logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Arthur Crole

    Related profiles found in government register
  • Mr John Arthur Crole
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Eastern Promenade, Porthcawl, Mid Glamorgan, CF36 5TS

      IIF 1 IIF 2
    • icon of address 50, Mackworth Road, Porthcawl, CF36 5BT, Wales

      IIF 3
  • Crole, John Arthur
    British amusement caterer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Mackworth Road, Porthcawl, Mid Glamorgan, CF36 5BT

      IIF 4 IIF 5
  • Crole, John Arthur
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairway House, Links Business Park, St Mellons, Cardiff, CF3 0LT, United Kingdom

      IIF 6
  • Mr James Thomas Crole
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carousel Amusements, 3-4 Paget Road, Barry Island, Vale Of Glamorgan, CF62 5TQ, Wales

      IIF 7 IIF 8
    • icon of address Fairway House, Links Business Park, St Mellons, Cardiff, CF3 0LT

      IIF 9
  • Mrs Cathryn Scott
    British born in January 1962

    Resident in United Kingdom

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

      IIF 10
  • Mr John Frederick Wheatley
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 10, 19 Meadow Road, Motherwell, ML1 1QB, United Kingdom

      IIF 11
  • Mr Walter Scott
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mrs Cathryn Scott
    British born in December 1964

    Resident in United Kingdom

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

      IIF 13
    • icon of address 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 14
  • Mrs Cathryn Amelia Scott
    British born in December 1964

    Resident in United Kingdom

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

      IIF 15
    • icon of address 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 16
  • Colbear, John Victor Harold
    British amusement caterer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1349-1353, London Road, Leigh On Sea, Essex, SS9 2AB, United Kingdom

      IIF 17
  • Mr Scott Walters
    British born in August 1974

    Resident in United Kingdom

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

      IIF 18
  • Mrs Cassie Louise Crow
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Luna Park, Sandside, Scarborough, North Yorkshire, YO11 1PG, United Kingdom

      IIF 19
    • icon of address Luna Park, Sandside, Scarborough, YO11 1PG, United Kingdom

      IIF 20
    • icon of address Church Farmhouse, Thornton Le Street, Thirsk, North Yorkshire, YO7 4DS, United Kingdom

      IIF 21
  • Scott, Cathryn
    British general manager born in December 1964

    Resident in United Kingdom

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

      IIF 22
  • Scott, Walter
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 23
  • Crole, Edward John
    British amusement caterer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Sanderling Way, Locks Common, Rest Bay, Porthcawl, Mid Glamorgan, CF36 3TD

      IIF 24
  • Miss Sofia Scott
    British born in June 1993

    Resident in United Kingdom

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

      IIF 25
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

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

    Resident in United Kingdom

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

      IIF 28
    • icon of address 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 29 IIF 30
  • Cole, Emma Shirley
    British amusement caterer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coles Yard (left Hand Side), Ringwood Road, Netley Marsh, Southampton, Hampshire, SO40 7GX, England

      IIF 31
  • Crole, James Thomas
    British amusement caterer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Kingshill Avenue, Porthcawl, CF36 5LD

      IIF 32
  • Crole, James Thomas
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3+4, Paget Road, Barry Island, Barry, Vale Of Glamorgan, CF62 5TQ

      IIF 33
    • icon of address Carousel Amusements, 3-4 Paget Road, Barry Island, Vale Of Glamorgan, CF62 5TQ, Wales

      IIF 34
  • John Victor Harold Colbear
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1349/1353, London Road, Leigh-on-sea, Essex, SS9 2AB, United Kingdom

      IIF 35
  • Noble, Michael
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Road, Freshbrook, Swindon, Wiltshire, SN5 8NU

      IIF 36
  • Crow, Cassie Louise
    British amusement caterer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Luna Park, Sandside, Scarborough, North Yorkshire, YO11 1PG, United Kingdom

      IIF 37
  • Crow, Cassie Louise
    British amusement operator born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Luna Park, Sandside, Scarborough, YO11 1PG, United Kingdom

      IIF 38
  • Crow, Cassie Louise
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farmhouse, Thornton Le Street, Thirsk, North Yorkshire, YO7 4DS, United Kingdom

      IIF 39
  • Scott, Walter Jeffrey
    British director born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winander House, Glebe Road, Bowness-on-windermere, Cumbria, LA23 3HE

      IIF 40
  • Smith, Kelly Michele
    British amusement caterer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beanwood Park, Codrington Road, Wapley, South Gloucester, BS37 8RG, England

      IIF 41
  • Testo, Ellen Pratley Cooper
    British amusement caterer born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Montague Court, Gosforth, Newcastle Upon Tyne, NE3 4JL

      IIF 42 IIF 43
  • Traylen, George Charles
    British amusement caterer born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Bedfont Lane, Feltham, Middlesex, TW14 9BP

      IIF 44 IIF 45
  • Walters, Scott
    British director born in August 1974

    Resident in United Kingdom

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

      IIF 46
    • icon of address 64, St. Lawrence Avenue, Hakin, Milford Haven, Pembrokeshire, SA73 3NB, United Kingdom

      IIF 47
  • Wheatley, John Frederick
    British amusement caterer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 10, 19 Meadow Road, Motherwell, ML1 1QB, United Kingdom

      IIF 48
  • Miss Sofia Valentine Scott
    British born in June 1993

    Resident in United Kingdom

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

      IIF 49 IIF 50
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51 IIF 52
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 53
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 54
  • Mr Walter Scott
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Creigthon Place, Alnwick, Northumberland, NE66 3FA, England

      IIF 55
    • icon of address 1a St. Martins Parade, St. Martins Parade, Bowness-on-windermere, Windermere, LA23 3GQ, England

      IIF 56
  • Scott, Sofia Valentine
    British company director born in June 1993

    Resident in United Kingdom

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

      IIF 57
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 58 IIF 59
  • Scott, Sofia Valentine
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60 IIF 61
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
  • Mr James Thomas Crole
    British born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 40 Esplanade House, Esplanade, Porthcawl, CF36 3YE, Wales

      IIF 64
    • icon of address Esplanade House, The Esplanade, Porthcawl, Glam, CF36 3YE

      IIF 65
  • Mr Michael Ralph Cole
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Coast House, Galahad Road Beacon Park, Gorleston, Great Yarmouth, Norfolk, NR31 7RU

      IIF 66
    • icon of address Roundhouse Works, Main Cross Road, Great Yarmouth, Norfolk, NR30 3NZ

      IIF 67
    • icon of address The Roundhouse Works, Main Cross Road, Great Yarmouth, Norfolk, NR30 3NZ

      IIF 68
  • Mr Walter Gary Scott
    British born in January 1962

    Resident in England

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

      IIF 69 IIF 70
    • icon of address 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

      IIF 71 IIF 72
    • icon of address 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 73
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 74 IIF 75
  • Mr Walter Gary Scott
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 76
  • Mr Walter Gary Scott
    United Kingdom born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 77
    • icon of address 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 78
  • Mr Walter Scott
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 79
  • Scott, Cathryn Amelia
    Uk director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 80
    • icon of address Slot Casino, 27 Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 81
  • Scott, Walter
    Uk director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76a, Station Road, Ashington, Northumberland, NE63 8RN, England

      IIF 82
  • Mr John Thomas Wheatley
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40d, Seven Oaks Crescent, Bramcote, Nottingham, NG9 3FW, England

      IIF 83
  • Mr Leslie James Crole
    British born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Eastern Promenade, Porthcawl, Mid Glamorgan, CF36 5TS

      IIF 84 IIF 85
  • Mr Walter Scott
    British born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Square East, Leeds, West Yorkshire, LS1 2NE, England

      IIF 86
  • Mr William Richard Cole
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Shaftesbury Close, West Moors, Ferndown, BH22 0DZ, England

      IIF 87
  • Mrs Cathryn Scott
    British born in December 1964

    Resident in Scotland

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

      IIF 88 IIF 89
    • icon of address 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 90 IIF 91
  • Mrs Cathryn Amelia Scott
    British born in December 1964

    Resident in Scotland

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

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

      IIF 94
  • Mrs Sofia Richardson
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal 1, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 95
  • Mrs Tonia Chantelle Cole
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fair Woods Park, Gardeners Lane, East Wellow, Romsey, Hampshire, SO51 6BB, United Kingdom

