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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Sofia Valentine Scott

    Related profiles found in government register
  • 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 1 IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3 IIF 4
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 5
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • 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 7
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 8 IIF 9
  • 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 10
  • 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 11
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 12 IIF 13
  • 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 14 IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • 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 18
    • Manor Barn, 179 Mongeham Road, Deal, Kent, CT14 9LR, England

      IIF 19
  • 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 20
  • 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 21
  • 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 22
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

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

    Resident in United Kingdom

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

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

      IIF 25
  • 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 26
  • 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 27
  • 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 28
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 29
    • The Royal 1, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 30
  • 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 31
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 32
  • 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 33
    • 64, St. Lawrence Avenue, Hakin, Milford Haven, Pembrokeshire, SA73 3NB, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 40 IIF 41
  • Mr Claude Scott
    British born in February 1997

    Resident in Scotland

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

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

      IIF 47
    • 1, Glebe Road, Bowness-on-windermere, Windermere, LA23 3HE, England

      IIF 48
  • 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 49
  • Mr Walter Scott
    British born in March 1961

    Resident in England

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

      IIF 50
    • 16, Queen Street, Ilkeston, Derbyshire, DE7 5GT, England

      IIF 51
  • 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 52
  • 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 53
  • Mrs Cathryn Scott
    British born in December 1964

    Resident in Scotland

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

      IIF 54 IIF 55
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 56 IIF 57
  • 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 58
  • 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 59
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

      IIF 60
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 61
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 62 IIF 63
  • 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 64
  • 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 65
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 66
  • 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 67 IIF 68
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 69
  • 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 70
    • Slot Casino, 27 Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
    • 89, Perth Street, Derby, DE21 4BR, England

      IIF 76
  • 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 77
  • 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 78
  • Scott, Walter
    British director born in January 1962

    Resident in Scotland

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

      IIF 79
    • 4, Verila Street, 1663 Sofia, Kashata, Bulgaria

      IIF 80
  • 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 81
  • 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 82
  • 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 91
  • 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 92 IIF 93
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 94
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

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

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

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

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

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, Walter Gary
    British director born in January 1962

    Resident in England

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

      IIF 104
  • 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 105
  • 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 106
  • 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 107
  • 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 108
  • 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 109
  • 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 110
  • 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 111
  • 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 112
    • 17a North West Circus Place, Edinburgh, Lothian, EH3 6SX

      IIF 113
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 114 IIF 115 IIF 116
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 117
  • 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 118
  • 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 119
  • 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
    English company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 129
  • 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 130
  • 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 131
  • 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 132
  • 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 133
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 134
  • Scott, Walter
    British

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

      IIF 135
  • Scott, Walter Gary
    British company director

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

      IIF 136
  • Scott, Walter Gary
    British director

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

      IIF 137
  • Scott, Cathryn
    British company director born in December 1964

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

      IIF 138
  • Scott, Cathryn Amelia
    British

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

      IIF 139 IIF 140
  • Scott, Cathryn Amelia
    British company director

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

      IIF 141
  • Scott, Cathryn Amelia
    British amusement caterer born in December 1964

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

      IIF 142
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Registered addresses and corresponding companies
  • 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 146
  • 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 147
  • 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 148
  • Scott, Cathryn Amelia
    Uk

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

      IIF 149
  • Scott, Cathryn Amelia
    Uk leisure

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

      IIF 150
  • Scott, Walter

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

      IIF 151
    • 76a, Station Road, Ashington, Northumberland, NE63 8RN, England

      IIF 152
    • 81, George Street, Edinburgh, EH2 3ES

      IIF 153
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 154
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 155
    • 6-7, High Street, South Queensferry, Lothian, EH30 9PP

      IIF 156
  • Scott, Cathryn

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

      IIF 157
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 158
  • Scott, Sofia

