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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Scott, Cathryn Amelia

    Related profiles found in government register
  • Scott, Cathryn Amelia
    British born in December 1964

    Resident in Scotland

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

      IIF 1
    • 17a North West Circus Place, Edinburgh, Lothian, EH3 6SX

      IIF 2
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 3 IIF 4
    • 27 Main Street, Seahouses, Northumberland, NE68 7RE

      IIF 5
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Resident in Scotland

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

      IIF 6 IIF 7
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 8
  • Scott, Cathryn
    British company director born in December 1964

    Resident in Scotland

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

      IIF 9
  • Scott, Cathryn Amelia
    British born in December 1964

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

      IIF 10
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Registered addresses and corresponding companies
  • Scott, Cathryn Amelia
    British born in December 1964

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Resident in United Kingdom

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

      IIF 16
  • Scott, Cathryn Amelia
    United Kingdom company director born in December 1964

    Resident in Scotland

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

      IIF 17
  • Scott, Cathryn Amelia
    United Kingdom director born in December 1964

    Resident in Scotland

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

      IIF 18
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 19
  • Mrs Cathryn Amelia Scott
    British born in December 1964

    Resident in Scotland

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

      IIF 20 IIF 21
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 22
  • Mrs Cathryn Scott
    British born in December 1964

    Resident in Scotland

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

      IIF 23 IIF 24
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 25 IIF 26
  • Scott, Walter Gary
    British born in January 1962

    Resident in Scotland

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

      IIF 27
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 28
    • 21, Main Street, Seahouses, Northumberland, NE68 7RE, England

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

    Resident in Scotland

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

      IIF 30 IIF 31
  • Scott, Walter Gary
    British director born in January 1962

    Resident in Scotland

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

      IIF 32
  • Scott, Cathryn Amelia
    British

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

      IIF 33 IIF 34
  • Scott, Cathryn Amelia
    British company director

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

      IIF 35
  • Scott, Walter
    British born in January 1962

    Resident in Scotland

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

      IIF 36
    • 4, Verila Street, 1663 Sofia, Kashata, Bulgaria

      IIF 37
  • Scott, Walter
    British director born in January 1962

    Resident in Scotland

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

      IIF 38
  • Scott, Walter
    British manager born in January 1967

    Resident in Scotland

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

      IIF 39
  • Scott, Walter Claude
    British born in February 1997

    Resident in Scotland

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

      IIF 40 IIF 41
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 42
  • 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
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 49
  • Scott, Cathryn
    British company director born in December 1964

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

      IIF 50
  • Scott, Cathryn Amelia
    Uk director born in December 1964

    Resident in United Kingdom

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

      IIF 51
    • Slot Casino, 27 Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 52
  • Scott, Claude
    British company director born in February 1997

    Resident in Scotland

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

      IIF 53
  • Scott, Walter Gary
    British born in January 1962

    Resident in England

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

      IIF 54
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

      IIF 55
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 56
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 57
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 58
  • Scott, Walter Gary
    British company director born in January 1962

    Resident in England

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

      IIF 59
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 60
    • 30a York Place, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 61
  • Scott, Walter Gary
    British director born in January 1962

    Resident in England

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

      IIF 62
  • Scott, Walter Gary
    British company director born in January 1967

    Resident in England

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

      IIF 63
  • Scott, Cathryn
    British general manager born in December 1964

    Resident in United Kingdom

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

      IIF 64
  • Scott, Walter
    British born in January 1962

    Resident in England

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

      IIF 65
  • Scott, Walter Claude
    British born in February 1997

    Resident in England

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

      IIF 66
  • Scott, Sofia
    British born in June 1993

    Resident in England

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

      IIF 67
  • Mr Claude Scott
    British born in February 1997

    Resident in Scotland

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

      IIF 68 IIF 69
  • Mr Walter Gary Scott
    British born in January 1962

    Resident in Scotland

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

      IIF 70
  • Scott, Cathryn Amelia
    Uk

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

      IIF 71
  • Scott, Cathryn Amelia
    Uk leisure

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

      IIF 72
  • Scott, Walter
    Uk company director born in January 1962

    Resident in Scotland

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

      IIF 73
  • Scott, Walter
    Uk company secretary/director born in January 1962

    Resident in Scotland

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

      IIF 74
  • Scott, Walter
    Uk director born in January 1962

    Resident in Scotland

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

      IIF 75
  • Scott, Walter Gary
    British born in January 1967

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

      IIF 76
  • 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, Sofia Valentine
    British born in June 1993

    Resident in England

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

      IIF 85
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 86
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 87
    • The Royal 1, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 88
  • Scott, Sofia Valentine
    British director born in June 1993

    Resident in England

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

      IIF 89
  • Mr Walter Scott
    British born in January 1962

    Resident in England

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

      IIF 90
    • 1a St. Martins Parade, St. Martins Parade, Bowness-on-windermere, Windermere, LA23 3GQ, England

      IIF 91
  • Mrs Cathryn Amelia Scott
    British born in December 1964

    Resident in United Kingdom

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

      IIF 92
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 93
  • Mrs Cathryn Scott
    British born in December 1964

    Resident in United Kingdom

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

      IIF 94
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 95
  • Scott, Walter
    English born in July 1962

    Resident in England

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

      IIF 96
  • Mr Walter Claude Scott
    British born in February 1997

    Resident in Scotland

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

      IIF 97 IIF 98 IIF 99
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 100
    • 1, Seafield Road, Seahouses, NE68 7SJ, England

      IIF 101
  • Mr Walter Scott
    British born in July 1962

    Resident in England

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

      IIF 102
  • Scott, Walter Gary
    British company director

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

      IIF 103
  • Scott, Walter Gary
    British director

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

      IIF 104
  • Scott, Walter Jeffrey
    British company director born in September 1939

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

      IIF 105
  • Mr Walter Gary Scott
    British born in January 1962

    Resident in England

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

      IIF 106 IIF 107
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

      IIF 108 IIF 109
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 110
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 111 IIF 112
  • Mr Walter Scott
    British born in September 1939

    Resident in England

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

      IIF 113
  • Mrs Cathryn Scott
    British born in January 1962

    Resident in United Kingdom

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

      IIF 114
  • Scott, Walter
    British director born in January 1962

    Resident in United Kingdom

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

      IIF 115
  • Scott, Walter Claude
    United Kingdom company director born in February 1997

    Resident in Scotland

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

      IIF 116
  • Scott, Walter
    British

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

      IIF 117
  • Scott, Walter Jeffrey
    British director born in September 1939

    Resident in United Kingdom

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

      IIF 118
  • Mr Walter Claude Scott
    British born in February 1997

    Resident in England

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

      IIF 119
  • Mrs Sofia Richardson
    British born in June 1993

    Resident in England

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

      IIF 120
  • Scott, Cathryn

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

      IIF 121
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 122
  • Scott, Walter
    Uk director born in January 1962

    Resident in United Kingdom

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

      IIF 123
  • Ms Sofia Valentine Scott
    British born in June 1993

    Resident in England

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

      IIF 124
    • Manor Barn, 179 Mongeham Road, Deal, Kent, CT14 9LR, England

      IIF 125
  • Scott, Sofia Valentine
    British born in June 1993

    Resident in United Kingdom

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

      IIF 126
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 127
  • Scott, Sofia Valentine
    British company director born in June 1993

    Resident in United Kingdom

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

      IIF 128
  • Scott, Sofia Valentine
    British director born in June 1993

    Resident in United Kingdom

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

      IIF 129 IIF 130
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 131
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 132
  • Miss Sofia Valentine Scott
    British born in June 1993

    Resident in England

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

      IIF 133
  • Mr Walter Scott
    British born in June 1993

    Resident in United Kingdom

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

      IIF 134
  • Scott, Sofia

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

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

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

      IIF 138
  • Scott, Walter

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

      IIF 139
    • 76a, Station Road, Ashington, Northumberland, NE63 8RN, England

      IIF 140
    • 81, George Street, Edinburgh, EH2 3ES

      IIF 141
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 142
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 143
    • 6-7, High Street, South Queensferry, Lothian, EH30 9PP