      IIF 96
  • Scott, Walter Gary
    British company director born in January 1962

    Resident in England

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

      IIF 97
    • icon of address 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

      IIF 98 IIF 99
    • icon of address Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 100
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 101
    • icon of address 30a York Place, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 102
    • icon of address 27, Main Street, Seahouses, NE68 7RE, England

      IIF 103
    • icon of address Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 104
  • Scott, Walter Gary
    British company director born in January 1962

    Resident in Scotland

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

      IIF 105 IIF 106 IIF 107
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 108
    • icon of address 21, Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 109
  • Scott, Walter Gary
    British director born in January 1962

    Resident in England

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

      IIF 110
  • Scott, Walter Gary
    British director born in January 1962

    Resident in Scotland

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

      IIF 111
  • Scott, Walter Gary
    United Kingdom company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 112
  • Scott, Walter Gary
    United Kingdom director born in January 1962

    Resident in United Kingdom

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

      IIF 113
  • Scott, Walter Gary
    United Kingdom none born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Gorgie Road, Edinburgh, EH11 2NR, Uk

      IIF 114
  • Cole, Peter John
    British amusement caterer born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coles Yard, Off Ringwood Road Netley Marsh, Southampton, Hampshire, SO40 7GX

      IIF 115
  • Crole, Arthur James
    British amusement caterer born in May 1929

    Registered addresses and corresponding companies
    • icon of address 7 Locks Court, Nottage, Porthcawl, Mid Glamorgan, CF36 3JJ

      IIF 116
  • Mr Claude Scott
    British born in February 1997

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr David Henry Gunther Cole
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roundhouse Works, Main Cross Road, Great Yarmouth, Norfolk, NR30 3NZ

      IIF 119
    • icon of address The Roundhouse Works, Main Cross Road, Great Yarmouth, Norfolk, NR30 3NZ

      IIF 120
    • icon of address Lothing House, Quay View Business Park, Lowestoft, Suffolk, NR32 2HD

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

    Resident in Scotland

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

      IIF 122
  • Scott, Walter
    British amusement caterer born in January 1962

    Resident in Scotland

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

      IIF 123
  • Scott, Walter
    British company director born in January 1962

    Resident in England

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

      IIF 124
  • Scott, Walter
    British director born in January 1962

    Resident in Scotland

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

      IIF 125
    • icon of address 4, Verila Street, 1663 Sofia, Kashata, Bulgaria

      IIF 126
  • Scott, Walter Gary
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wordsworth Court, Bowness-on-windermere, Windermere, LA23 3EG, England

      IIF 127
  • Cole, Michael Ralph
    British amusement caterer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Lodge Marsh Road, Upton, Norwich, Norfolk, NR13 6BP

      IIF 128
  • Cole, Michael Ralph
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Lodge Marsh Road, Upton, Norwich, Norfolk, NR13 6BP

      IIF 129
    • icon of address Tudor Lodge, 11 Marsh Road, Upton Norwich, Norfolk, NR13 6BP, England

      IIF 130
  • Crole, Arthur James
    British

    Registered addresses and corresponding companies
    • icon of address 7 Locks Court, Nottage, Porthcawl, Mid Glamorgan, CF36 3JJ

      IIF 131
  • Mr Walter Claude Scott
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 132
  • Mr Walter Claude Scott
    British born in February 1997

    Resident in Scotland

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

      IIF 133 IIF 134 IIF 135
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 136
    • icon of address 1, Seafield Road, Seahouses, NE68 7SJ, England

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

    Resident in Scotland

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

      IIF 138
    • icon of address 17a North West Circus Place, Edinburgh, Lothian, EH3 6SX

      IIF 139
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 140 IIF 141 IIF 142
    • icon of address 27, Main Street, Seahouses, NE68 7RE, England

      IIF 143
  • Scott, Cathryn Amelia
    British director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27 Main Street, Seahouses, Northumberland, NE68 7RE

      IIF 144
  • Scott, Cathryn Amelia
    British general manager born in December 1964

    Resident in Scotland

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

      IIF 145
  • Scott, Walter
    British manager born in January 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17a, North West Circus Place, North West Circus Place, Edinburgh, EH3 6SX, Scotland

      IIF 146
  • Scott, Walter Claude
    British commercial director born in February 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 147
  • Scott, Walter Claude
    British company director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

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

      IIF 157
  • Cole, Tonia Chantelle
    British amusement caterer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fair Woods Park, Gardeners Lane, East Wellow, Romsey, Hampshire, SO51 6BB, United Kingdom

      IIF 158
  • Crole, John Arthur
    British

    Registered addresses and corresponding companies
    • icon of address 50 Mackworth Road, Porthcawl, Mid Glamorgan, CF36 5BT

      IIF 159
  • Crole, John Arthur
    British amusement caterer

    Registered addresses and corresponding companies
    • icon of address 50 Mackworth Road, Porthcawl, Mid Glamorgan, CF36 5BT

      IIF 160
  • Ling, Carol Diane
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Westfield Lane, Wyke, Bradford, BD12 9LY, England

      IIF 161
  • Mrs Carol Ann Geraghty
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Broadleas Road, Devizes, SN10 5DG, England

      IIF 162
    • icon of address 21 Broadleas Road, Devizes, Wiltshire, SN10 5DG

      IIF 163
  • Ms Sofia Valentine Scott
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Longbridge Road, Stewart House Suite 2, Barking, Essex, IG11 8RW, England

      IIF 164
    • icon of address Manor Barn, 179 Mongeham Road, Deal, Kent, CT14 9LR, England

      IIF 165
  • Scott, Claude
    British company director born in February 1997

    Resident in Scotland

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

      IIF 166
  • Scott, Sofia
    United Kingdom director born in June 1993

    Resident in United Kingdom

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

      IIF 167
  • Stevens, Marcus Colin
    British amusement caterer born in February 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF

      IIF 168
  • Stevens, Marcus Colin
    British arcade operator born in February 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kings Arms Vaults, The Watton, Brecon, Powys, LD3 7EF

      IIF 169
  • Crole, Leslie James
    British amusement caterer born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Seasons 144 Newton Nottage Road, Porthcawl, Mid Glamorgan, CF36 5EE

      IIF 170 IIF 171
  • Geraghty, Carol Ann
    British amusement caterer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Broadleas Road, Devizes, Wiltshire, SN10 5DG

      IIF 172
  • Geraghty, Carol Ann
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Broadleas Road, Devizes, Wiltshire, SN10 5DG

      IIF 173
  • Marcus Stevens
    British born in February 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF

      IIF 174
  • Mr Cecil Rhodes Reynolds
    British born in March 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37 Westland Road, Cookstown, BT80 8BZ

      IIF 175
  • Mr Craig Williams Holmes
    British born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
  • Noble, Michael
    British born in January 1952

    Registered addresses and corresponding companies
    • icon of address 1a Dukesway Court, Team Valley, Gateshead, Tyne And Wear, NE11 0PJ

      IIF 187
  • Noble, Michael
    British amusement caterer born in January 1952

    Registered addresses and corresponding companies
    • icon of address 1a Dukesway Court, Team Valley, Gateshead, Tyne And Wear, NE11 0PJ

      IIF 188 IIF 189
  • Noble, Michael
    British company director born in January 1952

    Registered addresses and corresponding companies
  • Noble, Michael
    British director born in January 1952

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

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

      IIF 218
  • 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
  • Cole, William Silas
    British amusement caterer born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coles Yard, Off Ringwood Road Netley Marsh, Southampton, Hampshire, SO40 7GX

      IIF 228
  • Cooper, Elsie Cooper
    British amusement caterer born in August 1935

    Registered addresses and corresponding companies
  • Cooper, Elsie Cooper
    British managing director born in August 1935

    Registered addresses and corresponding companies
    • icon of address 39a Montague Avenue, Gosforth, Newcastle Upon Tyne, NE3 4JH

      IIF 233
  • Crole, Edward John
    British operation director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 75 Newton Nottage Road, Porthcawl, Mid Glamorgan, CF36 5RR

      IIF 234
  • Crole, James Thomas
    British amusement arcade director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Esplanade House, The Esplanade, Porthcawl, Glam, CF36 3YE

