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

Scott, Walter

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
    • 4, Verila Street, 1663 Sofia, Kashata, Bulgaria

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • 89, Perth Street, Derby, DE21 4BR, England

      IIF 13
  • 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 14 IIF 15 IIF 16
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 17 IIF 18
  • 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 19
  • 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 20
  • 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 21
  • Scott, Walter
    British

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

      IIF 22
  • Scott, Walter Gary
    British company director

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

      IIF 23
  • Scott, Walter Gary
    British director

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

      IIF 24
  • Scott, Cathryn
    British company director born in December 1964

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

      IIF 25
  • Scott, Walter

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

      IIF 26
    • 76a, Station Road, Ashington, Northumberland, NE63 8RN, England

      IIF 27
    • 81, George Street, Edinburgh, EH2 3ES

      IIF 28
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 29
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 30
    • 6-7, High Street, South Queensferry, Lothian, EH30 9PP

      IIF 31
  • 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 32 IIF 33
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 34
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 35
    • 30a York Place, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 36
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 37
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 38
  • 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 39
  • Scott, Walter Gary
    British company director born in January 1967

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

    Registered addresses and corresponding companies
  • Scott, Walter 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 49
  • 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 58
  • 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 59
  • Scott, Cathryn

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

      IIF 60
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 61
  • Scott, Cathryn Amelia
    Uk

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

      IIF 62
  • Scott, Cathryn Amelia
    Uk leisure

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

      IIF 63
  • Scott, Sofia

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

      IIF 64
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65 IIF 66
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • 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 68
  • 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 69
  • Scott, Cathryn Amelia
    British

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

      IIF 70 IIF 71
  • Scott, Cathryn Amelia
    British company director

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

      IIF 72
  • 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 73
  • 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 74
    • 17a North West Circus Place, Edinburgh, Lothian, EH3 6SX

      IIF 75
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 76 IIF 77 IIF 78
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 79
  • 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 80
  • 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 81
  • Mr Claude Scott
    British born in February 1997

    Resident in Scotland

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

      IIF 82 IIF 83
  • 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 84
  • Scott, Cathryn Amelia
    British amusement caterer born in December 1964

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

      IIF 85
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Registered addresses and corresponding companies
  • 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 89
  • 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 90
  • 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 91
  • Mr Walter Scott
    British born in March 1961

    Resident in England

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

      IIF 92
    • 16, Queen Street, Ilkeston, Derbyshire, DE7 5GT, England

      IIF 93
  • Mrs Cathryn Scott
    British born in December 1964

    Resident in Scotland

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

      IIF 94 IIF 95
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 96 IIF 97
  • 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 98
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 99
    • The Royal 1, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 100
  • 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 101
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 102
  • 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 103
  • 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 104
  • 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 105
    • Slot Casino, 27 Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 106
  • 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 107
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

      IIF 108
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 109
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 110 IIF 111
  • 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 112
  • 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 113
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 114
  • 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 115 IIF 116 IIF 117
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 118
    • 1, Glebe Road, Bowness-on-windermere, Windermere, LA23 3HE, England

      IIF 119
  • 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 120
  • 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 121
  • 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 122
  • 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 123
  • 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 124
  • 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 125 IIF 126
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 127
  • 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 128
  • 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 129
    • Manor Barn, 179 Mongeham Road, Deal, Kent, CT14 9LR, England

      IIF 130
  • 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 131
  • 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 132
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 133 IIF 134
  • 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 135
  • 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 136
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 137 IIF 138
  • 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 139 IIF 140
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 141
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 142
  • 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 143
    • 64, St. Lawrence Avenue, Hakin, Milford Haven, Pembrokeshire, SA73 3NB, United Kingdom

