1
SEASIDE 2 LIMITED - 2015-12-01
FORSYTH BUSINESS CENTRES PROPERTY COMPANY LIMITED - 2014-03-24
Europa House, 20 Esplanade, ScarboroughCorporate (6 parents, 2 offsprings)
Person with significant control
2018-11-29 ~ 2020-04-02CIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
C/o Mazars Llp First Floor, Two Chamberlain Square, BirminghamDissolved corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2018-09-24CIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
3
GEORGE STREET (NO.2) LIMITED - 2005-05-17
Europa House, 20 Esplanade, Scarborough, North YorkshireCorporate (6 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ 2018-02-28CIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
4
Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, BirminghamDissolved corporate (5 parents, 5 offsprings)
Person with significant control
2016-04-06 ~ 2018-11-30CIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
5
QUOIN HOLDCO LIMITED - 2010-04-09
Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, BirminghamDissolved corporate (5 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2018-11-30CIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
6
SCARBOROUGH FINANCE COMPANY LIMITED - 2020-08-11
Europa House, 20 Esplanade, ScarboroughCorporate (6 parents, 15 offsprings)
Person with significant control
2016-04-06 ~ 2018-11-30CIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
7
Europa House, 20 Esplanade, Scarborough, North YorkshireCorporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2020-04-02CIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
8
C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, ScotlandCorporate (6 parents, 1 offspring)
Person with significant control
2018-11-29 ~ 2020-04-02CIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
9
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, EnglandCorporate (3 parents, 2 offsprings)
Person with significant control
2018-11-29 ~ 2020-04-02CIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE