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

Scott, Walter Gary

    Related profiles found in government register
  • Scott, Walter Gary
    British born in January 1967

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

      IIF 1
  • Scott, Walter Gary
    British company director born in January 1967

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

      IIF 2 IIF 3 IIF 4
    • 4 St Bernards Crescent, Edinburgh, Midlothian, EH4 1NP

      IIF 5
  • Scott, Walter Gary
    British director born in January 1967

    Registered addresses and corresponding companies
  • Scott, Walter Gary
    British company director

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

      IIF 10
  • Scott, Walter Gary
    British director

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

      IIF 11
  • 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 12
  • 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 13
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

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

      IIF 15
    • 27, Main Street, Seahouses, NE68 7RE, England

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

      IIF 17
  • 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 18
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

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

      IIF 20
  • 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 21
  • 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 22
  • Scott, Walter Gary
    British born in January 1962

    Resident in Scotland

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

      IIF 23
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 24
    • 21, Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 25
  • 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 26 IIF 27
  • 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 28
  • Scott, Cathryn
    British company director born in December 1964

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

      IIF 29
  • Scott, Walter
    British

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

      IIF 30
  • Scott, Cathryn Amelia
    British

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

      IIF 31 IIF 32
  • Scott, Cathryn Amelia
    British company director

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

      IIF 33
  • Scott, Cathryn Amelia
    British born in December 1964

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

      IIF 34
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Registered addresses and corresponding companies
  • 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 38
  • 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 39
  • Scott, Walter
    British born in January 1962

    Resident in Scotland

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

      IIF 40
    • 4, Verila Street, 1663 Sofia, Kashata, Bulgaria

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • Scott, Walter Claude
    British born in February 1997

    Resident in Scotland

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

      IIF 47 IIF 48
    • 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 56
  • Scott, Walter

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

      IIF 57
    • 76a, Station Road, Ashington, Northumberland, NE63 8RN, England

      IIF 58
    • 81, George Street, Edinburgh, EH2 3ES

      IIF 59
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 60
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 61
    • 6-7, High Street, South Queensferry, Lothian, EH30 9PP

      IIF 62
  • 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 63
  • Scott, Cathryn Amelia
    Uk

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

      IIF 64
  • Scott, Cathryn Amelia
    Uk leisure

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

      IIF 65
  • Scott, Walter
    English born in July 1962

    Resident in England

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

      IIF 66
  • 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 67
    • 1a St. Martins Parade, St. Martins Parade, Bowness-on-windermere, Windermere, LA23 3GQ, England

      IIF 68
  • Scott, Cathryn

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

      IIF 69
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 70
  • 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 71
  • 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 72 IIF 73
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

      IIF 74 IIF 75
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 76
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 77 IIF 78
  • 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 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
  • Scott, Sofia
    British born in June 1993

    Resident in England

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

      IIF 81
  • 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 82
  • 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 83
  • 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 84
  • Scott, Cathryn Amelia
    British born in December 1964

    Resident in Scotland

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

      IIF 85
    • 17a North West Circus Place, Edinburgh, Lothian, EH3 6SX

      IIF 86
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 87 IIF 88
    • 27 Main Street, Seahouses, Northumberland, NE68 7RE

      IIF 89
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Resident in Scotland

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

      IIF 90 IIF 91
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 92
  • Scott, Sofia

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

      IIF 93
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 94 IIF 95
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 96
  • 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 97
  • 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 98
  • 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 99
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

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

      IIF 101
    • The Royal 1, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 102
  • 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 103
  • Mr Claude Scott
    British born in February 1997

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 106
  • Mrs Cathryn Scott
    British born in December 1964

    Resident in Scotland

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

      IIF 107 IIF 108
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 109 IIF 110
  • 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 111
    • Slot Casino, 27 Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 112
  • 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 113
  • 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 114
  • 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 115
  • 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 116
  • 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 117 IIF 118 IIF 119
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 120
    • 1, Seafield Road, Seahouses, NE68 7SJ, England

