logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morphet, John Charles

    Related profiles found in government register
  • Morphet, John Charles
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morphet, John Charles
    British managing director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pure Leisure Group, South Lakeland House, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 43
    • South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 44 IIF 45
    • South Lakeland House, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, England

      IIF 46
    • 204, Fleetwood Road North, Thornton-cleveleys, FY5 4BJ, England

      IIF 47 IIF 48
  • Morphet, John
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 49 IIF 50
    • Yealand Redmayne, Main A6, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Morphet, John Charles
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 54
    • South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, United Kingdom

      IIF 55
    • Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 56
    • Yealand Redmayne, Main A6, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 57
  • Morphet, John Charles
    British businessman born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hallmore House, Hale, Milnthorpe, Cumbria, LA7 7BP

      IIF 58
  • Morphet, John Charles
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Morphet, John Charles
    British company secretary born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hallmore House, Hale, Milnthorpe, Cumbria, LA7 7BP

      IIF 65
  • Morphet, John Charles
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Morphet, John Charles
    British manager born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hallmore House, Hale, Milnthorpe, Cumbria, LA7 7BP

      IIF 73
  • Morphet, John Charles
    British born in November 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 74
  • Morphet, John Charles
    British caravan park operator born in November 1954

    Registered addresses and corresponding companies
    • Hall More Farm, Hale, Milnthorpe, Cumbria, LA7 7BP

      IIF 75
  • Mr John Charles Morphet
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Lakeland House, Yealand Redmayne, Main A6, Carnforth, Lancashire, LA5 9RN

      IIF 76
    • Yealand Redmayne, Carnforth, LA5 9RN, United Kingdom

      IIF 77
  • Morphet, John Charles
    born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hall More House, Hale, Milnthorpe, LA7 7BP

      IIF 78
  • Morphet, John Charles
    born in November 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • South Lakeland House, A6, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 79
  • Morphet, John Charles
    British businessman

    Registered addresses and corresponding companies
    • Hallmore House, Hale, Milnthorpe, Cumbria, LA7 7BP

      IIF 80
  • Morphet, John Charles
    British director

    Registered addresses and corresponding companies
    • Hallmore House, Hale, Milnthorpe, Cumbria, LA7 7BP

      IIF 81
  • Mr John Charles Morphet
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 82
    • Field House, Hale, Milnthorpe, LA7 7BP, England

      IIF 83
    • South Lakeland House, Main A6, Road, Yealand, Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 84
  • Mr John Charles Morphet
    British born in November 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 85 IIF 86
  • John Charles Morphet
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Middle Street, Lancaster, Lancashire, LA1 1JZ, United Kingdom