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

      IIF 159
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 160 IIF 161
    • Kemp House, 160 City Road, London, EC1V 2NX, 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 58 - director → ME
    2010-02-25 ~ dissolved
    IIF 152 - secretary → ME
  • 2
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 107 - director → ME
    2006-08-14 ~ dissolved
    IIF 137 - secretary → ME
  • 3
    89 Perth Street, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - 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 115 - director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 47 - 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 28 - director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    27 Main Street, Seahouses, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 40 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - 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 116 - director → ME
    2012-03-01 ~ dissolved
    IIF 154 - secretary → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    2016-04-24 ~ dissolved
    IIF 57 - 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 134 - director → ME
    2012-11-21 ~ dissolved
    IIF 158 - secretary → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - 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 101 - director → ME
    2020-01-04 ~ now
    IIF 153 - 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 78 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 52 - 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 114 - director → ME
    2023-02-07 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-01-14 ~ now
    IIF 67 - 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 29 - director → ME
    2022-09-22 ~ now
    IIF 83 - director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    2020-11-24 ~ now
    IIF 44 - 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 147 - director → ME
    2014-02-01 ~ dissolved
    IIF 155 - 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 86 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 46 - 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 97 - director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 27 - 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 34 - director → ME
  • 17
    7 Creighton Place, Embleton, Alnwick, United Kingdom
    Corporate (1 parent)
    Officer
    2021-10-01 ~ now
    IIF 94 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - 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 98 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 60 - 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 14 - director → ME
    2022-03-19 ~ now
    IIF 161 - secretary → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 102 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 64 - 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 84 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 48 - 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 41 - director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - 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 17 - director → ME
    2020-09-13 ~ dissolved
    IIF 162 - secretary → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - 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 74 - 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 30 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    2023-09-26 ~ now
    IIF 68 - 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 70 - director → ME
    2007-03-21 ~ 2008-08-01
    IIF 138 - director → ME
    IIF 121 - director → ME
    2007-03-21 ~ 2008-08-01
    IIF 136 - 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 124 - director → ME
  • 3
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-01 ~ 2010-06-01
    IIF 71 - director → ME
    2005-03-10 ~ 2005-03-20
    IIF 128 - director → ME
    2005-03-10 ~ 2005-03-20
    IIF 140 - 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 118 - director → ME
    2004-10-01 ~ 2013-06-06
    IIF 113 - director → ME
    ~ 1996-04-01
    IIF 142 - director → ME
    2020-05-13 ~ 2020-05-20
    IIF 13 - director → ME
    2020-05-20 ~ 2021-12-01
    IIF 82 - director → ME
    2020-05-16 ~ 2020-05-17
    IIF 129 - director → ME
    1991-05-23 ~ 2013-06-01
    IIF 77 - director → ME
    2021-12-01 ~ 2024-04-15
    IIF 103 - director → ME
    2000-01-05 ~ 2014-10-01
    IIF 135 - secretary → ME
    Person with significant control
    2020-05-04 ~ 2020-05-12
    IIF 22 - Ownership of shares – 75% or more OE
    2020-05-13 ~ 2020-05-26
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    2020-05-01 ~ 2020-07-17
    IIF 53 - 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 111 - director → ME
    2018-08-08 ~ 2019-01-15
    IIF 90 - director → ME
    2007-01-07 ~ 2018-05-01
    IIF 79 - director → ME
    2004-12-06 ~ 2005-05-08
    IIF 127 - director → ME
    2004-12-06 ~ 2010-06-01
    IIF 139 - secretary → ME
