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

Morphet, John Charles

    Related profiles found in government register
  • Morphet, John Charles
    British director 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
    • icon of address Pure Leisure Group, South Lakeland House, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 28
    • icon of address South Lakeland House, A6, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 29
    • icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria, LA5 9RN

      IIF 30 IIF 31
    • icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, LA5 9RN

      IIF 32
    • icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 33 IIF 34 IIF 35
    • icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 39
    • icon of address South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN

      IIF 40
    • icon of address South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 41 IIF 42
    • icon of address South Lakeland House, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, England

      IIF 43 IIF 44
    • icon of address C/o Poulton Plaiz, Garstang Road West, Poulton-le-fylde, Lancashire, FY6 8AR, England

      IIF 45
    • icon of address 204, Fleetwood Road North, Thornton-cleveleys, FY5 4BJ, England

      IIF 46 IIF 47
  • Morphet, John Charles
    British operations director born in November 1954

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

    Resident in England

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

      IIF 54
  • 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
    • icon of address Hallmore House, Hale, Milnthorpe, Cumbria, LA7 7BP

      IIF 61
  • 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
    • icon of address Hallmore House, Hale, Milnthorpe, Cumbria, LA7 7BP

      IIF 69
  • Morphet, John Charles
    British managing director born in November 1954

    Resident in England

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

      IIF 70
    • icon of address South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, United Kingdom

      IIF 71
    • icon of address Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 72
  • Morphet, John Charles
    British director born in November 1954

    Resident in Isle Of Man

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

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

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

      IIF 74
  • Mr John Charles Morphet
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yealand Redmayne, Carnforth, LA5 9RN, United Kingdom

      IIF 75
  • Morphet, John Charles
    born in November 1954

    Resident in England

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

      IIF 76
  • Morphet, John Charles
    born in November 1954

    Resident in Isle Of Man

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

      IIF 77
  • Morphet, John Charles
    British businessman

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

      IIF 78
  • Morphet, John Charles
    British director

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

      IIF 79
  • Mr John Charles Morphet
    British born in November 1954

    Resident in England

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

      IIF 80
    • icon of address Field House, Hale, Milnthorpe, LA7 7BP, England

      IIF 81
    • icon of address South Lakeland House, Main A6, Road, Yealand, Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 82
  • Mr John Charles Morphet
    British born in November 1954

