 - Director → ME
  • 46
    HIGWORTH CARAVAN PARK LIMITED - 2005-11-17
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ 2023-07-07
    IIF 48 - Director → ME
  • 47
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2023-07-12
    IIF 117 - Director → ME
  • 48
    WARNPLANES LIMITED - 2020-09-21
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,973 GBP2021-03-31
    Officer
    icon of calendar 2023-02-17 ~ 2023-12-01
    IIF 482 - Director → ME
  • 49
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,291 GBP2024-03-31
    Officer
    icon of calendar 2023-02-17 ~ 2023-12-01
    IIF 484 - Director → ME
  • 50
    HERITAGE PARK INVESTMENTS LIMITED - 2013-07-17
    icon of address Heritage Park, Stepaside, Saundersfoot, Dyfed
    Active Corporate (1 parent)
    Equity (Company account)
    2,161,472 GBP2024-10-31
    Officer
    icon of calendar 2012-11-12 ~ 2015-04-23
    IIF 629 - Director → ME
  • 51
    HERITAGE LEISURE DEVELOPMENTS (WALES) LIMITED - 2013-07-17
    BRMCO (175) LIMITED - 2011-06-03
    icon of address Heritage Park, Stepaside, Narberth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    391,519 GBP2024-10-31
    Officer
    icon of calendar 2012-12-11 ~ 2019-10-15
    IIF 630 - Director → ME
  • 52
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-03-18 ~ 2023-07-12
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-11-10
    IIF 605 - Right to appoint or remove directors OE
    IIF 605 - Ownership of voting rights - 75% or more OE
    IIF 605 - Ownership of shares – 75% or more OE
  • 53
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    88,311 GBP2018-03-31
    Officer
    icon of calendar 2019-04-09 ~ 2023-07-12
    IIF 113 - Director → ME
  • 54
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-09-16 ~ 2023-12-01
    IIF 138 - Director → ME
  • 55
    HAPPY VALLEY PARKS LIMITED - 2020-10-19
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2023-07-12
    IIF 160 - Director → ME
  • 56
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-23
    Officer
    icon of calendar 2018-06-12 ~ 2023-07-17
    IIF 168 - Director → ME
    icon of calendar 2018-09-07 ~ 2023-12-01
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-09-07
    IIF 615 - Right to appoint or remove directors OE
    IIF 615 - Ownership of voting rights - 75% or more OE
    IIF 615 - Ownership of shares – 75% or more OE
  • 57
    INTERGUIDE IOW LIMITED - 2025-01-17
    icon of address C/o Kroll Advisory Limited The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    8,479,410 GBP2022-06-30
    Officer
    icon of calendar 2022-11-11 ~ 2023-12-01
    IIF 267 - Director → ME
  • 58
    icon of address C/o Kroll Advisory Ltd, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2021-10-26 ~ 2023-12-01
    IIF 268 - Director → ME
  • 59
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-21 ~ 2023-12-01
    IIF 245 - Director → ME
  • 60
    LIFE LIVING HOLDINGS LIMITED - 2025-02-05
    icon of address 10 Orange Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ 2024-01-01
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-01-01
    IIF 402 - Ownership of voting rights - 75% or more OE
    IIF 402 - Right to appoint or remove directors OE
    IIF 402 - Ownership of shares – 75% or more OE
  • 61
    icon of address 10 Orange Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ 2024-01-01
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2024-01-01
    IIF 412 - Ownership of shares – 75% or more OE
    IIF 412 - Right to appoint or remove directors OE
    IIF 412 - Ownership of voting rights - 75% or more OE
  • 62
    icon of address C/o Kroll Advisory Ltd, The Shard, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2022-01-21 ~ 2023-12-01
    IIF 274 - Director → ME
  • 63
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -55 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 64 - Director → ME
  • 64
    icon of address Royale House, 1550 Parkway, Whiteley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,628 GBP2020-08-31
    Officer
    icon of calendar 2020-11-13 ~ 2023-12-01
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-13
    IIF 462 - Ownership of shares – 75% or more OE
    IIF 462 - Ownership of voting rights - 75% or more OE
    IIF 462 - Right to appoint or remove directors OE
  • 65
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -3,267 GBP2019-10-31
    Officer
    icon of calendar 2020-11-13 ~ 2023-12-01
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-13
    IIF 460 - Ownership of voting rights - 75% or more OE
