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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Scott, Walter Gary

    Related profiles found in government register
  • Scott, Walter Gary
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Creighton Place, Alnwick, Northumberland, NE66 3FA, United Kingdom

      IIF 1
    • icon of address Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 2
    • icon of address 27, Main Street, Seahouses, NE68 7RE, England

      IIF 3
    • icon of address Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 4
  • Scott, Walter Gary
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

      IIF 5 IIF 6
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 7
    • icon of address 30a York Place, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 8
  • Scott, Walter Gary
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Creighton Place, Alnwick, Northumberland, NE66 3FA, United Kingdom

      IIF 9
  • Scott, Walter Gary
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wordsworth Court, Bowness-on-windermere, Windermere, LA23 3EG, England

      IIF 10
  • Scott, Walter Gary
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 11
    • icon of address 21, Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 12
  • Scott, Walter Gary
    British company director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 13 IIF 14
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 15
  • Scott, Walter Gary
    British director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 16
  • Scott, Walter
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, St. Martins Parade, Bowness-on-windermere, Windermere, LA23 3GQ, England

      IIF 17
  • Scott, Walter Claude
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Scott, Walter Gary
    British company director born in January 1967

    Registered addresses and corresponding companies
  • Scott, Walter Gary
    British director born in January 1967

    Registered addresses and corresponding companies
  • Scott, Walter
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Verila Street, 1663 Sofia, Kashata, Bulgaria

      IIF 28
  • Scott, Walter
    British amusement caterer born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17a North West Circus Place, Edinburgh, Midlothian, EH3 6SX

      IIF 29
  • Scott, Walter
    British director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17a North West Circus Place, Edinburgh, Midlothian, EH3 6SX

      IIF 30
  • Scott, Walter
    English company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Main Street, Seahouses, NE68 7RE, England

      IIF 31
  • Scott, Walter
    British manager born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17a, North West Circus Place, North West Circus Place, Edinburgh, EH3 6SX, Scotland

      IIF 32
  • Mr Walter Scott
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Creigthon Place, Alnwick, Northumberland, NE66 3FA, England

      IIF 33
    • icon of address 1a St. Martins Parade, St. Martins Parade, Bowness-on-windermere, Windermere, LA23 3GQ, England

      IIF 34
  • Mr Walter Gary Scott
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Creighton Place, Alnwick, Northumberland, NE66 3FA, United Kingdom

      IIF 35 IIF 36
    • icon of address 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

      IIF 37 IIF 38
    • icon of address 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 39
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 40 IIF 41
  • Mr Walter Scott
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 42
  • Scott, Walter Claude
    British born in February 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 43 IIF 44
  • Scott, Walter Claude
    British commercial director born in February 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 45
  • Scott, Walter Claude
    British company director born in February 1997

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, Walter Claude
    British conpany director born in February 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 52
  • Scott, Walter Gary
    British company director

    Registered addresses and corresponding companies
    • icon of address 309 Leith Walk, Edinburgh, EH6 8SA

      IIF 53
  • Scott, Walter Gary
    British director

    Registered addresses and corresponding companies
    • icon of address Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

      IIF 54
  • Scott, Sofia
    British company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

      IIF 55
  • Mr Walter Scott
    British born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Square East, Leeds, West Yorkshire, LS1 2NE, England

      IIF 56
  • Scott, Cathryn
    British company director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 57
  • Scott, Walter
    Uk company director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6-7, High Street, South Queensferry, Lothian, EH30 9PP, U.k.

