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

    Related profiles found in government register
  • Scott, Walter

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

      IIF 1
    • 76a, Station Road, Ashington, Northumberland, NE63 8RN, England

      IIF 2
    • 81, George Street, Edinburgh, EH2 3ES

      IIF 3
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 4
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 5
    • 6-7, High Street, South Queensferry, Lothian, EH30 9PP

      IIF 6
  • Scott, Cathryn

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

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

      IIF 8
  • Scott, Sofia

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

      IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10 IIF 11
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Scott, Walter
    British

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

      IIF 13
  • Scott, Walter Gary
    British company director

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

      IIF 14
  • Scott, Walter Gary
    British director

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

      IIF 15
  • Scott, Cathryn Amelia
    Uk

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

      IIF 16
  • Scott, Cathryn Amelia
    Uk leisure

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

      IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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, Cathryn
    British company director born in December 1964

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

      IIF 30
  • Scott, Cathryn Amelia
    British

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

      IIF 31 IIF 32
  • Scott, Cathryn Amelia
    British company director

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

      IIF 33
  • Scott, Walter
    British beer manufacturer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Wingfield Drive, Chaddesden, Derby, DE21 4PW, England

      IIF 34
  • Scott, Walter
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15 Wingfield Drive, Chaddesden, Derbyshire, DE21 4PW, England

      IIF 35
    • 89, Perth Street, Derby, DE21 4BR, England

      IIF 36
  • Scott, Walter
    British company director born in January 1962

    Resident in England

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

      IIF 37
  • Scott, Walter
    English company director born in July 1962

    Resident in England

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

      IIF 38
  • Scott, Walter
    British amusement caterer born in January 1962

    Resident in Scotland

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

      IIF 39
  • 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 40
    • 4, Verila Street, 1663 Sofia, Kashata, Bulgaria

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • Scott, Sofia
    British company director born in June 1993

    Resident in England

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

      IIF 45
  • 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 46
  • Scott, Cathryn Amelia
    British amusement caterer born in December 1964

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

      IIF 47
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Registered addresses and corresponding companies
  • 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 51 IIF 52
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 53
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 54
    • 30a York Place, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 55
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 56
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 57
  • 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 58
  • 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 59
  • 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 60 IIF 61 IIF 62
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 63 IIF 64
  • 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 65
  • 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 66
  • 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 67
  • Scott, Walter Claude
    British commercial director born in February 1997

    Resident in Scotland

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

      IIF 68
  • 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 77
  • Scott, Sofia Valentine
    British company director born in June 1993

    Resident in England

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

      IIF 78
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 79
    • The Royal 1, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 80
  • 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 81
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 82
  • Mr Claude Scott
    British born in February 1997

    Resident in Scotland

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

      IIF 83 IIF 84
  • 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 85
  • Mr Walter Scott
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 89, Perth Street, Derby, DE21 4BR, England

      IIF 86
    • 16, Queen Street, Ilkeston, Derbyshire, DE7 5GT, England

      IIF 87
  • Mr Walter Scott
    British born in January 1962

    Resident in England

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

      IIF 88
  • 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 89
  • 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 90
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Resident in Scotland

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

      IIF 91
    • 17a North West Circus Place, Edinburgh, Lothian, EH3 6SX

      IIF 92
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 93 IIF 94 IIF 95
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 96
  • Scott, Cathryn Amelia
    British director born in December 1964

    Resident in Scotland

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

      IIF 97
  • Scott, Cathryn Amelia
    British general manager born in December 1964

    Resident in Scotland

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

      IIF 98
  • 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 99
    • Slot Casino, 27 Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 100
  • Mrs Cathryn Scott
    British born in December 1964

    Resident in Scotland

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

      IIF 101 IIF 102
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 103 IIF 104
  • 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 105
  • 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 106
  • 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 107
  • 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 108
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

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

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

      IIF 111 IIF 112
  • 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 113
  • Walters, Scott
    British director born in August 1974

    Resident in United Kingdom

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

      IIF 114
    • 64, St. Lawrence Avenue, Hakin, Milford Haven, Pembrokeshire, SA73 3NB, United Kingdom