      IIF 144
  • Mr Scott Walters
    British born in August 1974

    Resident in United Kingdom

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

      IIF 145
  • Ms Sofia Valentine Richardson
    British born in June 1993

    Resident in England

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

      IIF 146
  • Walters, Scott
    British born in August 1974

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, St. Lawrence Avenue, Hakin, Milford Haven, Pembrokeshire, SA73 3NB, United Kingdom

      IIF 148
  • Miss Sofia Scott
    British born in June 1993

    Resident in United Kingdom

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

      IIF 149
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 150 IIF 151
  • Scott, Sofia
    United Kingdom director born in June 1993

    Resident in United Kingdom

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

      IIF 152
  • Scott, Walter Gary
    United Kingdom company director born in January 1962

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 154
  • Scott, Walter Gary
    United Kingdom none born in January 1962

    Resident in United Kingdom

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

      IIF 155
  • Miss Sofia Valentine Scott
    British born in June 1993

    Resident in United Kingdom

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

      IIF 156 IIF 157
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 158 IIF 159
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 160
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 161
  • Mr Walter Gary Scott
    United Kingdom born in January 1962

    Resident in United Kingdom

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

      IIF 162
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 163
child relation
Offspring entities and appointments 31
  • 1
    ALE HOUSE TRADING LTD
    - now 06177232
    PAY BY CHEQUE LTD
    - 2013-06-13 06177232 04105386... (more)
    SECTOR WIDE CONTRACTS LTD
    - 2012-08-02 06177232 08001301
    SLOT CASINO LIMITED
    - 2012-02-24 06177232
    OLYMPIA ARCADE (2007) LIMITED
    - 2009-01-12 06177232
    76a Station Road, Ashington, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2007-03-21 ~ 2008-08-01
    IIF 50 - Director → ME
    2010-02-25 ~ 2012-02-01
    IIF 51 - Director → ME
    2007-03-21 ~ 2008-08-01
    IIF 78 - Director → ME
    2010-02-25 ~ dissolved
    IIF 123 - Director → ME
    2007-03-21 ~ 2008-08-01
    IIF 103 - Secretary → ME
    2010-02-25 ~ dissolved
    IIF 140 - Secretary → ME
  • 2
    ANGEL BAY PROPERTIES LIMITED
    05144898
    Lingbeck, Craig Walk, Windermere, England
    Active Corporate (6 parents)
    Equity (Company account)
    -836 GBP2023-05-30
    Officer
    2004-06-04 ~ 2005-01-25
    IIF 76 - Director → ME
  • 3
    BLUELOCK LIMITED
    03859948
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 154 - Director → ME
    2005-03-10 ~ 2005-03-20
    IIF 84 - Director → ME
    2007-04-01 ~ 2010-06-01
    IIF 52 - Director → ME
    2006-08-14 ~ dissolved
    IIF 104 - Secretary → ME
    2005-03-10 ~ 2005-03-20
    IIF 34 - Secretary → ME
  • 4
    C.A. COOPER CORPORATION LIMITED
    - now 01535314
    IMPERIUM LIMITED
    - 1981-12-31 01535314
    27 Main Street, Seahouses, Northumberland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    216,569 GBP2024-08-28
    Officer
    2004-10-01 ~ 2013-06-06
    IIF 2 - Director → ME
    ~ 1996-04-01
    IIF 10 - Director → ME
    2021-12-01 ~ 2024-04-15
    IIF 28 - Director → ME
    1991-05-23 ~ 2013-06-01
    IIF 36 - Director → ME
    2020-05-13 ~ 2020-05-20
    IIF 127 - Director → ME
