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 7
  • 1
    Mccabe, Simon Charles
    Born in October 1977
    Individual (194 offsprings)
    Officer
    2011-08-23 ~ now
    OF - Director → CIF 0
  • 2
    Tutton, Jeremy John
    Born in February 1966
    Individual (147 offsprings)
    Officer
    2016-04-11 ~ now
    OF - Director → CIF 0
  • 3
    Cartwright, Howard Peter
    Born in January 1964
    Individual (1 offspring)
    Officer
    2024-03-04 ~ now
    OF - Director → CIF 0
  • 4
    ESPLANADE SECRETARIAL SERVICES LIMITED
    06133270
    Europa House, 20 Esplanade, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (15 parents, 215 offsprings)
    Officer
    2011-08-23 ~ now
    OF - Secretary → CIF 0
  • 5
    ESPLANADE DIRECTOR LIMITED
    06133267
    Europa House, 20 Esplanade, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (19 parents, 176 offsprings)
    Officer
    2011-08-23 ~ now
    OF - Director → CIF 0
  • 6
    ESPLANADE GROUP (SCARBOROUGH) INTERNATIONAL LIMITED
    - now 07185501
    STEELAND HOLDINGS LIMITED - 2014-05-09
    Unit A Podium, Thorpe Park View, Leeds, England
    Active Corporate (8 parents, 13 offsprings)
    Person with significant control
    2018-11-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    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
parent relation
Company in focus

SCARBOROUGH PREMIER DEVELOPMENTS LIMITED

Period: 2020-08-11 ~ now
Company number: 07749020 04515097... (more)
Registered names
SCARBOROUGH PREMIER DEVELOPMENTS LIMITED - now 04515097... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • SCARBOROUGH PREMIER DEVELOPMENTS LIMITED
    Info
    SCARBOROUGH FINANCE COMPANY LIMITED - 2020-08-11
    Registered number 07749020
    Unit A Podium, Thorpe Park View, Leeds LS15 8GH
    PRIVATE LIMITED COMPANY incorporated on 2011-08-23 (14 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-23
    CIF 0
  • SCARBOROUGH PREMIER DEVELOPMENTS LIMITED
    S
    Registered number 07749020
    Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ
    Limited Company in England And Wales, United Kingdom
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    117 THE HEADROW LIMITED
    - now 05340489
    DWSCO 2587 LIMITED - 2005-03-17
    Unit A Podium, Thorpe Park View, Leeds, England
    Active Corporate (11 parents)
    Person with significant control
    2020-06-30 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    BLUEPRINT WORKSPACE LIMITED
    - now 07640506
    SCARBOROUGH ENTERPRISE CENTRE LIMITED
    - 2021-09-10 07640506
    Unit A Podium, Thorpe Park View, Leeds, England
    Active Corporate (7 parents)
    Person with significant control
    2020-09-01 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    FAIRBRIAR REAL ESTATE LIMITED
    - now 08891830
    SCARBOROUGH REAL ESTATE LIMITED - 2014-08-28
    SCARBOROUGH METRO LIMITED - 2014-02-26
    Unit A Podium, Thorpe Park View, Leeds, England
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2020-04-02 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    JOHN STREET DEVELOPMENTS LIMITED
    - now 05805777
    USE (SHEFFIELD) LIMITED - 2007-09-24
    DWSCO 2674 LIMITED - 2006-10-12
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (20 parents)
    Person with significant control
    2020-06-30 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    SCARBOROUGH B3 COAST LIMITED
    12857638
    Unit A Podium, Thorpe Park View, Leeds, England
    Active Corporate (8 parents)
    Person with significant control
    2020-09-04 ~ 2023-02-16
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    SCARBOROUGH B7 LIMITED
    12905056
    Unit A Podium, Thorpe Park View, Leeds, England
    Active Corporate (8 parents)
    Person with significant control
    2020-09-25 ~ 2025-12-04
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    SCARBOROUGH DC LIMITED
    - now 08137065
    SEASIDE 2 LIMITED - 2015-12-01
    FORSYTH BUSINESS CENTRES PROPERTY COMPANY LIMITED - 2014-03-24
    Unit A Podium, Thorpe Park View, Leeds, England
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2020-04-02 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SCARBOROUGH GROUP LIMITED
    - now 05308255
    GEORGE STREET (NO.2) LIMITED - 2005-05-17
    Unit A Podium, Thorpe Park View, Leeds, England
    Active Corporate (13 parents, 4 offsprings)
    Person with significant control
    2025-12-04 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    SCARBOROUGH LEEDS LIMITED
    07749095
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    SCARBOROUGH LEGACY HOLDINGS LIMITED
    13381158 05308019... (more)
    Unit A Podium, Thorpe Park View, Leeds, England
    Active Corporate (6 parents)
    Person with significant control
    2021-05-07 ~ 2025-12-04
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    SCARBOROUGH MSCP B3 LIMITED
    13088598
    Unit A Podium, Thorpe Park View, Leeds, England
    Active Corporate (8 parents)
    Person with significant control
    2020-12-17 ~ 2023-02-16
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    SCARBOROUGH PAISLEY LIMITED
    07749079
    Europa House, 20 Esplanade, Scarborough
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 13
    SCARBOROUGH PROPERTY GROUP LIMITED
    - now 01479518
    SCARBOROUGH PROPERTY GROUP PLC - 2007-03-02
    MELVILLE HOLDINGS LIMITED - 1987-05-29
    MELVILLE DEVELOPMENTS LIMITED - 1986-12-24
    FLUNCET LIMITED - 1980-12-31
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2020-04-02 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 14
    SCARBOROUGH THORPE PARK HOLDINGS LIMITED
    09715586 04382219... (more)
    Unit A Podium, Thorpe Park View, Leeds, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2020-04-02 ~ now
    CIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    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
    2020-04-02 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 16
    SPC (LOMOND COURT) LIMITED
    - now 05687090
    TEESSEC NEWCO (NO.6) LIMITED - 2006-01-31
    Unit A Podium, Thorpe Park View, Leeds, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 17
    ST VINCENT STREET DEVELOPMENTS LIMITED
    SC216154
    C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Active Corporate (23 parents)
    Person with significant control
    2020-06-30 ~ 2020-06-30
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    2021-03-04 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 18
    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
    2020-04-02 ~ 2024-05-02
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 19
    THORPE PARK DEVELOPMENTS LIMITED
    - now 04141504
    INHOCO 2240 LIMITED - 2001-03-26
    Unit A Podium, Thorpe Park View, Leeds, England
    Active Corporate (28 parents, 8 offsprings)
    Person with significant control
    2025-04-05 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 20
    USE (LEICESTER) LIMITED
    - now 05805362
    DWSCO 2666 LIMITED - 2006-08-17
    Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (17 parents)
    Person with significant control
    2020-06-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.