      IIF 121
  • 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 122 IIF 123
  • 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 124
  • 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 125
  • 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 126
  • 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 127
    • Manor Barn, 179 Mongeham Road, Deal, Kent, CT14 9LR, England

      IIF 128
  • 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 129
  • 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 130
  • 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 131 IIF 132
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

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

      IIF 136
  • Scott, Sofia Valentine
    British company director born in June 1993

    Resident in United Kingdom

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

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

      IIF 140
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 141
  • 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 142
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 143
  • 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 144
  • 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 145
  • 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 146
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 147
  • 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 148
  • Walters, Scott
    British born in August 1974

    Resident in United Kingdom

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

      IIF 149
  • Walters, Scott
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, St. Lawrence Avenue, Hakin, Milford Haven, Pembrokeshire, SA73 3NB, United Kingdom

      IIF 150
  • 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 151
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 152 IIF 153
  • 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 154
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 155
  • 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 156 IIF 157
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 158 IIF 159
    • 71-75, Shelton Street, London, WC2H 9JQ, England

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

      IIF 161
  • 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 162
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 163
child relation
Offspring entities and appointments 31
  • 1
    ALE HOUSE TRADING LTD - now
    PAY BY CHEQUE LTD - 2013-06-13 04105386, 04105386, 04105386... (more)
    SECTOR WIDE CONTRACTS LTD - 2012-08-02 08001301
    SLOT CASINO LIMITED - 2012-02-24
    OLYMPIA ARCADE (2007) LIMITED
    - 2009-01-12 06177232
    76a Station Road, Ashington, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2007-03-21 ~ 2008-08-01
    IIF 29 - Director → ME
    2010-02-25 ~ 2012-02-01
    IIF 111 - Director → ME
    2007-03-21 ~ 2008-08-01
    IIF 3 - Director → ME
    2010-02-25 ~ dissolved
    IIF 71 - Director → ME
    2007-03-21 ~ 2008-08-01
    IIF 10 - Secretary → ME
    2010-02-25 ~ dissolved
    IIF 58 - Secretary → ME
  • 2
    ANGEL BAY PROPERTIES LIMITED
    05144898
    Lingbeck, Craig Walk, Windermere, England
    Active Corporate (6 parents)
    Equity (Company account)
    -836 GBP2023-05-30
    Officer
    2004-06-04 ~ 2005-01-25
    IIF 1 - Director → ME
  • 3
    BLUELOCK LIMITED
    03859948
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 115 - Director → ME
    2005-03-10 ~ 2005-03-20
    IIF 9 - Director → ME
    2007-04-01 ~ 2010-06-01
    IIF 112 - Director → ME
    2006-08-14 ~ dissolved
    IIF 11 - Secretary → ME
    2005-03-10 ~ 2005-03-20