      IIF 144
  • 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 145
  • 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 146
  • 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 147
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 148 IIF 149
  • 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 150
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 151
  • 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 152
  • 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 153
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 154
  • 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 155 IIF 156
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 157 IIF 158
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 159
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 160
  • 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 161
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      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 9 - Director → ME
    2010-02-25 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 121 - Director → ME
    2006-08-14 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    89 Perth Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 4
    IMPERIUM LIMITED - 1981-12-31
    4385, 01535314 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    221,932 GBP2023-08-28
    Officer
    2024-04-15 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 5
    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 98 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 6
    27 Main Street, Seahouses, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - 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 78 - Director → ME
    2012-03-01 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    2016-04-24 ~ dissolved
    IIF 97 - 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 114 - Director → ME
    2012-11-21 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - 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
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -163,920 GBP2022-06-30
    Officer
    2021-06-17 ~ now
    IIF 16 - Director → ME
    2020-01-04 ~ now
    IIF 28 - Secretary → ME
  • 10
    HARRYS HUTS LTD - 2023-11-08
    1a St. Martins Parade, Bowness-on-windermere, Windermere, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,772 GBP2023-08-31
    Officer
    2023-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 84 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    -92,617 GBP2023-12-01
    Officer
    2021-07-20 ~ now
    IIF 76 - Director → ME
    2023-02-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-01-14 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 12
    YORK EDINBURGH LIMITED - 2023-10-06
    30a York Place, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    160,526 GBP2023-11-30
    Officer
    2020-12-09 ~ now
    IIF 99 - Director → ME
    2022-09-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    2020-11-24 ~ now
    IIF 115 - 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 2 - Director → ME
    2014-02-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    7 Creighton Place, Alnwick, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,711 GBP2023-04-30
    Officer
    2021-04-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 15
    4385, 12928762 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -61,519 GBP2023-10-31
    Officer
    2025-04-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 152 - 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 144 - Director → ME
  • 17
    7 Creighton Place, Embleton, Alnwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 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
    2020-10-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 19
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-19 ~ now
    IIF 139 - Director → ME
    2022-03-19 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    -52,981 GBP2022-06-30
    Officer
    2021-02-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 91 - 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
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    2024-06-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 119 - 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
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,846 GBP2019-02-02
    Officer
    2019-07-15 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - 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 142 - Director → ME
    2020-09-13 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - 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 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - 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 11 - Director → ME
  • 26
    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 100 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    2023-09-26 ~ now
    IIF 126 - 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 105 - Director → ME
    2007-03-21 ~ 2008-08-01
    IIF 25 - Director → ME
    IIF 41 - Director → ME
    2007-03-21 ~ 2008-08-01
    IIF 23 - 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 44 - Director → ME
  • 3
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2007-04-01 ~ 2010-06-01
    IIF 106 - Director → ME
    2005-03-10 ~ 2005-03-20
    IIF 48 - Director → ME
    2005-03-10 ~ 2005-03-20
    IIF 71 - Secretary → ME
  • 4
    IMPERIUM LIMITED - 1981-12-31
    4385, 01535314 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    221,932 GBP2023-08-28
    Officer
    2011-08-18 ~ 2020-05-12
    IIF 80 - Director → ME
    2004-10-01 ~ 2013-06-06
    IIF 75 - Director → ME
    ~ 1996-04-01
    IIF 85 - Director → ME
    2020-05-13 ~ 2020-05-20
    IIF 138 - Director → ME
    2020-05-20 ~ 2021-12-01
    IIF 49 - Director → ME
    2020-05-16 ~ 2020-05-17
    IIF 10 - Director → ME
    1991-05-23 ~ 2013-06-01
    IIF 4 - Director → ME
    2021-12-01 ~ 2024-04-15
    IIF 18 - Director → ME
    2000-01-05 ~ 2014-10-01
    IIF 22 - Secretary → ME
    Person with significant control
    2020-05-04 ~ 2020-05-12
    IIF 150 - Ownership of shares – 75% or more OE
    2020-05-13 ~ 2020-05-26
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    2020-05-01 ~ 2020-07-17
    IIF 89 - 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 20 - Director → ME
    2018-08-08 ~ 2019-01-15
    IIF 57 - Director → ME
    2007-01-07 ~ 2018-05-01
    IIF 5 - Director → ME
    2004-12-06 ~ 2005-05-08
    IIF 47 - Director → ME
    2004-12-06 ~ 2010-06-01
    IIF 70 - Secretary → ME
    Person with significant control
