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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Scott, Sofia Valentine

    Related profiles found in government register
  • Scott, Sofia Valentine
    British born in June 1993

    Resident in United Kingdom

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

      IIF 1
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

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

      IIF 3
  • Scott, Sofia Valentine
    British company director born in June 1993

    Resident in United Kingdom

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

      IIF 4
  • Scott, Sofia Valentine
    British director born in June 1993

    Resident in United Kingdom

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

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Scott, Sofia Valentine
    British born in June 1993

    Resident in England

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

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

      IIF 9
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 10
    • The Royal 1, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 11
  • Scott, Sofia Valentine
    British director born in June 1993

    Resident in England

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

      IIF 12
  • Miss Sofia Valentine Scott
    British born in June 1993

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 17
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Miss Sofia Scott
    British born in June 1993

    Resident in United Kingdom

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

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

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

    Resident in United Kingdom

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

      IIF 22
  • Scott, Cathryn
    British general manager born in December 1964

    Resident in United Kingdom

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

      IIF 23
  • Scott, Walter Jeffrey
    British director born in September 1939

    Resident in United Kingdom

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

      IIF 24
  • Scott, Cathryn Amelia
    British born in December 1964

    Resident in United Kingdom

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

      IIF 25
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 26 IIF 27
  • Mr Scott Walters
    British born in August 1974

    Resident in United Kingdom

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

      IIF 28
  • Mr Walter Scott
    British born in June 1993

    Resident in United Kingdom

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

      IIF 29
  • Scott, Sofia
    United Kingdom director born in June 1993

    Resident in United Kingdom

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

      IIF 30
  • Scott, Sofia
    British born in June 1993

    Resident in England

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

      IIF 31
  • Scott, Walter
    Uk director born in January 1962

    Resident in United Kingdom

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

      IIF 32
  • Walters, Scott
    British born in August 1974

    Resident in United Kingdom

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

      IIF 33
  • Walters, Scott
    British director born in August 1974

    Resident in United Kingdom

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

      IIF 34
  • Miss Sofia Valentine Scott
    British born in June 1993

    Resident in England

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

      IIF 35
  • Mrs Cathryn Scott
    British born in January 1962

    Resident in United Kingdom

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

      IIF 36
  • Ms Sofia Valentine Scott
    British born in June 1993

    Resident in England

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

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

      IIF 38
  • Scott, Cathryn Amelia
    Uk director born in December 1964

    Resident in United Kingdom

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

      IIF 39
    • Slot Casino, 27 Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 40
  • Mrs Cathryn Scott
    British born in December 1964

    Resident in United Kingdom

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

      IIF 41
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 42
  • Mrs Cathryn Amelia Scott
    British born in December 1964

    Resident in United Kingdom

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

      IIF 43
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 44
  • Scott, Claude
    British company director born in February 1997

    Resident in Scotland

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

      IIF 45
  • Scott, Walter
    British born in January 1962

    Resident in England

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

      IIF 46
  • Scott, Walter
    British born in January 1962

    Resident in Scotland

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

      IIF 47
    • 4, Verila Street, 1663 Sofia, Kashata, Bulgaria

      IIF 48
  • Scott, Walter
    British director born in January 1962

    Resident in Scotland

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

      IIF 49
  • Scott, Walter
    British manager born in January 1967

    Resident in Scotland

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

      IIF 50
  • Scott, Walter Claude
    British born in February 1997

    Resident in England

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

      IIF 51
  • Scott, Walter Claude
    British born in February 1997

    Resident in Scotland

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

      IIF 52 IIF 53
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 54
  • Scott, Walter Claude
    British company director born in February 1997

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, Walter Claude
    British conpany director born in February 1997

    Resident in Scotland

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

      IIF 61
  • Mrs Sofia Richardson
    British born in June 1993

    Resident in England

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

      IIF 62
  • Scott, Walter Gary
    United Kingdom company director born in January 1962