      IIF 235
  • Crole, James Thomas
    British amusement arcades manager born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 40 Esplanade House, The Esplanade, Porthcawl, Glamorgan, CF36 3YE

      IIF 236
  • Crole, James Thomas
    British company director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 40 Esplanade House, Esplanade, Porthcawl, CF36 3YE, Wales

      IIF 237
  • Miss Sofia Valentine Scott
    British born in June 1993

    Resident in England

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

      IIF 238
  • Mrs Kelly Carol Josephine Seldon Fletcher
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 444 Lickley Road, Rednal, Birmingham, B45 8UU

      IIF 239
  • Scott, Cathryn Amelia
    British amusement caterer born in December 1964

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

      IIF 240
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Registered addresses and corresponding companies
  • Scott, Cathryn Amelia
    United Kingdom company director born in December 1964

    Resident in Scotland

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

      IIF 244
  • Scott, Cathryn Amelia
    United Kingdom director born in December 1964

    Resident in Scotland

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

      IIF 245
    • icon of address 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 246
  • Scott, Sofia
    British company director born in June 1993

    Resident in England

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

      IIF 247
  • Seldon Fletcher, Kelly Carol Josephine
    British amusement caterer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutnells Cottage, Tanwood Lane, Bluntington, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4NR

      IIF 248 IIF 249
  • Wheatley, John
    British showman born in February 1960

    Registered addresses and corresponding companies
    • icon of address 26 Cunnigar Estate, Donniebrae Road, Rutherglen, Glasgow, G73 1PW

      IIF 250
  • Wheatley, John Thomas
    British showman born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40d, Seven Oaks Crescent, Bramcote, Nottingham, NG9 3FW, England

      IIF 251
  • Cole, Peter John
    British

    Registered addresses and corresponding companies
    • icon of address Coles Yard, Off Ringwood Road Netley Marsh, Southampton, Hampshire, SO40 7GX

      IIF 252
  • Cooper, Elsie Cooper
    British

    Registered addresses and corresponding companies
    • icon of address 39a Montague Avenue, Gosforth, Newcastle Upon Tyne, NE3 4JH

      IIF 253
  • Crole, Edward John
    British amusement caterer born in June 1926

    Registered addresses and corresponding companies
  • Crole, Edward John
    British director born in June 1926

    Registered addresses and corresponding companies
    • icon of address 28 West Road, Nottage, Porthcawl, Mid Glamorgan, CF36 3SN

      IIF 257
  • Geraghty, Carol Ann
    British director

    Registered addresses and corresponding companies
    • icon of address 21 Broadleas Road, Devizes, Wiltshire, SN10 5DG

      IIF 258
  • Holmes, Craig Williams
    British amusement caterer born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Barn House, Rhuddlan Road, St.george, Abergele, Conwy, LL22 9SE

      IIF 259
  • Holmes, Craig Williams
    British company director born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Barn House, Rhuddlan Road, St.george, Abergele, Conwy, LL22 9SE

      IIF 260
  • Holmes, Craig Williams
    British director born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
  • Ling, Carole Diane
    British amusement caterer born in October 1946

    Registered addresses and corresponding companies
    • icon of address 117 Westfield Lane, Wyke, Bradford, West Yorkshire, BD12 9LY

      IIF 273
  • Reynolds, Rhodes Cecil
    British amusement caterer born in March 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37 Westland Road, Cookstown, Co Tyrone, BT80 8BZ

      IIF 274
  • Scott, Cathryn Amelia
    British

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

      IIF 275 IIF 276
  • Scott, Cathryn Amelia
    British company director

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

      IIF 277
  • Scott, Walter
    English company director born in July 1962

    Resident in England

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

      IIF 278
  • Scott, Walter Claude
    United Kingdom company director born in February 1997

    Resident in Scotland

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

      IIF 279
  • Stevens, Marcus
    British company director born in February 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kings Arms Vaults, The Watton, Brecon, Powys, LD3 7EF

      IIF 280
  • Stevens, Marcus Colin
    British amusement caterer

    Registered addresses and corresponding companies
    • icon of address Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF

      IIF 281
  • Cole, Anette Charmaine
    English amusement caterer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coles Yard, Ringwood Road, Woodlands, Southampton, SO40 7GX, England

      IIF 282
  • Cole, William Richard
    British amusement caterer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coles Yard, Ringwood Road, Woodlands, Southampton, SO40 7GX, England

      IIF 283
  • Cole, William Richard
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coles Yard, Ringwood Road, Netley Marsh, Southampton, Hampshire, SO40 7GX

      IIF 284
  • Crole, Nellie
    British amusement caterer born in October 1928

    Registered addresses and corresponding companies
    • icon of address 28 West Road, Nottage, Porthcawl, Mid Glamorgan, CF36 3SN

      IIF 285 IIF 286
  • Holley, Roger Frederick
    British amusement caterer born in January 1939

    Registered addresses and corresponding companies
    • icon of address Glencairn Hallatrow Road, Paulton, Bristol, Avon, BS18 5LH

      IIF 287 IIF 288
  • Holmes, Craig Williams
    British

    Registered addresses and corresponding companies
    • icon of address Barn House, Rhuddlan Road, St.george, Abergele, Conwy, LL22 9SE

      IIF 289
  • Knowles, Gordon Charles
    British amusement caterer born in April 1914

    Registered addresses and corresponding companies
  • Scott, Sofia Valentine
    British company director born in June 1993

    Resident in England

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

      IIF 292
    • icon of address 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 293
    • icon of address The Royal 1, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 294
  • Scott, Sofia Valentine
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Longbridge Road, Stewart House, Suite 2, Barking, Essex, IG11 8RW, England

      IIF 295
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 296
  • Scott, Walter Jeffrey
    British company director born in September 1939

    Registered addresses and corresponding companies
    • icon of address 1 Wordsworth Court, Brantfell Road, Bowness On Windermere, Cumbria, LA23 3EG

      IIF 297
  • Cole, David Henry Gunther
    British amusement caterer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shrublands, Mill Road, Burgh Castle, Great Yarmouth, Norfolk, NR31 9QW

      IIF 298 IIF 299
  • Cole, David Henry Gunther
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shrublands, Mill Road, Burgh Castle, Great Yarmouth, Norfolk, NR31 9QW

      IIF 300
  • Cole, Henry Augustus
    British amusement caterer born in April 1928

    Registered addresses and corresponding companies
    • icon of address 16 Lynn Grove, Gorleston, Great Yarmouth, Norfolk, NR31 8AW

      IIF 301 IIF 302
  • Collinson, John Joseph
    British amusement caterer born in August 1940

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Lodge, Clevisfield Avenue Newton, Porthcawl, Mid Glamorgan, CF36 5NU

      IIF 303 IIF 304
  • Collinson, John Joseph
    British company director born in August 1940

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Lodge, Clevisfield Avenue Newton, Porthcawl, Mid Glamorgan, CF36 5NU

      IIF 305 IIF 306
  • Collinson, John Joseph
    British director born in August 1940

    Resident in Wales

    Registered addresses and corresponding companies
  • Corder, Colin William
    British managing director born in May 1940

    Registered addresses and corresponding companies
    • icon of address Galadriel Southsea Avenue, Minster On Sea, Sheerness, Kent, ME12 2NH

      IIF 317
  • Crole, Edward John
    British

    Registered addresses and corresponding companies
    • icon of address 28 West Road, Nottage, Porthcawl, Mid Glamorgan, CF36 3SN

      IIF 318
  • Crole, Edward John
    British operation director

    Registered addresses and corresponding companies
    • icon of address 75 Newton Nottage Road, Porthcawl, Mid Glamorgan, CF36 5RR

      IIF 319
  • Holmes, Alicia
    British

    Registered addresses and corresponding companies
  • Holmes, Alicia
    British amusement caterer

    Registered addresses and corresponding companies
  • Ms Sofia Valentine Richardson
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 324
  • Scott, Walter
    Uk company director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6-7, High Street, South Queensferry, Lothian, EH30 9PP, U.k.

