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 5
  • 1
    Mccabe, Simon Charles
    Born in October 1977
    Individual (138 offsprings)
    Officer
    icon of calendar 2010-11-10 ~ now
    OF - Director → CIF 0
  • 2
    Tutton, Jeremy John
    Born in February 1966
    Individual (94 offsprings)
    Officer
    icon of calendar 2016-04-11 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire, England
    Active Corporate (5 parents, 196 offsprings)
    Officer
    icon of calendar 2007-07-10 ~ now
    OF - Secretary → CIF 0
  • 4
    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 ~ now
    OF - Director → CIF 0
  • 5
    STEELAND HOLDINGS LIMITED - 2014-05-09
    icon of addressEuropa House, 20 Esplanade, Scarborough, England
    Active Corporate (7 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Richardson, Paul
    Financial Controller born in May 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2008-09-30 ~ 2010-11-10
    OF - Director → CIF 0
  • 2
    Masterton, Gavin George
    Bank Executive born in November 1941
    Individual (5 offsprings)
    Officer
    icon of calendar 1990-08-29 ~ 1996-10-03
    OF - Director → CIF 0
  • 3
    Macintyre, Iain
    Banker born in April 1945
    Individual
    Officer
    icon of calendar 1993-07-06 ~ 1994-08-18
    OF - Director → CIF 0
  • 4
    Mcgill, Colin Scott
    Bank Executive born in December 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 1990-08-29 ~ 1993-07-06
    OF - Director → CIF 0
  • 5
    Ash, Christine Ann
    Manager born in December 1946
    Individual
    Officer
    icon of calendar 1990-08-10 ~ 1995-09-26
    OF - Director → CIF 0
    Ash, Christine Ann
    Individual
    Officer
    icon of calendar 1990-08-10 ~ 1997-02-28
    OF - Secretary → CIF 0
  • 6
    Mcbride, Stephen Paul
    Individual (14 offsprings)
    Officer
    icon of calendar 1998-02-03 ~ 2000-07-31
    OF - Secretary → CIF 0
  • 7
    Cummings, Peter Joseph
    Bank Official born in July 1955
    Individual (47 offsprings)
    Officer
    icon of calendar 2000-02-29 ~ 2000-07-31
    OF - Director → CIF 0
  • 8
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 1990-05-23 ~ 1990-08-10
    OF - Nominee Director → CIF 0
  • 9
    Mccabe, Kevin Charles
    Surveyor born in April 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 1990-08-10 ~ 2005-05-31
    OF - Director → CIF 0
  • 10
    Toles, Lloyd Robert
    Head Of Operatioal Services born in June 1947
    Individual
    Officer
    icon of calendar 1998-02-18 ~ 2000-07-31
    OF - Director → CIF 0
  • 11
    Mccabe, Sandra
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-07-31 ~ 2004-03-09
    OF - Secretary → CIF 0
  • 12
    Barkley, John
    Banker born in April 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1994-08-18 ~ 1995-09-26
    OF - Director → CIF 0
    icon of calendar 1995-10-16 ~ 1996-10-02
    OF - Director → CIF 0
    icon of calendar 1996-10-03 ~ 2000-02-29
    OF - Director → CIF 0
  • 13
    Cooper, Hilary Joan
    Accountant born in July 1953
    Individual
    Officer
    icon of calendar 1994-10-05 ~ 1998-02-27
    OF - Director → CIF 0
    Cooper, Hilary Joan
    Individual
    Officer
    icon of calendar 1996-03-29 ~ 1998-02-27
    OF - Secretary → CIF 0
  • 14
    Gruselle, Martin Harold
    Company Director born in January 1938
    Individual
    Officer
    icon of calendar 1995-09-26 ~ 2000-07-31
    OF - Director → CIF 0
  • 15
    Di Ciacca, Cesidio Martin
    Solicitor born in February 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-08-02 ~ 2005-05-31
    OF - Director → CIF 0
    Di Ciacca, Cesidio Martin
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-07-31 ~ 2004-03-09
    OF - Secretary → CIF 0
  • 16
    Burnley, John Lewis
    Quantity Surveyor born in October 1944
    Individual (6 offsprings)
    Officer
    icon of calendar 1993-02-16 ~ 2005-05-31
    OF - Director → CIF 0
  • 17
    Fraser, Leslie Murray Fraser
    Individual
    Officer
    icon of calendar 1998-03-02 ~ 2000-07-31
    OF - Secretary → CIF 0
  • 18
    Bradley, Pauline Anne
    Solicitor born in June 1961
    Individual (36 offsprings)
    Officer
    icon of calendar 1994-06-22 ~ 1995-09-26
    OF - Director → CIF 0
  • 19
    Henderson, John Stewart
    Banker born in June 1939
    Individual
    Officer
    icon of calendar 1990-08-29 ~ 1990-12-14
    OF - Director → CIF 0
  • 20
    Leslie, Colin David
    Banker born in August 1952
    Individual
    Officer
    icon of calendar 1990-12-14 ~ 1994-06-22
    OF - Director → CIF 0
  • 21
    Clinton, David
    Born in January 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 1990-08-29 ~ 1993-02-16
    OF - Director → CIF 0
  • 22
    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
  • 23
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2005-05-31 ~ 2007-07-10
    PE - Director → CIF 0
  • 24
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1990-05-23 ~ 1990-08-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SEASIDE HOLDINGS LIMITED

Previous names
HIGHMARK PLC - 1990-08-27
SCARBOROUGH PROPERTY COMPANY PLC - 2002-03-01
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • SEASIDE HOLDINGS LIMITED
    Info
    HIGHMARK PLC - 1990-08-27
    SCARBOROUGH PROPERTY COMPANY PLC - 1990-08-27
    Registered number SC125170
    icon of addressC/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow G2 2RQ
    PRIVATE LIMITED COMPANY incorporated on 1990-05-23 (35 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
  • SEASIDE HOLDINGS LIMITED
    S
    Registered number Sc125170
    icon of addressC/o Redpath Bruce, Crown House, 152 West Regent Street, Glasgow, Scotland, G2 2RQ
    Private Limited Company in Scotland, U.K.
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    DUNWILCO (488) LIMITED - 1996-03-12
    CSBP INVESTMENTS LIMITED - 2004-04-05
    CENTRAL SCOTLAND BUSINESS PARKS LIMITED - 2003-12-22
    icon of addressC/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    VALAD (WANDSWORTH) LIMITED - 2013-02-01
    SDG (WANDSWORTH) LIMITED - 2007-09-18
    TEESLAND (WANDSWORTH) LIMITED - 2002-11-29
    icon of addressDuff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    icon of addressEuropa House, 20 Esplanade, Scarborough
    Active Corporate (8 parents, 141 offsprings)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressEuropa House, 20 Esplanade, Scarborough
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    GEORGE STREET (NO.2) LIMITED - 2005-05-17
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    CRAYCHART LIMITED - 1989-06-02
    TEESLAND LIMITED - 1992-09-17
    SPC GROUP PLC - 2007-03-17
    TEESLAND GROUP PLC - 2000-08-21
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressForvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    CITY LOFTS (SHELF CO 6) LIMITED - 2006-03-02
    icon of addressEuropa House 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    SPC DEVELOPMENTS LIMITED - 2007-09-18
    icon of addressDuff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • SDG CALEDONIA NEWCO LIMITED - 2021-09-16
    icon of addressC/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-03
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

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.