    Resident in Isle Of Man

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

      IIF 83 IIF 84
  • John Charles Morphet
    British born in November 1954

    Resident in England

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

      IIF 85
  • John Charles Morphet
    British born in November 1954

    Resident in Isle Of Man

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

      IIF 86
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address Hallmore House, Hale, Milnthorpe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    236,833 GBP2024-01-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 2
    icon of address Yealand Redmayne, Carnforth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 3
    LINCOLNSHIRE LEISURE ESTATES LIMITED - 2009-01-07
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,953,345 GBP2024-01-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 36 - Director → ME
  • 4
    CASTLE LOCH COUNTRY PARK LTD - 2024-10-09
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    216,664 GBP2025-01-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 50 - Director → ME
  • 5
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -367,710 GBP2024-01-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 71 - Director → ME
  • 6
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,029 GBP2024-01-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Yealand Redmayne, Carnforth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,039,111 GBP2024-01-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 72 - Director → ME
  • 9
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 10
    icon of address Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 52 - Director → ME
  • 11
    icon of address Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 51 - Director → ME
  • 12
    icon of address Yealand Redmayne, Main A6, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 53 - Director → ME
  • 13
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,674,304 GBP2024-01-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 42 - Director → ME
  • 14
    icon of address Mains Of Taymouth, Kenmore, Aberfeldy, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,629,524 GBP2024-01-31
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 41 - Director → ME
  • 15
    icon of address The Estate Office Estate Office, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 27 - Director → ME
  • 16
    LOWTHER CARAVAN PARK LIMITED - 1997-09-26
    icon of address The Estate Office Estate Office, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,723,080 GBP2024-01-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 73 - Director → ME
  • 17
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -297,808 GBP2024-01-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 22 - Director → ME
  • 18
    BROOMCO (3990) LIMITED - 2006-01-27
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address South Lakeland House, A6, Yealand Redmayne, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,686,622 GBP2022-01-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 29 - Director → ME
  • 20
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -140,370 GBP2025-01-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 49 - Director → ME
  • 21
    icon of address South Lakeland House, A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to surplus assets - 75% or moreOE
    IIF 86 - Right to appoint or remove membersOE
  • 22
    icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 31 - Director → ME
  • 23
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    3,372,557 GBP2024-01-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 30 - Director → ME
  • 25
    BROOMCO (3461) LIMITED - 2004-07-28
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (5 parents, 46 offsprings)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 26
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth
    Active Corporate (3 parents)
    Equity (Company account)
    -1,406,742 GBP2024-01-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 32 - Director → ME
  • 27
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 48 - Director → ME
  • 28
    icon of address South Lakeland House, Main A6, Road, Yealand, Redmayne, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -124,452 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SMARTLAWN LIMITED - 2009-01-22
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -100,522 GBP2023-01-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 33 - Director → ME
  • 30
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 10 - Director → ME
  • 31
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 7 - Director → ME
  • 32
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 21 - Director → ME
  • 33
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 11 - Director → ME
  • 34
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 17 - Director → ME
  • 35
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 16 - Director → ME
  • 36
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 18 - Director → ME
  • 37
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 19 - Director → ME
  • 38
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 3 - Director → ME
  • 39
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 14 - Director → ME
  • 40
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 12 - Director → ME
  • 41
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 15 - Director → ME
  • 42
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 4 - Director → ME
  • 43
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 9 - Director → ME
  • 44
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 2 - Director → ME
  • 45
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 8 - Director → ME
  • 46
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 13 - Director → ME
  • 47
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 6 - Director → ME
  • 48
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 5 - Director → ME
  • 49
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 20 - Director → ME
  • 50
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,228,717 GBP2024-01-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 24 - Director → ME
  • 51
    LONG SUTTON GOLF & LEISURE COMPLEX LIMITED - 1994-03-01
    icon of address South Lakeland House, Yealand Redmayne, Carnforth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 40 - Director → ME
  • 52
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    4,053,773 GBP2024-01-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 34 - Director → ME
  • 53
    icon of address Yealand Redmayne, Carnforth, Lancashire, United Kingdom
    Active Corporate (4 parents, 46 offsprings)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 1 - Director → ME
Ceased 23
  • 1
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ 2021-09-28
    IIF 37 - Director → ME
    icon of calendar 2006-03-17 ~ 2010-03-15
    IIF 56 - Director → ME
  • 2
    GW 907 LIMITED - 2005-10-18
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-10 ~ 2021-09-28
    IIF 35 - Director → ME
    icon of calendar 2006-03-17 ~ 2010-03-15
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-28
    IIF 83 - Ownership of shares – 75% or more OE
  • 3
    MULLACOTT PARK LIMITED - 2018-11-20
    icon of address Unit 2 Lansil Walk, Lansil Industrial Estate, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    299,816 GBP2024-01-31
    Officer
    icon of calendar 2021-03-15 ~ 2024-05-07
    IIF 28 - Director → ME
  • 4
    LINCOLNSHIRE LEISURE ESTATES LIMITED - 2009-01-07
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,953,345 GBP2024-01-31
    Officer
    icon of calendar 2007-03-26 ~ 2010-03-15
    IIF 65 - Director → ME
  • 5
    icon of address Uk Leisure Group Head Office Six Arches Caravan Park, Station Lane, Scorton, Garstang, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,359,383 GBP2024-01-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-11-30
    IIF 45 - Director → ME
  • 6
    icon of address South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,682 GBP2024-01-31
    Officer
    icon of calendar 2019-05-02 ~ 2022-05-31
    IIF 44 - Director → ME
  • 7
    icon of address 204 Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -26,180 GBP2024-09-30
    Officer
    icon of calendar 2018-10-10 ~ 2022-07-20
    IIF 47 - Director → ME
  • 8
    icon of address Gorse Hill Caravans Limited, Trefriw Road, Conwy, Conwy North Wales
    Active Corporate (1 parent)
    Equity (Company account)
    11,354,788 GBP2024-03-31
    Officer
    icon of calendar 2002-01-13 ~ 2005-02-25
    IIF 74 - Director → ME
  • 9
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2005-03-09 ~ 2010-04-06
    IIF 76 - LLP Member → ME
  • 10
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-22 ~ 2006-06-16
    IIF 69 - Director → ME
  • 11
    BROOMCO (3990) LIMITED - 2006-01-27
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2010-03-15
    IIF 58 - Director → ME
  • 12
    icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2010-03-15
    IIF 63 - Director → ME
  • 13
    icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    3,372,557 GBP2024-01-31
    Officer
    icon of calendar 2006-06-05 ~ 2010-03-15
    IIF 64 - Director → ME
  • 14
    BROOMCO (3461) LIMITED - 2004-07-28
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (5 parents, 46 offsprings)
    Officer
    icon of calendar 2004-07-07 ~ 2010-03-15
    IIF 67 - Director → ME
  • 15
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth
    Active Corporate (3 parents)
    Equity (Company account)
    -1,406,742 GBP2024-01-31
    Officer
    icon of calendar 2009-04-21 ~ 2010-03-15
    IIF 68 - Director → ME
  • 16
    icon of address South Lakeland House, Main A6, Road, Yealand, Redmayne, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -124,452 GBP2024-01-31
    Officer
    icon of calendar 2007-08-13 ~ 2010-03-15
    IIF 66 - Director → ME
  • 17
    SMARTLAWN LIMITED - 2009-01-22
    icon of address South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -100,522 GBP2023-01-31
    Officer
    icon of calendar 2009-01-15 ~ 2010-03-15
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-30
    IIF 84 - Ownership of shares – 75% or more OE
  • 18
    HECHINUS LIMITED - 2001-12-20
    ECCLE RIGGS MANOR HOTEL LIMITED - 1996-11-08
    HECHINUS LIMITED - 1995-02-07
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-21 ~ 2006-06-16
    IIF 62 - Director → ME
    icon of calendar 1994-11-21 ~ 1995-10-27
    IIF 79 - Secretary → ME
  • 19
    BROOMCO (3731) LIMITED - 2005-04-19
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-13 ~ 2006-06-19
    IIF 57 - Director → ME
  • 20
    SOUTH LAKELAND CARAVANS LTD. - 2006-09-06
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-03-10 ~ 2006-06-15
    IIF 54 - Director → ME
    icon of calendar 1994-03-10 ~ 2000-01-13
    IIF 78 - Secretary → ME
  • 21
    LONG SUTTON GOLF & LEISURE COMPLEX LIMITED - 1994-03-01
    icon of address South Lakeland House, Yealand Redmayne, Carnforth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-03-15
    IIF 60 - Director → ME
  • 22
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    4,053,773 GBP2024-01-31
    Officer
    icon of calendar 2008-02-01 ~ 2010-03-15
    IIF 55 - Director → ME
  • 23
    WOODS ENVIRONMENTAL SERVICES LIMITED - 1994-10-28
    icon of address 204 Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,214,662 GBP2024-09-30
    Officer
    icon of calendar 2018-10-10 ~ 2022-07-20
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

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

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