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

Miss Sofia Scott

    Related profiles found in government register
  • 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 1
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 2 IIF 3
  • 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 4
  • 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 5 IIF 6
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 9
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • 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 11
  • 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 12
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 13
  • 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 14
    • 64, St. Lawrence Avenue, Hakin, Milford Haven, Pembrokeshire, SA73 3NB, United Kingdom

      IIF 15
  • 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 16
  • 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 17 IIF 18
  • 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 19 IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • 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 23
  • 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 24
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 25
  • 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 26
  • 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 27
  • 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 28
  • Mr Claude Scott
    British born in February 1997

    Resident in Scotland

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

      IIF 29 IIF 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
    • 1a St. Martins Parade, St. Martins Parade, Bowness-on-windermere, Windermere, LA23 3GQ, England

      IIF 35
  • 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 36
  • 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 37
    • Manor Barn, 179 Mongeham Road, Deal, Kent, CT14 9LR, England

      IIF 38
  • 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 39 IIF 40
  • 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 41
  • 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 42
  • 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 43
  • Mrs Cathryn Scott
    British born in December 1964

    Resident in Scotland

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

      IIF 44 IIF 45
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 46 IIF 47
  • 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 48
  • 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 49
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 50
    • The Royal 1, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 51
  • 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 52
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 53
  • 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 54 IIF 55
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

      IIF 56 IIF 57
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 58
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 59 IIF 60
  • 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 61
  • 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 62
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 63
  • 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 64
  • 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 65 IIF 66 IIF 67
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 68
    • 1, Seafield Road, Seahouses, NE68 7SJ, England

      IIF 69
  • 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 70 IIF 71
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 72
  • 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 73
    • Slot Casino, 27 Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 74
  • 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 75
  • 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 76
  • Scott, Walter
    British born in January 1962

    Resident in Scotland

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

      IIF 77
  • 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 78
  • 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 79
  • 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 80
  • 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 81
  • 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 82
  • Scott, Walter Claude
    British born in February 1997

    Resident in Scotland

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

      IIF 83 IIF 84
  • 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 85
  • 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 92
  • 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 93
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

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

      IIF 95
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 96
  • Scott, Walter Gary
    British born in January 1962

    Resident in Scotland

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

      IIF 97
    • 21, Main Street, Seahouses, Northumberland, NE68 7RE, England

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

      IIF 101
    • 30a York Place, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 102
  • 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 103 IIF 104
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 105
  • 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 106
  • 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 107
  • 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 108
  • 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 109
  • 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 110
  • 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 111
  • 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 112
  • Scott, Cathryn
    British company director born in December 1964

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

      IIF 113
  • Scott, Walter
    British

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

      IIF 114
  • 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 115
  • Scott, Cathryn Amelia
    British born in December 1964

    Resident in Scotland

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

      IIF 116
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 117 IIF 118
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Resident in Scotland

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

      IIF 119
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 120 IIF 121
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 122
  • 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 123
  • Scott, Walter Gary
    British company director

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

      IIF 124
  • Scott, Walter Gary
    British director

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

      IIF 125
  • 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 Amelia
    British

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

      IIF 135 IIF 136
  • Scott, Cathryn Amelia
    British company director

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

      IIF 137
  • 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 138
  • 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 139
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 140
  • 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 141
  • 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 142
  • 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 143
  • 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 144
  • 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 145
  • Scott, Cathryn Amelia
    Uk

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

      IIF 146
  • Scott, Cathryn Amelia
    Uk leisure

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

      IIF 147
  • Scott, Cathryn Amelia
    British amusement caterer born in December 1964

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

      IIF 148
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Registered addresses and corresponding companies
  • Scott, Cathryn

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

      IIF 152
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 153
  • Scott, Sofia

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

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

      IIF 155 IIF 156
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 157
  • Scott, Walter

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

      IIF 158
    • 76a, Station Road, Ashington, Northumberland, NE63 8RN, England

      IIF 159
    • 81, George Street, Edinburgh, EH2 3ES

      IIF 160
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 161
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 162
    • 6-7, High Street, South Queensferry, Lothian, EH30 9PP