      IIF 325
  • Scott, Walter
    Uk company secretary/director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 326
  • Scott, Walter
    Uk director born in January 1962

    Resident in Scotland

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

      IIF 327
  • Scott, Walter Gary
    British company director

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

      IIF 328
  • Scott, Walter Gary
    British director

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

      IIF 329
  • Testo, Ellen Pratley Cooper
    British

    Registered addresses and corresponding companies
    • icon of address 65 Montague Court, Gosforth, Newcastle Upon Tyne, NE3 4JL

      IIF 330 IIF 331
  • Traylen, George Charles
    British

    Registered addresses and corresponding companies
  • Corrigan, Kathleen Denise
    British

    Registered addresses and corresponding companies
    • icon of address 2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

      IIF 334
    • icon of address 16-18, Sandside, Scarborough, North Yorkshire, YO11 1PE, England

      IIF 335
  • Corrigan, Kathleen Denise
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

      IIF 336
  • Corrigan, Kathleen Denise
    British director

    Registered addresses and corresponding companies
    • icon of address 2 West Parade Road, Scarborough, North Yorkshire, YO12 5ED

      IIF 337
  • Corrigan, Kathleen Denise
    British amusement caterer born in June 1938

    Registered addresses and corresponding companies
    • icon of address Mowthorpe Cottage, Hackness, Scarborough, YO12 5TB

      IIF 338
  • Crole, Patricia Margaret
    British amusement caterer born in August 1928

    Registered addresses and corresponding companies
    • icon of address 7 Locks Court, Nottage, Porthcawl, Mid Glamorgan, CF36 3JJ

      IIF 339
  • Scott, Walter
    British

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

      IIF 340
  • Cole, David Henry Gunther
    British director

    Registered addresses and corresponding companies
    • icon of address Shrublands, Mill Road, Burgh Castle, Great Yarmouth, Norfolk, NR31 9QW

      IIF 341
  • Geraghty, Carol Ann

    Registered addresses and corresponding companies
    • icon of address 21 Broadleas Road, Devizes, Wiltshire, SN10 5DG

      IIF 342
  • Scott, Cathryn Amelia
    Uk

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

      IIF 343
  • Scott, Cathryn Amelia
    Uk leisure

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

      IIF 344
  • Cooper, Elsie Cooper

    Registered addresses and corresponding companies
    • icon of address 39a Montague Avenue, Gosforth, Newcastle Upon Tyne, NE3 4JH

      IIF 345
  • Corder, Colin William
    English amusement caterer born in May 1940

    Registered addresses and corresponding companies
    • icon of address 335 Minster Road, Minster, Sheerness, Kent, ME12 3NR

      IIF 346
  • Seldon Fletcher, Kelly Carol Josephine

    Registered addresses and corresponding companies
    • icon of address 444 Lickey Road, Rednal, Birmingham, West Midlands, B45 8UU

      IIF 347
  • Crole, Edward John

    Registered addresses and corresponding companies
    • icon of address 36, Sanderling Way, Porthcawl, Mid Glamorgan, CF36 3TD

      IIF 348
  • Holmes, Alicia

    Registered addresses and corresponding companies
    • icon of address 9 Chapel Walk, Sheffield, S1 2PD

      IIF 349
  • Scott, Cathryn

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

      IIF 350
    • icon of address 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 351
  • Crole, Nellie

    Registered addresses and corresponding companies
    • icon of address 28 West Road, Nottage, Porthcawl, Mid Glamorgan, CF36 3SN

      IIF 352
  • Scott, Walter

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

      IIF 353
    • icon of address 76a, Station Road, Ashington, Northumberland, NE63 8RN, England

      IIF 354
    • icon of address 81, George Street, Edinburgh, EH2 3ES

      IIF 355
    • icon of address 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 356
    • icon of address The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

      IIF 357
    • icon of address 6-7, High Street, South Queensferry, Lothian, EH30 9PP

