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

Sutton, Andrew David

    Related profiles found in government register
  • Sutton, Andrew David
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, Russell Court, Palace Street, Plymouth, PL1 2AS, England

      IIF 1
  • Sutton, Andrew David
    British business development director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Souter Drive, Seaham, County Durham, SR7 7WT, England

      IIF 2 IIF 3 IIF 4
  • Sutton, Andrew David
    British company director born in November 1974

    Resident in England

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

      IIF 5
    • icon of address 40, Souter Drive, East Shore Village, Seaham, SR7 7WT, United Kingdom

      IIF 6
    • icon of address 40 Souter Drive, Seaham, SR7 7WT, England

      IIF 7
  • Sutton, Andrew David
    British operations director born in November 1974

    Resident in England

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

      IIF 8 IIF 9
    • icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 10 IIF 11
  • Sutton, Andrew
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, Palace Street, Plymouth, Devon, PL1 2AS, England

      IIF 12
    • icon of address 4-5, Russell Court, Palace Street, Plymouth, Devon, PL1 2AS, England

      IIF 13 IIF 14
    • icon of address 4-5, Russell Court, Palace Street, Plymouth, PL1 2AS, England

      IIF 15 IIF 16
  • Sutton, Andrew
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rydale Park, Ryhope, Sunderland, Tyne & Wear, SR2 7RG, England

      IIF 17
    • icon of address 5, Rydale Park, Sunderland, SR2 7RG

      IIF 18
    • icon of address 5, Rydale Park, Sunderland, SR2 7RG, England

      IIF 19
  • Sutton, Andrew David
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sutton, Andrew David
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sutton, Andrew David
    British d j promoter born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Holmeside, Sunderland, Tyne And Wear, SR1 3JE

      IIF 55
  • Sutton, Andrew David
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stephenson House, Richard Street, Hetton-le-hole, Houghton Le Spring, Tyne And Wear, DH5 9HW, England

      IIF 56
    • icon of address 7 Austin Boulevard, Quay West Business Park, Sunderland, Tyne And Wear, SR5 2AL, England

      IIF 57
    • icon of address Quadris Business Centre, Woodstock Way, Sunderland, Woodstock Way, Sunderland, NE35 9PF, United Kingdom

      IIF 58
    • icon of address 303 Goring Road, Worthing, West Sussex, BN12 4NX, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Sutton, Andrew David
    British managing director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Queen Alexander Road Ashbrooke, Sunderland, SR2 9AH, England

      IIF 66
  • Mr Andrew Sutton
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, Palace Street, Plymouth, Devon, PL1 2AS, England

      IIF 67
    • icon of address 4-5, Russell Court, Palace Street, Plymouth, Devon, PL1 2AS, England

      IIF 68
    • icon of address 4-5, Russell Court, Palace Street, Plymouth, PL1 2AS, England

      IIF 69 IIF 70
  • Sutton, Andrew David
    British business development director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Souter Drive, Seaham, County Durham, SR7 7WT, England

      IIF 71
  • Mr Andrew David Sutton
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, Russell Court, Palace Street, Plymouth, PL1 2AS, England

      IIF 72
    • icon of address 23, Holmeside, Sunderland, SR1 3JE, United Kingdom

      IIF 73
  • Sutton, Andrew
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Wellington, Somerset, TA21 8QT, United Kingdom