      IIF 115
  • 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 116
  • 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 117
  • Scott, Sofia Valentine
    British company director born in June 1993

    Resident in United Kingdom

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

      IIF 118
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 119 IIF 120
  • 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 121 IIF 122
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 123
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 124
  • 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 125
    • Manor Barn, 179 Mongeham Road, Deal, Kent, CT14 9LR, England

      IIF 126
  • 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 127
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 128 IIF 129
  • 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 130 IIF 131 IIF 132
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 133
    • 1, Glebe Road, Bowness-on-windermere, Windermere, LA23 3HE, England

      IIF 134
  • 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 135
  • 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 136
  • 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 137
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 138
  • 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 139
  • 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 140
  • 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 141
  • 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 142
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 143 IIF 144
  • 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 145
  • 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 146
  • 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 147 IIF 148
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 149
  • 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 150
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 151
  • 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 152
  • 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 153 IIF 154
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 155 IIF 156
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 157
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 158
  • 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 159
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 160
  • 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 161
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 162
child relation
Offspring entities and appointments
Active 26
  • 1
    PAY BY CHEQUE LTD - 2013-06-13
    SECTOR WIDE CONTRACTS LTD - 2012-08-02
    SLOT CASINO LIMITED - 2012-02-24
    OLYMPIA ARCADE (2007) LIMITED - 2009-01-12
    76a Station Road, Ashington, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2010-02-25 ~ dissolved
    IIF 44 - director → ME
    2010-02-25 ~ dissolved
    IIF 2 - secretary → ME
  • 2
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 140 - director → ME
    2006-08-14 ~ dissolved
    IIF 15 - secretary → ME
  • 3
    89 Perth Street, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 4
    IMPERIUM LIMITED - 1981-12-31
    4385, 01535314 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    221,932 GBP2023-08-28
    Officer
    2024-04-15 ~ now
    IIF 94 - director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 5
    Manor Barn, 179 Mongeham Road, Deal, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    5,987 GBP2024-03-31
    Officer
    2020-08-26 ~ now
    IIF 78 - director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 6
    27 Main Street, Seahouses, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 128 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 7
    COBCO 628 LIMITED - 2013-11-11
    44 Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -107,322 GBP2017-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 95 - director → ME
    2012-03-01 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    2016-04-24 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 8