    IIF 460 - Right to appoint or remove directors OE
    IIF 460 - Ownership of shares – 75% or more OE
  • 66
    icon of address The Meadows Bishops Meadow, Hay Road, Brecon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -22,891 GBP2024-03-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-12-01
    IIF 136 - Director → ME
  • 67
    FOLLY COUNTRY PARK LIMITED - 2015-10-28
    MEDINA COUNTRY PARK LIMITED - 2015-09-16
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    156,740 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 55 - Director → ME
  • 68
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    898,286 GBP2019-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 60 - Director → ME
  • 69
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ 2023-07-12
    IIF 176 - Director → ME
  • 70
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Insolvency Proceedings Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-09-07
    IIF 624 - Right to appoint or remove directors OE
    IIF 624 - Ownership of voting rights - 75% or more OE
    IIF 624 - Ownership of shares – 75% or more OE
  • 71
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-09-07 ~ 2023-12-01
    IIF 543 - Director → ME
    icon of calendar 2018-06-12 ~ 2023-07-17
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-09-07
    IIF 613 - Ownership of shares – 75% or more OE
    IIF 613 - Ownership of voting rights - 75% or more OE
    IIF 613 - Right to appoint or remove directors OE
  • 72
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-13 ~ 2018-12-10
    IIF 619 - Ownership of shares – 75% or more OE
    IIF 619 - Right to appoint or remove directors OE
    IIF 619 - Ownership of voting rights - 75% or more OE
  • 73
    icon of address C/o Kroll Advisory Ltd, The Shard, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ 2023-12-01
    IIF 273 - Director → ME
  • 74
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,511,130 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2023-02-10 ~ 2023-08-16
    IIF 487 - Director → ME
  • 75
    icon of address Royale House Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-21 ~ 2023-12-01
    IIF 261 - Director → ME
  • 76
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,415 GBP2019-03-22 ~ 2020-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 50 - Director → ME
  • 77
    icon of address C/o Kroll Advisory Ltd, The Shard, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ 2023-12-01
    IIF 277 - Director → ME
  • 78
    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 2010-06-17 ~ 2011-12-19
    IIF 470 - Director → ME
    icon of calendar 2011-12-19 ~ 2015-03-06
    IIF 501 - Director → ME
  • 79
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-09-29
    IIF 289 - Director → ME
  • 80
    HOMESEEKER PARK & LEISURE HOMES LIMITED - 2017-04-03
    PRESTIGE & HOMESEEKER PARK & LEISURE HOMES LIMITED - 2017-11-15
    SHEPHERD PARK & LEISURE HOMES LIMITED - 2011-10-27
    PANTHER CARAVANS LIMITED - 1984-01-19
    HOMESEEKER HOMES LIMITED - 2008-11-14
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,407,528 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-09-29
    IIF 286 - Director → ME
  • 81
    icon of address 8 Shipton Way, Express Business Park, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-09-29
    IIF 288 - Director → ME
  • 82
    icon of address 2 Humber Quays, Wellington Street West, Hull, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-09-29
    IIF 287 - Director → ME
  • 83
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-11-04 ~ 2023-09-29
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ 2024-01-15
    IIF 445 - Ownership of shares – 75% or more OE
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of voting rights - 75% or more OE
  • 84
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-08-30
    Officer
    icon of calendar 2019-02-01 ~ 2023-12-01
    IIF 100 - Director → ME
    icon of calendar 2019-09-06 ~ 2023-07-17
    IIF 558 - Director → ME
  • 85
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,669,993 GBP2019-11-30
    Officer
    icon of calendar 2020-10-19 ~ 2023-12-01
    IIF 130 - Director → ME
  • 86
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -3,708 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 58 - Director → ME
  • 87
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-19 ~ 2011-12-22
    IIF 466 - LLP Designated Member → ME
  • 88
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -206,464 GBP2019-02-28
    Officer
    icon of calendar 2019-06-28 ~ 2023-07-12
    IIF 98 - Director → ME
