logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

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 born in August 1974

    Resident in United Kingdom

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

      IIF 14
  • 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 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
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 17
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • 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 19
  • 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 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, England

      IIF 39
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

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

      IIF 51
    • The Royal 1, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 52
  • 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 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
    • 17a North West Circus Place, Edinburgh, Midlothian, EH3 6SX

      IIF 77
    • 4, Verila Street, 1663 Sofia, Kashata, Bulgaria

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

      IIF 94
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 95
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 96
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 97
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 98
  • Scott, Walter Gary
    British born in January 1962

    Resident in Scotland

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

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

      IIF 100
    • 21, Main Street, Seahouses, Northumberland, NE68 7RE, England

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

      IIF 103
  • Scott, Walter Gary
    British company director born in January 1962

    Resident in Scotland

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

      IIF 117
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 118 IIF 119
    • 27 Main Street, Seahouses, Northumberland, NE68 7RE

      IIF 120
  • 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 121 IIF 122
    • 27, Main Street, Seahouses, NE68 7RE, England

      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 born in January 1967

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

      IIF 126
  • 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 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 31
  • 1
    ALE HOUSE TRADING LTD
    - now 06177232
    PAY BY CHEQUE LTD
    - 2013-06-13 06177232 04105386... (more)
    SECTOR WIDE CONTRACTS LTD
    - 2012-08-02 06177232 08001301
    SLOT CASINO LIMITED
    - 2012-02-24 06177232
    OLYMPIA ARCADE (2007) LIMITED
    - 2009-01-12 06177232
    76a Station Road, Ashington, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2010-02-25 ~ 2012-02-01
    IIF 73 - Director → ME
    2010-02-25 ~ dissolved
    IIF 48 - Director → ME
    2007-03-21 ~ 2008-08-01
    IIF 113 - Director → ME
    IIF 128 - Director → ME
    2010-02-25 ~ dissolved
    IIF 159 - Secretary → ME
    2007-03-21 ~ 2008-08-01
    IIF 124 - Secretary → ME
  • 2
    ANGEL BAY PROPERTIES LIMITED
    05144898
    Lingbeck, Craig Walk, Windermere, England
    Dissolved Corporate (6 parents)
    Officer
    2004-06-04 ~ 2005-01-25
    IIF 126 - Director → ME
  • 3
    BLUELOCK LIMITED
    03859948
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2005-03-10 ~ 2005-03-20
    IIF 134 - Director → ME
    2010-02-01 ~ dissolved
    IIF 109 - Director → ME
    2007-04-01 ~ 2010-06-01
    IIF 74 - Director → ME
    2006-08-14 ~ dissolved
    IIF 125 - Secretary → ME
    2005-03-10 ~ 2005-03-20
    IIF 136 - Secretary → ME
  • 4
    C.A. COOPER CORPORATION LIMITED
    - now 01535314
    IMPERIUM LIMITED - 1981-12-31
    27 Main Street, Seahouses, Northumberland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-08-18 ~ 2020-05-12
    IIF 120 - Director → ME
    2020-05-16 ~ 2020-05-17
    IIF 115 - Director → ME
    2020-05-13 ~ 2020-05-20
    IIF 17 - Director → ME
    2021-12-01 ~ 2024-04-15
    IIF 100 - Director → ME
    2020-05-20 ~ 2021-12-01
    IIF 85 - Director → ME
    1991-05-23 ~ 2013-06-01
    IIF 77 - Director → ME
    2024-04-15 ~ now
    IIF 118 - Director → ME
    2004-10-01 ~ 2013-06-06
