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

Mr Walter Scott

    Related profiles found in government register
  • 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 1
  • 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 2
    • 1a St. Martins Parade, St. Martins Parade, Bowness-on-windermere, Windermere, LA23 3GQ, England

      IIF 3
  • 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 4
  • 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 5 IIF 6
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

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

      IIF 9
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 10 IIF 11
  • 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 12
  • 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 13
  • Mr Claude Scott
    British born in February 1997

    Resident in Scotland

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

      IIF 14 IIF 15
  • 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 16
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 17
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 18
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 19
  • 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 20 IIF 21
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 22
    • 30a York Place, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 23
  • 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 24
  • Mrs Cathryn Scott
    British born in December 1964

    Resident in Scotland

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

      IIF 25 IIF 26
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 27 IIF 28
  • 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 29
  • 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 30
  • 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 31 IIF 32 IIF 33
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 34
    • 1, Seafield Road, Seahouses, NE68 7SJ, England

      IIF 35
  • 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 36
  • 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 37
  • 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 38
    • Manor Barn, 179 Mongeham Road, Deal, Kent, CT14 9LR, England

      IIF 39
  • 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 40
  • 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 41
  • Scott, Walter Gary
    British born in January 1962

    Resident in Scotland

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

      IIF 42
    • 21, Main Street, Seahouses, Northumberland, NE68 7RE, 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
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 46
  • 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 47
  • Scott, Walter
    British born in January 1962

    Resident in Scotland

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

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • Scott, Walter Claude
    British born in February 1997

    Resident in Scotland

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

      IIF 55 IIF 56
  • 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 57
  • 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 64
  • 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 65 IIF 66
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 67
  • 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 68
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 69
  • Scott, Walter Gary
    British company director born in January 1967

    Registered addresses and corresponding companies
  • Scott, Walter Gary
    British director born in January 1967

    Registered addresses and corresponding companies
  • Scott, Cathryn
    British company director born in December 1964

    Resident in Scotland

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

      IIF 79
  • 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 80
  • 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 81
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 82 IIF 83
  • 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 84
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

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

      IIF 86
  • 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 87
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 88
  • 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 89
  • 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 90
  • 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 91
  • Scott, Walter Gary
    British company director

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

      IIF 92
  • Scott, Walter Gary
    British director

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

      IIF 93
  • 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 94
  • 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 95
    • 64, St. Lawrence Avenue, Hakin, Milford Haven, Pembrokeshire, SA73 3NB, United Kingdom

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

    Resident in Scotland

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

      IIF 97
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

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

      IIF 101 IIF 102
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 103
  • 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 104
  • Scott, Walter
    British

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

      IIF 105
  • 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 106
  • Mr Scott Walters
    British born in August 1974

    Resident in United Kingdom

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

      IIF 107
  • 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 108
  • Scott, Cathryn
    British company director born in December 1964

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

      IIF 109
  • 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 110
  • 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 111
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 112
  • Scott, Cathryn Amelia
    British

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

      IIF 113 IIF 114
  • Scott, Cathryn Amelia
    British company director

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

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

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

      IIF 116
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Registered addresses and corresponding companies
  • 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 120
  • 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 121
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 122
  • 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 123 IIF 124
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 125 IIF 126
    • 71-75, Shelton Street, London, WC2H 9JQ, England

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

      IIF 128
  • 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 129
  • Scott, Sofia

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

      IIF 130
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 131 IIF 132
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 133
  • 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 134
  • Scott, Cathryn

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

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

      IIF 136
  • Scott, Cathryn Amelia
    Uk

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

      IIF 137
  • Scott, Cathryn Amelia
    Uk leisure

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

      IIF 138
  • 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 139 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
  • Scott, Walter

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

      IIF 142
    • 76a, Station Road, Ashington, Northumberland, NE63 8RN, England

      IIF 143
    • 81, George Street, Edinburgh, EH2 3ES

      IIF 144
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 145
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 146
    • 6-7, High Street, South Queensferry, Lothian, EH30 9PP

