Jason Mark WILLIAMS

Total number of appointments 171, 168 active appointments

LIFE LIVING UK LIMITED

Correspondence address
10 Orange Street, London, England, WC2H 7DQ
Role ACTIVE
director
Date of birth
November 1985
Appointed on
31 January 2025
Nationality
British
Occupation
Director

LIFE LIVING GROUP LIMITED

Correspondence address
10 Orange Street, London, England, WC2H 7DQ
Role ACTIVE
director
Date of birth
November 1985
Appointed on
31 January 2025
Nationality
British
Occupation
Director

LIVING CONSULTING GROUP LIMITED

Correspondence address
Tennyson House Cowley Road, Cambridge, England, CB4 0WZ
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 June 2024
Nationality
British
Occupation
Director

BROOKLANDS AND STRATTONS LIMITED

Correspondence address
30-32 Gildredge Road, Eastbourne, United Kingdom, BN21 4SH
Role ACTIVE
director
Date of birth
November 1985
Appointed on
25 September 2023
Resigned on
30 September 2023
Nationality
British
Occupation
Director

SOLENT VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
Minton Place Station Road, Swindon, SN1 1DA
Role ACTIVE
director
Date of birth
November 1985
Appointed on
8 February 2023
Resigned on
14 December 2023
Nationality
British
Occupation
Director

TIME GB (MIDCO) LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

ROYALE LIFE ACQUISITIONS LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

ROYALE RESORTS LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

ROYALE LIFE LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
30 November 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

ROYALE TRANSPORT LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (VD) LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
25 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (MAN CO) LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
25 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB GROUP LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
21 November 2022
Resigned on
22 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

RG TOPCO LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

RG MIDCO 1 LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

RG MIDCO 2 LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

RG MIDCO 3 LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

ROYALE GROUP OPCO LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
21 November 2022
Resigned on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME HOLDCO LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB GROUP HOLDINGS LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

CHINE COURT LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB HOLDINGS LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (DEVON) LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (TB) LTD

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

WILLOWS PARK GLOUCESTER LTD

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

NORFOLK CARAVAN PARK LTD

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

SUN-VALLEY PARK CORNWALL LTD

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

ROMANSLEIGH DEVELOPMENTS LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

DOLPHIN RIVER COUNTRY PARK LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

HELLWELL BAY COUNTRY PARK LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

HH COUNTRY PARK FACILITIES LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

BULL GROUP HOLDINGS STOCK COMPANY LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (ACQ 4) LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

OUTHILL COUNTRY PARK LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

HASGUARD CROSS COUNTRY PARK LTD

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

MEDINA COUNTRY PARK LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

NEW WALK ORCHARD PARK LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

FOREST COUNTRY PARK LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

MALTON GRANGE COUNTRY PARK LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

FALCON PARK LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

RIVERDALE COUNTRY PARK LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TOLLERTON COUNTRY PARK LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

CUPOLA COUNTRY PARK LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

BULL EMPLOYEE COMPANY LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

DALES VIEW PARK LTD

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME (CORNWALL) LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (SHP) LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

OCEAN FOUR LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

OCEAN ONE LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

CAMEL CREEK CAPITAL LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

LEVERGATE LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

CAMEL CREEK LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

ROYALE HOLDINGS GROUP HOLDCO LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

CORNWALL CARAVAN PARK LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
6 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME TOPCO STOCK CO LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

SF DEVON LIMITED

Correspondence address
4385 12623552 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

ROYALE 4 LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

GOLD PARK COURT LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (SUSSEX) LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (SOMERSET) LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (SHEPTON MALLET) LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (DORSET) LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (SOUTH HAMPSHIRE) LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (SGC) LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

ROYALE GROUP ACQUISITIONS LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (NORTH DEVON) LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (BRECON) LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

LHP PARKS LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

LS SOMERSET LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

ROYALE GROUP HOLDINGS LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

CEDAR ST CAPITAL 4 LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

SUN VALLEY COUNTRY PARK LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

HOUND HILL ESTATE LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (SOUTH DEVON) LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

WOODSIDE COURT (KENT) LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

ELLERSLIE COURT LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

BULL GROUP HOLDINGS LIMITED

Correspondence address
Royale House 1550 Parkway, Fareham, Whiteley, Hampshire, United Kingdom, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB FUTURES LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