    IIF 117 - Director → ME
    (before 1990-12-29) ~ 1996-04-01
    IIF 148 - Director → ME
    2000-01-05 ~ 2014-10-01
    IIF 114 - Secretary → ME
    Person with significant control
    2020-05-04 ~ 2020-05-12
    IIF 12 - Ownership of shares – 75% or more OE
    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
    2020-05-01 ~ 2020-07-17
    IIF 36 - Ownership of shares – 75% or more OE
    2020-02-01 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 5
    ELEPHANT & HIND LTD
    12538465
    Manor Barn, 179 Mongeham Road, Deal, Kent, England
    Active Corporate (2 parents)
    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 more OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    27 Main Street, Seahouses, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    GREEN MAN CATERING LTD
    - now 05089089
    COBCO 628 LIMITED
    - 2013-11-11 05089089 05505431... (more)
    44 Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Officer
    2019-01-15 ~ dissolved
    IIF 122 - Director → ME
    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
    2012-03-01 ~ dissolved
    IIF 161 - Secretary → 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
    2016-04-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    2017-05-01 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 8
    JOHNNY'S ENTERTAINMENTS (TYNESIDE) LIMITED
    01090957
    Johnny's Entertainments, Pleasureland, Marine Road West, Morecambe, Lancashire
    Active Corporate (10 parents)
    Officer
    2000-08-15 ~ 2004-12-14
    IIF 150 - Director → ME
  • 9
    JOHNNY'S ENTERTAINMENTS NORTHUMBERLAND LTD
    - now SC437318
    SEAHOUSES AMUSEMENTS LTD
    - 2019-12-04 SC437318
    LONDON FOURTH WAY CENTRE LTD.
    - 2019-04-18 SC437318
    EDINBURGH INDEPENDANT LEISURE LTD
    - 2018-11-16 SC437318
    GOALSKILL LTD
    - 2017-02-20 SC437318 16351155... (more)
    114 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-11-21 ~ 2014-06-01
    IIF 143 - Director → ME
    2020-06-03 ~ 2020-06-05
    IIF 75 - Director → ME
    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 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KAIROS CATERING LTD.
    - now SC417863
    DJED DEVELOPMENTS LTD
    - 2021-08-17 SC417863
    SCOTTS CATERING OF EDINBURGH LIMITED
    - 2014-11-27 SC417863
    81 George Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-06-17 ~ dissolved
    IIF 105 - Director → ME
    2015-02-24 ~ 2021-06-18
    IIF 144 - Director → ME
    2012-02-24 ~ 2015-02-24
    IIF 107 - Director → ME
    2021-11-07 ~ 2021-12-01
    IIF 90 - Director → ME
    2012-06-01 ~ 2019-12-22
    IIF 139 - Director → ME
    2012-06-01 ~ 2021-06-17
    IIF 43 - Director → ME
    2018-03-04 ~ 2020-01-04
    IIF 154 - Secretary → ME
    2012-02-24 ~ 2018-02-18
    IIF 158 - Secretary → ME
    2020-01-04 ~ dissolved
    IIF 160 - 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
  • 11
    LAKELAND HOSPITALITY SERVICES LTD.
    - now 11697387
    HARRYS HUTS LTD
    - 2023-11-08 11697387
    4 Taylor Street, Seahouses, England
    Active Corporate (3 parents)
    Officer
    2023-11-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    LONGLANE EVENTS LTD. - now
    I & G EVENTS (SCOTLAND) LTD.
    - 2014-08-11 SC447020
    58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (6 parents)
    Officer
    2013-06-03 ~ 2014-03-01
    IIF 141 - Director → ME
    2013-06-10 ~ 2014-03-01
    IIF 163 - Secretary → ME
  • 13
    M.J.M CONSOLIDATED LIMITED
    - now SC121742
    C.A. COOPER FOOTBALL POOLS LIMITED
    - 2002-08-21 SC121742
    WATERSUDDEN LIMITED
    - 1990-01-26 SC121742
    114 Gorgie Road, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    1990-01-19 ~ 2001-03-19
    IIF 149 - Director → ME
    2014-02-01 ~ 2017-03-15
    IIF 110 - Director → ME
    2000-01-05 ~ 2001-03-19
    IIF 127 - Director → ME
    1990-01-19 ~ 2001-12-01
    IIF 137 - Secretary → ME
  • 14
    NATURESWORLD CONTRACT CATERING LIMITED
    - now 10046631
    DELICACIES DELI LTD
    - 2024-05-25 10046631
    MILK AND HONEY CATERERS LTD
    - 2020-09-22 10046631
    SWEET BY SCOTTS LTD
    - 2019-07-14 10046631 SC457513
    The Exchange 44 Front Street, Benton, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-07-20 ~ 2025-07-01
