1
FORSYTH BUSINESS CENTRES PROPERTY COMPANY LIMITED - 2014-03-24
Europa House, 20 Esplanade, Scarborough
Active Corporate (6 parents, 2 offsprings)
Person with significant control
2018-11-29 ~ 2020-04-02
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
2
SCARBOROUGH ENTERPRISES (UK) LIMITED
07749083C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
Dissolved Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2018-09-24
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Ownership of shares – 75% or more → OE
3
SCARBOROUGH GROUP LIMITED
- now 05308255GEORGE STREET (NO.2) LIMITED - 2005-05-17
Europa House, 20 Esplanade, Scarborough, North Yorkshire
Active Corporate (6 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ 2018-02-28
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Ownership of shares – 75% or more → OE
4
Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
Dissolved Corporate (5 parents, 5 offsprings)
Person with significant control
2016-04-06 ~ 2018-11-30
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Ownership of shares – 75% or more → OE
5
SCARBOROUGH HOLDINGS (UK) LIMITED
- now 07075844QUOIN HOLDCO LIMITED - 2010-04-09
Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
Dissolved Corporate (5 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2018-11-30
CIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
6
SCARBOROUGH PREMIER DEVELOPMENTS LIMITED - now
SCARBOROUGH FINANCE COMPANY LIMITED
- 2020-08-11
07749020Europa House, 20 Esplanade, Scarborough
Active Corporate (6 parents, 15 offsprings)
Person with significant control
2016-04-06 ~ 2018-11-30
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Ownership of shares – 75% or more → OE
7
SCARBOROUGH THORPE PARK HOLDINGS LIMITED
09715586Europa House, 20 Esplanade, Scarborough, North Yorkshire
Active Corporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2020-04-02
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Ownership of shares – 75% or more → OE
8
C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
Active Corporate (6 parents, 1 offspring)
Person with significant control
2018-11-29 ~ 2020-04-02
CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
9
TALBOT GREEN DEVELOPMENTS LIMITED
- now 04481880VALAD DEVELOPMENTS (LLANTRISANT) LIMITED - 2013-01-04
08381629SCARBOROUGH DEVELOPMENTS (LLANTRISANT) LIMITED - 2007-09-19
DWSCO 2313 LIMITED - 2002-10-01
03920227, 03923307, 05915919, 05916949, 05941724, 05941752, 05941755, 06022812, 06022889, 06072777, 06238467, 06268025, 06269228, 06269401, 06270723, 06270725, 06273778, 06273780, 06273782, 06298576Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more)8a London Road, Alderley Edge, England
Active Corporate (3 parents, 2 offsprings)
Person with significant control
2018-11-29 ~ 2020-04-02
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