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

Mrs Cathryn Amelia Scott

    Related profiles found in government register
  • 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 1 IIF 2
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 3
  • Mrs Cathryn Scott
    British born in December 1964

    Resident in Scotland

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

      IIF 4 IIF 5
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 6 IIF 7
  • 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 8
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

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

    Resident in Scotland

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

      IIF 10
    • 17a North West Circus Place, Edinburgh, Lothian, EH3 6SX

      IIF 11
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 12 IIF 13
    • 27 Main Street, Seahouses, Northumberland, NE68 7RE

      IIF 14
  • 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 15 IIF 16
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 17
  • 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 18
  • 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 19 IIF 20 IIF 21
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 22
    • 1, Seafield Road, Seahouses, NE68 7SJ, England

      IIF 23
  • Mr Claude Scott
    British born in February 1997

    Resident in Scotland

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

      IIF 24 IIF 25
  • 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 26 IIF 27
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

      IIF 28 IIF 29
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

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

      IIF 31 IIF 32
  • 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 33
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 34
  • 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 35
  • 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 36
    • 1a St. Martins Parade, St. Martins Parade, Bowness-on-windermere, Windermere, LA23 3GQ, England

      IIF 37
  • 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 38
  • 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 39
  • 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 40
  • Scott, Cathryn Amelia
    British born in December 1964

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

      IIF 41
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Registered addresses and corresponding companies
  • 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 45
  • 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 46
    • Manor Barn, 179 Mongeham Road, Deal, Kent, CT14 9LR, England

      IIF 47
  • 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 48 IIF 49
  • 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 50
  • 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 51
  • 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 52
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 53
  • 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 54
  • 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 55
    • 4, Verila Street, 1663 Sofia, Kashata, Bulgaria

      IIF 56
  • 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 57
  • 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 58
  • Scott, Walter Gary
    British born in January 1962

    Resident in Scotland

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

      IIF 59
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 60
    • 21, Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 61
  • 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 62 IIF 63
  • 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 64
  • 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 65
  • Scott, Walter Claude
    British born in February 1997

    Resident in Scotland

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

      IIF 66 IIF 67
    • 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 75
  • 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 76
  • Scott, Cathryn Amelia
    British

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

      IIF 77 IIF 78
  • Scott, Cathryn Amelia
    British company director

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

      IIF 79
  • Scott, Cathryn
    British company director born in December 1964

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

      IIF 80
  • 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 81
    • Slot Casino, 27 Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 82
  • 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 83
  • 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 84
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

      IIF 85
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 86
    • 27, Main Street, Seahouses, NE68 7RE, England

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

      IIF 88
  • 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 89
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 90
    • 30a York Place, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 91
  • 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 92
  • 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 93
  • 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 94
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 95 IIF 96
  • 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 97
  • Scott, Sofia
    British born in June 1993

    Resident in England

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

      IIF 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 103
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 104
    • The Royal 1, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 105
  • 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 106
  • 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 107
  • 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 108
  • 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 109
  • 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 110 IIF 111
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 112 IIF 113
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 114
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 115
  • Scott, Walter Gary
    British born in January 1967

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

      IIF 116
  • 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
    English born in July 1962

    Resident in England

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

      IIF 125
  • 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 126
  • 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 127
  • 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 128
  • Scott, Cathryn Amelia
    Uk

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

      IIF 129
  • Scott, Cathryn Amelia
    Uk leisure

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

      IIF 130
  • Scott, Walter
    British

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

      IIF 131
  • 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 132
  • Scott, Walter Gary
    British company director

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

      IIF 133
  • Scott, Walter Gary
    British director

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

      IIF 134
  • 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 135
  • 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 136
  • 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 137
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

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

      IIF 140
  • 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 141
  • 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 142 IIF 143
    • 20-22, Wenlock Road, London, N1 7GU, England

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

      IIF 145
  • 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 146
  • 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 147
  • Scott, Cathryn

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

      IIF 148
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 149
  • Scott, Sofia

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

      IIF 150
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 151 IIF 152
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 153
  • Scott, Walter