    2020-05-16 ~ 2020-05-17
    IIF 96 - Director → ME
    2020-05-20 ~ 2021-12-01
    IIF 42 - Director → ME
    2011-08-18 ~ 2020-05-12
    IIF 5 - Director → ME
    2024-04-15 ~ now
    IIF 3 - Director → ME
    2000-01-05 ~ 2014-10-01
    IIF 117 - Secretary → ME
    Person with significant control
    2020-05-13 ~ 2020-05-26
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
    2020-05-04 ~ 2020-05-12
    IIF 94 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2020-07-17
    IIF 102 - Ownership of shares – 75% or more OE
    2020-02-01 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
  • 5
    ELEPHANT & HIND LTD
    12538465
    Manor Barn, 179 Mongeham Road, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,987 GBP2024-03-31
    Officer
    2020-08-26 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 6
    27 Main Street, Seahouses, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 7
    GREEN MAN CATERING LTD
    - now 05089089
    COBCO 628 LIMITED
    - 2013-11-11 05089089 05129852... (more)
    44 Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -107,322 GBP2017-03-31
    Officer
    2018-08-08 ~ 2019-01-15
    IIF 48 - Director → ME
    2004-12-06 ~ 2005-05-08
    IIF 83 - Director → ME
    2019-01-15 ~ dissolved
    IIF 7 - Director → ME
    2018-05-07 ~ 2018-08-08
    IIF 9 - Director → ME
    2007-01-07 ~ 2018-05-01
    IIF 38 - Director → ME
    2012-03-01 ~ dissolved
    IIF 142 - Secretary → ME
    2004-12-06 ~ 2010-06-01
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    2017-09-01 ~ 2018-05-01
    IIF 163 - Ownership of shares – 75% or more OE
    2017-05-01 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 8
    JOHNNY'S ENTERTAINMENTS (TYNESIDE) LIMITED
    01090957
    Johnny's Entertainments, Pleasureland, Marine Road West, Morecambe, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    4,253,386 GBP2024-03-30
    Officer
    2000-08-15 ~ 2004-12-14
    IIF 12 - Director → ME
  • 9
    JOHNNY'S ENTERTAINMENTS NORTHUMBERLAND LTD
    - now SC437318
    SEAHOUSES AMUSEMENTS LTD
    - 2019-12-04 SC437318
    LONDON FOURTH WAY CENTRE LTD.
    - 2019-04-18 SC437318
    EDINBURGH INDEPENDANT LEISURE LTD
    - 2018-11-16 SC437318
    GOALSKILL LTD
    - 2017-02-20 SC437318 SC457513... (more)
    114 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,684 GBP2020-04-30
    Officer
    2012-11-21 ~ 2014-06-01
    IIF 75 - Director → ME
    2012-11-21 ~ dissolved
    IIF 19 - Director → ME
    2020-06-03 ~ 2020-06-05
    IIF 53 - Director → ME
    2012-11-21 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KAIROS CATERING LTD.
    - now SC417863
    DJED DEVELOPMENTS LTD
    - 2021-08-17 SC417863
    SCOTTS CATERING OF EDINBURGH LIMITED
    - 2014-11-27 SC417863
    81 George Street, Edinburgh
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -163,920 GBP2022-06-30
    Officer
    2021-06-17 ~ now
    IIF 31 - Director → ME
    2012-06-01 ~ 2021-06-17
    IIF 152 - Director → ME
    2021-11-07 ~ 2021-12-01
    IIF 47 - Director → ME
    2012-02-24 ~ 2015-02-24
    IIF 32 - Director → ME
    2015-02-24 ~ 2021-06-18
    IIF 116 - Director → ME
    2012-06-01 ~ 2019-12-22
    IIF 18 - Director → ME
    2012-02-24 ~ 2018-02-18
    IIF 139 - Secretary → ME
    2020-01-04 ~ now
    IIF 141 - Secretary → ME
    2018-03-04 ~ 2020-01-04
    IIF 135 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2022-06-10
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LAKELAND HOSPITALITY SERVICES LTD.
    - now 11697387
    HARRYS HUTS LTD
    - 2023-11-08 11697387
    1a St. Martins Parade, Bowness-on-windermere, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,902 GBP2024-08-31
