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

Mr Claude Scott

    Related profiles found in government register
  • Mr Claude Scott
    British born in February 1997

    Resident in Scotland

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

      IIF 1 IIF 2
  • 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 3 IIF 4 IIF 5
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 6
    • 1, Glebe Road, Bowness-on-windermere, Windermere, LA23 3HE, England

      IIF 7
  • Mrs Cathryn Scott
    British born in December 1964

    Resident in Scotland

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

      IIF 8 IIF 9
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 10 IIF 11
  • 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 12
  • Mr Walter Scott
    British born in March 1961

    Resident in England

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

      IIF 13
    • 16, Queen Street, Ilkeston, Derbyshire, DE7 5GT, England

      IIF 14
  • Mr Walter Scott
    British born in January 1962

    Resident in England

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

      IIF 15
  • 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 16
  • 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 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
  • 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 19
  • Mrs Cathryn Amelia Scott
    British born in December 1964

    Resident in Scotland

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

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

      IIF 22
  • 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 23
  • 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 24
    • 4, Verila Street, 1663 Sofia, Kashata, Bulgaria

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

      IIF 27
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 28
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 29 IIF 30
  • 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 31
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44 IIF 45 IIF 46
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 47 IIF 48
  • 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 49
  • 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 50
    • Manor Barn, 179 Mongeham Road, Deal, Kent, CT14 9LR, England

      IIF 51
  • Scott, Walter
    British beer manufacturer born in March 1961

    Resident in England

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

      IIF 52
  • Scott, Walter
    British director born in March 1961

    Resident in England

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

      IIF 53
    • 89, Perth Street, Derby, DE21 4BR, England

      IIF 54
  • Scott, Walter
    British company director born in January 1962

    Resident in England

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

      IIF 55
  • 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 56
  • 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 57
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 58
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Resident in Scotland

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

      IIF 59
    • 17a North West Circus Place, Edinburgh, Lothian, EH3 6SX

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

      IIF 61 IIF 62 IIF 63
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 64
  • 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 65
  • Scott, Cathryn Amelia
    British general manager born in December 1964

    Resident in Scotland

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

      IIF 66
  • 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 67
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 68 IIF 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76 IIF 77
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

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

      IIF 79
    • 30a York Place, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 80
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 81
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 82
  • 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 83
  • 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 84
    • 64, St. Lawrence Avenue, Hakin, Milford Haven, Pembrokeshire, SA73 3NB, United Kingdom

      IIF 85
  • 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 86
  • Scott, Walter
    British

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

      IIF 87
  • 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 88
  • Scott, Cathryn
    British company director born in December 1964

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

      IIF 89
  • Scott, Sofia Valentine
    British company director born in June 1993

    Resident in England

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

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

      IIF 91
    • The Royal 1, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 92
  • 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 93
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 94
  • Scott, Walter Gary
    British company director

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

      IIF 95
  • Scott, Walter Gary
    British director

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

      IIF 96
  • 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
  • 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 106
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 107
  • 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 108
  • 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 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
  • 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 116
  • 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 117
  • Scott, Cathryn Amelia
    British

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

      IIF 118 IIF 119
  • Scott, Cathryn Amelia
    British company director

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

      IIF 120
  • Scott, Cathryn Amelia
    British amusement caterer born in December 1964

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

      IIF 121
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Registered addresses and corresponding companies
  • Scott, Sofia

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

      IIF 125
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 126 IIF 127
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 128
  • 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 129
  • Scott, Cathryn

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

      IIF 130
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 131
  • Scott, Cathryn Amelia
    Uk

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

      IIF 132
  • Scott, Cathryn Amelia
    Uk leisure

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

      IIF 133
  • Scott, Walter

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

      IIF 134
    • 76a, Station Road, Ashington, Northumberland, NE63 8RN, England

      IIF 135
    • 81, George Street, Edinburgh, EH2 3ES

      IIF 136
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 137
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 138
    • 6-7, High Street, South Queensferry, Lothian, EH30 9PP

      IIF 139
  • 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 140
  • 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 141
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 142 IIF 143
  • 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 144
  • 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 145
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      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, Sofia Valentine
    British company director born in June 1993