    SEAHOUSES AMUSEMENTS LTD - 2019-12-04
    LONDON FOURTH WAY CENTRE LTD. - 2019-04-18
    EDINBURGH INDEPENDANT LEISURE LTD - 2018-11-16
    GOALSKILL LTD - 2017-02-20
    114 Gorgie Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,684 GBP2020-04-30
    Officer
    2012-11-21 ~ dissolved
    IIF 138 - director → ME
    2012-11-21 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DJED DEVELOPMENTS LTD - 2021-08-17
    SCOTTS CATERING OF EDINBURGH LIMITED - 2014-11-27
    81 George Street, Edinburgh
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -163,920 GBP2022-06-30
    Officer
    2021-06-17 ~ now
    IIF 62 - director → ME
    2020-01-04 ~ now
    IIF 3 - secretary → ME
  • 10
    HARRYS HUTS LTD - 2023-11-08
    1a St. Martins Parade, Bowness-on-windermere, Windermere, England
    Corporate (1 parent)
    Equity (Company account)
    -89,772 GBP2023-08-31
    Officer
    2023-11-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 11
    DELICACIES DELI LTD - 2024-05-25
    MILK AND HONEY CATERERS LTD - 2020-09-22
    SWEET BY SCOTTS LTD - 2019-07-14
    21 Main Street, 1st Floor, Seahouses, England
    Corporate (2 parents)
    Equity (Company account)
    -92,617 GBP2023-12-01
    Officer
    2021-07-20 ~ now
    IIF 93 - director → ME
    2023-02-07 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-01-14 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 12
    YORK EDINBURGH LIMITED - 2023-10-06
    30a York Place, Edinburgh, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    160,526 GBP2023-11-30
    Officer
    2020-12-09 ~ now
    IIF 79 - director → ME
    2022-09-22 ~ now
    IIF 69 - director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    2020-11-24 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PAY BY CHEQUE LIMITED - 2012-07-24
    WORLDWIDE PROPERTY UK LIMITED - 2010-03-17
    PAY BY CHEQUE LIMITED - 2006-02-15
    44, The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2014-03-01 ~ dissolved
    IIF 19 - director → ME
    2014-02-01 ~ dissolved
    IIF 5 - secretary → ME
  • 14
    7 Creighton Place, Alnwick, Northumberland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,711 GBP2023-04-30
    Officer
    2021-04-01 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 15
    4385, 12928762 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -61,519 GBP2023-10-31
    Officer
    2025-04-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 16
    10a Great North Road, Milford Haven, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 115 - director → ME
  • 17
    7 Creighton Place, Embleton, Alnwick, United Kingdom
    Corporate (1 parent)
    Officer
    2021-10-01 ~ now
    IIF 53 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 18
    MONTE CARLO AMUSEMENT ARCADES LIMITED - 1992-01-22
    21 Main Street, 1st Floor, Seahouses, England
    Corporate (1 parent)
    Equity (Company account)
    395,316 GBP2023-09-30
    Officer
    2020-10-07 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 19
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-19 ~ now
    IIF 121 - director → ME
    2022-03-19 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 20
    FUNZONE LEISURE LIMITED - 2025-03-12
    GOALSKILL LTD. - 2024-01-12
    MILK AND HONEY CATERING LTD - 2023-02-18
    FACE TO FACE TRADING LTD - 2021-02-04
    44, The Exchange Front Street, Benton, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -52,981 GBP2022-06-30
    Officer
    2021-02-20 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 21
    KENT RV PARKS LTD - 2024-02-20
    VALENTINE RAINER LTD - 2023-09-18
    1 Glebe Road, Bowness-on-windermere, Windermere, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    2024-06-18 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 22
    CATERING & STAFF SERVICES LTD - 2019-07-17
    GOALSKILL LTD. - 2018-02-21
    CATERING & MANAGERIAL SERVICES LIMITED - 2017-08-30
    114 Gorgie Road, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -49,846 GBP2019-02-02