    Person with significant control
    2017-09-01 ~ 2018-05-01
    IIF 66 - 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 144 - 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 110 - director → ME
    2012-11-21 ~ 2014-06-01
    IIF 148 - 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 133 - director → ME
    2012-06-01 ~ 2021-06-17
    IIF 72 - director → ME
    2021-11-07 ~ 2021-12-01
    IIF 89 - director → ME
    2015-02-24 ~ 2021-06-18
    IIF 130 - director → ME
    2012-02-24 ~ 2015-02-24
    IIF 105 - director → ME
    2018-03-04 ~ 2020-01-04
    IIF 159 - secretary → ME
    2012-02-24 ~ 2018-02-18
    IIF 151 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2022-06-10
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - 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 146 - director → ME
    2013-06-10 ~ 2014-03-01
    IIF 156 - 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 143 - director → ME
    2014-02-01 ~ 2017-03-15
    IIF 108 - director → ME
    2000-01-05 ~ 2001-03-19
    IIF 120 - director → ME
    1990-01-19 ~ 2001-12-01
    IIF 141 - 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 117 - director → ME
    2016-03-07 ~ 2021-07-21
    IIF 12 - director → ME
    2016-03-07 ~ 2019-06-30
    IIF 157 - secretary → ME
    Person with significant control
    2016-05-12 ~ 2018-02-07
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    2017-04-01 ~ 2018-11-27
    IIF 55 - Ownership of shares – 75% or more OE
    2018-12-03 ~ 2020-02-07
    IIF 9 - Ownership of shares – 75% or more OE
    2020-12-24 ~ 2023-01-14
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - 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 91 - director → ME
    Person with significant control
    2020-12-31 ~ 2021-10-29
    IIF 45 - 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 106 - director → ME
    2004-01-01 ~ 2014-01-17
    IIF 81 - director → ME
    2000-11-10 ~ 2002-10-01
    IIF 122 - director → ME
    2000-11-10 ~ 2012-06-01
    IIF 149 - 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 93 - director → ME
    2020-04-01 ~ 2021-04-01
    IIF 104 - director → ME
    Person with significant control
    2020-04-01 ~ 2021-04-01
    IIF 59 - 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 32 - director → ME
    2024-07-15 ~ 2025-03-31
    IIF 73 - director → ME
    2023-08-22 ~ 2024-07-15
    IIF 92 - 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 125 - 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 33 - director → ME
    Person with significant control
    2017-05-26 ~ 2022-01-23
    IIF 26 - 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 145 - director → ME
    2020-02-10 ~ 2020-06-12
    IIF 109 - director → ME
    ~ 2004-10-20
    IIF 123 - director → ME
    ~ 2009-07-13
    IIF 131 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 49 - 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 132 - director → ME
    2010-03-07 ~ 2018-01-10
    IIF 35 - director → ME
    1998-04-09 ~ 2002-10-01
    IIF 126 - director → ME
    1998-04-09 ~ 2014-07-01
    IIF 150 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2018-01-10
    IIF 65 - 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 38 - director → ME
    2018-06-13 ~ 2020-03-01
    IIF 31 - director → ME
    Person with significant control
    2018-06-13 ~ 2020-03-01
    IIF 18 - Ownership of shares – 75% or more OE
    2020-03-01 ~ 2023-01-23
    IIF 23 - 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 36 - 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 15 - director → ME
    2024-03-24 ~ 2024-06-18
    IIF 39 - director → ME
    2024-02-15 ~ 2024-03-24
    IIF 95 - director → ME
    2022-03-19 ~ 2024-04-17
    IIF 160 - secretary → ME
    Person with significant control
    2022-03-19 ~ 2024-02-15
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    2024-02-15 ~ 2024-03-24
    IIF 62 - Ownership of shares – 75% or more OE
    2024-03-24 ~ 2024-07-10
    IIF 24 - 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 119 - director → ME
    2018-05-25 ~ 2019-07-15
    IIF 112 - director → ME
    2019-07-15 ~ 2019-07-15
    IIF 11 - director → ME
    2013-08-23 ~ 2018-05-25
    IIF 80 - director → ME
    Person with significant control
    2016-05-01 ~ 2019-07-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - 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 75 - 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 16 - director → ME
    2023-09-02 ~ 2023-09-30
    IIF 88 - director → ME
    2023-01-20 ~ 2023-09-03
    IIF 96 - director → ME
    2022-05-31 ~ 2023-01-24
    IIF 85 - director → ME
    2021-10-26 ~ 2022-05-31
    IIF 99 - director → ME
    2021-05-20 ~ 2021-10-26
    IIF 87 - director → ME
    Person with significant control
    2019-07-12 ~ 2022-05-01
    IIF 20 - Ownership of shares – 75% or more OE
    2020-03-20 ~ 2023-01-23
    IIF 69 - Ownership of shares – 75% or more OE
    2023-01-24 ~ 2023-09-26
    IIF 63 - 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.