      IIF 58
  • Scott, Walter
    Uk company secretary/director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 59
  • Scott, Walter
    Uk director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 60
  • Scott, Walter Jeffrey
    British company director born in September 1939

    Registered addresses and corresponding companies
    • icon of address 1 Wordsworth Court, Brantfell Road, Bowness On Windermere, Cumbria, LA23 3EG

      IIF 61
  • Mr Walter Gary Scott
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 62
  • Scott, Walter
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 63
  • Scott, Cathryn
    British company director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 309 Leith Walk, Edinburgh, Midlothian, EH6 8SA

      IIF 64
  • Scott, Cathryn Amelia
    British born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 114, Gorgie Road, Edinburgh, EH11 2NR, Scotland

      IIF 65
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 66 IIF 67
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17a North West Circus Place, Edinburgh, Lothian, EH3 6SX

      IIF 68
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 69 IIF 70
    • icon of address 27, Main Street, Seahouses, NE68 7RE, England

      IIF 71
  • Scott, Cathryn Amelia
    British director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27 Main Street, Seahouses, Northumberland, NE68 7RE

      IIF 72
  • Scott, Claude
    British company director born in February 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 73
  • Scott, Sofia Valentine
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 74
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 75
    • icon of address The Royal 1, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 76
  • Scott, Sofia Valentine
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Longbridge Road, Stewart House, Suite 2, Barking, Essex, IG11 8RW, England

      IIF 77
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 78
  • Scott, Walter
    British

    Registered addresses and corresponding companies
    • icon of address 17a North West Circus Place, Edinburgh, Midlothian, EH3 6SX

      IIF 79
  • Scott, Walter
    Uk director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76a, Station Road, Ashington, Northumberland, NE63 8RN, England

      IIF 80
  • Scott, Walter Jeffrey
    British director born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winander House, Glebe Road, Bowness-on-windermere, Cumbria, LA23 3HE

      IIF 81
  • Mr Walter Claude Scott
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 82
  • Scott, Cathryn Amelia
    British

    Registered addresses and corresponding companies
    • icon of address 17a North West Circus Place, Edinburgh, Lothian, EH3 6SX

      IIF 83 IIF 84
  • Scott, Cathryn Amelia
    British company director

    Registered addresses and corresponding companies
    • icon of address 2/3 Kinellan House, Edinburgh, Lothian, EH12 6HJ

      IIF 85
  • Scott, Cathryn Amelia
    British amusement caterer born in December 1964

    Registered addresses and corresponding companies
    • icon of address 2/3 Kinellan House, Edinburgh, Lothian, EH12 6HJ

      IIF 86
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Registered addresses and corresponding companies
  • Mrs Sofia Richardson
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal 1, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 90
  • Scott, Cathryn
    British general manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 91
  • Mrs Cathryn Scott
    British born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 92 IIF 93
    • icon of address 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 94 IIF 95
  • Ms Sofia Valentine Scott
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Longbridge Road, Stewart House Suite 2, Barking, Essex, IG11 8RW, England

      IIF 96
    • icon of address Manor Barn, 179 Mongeham Road, Deal, Kent, CT14 9LR, England

      IIF 97
  • Scott, Walter Claude
    United Kingdom company director born in February 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 114, Gorgie Road, Edinburgh, EH11 2NR, Scotland

      IIF 98
  • Scott, Walter Gary
    United Kingdom company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 99
  • Scott, Walter Gary
    United Kingdom director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

      IIF 100
  • Scott, Walter Gary
    United Kingdom none born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Gorgie Road, Edinburgh, EH11 2NR, Uk

      IIF 101
  • Mr Claude Scott
    British born in February 1997

    Resident in Scotland

    Registered addresses and corresponding companies
  • Miss Sofia Valentine Scott
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 104
  • Mr Walter Claude Scott
    British born in February 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 105 IIF 106 IIF 107
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 108
    • icon of address 1, Seafield Road, Seahouses, NE68 7SJ, England

      IIF 109
  • Scott, Cathryn Amelia
    Uk

    Registered addresses and corresponding companies
    • icon of address 6-7, High Street, South Queensferry, Lothian, EH30 9PP, United Kingdom

      IIF 110
  • Scott, Cathryn Amelia
    Uk leisure

    Registered addresses and corresponding companies
    • icon of address 27, Main Street, Seahouses, Northumberland, NE68 7RE, United Kingdom

      IIF 111
  • Scott, Cathryn Amelia
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 112 IIF 113
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

      IIF 114
  • Scott, Walter

    Registered addresses and corresponding companies
    • icon of address 4, Kashata, 4 Verila Street, 1663 Sofia, Bulgaria