    Resident in United Kingdom

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

      IIF 148
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 149 IIF 150
  • 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 151 IIF 152
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 153
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 154
  • 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 155
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 156
  • 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 157
    • Slot Casino, 27 Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 158
  • 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 159
  • 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 160
  • 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 161
  • 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 162
child relation
Offspring entities and appointments
Active 26
  • 1
    PAY BY CHEQUE LTD - 2013-06-13
    SECTOR WIDE CONTRACTS LTD - 2012-08-02
    SLOT CASINO LIMITED - 2012-02-24
    OLYMPIA ARCADE (2007) LIMITED - 2009-01-12
    76a Station Road, Ashington, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2010-02-25 ~ dissolved
    IIF 140 - director → ME
    2010-02-25 ~ dissolved
    IIF 135 - secretary → ME
  • 2
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 161 - director → ME
    2006-08-14 ~ dissolved
    IIF 96 - secretary → ME
  • 3
    89 Perth Street, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    IMPERIUM LIMITED - 1981-12-31
    4385, 01535314 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    221,932 GBP2023-08-28
    Officer
    2024-04-15 ~ now
    IIF 62 - director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    Manor Barn, 179 Mongeham Road, Deal, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    5,987 GBP2024-03-31
    Officer
    2020-08-26 ~ now
    IIF 90 - director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 6
    27 Main Street, Seahouses, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 142 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 7
    COBCO 628 LIMITED - 2013-11-11
    44 Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -107,322 GBP2017-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 63 - director → ME
    2012-03-01 ~ dissolved
    IIF 137 - secretary → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    2016-04-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    SEAHOUSES AMUSEMENTS LTD - 2019-12-04
    LONDON FOURTH WAY CENTRE LTD. - 2019-04-18
    EDINBURGH INDEPENDANT LEISURE LTD - 2018-11-16
    GOALSKILL LTD - 2017-02-20
    114 Gorgie Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,684 GBP2020-04-30
    Officer
    2012-11-21 ~ dissolved
    IIF 146 - director → ME
    2012-11-21 ~ dissolved
    IIF 131 - secretary → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DJED DEVELOPMENTS LTD - 2021-08-17
    SCOTTS CATERING OF EDINBURGH LIMITED - 2014-11-27
    81 George Street, Edinburgh
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -163,920 GBP2022-06-30
    Officer
    2021-06-17 ~ now
    IIF 46 - director → ME
    2020-01-04 ~ now
    IIF 136 - secretary → ME
  • 10
    HARRYS HUTS LTD - 2023-11-08
    1a St. Martins Parade, Bowness-on-windermere, Windermere, England
    Corporate (1 parent)
    Equity (Company account)
    -89,772 GBP2023-08-31
    Officer
    2023-11-01 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    DELICACIES DELI LTD - 2024-05-25
    MILK AND HONEY CATERERS LTD - 2020-09-22
    SWEET BY SCOTTS LTD - 2019-07-14
    21 Main Street, 1st Floor, Seahouses, England
    Corporate (2 parents)
    Equity (Company account)
    -92,617 GBP2023-12-01
    Officer
    2021-07-20 ~ now
    IIF 61 - director → ME
    2023-02-07 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-01-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    YORK EDINBURGH LIMITED - 2023-10-06
    30a York Place, Edinburgh, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    160,526 GBP2023-11-30
    Officer
    2020-12-09 ~ now
    IIF 91 - director → ME
    2022-09-22 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    2020-11-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PAY BY CHEQUE LIMITED - 2012-07-24
    WORLDWIDE PROPERTY UK LIMITED - 2010-03-17
    PAY BY CHEQUE LIMITED - 2006-02-15
    44, The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2014-03-01 ~ dissolved
