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 4
  • 1
    Mccabe, Scott Richard
    Managing Director born in May 1975
    Individual (83 offsprings)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire, England
    Active Corporate (5 parents, 196 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire, England
    Active Corporate (8 parents, 141 offsprings)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    OF - Director → CIF 0
  • 4
    MELVILLE HOLDINGS LIMITED - 1987-05-29
    SCARBOROUGH PROPERTY GROUP PLC - 2007-03-02
    MELVILLE DEVELOPMENTS LIMITED - 1986-12-24
    FLUNCET LIMITED - 1980-12-31
    icon of addressEuropa House, 20 Esplanade, Scarborough, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Parker, Alana
    Individual
    Officer
    icon of calendar 1997-01-20 ~ 2000-05-26
    OF - Secretary → CIF 0
  • 2
    Mccabe, Simon Charles
    Development Executive born in October 1977
    Individual (138 offsprings)
    Officer
    icon of calendar 2005-11-15 ~ 2005-12-21
    OF - Director → CIF 0
  • 3
    Ash, Christine Ann
    Individual
    Officer
    icon of calendar ~ 1997-02-28
    OF - Secretary → CIF 0
  • 4
    Sanderson, Andrew James
    Company Director born in July 1957
    Individual
    Officer
    icon of calendar 1996-02-07 ~ 1999-04-29
    OF - Director → CIF 0
  • 5
    Mcbride, Stephen Paul
    Finance Director born in January 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 1999-04-29 ~ 2000-07-31
    OF - Director → CIF 0
    icon of calendar 2005-03-23 ~ 2005-05-31
    OF - Director → CIF 0
  • 6
    Tandy, Didier Michel
    Director born in August 1959
    Individual (21 offsprings)
    Officer
    icon of calendar 2005-03-28 ~ 2005-05-31
    OF - Director → CIF 0
  • 7
    Mccabe, Kevin Charles
    Company Director born in April 1948
    Individual (16 offsprings)
    Officer
    icon of calendar ~ 2005-05-31
    OF - Director → CIF 0
  • 8
    Mccabe, Sandra
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-07-31 ~ 2004-03-09
    OF - Secretary → CIF 0
  • 9
    Robb, Gordon William
    Company Director born in July 1947
    Individual
    Officer
    icon of calendar ~ 1998-02-27
    OF - Director → CIF 0
  • 10
    Di Ciacca, Cesidio Martin
    Solicitor born in February 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-09-08 ~ 2003-12-22
    OF - Director → CIF 0
    icon of calendar 2005-03-01 ~ 2005-05-31
    OF - Director → CIF 0
    Di Ciacca, Cesidio Martin
    Solicitor
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-07-31 ~ 2004-03-09
    OF - Secretary → CIF 0
  • 11
    Marcus, Anthony
    Company Director born in October 1946
    Individual (12 offsprings)
    Officer
    icon of calendar 1996-02-07 ~ 1999-04-29
    OF - Director → CIF 0
  • 12
    Burnley, John Lewis
    Quantity Surveyor born in October 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-07-31 ~ 2005-05-31
    OF - Director → CIF 0
  • 13
    Dungworth, Angela
    Individual
    Officer
    icon of calendar 1997-12-08 ~ 1998-03-18
    OF - Secretary → CIF 0
  • 14
    Fraser, Leslie Murray Fraser
    Individual
    Officer
    icon of calendar 2000-05-26 ~ 2000-07-31
    OF - Secretary → CIF 0
  • 15
    ESPLANADE SECRETARIAL SERVICES LIMITED
    icon of address93 George Street, Edinburgh
    Active Corporate (5 parents, 196 offsprings)
    Officer
    2003-09-01 ~ 2007-07-10
    PE - Secretary → CIF 0
  • 16
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2005-05-31 ~ 2007-07-10
    PE - Director → CIF 0
parent relation
Company in focus

SEASIDE 6 LIMITED

Previous names
FORSYTH BUSINESS CENTRES LIMITED - 2014-03-20
SCARBOROUGH AND ABERDEEN PROPERTY COMPANY LIMITED - 1990-03-28
CITYGATE COURT PROPERTY COMPANY LIMITED - 2010-10-08
FOXLARCH LIMITED - 1988-01-07
Standard Industrial Classification
99999 - Dormant Company

  • SEASIDE 6 LIMITED
    Info
    FORSYTH BUSINESS CENTRES LIMITED - 2014-03-20
    SCARBOROUGH AND ABERDEEN PROPERTY COMPANY LIMITED - 2014-03-20
    CITYGATE COURT PROPERTY COMPANY LIMITED - 2014-03-20
    FOXLARCH LIMITED - 2014-03-20
    Registered number SC107572
    icon of addressLomond Court, Castle Business Park, Stirling FK9 4TU
    PRIVATE LIMITED COMPANY incorporated on 1987-11-12 and dissolved on 2018-06-20 (30 years 7 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.