    Resident in United Kingdom

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

      IIF 63
  • Scott, Walter Gary
    United Kingdom director born in January 1962

    Resident in United Kingdom

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

      IIF 64
  • Scott, Walter Gary
    United Kingdom none born in January 1962

    Resident in United Kingdom

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

      IIF 65
  • Ms Sofia Valentine Richardson
    British born in June 1993

    Resident in England

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

      IIF 66
  • Scott, Cathryn
    British company director born in December 1964

    Resident in Scotland

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

      IIF 67
  • Scott, Walter Gary
    British born in January 1962

    Resident in England

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

      IIF 68
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

      IIF 69
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 70
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 71
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 72
    • Apartment 1 The Royal, Church Street, Bowness-on-windermere, Windermere, LA23 3GN, England

      IIF 73
  • Scott, Walter Gary
    British born in January 1962

    Resident in Scotland

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

      IIF 74
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 75
    • 21, Main Street, Seahouses, Northumberland, NE68 7RE, England

      IIF 76
  • Scott, Walter Gary
    British company director born in January 1962

    Resident in England

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

      IIF 77
    • 30a York Place, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 78
  • Scott, Walter Gary
    British company director born in January 1962

    Resident in Scotland

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

      IIF 79 IIF 80
  • Scott, Walter Gary
    British director born in January 1962

    Resident in England

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

      IIF 81
  • Scott, Walter Gary
    British director born in January 1962

    Resident in Scotland

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

      IIF 82
  • Scott, Walter Gary
    British company director born in January 1967

    Resident in England

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

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

    Resident in Scotland

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

      IIF 84
    • 17a North West Circus Place, Edinburgh, Lothian, EH3 6SX

      IIF 85
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 86 IIF 87
    • 27 Main Street, Seahouses, Northumberland, NE68 7RE

      IIF 88
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Resident in Scotland

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

      IIF 89 IIF 90
    • 27, Main Street, Seahouses, NE68 7RE, England

      IIF 91
  • Scott, Walter
    British

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

      IIF 92
  • Scott, Walter
    English born in July 1962

    Resident in England

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

      IIF 93
  • Scott, Walter Claude
    United Kingdom company director born in February 1997

    Resident in Scotland

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

      IIF 94
  • Scott, Cathryn
    British company director born in December 1964

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

      IIF 95
  • Scott, Cathryn Amelia
    British

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

      IIF 96 IIF 97
  • Scott, Cathryn Amelia
    British company director

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

      IIF 98
  • Scott, Cathryn Amelia
    United Kingdom company director born in December 1964

    Resident in Scotland

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

      IIF 99
  • Scott, Cathryn Amelia
    United Kingdom director born in December 1964

    Resident in Scotland

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

      IIF 100
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 101
  • Scott, Walter Gary
    British company director

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

      IIF 102
  • Scott, Walter Gary
    British director

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

      IIF 103
  • Scott, Walter Gary
    British born in January 1967

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

      IIF 104
  • Scott, Walter Gary
    British company director born in January 1967

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

    Registered addresses and corresponding companies
  • Scott, Walter Jeffrey
    British company director born in September 1939

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

      IIF 113
  • Scott, Cathryn Amelia
    British born in December 1964

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

      IIF 114
  • Scott, Cathryn Amelia
    British company director born in December 1964

    Registered addresses and corresponding companies
  • Scott, Walter
    Uk company director born in January 1962

    Resident in Scotland

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

      IIF 118
  • Scott, Walter
    Uk company secretary/director born in January 1962

    Resident in Scotland

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

      IIF 119
  • Scott, Walter
    Uk director born in January 1962

    Resident in Scotland

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

      IIF 120
  • Mr Claude Scott
    British born in February 1997

    Resident in Scotland

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

    Resident in England

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

      IIF 123 IIF 124
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, England

      IIF 125 IIF 126
    • 7, Creighton Place, Embleton, Alnwick, NE66 3FA, United Kingdom

      IIF 127
    • 30a, York Place, Edinburgh, EH1 3EP, Scotland

      IIF 128 IIF 129
  • Mr Walter Gary Scott
    British born in January 1962

    Resident in Scotland

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

      IIF 130
  • Mr Walter Gary Scott
    United Kingdom born in January 1962

    Resident in United Kingdom

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

      IIF 131
    • 27, Main Street, Seahouses, NE68 7RE, United Kingdom

      IIF 132
  • Mr Walter Scott
    British born in September 1939

    Resident in England

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

      IIF 133
  • Mr Walter Scott
    British born in January 1962

    Resident in England

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

      IIF 134
    • 1a St. Martins Parade, St. Martins Parade, Bowness-on-windermere, Windermere, LA23 3GQ, England