    Officer
    2023-11-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
  • 12
    LONGLANE EVENTS LTD. - now
    I & G EVENTS (SCOTLAND) LTD.
    - 2014-08-11 SC447020
    58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (6 parents)
    Officer
    2013-06-03 ~ 2014-03-01
    IIF 73 - Director → ME
    2013-06-10 ~ 2014-03-01
    IIF 144 - Secretary → ME
  • 13
    M.J.M CONSOLIDATED LIMITED
    - now SC121742
    C.A. COOPER FOOTBALL POOLS LIMITED
    - 2002-08-21 SC121742
    WATERSUDDEN LIMITED
    - 1990-01-26 SC121742
    114 Gorgie Road, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2014-02-01 ~ 2017-03-15
    IIF 155 - Director → ME
    1990-01-19 ~ 2001-03-19
    IIF 11 - Director → ME
    2000-01-05 ~ 2001-03-19
    IIF 77 - Director → ME
    1990-01-19 ~ 2001-12-01
    IIF 35 - Secretary → ME
  • 14
    NATURESWORLD CONTRACT CATERING LIMITED
    - now 10046631
    DELICACIES DELI LTD
    - 2024-05-25 10046631
    MILK AND HONEY CATERERS LTD
    - 2020-09-22 10046631
    SWEET BY SCOTTS LTD
    - 2019-07-14 10046631 SC457513
    The Exchange 44 Front Street, Benton, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,617 GBP2024-12-01
    Officer
    2023-02-07 ~ now
    IIF 27 - Director → ME
    2021-07-20 ~ 2025-07-01
    IIF 6 - Director → ME
    2016-03-07 ~ 2021-07-21
    IIF 128 - Director → ME
    2018-05-01 ~ 2018-11-30
    IIF 8 - Director → ME
    2016-03-07 ~ 2019-06-30
    IIF 121 - Secretary → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    2023-01-14 ~ 2025-07-01
    IIF 20 - Ownership of shares – 75% or more OE
    2017-04-01 ~ 2018-11-27
    IIF 24 - Ownership of shares – 75% or more OE
    2020-12-24 ~ 2023-01-14
    IIF 149 - Has significant influence or control OE
    IIF 149 - Has significant influence or control as a member of a firm OE
    IIF 149 - Has significant influence or control over the trustees of a trust OE
    2016-05-12 ~ 2018-02-07
    IIF 160 - Has significant influence or control OE
    IIF 160 - Has significant influence or control as a member of a firm OE
    IIF 160 - Has significant influence or control over the trustees of a trust OE
    2018-12-03 ~ 2020-02-07
    IIF 151 - Ownership of shares – 75% or more OE
  • 15
    NEW TOWN RESTORATIONS LTD.
    - now SC681828
    YORK EDINBURGH LIMITED
    - 2023-10-06 SC681828
    30a York Place, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    138,033 GBP2024-11-30
    Officer
    2022-09-22 ~ now
    IIF 40 - Director → ME
    2020-12-09 ~ 2021-10-29
    IIF 49 - Director → ME
    2020-12-09 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    2020-12-31 ~ 2021-10-29
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    2020-11-24 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PBC FINANCIAL LIMITED
    - now 04105386
    PAY BY CHEQUE LIMITED
    - 2012-07-24 04105386 06177232
    WORLDWIDE PROPERTY UK LIMITED
    - 2010-03-17 04105386
    PAY BY CHEQUE LIMITED
    - 2006-02-15 04105386 06177232
    44, The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2000-11-10 ~ 2002-10-01
    IIF 79 - Director → ME
    2014-03-01 ~ dissolved
    IIF 74 - Director → ME
    2014-02-01 ~ 2014-02-16
    IIF 153 - Director → ME
    2004-01-01 ~ 2014-01-17
    IIF 39 - Director → ME
    2014-02-01 ~ dissolved
    IIF 143 - Secretary → ME
    2000-11-10 ~ 2012-06-01
    IIF 71 - Secretary → ME
  • 17
    PERFECT ATTENDANCE LTD
    12543626
    7 Creighton Place, Alnwick, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -150,490 GBP2024-04-30
    Officer
    2021-04-01 ~ 2025-06-09
    IIF 44 - Director → ME
    2020-04-01 ~ 2021-04-01
    IIF 62 - Director → ME