      IIF 358
  • Scott, Sofia

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

      IIF 359
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 360 IIF 361
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 362
child relation
Offspring entities and appointments
Active 72
  • 1
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 270 - Director → ME
  • 2
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Clwyd
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,195,452 GBP2024-02-28
    Officer
    icon of calendar 2004-09-07 ~ now
    IIF 259 - Director → ME
    icon of calendar 2004-09-07 ~ now
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 3
    A FORDABLE CAR SALES LIMITED - 2024-07-18
    icon of address East Coast House, Galahad Road Beacon Park, Gorleston, Great Yarmouth, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-20 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 4
    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
    icon of address 76a Station Road, Ashington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2010-02-25 ~ dissolved
    IIF 354 - Secretary → ME
  • 5
    JOHN CROLE & SONS (ABERDEEN) LIMITED - 1990-08-30
    icon of address Carousel Amusements, 3-4 Paget Road, Barry Island, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,235,196 GBP2024-01-31
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Fair Woods Park Gardeners Lane, East Wellow, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,179 GBP2023-02-28
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 96 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address 3-4 Paget Road, Barry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,394 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2006-08-14 ~ dissolved
    IIF 329 - Secretary → ME
  • 9
    IMPERIUM LIMITED - 1981-12-31
    icon of address 27 Main Street, Seahouses, Northumberland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 10
    WILLIAM COLE AMUSEMENTS LIMITED - 2018-06-05
    icon of address 3 Shaftesbury Close, West Moors, Ferndown, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Roundhouse Works, Main Cross Road, Great Yarmouth, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    671,746 GBP2024-11-30
    Officer
    icon of calendar 1995-04-01 ~ now
    IIF 298 - Director → ME
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Has significant influence or controlOE
  • 12
    FILMABLE COMPANY LIMITED - 1994-01-12
    STEAM MILL COMMERCIALS LIMITED - 2004-04-14
    icon of address The Roundhouse Works, Main Cross Road, Great Yarmouth, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -388 GBP2023-12-31
    Officer
    icon of calendar 1993-12-15 ~ dissolved
    IIF 300 - Director → ME
    IIF 129 - Director → ME
    icon of calendar 1993-12-15 ~ dissolved
    IIF 341 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 50 Mackworth Road, Porthcawl, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    276,899 GBP2025-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 14
    icon of address Fairway House, Links Business Park, St Mellons, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,967 GBP2024-01-31
    Officer
    icon of calendar 2003-01-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Lothing House, Quay View Business Park, Lowestoft, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,723 GBP2024-03-31
    Officer
    icon of calendar 1995-11-15 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Luna Park, Sandside, Scarborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    icon of address Luna Park, Sandside, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    TECHNOS DEVELOPMENTS LIMITED - 1997-10-21
    CARDIFF INDUSTRIAL ASSEMBLIES LIMITED - 1992-01-27
    icon of address 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 315 - Director → ME
  • 19
    icon of address Manor Barn, 179 Mongeham Road, Deal, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Kings Arms Vaults, Watton, Brecon, Powys
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-17 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 1995-02-17 ~ dissolved
    IIF 281 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Carousel Amusements, 3-4 Paget Road, Barry Island, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,098,415 GBP2024-01-31
    Officer
    icon of calendar 2009-07-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Esplanade House, The Esplanade, Porthcawl, Glam
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,620 GBP2025-01-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 65 - Has significant influence or controlOE
  • 23
    icon of address C/o Havenhursts, Fairway House Links Business Pk, St Mellons Cardiff, South Glam
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    481,415 GBP2024-04-30
    Officer
    icon of calendar 1999-04-29 ~ now
    IIF 248 - Director → ME
  • 24
    icon of address 27 Main Street, Seahouses, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 25
    icon of address Gorse Hill Caravans Limited, Trefriw Road, Conwy, Conwy North Wales
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,769,378 GBP2025-03-31
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 267 - Director → ME
  • 26
    CAERAN CARAVAN PARK LIMITED - 2011-03-11
    icon of address Gorse Hill Caravans Limited, Trefriw Road, Conwy, Conwy North Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,102,904 GBP2025-03-31
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 268 - Director → ME
  • 27
    icon of address 5 Eastern Promenade, Porthcawl, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,055,011 GBP2024-05-31
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-03-01 ~ now
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 28
    COBCO 628 LIMITED - 2013-11-11
    icon of address 44 Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 142 - Director → ME
    icon of calendar 2012-03-01 ~ dissolved
    IIF 356 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-24 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205 GBP2024-03-31
    Officer
    icon of calendar 2010-03-16 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 30
    MP ENTERPRISES (RETAIL) LIMITED - 2010-04-30
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,938 GBP2024-02-28
    Officer
    icon of calendar 2009-10-31 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Has significant influence or controlOE
  • 31
    GAVCO 157 LIMITED - 1998-12-09
    icon of address The Limes High Street, Ingoldmells, Skegness, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    568,519 GBP2024-03-31
    Officer
    icon of calendar 1998-12-11 ~ now
    IIF 273 - Director → ME
  • 32
    icon of address 55 Breck Lane, Dinnington, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,418 GBP2018-03-31
    Officer
    icon of calendar 2003-05-15 ~ dissolved
    IIF 322 - Secretary → ME
  • 33
    icon of address Kings Arms Vaults, The Watton, Brecon, Powys
    Dissolved Corporate (4 parents)
    Equity (Company account)
    76 GBP2019-11-30
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 280 - Director → ME
  • 34
    icon of address Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 335 - Secretary → ME
  • 35
    icon of address Room 33, E K Business Centre, 14 Stroud Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,382 GBP2024-09-30
    Officer
    icon of calendar 2003-09-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    FLETCHER BETTING LIMITED - 2009-07-06
    GENTLY DOES IT LIMITED - 2018-01-18
    icon of address 444 Lickley Road, Rednal, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,666 GBP2024-04-30
    Officer
    icon of calendar 2004-02-18 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    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
    icon of address 114 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,684 GBP2020-04-30
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 246 - Director → ME
    icon of calendar 2012-11-21 ~ dissolved
    IIF 351 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 1349-1353 London Road, Leigh On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,338 GBP2024-09-30
    Officer
    icon of calendar 1997-06-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    SCOTTS CATERING OF EDINBURGH LIMITED - 2014-11-27
    DJED DEVELOPMENTS LTD - 2021-08-17
    icon of address 81 George Street, Edinburgh
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -163,920 GBP2022-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 107 - Director → ME
    icon of calendar 2020-01-04 ~ now
    IIF 355 - Secretary → ME
  • 40
    HARRYS HUTS LTD - 2023-11-08
    icon of address 1a St. Martins Parade, Bowness-on-windermere, Windermere, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 41
    LINGS ENTERTAINMENT LTD - 2020-11-30
    icon of address 10 Caravan Site Atlas Mill Road, Brighouse, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 161 - Director → ME
  • 42
    icon of address Luna Park, Sandside, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,630 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 21 Broadleas Road, Devizes, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,127 GBP2025-03-31
    Officer
    icon of calendar 2000-09-06 ~ now
    IIF 172 - Director → ME
    icon of calendar 2000-09-06 ~ now
    IIF 342 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Room 33, E K Business Centre, 14 Stroud Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,784 GBP2024-02-29
    Officer
    icon of calendar 2007-02-22 ~ now
    IIF 250 - Director → ME
  • 45
    DELICACIES DELI LTD - 2024-05-25
    SWEET BY SCOTTS LTD - 2019-07-14
    MILK AND HONEY CATERERS LTD - 2020-09-22
    icon of address The Exchange 44 Front Street, Benton, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 46
    YORK EDINBURGH LIMITED - 2023-10-06
    icon of address 30a York Place, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 293 - Director → ME
    icon of calendar 2022-09-22 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-11-24 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,698 GBP2024-08-31
