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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 8
  • 1
    Tutton, Jeremy John
    Financial Controller born in February 1966
    Individual (147 offsprings)
    Officer
    2016-02-03 ~ now
    OF - Director → CIF 0
  • 2
    Mccabe, Simon Charles
    Director born in October 1977
    Individual (194 offsprings)
    Officer
    2011-03-02 ~ now
    OF - Director → CIF 0
  • 3
    Mccabe, Kevin Charles
    Chartered Surveyor born in April 1948
    Individual (216 offsprings)
    Officer
    2018-07-30 ~ 2023-06-02
    OF - Director → CIF 0
  • 4
    Mccabe, Scott Richard
    Director born in May 1975
    Individual (107 offsprings)
    Officer
    2011-03-02 ~ 2023-06-02
    OF - Director → CIF 0
  • 5
    ESPLANADE SECRETARIAL SERVICES LIMITED
    06133270
    Europa House, 20 Esplanade, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (15 parents, 215 offsprings)
    Officer
    2011-03-02 ~ dissolved
    OF - Secretary → CIF 0
  • 6
    SCARBOROUGH INTERNATIONAL PROPERTIES LIMITED
    - now 09210679
    SCARBOROUGH REAL ESTATE (UK) LIMITED - 2016-06-13 09210679 08891830
    Europa House, 20 Esplanade, Scarborough, England
    Active Corporate (11 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    ESPLANADE DIRECTOR LIMITED
    06133267
    Europa House, 20 Esplanade, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (19 parents, 177 offsprings)
    Officer
    2011-03-02 ~ dissolved
    OF - Director → CIF 0
  • 8
    ESPLANADE GROUP (SCARBOROUGH) INTERNATIONAL LIMITED
    - now 07185501
    STEELAND HOLDINGS LIMITED - 2014-05-09
    Europa House, 20 Esplanade, Scarborough, England
    Active Corporate (8 parents, 13 offsprings)
    Person with significant control
    2018-11-30 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SCARBOROUGH HOLDING COMPANY LIMITED

Period: 2011-03-02 ~ 2024-12-12
Company number: 07549544
Registered name
SCARBOROUGH HOLDING COMPANY LIMITED - Dissolved 04515443... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • SCARBOROUGH HOLDING COMPANY LIMITED
    Info
    Registered number 07549544
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AX
    PRIVATE LIMITED COMPANY incorporated on 2011-03-02 and dissolved on 2024-12-12 (13 years 9 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-03-02
    CIF 0
  • SCARBOROUGH HOLDING COMPANY LIMITED
    S
    Registered number 7549544
    Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ
    Corporate in England And Wales, Uk
    CIF 1
    Private Limited Company in England & Wales, U.K.
    CIF 2 CIF 3
child relation
Offspring entities and appointments 11
  • 1
    117 THE HEADROW LIMITED
    - now 05340489
    DWSCO 2587 LIMITED - 2005-03-17
    Europa House 20 Esplanade, Scarborough, Yorkshire
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2020-06-30
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED
    - now SC162161
    CSBP INVESTMENTS LIMITED - 2004-04-05
    CENTRAL SCOTLAND BUSINESS PARKS LIMITED - 2003-12-22
    DUNWILCO (488) LIMITED - 1996-03-12
    C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2022-09-29
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED
    SC259888
    C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Liquidation Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2022-09-29
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    QUANTUM PROPERTY (POYLE) LIMITED
    06547421
    Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-02-28 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    QUANTUM PROPERTY COMPANY LIMITED
    SC280316
    Lomond Court, Castle Business Park, Stirling
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    SCARBOROUGH DC LIMITED
    - now 08137065
    SEASIDE 2 LIMITED - 2015-12-01
    FORSYTH BUSINESS CENTRES PROPERTY COMPANY LIMITED - 2014-03-24
    Europa House, 20 Esplanade, Scarborough
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-29
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    SCARFORD (HIRWAUN) LIMITED
    - now 05713226
    PIMCO 2448 LIMITED - 2006-06-30
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SCARSCOT HOLDINGS LIMITED
    SC270348
    C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2017-04-06 ~ 2018-11-29
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-11-29
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 9
    SDG (GLASGOW) LIMITED
    08197139
    Europa House, 20 Esplanade, Scarborough
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    SHEFFIELD DIGITAL CAMPUS LIMITED
    - now 05000077
    SDG (SHEFFIELD) LIMITED - 2007-01-12
    DWSCO 2492 LIMITED - 2004-02-24
    82 St John Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    TALBOT GREEN DEVELOPMENTS LIMITED
    - now 04481880
    VALAD DEVELOPMENTS (LLANTRISANT) LIMITED - 2013-01-04
    SCARBOROUGH DEVELOPMENTS (LLANTRISANT) LIMITED - 2007-09-19
    DWSCO 2313 LIMITED - 2002-10-01
    8a London Road, Alderley Edge, England
    Active Corporate (29 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-29
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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