    IIF 73 - director → ME
    2014-02-01 ~ dissolved
    IIF 138 - secretary → ME
  • 14
    7 Creighton Place, Alnwick, Northumberland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,711 GBP2023-04-30
    Officer
    2021-04-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    4385, 12928762 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -61,519 GBP2023-10-31
    Officer
    2025-04-01 ~ now
    IIF 81 - director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 16
    10a Great North Road, Milford Haven, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 85 - director → ME
  • 17
    7 Creighton Place, Embleton, Alnwick, United Kingdom
    Corporate (1 parent)
    Officer
    2021-10-01 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 18
    MONTE CARLO AMUSEMENT ARCADES LIMITED - 1992-01-22
    21 Main Street, 1st Floor, Seahouses, England
    Corporate (1 parent)
    Equity (Company account)
    395,316 GBP2023-09-30
    Officer
    2020-10-07 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-19 ~ now
    IIF 151 - director → ME
    2022-03-19 ~ now
    IIF 127 - secretary → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 20
    FUNZONE LEISURE LIMITED - 2025-03-12
    GOALSKILL LTD. - 2024-01-12
    MILK AND HONEY CATERING LTD - 2023-02-18
    FACE TO FACE TRADING LTD - 2021-02-04
    44, The Exchange Front Street, Benton, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -52,981 GBP2022-06-30
    Officer
    2021-02-20 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    KENT RV PARKS LTD - 2024-02-20
    VALENTINE RAINER LTD - 2023-09-18
    1 Glebe Road, Bowness-on-windermere, Windermere, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    2024-06-18 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 22
    CATERING & STAFF SERVICES LTD - 2019-07-17
    GOALSKILL LTD. - 2018-02-21
    CATERING & MANAGERIAL SERVICES LIMITED - 2017-08-30
    114 Gorgie Road, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -49,846 GBP2019-02-02
    Officer
    2019-07-15 ~ now
    IIF 143 - director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 23
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 154 - director → ME
    2020-09-13 ~ dissolved
    IIF 128 - secretary → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 24
    DERBY INN LIMITED - 2017-02-06
    16 Queen Street, Ilkeston, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,255 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    16 Queen Street, Ilkeston, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-08 ~ dissolved
    IIF 52 - director → ME
  • 26
    SIMPLICITY CATERING LTD - 2023-12-11
    269 Church Street, Blackpool, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -92,722 GBP2023-01-31
    Officer
    2023-06-06 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    2023-09-26 ~ now
    IIF 21 - 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 157 - director → ME
    2007-03-21 ~ 2008-08-01
    IIF 89 - director → ME
    IIF 98 - director → ME
    2007-03-21 ~ 2008-08-01
    IIF 95 - secretary → ME
  • 2
    Lingbeck, Craig Walk, Windermere, England
    Corporate (2 parents)
    Equity (Company account)
    -836 GBP2023-05-30
    Officer
    2004-06-04 ~ 2005-01-25
    IIF 101 - director → ME
  • 3
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-01 ~ 2010-06-01
    IIF 158 - director → ME
    2005-03-10 ~ 2005-03-20
    IIF 105 - director → ME
    2005-03-10 ~ 2005-03-20
    IIF 119 - secretary → ME
  • 4
    IMPERIUM LIMITED - 1981-12-31
    4385, 01535314 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    221,932 GBP2023-08-28
    Officer
    2011-08-18 ~ 2020-05-12
    IIF 65 - director → ME
    2004-10-01 ~ 2013-06-06
    IIF 60 - director → ME
    ~ 1996-04-01
    IIF 121 - director → ME
    2020-05-13 ~ 2020-05-20
    IIF 150 - director → ME
    2020-05-20 ~ 2021-12-01
    IIF 31 - director → ME
    2020-05-16 ~ 2020-05-17
    IIF 86 - director → ME
    1991-05-23 ~ 2013-06-01
    IIF 23 - director → ME
    2021-12-01 ~ 2024-04-15
    IIF 48 - director → ME
    2000-01-05 ~ 2014-10-01
    IIF 87 - secretary → ME
    Person with significant control
    2020-05-04 ~ 2020-05-12
    IIF 57 - Ownership of shares – 75% or more OE
    2020-05-13 ~ 2020-05-26
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    2020-05-01 ~ 2020-07-17
    IIF 16 - 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 42 - director → ME