    Officer
    2019-07-15 ~ now
    IIF 129 - director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 23
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 124 - director → ME
    2020-09-13 ~ dissolved
    IIF 12 - secretary → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 24
    DERBY INN LIMITED - 2017-02-06
    16 Queen Street, Ilkeston, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,255 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    16 Queen Street, Ilkeston, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-08 ~ dissolved
    IIF 34 - director → ME
  • 26
    SIMPLICITY CATERING LTD - 2023-12-11
    269 Church Street, Blackpool, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -92,722 GBP2023-01-31
    Officer
    2023-06-06 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    2023-09-26 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    PAY BY CHEQUE LTD - 2013-06-13
    SECTOR WIDE CONTRACTS LTD - 2012-08-02
    SLOT CASINO LIMITED - 2012-02-24
    OLYMPIA ARCADE (2007) LIMITED - 2009-01-12
    76a Station Road, Ashington, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2010-02-25 ~ 2012-02-01
    IIF 99 - director → ME
    2007-03-21 ~ 2008-08-01
    IIF 30 - director → ME
    IIF 22 - director → ME
    2007-03-21 ~ 2008-08-01
    IIF 14 - secretary → ME
  • 2
    Lingbeck, Craig Walk, Windermere, England
    Corporate (2 parents)
    Equity (Company account)
    -836 GBP2023-05-30
    Officer
    2004-06-04 ~ 2005-01-25
    IIF 25 - director → ME
  • 3
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-01 ~ 2010-06-01
    IIF 100 - director → ME
    2005-03-10 ~ 2005-03-20
    IIF 29 - director → ME
    2005-03-10 ~ 2005-03-20
    IIF 32 - secretary → ME
  • 4
    IMPERIUM LIMITED - 1981-12-31
    4385, 01535314 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    221,932 GBP2023-08-28
    Officer
    2011-08-18 ~ 2020-05-12
    IIF 97 - director → ME
    2004-10-01 ~ 2013-06-06
    IIF 92 - director → ME
    ~ 1996-04-01
    IIF 47 - director → ME
    2020-05-13 ~ 2020-05-20
    IIF 120 - director → ME
    2020-05-20 ~ 2021-12-01
    IIF 68 - director → ME
    2020-05-16 ~ 2020-05-17
    IIF 38 - director → ME
    1991-05-23 ~ 2013-06-01
    IIF 39 - director → ME
    2021-12-01 ~ 2024-04-15
    IIF 64 - director → ME
    2000-01-05 ~ 2014-10-01
    IIF 13 - secretary → ME
    Person with significant control
    2020-05-04 ~ 2020-05-12
    IIF 150 - Ownership of shares – 75% or more OE
    2020-05-13 ~ 2020-05-26
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    2020-05-01 ~ 2020-07-17
    IIF 89 - Ownership of shares – 75% or more OE
  • 5
    COBCO 628 LIMITED - 2013-11-11
    44 Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -107,322 GBP2017-03-31
    Officer
    2018-05-07 ~ 2018-08-08
    IIF 66 - director → ME
    2018-08-08 ~ 2019-01-15
    IIF 76 - director → ME
    2007-01-07 ~ 2018-05-01
    IIF 40 - director → ME
    2004-12-06 ~ 2005-05-08
    IIF 28 - director → ME
    2004-12-06 ~ 2010-06-01
    IIF 31 - secretary → ME
    Person with significant control
    2017-09-01 ~ 2018-05-01
    IIF 162 - Ownership of shares – 75% or more OE
  • 6
    Johnny's Entertainments, Pleasureland, Marine Road West, Morecambe, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    3,893,760 GBP2023-03-31
    Officer
    2000-08-15 ~ 2004-12-14
    IIF 49 - director → ME
  • 7
    SEAHOUSES AMUSEMENTS LTD - 2019-12-04
    LONDON FOURTH WAY CENTRE LTD. - 2019-04-18
    EDINBURGH INDEPENDANT LEISURE LTD - 2018-11-16
    GOALSKILL LTD - 2017-02-20
    114 Gorgie Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,684 GBP2020-04-30
    Officer
    2020-06-03 ~ 2020-06-05
    IIF 46 - director → ME
    2012-11-21 ~ 2014-06-01
    IIF 20 - director → ME
  • 8
    DJED DEVELOPMENTS LTD - 2021-08-17
    SCOTTS CATERING OF EDINBURGH LIMITED - 2014-11-27
    81 George Street, Edinburgh
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -163,920 GBP2022-06-30
    Officer