    IIF 32 - Secretary → ME
  • 4
    C.A. COOPER CORPORATION LIMITED
    - now 01535314
    IMPERIUM LIMITED - 1981-12-31
    27 Main Street, Seahouses, Northumberland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    216,569 GBP2024-08-28
    Officer
    2004-10-01 ~ 2013-06-06
    IIF 86 - Director → ME
    ~ 1996-04-01
    IIF 34 - Director → ME
    2021-12-01 ~ 2024-04-15
    IIF 24 - Director → ME
    1991-05-23 ~ 2013-06-01
    IIF 40 - Director → ME
    2020-05-13 ~ 2020-05-20
    IIF 136 - Director → ME
    2020-05-16 ~ 2020-05-17
    IIF 66 - Director → ME
    2020-05-20 ~ 2021-12-01
    IIF 49 - Director → ME
    2011-08-18 ~ 2020-05-12
    IIF 89 - Director → ME
    2024-04-15 ~ now
    IIF 87 - Director → ME
    2000-01-05 ~ 2014-10-01
    IIF 30 - Secretary → ME
    Person with significant control
    2020-05-13 ~ 2020-05-26
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
    2020-05-04 ~ 2020-05-12
    IIF 142 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2020-07-17
    IIF 79 - Ownership of shares – 75% or more OE
    2020-02-01 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
  • 5
    ELEPHANT & HIND LTD
    12538465
    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 99 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 6
    GOALSKILL LIMITED
    16351155 11413340, SC437318, SC457513
    27 Main Street, Seahouses, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 7
    GREEN MAN CATERING LTD
    - now 05089089
    COBCO 628 LIMITED - 2013-11-11 03685803, 03669400, 06898710... (more)
    44 Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -107,322 GBP2017-03-31
    Officer
    2018-08-08 ~ 2019-01-15
    IIF 55 - Director → ME
    2004-12-06 ~ 2005-05-08
    IIF 8 - Director → ME
    2019-01-15 ~ dissolved
    IIF 91 - Director → ME
    2018-05-07 ~ 2018-08-08
    IIF 63 - Director → ME
    2007-01-07 ~ 2018-05-01
    IIF 42 - Director → ME
    2012-03-01 ~ dissolved
    IIF 60 - Secretary → ME
    2004-12-06 ~ 2010-06-01
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
    2017-09-01 ~ 2018-05-01
    IIF 163 - Ownership of shares – 75% or more OE
    2017-05-01 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 8
    JOHNNY'S ENTERTAINMENTS (TYNESIDE) LIMITED
    01090957
    Johnny's Entertainments, Pleasureland, Marine Road West, Morecambe, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    4,253,386 GBP2024-03-30
    Officer
    2000-08-15 ~ 2004-12-14
    IIF 36 - Director → ME
  • 9
    JOHNNY'S ENTERTAINMENTS NORTHUMBERLAND LTD - now
    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 SC437318 11413340, SC457513, 16351155
    114 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,684 GBP2020-04-30
    Officer
    2012-11-21 ~ 2014-06-01
    IIF 46 - Director → ME
    2012-11-21 ~ dissolved
    IIF 147 - Director → ME
    2020-06-03 ~ 2020-06-05
    IIF 80 - Director → ME
    2012-11-21 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KAIROS CATERING LTD.
    - now SC417863
    DJED DEVELOPMENTS LTD
    - 2021-08-17 SC417863
    SCOTTS CATERING OF EDINBURGH LIMITED - 2014-11-27
    81 George Street, Edinburgh
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -163,920 GBP2022-06-30
    Officer
    2021-06-17 ~ now
    IIF 27 - Director → ME
    2012-06-01 ~ 2021-06-17
    IIF 148 - Director → ME
    2021-11-07 ~ 2021-12-01
    IIF 54 - Director → ME
    2012-02-24 ~ 2015-02-24
    IIF 28 - Director → ME
    2015-02-24 ~ 2021-06-18
    IIF 113 - Director → ME
    2012-06-01 ~ 2019-12-22
    IIF 146 - Director → ME
    2012-02-24 ~ 2018-02-18
    IIF 57 - Secretary → ME
    2020-01-04 ~ now
    IIF 59 - Secretary → ME
    2018-03-04 ~ 2020-01-04