HV PARKS LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

CEDAR ST CAPITAL 2 LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (WCCP) LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (GRANGE) LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

CEDAR ST CAPITAL 3 LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GROUP TOPCO LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
14 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

IOW REALISATIONS 2024 LTD

Correspondence address
C/O Kroll Advisory Limited The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
11 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

ELAYOR LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
9 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (R) LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
21 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

SOUTH EASTERN PARKS LIMITED

Correspondence address
C/O Kloofs Sandhurst Lane, Whydown Road, Bexhill-On-Sea, United Kingdom, TN39 4RG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
21 September 2022
Resigned on
3 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode TN39 4RG £1,390,000

ANNIE’S PARK LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
21 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

GOLDEN LEAS HOLIDAY PARK LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
14 July 2022
Resigned on
7 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

EC REALISATIONS 2024 LTD

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
12 July 2022
Resigned on
19 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

ELM REALISATIONS 2024 LTD

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
12 July 2022
Resigned on
19 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

BR REALISATIONS 2024 LTD

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
12 July 2022
Resigned on
19 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

ACACIA (PB) LIMITED

Correspondence address
Royale House Parkway, Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
12 July 2022
Resigned on
19 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

HAYLING ISLAND HOLIDAY PARK LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
11 July 2022
Resigned on
7 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB PROPERTY GROUP LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1985
Appointed on
11 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

TIME GB (OFFICES) LIMITED

Correspondence address
Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, PR1 3JJ
Role ACTIVE
director
Date of birth
November 1985
Appointed on
11 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR1 3JJ £355,000

ROYALE RESORTS 2 LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1985
Appointed on
11 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

SURREY PARKS LIMITED

Correspondence address
4385 13537020 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
November 1985
Appointed on
11 July 2022
Resigned on
3 April 2025
Nationality
British
Occupation
Director

MBM PARKS LIMITED

Correspondence address
The Meadows Bishops Meadow, Hay Road, Brecon, Wales, LD3 9SW
Role ACTIVE
director
Date of birth
November 1985
Appointed on
11 July 2022
Resigned on
3 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode LD3 9SW £241,000

TIME GB (WIDEMOUTH) LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
1 July 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

UK INVESTMENTS GROUP LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
18 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

PADSTOW HEIGHTS LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

PRESTIGE HOMESEEKER PARK & LEISURE HOMES LIMITED

Correspondence address
8 Shipton Way, Express Business Park, Rushden, Northamptonshire, NN10 6GL
Role ACTIVE
director
Date of birth
November 1985
Appointed on
3 December 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN10 6GL £7,339,000

SEK HOLDINGS LIMITED

Correspondence address
8 Shipton Way, Express Business Park, Rushden, England, NN10 6GL
Role ACTIVE
director
Date of birth
November 1985
Appointed on
3 December 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN10 6GL £7,339,000

PRESTIGE HOMESEEKER PROPERTIES LIMITED

Correspondence address
8 Shipton Way, Express Business Park, Rushden, Northamptonshire, United Kingdom, NN10 6GL
Role ACTIVE
director
Date of birth
November 1985
Appointed on
3 December 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN10 6GL £7,339,000

PRESTIGE PARK & LEISURE HOMES LIMITED

Correspondence address
8 Shipton Way, Express Business Park, Rushden, Northamptonshire, England, NN10 6GL
Role ACTIVE
director
Date of birth
November 1985
Appointed on
3 December 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN10 6GL £7,339,000

PRESTIGE DEVELOPMENTS GROUP LIMITED

Correspondence address
C/O 8 Shipton Way, Rushden, England, NN10 6GL
Role ACTIVE
director
Date of birth
November 1985
Appointed on
3 December 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN10 6GL £7,339,000

PRT HOLDINGS LIMITED

Correspondence address
8 8 Shipton Way, Express Business Park, Rushden, Northamptonshire, England, NN10 6GL
Role ACTIVE
director
Date of birth
November 1985
Appointed on
2 December 2021
Resigned on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN10 6GL £7,339,000

TIME GB (PADSTOW) LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
29 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (SOUTH) LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
29 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

WALWORTH CASTLE COUNTRY PARK LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
3 November 2021
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

BILLING AQUADROME LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1985
Appointed on
28 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

BILLING ASSETS LIMITED

Correspondence address
11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1985
Appointed on
28 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

TIME TOPCO LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
17 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