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

      IIF 154
    • 76a, Station Road, Ashington, Northumberland, NE63 8RN, England

      IIF 155
    • 81, George Street, Edinburgh, EH2 3ES

      IIF 156
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 157
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 158
    • 6-7, High Street, South Queensferry, Lothian, EH30 9PP

      IIF 159
  • 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 160
  • 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 161
  • 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 162
  • 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 163
child relation
Offspring entities and appointments
Active 23
  • 1
    PAY BY CHEQUE LTD - 2013-06-13
    Related registration: 04105386
    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 146 - Director → ME
    2010-02-25 ~ dissolved
    IIF 155 - Secretary → ME
  • 2
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 162 - Director → ME
    2006-08-14 ~ dissolved
    IIF 134 - Secretary → ME
  • 3
    IMPERIUM LIMITED - 1981-12-31
    27 Main Street, Seahouses, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    216,569 GBP2024-08-28
    Officer
    2024-04-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    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 102 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 5
    Other registered numbers: 11413340, SC437318, SC457513
    27 Main Street, Seahouses, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    COBCO 628 LIMITED - 2013-11-11
    Related registration: 03882130
    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 16 - Director → ME
    2012-03-01 ~ dissolved
    IIF 157 - Secretary → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    2017-05-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 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
    Related registrations: 11413340, 16351155, SC457513
    114 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,684 GBP2020-04-30
    Officer
    2012-11-21 ~ dissolved
    IIF 53 - Director → ME
    2012-11-21 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DJED DEVELOPMENTS LTD - 2021-08-17
    SCOTTS CATERING OF EDINBURGH LIMITED - 2014-11-27
    81 George Street, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -163,920 GBP2022-06-30
    Officer
    2021-06-17 ~ now
    IIF 63 - Director → ME
    2020-01-04 ~ now
    IIF 156 - Secretary → ME
  • 9
    HARRYS HUTS LTD - 2023-11-08
    1a St. Martins Parade, Bowness-on-windermere, Windermere, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,902 GBP2024-08-31
    Officer
    2023-11-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    DELICACIES DELI LTD - 2024-05-25
    MILK AND HONEY CATERERS LTD - 2020-09-22
    SWEET BY SCOTTS LTD - 2019-07-14
    Related registration: 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 59 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    YORK EDINBURGH LIMITED - 2023-10-06
    30a York Place, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    138,033 GBP2024-11-30
    Officer
    2022-09-22 ~ now
    IIF 66 - Director → ME
    2020-12-09 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    2020-11-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PAY BY CHEQUE LIMITED - 2012-07-24
    Related registration: 06177232
    WORLDWIDE PROPERTY UK LIMITED - 2010-03-17
    PAY BY CHEQUE LIMITED - 2006-02-15
    Related registration: 06177232
    44, The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2014-03-01 ~ dissolved
    IIF 108 - Director → ME
    2014-02-01 ~ dissolved
    IIF 158 - Secretary → ME
  • 13
    7 Creighton Place, Alnwick, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -150,490 GBP2024-04-30
    Officer
    2025-02-04 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    The Exchange 44 Front Street, Benton, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,519 GBP2023-10-31
    Officer
    2025-04-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    Other registered number: 10791421
    10a Great North Road, Milford Haven, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 127 - Director → ME
  • 16