    IIF 93 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2022-06-10
    IIF 105 - 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
  • 11
    LAKELAND HOSPITALITY SERVICES LTD.
    - now 11697387
    HARRYS HUTS LTD
    - 2023-11-08 11697387
    1a St. Martins Parade, Bowness-on-windermere, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,902 GBP2024-08-31
    Officer
    2023-11-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 12
    LONGLANE EVENTS LTD. - now
    I & G EVENTS (SCOTLAND) LTD.
    - 2014-08-11 SC447020
    58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (6 parents)
    Officer
    2013-06-03 ~ 2014-03-01
    IIF 44 - Director → ME
    2013-06-10 ~ 2014-03-01
    IIF 62 - Secretary → ME
  • 13
    M.J.M CONSOLIDATED LIMITED
    - now SC121742
    C.A. COOPER FOOTBALL POOLS LIMITED - 2002-08-21
    WATERSUDDEN LIMITED - 1990-01-26
    114 Gorgie Road, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2014-02-01 ~ 2017-03-15
    IIF 116 - Director → ME
    1990-01-19 ~ 2001-03-19
    IIF 35 - Director → ME
    2000-01-05 ~ 2001-03-19
    IIF 2 - Director → ME
    1990-01-19 ~ 2001-12-01
    IIF 33 - Secretary → ME
  • 14
    NATURESWORLD CONTRACT CATERING LIMITED
    - now 10046631
    DELICACIES DELI LTD
    - 2024-05-25 10046631
    MILK AND HONEY CATERERS LTD - 2020-09-22
    SWEET BY SCOTTS LTD - 2019-07-14 SC457513
    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 23 - Director → ME
    2021-07-20 ~ 2025-07-01
    IIF 90 - Director → ME
    2016-03-07 ~ 2021-07-21
    IIF 137 - Director → ME
    2018-05-01 ~ 2018-11-30
    IIF 92 - Director → ME
    2016-03-07 ~ 2019-06-30
    IIF 69 - Secretary → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    2023-01-14 ~ 2025-07-01
    IIF 131 - Ownership of shares – 75% or more OE
    2017-04-01 ~ 2018-11-27
    IIF 108 - Ownership of shares – 75% or more OE
    2020-12-24 ~ 2023-01-14
    IIF 151 - Has significant influence or control OE
    IIF 151 - Has significant influence or control as a member of a firm OE
    IIF 151 - Has significant influence or control over the trustees of a trust OE
    2016-05-12 ~ 2018-02-07
    IIF 160 - Has significant influence or control OE
    IIF 160 - Has significant influence or control as a member of a firm OE
    IIF 160 - Has significant influence or control over the trustees of a trust OE
    2018-12-03 ~ 2020-02-07
    IIF 153 - Ownership of shares – 75% or more OE
  • 15
    NEW TOWN RESTORATIONS LTD.
    - now SC681828
    YORK EDINBURGH LIMITED
    - 2023-10-06 SC681828
    30a York Place, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    138,033 GBP2024-11-30
    Officer
    2022-09-22 ~ now
    IIF 47 - Director → ME
    2020-12-09 ~ 2021-10-29
    IIF 56 - Director → ME
    2020-12-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    2020-12-31 ~ 2021-10-29
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    2020-11-24 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PBC FINANCIAL LIMITED - now
    PAY BY CHEQUE LIMITED - 2012-07-24 06177232, 06177232, 06177232... (more)
    WORLDWIDE PROPERTY UK LIMITED - 2010-03-17
    PAY BY CHEQUE LIMITED
    - 2006-02-15 04105386 06177232, 06177232, 06177232... (more)
    44, The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2000-11-10 ~ 2002-10-01
    IIF 4 - Director → ME
    2014-03-01 ~ dissolved
    IIF 45 - Director → ME
    2014-02-01 ~ 2014-02-16
    IIF 114 - Director → ME
    2004-01-01 ~ 2014-01-17
    IIF 39 - Director → ME
    2014-02-01 ~ dissolved
    IIF 61 - Secretary → ME
    2000-11-10 ~ 2012-06-01
    IIF 64 - Secretary → ME
  • 17
    PERFECT ATTENDANCE LTD
    12543626