      IIF 115
    • icon of address 76a, Station Road, Ashington, Northumberland, NE63 8RN, England

      IIF 116
    • icon of address 81, George Street, Edinburgh, EH2 3ES

      IIF 117
    • icon of address 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 118
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 119
    • icon of address 6-7, High Street, South Queensferry, Lothian, EH30 9PP

      IIF 120
  • Mr Walter Scott
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 121
  • Ms Sofia Valentine Richardson
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 122
  • Scott, Cathryn

    Registered addresses and corresponding companies
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 123
    • icon of address 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 124
  • Scott, Cathryn Amelia
    Uk director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 125
    • icon of address Slot Casino, 27 Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 126
  • Mr Scott Walters
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Charles Street, Milford Haven, SA73 2HA, United Kingdom

      IIF 127
  • Mrs Cathryn Amelia Scott
    British born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 128 IIF 129
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 130
  • Mrs Cathryn Scott
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Gorgie Road, Edinburgh, EH11 2NR, Scotland

      IIF 131
  • Scott, Cathryn Amelia
    United Kingdom company director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Main Street, Seahouses, Northumberland, NE68 7RE, United Kingdom

      IIF 132
  • Scott, Cathryn Amelia
    United Kingdom director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Kashata, Verila Street, 1663 Sofia, Bulgaria

      IIF 133
    • icon of address 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 134
  • Scott, Sofia

    Registered addresses and corresponding companies
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 135
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 136 IIF 137
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 138
  • Scott, Sofia Valentine
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Gorgie Road, Edinburgh, EH11 2NR, Scotland

      IIF 139
  • Scott, Sofia Valentine
    British company director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Sofia Valentine
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 142 IIF 143
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 144
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 145
  • Mrs Cathryn Scott
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 146
    • icon of address 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 147
  • Walters, Scott
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Charles Street, Milford Haven, SA73 2HA, United Kingdom

      IIF 148
    • icon of address 64, St. Lawrence Avenue, Hakin, Milford Haven, Pembrokeshire, SA73 3NB, United Kingdom

      IIF 149
  • Miss Sofia Scott
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 150
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 151 IIF 152
  • Scott, Sofia
    United Kingdom director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Gorgie Road, Edinburgh, EH11 2NR, Scotland

      IIF 153
  • Mr Walter Gary Scott
    United Kingdom born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 154
    • icon of address 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 155
  • Mrs Cathryn Amelia Scott
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

      IIF 156
    • icon of address 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 157
  • Miss Sofia Valentine Scott
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Gorgie Road, Edinburgh, EH11 2NR, Scotland