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,071 GBP2024-02-28
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 182 - Has significant influence or controlOE
  • 49
    NORTH WALES RESORTS (CAERWYS) LIMITED - 2025-02-10
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 51
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,157,623 GBP2024-02-29
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Has significant influence or controlOE
  • 52
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    743,607 GBP2024-02-29
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Right to appoint or remove directorsOE
  • 53
    icon of address Kings Arms Vaults, Watton, Brecon, Powys
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 169 - Director → ME
  • 54
    PAY BY CHEQUE LIMITED - 2012-07-24
    WORLDWIDE PROPERTY UK LIMITED - 2010-03-17
    PAY BY CHEQUE LIMITED - 2006-02-15
    icon of address 44, The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 326 - Director → ME
    icon of calendar 2014-02-01 ~ dissolved
    IIF 357 - Secretary → ME
  • 55
    icon of address 7 Creighton Place, Alnwick, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 56
    icon of address The Exchange 44 Front Street, Benton, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,177,747 GBP2024-10-31
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Right to appoint or remove directorsOE
  • 58
    icon of address 37 Westland Road, Cookstown
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-11-29 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 10a Great North Road, Milford Haven, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 47 - Director → ME
  • 60
    icon of address 7 Creighton Place, Embleton, Alnwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 61
    MONTE CARLO AMUSEMENT ARCADES LIMITED - 1992-01-22
    icon of address 21 Main Street, 1st Floor, Seahouses, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 148 - Director → ME
    icon of calendar 2022-03-19 ~ now
    IIF 361 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 63
    FUNZONE LEISURE LIMITED - 2025-03-12
    FACE TO FACE TRADING LTD - 2021-02-04
    GOALSKILL LTD. - 2024-01-12
    MILK AND HONEY CATERING LTD - 2023-02-18
    icon of address 21 Main Street, Seahouses, Northumberland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-20 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 64
    KENT RV PARKS LTD - 2024-02-20
    VALENTINE RAINER LTD - 2023-09-18
    icon of address 1 Seafield Road, Seahouses, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 21 Broadleas Road, Devizes, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,605 GBP2025-03-31
    Officer
    icon of calendar 2002-04-18 ~ now
    IIF 173 - Director → ME
    icon of calendar 2002-04-18 ~ now
    IIF 258 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    CLUBBARON LIMITED - 1983-06-06
    icon of address 5 Eastern Promenade, Porthcawl, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,995,805 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    IIF 170 - Director → ME
    icon of calendar 2006-01-02 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-05-01 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    CATERING & STAFF SERVICES LTD - 2019-07-17
    CATERING & MANAGERIAL SERVICES LIMITED - 2017-08-30
    GOALSKILL LTD. - 2018-02-21
    icon of address 114 Gorgie Road, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,846 GBP2019-02-02
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 1 Worsley Road, Freshbrook, Swindon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51 GBP2018-08-31
    Officer
    icon of calendar 2005-07-18 ~ dissolved
    IIF 36 - Director → ME
  • 69
    icon of address 40d Seven Oaks Crescent, Bramcote, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    858,022 GBP2017-12-31
    Officer
    icon of calendar 2006-11-16 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 71
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2020-09-13 ~ dissolved
    IIF 362 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 72
    SIMPLICITY CATERING LTD - 2023-12-11
    icon of address 269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-09-26 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
Ceased 99
  • 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
    icon of address 76a Station Road, Ashington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ 2012-02-01
    IIF 80 - Director → ME
    icon of calendar 2007-03-21 ~ 2008-08-01
    IIF 218 - Director → ME
    IIF 220 - Director → ME
    icon of calendar 2007-03-21 ~ 2008-08-01
    IIF 328 - Secretary → ME
  • 2
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-04-19
    IIF 205 - Director → ME
  • 3
    JOHN CROLE & SONS (ABERDEEN) LIMITED - 1990-08-30
    icon of address Carousel Amusements, 3-4 Paget Road, Barry Island, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,235,196 GBP2024-01-31
    Officer
    icon of calendar 2004-10-28 ~ 2013-09-18
    IIF 24 - Director → ME
    icon of calendar ~ 2009-07-05
    IIF 256 - Director → ME
    icon of calendar ~ 2009-07-19
    IIF 286 - Director → ME
    icon of calendar ~ 2009-09-15
    IIF 318 - Secretary → ME
  • 4
    icon of address Lingbeck, Craig Walk, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,835 GBP2023-05-30
    Officer
    icon of calendar 2004-06-04 ~ 2005-01-25
    IIF 223 - Director → ME
  • 5
    icon of address Fair Woods Park Gardeners Lane, East Wellow, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,179 GBP2023-02-28
    Officer
    icon of calendar 2012-04-10 ~ 2014-01-10
    IIF 31 - Director → ME
    icon of calendar ~ 2014-01-10
    IIF 115 - Director → ME
    icon of calendar 2012-04-03 ~ 2016-02-12
    IIF 284 - Director → ME
    icon of calendar ~ 2012-04-03
    IIF 228 - Director → ME
    icon of calendar 2012-04-10 ~ 2014-01-10
    IIF 41 - Director → ME
    icon of calendar ~ 2012-11-06
    IIF 252 - Secretary → ME
  • 6
    SUN VALLEY AMUSEMENTS LIMITED - 1994-10-05
    BARRY NOBLE ENTERTAINMENTS LIMITED - 1990-11-27
    BARRY NOBLE (LONDON) LIMITED - 1985-05-09
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-07-15
    IIF 214 - Director → ME
  • 7
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-01 ~ 2010-06-01
    IIF 81 - Director → ME
    icon of calendar 2005-03-10 ~ 2005-03-20
    IIF 227 - Director → ME
    icon of calendar 2005-03-10 ~ 2005-03-20
    IIF 276 - Secretary → ME
  • 8
    icon of address 36 Drury Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-26
    IIF 188 - Director → ME
  • 9
    FLAMINGO TECHNOLOGY LIMITED - 1989-04-20
    icon of address 122 Saint Pancras Way, London
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2023-11-29
    IIF 308 - Director → ME
  • 10
    PINEGLOBE LIMITED - 1984-11-09
    icon of address The Dunes, Sea Road, South Shields, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,344 GBP2025-06-25
    Officer
    icon of calendar ~ 2000-01-05
    IIF 229 - Director → ME
  • 11
    IMPERIUM LIMITED - 1981-12-31
    icon of address 27 Main Street, Seahouses, Northumberland
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-01-05
    IIF 232 - Director → ME
    icon of calendar 2011-08-18 ~ 2020-05-12
    IIF 144 - Director → ME
    icon of calendar 2004-10-01 ~ 2013-06-06
    IIF 139 - Director → ME
    icon of calendar ~ 1996-04-01
    IIF 240 - Director → ME
    icon of calendar 2020-05-13 ~ 2020-05-20
    IIF 59 - Director → ME
    icon of calendar 2020-05-20 ~ 2021-12-01
    IIF 147 - Director → ME
    icon of calendar 2020-05-16 ~ 2020-05-17
    IIF 278 - Director → ME
    icon of calendar 1991-05-23 ~ 2013-06-01
    IIF 123 - Director → ME
    icon of calendar 2021-12-01 ~ 2024-04-15
    IIF 108 - Director → ME
    icon of calendar ~ 2000-01-05
    IIF 253 - Secretary → ME
    icon of calendar 2000-01-05 ~ 2014-10-01
    IIF 340 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2020-05-12
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-13 ~ 2020-05-26
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2020-07-17
    IIF 79 - Ownership of shares – 75% or more OE
  • 12
    WILLIAM COLE AMUSEMENTS LIMITED - 2018-06-05
    icon of address 3 Shaftesbury Close, West Moors, Ferndown, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2023-04-14
    IIF 282 - Director → ME
  • 13
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-14 ~ 2010-05-14
    IIF 236 - Director → ME
  • 14
    icon of address 2 The Links, Herne Bay, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,911,036 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-10-14
    IIF 291 - Director → ME
  • 15
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-04-19
    IIF 195 - Director → ME
  • 16
    icon of address The Point, Holmeside, Sunderland, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-07-15
    IIF 211 - Director → ME
  • 17
    icon of address Roundhouse Works, Main Cross Road, Great Yarmouth, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    671,746 GBP2024-11-30
    Officer
    icon of calendar ~ 1995-04-01
    IIF 302 - Director → ME
  • 18
    YEARFORGE LIMITED - 1987-11-16
    EXNO LIMITED - 1993-07-19
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-04-19
    IIF 201 - Director → ME
  • 19
    icon of address Lothing House, Quay View Business Park, Lowestoft, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,723 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-11-19
    IIF 301 - Director → ME
  • 20
    VAN ZYL ENTERPRISES (KENFIG HILL) LIMITED - 1979-12-31
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-11-04
    IIF 257 - Director → ME
  • 21
    icon of address 122 St Pancras Way, London
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2022-08-03
    IIF 316 - Director → ME
  • 22
    icon of address 122 St Pancras Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,540 GBP2024-03-31
    Officer
    icon of calendar ~ 2020-10-01
    IIF 314 - Director → ME
  • 23
    icon of address 122 Saint Pancras Way, London
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2015-11-02
    IIF 311 - Director → ME
  • 24
    LIGHTNING LEISURE LIMITED - 1987-01-20