    7 Creighton Place, Alnwick, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -150,490 GBP2024-04-30
    Officer
    2021-04-01 ~ 2025-06-09
    IIF 51 - Director → ME
    2020-04-01 ~ 2021-04-01
    IIF 21 - Director → ME
    2025-02-04 ~ now
    IIF 13 - Director → ME
    2023-03-02 ~ 2023-06-20
    IIF 18 - Director → ME
    Person with significant control
    2021-04-01 ~ 2025-06-11
    IIF 119 - Ownership of shares – 75% or more OE
    2020-04-01 ~ 2021-04-01
    IIF 73 - Ownership of shares – 75% or more OE
    2025-06-09 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 18
    RAINER LEISURE LTD
    12928762
    The Exchange 44 Front Street, Benton, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,519 GBP2023-10-31
    Officer
    2020-10-05 ~ 2023-08-22
    IIF 101 - Director → ME
    2024-07-15 ~ 2025-03-31
    IIF 81 - Director → ME
    2025-04-01 ~ now
    IIF 16 - Director → ME
    2023-08-22 ~ 2024-07-15
    IIF 14 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    2020-10-05 ~ 2025-03-31
    IIF 144 - Ownership of shares – 75% or more OE
  • 19
    ROBINSON LEISURE DEVELOPMENTS PLC - now
    BULGARIAN LEISURE DEVELOPMENTS PLC - 2012-01-11
    ROBINSON LEISURE DEVELOPMENTS PLC - 2011-08-30
    ESTATE, FINANCE & GENERAL TRUST PLC
    - 2011-06-22 02399076
    62/63 Westborough, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -250,000 GBP2018-11-30
    Officer
    1998-03-20 ~ 2001-06-22
    IIF 6 - Director → ME
  • 20
    SCOTT WALTERS LIMITED
    07948920 10791421
    10a Great North Road, Milford Haven, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 150 - Director → ME
  • 21
    SCOTT WALTERS LIMITED
    10791421 07948920
    63 Charles Street, Milford Haven, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-05-26 ~ 2022-01-23
    IIF 149 - Director → ME
    Person with significant control
    2017-05-26 ~ 2022-01-23
    IIF 129 - Ownership of shares – 75% or more OE
  • 22
    SCOTTALBION HOLDINGS LIMITED
    13603858
    7 Creighton Place, Embleton, Alnwick, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2021-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 23
    SCOTTALBION PROPERTIES LIMITED
    - now 01032368
    MONTE CARLO AMUSEMENT ARCADES LIMITED
    - 1992-01-22 01032368
    21 Main Street, 1st Floor, Seahouses, England
    Active Corporate (5 parents)
    Equity (Company account)
    395,316 GBP2023-09-30
    Officer
    ~ 2009-07-13
    IIF 22 - Director → ME
    ~ 2004-10-20
    IIF 5 - Director → ME
    1996-01-23 ~ 1997-09-30
    IIF 37 - Director → ME
    2020-02-10 ~ 2020-06-12
    IIF 12 - Director → ME
    2020-10-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-10-01
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    SCOTTS CATERING LIMITED
    - now 03544425
    VALENTINE RAINER LIMITED
    - 2014-11-28 03544425 13989607
    44 The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,952 GBP2015-06-30
    Officer
    2010-03-07 ~ 2018-01-10
    IIF 82 - Director → ME
    2014-07-01 ~ 2014-07-01
    IIF 145 - Director → ME
    1998-04-09 ~ 2002-10-01
    IIF 7 - Director → ME
    1998-04-09 ~ 2014-07-01
    IIF 65 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2018-01-10
    IIF 162 - Ownership of shares – 75% or more OE
  • 25
    SEAHOUSES ENTERTAINMENT LTD
    13989350
    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 43 - Director → ME
    2022-03-19 ~ 2025-07-01
    IIF 138 - Director → ME
    2022-03-19 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
    2022-03-19 ~ 2025-07-01
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 26
    SEAHOUSES TRADING DEVELOPMENTS LTD. - now
    FUNZONE LEISURE LIMITED - 2025-03-12