      IIF 87
  • John Charles Morphet
    British born in November 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • South Lakeland House, A6, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 88
child relation
Offspring entities and appointments 67
  • 1
    BILLING AQUADROME LIMITED
    00393087
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (34 parents)
    Officer
    2006-03-17 ~ 2010-03-15
    IIF 60 - Director → ME
    2018-10-10 ~ 2021-09-28
    IIF 45 - Director → ME
  • 2
    BILLING ASSETS LIMITED
    - now 05546272
    GW 907 LIMITED - 2005-10-18
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (23 parents, 1 offspring)
    Officer
    2018-10-10 ~ 2021-09-28
    IIF 44 - Director → ME
    2006-03-17 ~ 2010-03-15
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-28
    IIF 85 - Ownership of shares – 75% or more OE
  • 3
    BOWLAND FINANCE LIMITED
    12324302
    Hallmore House, Hale, Milnthorpe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    236,833 GBP2024-01-31
    Officer
    2019-11-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 4
    BOWLAND LAKES LEISURE VILLAGE LIMITED
    - now 11277927
    MULLACOTT PARK LIMITED - 2018-11-20
    Unit 2 Lansil Walk, Lansil Industrial Estate, Lancaster, Lancashire, England
    Active Corporate (7 parents)
    Equity (Company account)
    552,150 GBP2025-05-31
    Officer
    2021-03-15 ~ 2024-05-07
    IIF 43 - Director → ME
  • 5
    BOWLAND PROPERTIES LIMITED
    15661612
    Yealand Redmayne, Carnforth, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 6
    BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED
    - now 06184771
    LINCOLNSHIRE LEISURE ESTATES LIMITED
    - 2009-01-07 06184771
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (18 parents)
    Equity (Company account)
    -2,953,345 GBP2024-01-31
    Officer
    2018-10-10 ~ now
    IIF 8 - Director → ME
    2007-03-26 ~ 2010-03-15
    IIF 69 - Director → ME
  • 7
    CASTLE LOCH LTD.
    - now 15151195
    CASTLE LOCH COUNTRY PARK LTD
    - 2024-10-09 15151195
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    216,664 GBP2025-01-31
    Officer
    2023-09-20 ~ now
    IIF 50 - Director → ME
  • 8
    CONISTON VIEW LTD
    13023204
    South Lakeland House, Yealand Redmayne, Carnforth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -367,710 GBP2024-01-31
    Officer
    2021-03-09 ~ now
    IIF 55 - Director → ME
  • 9
    COUNTRY HOLIDAY PARKS LIMITED
    04079406
    Uk Leisure Group Head Office Six Arches Caravan Park, Station Lane, Scorton, Garstang, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    8,178,708 GBP2025-01-31
    Officer
    2021-05-07 ~ 2023-11-30
    IIF 42 - Director → ME
  • 10
    DOCKER PARK FARM KIRKBY LONSDALE LTD
    11951727
    South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (8 parents)
    Equity (Company account)
    179,682 GBP2024-01-31
    Officer
    2019-05-02 ~ 2022-05-31
    IIF 46 - Director → ME
  • 11
    DWR BRONABER CYF
    06928693
    South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (10 parents)
    Equity (Company account)
    36,029 GBP2024-01-31
    Officer
    2019-07-12 ~ now
    IIF 36 - Director → ME
  • 12
    FALLS OF SHIN LTD
    15027139
    Yealand Redmayne, Carnforth, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-07-25 ~ now
    IIF 40 - Director → ME
  • 13
    FYLDE GOLF AND LEISURE ESTATES LTD
    10964082
    204 Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -26,180 GBP2024-09-30
    Officer
    2018-10-10 ~ 2022-07-20
    IIF 48 - Director → ME
  • 14
    GLEDFIELD HIGHLAND ESTATE LIMITED
    12820210
    Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,039,111 GBP2024-01-31
    Officer
    2021-03-09 ~ now
    IIF 56 - Director → ME
  • 15
    GORSE HILL CARAVANS LIMITED
    00667789
    Gorse Hill Caravans Limited, Trefriw Road, Conwy, Conwy North Wales
    Active Corporate (14 parents)
    Equity (Company account)
    12,119,094 GBP2025-03-31
    Officer
    2002-01-13 ~ 2005-02-25
    IIF 75 - Director → ME
  • 16
    HELIUM MIRACLE 242 LIMITED
    10702431
    South Lakeland House, Yealand Redmayne, Carnforth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 17
    Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-01-30 ~ now
    IIF 52 - Director → ME
  • 18
    Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-01-30 ~ now
    IIF 51 - Director → ME
  • 19
    Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-01-30 ~ now
    IIF 53 - Director → ME
  • 20
    INGENIOUS FILM PARTNERS LLP
    - now OC308659 OC318988... (more)
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (699 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    2005-03-09 ~ 2010-04-06
    IIF 78 - LLP Member → ME
  • 21
    JBCO LIMITED
    04291032