  • 89
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    87 GBP2023-03-30
    Officer
    icon of calendar 2021-08-20 ~ 2023-12-01
    IIF 97 - Director → ME
  • 90
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-06-19 ~ 2021-02-24
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2021-02-23
    IIF 647 - Ownership of shares – 75% or more OE
  • 91
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2018-09-07 ~ 2023-12-01
    IIF 184 - Director → ME
    icon of calendar 2015-03-13 ~ 2023-07-17
    IIF 548 - Director → ME
  • 92
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-09-21 ~ 2023-12-01
    IIF 112 - Director → ME
  • 93
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2023-12-01
    IIF 13 - Director → ME
  • 94
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2023-12-01
    IIF 187 - Director → ME
  • 95
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ 2023-07-17
    IIF 547 - Director → ME
  • 96
    TIME LIFE LIMITED - 2022-09-28
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2023-04-28 ~ 2023-04-28
    IIF 557 - Director → ME
    icon of calendar 2018-11-06 ~ 2023-04-28
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2023-04-28
    IIF 374 - Ownership of voting rights - 75% or more OE
    IIF 374 - Ownership of shares – 75% or more OE
    IIF 374 - Right to appoint or remove directors OE
    icon of calendar 2023-04-28 ~ 2023-04-28
    IIF 571 - Right to appoint or remove directors OE
    IIF 571 - Ownership of shares – 75% or more OE
    IIF 571 - Ownership of voting rights - 75% or more OE
  • 97
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    101 GBP2022-11-29
    Officer
    icon of calendar 2021-07-28 ~ 2023-12-01
    IIF 16 - Director → ME
  • 98
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-11-02 ~ 2019-12-20
    IIF 646 - Ownership of voting rights - 75% or more OE
    IIF 646 - Right to appoint or remove directors OE
    IIF 646 - Ownership of shares – 75% or more OE
  • 99
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2023-12-01
    IIF 110 - Director → ME
  • 100
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-08-23 ~ 2020-06-10
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2020-06-10
    IIF 656 - Ownership of shares – 75% or more OE
    IIF 656 - Ownership of voting rights - 75% or more OE
    IIF 656 - Right to appoint or remove directors OE
  • 101
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-08-23 ~ 2023-07-17
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2022-04-01
    IIF 573 - Ownership of voting rights - 75% or more OE
    IIF 573 - Ownership of shares – 75% or more OE
    IIF 573 - Right to appoint or remove directors OE
  • 102
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-08-23 ~ 2023-07-31
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2020-04-15
    IIF 655 - Ownership of voting rights - 75% or more OE
    IIF 655 - Ownership of shares – 75% or more OE
    IIF 655 - Right to appoint or remove directors OE
  • 103
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    8,060,842 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 659 - Right to appoint or remove directors OE
    IIF 659 - Ownership of shares – More than 50% but less than 75% OE
    IIF 659 - Ownership of voting rights - More than 50% but less than 75% OE
  • 104
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 648 - Right to appoint or remove directors OE
    IIF 648 - Ownership of shares – More than 50% but less than 75% OE
    IIF 648 - Ownership of voting rights - More than 50% but less than 75% OE
  • 105
    BARNEY LEISURE UK LIMITED - 2017-07-14
    ROYALE PARKS CHESHIRE LIMITED - 2017-09-23
    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 2008-05-30 ~ 2014-09-14
    IIF 309 - Director → ME
  • 106
    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)
    -49,826 GBP2016-07-20 ~ 2017-06-30
    Person with significant control
    icon of calendar 2016-07-20 ~ 2018-09-07
    IIF 653 - Ownership of shares – More than 50% but less than 75% OE
    IIF 653 - Right to appoint or remove directors OE
    IIF 653 - Ownership of voting rights - More than 50% but less than 75% OE
  • 107
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2018-09-07
    IIF 650 - Right to appoint or remove directors OE
    IIF 650 - Ownership of shares – 75% or more OE
    IIF 650 - Ownership of voting rights - 75% or more OE
  • 108
    INVESTMENT LODGES LIMITED - 2017-08-24
    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)
    -20,042 GBP2016-10-21 ~ 2017-06-30
    Person with significant control