      IIF 74
  • Mr Andrew David Sutton
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 303 Goring Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ORLANDO LEISURE LIMITED - 2022-08-31
    icon of address 303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 4
    HOLIDAY PARK GROUP LTD - 2024-08-16
    icon of address 4-5 Russell Court, Palace Street, Plymouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 1 - Director → ME
  • 5
    SHC 2 LIMITED - 2023-01-24
    THE DIGITAL TOUCH INTERNATIONAL LIMITED - 2021-06-15
    ZONKER LIMITED - 2021-02-08
    icon of address 303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -154,514 GBP2024-10-30
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 6
    icon of address 4-5 Russell Court, Palace Street, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    374,648 GBP2025-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 15 - Director → ME
  • 7
    J D CIVILS AND GROUNDWORKS LTD - 2024-09-11
    icon of address 4-5 Russell Court, Palace Street, Plymouth, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 4-5 Russell Court, Palace Street, Plymouth, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 9
    icon of address 4-5 Russell Court, Palace Street, Plymouth, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 14 - Director → ME
  • 10
    THE HOLIDAY HOME GROUP LIMITED - 2021-04-15
    icon of address 303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 11
    icon of address 5 Rydale Park, Ryhope, Sunderland, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address 2-3 Exchange Place, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 16
    icon of address 303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 19
    icon of address 303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 20
    icon of address 4-5 Russell Court, Palace Street, Plymouth, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 21
    icon of address 7 Austin Boulevard, Quay West Business Park, Sunderland, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 22
    icon of address 23 Holmeside, Sunderland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 55 - Director → ME
  • 23
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 6 - Director → ME
  • 24
    icon of address 23 Holmeside, Sunderland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -31,069 GBP2015-02-28
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 25
    HOSPITALITY CONSULTANTS GLOBAL LTD. - 2021-08-18
    EPHIHANY HOTELS LTD - 2018-05-21
    icon of address Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -56,761 GBP2020-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 20 - Director → ME
  • 26
    icon of address 5 Rydale Park, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 18 - Director → ME
  • 27
    icon of address 23 Holmeside, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 7 - Director → ME
  • 28
    SUTTON HOSPITALITY PARK MANAGEMENT LTD - 2022-08-02
    icon of address 303 Goring Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 58 - Director → ME
Ceased 43
  • 1
    WINI HOLIDAY GROUP LIMITED - 2021-12-07
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    -562,861 GBP2022-07-31
    Officer
    icon of calendar 2021-11-10 ~ 2022-11-22
    IIF 49 - Director → ME
  • 2
    ACTUALLY LETTINGS LIMITED - 2021-04-21
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,562 GBP2022-07-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-11-22
    IIF 32 - Director → ME
  • 3
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-20 ~ 2022-11-22
    IIF 42 - Director → ME
  • 4
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-13 ~ 2022-11-22
    IIF 37 - Director → ME
  • 5
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-29 ~ 2022-11-22
    IIF 44 - Director → ME
  • 6
    PRESELI LODGES & GARDEN ROOMS LTD - 2022-03-25
    icon of address C/o Frp Advisory Trading Limited, Derby House, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -135,253 GBP2022-07-31
    Officer
    icon of calendar 2022-02-04 ~ 2022-11-22
    IIF 28 - Director → ME
  • 7
    ACTUALLY LODGES LIMITED - 2022-03-11
    GLAN MORFA OPERATIONS LIMITED - 2021-09-10
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-11-22
    IIF 54 - Director → ME
  • 8
    ACTUALLY PROPERTY LIMITED - 2019-10-29
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Liquidation Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    12,809,887 GBP2022-07-30
    Officer
    icon of calendar 2021-09-01 ~ 2021-09-01
    IIF 33 - Director → ME
  • 9
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-11-22
    IIF 31 - Director → ME
  • 10
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-11-22
    IIF 46 - Director → ME
  • 11
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-11-22
    IIF 30 - Director → ME
  • 12
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-11-22
    IIF 53 - Director → ME
  • 13
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-11-22
    IIF 36 - Director → ME
  • 14
    AMLWCH DEVELOPMENTS LIMITED - 2021-12-07
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-02 ~ 2022-11-22
    IIF 52 - Director → ME
  • 15
    AMLWCH OPERATIONS LIMITED - 2021-12-07
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-02 ~ 2022-11-22
    IIF 39 - Director → ME
  • 16
    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 2016-04-14 ~ 2018-01-15
    IIF 4 - Director → ME
  • 17
    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 2016-10-16 ~ 2018-01-15
    IIF 10 - Director → ME
  • 18
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-11-22
    IIF 38 - Director → ME
  • 19
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-11-22
    IIF 50 - Director → ME
  • 20
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-08 ~ 2022-11-22
    IIF 51 - Director → ME
  • 21
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-08 ~ 2022-11-22
    IIF 29 - Director → ME
  • 22
    icon of address C/o Actually Property Group Limited The Plaza, 100 Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-25 ~ 2022-11-22
    IIF 35 - Director → ME
  • 23
    icon of address 116 Duke Street, Liverpool
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    223,470 GBP2022-03-31
    Officer
    icon of calendar 2022-01-31 ~ 2022-11-22
    IIF 43 - Director → ME
  • 24
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-08 ~ 2022-11-22
    IIF 48 - Director → ME
  • 25
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ 2022-11-22
    IIF 40 - Director → ME
  • 26
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-08 ~ 2022-11-22
    IIF 41 - Director → ME
  • 27
    HOLIDAY PARK GROUP LTD - 2024-08-16
    icon of address 4-5 Russell Court, Palace Street, Plymouth, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-08 ~ 2025-08-07
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 28
    SHC 2 LIMITED - 2023-01-24
    THE DIGITAL TOUCH INTERNATIONAL LIMITED - 2021-06-15
    ZONKER LIMITED - 2021-02-08
    icon of address 303 Goring Road Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -154,514 GBP2024-10-30
    Person with significant control
    icon of calendar 2021-02-08 ~ 2021-06-14
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-02-08 ~ 2021-02-08
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 4-5 Russell Court, Palace Street, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    374,648 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-06-01 ~ 2024-12-10
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    OAKVIEW LEISURE LIMITED - 2021-07-06
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2021-06-17
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2021-06-17
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Passion Nightclub Holmside, Tyne And Wear, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ 2012-05-21
    IIF 66 - Director → ME
  • 32
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,576 GBP2022-07-31
    Officer
    icon of calendar 2022-02-01 ~ 2022-11-22
    IIF 47 - Director → ME
  • 33
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ 2022-11-22
    IIF 45 - Director → ME
  • 34
    PENRHOS QUARRY LIMITED - 2021-12-07
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Live but Receiver Manager on at least one charge Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,751 GBP2022-10-31
    Officer
    icon of calendar 2021-12-02 ~ 2022-11-22
    IIF 34 - Director → ME
  • 35
    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 2016-09-30 ~ 2018-01-15
    IIF 5 - Director → ME
  • 36
    icon of address South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-16 ~ 2018-01-15
    IIF 9 - Director → ME
  • 37
    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 2016-10-16 ~ 2018-01-15
    IIF 8 - Director → ME
  • 38
    BROOMCO (3461) LIMITED - 2004-07-28
    icon of address South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 2016-10-16 ~ 2018-01-15
    IIF 11 - Director → ME
  • 39
    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 2016-04-14 ~ 2018-01-16
    IIF 2 - Director → ME
  • 40
    icon of address 4-5 Russell Court, Palace Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    158,239 GBP2024-06-29
    Officer
    icon of calendar 2025-01-01 ~ 2025-03-18
    IIF 74 - Director → ME
  • 41
    CROSSCO (1221) LIMITED - 2011-02-04
    icon of address Stephenson House Richard Street, Hetton-le-hole, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ 2012-05-01
    IIF 56 - Director → ME
  • 42
    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 2016-04-14 ~ 2018-01-15
    IIF 71 - Director → ME
  • 43
    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 2016-04-14 ~ 2018-01-15
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.