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 6
  • 1
    Cartwright, Howard Peter
    Group Project Director born in January 1964
    Individual (1 offspring)
    Officer
    2024-03-04 ~ now
    OF - director → CIF 0
  • 2
    Mccabe, Simon Charles
    Director born in October 1977
    Individual (140 offsprings)
    Officer
    2011-08-23 ~ now
    OF - director → CIF 0
  • 3
    Tutton, Jeremy John
    Financial Controller born in February 1966
    Individual (93 offsprings)
    Officer
    2016-04-11 ~ now
    OF - director → CIF 0
  • 4
    Europa House, 20 Esplanade, Scarborough, North Yorkshire, United Kingdom
    Corporate (8 parents, 137 offsprings)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2011-08-23 ~ now
    OF - director → CIF 0
  • 5
    Europa House, 20 Esplanade, Scarborough, North Yorkshire, United Kingdom
    Corporate (5 parents, 194 offsprings)
    Officer
    2011-08-23 ~ now
    OF - secretary → CIF 0
  • 6
    STEELAND HOLDINGS LIMITED - 2014-05-09
    Europa House, 20 Esplanade, Scarborough, England
    Corporate (7 parents, 12 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
Ceased 1
  • SCARBOROUGH REAL ESTATE (UK) LIMITED - 2016-06-13
    Europa House, 20 Esplanade, Scarborough, England
    Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SCARBOROUGH PREMIER DEVELOPMENTS LIMITED

Previous name
SCARBOROUGH FINANCE COMPANY LIMITED - 2020-08-11
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
    Europa House, 20 Esplanade, Scarborough YO11 2AQ
    Private Limited Company incorporated on 2011-08-23 (13 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-23
    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
Active 15
  • 1
    DWSCO 2587 LIMITED - 2005-03-17
    Europa House 20 Esplanade, Scarborough, Yorkshire
    Corporate (5 parents)
    Person with significant control
    2020-06-30 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    SCARBOROUGH ENTERPRISE CENTRE LIMITED - 2021-09-10
    Europa House, 20 Esplanade, Scarborough
    Corporate (5 parents)
    Person with significant control
    2020-09-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    SCARBOROUGH REAL ESTATE LIMITED - 2014-08-28
    SCARBOROUGH METRO LIMITED - 2014-02-26
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-04-02 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    USE (SHEFFIELD) LIMITED - 2007-09-24
    DWSCO 2674 LIMITED - 2006-10-12
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2020-06-30 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    Europa House, 20 Esplanade, Scarborough, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2020-09-25 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    SEASIDE 2 LIMITED - 2015-12-01
    FORSYTH BUSINESS CENTRES PROPERTY COMPANY LIMITED - 2014-03-24
    Europa House, 20 Esplanade, Scarborough
    Corporate (6 parents, 2 offsprings)
    Person with significant control
    2020-04-02 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    Europa House, 20 Esplanade, Scarborough, England
    Corporate (4 parents)
    Person with significant control
    2021-05-07 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    Europa House, 20 Esplanade, Scarborough
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    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 (4 parents, 1 offspring)
    Person with significant control
    2020-04-02 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2020-04-02 ~ now
    CIF 14 - Ownership of shares – More than 50% but less than 75%OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-04-02 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    TEESSEC NEWCO (NO.6) LIMITED - 2006-01-31
    Europa House, 20 Esplanade, Scarborough
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Corporate (6 parents)
    Person with significant control
    2021-03-04 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 15
    DWSCO 2666 LIMITED - 2006-08-17
    Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved corporate (4 parents)
    Person with significant control
    2020-06-30 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    Europa House, 20 Esplanade, Scarborough, United Kingdom
    Corporate (6 parents)
    Person with significant control
    2020-09-04 ~ 2023-02-16
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    Europa House, 20 Esplanade, Scarborough, England
    Corporate (6 parents)
    Person with significant control
    2020-12-17 ~ 2023-02-16
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Corporate (6 parents)
    Person with significant control
    2020-06-30 ~ 2020-06-30
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 4
    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
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2020-04-02 ~ 2024-05-02
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.