      IIF 135
  • Mr Walter Scott
    British born in July 1962

    Resident in England

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

      IIF 136
  • Mr Walter Claude Scott
    British born in February 1997

    Resident in England

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

      IIF 137
  • Mr Walter Claude Scott
    British born in February 1997

    Resident in Scotland

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

      IIF 138 IIF 139 IIF 140
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 141
    • 1, Seafield Road, Seahouses, NE68 7SJ, England

      IIF 142
  • Mrs Cathryn Scott
    British born in December 1964

    Resident in Scotland

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

      IIF 143 IIF 144
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 145 IIF 146
  • Scott, Cathryn Amelia
    Uk

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

      IIF 147
  • Scott, Cathryn Amelia
    Uk leisure

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

      IIF 148
  • Scott, Sofia

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

      IIF 149
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 150 IIF 151
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 152
  • Scott, Walter

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

      IIF 153
    • 76a, Station Road, Ashington, Northumberland, NE63 8RN, England

      IIF 154
    • 81, George Street, Edinburgh, EH2 3ES

      IIF 155
    • 44, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 156
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

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

      IIF 158
  • Mrs Cathryn Amelia Scott
    British born in December 1964

    Resident in Scotland

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

      IIF 159 IIF 160
    • The Exchange, Front Street, Benton, Newcastle Upon Tyne, NE7 7XE, England