      IIF 163
child relation
Offspring entities and appointments
Active 23
  • 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 48 - Director → ME
    2010-02-25 ~ dissolved
    IIF 159 - Secretary → ME
  • 2
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 109 - Director → ME
    2006-08-14 ~ dissolved
    IIF 125 - 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 117 - Director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 68 - 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 49 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    27 Main Street, Seahouses, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    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 121 - Director → ME
    2012-03-01 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    2016-04-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 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
    2012-11-21 ~ dissolved
    IIF 140 - Director → ME
    2012-11-21 ~ dissolved
    IIF 153 - Secretary → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - 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 104 - Director → ME
    2020-01-04 ~ now
    IIF 160 - 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 76 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 35 - 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
    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 97 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 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
    2020-12-09 ~ now
    IIF 50 - Director → ME
    2022-09-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    2020-11-24 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    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 142 - Director → ME
    2014-02-01 ~ dissolved
    IIF 162 - 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 93 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 54 - 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 95 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    10a Great North Road, Milford Haven, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 15 - 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 94 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 96 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 56 - 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 82 - Director → ME
    2022-03-19 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 19
    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
    21 Main Street, Seahouses, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,981 GBP2022-06-30
    Officer
    2021-02-20 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 20
    KENT RV PARKS LTD - 2024-02-20
    VALENTINE RAINER LTD - 2023-09-18
    1 Seafield Road, Seahouses, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2024-06-18 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    CATERING & STAFF SERVICES LTD - 2019-07-17
    GOALSKILL LTD. - 2018-02-21
    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 40 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 22 - Director → ME
    2020-09-13 ~ dissolved
    IIF 157 - Secretary → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 23
    SIMPLICITY CATERING LTD - 2023-12-11
    269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -92,722 GBP2023-01-31
    Officer
    2023-06-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    2024-06-18 ~ now
    IIF 31 - 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 73 - Director → ME
    2007-03-21 ~ 2008-08-01
    IIF 127 - Director → ME
    IIF 113 - Director → ME
    2007-03-21 ~ 2008-08-01
    IIF 124 - 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 130 - Director → ME
  • 3
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2007-04-01 ~ 2010-06-01
    IIF 74 - Director → ME
    2005-03-10 ~ 2005-03-20
    IIF 134 - Director → ME
    2005-03-10 ~ 2005-03-20
    IIF 136 - 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 119 - Director → ME
    2011-08-18 ~ 2020-05-12
    IIF 123 - Director → ME
    1991-05-23 ~ 2013-06-01
    IIF 78 - Director → ME
    2021-12-01 ~ 2024-04-15
    IIF 105 - Director → ME
    2020-05-16 ~ 2020-05-17
    IIF 115 - Director → ME
    2020-05-20 ~ 2021-12-01
    IIF 85 - Director → ME
    ~ 1996-04-01
    IIF 148 - Director → ME
    2020-05-13 ~ 2020-05-20
    IIF 18 - Director → ME
    2000-01-05 ~ 2014-10-01
    IIF 114 - Secretary → ME
    Person with significant control
    2020-05-13 ~ 2020-05-26
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2020-05-04 ~ 2020-05-12
    IIF 12 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2020-07-17
    IIF 36 - 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 81 - Director → ME
    2004-12-06 ~ 2005-05-08
    IIF 133 - Director → ME
    2007-01-07 ~ 2018-05-01
    IIF 79 - Director → ME
    2018-08-08 ~ 2019-01-15
    IIF 91 - Director → ME
    2004-12-06 ~ 2010-06-01
    IIF 135 - Secretary → ME
    Person with significant control
    2017-09-01 ~ 2018-05-01
    IIF 63 - 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 150 - 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 75 - Director → ME
    2012-11-21 ~ 2014-06-01
    IIF 143 - 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 43 - Director → ME
    2015-02-24 ~ 2021-06-18
    IIF 144 - Director → ME
    2021-11-07 ~ 2021-12-01
    IIF 90 - Director → ME
    2012-06-01 ~ 2019-12-22
    IIF 139 - Director → ME
    2012-02-24 ~ 2015-02-24
    IIF 107 - Director → ME
    2018-03-04 ~ 2020-01-04
    IIF 154 - Secretary → ME
    2012-02-24 ~ 2018-02-18