      IIF 147
  • 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 148
    • Slot Casino, 27 Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 149
  • 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 150
  • 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 151
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 152
  • 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 153
  • Scott, Sofia Valentine
    British company director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 156 IIF 157
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 158
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      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
  • 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 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 110 - Director → ME
    2010-02-25 ~ dissolved
    IIF 143 - 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 93 - 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 98 - Director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 34 - 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 84 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - 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 139 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - 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 102 - Director → ME
    2012-03-01 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    2016-04-24 ~ dissolved
    IIF 28 - 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 152 - Director → ME
    2012-11-21 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - 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 45 - Director → ME
    2020-01-04 ~ now
    IIF 144 - 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 29 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 3 - 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 42 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - 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 85 - Director → ME
    2022-09-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    2020-11-24 ~ now
    IIF 31 - 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 90 - Director → ME
    2014-02-01 ~ dissolved
    IIF 146 - 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 16 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 5 - 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 18 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 8 - 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 96 - 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 17 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 19 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 7 - 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 37 - Director → ME
    2022-03-19 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - 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 43 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 13 - 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 56 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 35 - 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 140 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - 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 159 - Director → ME
    2020-09-13 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - 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 86 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    2024-06-18 ~ now
    IIF 54 - 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 148 - Director → ME
    2007-03-21 ~ 2008-08-01
    IIF 71 - Director → ME
    IIF 109 - Director → ME
    2007-03-21 ~ 2008-08-01
    IIF 92 - 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 74 - Director → ME
  • 3
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2007-04-01 ~ 2010-06-01
    IIF 149 - Director → ME
    2005-03-10 ~ 2005-03-20
    IIF 78 - Director → ME
    2005-03-10 ~ 2005-03-20
    IIF 114 - 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 100 - Director → ME
    2011-08-18 ~ 2020-05-12
    IIF 104 - Director → ME
    1991-05-23 ~ 2013-06-01
    IIF 49 - Director → ME
    2021-12-01 ~ 2024-04-15
    IIF 46 - Director → ME
    2020-05-16 ~ 2020-05-17
    IIF 41 - Director → ME
    2020-05-20 ~ 2021-12-01
    IIF 57 - Director → ME
    ~ 1996-04-01
    IIF 116 - Director → ME
    2020-05-13 ~ 2020-05-20
    IIF 155 - Director → ME
    2000-01-05 ~ 2014-10-01
    IIF 105 - Secretary → ME
    Person with significant control
    2020-05-13 ~ 2020-05-26
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    2020-05-04 ~ 2020-05-12
    IIF 68 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2020-07-17
    IIF 1 - 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 79 - Director → ME
    2004-12-06 ~ 2005-05-08
    IIF 77 - Director → ME
    2007-01-07 ~ 2018-05-01
    IIF 50 - Director → ME
    2018-08-08 ~ 2019-01-15
    IIF 63 - Director → ME
    2004-12-06 ~ 2010-06-01
    IIF 113 - Secretary → ME
    Person with significant control
    2017-09-01 ~ 2018-05-01
    IIF 122 - 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 118 - 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 80 - Director → ME
    2012-11-21 ~ 2014-06-01
    IIF 91 - 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 163 - Director → ME
    2015-02-24 ~ 2021-06-18
    IIF 134 - Director → ME
    2021-11-07 ~ 2021-12-01
    IIF 62 - Director → ME
    2012-06-01 ~ 2019-12-22
    IIF 151 - Director → ME
    2012-02-24 ~ 2015-02-24