    icon of calendar 2017-04-25 ~ 2018-09-07
    IIF 575 - Ownership of shares – 75% or more OE
    IIF 575 - Right to appoint or remove directors OE
    IIF 575 - Ownership of voting rights - 75% or more OE
  • 109
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    In Administration Corporate (4 parents)
    Profit/Loss (Company account)
    -14,304 GBP2016-08-26 ~ 2017-06-30
    Person with significant control
    icon of calendar 2016-08-26 ~ 2018-09-07
    IIF 654 - Right to appoint or remove directors OE
    IIF 654 - Ownership of voting rights - 75% or more OE
    IIF 654 - Ownership of shares – 75% or more OE
  • 110
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-06-02 ~ 2021-06-18
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2021-06-18
    IIF 651 - Ownership of voting rights - 75% or more OE
    IIF 651 - Ownership of shares – 75% or more OE
    IIF 651 - Right to appoint or remove directors OE
  • 111
    ROYALE LIFE QUARTERS MANAGEMENT COMPANY LIMITED - 2021-05-27
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ 2024-11-14
    IIF 143 - Director → ME
  • 112
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-10-30 ~ 2023-12-01
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2020-12-24
    IIF 592 - Ownership of shares – 75% or more OE
    IIF 592 - Right to appoint or remove directors OE
    IIF 592 - Ownership of voting rights - 75% or more OE
  • 113
    icon of address C/o Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, Oxford Street, Manchester
    Insolvency Proceedings Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-03 ~ 2023-12-01
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2022-02-16
    IIF 320 - Ownership of voting rights - 75% or more OE
    IIF 320 - Right to appoint or remove directors OE
    IIF 320 - Ownership of shares – 75% or more OE
  • 114
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-04 ~ 2023-12-01
    IIF 218 - Director → ME
  • 115
    icon of address Menzies Llp 5th Floor Hodge House 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -1,003 GBP2021-03-15 ~ 2022-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-12-23
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-12-23
    IIF 420 - Ownership of voting rights - 75% or more OE
    IIF 420 - Ownership of shares – 75% or more OE
    IIF 420 - Right to appoint or remove directors OE
  • 116
    PROJECT FERRARI TOPCO LIMITED - 2016-06-28
    icon of address 8 Shipton Way, Express Business Park, Rushden, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ 2023-09-29
    IIF 285 - Director → ME
  • 117
    icon of address 4385, 12623552 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-19 ~ 2023-12-01
    IIF 92 - Director → ME
  • 118
    SKYLARK GOLF & COUNTRY CLUB LIMITED - 2024-03-15
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -609,413 GBP2016-01-31
    Officer
    icon of calendar 2021-05-24 ~ 2023-12-01
    IIF 269 - Director → ME
  • 119
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-02-07
    IIF 657 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 657 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-02-07 ~ 2018-09-07
    IIF 601 - Right to appoint or remove directors OE
    IIF 601 - Ownership of shares – 75% or more OE
    IIF 601 - Ownership of voting rights - 75% or more OE
  • 120
    icon of address C/o Kloofs Sandhurst Lane, Whydown Road, Bexhill-on-sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    473,319 GBP2024-07-31
    Officer
    icon of calendar 2021-09-13 ~ 2023-12-01
    IIF 220 - Director → ME
  • 121
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-09-07
    IIF 607 - Ownership of shares – 75% or more OE
    IIF 607 - Right to appoint or remove directors OE
    IIF 607 - Ownership of voting rights - 75% or more OE
  • 122
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-09-07 ~ 2023-12-01
    IIF 563 - Director → ME
    icon of calendar 2018-06-12 ~ 2023-07-17
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-09-07
    IIF 621 - Right to appoint or remove directors OE
    IIF 621 - Ownership of voting rights - 75% or more OE
    IIF 621 - Ownership of shares – 75% or more OE
  • 123
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 56 - Director → ME
  • 124
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ 2023-07-12
    IIF 264 - Director → ME
  • 125
    icon of address Leadstone Holiday Park Warren Road, Dawlish Warren, Dawlish, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    4,541 GBP2024-07-31
    Officer
    icon of calendar 2022-01-11 ~ 2023-12-01