    South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    13,674,304 GBP2024-01-31
    Officer
    2021-05-07 ~ now
    IIF 35 - Director → ME
  • 22
    KENMORE QUARRY LIMITED
    SC425629
    Mains Of Taymouth, Kenmore, Aberfeldy, Perthshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,629,524 GBP2024-01-31
    Officer
    2022-09-14 ~ now
    IIF 33 - Director → ME
  • 23
    LAKE DISTRICT LEISURE PURSUITS LIMITED
    00561422
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    2002-11-22 ~ 2006-06-16
    IIF 73 - Director → ME
  • 24
    LOWTHER HOLIDAY PARK 2 LIMITED
    14987913 01031342
    The Estate Office Estate Office, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2023-07-07 ~ now
    IIF 41 - Director → ME
  • 25
    LOWTHER HOLIDAY PARK LIMITED
    - now 01031342 14987913
    LOWTHER CARAVAN PARK LIMITED - 1997-09-26
    The Estate Office Estate Office, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (30 parents)
    Equity (Company account)
    1,723,080 GBP2024-01-31
    Officer
    2018-04-30 ~ now
    IIF 74 - Director → ME
  • 26
    MAINS OF TAYMOUTH LTD
    14059094
    South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -297,808 GBP2024-01-31
    Officer
    2022-04-21 ~ now
    IIF 34 - Director → ME
  • 27
    NORTHAMPTONSHIRE LEISURE ESTATES LIMITED
    - now 05653549
    BROOMCO (3990) LIMITED
    - 2006-01-27 05653549 04891996... (more)
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (20 parents)
    Officer
    2018-10-10 ~ now
    IIF 9 - Director → ME
    2006-01-26 ~ 2010-03-15
    IIF 62 - Director → ME
  • 28
    PRIMROSE BANK CARAVAN PARK LIMITED
    04135229
    South Lakeland House, A6, Yealand Redmayne, Carnforth, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,686,622 GBP2022-01-31
    Officer
    2018-10-10 ~ now
    IIF 2 - Director → ME
  • 29
    PURE GREEN ESTATES LTD
    15075829
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -140,370 GBP2025-01-31
    Officer
    2023-08-16 ~ now
    IIF 49 - Director → ME
  • 30
    PURE LAKE DISTRICT LIMITED
    16850607
    Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 31
    PURE LEISURE AIR (NORTH WEST) LLP
    OC416695
    South Lakeland House, A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-31 ~ now
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to surplus assets - 75% or more OE
    IIF 88 - Right to appoint or remove members OE
  • 32
    PURE LEISURE AIR LIMITED
    05817045
    South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (18 parents)
    Officer
    2021-03-15 ~ now
    IIF 4 - Director → ME
    2006-05-15 ~ 2010-03-15
    IIF 67 - Director → ME
  • 33
    PURE LEISURE CUMBRIA LIMITED
    11291587
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2018-10-10 ~ now
    IIF 24 - Director → ME
  • 34
    PURE LEISURE ESTATES LIMITED
    05837595
    South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (18 parents)
    Equity (Company account)
    3,372,557 GBP2024-01-31
    Officer
    2018-10-10 ~ now
    IIF 3 - Director → ME
    2006-06-05 ~ 2010-03-15
    IIF 68 - Director → ME
  • 35
    PURE LEISURE GROUP LIMITED
    - now 05113719
    BROOMCO (3461) LIMITED
    - 2004-07-28 05113719 04847706... (more)
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (24 parents, 45 offsprings)
    Officer
    2018-10-10 ~ now
    IIF 38 - Director → ME
    2004-07-07 ~ 2010-03-15
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 36
    PURE LEISURE LAKES LIMITED
    06882710
    South Lakeland House Main A6, Yealand Redmayne, Carnforth
    Active Corporate (15 parents)
    Equity (Company account)
    -1,406,742 GBP2024-01-31
    Officer
    2009-04-21 ~ 2010-03-15
    IIF 72 - Director → ME
    2018-10-10 ~ now
    IIF 5 - Director → ME
  • 37
    PURE LEISURE PENRITH LIMITED
    11290069
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-10-10 ~ now
    IIF 14 - Director → ME
  • 38
    PURE LEISURE PRODUCTS LIMITED
    06341672
    South Lakeland House, Main A6, Road, Yealand, Redmayne, Carnforth, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    -124,452 GBP2024-01-31
    Officer
    2007-08-13 ~ 2010-03-15
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    PURE PENDLE LIMITED
    - now 05201318
    SMARTLAWN LIMITED
    - 2009-01-22 05201318
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (17 parents)
    Equity (Company account)
    -100,522 GBP2023-01-31
    Officer
    2009-01-15 ~ 2010-03-15
    IIF 63 - Director → ME
    2018-10-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-30
    IIF 86 - Ownership of shares – 75% or more OE
  • 40
    SOUTH LAKELAND HOLIDAYS LIMITED
    - now 01142560
    HECHINUS LIMITED
    - 2001-12-20 01142560
    ECCLE RIGGS MANOR HOTEL LIMITED
    - 1996-11-08 01142560
    HECHINUS LIMITED
    - 1995-02-07 01142560