    2025-02-04 ~ now
    IIF 54 - Director → ME
    2023-03-02 ~ 2023-06-20
    IIF 59 - Director → ME
    Person with significant control
    2021-04-01 ~ 2025-06-11
    IIF 99 - Ownership of shares – 75% or more OE
    2020-04-01 ~ 2021-04-01
    IIF 107 - Ownership of shares – 75% or more OE
    2025-06-09 ~ now
    IIF 106 - Ownership of shares – 75% or more OE
  • 18
    RAINER LEISURE LTD
    12928762
    The Exchange 44 Front Street, Benton, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,519 GBP2023-10-31
    Officer
    2020-10-05 ~ 2023-08-22
    IIF 87 - Director → ME
    2024-07-15 ~ 2025-03-31
    IIF 67 - Director → ME
    2025-04-01 ~ now
    IIF 57 - Director → ME
    2023-08-22 ~ 2024-07-15
    IIF 55 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
    2020-10-05 ~ 2025-03-31
    IIF 146 - Ownership of shares – 75% or more OE
  • 19
    ROBINSON LEISURE DEVELOPMENTS PLC - now
    BULGARIAN LEISURE DEVELOPMENTS PLC - 2012-01-11
    ROBINSON LEISURE DEVELOPMENTS PLC - 2011-08-30
    ESTATE, FINANCE & GENERAL TRUST PLC
    - 2011-06-22 02399076
    62/63 Westborough, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -250,000 GBP2018-11-30
    Officer
    1998-03-20 ~ 2001-06-22
    IIF 81 - Director → ME
  • 20
    SCOTT WALTERS LIMITED
    07948920 10791421
    10a Great North Road, Milford Haven, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 148 - Director → ME
  • 21
    SCOTT WALTERS LIMITED
    10791421 07948920
    63 Charles Street, Milford Haven, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-05-26 ~ 2022-01-23
    IIF 147 - Director → ME
    Person with significant control
    2017-05-26 ~ 2022-01-23
    IIF 145 - Ownership of shares – 75% or more OE
  • 22
    SCOTTALBION HOLDINGS LIMITED
    13603858
    7 Creighton Place, Embleton, Alnwick, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2021-10-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 23
    SCOTTALBION PROPERTIES LIMITED
    - now 01032368
    MONTE CARLO AMUSEMENT ARCADES LIMITED
    - 1992-01-22 01032368
    21 Main Street, 1st Floor, Seahouses, England
    Active Corporate (5 parents)
    Equity (Company account)
    395,316 GBP2023-09-30
    Officer
    ~ 2009-07-13
    IIF 105 - Director → ME
    ~ 2004-10-20
    IIF 80 - Director → ME
    1996-01-23 ~ 1997-09-30
    IIF 13 - Director → ME
    2020-02-10 ~ 2020-06-12
    IIF 63 - Director → ME
    2020-10-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-10-01
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    SCOTTS CATERING LIMITED
    - now 03544425
    VALENTINE RAINER LIMITED
    - 2014-11-28 03544425 13989607
    44 The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,952 GBP2015-06-30
    Officer
    2010-03-07 ~ 2018-01-10
    IIF 115 - Director → ME
    2014-07-01 ~ 2014-07-01
    IIF 17 - Director → ME
    1998-04-09 ~ 2002-10-01
    IIF 82 - Director → ME
    1998-04-09 ~ 2014-07-01
    IIF 72 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2018-01-10
    IIF 162 - Ownership of shares – 75% or more OE
  • 25
    SEAHOUSES ENTERTAINMENT LTD
    13989350
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2025-07-01 ~ now
    IIF 66 - Director → ME
    2022-03-19 ~ 2025-07-01
    IIF 129 - Director → ME
    2022-03-19 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    2022-03-19 ~ 2025-07-01
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 26
    SEAHOUSES TRADING DEVELOPMENTS LTD.
    - now 11413340
    FUNZONE LEISURE LIMITED
    - 2025-03-12 11413340
    GOALSKILL LTD.
    - 2024-01-12 11413340 SC457513... (more)
    MILK AND HONEY CATERING LTD
    - 2023-02-18 11413340
    FACE TO FACE TRADING LTD