    GOALSKILL LTD. - 2024-01-12 SC437318, SC457513, 16351155
    MILK AND HONEY CATERING LTD
    - 2023-02-18 11413340
    FACE TO FACE TRADING LTD
    - 2021-02-04 11413340
    21 Main Street, Seahouses, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,981 GBP2022-06-30
    Officer
    2020-03-01 ~ 2021-02-24
    IIF 98 - Director → ME
    2021-02-20 ~ now
    IIF 25 - Director → ME
    2018-06-13 ~ 2020-03-01
    IIF 103 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    2020-03-01 ~ 2023-01-23
    IIF 143 - Ownership of shares – 75% or more OE
    2018-06-13 ~ 2020-03-01
    IIF 127 - Ownership of shares – 75% or more OE
  • 27
    SHEPHERDS COMPLEX (MANAGEMENT) LIMITED
    - now 01958665
    RESIDENTS MANAGEMENT (NO. 46) LIMITED - 1986-03-18
    Winander House, Glebe Road, Bowness-on-windermere, Cumbria
    Active Corporate (12 parents)
    Officer
    1997-10-22 ~ 2021-07-28
    IIF 97 - Director → ME
  • 28
    SIMPLICITY CATERING LTD
    - now 13989607 12100003
    KENT RV PARKS LTD - 2024-02-20
    VALENTINE RAINER LTD - 2023-09-18 03544425
    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 124 - Director → ME
    2022-03-19 ~ 2024-02-15
    IIF 139 - Director → ME
    2024-02-15 ~ 2024-03-24
    IIF 19 - Director → ME
    2024-06-18 ~ now
    IIF 48 - Director → ME
    2022-03-19 ~ 2024-04-17
    IIF 94 - Secretary → ME
    Person with significant control
    2022-03-19 ~ 2024-02-15
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    2024-07-10 ~ now
    IIF 121 - Ownership of shares – 75% or more OE
    2024-03-24 ~ 2024-07-10
    IIF 154 - Ownership of shares – 75% or more OE
    2024-02-15 ~ 2024-03-24
    IIF 77 - Ownership of shares – 75% or more OE
  • 29
    SWEET BY SCOTTS LTD. - now 10046631
    CATERING & STAFF SERVICES LTD
    - 2019-07-17 SC457513
    GOALSKILL LTD. - 2018-02-21 11413340, SC437318, 16351155
    CATERING & MANAGERIAL SERVICES LIMITED - 2017-08-30
    114 Gorgie Road, Edinburgh, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -49,846 GBP2019-02-02
    Officer
    2018-05-25 ~ 2019-07-15
    IIF 85 - Director → ME
    2019-07-15 ~ now
    IIF 123 - Director → ME
    2013-08-23 ~ 2018-05-25
    IIF 41 - Director → ME
    2019-07-15 ~ 2019-07-15
    IIF 135 - Director → ME
    2018-05-25 ~ 2018-05-25
    IIF 88 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-07-15
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    2018-05-25 ~ now
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 30
    VALENTINE PROPERTY DEVELOPMENTS LTD
    12876464
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 141 - Director → ME
    2020-09-13 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 31
    YORK STAFF SERVICES LTD - now
    SIMPLICITY CATERING LTD
    - 2023-12-11 12100003 13989607
    269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -92,722 GBP2023-01-31
    Officer
    2022-05-31 ~ 2023-01-24
    IIF 50 - Director → ME
    2021-05-20 ~ 2021-10-26
    IIF 52 - Director → ME
    2021-10-26 ~ 2022-05-31
    IIF 26 - Director → ME
    2023-06-06 ~ now
    IIF 102 - Director → ME
    2023-01-20 ~ 2023-09-03
    IIF 20 - Director → ME
    2023-09-02 ~ 2023-09-30
    IIF 53 - Director → ME
    2019-07-12 ~ 2021-03-30
    IIF 140 - Director → ME
    Person with significant control
    2019-07-12 ~ 2022-05-01
    IIF 125 - Ownership of shares – 75% or more OE
    2024-06-18 ~ now
    IIF 126 - Ownership of shares – 75% or more OE
    2020-03-20 ~ 2023-01-23
    IIF 133 - Ownership of shares – 75% or more OE
    2023-09-26 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
    2023-01-24 ~ 2023-09-26
    IIF 78 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.