    icon of address 122 St Pancras Way, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2021-06-15
    IIF 312 - Director → ME
  • 25
    icon of address Carousel Amusements, 3-4 Paget Road, Barry Island, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,098,415 GBP2024-01-31
    Officer
    icon of calendar ~ 2009-07-05
    IIF 254 - Director → ME
    icon of calendar 1999-11-04 ~ 2009-07-19
    IIF 285 - Director → ME
    icon of calendar 2009-09-15 ~ 2013-07-16
    IIF 348 - Secretary → ME
    icon of calendar 1999-11-04 ~ 2009-07-19
    IIF 352 - Secretary → ME
  • 26
    CORNERMOOD LIMITED - 1988-04-20
    icon of address 122 St. Pancras Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-05-07
    IIF 303 - Director → ME
    icon of calendar ~ 1992-12-08
    IIF 287 - Director → ME
  • 27
    icon of address C/o Havenhursts, Fairway House Links Business Pk, St Mellons Cardiff, South Glam
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    481,415 GBP2024-04-30
    Officer
    icon of calendar 1999-04-29 ~ 2000-05-25
    IIF 347 - Secretary → ME
  • 28
    icon of address 5 Eastern Promenade, Porthcawl, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,055,011 GBP2024-05-31
    Officer
    icon of calendar 2007-03-01 ~ 2022-12-09
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-12-09
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 24 Downsview, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -995 GBP2017-05-01
    Officer
    icon of calendar 1992-02-17 ~ 1999-08-07
    IIF 346 - Director → ME
  • 30
    COBCO 628 LIMITED - 2013-11-11
    icon of address 44 Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-07 ~ 2018-08-08
    IIF 122 - Director → ME
    icon of calendar 2018-08-08 ~ 2019-01-15
    IIF 156 - Director → ME
    icon of calendar 2007-01-07 ~ 2018-05-01
    IIF 125 - Director → ME
    icon of calendar 2004-12-06 ~ 2005-05-08
    IIF 226 - Director → ME
    icon of calendar 2004-12-06 ~ 2010-06-01
    IIF 275 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-05-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 31
    U 4 COFFEE LIMITED - 2024-01-08
    icon of address 2 West Parade Road, Scarborough, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-09-01 ~ 2017-05-03
    IIF 337 - Secretary → ME
  • 32
    SUNKISS 10 LIMITED - 2023-10-11
    icon of address 101-107 Former North East Derbyshire County Council, 101-107 Saltergate, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,854 GBP2023-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2009-10-01
    IIF 349 - Secretary → ME
  • 33
    JOHNNY'S ENTERTAINMENTS (EAST LOTHIAN) LIMITED - 2003-04-03
    icon of address 17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,350 GBP2025-03-31
    Officer
    icon of calendar ~ 2000-01-05
    IIF 230 - Director → ME
  • 34
    icon of address 55 Breck Lane, Dinnington, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,418 GBP2018-03-31
    Officer
    icon of calendar 2003-05-15 ~ 2003-05-15
    IIF 323 - Director → ME
  • 35
    icon of address Johnny's Entertainments, Pleasureland, Marine Road West, Morecambe, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,381,788 GBP2024-03-30
    Officer
    icon of calendar ~ 2000-01-05
    IIF 231 - Director → ME
    icon of calendar 2000-08-15 ~ 2004-12-14
    IIF 242 - Director → ME
    icon of calendar ~ 2000-01-05
    IIF 345 - Secretary → ME
  • 36
    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
    icon of address 114 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,684 GBP2020-04-30
    Officer
    icon of calendar 2020-06-03 ~ 2020-06-05
    IIF 166 - Director → ME
    icon of calendar 2012-11-21 ~ 2014-06-01
    IIF 327 - Director → ME
  • 37
    SCOTTS CATERING OF EDINBURGH LIMITED - 2014-11-27
    DJED DEVELOPMENTS LTD - 2021-08-17
    icon of address 81 George Street, Edinburgh
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -163,920 GBP2022-06-30
    Officer
    icon of calendar 2012-06-01 ~ 2019-12-22
    IIF 245 - Director → ME
    icon of calendar 2012-06-01 ~ 2021-06-17
    IIF 167 - Director → ME
    icon of calendar 2021-11-07 ~ 2021-12-01
    IIF 155 - Director → ME
    icon of calendar 2015-02-24 ~ 2021-06-18
    IIF 279 - Director → ME
    icon of calendar 2012-02-24 ~ 2015-02-24
    IIF 111 - Director → ME
    icon of calendar 2018-03-04 ~ 2020-01-04
    IIF 359 - Secretary → ME
    icon of calendar 2012-02-24 ~ 2018-02-18
    IIF 353 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-06-10
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    ELECTROCOIN (MANUFACTURING) LIMITED - 1988-07-14
    icon of address 27a Sturmi Way Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,504 GBP2024-07-31
    Officer
    icon of calendar ~ 2015-11-02
    IIF 310 - Director → ME
  • 39
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-07-15
    IIF 190 - Director → ME
  • 40
    DIVEBULGE LIMITED - 1988-10-24
    LUXURY LEISURE CENTRES - 1999-09-17
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2005-07-15
    IIF 193 - Director → ME
  • 41
    icon of address 122 Saint Pancras Way, London
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-08-02
    IIF 307 - Director → ME
  • 42
    I & G EVENTS (SCOTLAND) LTD. - 2014-08-11
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ 2014-03-01
    IIF 325 - Director → ME
    icon of calendar 2013-06-10 ~ 2014-03-01
    IIF 358 - Secretary → ME
  • 43
    icon of address 2 West Parade Road, Scarborough, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    500,449 GBP2024-02-29
    Officer
    icon of calendar ~ 1997-01-02
    IIF 338 - Director → ME
    icon of calendar ~ 2021-06-11
    IIF 334 - Secretary → ME
  • 44
    IDEAPINE LIMITED - 1990-01-23
    CHILLPORT LIMITED - 1990-08-24
    icon of address Fifth Avenue Plaza Queensway, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar ~ 2005-07-15
    IIF 196 - Director → ME
  • 45
    C.A. COOPER FOOTBALL POOLS LIMITED - 2002-08-21
    WATERSUDDEN LIMITED - 1990-01-26
    icon of address 114 Gorgie Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-01-19 ~ 2000-01-05
    IIF 233 - Director → ME
    icon of calendar 1990-01-19 ~ 2001-03-19
    IIF 241 - Director → ME
    icon of calendar 2014-02-01 ~ 2017-03-15
    IIF 114 - Director → ME
    icon of calendar 2000-01-05 ~ 2001-03-19
    IIF 219 - Director → ME
    icon of calendar 1990-01-19 ~ 2001-12-01
    IIF 277 - Secretary → ME
  • 46
    NOBLE ORGANISATION LIMITED(THE) - 1992-09-28
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2005-07-15
    IIF 207 - Director → ME
  • 47
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-07-15
    IIF 206 - Director → ME
  • 48
    DELICACIES DELI LTD - 2024-05-25
    SWEET BY SCOTTS LTD - 2019-07-14
    MILK AND HONEY CATERERS LTD - 2020-09-22
    icon of address The Exchange 44 Front Street, Benton, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-20 ~ 2025-07-01
    IIF 140 - Director → ME
    icon of calendar 2018-05-01 ~ 2018-11-30
    IIF 143 - Director → ME
    icon of calendar 2016-03-07 ~ 2021-07-21
    IIF 58 - Director → ME
    icon of calendar 2016-03-07 ~ 2019-06-30
    IIF 350 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2020-02-07
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2016-05-12 ~ 2018-02-07
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Has significant influence or control over the trustees of a trust OE
    IIF 53 - Has significant influence or control OE
    icon of calendar 2020-12-24 ~ 2023-01-14
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control OE
    icon of calendar 2017-04-01 ~ 2018-11-27
    IIF 89 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-14 ~ 2025-07-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 49
    YORK EDINBURGH LIMITED - 2023-10-06
    icon of address 30a York Place, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-12-09 ~ 2021-10-29
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-10-29
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-04-19
    IIF 197 - Director → ME
  • 51
    LUXURY LEISURE CENTRES LIMITED - 1984-04-25
    SPENCER INTERIORS LIMITED - 1978-12-31
    L.L.C. FINANCE LIMITED - 1994-06-01
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-04-19
    IIF 204 - Director → ME
  • 52
    KWIK TAN - 2014-06-18
    BRINGOLD - 2001-10-08
    WM.NOBLE(AUTOMATICS)LIMITED - 1978-12-31
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-07-15
    IIF 194 - Director → ME
  • 53
    PCP DEVELOPMENTS LIMITED - 1993-06-23
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2014-05-01
    IIF 306 - Director → ME
  • 54
    LEADISTEL LIMITED - 1982-08-20
    PETER SIMPER AND COMPANY LIMITED - 1984-07-11
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2018-10-31
    IIF 304 - Director → ME
    icon of calendar ~ 1992-12-08
    IIF 288 - Director → ME
  • 55
    icon of address 122 St Pancras Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2010-06-25
    IIF 313 - Director → ME
  • 56
    PAUL AND GARY AMUSEMENTS LIMITED - 2012-01-27
    icon of address 2 The Links, Herne Bay, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,249,349 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-10-14
    IIF 290 - Director → ME
  • 57
    PAY BY CHEQUE LIMITED - 2012-07-24
    WORLDWIDE PROPERTY UK LIMITED - 2010-03-17
    PAY BY CHEQUE LIMITED - 2006-02-15
    icon of address 44, The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2014-02-16
    IIF 112 - Director → ME
    icon of calendar 2004-01-01 ~ 2014-01-17
    IIF 146 - Director → ME
    icon of calendar 2000-11-10 ~ 2002-10-01
    IIF 221 - Director → ME
    icon of calendar 2000-11-10 ~ 2012-06-01
    IIF 343 - Secretary → ME
  • 58
    icon of address C/o Dpc, Vernon Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2003-10-06
    IIF 234 - Director → ME
    icon of calendar 2002-02-25 ~ 2003-10-06
    IIF 319 - Secretary → ME
  • 59
    icon of address 7 Creighton Place, Alnwick, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2025-06-09
    IIF 152 - Director → ME
    icon of calendar 2023-03-02 ~ 2023-06-20
    IIF 99 - Director → ME
    icon of calendar 2020-04-01 ~ 2021-04-01
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2021-04-01