      IIF 158 IIF 159
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 160 IIF 161
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 162
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 163
child relation
Offspring entities and appointments
Active 23
  • 1
    OLYMPIA ARCADE (2007) LIMITED - 2009-01-12
    PAY BY CHEQUE LTD - 2013-06-13
    SLOT CASINO LIMITED - 2012-02-24
    SECTOR WIDE CONTRACTS LTD - 2012-08-02
    icon of address 76a Station Road, Ashington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2010-02-25 ~ dissolved
    IIF 116 - Secretary → ME
  • 2
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2006-08-14 ~ dissolved
    IIF 54 - Secretary → ME
  • 3
    IMPERIUM LIMITED - 1981-12-31
    icon of address 27 Main Street, Seahouses, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    216,569 GBP2024-08-28
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Manor Barn, 179 Mongeham Road, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,987 GBP2024-03-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27 Main Street, Seahouses, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 6
    COBCO 628 LIMITED - 2013-11-11
    icon of address 44 Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107,322 GBP2017-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2012-03-01 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-24 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 7
    GOALSKILL LTD - 2017-02-20
    SEAHOUSES AMUSEMENTS LTD - 2019-12-04
    EDINBURGH INDEPENDANT LEISURE LTD - 2018-11-16
    LONDON FOURTH WAY CENTRE LTD. - 2019-04-18
    icon of address 114 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,684 GBP2020-04-30
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2012-11-21 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SCOTTS CATERING OF EDINBURGH LIMITED - 2014-11-27
    DJED DEVELOPMENTS LTD - 2021-08-17
    icon of address 81 George Street, Edinburgh
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -163,920 GBP2022-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-01-04 ~ now
    IIF 117 - Secretary → ME
  • 9
    HARRYS HUTS LTD - 2023-11-08
    icon of address 1a St. Martins Parade, Bowness-on-windermere, Windermere, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,902 GBP2024-08-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    DELICACIES DELI LTD - 2024-05-25
    SWEET BY SCOTTS LTD - 2019-07-14
    MILK AND HONEY CATERERS LTD - 2020-09-22
    icon of address The Exchange 44 Front Street, Benton, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,617 GBP2024-12-01
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 11
    YORK EDINBURGH LIMITED - 2023-10-06
    icon of address 30a York Place, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    138,033 GBP2024-11-30
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 75 - Director → ME
    icon of calendar 2022-09-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-11-24 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    WORLDWIDE PROPERTY UK LIMITED - 2010-03-17
    PAY BY CHEQUE LIMITED - 2012-07-24
    PAY BY CHEQUE LIMITED - 2006-02-15
    icon of address 44, The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2014-02-01 ~ dissolved
    IIF 119 - Secretary → ME
  • 13
    icon of address 7 Creighton Place, Alnwick, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -150,490 GBP2024-04-30
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Exchange 44 Front Street, Benton, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,519 GBP2023-10-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10a Great North Road, Milford Haven, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 149 - Director → ME
  • 16
    icon of address 7 Creighton Place, Embleton, Alnwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    MONTE CARLO AMUSEMENT ARCADES LIMITED - 1992-01-22
    icon of address 21 Main Street, 1st Floor, Seahouses, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,316 GBP2023-09-30
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2022-03-19 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 19
    FUNZONE LEISURE LIMITED - 2025-03-12
    MILK AND HONEY CATERING LTD - 2023-02-18
    GOALSKILL LTD. - 2024-01-12
    FACE TO FACE TRADING LTD - 2021-02-04
    icon of address 21 Main Street, Seahouses, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,981 GBP2022-06-30
    Officer