    2018-08-08 ~ 2019-01-15
    IIF 39 - director → ME
    2007-01-07 ~ 2018-05-01
    IIF 24 - director → ME
    2004-12-06 ~ 2005-05-08
    IIF 104 - director → ME
    2004-12-06 ~ 2010-06-01
    IIF 118 - secretary → ME
    Person with significant control
    2017-09-01 ~ 2018-05-01
    IIF 156 - Ownership of shares – 75% or more OE
  • 6
    Johnny's Entertainments, Pleasureland, Marine Road West, Morecambe, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    3,893,760 GBP2023-03-31
    Officer
    2000-08-15 ~ 2004-12-14
    IIF 123 - 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 17 - director → ME
    2012-11-21 ~ 2014-06-01
    IIF 74 - director → ME
  • 8
    DJED DEVELOPMENTS LTD - 2021-08-17
    SCOTTS CATERING OF EDINBURGH LIMITED - 2014-11-27
    81 George Street, Edinburgh
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -163,920 GBP2022-06-30
    Officer
    2012-06-01 ~ 2019-12-22
    IIF 145 - director → ME
    2012-06-01 ~ 2021-06-17
    IIF 159 - director → ME
    2021-11-07 ~ 2021-12-01
    IIF 38 - director → ME
    2015-02-24 ~ 2021-06-18
    IIF 109 - director → ME
    2012-02-24 ~ 2015-02-24
    IIF 49 - director → ME
    2018-03-04 ~ 2020-01-04
    IIF 125 - secretary → ME
    2012-02-24 ~ 2018-02-18
    IIF 134 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2022-06-10
    IIF 2 - 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 72 - director → ME
    2013-06-10 ~ 2014-03-01
    IIF 139 - secretary → ME
  • 10
    C.A. COOPER FOOTBALL POOLS LIMITED - 2002-08-21
    WATERSUDDEN LIMITED - 1990-01-26
    114 Gorgie Road, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1990-01-19 ~ 2001-03-19
    IIF 122 - director → ME
    2014-02-01 ~ 2017-03-15
    IIF 162 - director → ME
    2000-01-05 ~ 2001-03-19
    IIF 97 - director → ME
    1990-01-19 ~ 2001-12-01
    IIF 120 - secretary → ME
  • 11
    DELICACIES DELI LTD - 2024-05-25
    MILK AND HONEY CATERERS LTD - 2020-09-22
    SWEET BY SCOTTS LTD - 2019-07-14
    21 Main Street, 1st Floor, Seahouses, England
    Corporate (2 parents)
    Equity (Company account)
    -92,617 GBP2023-12-01
    Officer
    2018-05-01 ~ 2018-11-30
    IIF 64 - director → ME
    2016-03-07 ~ 2021-07-21
    IIF 149 - director → ME
    2016-03-07 ~ 2019-06-30
    IIF 130 - secretary → ME
    Person with significant control
    2016-05-12 ~ 2018-02-07
    IIF 114 - Has significant influence or control OE
    IIF 114 - Has significant influence or control over the trustees of a trust OE
    IIF 114 - Has significant influence or control as a member of a firm OE
    2017-04-01 ~ 2018-11-27
    IIF 9 - Ownership of shares – 75% or more OE
    2018-12-03 ~ 2020-02-07
    IIF 69 - Ownership of shares – 75% or more OE
    2020-12-24 ~ 2023-01-14
    IIF 67 - Has significant influence or control OE
    IIF 67 - Has significant influence or control over the trustees of a trust OE
    IIF 67 - Has significant influence or control as a member of a firm OE
  • 12
    YORK EDINBURGH LIMITED - 2023-10-06
    30a York Place, Edinburgh, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    160,526 GBP2023-11-30
    Officer
    2020-12-09 ~ 2021-10-29
    IIF 40 - director → ME
    Person with significant control
    2020-12-31 ~ 2021-10-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PAY BY CHEQUE LIMITED - 2012-07-24
    WORLDWIDE PROPERTY UK LIMITED - 2010-03-17
    PAY BY CHEQUE LIMITED - 2006-02-15
    44, The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2014-02-01 ~ 2014-02-16
    IIF 160 - director → ME
    2004-01-01 ~ 2014-01-17
    IIF 19 - director → ME
    2000-11-10 ~ 2002-10-01
    IIF 99 - director → ME
    2000-11-10 ~ 2012-06-01
    IIF 132 - secretary → ME
  • 14
    7 Creighton Place, Alnwick, Northumberland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,711 GBP2023-04-30
    Officer
    2023-03-02 ~ 2023-06-20
    IIF 77 - director → ME
    2020-04-01 ~ 2021-04-01
    IIF 83 - director → ME
    Person with significant control
    2020-04-01 ~ 2021-04-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    4385, 12928762 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -61,519 GBP2023-10-31
    Officer
    2020-10-05 ~ 2023-08-22
    IIF 94 - director → ME
    2024-07-15 ~ 2025-03-31
    IIF 43 - director → ME
    2023-08-22 ~ 2024-07-15
    IIF 76 - director → ME
  • 16
    BULGARIAN LEISURE DEVELOPMENTS PLC - 2012-01-11
    ROBINSON LEISURE DEVELOPMENTS PLC - 2011-08-30