SGCC REALISATIONS LIMITED

Correspondence address
C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
24 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

MAYFAIR SOLENT LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
13 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

MAYFAIR HAMPSHIRE LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, United Kingdom, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
13 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

WOODSIDE PARK HOMES LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
13 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

YIELDCOM LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Hampshire, United Kingdom, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
13 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

REDVERS AND DENZIL RICE FARMS LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
19 October 2020
Resigned on
6 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GROUP HOLDINGS LIMITED

Correspondence address
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
November 1985
Appointed on
13 July 2020
Resigned on
12 July 2023
Nationality
British
Occupation
Director

ROYALE RESORTS 1 LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1985
Appointed on
13 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

TIME (UK) HOLDINGS LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
14 February 2020
Resigned on
12 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7AG £1,957,000

HARVEY'S NURSERIES PARK HOME ESTATE LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
14 February 2020
Resigned on
12 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7AG £1,957,000

DEVON VIEW COURT LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

OAKHAM GRANGE LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

DUNTON PARK CARAVAN SITES LIMITED

Correspondence address
The White Building 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

TIME GB PROPERTIES LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

TIME GB (NORTH LODGE) LIMITED

Correspondence address
White Building 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

WATERSIDE COUNTRY PARK LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

DORSET CARAVAN PARK 5 LTD

Correspondence address
White Building 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

DORSET CARAVAN PARK 4 LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

DORSET CARAVAN PARK 3 LIMITED

Correspondence address
White Building 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

FORT CARAVAN PARK LTD

Correspondence address
C/O James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

ESSEX CARAVAN PARK 2018 LTD

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

DORSET VIEW CARAVAN PARK LTD

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

DORSET HEIGHTS CARAVAN PARK LTD

Correspondence address
White Building 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

DEERS LEAP LIMITED

Correspondence address
White Building 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

DEERS LEAP 2 LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB PROPERTIES LENDCO LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

BUDEMEADOWS COUNTRY PARK LTD

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

CORNWALL CARAVAN PARK 2 LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

LIFESTYLE SITES LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
6 September 2019
Nationality
British
Occupation
Director

IOW VIEW CARAVAN PARK LTD

Correspondence address
The White Building 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
29 October 2018
Nationality
British
Occupation
Director

STROUD HEIGHTS CARAVAN PARK LTD

Correspondence address
The White Building 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
29 October 2018
Nationality
British
Occupation
Director

CHRISTCHURCH MARINA PARK LIMITED

Correspondence address
The White Building 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

BORDON PARK LIMITED

Correspondence address
White Building, 1-4 Cumberland Place Southampton, Hampshire, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

ROYALE PARK HOMES LTD

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

ROYALE PARKS (CHRISTCHURCH) LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

ROYALE PARKS (DEVON) LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

NORTH BOARHUNT 1 LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

PLUM TREE COUNTRY PARK LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

REDHILL RESIDENTIAL PARK LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

ROYALE PARK HOME ESTATES LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

ROYALE PARKS (RECULVER) LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

IOW CARAVAN PARK 1 LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

NOTTINGHAM CARAVAN PARK 1 LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

ROYALE PARKS (CHESHIRE) LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

BEACON HILL CARAVAN PARK LIMITED

Correspondence address
C/O James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

MILFORD ON SEA PARK LIMITED

Correspondence address
C/O James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

FRENSHAM COUNTRY PARK LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

ROYALE PARK ESTATES LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

ROYALE PARKS (DOLTON) LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

ROYALE PARKS (DORSET) LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

ROYALE PARKS LIMITED

Correspondence address
The White Building 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

SHERWOOD COURT (NEWARK) LIMITED

Correspondence address
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Nationality
British
Occupation
Director

ROYALE GROUP MANAGEMENT COMPANY LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role ACTIVE
director
Date of birth
November 1985
Appointed on
7 September 2018
Resigned on
11 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000


HH COUNTRY PARK LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, England, PO15 7AG
Role RESIGNED
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

CARLTON MANOR COUNTRY PARK LIMITED

Correspondence address
Royale House 1550 Parkway Whiteley, Fareham, Hampshire, England, PO15 7AG
Role RESIGNED
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000

TIME GB (EA) LIMITED

Correspondence address
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Role RESIGNED
director
Date of birth
November 1985
Appointed on
18 November 2022
Resigned on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AG £1,957,000