    IIF 159 - Director → ME
  • 126
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,182 GBP2020-12-31
    Officer
    icon of calendar 2021-11-03 ~ 2023-07-12
    IIF 213 - Director → ME
  • 127
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-10 ~ 2023-12-01
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2021-08-11
    IIF 591 - Ownership of shares – 75% or more OE
    IIF 591 - Ownership of voting rights - 75% or more OE
    IIF 591 - Right to appoint or remove directors OE
  • 128
    BASLOW LIMITED - 2020-03-05
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    11,780,000 GBP2020-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 54 - Director → ME
  • 129
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ 2023-07-12
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-06-26
    IIF 602 - Ownership of voting rights - 75% or more OE
    IIF 602 - Right to appoint or remove directors OE
    IIF 602 - Ownership of shares – 75% or more OE
  • 130
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-21 ~ 2023-12-01
    IIF 178 - Director → ME
  • 131
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-16 ~ 2023-07-12
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-11-10
    IIF 609 - Right to appoint or remove directors OE
    IIF 609 - Ownership of voting rights - 75% or more OE
    IIF 609 - Ownership of shares – 75% or more OE
  • 132
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-02-19 ~ 2023-12-01
    IIF 167 - Director → ME
  • 133
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-03-12 ~ 2023-07-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2022-11-25
    IIF 386 - Ownership of shares – 75% or more OE
    IIF 386 - Ownership of voting rights - 75% or more OE
    IIF 386 - Right to appoint or remove directors OE
  • 134
    HORZEN ASSETS LIMITED - 2019-08-15
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -82,718 GBP2017-09-01 ~ 2018-08-31
    Officer
    icon of calendar 2019-04-09 ~ 2023-07-12
    IIF 152 - Director → ME
  • 135
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-02 ~ 2023-07-12
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-11-03
    IIF 376 - Ownership of shares – 75% or more OE
    IIF 376 - Right to appoint or remove directors OE
    IIF 376 - Ownership of voting rights - 75% or more OE
  • 136
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ 2023-12-01
    IIF 191 - Director → ME
  • 137
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ 2023-07-31
    IIF 180 - Director → ME
  • 138
    icon of address C/o James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Insolvency Proceedings Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-04-03
    IIF 623 - Ownership of voting rights - 75% or more OE
    IIF 623 - Right to appoint or remove directors OE
    IIF 623 - Ownership of shares – 75% or more OE
  • 139
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-15 ~ 2023-12-01
    IIF 252 - Director → ME
  • 140
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-18 ~ 2023-12-01
    IIF 122 - Director → ME
  • 141
    icon of address Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Insolvency Proceedings Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ 2023-12-01
    IIF 21 - Director → ME
  • 142
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-08 ~ 2023-12-01
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-12-07
    IIF 354 - Right to appoint or remove directors OE
    IIF 354 - Ownership of shares – 75% or more OE
    IIF 354 - Ownership of voting rights - 75% or more OE
  • 143
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-29 ~ 2023-12-01
    IIF 144 - Director → ME
  • 144
    icon of address C/o Aztec Financial Services (uk) Limited, Forum 4 Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -62,397,185 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-03-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-03-14
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Ownership of voting rights - 75% or more OE
  • 145
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-06 ~ 2023-12-01
    IIF 278 - Director → ME
  • 146
    MAYFAIR MENDIP LIMITED - 2020-12-15
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,198 GBP2019-12-31
    Officer
    icon of calendar 2020-12-08 ~ 2023-12-01
    IIF 190 - Director → ME
  • 147
    icon of address C/o Kroll Advisory Ltd, The Shard, London
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-21 ~ 2023-12-01
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-10-27
    IIF 361 - Ownership of voting rights - 75% or more OE