    IIF 121 - Director → ME
    2018-05-01 ~ 2018-11-30
    IIF 123 - Director → ME
    2016-03-07 ~ 2021-07-21
    IIF 19 - Director → ME
    2023-02-07 ~ now
    IIF 99 - Director → ME
    2016-03-07 ~ 2019-06-30
    IIF 152 - Secretary → ME
    Person with significant control
    2020-12-24 ~ 2023-01-14
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    2018-12-03 ~ 2020-02-07
    IIF 3 - Ownership of shares – 75% or more OE
    2017-04-01 ~ 2018-11-27
    IIF 45 - Ownership of shares – 75% or more OE
    2025-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more 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
    2023-01-14 ~ 2025-07-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 15
    NEW TOWN RESTORATIONS LTD.
    - now SC681828
    YORK EDINBURGH LIMITED
    - 2023-10-06 SC681828
    30a York Place, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-09-22 ~ now
    IIF 83 - Director → ME
    2020-12-09 ~ 2021-10-29
    IIF 92 - Director → ME
    2020-12-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2020-12-31 ~ 2021-10-29
    IIF 66 - 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
  • 16
    PBC FINANCIAL LIMITED
    - now 04105386
    PAY BY CHEQUE LIMITED
    - 2012-07-24 04105386 06177232
    WORLDWIDE PROPERTY UK LIMITED
    - 2010-03-17 04105386
    PAY BY CHEQUE LIMITED
    - 2006-02-15 04105386 06177232
    44, The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2000-11-10 ~ 2002-10-01
    IIF 129 - Director → ME
    2004-01-01 ~ 2014-01-17
    IIF 80 - Director → ME
    2014-02-01 ~ 2014-02-16
    IIF 108 - Director → ME
    2014-03-01 ~ dissolved
    IIF 142 - Director → ME
    2000-11-10 ~ 2012-06-01
    IIF 146 - Secretary → ME
    2014-02-01 ~ dissolved
    IIF 162 - Secretary → ME
  • 17
    PERFECT ATTENDANCE LTD
    12543626
    7 Creighton Place, Alnwick, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 93 - Director → ME
    2021-04-01 ~ 2025-06-09
    IIF 87 - Director → ME
    2023-03-02 ~ 2023-06-20
    IIF 102 - Director → ME
    2020-04-01 ~ 2021-04-01
    IIF 106 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    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
  • 18
    RAINER LEISURE LTD
    12928762
    The Exchange 44 Front Street, Benton, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ 2024-07-15
    IIF 94 - Director → ME
    2025-04-01 ~ now
    IIF 97 - Director → ME
    2024-07-15 ~ 2025-03-31
    IIF 42 - Director → ME
    2020-10-05 ~ 2023-08-22
    IIF 51 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    2020-10-05 ~ 2025-03-31
    IIF 112 - Ownership of shares – 75% or more OE
  • 19
    ROBINSON LEISURE DEVELOPMENTS PLC - now
    BULGARIAN LEISURE DEVELOPMENTS PLC - 2012-01-11
    ROBINSON LEISURE DEVELOPMENTS PLC - 2011-08-30
    ESTATE, FINANCE & GENERAL TRUST PLC
    - 2011-06-22 02399076
    62/63 Westborough, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    1998-03-20 ~ 2001-06-22
    IIF 131 - Director → ME
  • 20
    SCOTT WALTERS LIMITED
    07948920 10791421
    10a Great North Road, Milford Haven, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 15 - Director → ME
  • 21
    SCOTT WALTERS LIMITED
    10791421 07948920
    16 Priory Street, Milford Haven, Pembrokeshire, United Kingdom
    Active Corporate (2 parents)
    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
  • 22
    SCOTTALBION HOLDINGS LIMITED
    13603858
    7 Creighton Place, Embleton, Alnwick, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-10-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 23
    SCOTTALBION PROPERTIES LIMITED
    - now 01032368
    MONTE CARLO AMUSEMENT ARCADES LIMITED
    - 1992-01-22 01032368
    1 Seafield Road, Seahouses, Northumberland, England
    Active Corporate (5 parents)
    Officer
    ~ 2009-07-13
    IIF 145 - Director → ME
    2020-10-07 ~ now
    IIF 98 - 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 130 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-10-01
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    SCOTTS CATERING LIMITED
    - now 03544425
    VALENTINE RAINER LIMITED
    - 2014-11-28 03544425 13989607
    44 The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2014-07-01 ~ 2014-07-01
    IIF 138 - Director → ME