    2012-06-01 ~ 2019-12-22
    IIF 137 - director → ME
    2012-06-01 ~ 2021-06-17
    IIF 113 - director → ME
    2021-11-07 ~ 2021-12-01
    IIF 75 - director → ME
    2015-02-24 ~ 2021-06-18
    IIF 105 - director → ME
    2012-02-24 ~ 2015-02-24
    IIF 65 - director → ME
    2018-03-04 ~ 2020-01-04
    IIF 9 - secretary → ME
    2012-02-24 ~ 2018-02-18
    IIF 1 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2022-06-10
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    I & G EVENTS (SCOTLAND) LTD. - 2014-08-11
    58 Long Lane, Broughty Ferry, Dundee
    Dissolved corporate (1 parent)
    Officer
    2013-06-03 ~ 2014-03-01
    IIF 18 - director → ME
    2013-06-10 ~ 2014-03-01
    IIF 6 - secretary → ME
  • 10
    C.A. COOPER FOOTBALL POOLS LIMITED - 2002-08-21
    WATERSUDDEN LIMITED - 1990-01-26
    114 Gorgie Road, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1990-01-19 ~ 2001-03-19
    IIF 48 - director → ME
    2014-02-01 ~ 2017-03-15
    IIF 141 - director → ME
    2000-01-05 ~ 2001-03-19
    IIF 21 - director → ME
    1990-01-19 ~ 2001-12-01
    IIF 33 - secretary → ME
  • 11
    DELICACIES DELI LTD - 2024-05-25
    MILK AND HONEY CATERERS LTD - 2020-09-22
    SWEET BY SCOTTS LTD - 2019-07-14
    21 Main Street, 1st Floor, Seahouses, England
    Corporate (2 parents)
    Equity (Company account)
    -92,617 GBP2023-12-01
    Officer
    2018-05-01 ~ 2018-11-30
    IIF 96 - director → ME
    2016-03-07 ~ 2021-07-21
    IIF 119 - director → ME
    2016-03-07 ~ 2019-06-30
    IIF 7 - secretary → ME
    Person with significant control
    2016-05-12 ~ 2018-02-07
    IIF 157 - Has significant influence or control OE
    IIF 157 - Has significant influence or control over the trustees of a trust OE
    IIF 157 - Has significant influence or control as a member of a firm OE
    2017-04-01 ~ 2018-11-27
    IIF 102 - Ownership of shares – 75% or more OE
    2018-12-03 ~ 2020-02-07
    IIF 144 - Ownership of shares – 75% or more OE
    2020-12-24 ~ 2023-01-14
    IIF 142 - Has significant influence or control OE
    IIF 142 - Has significant influence or control over the trustees of a trust OE
    IIF 142 - Has significant influence or control as a member of a firm OE
  • 12
    YORK EDINBURGH LIMITED - 2023-10-06
    30a York Place, Edinburgh, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    160,526 GBP2023-11-30
    Officer
    2020-12-09 ~ 2021-10-29
    IIF 77 - director → ME
    Person with significant control
    2020-12-31 ~ 2021-10-29
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PAY BY CHEQUE LIMITED - 2012-07-24
    WORLDWIDE PROPERTY UK LIMITED - 2010-03-17
    PAY BY CHEQUE LIMITED - 2006-02-15
    44, The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2014-02-01 ~ 2014-02-16
    IIF 139 - director → ME
    2004-01-01 ~ 2014-01-17
    IIF 42 - director → ME
    2000-11-10 ~ 2002-10-01
    IIF 23 - director → ME
    2000-11-10 ~ 2012-06-01
    IIF 16 - secretary → ME
  • 14
    7 Creighton Place, Alnwick, Northumberland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,711 GBP2023-04-30
    Officer
    2023-03-02 ~ 2023-06-20
    IIF 52 - director → ME
    2020-04-01 ~ 2021-04-01
    IIF 58 - director → ME
    Person with significant control
    2020-04-01 ~ 2021-04-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 15
    4385, 12928762 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -61,519 GBP2023-10-31
    Officer
    2020-10-05 ~ 2023-08-22
    IIF 82 - director → ME
    2024-07-15 ~ 2025-03-31
    IIF 45 - director → ME
    2023-08-22 ~ 2024-07-15
    IIF 51 - director → ME
  • 16
    BULGARIAN LEISURE DEVELOPMENTS PLC - 2012-01-11
    ROBINSON LEISURE DEVELOPMENTS PLC - 2011-08-30
    ESTATE, FINANCE & GENERAL TRUST PLC - 2011-06-22
    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
    1998-03-20 ~ 2001-06-22
    IIF 26 - director → ME
  • 17
    63 Charles Street, Milford Haven, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2017-05-26 ~ 2022-01-23
    IIF 114 - director → ME
    Person with significant control