    IIF 361 - Right to appoint or remove directors OE
    IIF 361 - Ownership of shares – 75% or more OE
  • 148
    icon of address C/o Kroll Advisory The Shard, 32 London Bridge Street, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ 2023-12-01
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-10-27
    IIF 369 - Ownership of voting rights - 75% or more OE
    IIF 369 - Ownership of shares – 75% or more OE
    IIF 369 - Right to appoint or remove directors OE
  • 149
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-02 ~ 2023-12-01
    IIF 137 - Director → ME
  • 150
    icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, Greater Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-04 ~ 2023-12-01
    IIF 79 - Director → ME
  • 151
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Receiver Action Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ 2023-12-01
    IIF 148 - Director → ME
  • 152
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-25 ~ 2023-12-01
    IIF 162 - Director → ME
  • 153
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2023-12-01
    IIF 68 - Director → ME
  • 154
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-09 ~ 2023-12-01
    IIF 124 - Director → ME
  • 155
    icon of address Lynton House, 7-12 Tavistock Sqaure, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-12 ~ 2023-07-12
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-11-10
    IIF 627 - Right to appoint or remove directors OE
    IIF 627 - Ownership of voting rights - 75% or more OE
    IIF 627 - Ownership of shares – 75% or more OE
  • 156
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ 2023-12-01
    IIF 17 - Director → ME
  • 157
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-12 ~ 2023-07-12
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ 2021-11-03
    IIF 395 - Ownership of shares – 75% or more OE
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of voting rights - 75% or more OE
  • 158
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-06-03 ~ 2023-07-12
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2021-11-03
    IIF 368 - Ownership of voting rights - 75% or more OE
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Ownership of shares – 75% or more OE
  • 159
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ 2023-07-17
    IIF 156 - Director → ME
    icon of calendar 2019-09-06 ~ 2023-07-17
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2019-09-05
    IIF 622 - Ownership of voting rights - 75% or more OE
    IIF 622 - Ownership of shares – 75% or more OE
    IIF 622 - Right to appoint or remove directors OE
  • 160
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2019-02-20 ~ 2023-07-12
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2020-11-10
    IIF 620 - Ownership of shares – 75% or more OE
    IIF 620 - Right to appoint or remove directors OE
    IIF 620 - Ownership of voting rights - 75% or more OE
  • 161
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-16 ~ 2023-07-12
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2020-11-10
    IIF 610 - Right to appoint or remove directors OE
    IIF 610 - Ownership of voting rights - 75% or more OE
    IIF 610 - Ownership of shares – 75% or more OE
  • 162
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ 2024-05-29
    IIF 271 - Director → ME
  • 163
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-03 ~ 2023-07-12
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-11-04 ~ 2020-11-10
    IIF 611 - Ownership of voting rights - 75% or more OE
    IIF 611 - Right to appoint or remove directors OE
    IIF 611 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-03 ~ 2020-11-10
    IIF 608 - Right to appoint or remove directors OE
    IIF 608 - Ownership of voting rights - 75% or more OE
    IIF 608 - Ownership of shares – 75% or more OE
  • 164
    icon of address C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-01-20 ~ 2023-07-19
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-06-16
    IIF 450 - Right to appoint or remove directors OE
    IIF 450 - Ownership of voting rights - 75% or more OE
    IIF 450 - Ownership of shares – 75% or more OE
  • 165
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2018-12-14 ~ 2023-07-17
    IIF 149 - Director → ME
    icon of calendar 2019-09-06 ~ 2023-12-01
    IIF 545 - Director → ME
  • 166
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-30 ~ 2023-12-01
    IIF 163 - Director → ME
    icon of calendar 2019-09-06 ~ 2023-07-17
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-09-06
    IIF 600 - Ownership of shares – 75% or more OE