    IIF 70 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-01 ~ 2025-06-11
    IIF 135 - Ownership of shares – 75% or more OE
  • 60
    CASHSTAGE LIMITED - 1987-11-30
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-07-15
    IIF 209 - Director → ME
  • 61
    SEVERNSIDE 135 LIMITED - 1990-01-02
    icon of address The Royal Pier, Marine Terrace, Aberystwyth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-11-04
    IIF 255 - Director → ME
  • 62
    icon of address The Exchange 44 Front Street, Benton, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ 2023-08-22
    IIF 296 - Director → ME
    icon of calendar 2024-07-15 ~ 2025-03-31
    IIF 247 - Director → ME
    icon of calendar 2023-08-22 ~ 2024-07-15
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2025-03-31
    IIF 324 - Ownership of shares – 75% or more OE
  • 63
    BULGARIAN LEISURE DEVELOPMENTS PLC - 2012-01-11
    ROBINSON LEISURE DEVELOPMENTS PLC - 2011-08-30
    ESTATE, FINANCE & GENERAL TRUST PLC - 2011-06-22
    icon of address 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
    icon of calendar 1998-03-20 ~ 2001-06-22
    IIF 224 - Director → ME
  • 64
    icon of address 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-03-17
    IIF 309 - Director → ME
  • 65
    icon of address 63 Charles Street, Milford Haven, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ 2022-01-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2022-01-23
    IIF 18 - Ownership of shares – 75% or more OE
  • 66
    MONTE CARLO AMUSEMENT ARCADES LIMITED - 1992-01-22
    icon of address 21 Main Street, 1st Floor, Seahouses, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-01-23 ~ 1997-09-30
    IIF 243 - Director → ME
    icon of calendar 2020-02-10 ~ 2020-06-12
    IIF 127 - Director → ME
    icon of calendar ~ 2004-10-20
    IIF 222 - Director → ME
    icon of calendar ~ 2009-07-13
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
  • 67
    VALENTINE RAINER LIMITED - 2014-11-28
    icon of address 44 The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-01 ~ 2014-07-01
    IIF 244 - Director → ME
    icon of calendar 2010-03-07 ~ 2018-01-10
    IIF 23 - Director → ME
    icon of calendar 1998-04-09 ~ 2002-10-01
    IIF 225 - Director → ME
    icon of calendar 1998-04-09 ~ 2014-07-01
    IIF 344 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-01-10
    IIF 77 - Ownership of shares – 75% or more OE
  • 68
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ 2025-07-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2025-07-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 69
    FUNZONE LEISURE LIMITED - 2025-03-12
    FACE TO FACE TRADING LTD - 2021-02-04
    GOALSKILL LTD. - 2024-01-12
    MILK AND HONEY CATERING LTD - 2023-02-18
    icon of address 21 Main Street, Seahouses, Northumberland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-01 ~ 2021-02-24
    IIF 22 - Director → ME
    icon of calendar 2018-06-13 ~ 2020-03-01
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2023-01-23
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-13 ~ 2020-03-01
    IIF 164 - Ownership of shares – 75% or more OE
  • 70
    icon of address Mr D Hancock, 27 Castlemere Avenue, Queenborough, Sheppey, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,272 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-02-28
    IIF 317 - Director → ME
  • 71
    RESIDENTS MANAGEMENT (NO. 46) LIMITED - 1986-03-18
    icon of address Winander House, Glebe Road, Bowness-on-windermere, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-22 ~ 2021-07-28
    IIF 40 - Director → ME
  • 72
    SHOPPERS PRIDE LIMITED - 2003-09-16
    BARRY NOBLE (COIN MACHINES) LIMITED - 1998-09-24
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-04-19
    IIF 213 - Director → ME
  • 73
    KENT RV PARKS LTD - 2024-02-20
    VALENTINE RAINER LTD - 2023-09-18
    icon of address 1 Seafield Road, Seahouses, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ 2024-02-15
    IIF 61 - Director → ME
    icon of calendar 2024-03-24 ~ 2024-06-18
    IIF 28 - Director → ME
    icon of calendar 2024-02-15 ~ 2024-03-24
    IIF 101 - Director → ME
    icon of calendar 2022-03-19 ~ 2024-04-17
    IIF 360 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-03-24
    IIF 74 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-24 ~ 2024-07-10
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-19 ~ 2024-02-15
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 74
    CASHSTAND LIMITED - 1987-11-17
    THE NOBLE ORGANISATION (LONDON) LIMITED - 1990-10-17
    THE GLASGOW BRIGGAIT CO. LTD. - 1994-04-14
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-07-15
    IIF 191 - Director → ME
  • 75
    DARKALPHA LIMITED - 1982-08-04
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-26
    IIF 189 - Director → ME
  • 76
    CLUBBARON LIMITED - 1983-06-06
    icon of address 5 Eastern Promenade, Porthcawl, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,995,805 GBP2024-05-31
    Officer
    icon of calendar ~ 2006-01-02
    IIF 116 - Director → ME
    icon of calendar ~ 2004-10-21
    IIF 339 - Director → ME
    icon of calendar ~ 2006-01-02
    IIF 131 - Secretary → ME
  • 77
    BARRY NOBLE ENTERPRISES LIMITED - 1994-10-05
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-04-19
    IIF 208 - Director → ME
  • 78
    BARRY NOBLE LIMITED - 1990-12-10
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2005-07-15
    IIF 212 - Director → ME
  • 79
    PELHART LIMITED - 1990-11-27
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-07-15
    IIF 210 - Director → ME
  • 80
    ASHIMAGE LIMITED - 1990-11-26
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-07-15
    IIF 202 - Director → ME
  • 81
    icon of address 9 Chapel Walk, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-15 ~ 2009-10-01
    IIF 320 - Secretary → ME
  • 82
    YIPPEE ORGANISATION LIMITED - 2002-10-23
    JAMES HOLMES ENTERPRISES LIMITED - 2000-09-11
    icon of address 101-107 Former North East Derbyshire County Council, Saltergate, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,788 GBP2023-03-31
    Officer
    icon of calendar 1996-09-25 ~ 2009-10-01
    IIF 321 - Secretary → ME
  • 83
    LORD JIM'S LIMITED - 2004-02-23
    SLOTS-R-US LIMITED - 2022-05-12
    icon of address 2 West Parade Road, Scarborough, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,171 GBP2024-02-29
    Officer
    icon of calendar 1996-04-09 ~ 2019-11-25
    IIF 336 - Secretary → ME
  • 84
    CATERING & STAFF SERVICES LTD - 2019-07-17
    CATERING & MANAGERIAL SERVICES LIMITED - 2017-08-30
    GOALSKILL LTD. - 2018-02-21
    icon of address 114 Gorgie Road, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,846 GBP2019-02-02
    Officer
    icon of calendar 2018-05-25 ~ 2018-05-25
    IIF 145 - Director → ME
    icon of calendar 2018-05-25 ~ 2019-07-15
    IIF 138 - Director → ME
    icon of calendar 2019-07-15 ~ 2019-07-15
    IIF 57 - Director → ME
    icon of calendar 2013-08-23 ~ 2018-05-25
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-07-15
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 85
    RATECHARGE LIMITED - 1992-11-24
    TOMBOLA CLUBS LIMITED - 2005-04-29
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-01-23
    IIF 200 - Director → ME
  • 86
    FORMSUBMIT LIMITED - 1992-09-28
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 1992-09-14 ~ 2006-04-19
    IIF 203 - Director → ME
  • 87
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2005-07-15
    IIF 199 - Director → ME
  • 88
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2014-05-06
    IIF 44 - Director → ME
    icon of calendar ~ 2014-05-06
    IIF 333 - Secretary → ME
  • 89
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2014-05-06
    IIF 45 - Director → ME
    icon of calendar 2006-04-01 ~ 2014-05-06
    IIF 332 - Secretary → ME
  • 90
    CAECILIA LIMITED - 1990-12-10
    BARRY NOBLE LIMITED - 2003-11-19
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-11-28
    IIF 198 - Director → ME
  • 91
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2010-07-01
    IIF 305 - Director → ME
  • 92
    icon of address 12-13 Lansdowne Lansdowne Terrace, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-07-14
    IIF 42 - Director → ME
    icon of calendar ~ 2012-07-14
    IIF 330 - Secretary → ME
  • 93
    icon of address 91 Benton Park Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2012-07-14
    IIF 43 - Director → ME
    icon of calendar ~ 2012-07-14
    IIF 331 - Secretary → ME
  • 94
    THE WELBECK CINEMA & PLAYHOUSE - 2000-06-02
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,188 GBP2024-10-31
    Officer
    icon of calendar ~ 2005-07-15
    IIF 187 - Director → ME
  • 95
    icon of address First Floor Earl Grey House, 75-85 Grey Streeet, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2006-04-19
    IIF 216 - Director → ME
  • 96
    icon of address First Floor Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2006-04-19
    IIF 215 - Director → ME
  • 97
    icon of address First Floor Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2006-04-19
    IIF 217 - Director → ME
  • 98
    BRINGOLD LIMITED - 1978-12-31
    icon of address Suite A, 1st Floor, Block B 5th Avenue Plaza, Team Valley, Gateshead, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2006-04-19
    IIF 192 - Director → ME
  • 99
    SIMPLICITY CATERING LTD - 2023-12-11
    icon of address 269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ 2021-03-30
    IIF 62 - Director → ME
    icon of calendar 2023-09-02 ~ 2023-09-30
    IIF 154 - Director → ME
    icon of calendar 2023-01-20 ~ 2023-09-03
    IIF 102 - Director → ME
    icon of calendar 2022-05-31 ~ 2023-01-24
    IIF 151 - Director → ME
    icon of calendar 2021-10-26 ~ 2022-05-31
    IIF 105 - Director → ME
    icon of calendar 2021-05-20 ~ 2021-10-26
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2022-05-01
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-20 ~ 2023-01-23
    IIF 94 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-24 ~ 2023-09-26
    IIF 75 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.