    - 2021-02-04 11413340
    21 Main Street, Seahouses, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,981 GBP2022-06-30
    Officer
    2020-03-01 ~ 2021-02-24
    IIF 64 - Director → ME
    2021-02-20 ~ now
    IIF 29 - Director → ME
    2018-06-13 ~ 2020-03-01
    IIF 89 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    2020-03-01 ~ 2023-01-23
    IIF 95 - Ownership of shares – 75% or more OE
    2018-06-13 ~ 2020-03-01
    IIF 124 - Ownership of shares – 75% or more OE
  • 27
    SHEPHERDS COMPLEX (MANAGEMENT) LIMITED
    - now 01958665
    RESIDENTS MANAGEMENT (NO. 46) LIMITED - 1986-03-18
    Winander House, Glebe Road, Bowness-on-windermere, Cumbria
    Active Corporate (12 parents)
    Officer
    1997-10-22 ~ 2021-07-28
    IIF 118 - Director → ME
  • 28
    SIMPLICITY CATERING LTD
    - now 13989607 12100003
    KENT RV PARKS LTD
    - 2024-02-20 13989607
    VALENTINE RAINER LTD
    - 2023-09-18 13989607 03544425
    1 Seafield Road, Seahouses, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2024-03-24 ~ 2024-06-18
    IIF 16 - Director → ME
    2022-03-19 ~ 2024-02-15
    IIF 130 - Director → ME
    2024-02-15 ~ 2024-03-24
    IIF 60 - Director → ME
    2024-06-18 ~ now
    IIF 41 - Director → ME
    2022-03-19 ~ 2024-04-17
    IIF 136 - Secretary → ME
    Person with significant control
    2022-03-19 ~ 2024-02-15
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    2024-07-10 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
    2024-03-24 ~ 2024-07-10
    IIF 92 - Ownership of shares – 75% or more OE
    2024-02-15 ~ 2024-03-24
    IIF 111 - Ownership of shares – 75% or more OE
  • 29
    SWEET BY SCOTTS LTD.
    - now SC457513 10046631
    CATERING & STAFF SERVICES LTD
    - 2019-07-17 SC457513
    GOALSKILL LTD.
    - 2018-02-21 SC457513 11413340... (more)
    CATERING & MANAGERIAL SERVICES LIMITED
    - 2017-08-30 SC457513
    114 Gorgie Road, Edinburgh, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -49,846 GBP2019-02-02
    Officer
    2018-05-25 ~ 2019-07-15
    IIF 1 - Director → ME
    2019-07-15 ~ now
    IIF 15 - Director → ME
    2013-08-23 ~ 2018-05-25
    IIF 37 - Director → ME
    2019-07-15 ~ 2019-07-15
    IIF 126 - Director → ME
    2018-05-25 ~ 2018-05-25
    IIF 4 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-07-15
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    2018-05-25 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 30
    VALENTINE PROPERTY DEVELOPMENTS LTD
    12876464
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 132 - Director → ME
    2020-09-13 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 31
    YORK STAFF SERVICES LTD
    - now 12100003
    SIMPLICITY CATERING LTD
    - 2023-12-11 12100003 13989607
    269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -92,722 GBP2023-01-31
    Officer
    2022-05-31 ~ 2023-01-24
    IIF 43 - Director → ME
    2021-05-20 ~ 2021-10-26
    IIF 45 - Director → ME
    2021-10-26 ~ 2022-05-31
    IIF 30 - Director → ME
    2023-06-06 ~ now
    IIF 88 - Director → ME
    2023-01-20 ~ 2023-09-03
    IIF 61 - Director → ME
    2023-09-02 ~ 2023-09-30
    IIF 46 - Director → ME
    2019-07-12 ~ 2021-03-30
    IIF 131 - Director → ME
    Person with significant control
    2019-07-12 ~ 2022-05-01
    IIF 134 - Ownership of shares – 75% or more OE
    2024-06-18 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
    2020-03-20 ~ 2023-01-23
    IIF 22 - Ownership of shares – 75% or more OE
    2023-09-26 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    2023-01-24 ~ 2023-09-26
    IIF 112 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.