    icon of calendar 2021-02-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 20
    VALENTINE RAINER LTD - 2023-09-18
    KENT RV PARKS LTD - 2024-02-20
    icon of address 1 Seafield Road, Seahouses, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 21
    CATERING & STAFF SERVICES LTD - 2019-07-17
    CATERING & MANAGERIAL SERVICES LIMITED - 2017-08-30
    GOALSKILL LTD. - 2018-02-21
    icon of address 114 Gorgie Road, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,846 GBP2019-02-02
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2020-09-13 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 23
    SIMPLICITY CATERING LTD - 2023-12-11
    icon of address 269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -92,722 GBP2023-01-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-06-18 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    OLYMPIA ARCADE (2007) LIMITED - 2009-01-12
    PAY BY CHEQUE LTD - 2013-06-13
    SLOT CASINO LIMITED - 2012-02-24
    SECTOR WIDE CONTRACTS LTD - 2012-08-02
    icon of address 76a Station Road, Ashington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ 2012-02-01
    IIF 125 - Director → ME
    icon of calendar 2007-03-21 ~ 2008-08-01
    IIF 20 - Director → ME
    IIF 64 - Director → ME
    icon of calendar 2007-03-21 ~ 2008-08-01
    IIF 53 - Secretary → ME
  • 2
    icon of address Lingbeck, Craig Walk, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    -836 GBP2023-05-30
    Officer
    icon of calendar 2004-06-04 ~ 2005-01-25
    IIF 23 - Director → ME
  • 3
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-01 ~ 2010-06-01
    IIF 126 - Director → ME
    icon of calendar 2005-03-10 ~ 2005-03-20
    IIF 27 - Director → ME
    icon of calendar 2005-03-10 ~ 2005-03-20
    IIF 84 - Secretary → ME
  • 4
    IMPERIUM LIMITED - 1981-12-31
    icon of address 27 Main Street, Seahouses, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    216,569 GBP2024-08-28
    Officer
    icon of calendar 2004-10-01 ~ 2013-06-06
    IIF 68 - Director → ME
    icon of calendar 2011-08-18 ~ 2020-05-12
    IIF 72 - Director → ME
    icon of calendar 1991-05-23 ~ 2013-06-01
    IIF 29 - Director → ME
    icon of calendar 2021-12-01 ~ 2024-04-15
    IIF 15 - Director → ME
    icon of calendar 2020-05-16 ~ 2020-05-17
    IIF 31 - Director → ME
    icon of calendar 2020-05-20 ~ 2021-12-01
    IIF 45 - Director → ME
    icon of calendar ~ 1996-04-01
    IIF 86 - Director → ME
    icon of calendar 2020-05-13 ~ 2020-05-20
    IIF 141 - Director → ME
    icon of calendar 2000-01-05 ~ 2014-10-01
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-05-26
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-05-04 ~ 2020-05-12
    IIF 146 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2020-07-17
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    COBCO 628 LIMITED - 2013-11-11
    icon of address 44 Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107,322 GBP2017-03-31
    Officer
    icon of calendar 2018-05-07 ~ 2018-08-08
    IIF 57 - Director → ME
    icon of calendar 2004-12-06 ~ 2005-05-08
    IIF 26 - Director → ME
    icon of calendar 2007-01-07 ~ 2018-05-01
    IIF 30 - Director → ME
    icon of calendar 2018-08-08 ~ 2019-01-15
    IIF 51 - Director → ME
    icon of calendar 2004-12-06 ~ 2010-06-01
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-05-01
    IIF 155 - Ownership of shares – 75% or more OE
  • 6
    icon of address Johnny's Entertainments, Pleasureland, Marine Road West, Morecambe, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    4,253,386 GBP2024-03-30
    Officer
    icon of calendar 2000-08-15 ~ 2004-12-14
    IIF 88 - Director → ME
  • 7
    GOALSKILL LTD - 2017-02-20
    SEAHOUSES AMUSEMENTS LTD - 2019-12-04
    EDINBURGH INDEPENDANT LEISURE LTD - 2018-11-16
    LONDON FOURTH WAY CENTRE LTD. - 2019-04-18
    icon of address 114 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,684 GBP2020-04-30
    Officer
    icon of calendar 2020-06-03 ~ 2020-06-05
    IIF 73 - Director → ME
    icon of calendar 2012-11-21 ~ 2014-06-01
    IIF 60 - Director → ME
  • 8
    SCOTTS CATERING OF EDINBURGH LIMITED - 2014-11-27
    DJED DEVELOPMENTS LTD - 2021-08-17
    icon of address 81 George Street, Edinburgh
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -163,920 GBP2022-06-30
    Officer
    icon of calendar 2012-06-01 ~ 2021-06-17
    IIF 153 - Director → ME
    icon of calendar 2015-02-24 ~ 2021-06-18
    IIF 98 - Director → ME