    7 Creighton Place, Embleton, Alnwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2021-10-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    MONTE CARLO AMUSEMENT ARCADES LIMITED - 1992-01-22
    21 Main Street, 1st Floor, Seahouses, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,316 GBP2023-09-30
    Officer
    2020-10-07 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    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 99 - Director → ME
    2022-03-19 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    FUNZONE LEISURE LIMITED - 2025-03-12
    GOALSKILL LTD. - 2024-01-12
    Related registrations: 16351155, SC437318, SC457513
    MILK AND HONEY CATERING LTD - 2023-02-18
    FACE TO FACE TRADING LTD - 2021-02-04
    21 Main Street, Seahouses, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,981 GBP2022-06-30
    Officer
    2021-02-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    Other registered number: 12100003
    KENT RV PARKS LTD - 2024-02-20
    VALENTINE RAINER LTD - 2023-09-18
    Related registration: 03544425
    1 Seafield Road, Seahouses, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2024-06-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 21
    Other registered number: 10046631
    CATERING & STAFF SERVICES LTD - 2019-07-17
    GOALSKILL LTD. - 2018-02-21
    Related registrations: 11413340, 16351155, SC437318
    CATERING & MANAGERIAL SERVICES LIMITED - 2017-08-30
    114 Gorgie Road, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,846 GBP2019-02-02
    Officer
    2019-07-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 145 - Director → ME
    2020-09-13 ~ dissolved
    IIF 153 - Secretary → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 23
    SIMPLICITY CATERING LTD - 2023-12-11
    Related registration: 13989607
    269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -92,722 GBP2023-01-31
    Officer
    2023-06-06 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    2023-09-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    PAY BY CHEQUE LTD - 2013-06-13
    Related registration: 04105386
    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
    2007-03-21 ~ 2008-08-01
    IIF 80 - Director → ME
    2010-02-25 ~ 2012-02-01
    IIF 81 - Director → ME
    2007-03-21 ~ 2008-08-01
    IIF 118 - Director → ME
    2007-03-21 ~ 2008-08-01
    IIF 133 - Secretary → ME
  • 2
    Lingbeck, Craig Walk, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    -836 GBP2023-05-30
    Officer
    2004-06-04 ~ 2005-01-25
    IIF 116 - Director → ME
  • 3
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2005-03-10 ~ 2005-03-20
    IIF 124 - Director → ME
    2007-04-01 ~ 2010-06-01
    IIF 82 - Director → ME
    2005-03-10 ~ 2005-03-20
    IIF 78 - Secretary → ME
  • 4
    IMPERIUM LIMITED - 1981-12-31
    27 Main Street, Seahouses, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    216,569 GBP2024-08-28
    Officer
    2004-10-01 ~ 2013-06-06
    IIF 11 - Director → ME
    ~ 1996-04-01
    IIF 41 - Director → ME
    2021-12-01 ~ 2024-04-15
    IIF 60 - Director → ME
    1991-05-23 ~ 2013-06-01
    IIF 55 - Director → ME
    2020-05-13 ~ 2020-05-20
    IIF 140 - Director → ME
    2020-05-16 ~ 2020-05-17
    IIF 125 - Director → ME
    2020-05-20 ~ 2021-12-01
    IIF 68 - Director → ME
    2011-08-18 ~ 2020-05-12
    IIF 14 - Director → ME
    2000-01-05 ~ 2014-10-01
    IIF 131 - Secretary → ME
    Person with significant control
    2020-05-13 ~ 2020-05-26
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    2020-05-04 ~ 2020-05-12
    IIF 33 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2020-07-17
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    COBCO 628 LIMITED - 2013-11-11
    Related registration: 03882130
    44 Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107,322 GBP2017-03-31
    Officer
    2018-08-08 ~ 2019-01-15
    IIF 74 - Director → ME
    2004-12-06 ~ 2005-05-08
    IIF 123 - Director → ME
    2018-05-07 ~ 2018-08-08
    IIF 38 - Director → ME
    2007-01-07 ~ 2018-05-01
    IIF 57 - Director → ME
    2004-12-06 ~ 2010-06-01
    IIF 77 - Secretary → ME
    Person with significant control
    2017-09-01 ~ 2018-05-01
    IIF 138 - Ownership of shares – 75% or more OE