    2017-05-26 ~ 2022-01-23
    IIF 107 - Ownership of shares – 75% or more OE
  • 18
    MONTE CARLO AMUSEMENT ARCADES LIMITED - 1992-01-22
    21 Main Street, 1st Floor, Seahouses, England
    Corporate (1 parent)
    Equity (Company account)
    395,316 GBP2023-09-30
    Officer
    1996-01-23 ~ 1997-09-30
    IIF 50 - director → ME
    2020-02-10 ~ 2020-06-12
    IIF 59 - director → ME
    ~ 2004-10-20
    IIF 24 - director → ME
    ~ 2009-07-13
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    VALENTINE RAINER LIMITED - 2014-11-28
    44 The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -24,952 GBP2015-06-30
    Officer
    2014-07-01 ~ 2014-07-01
    IIF 136 - director → ME
    2010-03-07 ~ 2018-01-10
    IIF 67 - director → ME
    1998-04-09 ~ 2002-10-01
    IIF 27 - director → ME
    1998-04-09 ~ 2014-07-01
    IIF 17 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2018-01-10
    IIF 161 - Ownership of shares – 75% or more OE
  • 20
    FUNZONE LEISURE LIMITED - 2025-03-12
    GOALSKILL LTD. - 2024-01-12
    MILK AND HONEY CATERING LTD - 2023-02-18
    FACE TO FACE TRADING LTD - 2021-02-04
    44, The Exchange Front Street, Benton, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -52,981 GBP2022-06-30
    Officer
    2020-03-01 ~ 2021-02-24
    IIF 90 - director → ME
    2018-06-13 ~ 2020-03-01
    IIF 81 - director → ME
    Person with significant control
    2018-06-13 ~ 2020-03-01
    IIF 125 - Ownership of shares – 75% or more OE
    2020-03-01 ~ 2023-01-23
    IIF 151 - Ownership of shares – 75% or more OE
  • 21
    RESIDENTS MANAGEMENT (NO. 46) LIMITED - 1986-03-18
    Winander House, Glebe Road, Bowness-on-windermere, Cumbria
    Corporate (4 parents)
    Officer
    1997-10-22 ~ 2021-07-28
    IIF 106 - director → ME
  • 22
    KENT RV PARKS LTD - 2024-02-20
    VALENTINE RAINER LTD - 2023-09-18
    1 Glebe Road, Bowness-on-windermere, Windermere, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-19 ~ 2024-02-15
    IIF 122 - director → ME
    2024-03-24 ~ 2024-06-18
    IIF 127 - director → ME
    2024-02-15 ~ 2024-03-24
    IIF 54 - director → ME
    2022-03-19 ~ 2024-04-17
    IIF 10 - secretary → ME
    Person with significant control
    2022-03-19 ~ 2024-02-15
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    2024-02-15 ~ 2024-03-24
    IIF 111 - Ownership of shares – 75% or more OE
    2024-03-24 ~ 2024-07-10
    IIF 159 - Ownership of shares – 75% or more OE
  • 23
    CATERING & STAFF SERVICES LTD - 2019-07-17
    GOALSKILL LTD. - 2018-02-21
    CATERING & MANAGERIAL SERVICES LIMITED - 2017-08-30
    114 Gorgie Road, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -49,846 GBP2019-02-02
    Officer
    2018-05-25 ~ 2018-05-25
    IIF 98 - director → ME
    2018-05-25 ~ 2019-07-15
    IIF 91 - director → ME
    2019-07-15 ~ 2019-07-15
    IIF 118 - director → ME
    2013-08-23 ~ 2018-05-25
    IIF 41 - director → ME
    Person with significant control
    2016-05-01 ~ 2019-07-15
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 24
    DERBY INN LIMITED - 2017-02-06
    16 Queen Street, Ilkeston, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,255 GBP2017-03-31
    Officer
    2015-04-19 ~ 2018-03-29
    IIF 35 - director → ME
  • 25
    SIMPLICITY CATERING LTD - 2023-12-11
    269 Church Street, Blackpool, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -92,722 GBP2023-01-31
    Officer
    2019-07-12 ~ 2021-03-30
    IIF 123 - director → ME
    2023-09-02 ~ 2023-09-30
    IIF 74 - director → ME
    2023-01-20 ~ 2023-09-03
    IIF 55 - director → ME
    2022-05-31 ~ 2023-01-24
    IIF 71 - director → ME
    2021-10-26 ~ 2022-05-31
    IIF 60 - director → ME
    2021-05-20 ~ 2021-10-26
    IIF 73 - director → ME
    Person with significant control
    2019-07-12 ~ 2022-05-01
    IIF 135 - Ownership of shares – 75% or more OE
    2020-03-20 ~ 2023-01-23
    IIF 149 - Ownership of shares – 75% or more OE
    2023-01-24 ~ 2023-09-26
    IIF 112 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.