    icon of calendar 2021-11-07 ~ 2021-12-01
    IIF 50 - Director → ME
    icon of calendar 2012-06-01 ~ 2019-12-22
    IIF 133 - Director → ME
    icon of calendar 2012-02-24 ~ 2015-02-24
    IIF 16 - Director → ME
    icon of calendar 2018-03-04 ~ 2020-01-04
    IIF 135 - Secretary → ME
    icon of calendar 2012-02-24 ~ 2018-02-18
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-06-10
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    I & G EVENTS (SCOTLAND) LTD. - 2014-08-11
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ 2014-03-01
    IIF 58 - Director → ME
    icon of calendar 2013-06-10 ~ 2014-03-01
    IIF 120 - Secretary → ME
  • 10
    C.A. COOPER FOOTBALL POOLS LIMITED - 2002-08-21
    WATERSUDDEN LIMITED - 1990-01-26
    icon of address 114 Gorgie Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2017-03-15
    IIF 101 - Director → ME
    icon of calendar 1990-01-19 ~ 2001-03-19
    IIF 87 - Director → ME
    icon of calendar 2000-01-05 ~ 2001-03-19
    IIF 19 - Director → ME
    icon of calendar 1990-01-19 ~ 2001-12-01
    IIF 85 - Secretary → ME
  • 11
    DELICACIES DELI LTD - 2024-05-25
    SWEET BY SCOTTS LTD - 2019-07-14
    MILK AND HONEY CATERERS LTD - 2020-09-22
    icon of address The Exchange 44 Front Street, Benton, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,617 GBP2024-12-01
    Officer
    icon of calendar 2016-03-07 ~ 2021-07-21
    IIF 140 - Director → ME
    icon of calendar 2021-07-20 ~ 2025-07-01
    IIF 69 - Director → ME
    icon of calendar 2018-05-01 ~ 2018-11-30
    IIF 71 - Director → ME
    icon of calendar 2016-03-07 ~ 2019-06-30
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2020-02-07
    IIF 152 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-24 ~ 2023-01-14
    IIF 150 - Has significant influence or control OE
    IIF 150 - Has significant influence or control over the trustees of a trust OE
    IIF 150 - Has significant influence or control as a member of a firm OE
    icon of calendar 2016-05-12 ~ 2018-02-07
    IIF 162 - Has significant influence or control OE
    IIF 162 - Has significant influence or control over the trustees of a trust OE
    IIF 162 - Has significant influence or control as a member of a firm OE
    icon of calendar 2017-04-01 ~ 2018-11-27
    IIF 93 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-14 ~ 2025-07-01
    IIF 128 - Ownership of shares – 75% or more OE
  • 12
    YORK EDINBURGH LIMITED - 2023-10-06
    icon of address 30a York Place, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    138,033 GBP2024-11-30
    Officer
    icon of calendar 2020-12-09 ~ 2021-10-29
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-10-29
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    WORLDWIDE PROPERTY UK LIMITED - 2010-03-17
    PAY BY CHEQUE LIMITED - 2012-07-24
    PAY BY CHEQUE LIMITED - 2006-02-15
    icon of address 44, The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-01 ~ 2014-01-17
    IIF 32 - Director → ME
    icon of calendar 2014-02-01 ~ 2014-02-16
    IIF 99 - Director → ME
    icon of calendar 2000-11-10 ~ 2002-10-01
    IIF 21 - Director → ME
    icon of calendar 2000-11-10 ~ 2012-06-01
    IIF 110 - Secretary → ME
  • 14
    icon of address 7 Creighton Place, Alnwick, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -150,490 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2021-04-01
    IIF 9 - Director → ME
    icon of calendar 2023-03-02 ~ 2023-06-20
    IIF 6 - Director → ME
    icon of calendar 2021-04-01 ~ 2025-06-09
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2025-06-11
    IIF 107 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-01 ~ 2021-04-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    icon of address The Exchange 44 Front Street, Benton, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,519 GBP2023-10-31
    Officer
    icon of calendar 2024-07-15 ~ 2025-03-31
    IIF 55 - Director → ME
    icon of calendar 2023-08-22 ~ 2024-07-15
    IIF 5 - Director → ME
    icon of calendar 2020-10-05 ~ 2023-08-22
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2025-03-31
    IIF 122 - Ownership of shares – 75% or more OE
  • 16
    BULGARIAN LEISURE DEVELOPMENTS PLC - 2012-01-11
    ESTATE, FINANCE & GENERAL TRUST PLC - 2011-06-22
    ROBINSON LEISURE DEVELOPMENTS PLC - 2011-08-30
    icon of address 62/63 Westborough, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -250,000 GBP2018-11-30
    Officer
    icon of calendar 1998-03-20 ~ 2001-06-22