    IIF 600 - Ownership of voting rights - 75% or more OE
    IIF 600 - Right to appoint or remove directors OE
  • 167
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-11 ~ 2023-12-01
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2022-07-13
    IIF 423 - Ownership of shares – 75% or more OE
    IIF 423 - Ownership of voting rights - 75% or more OE
    IIF 423 - Right to appoint or remove directors OE
  • 168
    icon of address C/o Kroll Advisory Limited, The Shard 32 London Bridge Street, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ 2023-12-01
    IIF 272 - Director → ME
  • 169
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2020-03-18 ~ 2023-07-12
    IIF 66 - Director → ME
    icon of calendar 2020-07-13 ~ 2023-05-26
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-11-10
    IIF 604 - Ownership of voting rights - 75% or more OE
    IIF 604 - Ownership of shares – 75% or more OE
    IIF 604 - Right to appoint or remove directors OE
  • 170
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-25 ~ 2023-12-01
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2020-11-10
    IIF 433 - Right to appoint or remove directors OE
    IIF 433 - Ownership of voting rights - 75% or more OE
    IIF 433 - Ownership of shares – 75% or more OE
  • 171
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-25 ~ 2023-12-01
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2020-11-10
    IIF 435 - Right to appoint or remove directors OE
    IIF 435 - Ownership of voting rights - 75% or more OE
    IIF 435 - Ownership of shares – 75% or more OE
  • 172
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-26 ~ 2023-07-19
    IIF 241 - Director → ME
  • 173
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-28 ~ 2023-12-01
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2020-10-19
    IIF 436 - Right to appoint or remove directors OE
    IIF 436 - Ownership of shares – 75% or more OE
    IIF 436 - Ownership of voting rights - 75% or more OE
  • 174
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-18 ~ 2023-12-01
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2021-12-03
    IIF 344 - Ownership of voting rights - 75% or more OE
    IIF 344 - Ownership of shares – 75% or more OE
    IIF 344 - Right to appoint or remove directors OE
  • 175
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-19 ~ 2023-12-01
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-03-12
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of voting rights - 75% or more OE
  • 176
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    738,449 GBP2019-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2023-07-12
    IIF 62 - Director → ME
  • 177
    TURNERS (BRITANNIA PARKS) LIMITED - 2015-05-11
    FREP 2 (BRITANNIA PARKS) OPCO LIMITED - 2011-12-28
    icon of address Fordham Road, Fordham, Newmarket, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-05 ~ 2014-02-03
    IIF 471 - Director → ME
  • 178
    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 ~ 2014-09-11
    IIF 464 - LLP Designated Member → ME
  • 179
    LANDEX PARKS LIMITED - 2015-05-19
    icon of address Turners Haulage & Warehousing, Fordham Road, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ 2014-02-03
    IIF 504 - Director → ME
  • 180
    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 ~ 2014-02-03
    IIF 502 - Director → ME
  • 181
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2014-02-20 ~ 2015-04-02
    IIF 479 - Director → ME
  • 182
    HEIGHINGTON CARAVAN PARK LIMITED - 2020-11-05
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,914,440 GBP2020-12-31
    Officer
    icon of calendar 2021-11-03 ~ 2023-07-12
    IIF 207 - Director → ME
  • 183
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ 2023-07-12
    IIF 195 - Director → ME
  • 184
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-09-17 ~ 2023-12-01
    IIF 109 - Director → ME
  • 185
    icon of address Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-11-13 ~ 2023-12-01
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-13
    IIF 432 - Ownership of shares – 75% or more OE
    IIF 432 - Ownership of voting rights - 75% or more OE
    IIF 432 - Right to appoint or remove directors OE
  • 186
    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 2020-11-13 ~ 2023-12-01
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-13
    IIF 456 - Ownership of voting rights - 75% or more OE
    IIF 456 - Ownership of shares – 75% or more OE
    IIF 456 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.