  • 6
    Johnny's Entertainments, Pleasureland, Marine Road West, Morecambe, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    4,253,386 GBP2024-03-30
    Officer
    2000-08-15 ~ 2004-12-14
    IIF 43 - 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
    Related registrations: 11413340, 16351155, SC457513
    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 109 - Director → ME
    2020-06-03 ~ 2020-06-05
    IIF 54 - Director → ME
  • 8
    DJED DEVELOPMENTS LTD - 2021-08-17
    SCOTTS CATERING OF EDINBURGH LIMITED - 2014-11-27
    81 George Street, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -163,920 GBP2022-06-30
    Officer
    2012-06-01 ~ 2021-06-17
    IIF 160 - Director → ME
    2021-11-07 ~ 2021-12-01
    IIF 73 - Director → ME
    2012-02-24 ~ 2015-02-24
    IIF 64 - Director → ME
    2015-02-24 ~ 2021-06-18
    IIF 136 - Director → ME
    2012-06-01 ~ 2019-12-22
    IIF 52 - Director → ME
    2012-02-24 ~ 2018-02-18
    IIF 154 - Secretary → ME
    2018-03-04 ~ 2020-01-04
    IIF 150 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2022-06-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - 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 107 - Director → ME
    2013-06-10 ~ 2014-03-01
    IIF 159 - 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
    2014-02-01 ~ 2017-03-15
    IIF 163 - Director → ME
    1990-01-19 ~ 2001-03-19
    IIF 42 - Director → ME
    2000-01-05 ~ 2001-03-19
    IIF 117 - Director → ME
    1990-01-19 ~ 2001-12-01
    IIF 79 - Secretary → ME
  • 11
    DELICACIES DELI LTD - 2024-05-25
    MILK AND HONEY CATERERS LTD - 2020-09-22
    SWEET BY SCOTTS LTD - 2019-07-14
    Related registration: 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
    2021-07-20 ~ 2025-07-01
    IIF 15 - Director → ME
    2016-03-07 ~ 2021-07-21
    IIF 141 - Director → ME
    2018-05-01 ~ 2018-11-30
    IIF 17 - Director → ME
    2016-03-07 ~ 2019-06-30
    IIF 148 - Secretary → ME
    Person with significant control
    2023-01-14 ~ 2025-07-01
    IIF 1 - Ownership of shares – 75% or more OE
    2017-04-01 ~ 2018-11-27
    IIF 5 - Ownership of shares – 75% or more OE
    2020-12-24 ~ 2023-01-14
    IIF 94 - Has significant influence or control OE
    IIF 94 - Has significant influence or control as a member of a firm OE
    IIF 94 - Has significant influence or control over the trustees of a trust OE
    2016-05-12 ~ 2018-02-07
    IIF 114 - Has significant influence or control OE
    IIF 114 - Has significant influence or control as a member of a firm OE
    IIF 114 - Has significant influence or control over the trustees of a trust OE
    2018-12-03 ~ 2020-02-07
    IIF 96 - Ownership of shares – 75% or more OE
  • 12
    YORK EDINBURGH LIMITED - 2023-10-06
    30a York Place, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    138,033 GBP2024-11-30
    Officer
    2020-12-09 ~ 2021-10-29
    IIF 75 - Director → ME
    Person with significant control
    2020-12-31 ~ 2021-10-29
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PAY BY CHEQUE LIMITED - 2012-07-24
    Related registration: 06177232
    WORLDWIDE PROPERTY UK LIMITED - 2010-03-17
    PAY BY CHEQUE LIMITED - 2006-02-15
    Related registration: 06177232
    44, The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2000-11-10 ~ 2002-10-01
    IIF 119 - Director → ME
    2014-02-01 ~ 2014-02-16
    IIF 161 - Director → ME
    2004-01-01 ~ 2014-01-17
    IIF 58 - Director → ME
    2000-11-10 ~ 2012-06-01
    IIF 129 - Secretary → ME
  • 14
    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 70 - Director → ME
    2020-04-01 ~ 2021-04-01
    IIF 92 - Director → ME
    2023-03-02 ~ 2023-06-20
    IIF 89 - Director → ME
    Person with significant control
    2021-04-01 ~ 2025-06-11
    IIF 21 - Ownership of shares – 75% or more OE
    2020-04-01 ~ 2021-04-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    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 104 - Director → ME
    2024-07-15 ~ 2025-03-31
    IIF 98 - Director → ME
    2023-08-22 ~ 2024-07-15
    IIF 85 - Director → ME
    Person with significant control
    2020-10-05 ~ 2025-03-31
    IIF 100 - Ownership of shares – 75% or more OE
  • 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 121 - Director → ME