    2017-09-01 ~ 2018-05-01
    IIF 154 - Ownership of shares – 75% or more OE
  • 6
    Johnny's Entertainments, Pleasureland, Marine Road West, Morecambe, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3,893,760 GBP2023-03-31
    Officer
    2000-08-15 ~ 2004-12-14
    IIF 87 - 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 21 - Director → ME
    2012-11-21 ~ 2014-06-01
    IIF 3 - 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, 1 offspring)
    Equity (Company account)
    -163,920 GBP2022-06-30
    Officer
    2012-06-01 ~ 2019-12-22
    IIF 113 - Director → ME
    2012-06-01 ~ 2021-06-17
    IIF 135 - Director → ME
    2021-11-07 ~ 2021-12-01
    IIF 56 - Director → ME
    2015-02-24 ~ 2021-06-18
    IIF 90 - Director → ME
    2012-02-24 ~ 2015-02-24
    IIF 19 - Director → ME
    2018-03-04 ~ 2020-01-04
    IIF 64 - Secretary → ME
    2012-02-24 ~ 2018-02-18
    IIF 26 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2022-06-10
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - 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 1 - Director → ME
    2013-06-10 ~ 2014-03-01
    IIF 31 - 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 86 - Director → ME
    2014-02-01 ~ 2017-03-15
    IIF 122 - Director → ME
    2000-01-05 ~ 2001-03-19
    IIF 40 - Director → ME
    1990-01-19 ~ 2001-12-01
    IIF 72 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    -92,617 GBP2023-12-01
    Officer
    2018-05-01 ~ 2018-11-30
    IIF 79 - Director → ME
    2016-03-07 ~ 2021-07-21
    IIF 137 - Director → ME
    2016-03-07 ~ 2019-06-30
    IIF 60 - Secretary → ME
    Person with significant control
    2016-05-12 ~ 2018-02-07
    IIF 159 - Has significant influence or control OE
    IIF 159 - Has significant influence or control over the trustees of a trust OE
    IIF 159 - Has significant influence or control as a member of a firm OE
    2017-04-01 ~ 2018-11-27
    IIF 95 - Ownership of shares – 75% or more OE
    2018-12-03 ~ 2020-02-07
    IIF 149 - Ownership of shares – 75% or more OE
    2020-12-24 ~ 2023-01-14
    IIF 147 - Has significant influence or control OE
    IIF 147 - Has significant influence or control over the trustees of a trust OE
    IIF 147 - Has significant influence or control as a member of a firm OE
  • 12
    YORK EDINBURGH LIMITED - 2023-10-06
    30a York Place, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    160,526 GBP2023-11-30
    Officer
    2020-12-09 ~ 2021-10-29
    IIF 58 - Director → ME
    Person with significant control
    2020-12-31 ~ 2021-10-29
    IIF 116 - 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 120 - Director → ME
    2004-01-01 ~ 2014-01-17
    IIF 7 - Director → ME
    2000-11-10 ~ 2002-10-01
    IIF 42 - Director → ME
    2000-11-10 ~ 2012-06-01
    IIF 62 - Secretary → ME
  • 14
    7 Creighton Place, Alnwick, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,711 GBP2023-04-30
    Officer
    2023-03-02 ~ 2023-06-20
    IIF 33 - Director → ME
    2020-04-01 ~ 2021-04-01
    IIF 39 - Director → ME
    Person with significant control
    2020-04-01 ~ 2021-04-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 15
    4385, 12928762 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -61,519 GBP2023-10-31
    Officer
    2020-10-05 ~ 2023-08-22
    IIF 102 - Director → ME
    2024-07-15 ~ 2025-03-31
    IIF 68 - Director → ME
    2023-08-22 ~ 2024-07-15
    IIF 32 - 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 45 - Director → ME
  • 17
    63 Charles Street, Milford Haven, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2017-05-26 ~ 2022-01-23
    IIF 143 - Director → ME
    Person with significant control
    2017-05-26 ~ 2022-01-23
    IIF 124 - 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
    1996-01-23 ~ 1997-09-30
    IIF 88 - Director → ME
    2020-02-10 ~ 2020-06-12
    IIF 59 - Director → ME
    ~ 2004-10-20
    IIF 43 - Director → ME
    ~ 2009-07-13
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 103 - 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 112 - Director → ME
    2010-03-07 ~ 2018-01-10
    IIF 69 - Director → ME
    1998-04-09 ~ 2002-10-01
    IIF 46 - Director → ME
    1998-04-09 ~ 2014-07-01
    IIF 63 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2018-01-10
    IIF 153 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    -52,981 GBP2022-06-30
    Officer
    2020-03-01 ~ 2021-02-24
    IIF 104 - Director → ME
    2018-06-13 ~ 2020-03-01
    IIF 101 - Director → ME
    Person with significant control
    2018-06-13 ~ 2020-03-01
    IIF 129 - Ownership of shares – 75% or more OE
    2020-03-01 ~ 2023-01-23
    IIF 151 - Ownership of shares – 75% or more OE
  • 21
    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 123 - Director → ME
  • 22
    KENT RV PARKS LTD - 2024-02-20
    VALENTINE RAINER LTD - 2023-09-18
    1 Glebe Road, Bowness-on-windermere, Windermere, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-19 ~ 2024-02-15
    IIF 140 - Director → ME
    2024-03-24 ~ 2024-06-18
    IIF 132 - Director → ME
    2024-02-15 ~ 2024-03-24
    IIF 35 - Director → ME
    2022-03-19 ~ 2024-04-17
    IIF 65 - Secretary → ME
    Person with significant control
    2022-03-19 ~ 2024-02-15
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    2024-02-15 ~ 2024-03-24
    IIF 110 - Ownership of shares – 75% or more OE
    2024-03-24 ~ 2024-07-10
    IIF 161 - 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
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,846 GBP2019-02-02
    Officer
    2018-05-25 ~ 2018-05-25
    IIF 81 - Director → ME
    2018-05-25 ~ 2019-07-15
    IIF 74 - Director → ME
    2019-07-15 ~ 2019-07-15
    IIF 136 - Director → ME
    2013-08-23 ~ 2018-05-25
    IIF 6 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-07-15
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - 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 12 - Director → ME
  • 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
    2019-07-12 ~ 2021-03-30
    IIF 141 - Director → ME
    2023-09-02 ~ 2023-09-30
    IIF 55 - Director → ME
    2023-01-20 ~ 2023-09-03
    IIF 36 - Director → ME
    2022-05-31 ~ 2023-01-24
    IIF 52 - Director → ME
    2021-10-26 ~ 2022-05-31
    IIF 14 - Director → ME
    2021-05-20 ~ 2021-10-26
    IIF 54 - Director → ME
    Person with significant control
    2019-07-12 ~ 2022-05-01
    IIF 131 - Ownership of shares – 75% or more OE
    2020-03-20 ~ 2023-01-23
    IIF 127 - Ownership of shares – 75% or more OE
    2023-01-24 ~ 2023-09-26
    IIF 111 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.