    ESTATE, FINANCE & GENERAL TRUST PLC - 2011-06-22
    62/63 Westborough, Scarborough, North Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -250,000 GBP2018-11-30
    Officer
    1998-03-20 ~ 2001-06-22
    IIF 102 - director → ME
  • 17
    63 Charles Street, Milford Haven, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2017-05-26 ~ 2022-01-23
    IIF 84 - director → ME
    Person with significant control
    2017-05-26 ~ 2022-01-23
    IIF 88 - Ownership of shares – 75% or more OE
  • 18
    MONTE CARLO AMUSEMENT ARCADES LIMITED - 1992-01-22
    21 Main Street, 1st Floor, Seahouses, England
    Corporate (1 parent)
    Equity (Company account)
    395,316 GBP2023-09-30
    Officer
    1996-01-23 ~ 1997-09-30
    IIF 124 - director → ME
    2020-02-10 ~ 2020-06-12
    IIF 75 - director → ME
    ~ 2004-10-20
    IIF 100 - director → ME
    ~ 2009-07-13
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    VALENTINE RAINER LIMITED - 2014-11-28
    44 The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -24,952 GBP2015-06-30
    Officer
    2014-07-01 ~ 2014-07-01
    IIF 144 - director → ME
    2010-03-07 ~ 2018-01-10
    IIF 108 - director → ME
    1998-04-09 ~ 2002-10-01
    IIF 103 - director → ME
    1998-04-09 ~ 2014-07-01
    IIF 133 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2018-01-10
    IIF 155 - Ownership of shares – 75% or more OE
  • 20
    FUNZONE LEISURE LIMITED - 2025-03-12
    GOALSKILL LTD. - 2024-01-12
    MILK AND HONEY CATERING LTD - 2023-02-18
    FACE TO FACE TRADING LTD - 2021-02-04
    44, The Exchange Front Street, Benton, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -52,981 GBP2022-06-30
    Officer
    2020-03-01 ~ 2021-02-24
    IIF 117 - director → ME
    2018-06-13 ~ 2020-03-01
    IIF 93 - director → ME
    Person with significant control
    2018-06-13 ~ 2020-03-01
    IIF 50 - Ownership of shares – 75% or more OE
    2020-03-01 ~ 2023-01-23
    IIF 58 - Ownership of shares – 75% or more OE
  • 21
    RESIDENTS MANAGEMENT (NO. 46) LIMITED - 1986-03-18
    Winander House, Glebe Road, Bowness-on-windermere, Cumbria
    Corporate (4 parents)
    Officer
    1997-10-22 ~ 2021-07-28
    IIF 147 - director → ME
  • 22
    KENT RV PARKS LTD - 2024-02-20
    VALENTINE RAINER LTD - 2023-09-18
    1 Glebe Road, Bowness-on-windermere, Windermere, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-19 ~ 2024-02-15
    IIF 152 - director → ME
    2024-03-24 ~ 2024-06-18
    IIF 141 - director → ME
    2024-02-15 ~ 2024-03-24
    IIF 79 - director → ME
    2022-03-19 ~ 2024-04-17
    IIF 126 - secretary → ME
    Person with significant control
    2022-03-19 ~ 2024-02-15
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    2024-02-15 ~ 2024-03-24
    IIF 29 - Ownership of shares – 75% or more OE
    2024-03-24 ~ 2024-07-10
    IIF 106 - Ownership of shares – 75% or more OE
  • 23
    CATERING & STAFF SERVICES LTD - 2019-07-17
    GOALSKILL LTD. - 2018-02-21
    CATERING & MANAGERIAL SERVICES LIMITED - 2017-08-30
    114 Gorgie Road, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -49,846 GBP2019-02-02
    Officer
    2018-05-25 ~ 2018-05-25
    IIF 66 - director → ME
    2018-05-25 ~ 2019-07-15
    IIF 59 - director → ME
    2019-07-15 ~ 2019-07-15
    IIF 148 - director → ME
    2013-08-23 ~ 2018-05-25
    IIF 25 - director → ME
    Person with significant control
    2016-05-01 ~ 2019-07-15
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 24
    DERBY INN LIMITED - 2017-02-06
    16 Queen Street, Ilkeston, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,255 GBP2017-03-31
    Officer
    2015-04-19 ~ 2018-03-29
    IIF 53 - director → ME
  • 25
    SIMPLICITY CATERING LTD - 2023-12-11
    269 Church Street, Blackpool, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -92,722 GBP2023-01-31
    Officer
    2019-07-12 ~ 2021-03-30
    IIF 153 - director → ME
    2023-09-02 ~ 2023-09-30
    IIF 37 - director → ME
    2023-01-20 ~ 2023-09-03
    IIF 80 - director → ME
    2022-05-31 ~ 2023-01-24
    IIF 34 - director → ME
    2021-10-26 ~ 2022-05-31
    IIF 44 - director → ME
    2021-05-20 ~ 2021-10-26
    IIF 36 - director → ME
    Person with significant control
    2019-07-12 ~ 2022-05-01
    IIF 41 - Ownership of shares – 75% or more OE
    2020-03-20 ~ 2023-01-23
    IIF 22 - Ownership of shares – 75% or more OE
    2023-01-24 ~ 2023-09-26
    IIF 30 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.