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
Active 5
  • 1
    Tutton, Jeremy John
    Financial Controller born in February 1966
    Individual (94 offsprings)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    OF - Director → CIF 0
  • 2
    Mccabe, Simon Charles
    Director born in October 1977
    Individual (138 offsprings)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (8 parents, 138 offsprings)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    OF - Director → CIF 0
  • 4
    STEELAND HOLDINGS LIMITED - 2014-05-09
    icon of addressEuropa House, 20 Esplanade, Scarborough, England
    Active Corporate (7 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 196 offsprings)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    OF - Secretary → CIF 0
Ceased 3
  • 1
    Mccabe, Kevin Charles
    Chartered Surveyor born in April 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-07-30 ~ 2023-06-02
    OF - Director → CIF 0
  • 2
    Mccabe, Scott Richard
    Director born in May 1975
    Individual (83 offsprings)
    Officer
    icon of calendar 2011-03-02 ~ 2023-06-02
    OF - Director → CIF 0
  • 3
    SCARBOROUGH REAL ESTATE (UK) LIMITED - 2016-06-13
    icon of addressEuropa House, 20 Esplanade, Scarborough, England
    Active Corporate (9 parents, 2 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
parent relation
Company in focus

SCARBOROUGH HOLDING COMPANY LIMITED

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
    icon of addressForvis 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
    icon of addressEuropa 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
Active 5
  • 1
    icon of addressMazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressLomond Court, Castle Business Park, Stirling
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    PIMCO 2448 LIMITED - 2006-06-30
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 4
    icon of addressEuropa House, 20 Esplanade, Scarborough
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    SDG (SHEFFIELD) LIMITED - 2007-01-12
    DWSCO 2492 LIMITED - 2004-02-24
    icon of address82 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    DWSCO 2587 LIMITED - 2005-03-17
    icon of addressEuropa House 20 Esplanade, Scarborough, Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    DUNWILCO (488) LIMITED - 1996-03-12
    CSBP INVESTMENTS LIMITED - 2004-04-05
    CENTRAL SCOTLAND BUSINESS PARKS LIMITED - 2003-12-22
    icon of addressC/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-29
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressC/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-29
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SEASIDE 2 LIMITED - 2015-12-01
    FORSYTH BUSINESS CENTRES PROPERTY COMPANY LIMITED - 2014-03-24
    icon of addressEuropa House, 20 Esplanade, Scarborough
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-29
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – 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
  • 5
    icon of addressC/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-11-29
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    icon of calendar 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
  • 6
    DWSCO 2313 LIMITED - 2002-10-01
    VALAD DEVELOPMENTS (LLANTRISANT) LIMITED - 2013-01-04
    SCARBOROUGH DEVELOPMENTS (LLANTRISANT) LIMITED - 2007-09-19
    icon of address8a London Road, Alderley Edge, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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.

© 2022-2025 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.