  • 17
    Other registered number: 07948920
    63 Charles Street, Milford Haven, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-05-26 ~ 2022-01-23
    IIF 126 - Director → ME
    Person with significant control
    2017-05-26 ~ 2022-01-23
    IIF 128 - Ownership of shares – 75% or more OE
  • 18
    MONTE CARLO AMUSEMENT ARCADES LIMITED - 1992-01-22
    21 Main Street, 1st Floor, Seahouses, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,316 GBP2023-09-30
    Officer
    ~ 2009-07-13
    IIF 135 - Director → ME
    ~ 2004-10-20
    IIF 120 - Director → ME
    1996-01-23 ~ 1997-09-30
    IIF 44 - Director → ME
    2020-02-10 ~ 2020-06-12
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    VALENTINE RAINER LIMITED - 2014-11-28
    Related registration: 13989607
    44 The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -24,952 GBP2015-06-30
    Officer
    2010-03-07 ~ 2018-01-10
    IIF 132 - Director → ME
    2014-07-01 ~ 2014-07-01
    IIF 51 - Director → ME
    1998-04-09 ~ 2002-10-01
    IIF 122 - Director → ME
    1998-04-09 ~ 2014-07-01
    IIF 130 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2018-01-10
    IIF 137 - Ownership of shares – 75% or more OE
  • 20
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-19 ~ 2025-07-01
    IIF 142 - Director → ME
    Person with significant control
    2022-03-19 ~ 2025-07-01
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 21
    FUNZONE LEISURE LIMITED - 2025-03-12
    GOALSKILL LTD. - 2024-01-12
    Related registrations: 16351155, SC437318, SC457513
    MILK AND HONEY CATERING LTD - 2023-02-18
    FACE TO FACE TRADING LTD - 2021-02-04
    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 101 - Director → ME
    2018-06-13 ~ 2020-03-01
    IIF 106 - Director → ME
    Person with significant control
    2020-03-01 ~ 2023-01-23
    IIF 34 - Ownership of shares – 75% or more OE
    2018-06-13 ~ 2020-03-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 22
    RESIDENTS MANAGEMENT (NO. 46) LIMITED - 1986-03-18
    Winander House, Glebe Road, Bowness-on-windermere, Cumbria
    Active Corporate (4 parents)
    Officer
    1997-10-22 ~ 2021-07-28
    IIF 147 - Director → ME
  • 23
    Other registered number: 12100003
    KENT RV PARKS LTD - 2024-02-20
    VALENTINE RAINER LTD - 2023-09-18
    Related registration: 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 50 - Director → ME
    2022-03-19 ~ 2024-02-15
    IIF 143 - Director → ME
    2024-02-15 ~ 2024-03-24
    IIF 90 - Director → ME
    2022-03-19 ~ 2024-04-17
    IIF 151 - Secretary → ME
    Person with significant control
    2022-03-19 ~ 2024-02-15
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    2024-03-24 ~ 2024-07-10
    IIF 8 - Ownership of shares – 75% or more OE
    2024-02-15 ~ 2024-03-24
    IIF 31 - Ownership of shares – 75% or more OE
  • 24
    Other registered number: 10046631
    CATERING & STAFF SERVICES LTD - 2019-07-17
    GOALSKILL LTD. - 2018-02-21
    Related registrations: 11413340, 16351155, SC437318
    CATERING & MANAGERIAL SERVICES LIMITED - 2017-08-30
    114 Gorgie Road, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,846 GBP2019-02-02
    Officer
    2018-05-25 ~ 2019-07-15
    IIF 10 - Director → ME
    2013-08-23 ~ 2018-05-25
    IIF 56 - Director → ME
    2019-07-15 ~ 2019-07-15
    IIF 139 - Director → ME
    2018-05-25 ~ 2018-05-25
    IIF 13 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-07-15
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 25
    SIMPLICITY CATERING LTD - 2023-12-11
    Related registration: 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 69 - Director → ME
    2021-05-20 ~ 2021-10-26
    IIF 71 - Director → ME
    2021-10-26 ~ 2022-05-31
    IIF 62 - Director → ME
    2023-01-20 ~ 2023-09-03
    IIF 91 - Director → ME
    2023-09-02 ~ 2023-09-30
    IIF 72 - Director → ME
    2019-07-12 ~ 2021-03-30
    IIF 144 - Director → ME
    Person with significant control
    2019-07-12 ~ 2022-05-01
    IIF 97 - Ownership of shares – 75% or more OE
    2020-03-20 ~ 2023-01-23
    IIF 3 - Ownership of shares – 75% or more OE
    2023-01-24 ~ 2023-09-26
    IIF 32 - 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.