    IIF 24 - Director → ME
  • 17
    icon of address 63 Charles Street, Milford Haven, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2022-01-23
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2022-01-23
    IIF 127 - Ownership of shares – 75% or more OE
  • 18
    MONTE CARLO AMUSEMENT ARCADES LIMITED - 1992-01-22
    icon of address 21 Main Street, 1st Floor, Seahouses, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,316 GBP2023-09-30
    Officer
    icon of calendar ~ 2009-07-13
    IIF 61 - Director → ME
    icon of calendar 2020-02-10 ~ 2020-06-12
    IIF 10 - Director → ME
    icon of calendar 1996-01-23 ~ 1997-09-30
    IIF 89 - Director → ME
    icon of calendar ~ 2004-10-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    VALENTINE RAINER LIMITED - 2014-11-28
    icon of address 44 The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -24,952 GBP2015-06-30
    Officer
    icon of calendar 2010-03-07 ~ 2018-01-10
    IIF 63 - Director → ME
    icon of calendar 2014-07-01 ~ 2014-07-01
    IIF 132 - Director → ME
    icon of calendar 1998-04-09 ~ 2002-10-01
    IIF 25 - Director → ME
    icon of calendar 1998-04-09 ~ 2014-07-01
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-01-10
    IIF 154 - Ownership of shares – 75% or more OE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ 2025-07-01
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2025-07-01
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 21
    FUNZONE LEISURE LIMITED - 2025-03-12
    MILK AND HONEY CATERING LTD - 2023-02-18
    GOALSKILL LTD. - 2024-01-12
    FACE TO FACE TRADING LTD - 2021-02-04
    icon of address 21 Main Street, Seahouses, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,981 GBP2022-06-30
    Officer
    icon of calendar 2018-06-13 ~ 2020-03-01
    IIF 77 - Director → ME
    icon of calendar 2020-03-01 ~ 2021-02-24
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2023-01-23
    IIF 147 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-13 ~ 2020-03-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 22
    RESIDENTS MANAGEMENT (NO. 46) LIMITED - 1986-03-18
    icon of address Winander House, Glebe Road, Bowness-on-windermere, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-22 ~ 2021-07-28
    IIF 81 - Director → ME
  • 23
    VALENTINE RAINER LTD - 2023-09-18
    KENT RV PARKS LTD - 2024-02-20
    icon of address 1 Seafield Road, Seahouses, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-03-24 ~ 2024-06-18
    IIF 114 - Director → ME
    icon of calendar 2022-03-19 ~ 2024-02-15
    IIF 143 - Director → ME
    icon of calendar 2024-02-15 ~ 2024-03-24
    IIF 7 - Director → ME
    icon of calendar 2022-03-19 ~ 2024-04-17
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2024-02-15
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-24 ~ 2024-07-10
    IIF 156 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-15 ~ 2024-03-24
    IIF 40 - Ownership of shares – 75% or more OE
  • 24
    CATERING & STAFF SERVICES LTD - 2019-07-17
    CATERING & MANAGERIAL SERVICES LIMITED - 2017-08-30
    GOALSKILL LTD. - 2018-02-21
    icon of address 114 Gorgie Road, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,846 GBP2019-02-02
    Officer
    icon of calendar 2019-07-15 ~ 2019-07-15
    IIF 139 - Director → ME
    icon of calendar 2018-05-25 ~ 2018-05-25
    IIF 67 - Director → ME
    icon of calendar 2013-08-23 ~ 2018-05-25
    IIF 28 - Director → ME
    icon of calendar 2018-05-25 ~ 2019-07-15
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-07-15
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 25
    SIMPLICITY CATERING LTD - 2023-12-11
    icon of address 269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -92,722 GBP2023-01-31
    Officer
    icon of calendar 2021-10-26 ~ 2022-05-31
    IIF 13 - Director → ME
    icon of calendar 2019-07-12 ~ 2021-03-30
    IIF 144 - Director → ME
    icon of calendar 2023-09-02 ~ 2023-09-30
    IIF 49 - Director → ME
    icon of calendar 2023-01-20 ~ 2023-09-03
    IIF 8 - Director → ME
    icon of calendar 2022-05-31 ~ 2023-01-24
    IIF 46 - Director → ME
    icon of calendar 2021-05-20 ~ 2021-10-26
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2023-01-23
    IIF 130 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-12 ~ 2022-05-01
    IIF 121 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-24 ~ 2023-09-26
    IIF 41 - 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.