    2010-03-07 ~ 2018-01-10
    IIF 26 - 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
  • 25
    SEAHOUSES ENTERTAINMENT LTD
    13989350
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 82 - Director → ME
    2022-03-19 ~ 2025-07-01
    IIF 20 - Director → ME
    2022-03-19 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    2022-03-19 ~ 2025-07-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2025-07-01 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 26
    SEAHOUSES TRADING DEVELOPMENTS LTD.
    - now 11413340
    FUNZONE LEISURE LIMITED
    - 2025-03-12 11413340
    GOALSKILL LTD.
    - 2024-01-12 11413340 SC457513... (more)
    MILK AND HONEY CATERING LTD
    - 2023-02-18 11413340
    FACE TO FACE TRADING LTD
    - 2021-02-04 11413340
    21 Main Street, Seahouses, Northumberland, England
    Active Corporate (1 parent)
    Officer
    2020-03-01 ~ 2021-02-24
    IIF 27 - Director → ME
    2021-02-20 ~ now
    IIF 101 - Director → ME
    2018-06-13 ~ 2020-03-01
    IIF 53 - Director → ME
    Person with significant control
    2020-03-01 ~ 2023-01-23
    IIF 13 - Ownership of shares – 75% or more OE
    2023-01-23 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    2018-06-13 ~ 2020-03-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 27
    SHEPHERDS COMPLEX (MANAGEMENT) LIMITED
    - now 01958665
    RESIDENTS MANAGEMENT (NO. 46) LIMITED - 1986-03-18
    Winander House, Glebe Road, Bowness-on-windermere, Cumbria
    Active Corporate (12 parents)
    Officer
    1997-10-22 ~ 2021-07-28
    IIF 32 - Director → ME
  • 28
    SIMPLICITY CATERING LTD
    - now 13989607 12100003
    KENT RV PARKS LTD
    - 2024-02-20 13989607
    VALENTINE RAINER LTD
    - 2023-09-18 13989607 03544425
    1 Seafield Road, Seahouses, England
    Active Corporate (1 parent)
    Officer
    2022-03-19 ~ 2024-02-15
    IIF 18 - Director → ME
    2024-02-15 ~ 2024-03-24
    IIF 96 - Director → ME
    2024-03-24 ~ 2024-06-18
    IIF 39 - Director → ME
    2024-06-18 ~ now
    IIF 84 - Director → ME
    2022-03-19 ~ 2024-04-17
    IIF 155 - Secretary → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    2024-03-24 ~ 2024-07-10
    IIF 24 - Ownership of shares – 75% or more OE
    2022-03-19 ~ 2024-02-15
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2024-02-15 ~ 2024-03-24
    IIF 59 - Ownership of shares – 75% or more OE
  • 29
    SWEET BY SCOTTS LTD.
    - now SC457513 10046631
    CATERING & STAFF SERVICES LTD
    - 2019-07-17 SC457513
    GOALSKILL LTD.
    - 2018-02-21 SC457513 11413340... (more)
    CATERING & MANAGERIAL SERVICES LIMITED
    - 2017-08-30 SC457513
    114 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-07-15 ~ 2019-07-15
    IIF 16 - Director → ME
    2019-07-15 ~ dissolved
    IIF 41 - Director → ME
    2013-08-23 ~ 2018-05-25
    IIF 78 - Director → ME
    2018-05-25 ~ 2018-05-25
    IIF 119 - Director → ME
    2018-05-25 ~ 2019-07-15
    IIF 116 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    2016-05-01 ~ 2019-07-15
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 30
    VALENTINE PROPERTY DEVELOPMENTS LTD
    12876464
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 22 - Director → ME
    2020-09-13 ~ dissolved
    IIF 157 - Secretary → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 31
    YORK STAFF SERVICES LTD
    - now 12100003
    SIMPLICITY CATERING LTD
    - 2023-12-11 12100003 13989607
    269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2023-06-06 ~ now
    IIF 52 - Director → ME
    2023-09-02 ~ 2023-09-30
    IIF 89 - Director → ME
    2019-07-12 ~ 2021-03-30
    IIF 21 - Director → ME
    2021-05-20 ~ 2021-10-26
    IIF 88 - Director → ME
    2022-05-31 ~ 2023-01-24
    IIF 86 - Director → ME
    2023-01-20 ~ 2023-09-03
    IIF 103 - Director → ME
    2021-10-26 ~ 2022-05-31
    IIF 104 - Director → ME
    Person with significant control
    2020-03-20 ~ 2023-01-23
    IIF 72 - Ownership of shares – 75% or more OE
    2024-06-18 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    2023-01-24 ~ 2023-09-26
    IIF 60 - Ownership of shares – 75% or more OE
    2023-09-26 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    2019-07-12 ~ 2022-05-01
    IIF 4 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.