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    1994-11-21 ~ 2006-06-16
    IIF 66 - Director → ME
    1994-11-21 ~ 1995-10-27
    IIF 81 - Secretary → ME
  • 41
    SOUTH LAKELAND LEISURE ESTATES LIMITED
    - now 05393180
    BROOMCO (3731) LIMITED
    - 2005-04-19 05393180 05415036... (more)
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (18 parents)
    Officer
    2005-04-13 ~ 2006-06-19
    IIF 61 - Director → ME
  • 42
    SOUTH LAKELAND PARKS LIMITED - now
    SOUTH LAKELAND CARAVANS LTD.
    - 2006-09-06 02906868 05933528
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Officer
    1994-03-10 ~ 2006-06-15
    IIF 58 - Director → ME
    1994-03-10 ~ 2000-01-13
    IIF 80 - Secretary → ME
  • 43
    TLNW-10 LIMITED
    16115719 16115715... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-12-03 ~ now
    IIF 19 - Director → ME
  • 44
    TLNW-11 LIMITED
    16115720 16115715... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-12-03 ~ now
    IIF 16 - Director → ME
  • 45
    TLNW-12 LIMITED
    16115717 16115715... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-03 ~ now
    IIF 31 - Director → ME
  • 46
    TLNW-13 LIMITED
    16115716 16115720... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-03 ~ now
    IIF 20 - Director → ME
  • 47
    TLNW-14 LIMITED
    16115715 16115774... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-03 ~ now
    IIF 27 - Director → ME
  • 48
    TLNW-16 LIMITED
    16115748 16115715... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-03 ~ now
    IIF 26 - Director → ME
  • 49
    TLNW-17 LIMITED
    16115774 16286165... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-03 ~ now
    IIF 28 - Director → ME
  • 50
    TLNW-22 LIMITED
    16115773 16286165... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-03 ~ now
    IIF 29 - Director → ME
  • 51
    TLNW-23 LIMITED
    16115665 16282562... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-03 ~ now
    IIF 11 - Director → ME
  • 52
    TLNW-27 LIMITED
    16286165 16115773... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 23 - Director → ME
  • 53
    TLNW-29 LIMITED
    16282562 16286165... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-28 ~ now
    IIF 21 - Director → ME
  • 54
    TLNW-30 LIMITED
    16286233 16115705... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 25 - Director → ME
  • 55
    TLNW-31 LIMITED
    16286147 16286233... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 12 - Director → ME
  • 56
    TLNW-32 LIMITED
    16115705 16115717... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-03 ~ now
    IIF 18 - Director → ME
  • 57
    TLNW-33 LIMITED
    16115706 16286233... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-12-03 ~ now
    IIF 10 - Director → ME
  • 58
    TLNW-5 LIMITED
    16115708 16115676... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-12-03 ~ now
    IIF 17 - Director → ME
  • 59
    TLNW-6 LIMITED
    16115713 16115676... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-12-03 ~ now
    IIF 22 - Director → ME
  • 60
    TLNW-7 LIMITED
    16115676 16286165... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-12-03 ~ now
    IIF 15 - Director → ME
  • 61
    TLNW-8 LIMITED
    16115677 16115676... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-12-03 ~ now
    IIF 13 - Director → ME
  • 62
    TLNW-9 LIMITED
    16115687 16115676... (more)
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-12-03 ~ now
    IIF 30 - Director → ME
  • 63
    TRAWSFYNYDD HOLIDAYS LIMITED
    00976393
    South Lakeland House, Yealand Redmayne, Carnforth, Lancashire, England
    Active Corporate (16 parents)
    Equity (Company account)
    2,228,717 GBP2024-01-31
    Officer
    2019-07-12 ~ now
    IIF 37 - Director → ME
  • 64
    TYDD ST GILES GOLF AND LEISURE COMPLEX LIMITED
    - now 02890849
    LONG SUTTON GOLF & LEISURE COMPLEX LIMITED - 1994-03-01
    South Lakeland House, Yealand Redmayne, Carnforth
    Active Corporate (19 parents)
    Officer
    2018-10-10 ~ now
    IIF 32 - Director → ME
    2008-02-01 ~ 2010-03-15
    IIF 64 - Director → ME
  • 65
    TYDD ST GILES LODGE DEVELOPMENTS LIMITED
    05426553
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (17 parents)
    Equity (Company account)
    4,053,773 GBP2024-01-31
    Officer
    2008-02-01 ~ 2010-03-15
    IIF 59 - Director → ME
    2018-10-10 ~ now
    IIF 7 - Director → ME
  • 66
    W E S (UK) LIMITED
    - now 02508807
    WOODS ENVIRONMENTAL SERVICES LIMITED - 1994-10-28
    204 Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,214,662 GBP2024-09-30
    Officer
    2018-10-10 ~ 2022-07-20
    IIF 47 - Director → ME
  • 67
    WASDALE LIMITED
    15846308
    Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Officer
    2024-07-18 ~ now
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.