    IIF 158 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2022-06-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - 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 141 - Director → ME
    2013-06-10 ~ 2014-03-01
    IIF 163 - 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 110 - Director → ME
    1990-01-19 ~ 2001-03-19
    IIF 149 - Director → ME
    2000-01-05 ~ 2001-03-19
    IIF 126 - Director → ME
    1990-01-19 ~ 2001-12-01
    IIF 137 - Secretary → ME
  • 11
    DELICACIES DELI LTD - 2024-05-25
    MILK AND HONEY CATERERS LTD - 2020-09-22
    SWEET BY SCOTTS LTD - 2019-07-14
    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
    2016-03-07 ~ 2021-07-21
    IIF 17 - Director → ME
    2021-07-20 ~ 2025-07-01
    IIF 120 - Director → ME
    2018-05-01 ~ 2018-11-30
    IIF 122 - Director → ME
    2016-03-07 ~ 2019-06-30
    IIF 152 - Secretary → ME
    Person with significant control
    2018-12-03 ~ 2020-02-07
    IIF 3 - Ownership of shares – 75% or more OE
    2020-12-24 ~ 2023-01-14
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    2016-05-12 ~ 2018-02-07
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    2017-04-01 ~ 2018-11-27
    IIF 45 - Ownership of shares – 75% or more OE
    2023-01-14 ~ 2025-07-01
    IIF 70 - 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 92 - Director → ME
    Person with significant control
    2020-12-31 ~ 2021-10-29
    IIF 66 - 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
    2004-01-01 ~ 2014-01-17
    IIF 80 - Director → ME
    2014-02-01 ~ 2014-02-16
    IIF 108 - Director → ME
    2000-11-10 ~ 2002-10-01
    IIF 128 - Director → ME
    2000-11-10 ~ 2012-06-01
    IIF 146 - Secretary → ME
  • 14
    7 Creighton Place, Alnwick, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -150,490 GBP2024-04-30
    Officer
    2020-04-01 ~ 2021-04-01
    IIF 106 - Director → ME
    2023-03-02 ~ 2023-06-20
    IIF 100 - Director → ME
    2021-04-01 ~ 2025-06-09
    IIF 87 - Director → ME
    Person with significant control
    2021-04-01 ~ 2025-06-11
    IIF 67 - Ownership of shares – 75% or more OE
    2020-04-01 ~ 2021-04-01
    IIF 55 - 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
    2024-07-15 ~ 2025-03-31
    IIF 42 - Director → ME
    2023-08-22 ~ 2024-07-15
    IIF 99 - Director → ME
    2020-10-05 ~ 2023-08-22
    IIF 53 - Director → ME
    Person with significant control
    2020-10-05 ~ 2025-03-31
    IIF 112 - 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 131 - Director → ME
  • 17
    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 14 - Director → ME
    Person with significant control
    2017-05-26 ~ 2022-01-23
    IIF 23 - 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 145 - Director → ME
    2020-02-10 ~ 2020-06-12
    IIF 111 - Director → ME
    1996-01-23 ~ 1997-09-30
    IIF 151 - Director → ME
    ~ 2004-10-20
    IIF 129 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 33 - 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
    2010-03-07 ~ 2018-01-10
    IIF 26 - Director → ME
    2014-07-01 ~ 2014-07-01
    IIF 138 - Director → ME
    1998-04-09 ~ 2002-10-01
    IIF 132 - Director → ME
    1998-04-09 ~ 2014-07-01
    IIF 147 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2018-01-10
    IIF 62 - 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 19 - Director → ME
    Person with significant control
    2022-03-19 ~ 2025-07-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    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
    21 Main Street, Seahouses, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,981 GBP2022-06-30
    Officer
    2018-06-13 ~ 2020-03-01
    IIF 52 - Director → ME
    2020-03-01 ~ 2021-02-24
    IIF 27 - Director → ME
    Person with significant control
    2020-03-01 ~ 2023-01-23
    IIF 13 - Ownership of shares – 75% or more OE
    2018-06-13 ~ 2020-03-01
    IIF 37 - 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 32 - Director → ME
  • 23
    KENT RV PARKS LTD - 2024-02-20
    VALENTINE RAINER LTD - 2023-09-18
    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 41 - Director → ME
    2022-03-19 ~ 2024-02-15
    IIF 20 - Director → ME
    2024-02-15 ~ 2024-03-24
    IIF 101 - Director → ME
    2022-03-19 ~ 2024-04-17
    IIF 155 - Secretary → ME
    Person with significant control
    2022-03-19 ~ 2024-02-15
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    2024-03-24 ~ 2024-07-10
    IIF 24 - Ownership of shares – 75% or more OE
    2024-02-15 ~ 2024-03-24
    IIF 59 - Ownership of shares – 75% or more OE
  • 24
    CATERING & STAFF SERVICES LTD - 2019-07-17
    GOALSKILL LTD. - 2018-02-21
    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 ~ 2019-07-15
    IIF 16 - Director → ME
    2018-05-25 ~ 2018-05-25
    IIF 118 - Director → ME
    2013-08-23 ~ 2018-05-25
    IIF 77 - Director → ME
    2018-05-25 ~ 2019-07-15
    IIF 116 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-07-15
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 25
    SIMPLICITY CATERING LTD - 2023-12-11
    269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -92,722 GBP2023-01-31
    Officer
    2021-10-26 ~ 2022-05-31
    IIF 103 - Director → ME
    2019-07-12 ~ 2021-03-30
    IIF 21 - Director → ME
    2023-09-02 ~ 2023-09-30
    IIF 89 - Director → ME
    2023-01-20 ~ 2023-09-03
    IIF 102 - Director → ME
    2022-05-31 ~ 2023-01-24
    IIF 86 - Director → ME
    2021-05-20 ~ 2021-10-26
    IIF 88 - Director → ME
    Person with significant control
    2020-03-20 ~ 2023-01-23
    IIF 72 - Ownership of shares – 75% or more OE
    2019-07-12 ~ 2022-05-01
    IIF 4 - Ownership of shares – 75% or more OE
    2023-01-24 ~ 2023-09-26
    IIF 60 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.