    IIF 47 - Director → ME
    2018-03-04 ~ 2020-01-04
    IIF 130 - Secretary → ME
    2012-02-24 ~ 2018-02-18
    IIF 142 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2022-06-10
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - 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 89 - Director → ME
    2013-06-10 ~ 2014-03-01
    IIF 147 - 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 162 - Director → ME
    1990-01-19 ~ 2001-03-19
    IIF 117 - Director → ME
    2000-01-05 ~ 2001-03-19
    IIF 70 - Director → ME
    1990-01-19 ~ 2001-12-01
    IIF 115 - 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 154 - Director → ME
    2021-07-20 ~ 2025-07-01
    IIF 101 - Director → ME
    2018-05-01 ~ 2018-11-30
    IIF 103 - Director → ME
    2016-03-07 ~ 2019-06-30
    IIF 135 - Secretary → ME
    Person with significant control
    2018-12-03 ~ 2020-02-07
    IIF 83 - Ownership of shares – 75% or more OE
    2020-12-24 ~ 2023-01-14
    IIF 81 - Has significant influence or control OE
    IIF 81 - Has significant influence or control over the trustees of a trust OE
    IIF 81 - Has significant influence or control as a member of a firm OE
    2016-05-12 ~ 2018-02-07
    IIF 127 - Has significant influence or control OE
    IIF 127 - Has significant influence or control over the trustees of a trust OE
    IIF 127 - Has significant influence or control as a member of a firm OE
    2017-04-01 ~ 2018-11-27
    IIF 26 - Ownership of shares – 75% or more OE
    2023-01-14 ~ 2025-07-01
    IIF 65 - 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 64 - Director → ME
    Person with significant control
    2020-12-31 ~ 2021-10-29
    IIF 32 - 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 53 - Director → ME
    2014-02-01 ~ 2014-02-16
    IIF 160 - Director → ME
    2000-11-10 ~ 2002-10-01
    IIF 72 - Director → ME
    2000-11-10 ~ 2012-06-01
    IIF 137 - 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 24 - Director → ME
    2023-03-02 ~ 2023-06-20
    IIF 21 - Director → ME
    2021-04-01 ~ 2025-06-09
    IIF 59 - Director → ME
    Person with significant control
    2021-04-01 ~ 2025-06-11
    IIF 33 - Ownership of shares – 75% or more OE
    2020-04-01 ~ 2021-04-01
    IIF 6 - 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 40 - Director → ME
    2023-08-22 ~ 2024-07-15
    IIF 20 - Director → ME
    2020-10-05 ~ 2023-08-22
    IIF 88 - Director → ME
    Person with significant control
    2020-10-05 ~ 2025-03-31
    IIF 108 - 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 75 - 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 95 - Director → ME
    Person with significant control
    2017-05-26 ~ 2022-01-23
    IIF 107 - Ownership of shares – 75% or more OE
  • 18
    MONTE CARLO AMUSEMENT ARCADES LIMITED - 1992-01-22
    21 Main Street, 1st Floor, Seahouses, England
    Active Corporate (1 parent)
    Equity (Company account)
    395,316 GBP2023-09-30
    Officer
    ~ 2009-07-13
    IIF 94 - Director → ME
    2020-02-10 ~ 2020-06-12
    IIF 30 - Director → ME
    1996-01-23 ~ 1997-09-30
    IIF 119 - Director → ME
    ~ 2004-10-20
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 4 - 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 106 - Director → ME
    2014-07-01 ~ 2014-07-01
    IIF 150 - Director → ME
    1998-04-09 ~ 2002-10-01
    IIF 76 - Director → ME
    1998-04-09 ~ 2014-07-01
    IIF 138 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2018-01-10
    IIF 121 - 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 156 - Director → ME
    Person with significant control
    2022-03-19 ~ 2025-07-01
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - 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 87 - Director → ME
    2020-03-01 ~ 2021-02-24
    IIF 129 - Director → ME
    Person with significant control
    2020-03-01 ~ 2023-01-23
    IIF 69 - Ownership of shares – 75% or more OE
    2018-06-13 ~ 2020-03-01
    IIF 38 - 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 120 - 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 141 - Director → ME
    2022-03-19 ~ 2024-02-15
    IIF 157 - Director → ME
    2024-02-15 ~ 2024-03-24
    IIF 22 - Director → ME
    2022-03-19 ~ 2024-04-17
    IIF 131 - Secretary → ME
    Person with significant control
    2022-03-19 ~ 2024-02-15
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    2024-03-24 ~ 2024-07-10
    IIF 111 - Ownership of shares – 75% or more OE
    2024-02-15 ~ 2024-03-24
    IIF 10 - 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 153 - Director → ME
    2018-05-25 ~ 2018-05-25
    IIF 99 - Director → ME
    2013-08-23 ~ 2018-05-25
    IIF 48 - Director → ME
    2018-05-25 ~ 2019-07-15
    IIF 97 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-07-15
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - 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 44 - Director → ME
    2019-07-12 ~ 2021-03-30
    IIF 158 - Director → ME
    2023-09-02 ~ 2023-09-30
    IIF 61 - Director → ME
    2023-01-20 ~ 2023-09-03
    IIF 23 - Director → ME
    2022-05-31 ~ 2023-01-24
    IIF 58 - Director → ME
    2021-05-20 ~ 2021-10-26
    IIF 60 - Director → ME
    Person with significant control
    2020-03-20 ~ 2023-01-23
    IIF 67 - Ownership of shares – 75% or more OE
    2019-07-12 ~ 2022-05-01
    IIF 36 - Ownership of shares – 75% or more OE
    2023-01-24 ~ 2023-09-26
    IIF 11 - 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.