      IIF 161
  • Scott, Cathryn

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

      IIF 162
    • 6-7, High Street, South Queensferry, EH30 9PP, United Kingdom

      IIF 163
child relation
Offspring entities and appointments 31
  • 1
    ALE HOUSE TRADING LTD
    - now 06177232
    PAY BY CHEQUE LTD
    - 2013-06-13 06177232 04105386... (more)
    SECTOR WIDE CONTRACTS LTD
    - 2012-08-02 06177232 08001301
    SLOT CASINO LIMITED
    - 2012-02-24 06177232
    OLYMPIA ARCADE (2007) LIMITED
    - 2009-01-12 06177232
    76a Station Road, Ashington, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2010-02-25 ~ 2012-02-01
    IIF 39 - Director → ME
    2010-02-25 ~ dissolved
    IIF 32 - Director → ME
    2007-03-21 ~ 2008-08-01
    IIF 95 - Director → ME
    IIF 106 - Director → ME
    2010-02-25 ~ dissolved
    IIF 154 - Secretary → ME
    2007-03-21 ~ 2008-08-01
    IIF 102 - Secretary → ME
  • 2
    ANGEL BAY PROPERTIES LIMITED
    05144898
    Lingbeck, Craig Walk, Windermere, England
    Dissolved Corporate (6 parents)
    Officer
    2004-06-04 ~ 2005-01-25
    IIF 104 - Director → ME
  • 3
    BLUELOCK LIMITED
    03859948
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2005-03-10 ~ 2005-03-20
    IIF 112 - Director → ME
    2010-02-01 ~ dissolved
    IIF 64 - Director → ME
    2007-04-01 ~ 2010-06-01
    IIF 40 - Director → ME
    2006-08-14 ~ dissolved
    IIF 103 - Secretary → ME
    2005-03-10 ~ 2005-03-20
    IIF 97 - Secretary → ME
  • 4
    C.A. COOPER CORPORATION LIMITED
    - now 01535314
    IMPERIUM LIMITED - 1981-12-31
    27 Main Street, Seahouses, Northumberland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-08-18 ~ 2020-05-12
    IIF 88 - Director → ME
    2020-05-16 ~ 2020-05-17
    IIF 93 - Director → ME
    2020-05-13 ~ 2020-05-20
    IIF 2 - Director → ME
    2021-12-01 ~ 2024-04-15
    IIF 75 - Director → ME
    2020-05-20 ~ 2021-12-01
    IIF 54 - Director → ME
    1991-05-23 ~ 2013-06-01
    IIF 47 - Director → ME
    2024-04-15 ~ now
    IIF 86 - Director → ME
    2004-10-01 ~ 2013-06-06
    IIF 85 - Director → ME
    (before 1990-12-29) ~ 1996-04-01
    IIF 114 - Director → ME
    2000-01-05 ~ 2014-10-01
    IIF 92 - Secretary → ME
    Person with significant control
    2020-05-04 ~ 2020-05-12
    IIF 41 - Ownership of shares – 75% or more OE
    2020-05-13 ~ 2020-05-26
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    2020-05-01 ~ 2020-07-17
    IIF 136 - Ownership of shares – 75% or more OE
    2020-02-01 ~ now
    IIF 141 - Ownership of shares – 75% or more OE
  • 5
    ELEPHANT & HIND LTD
    12538465
    Manor Barn, 179 Mongeham Road, Deal, Kent, England
    Active Corporate (2 parents)
    Officer
    2020-08-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    27 Main Street, Seahouses, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 7
    GREEN MAN CATERING LTD
    - now 05089089
    COBCO 628 LIMITED
    - 2013-11-11 05089089 05505431... (more)
    44 Front Street, Benton, Newcastle Upon Tyne, England
    Dissolved Corporate (5 parents)
    Officer
    2019-01-15 ~ dissolved
    IIF 90 - Director → ME
    2018-05-07 ~ 2018-08-08
    IIF 67 - Director → ME
    2004-12-06 ~ 2005-05-08
    IIF 111 - Director → ME
    2007-01-07 ~ 2018-05-01
    IIF 49 - Director → ME
    2018-08-08 ~ 2019-01-15
    IIF 60 - Director → ME
    2012-03-01 ~ dissolved
    IIF 156 - Secretary → ME
    2004-12-06 ~ 2010-06-01
    IIF 96 - Secretary → ME
    Person with significant control
    2017-09-01 ~ 2018-05-01
    IIF 132 - Ownership of shares – 75% or more OE
    2016-04-24 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more OE
    2017-05-01 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 8
    JOHNNY'S ENTERTAINMENTS (TYNESIDE) LIMITED
    01090957
    Johnny's Entertainments, Pleasureland, Marine Road West, Morecambe, Lancashire
    Active Corporate (10 parents)
    Officer
    2000-08-15 ~ 2004-12-14
    IIF 116 - Director → ME
  • 9
    JOHNNY'S ENTERTAINMENTS NORTHUMBERLAND LTD
    - now SC437318
    SEAHOUSES AMUSEMENTS LTD
    - 2019-12-04 SC437318
    LONDON FOURTH WAY CENTRE LTD.
    - 2019-04-18 SC437318
    EDINBURGH INDEPENDANT LEISURE LTD
    - 2018-11-16 SC437318
    GOALSKILL LTD
    - 2017-02-20 SC437318 16351155... (more)
    114 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-11-21 ~ 2014-06-01
    IIF 120 - Director → ME
    2020-06-03 ~ 2020-06-05
    IIF 45 - Director → ME
    2012-11-21 ~ dissolved
    IIF 101 - Director → ME
    2012-11-21 ~ dissolved
    IIF 163 - Secretary → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KAIROS CATERING LTD.
    - now SC417863
    DJED DEVELOPMENTS LTD
    - 2021-08-17 SC417863
    SCOTTS CATERING OF EDINBURGH LIMITED
    - 2014-11-27 SC417863
    81 George Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-06-17 ~ dissolved
    IIF 80 - Director → ME
    2015-02-24 ~ 2021-06-18
    IIF 94 - Director → ME
    2012-02-24 ~ 2015-02-24
    IIF 82 - Director → ME
    2021-11-07 ~ 2021-12-01
    IIF 59 - Director → ME
    2012-06-01 ~ 2019-12-22
    IIF 100 - Director → ME
    2012-06-01 ~ 2021-06-17
    IIF 30 - Director → ME
    2018-03-04 ~ 2020-01-04
    IIF 149 - Secretary → ME
    2012-02-24 ~ 2018-02-18
    IIF 153 - Secretary → ME
    2020-01-04 ~ dissolved
    IIF 155 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2022-06-10
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LAKELAND HOSPITALITY SERVICES LTD.
    - now 11697387
    HARRYS HUTS LTD
    - 2023-11-08 11697387
    4 Taylor Street, Seahouses, England
    Active Corporate (3 parents)
    Officer
    2023-11-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 135 - Ownership of shares – 75% or more OE
  • 12
    LONGLANE EVENTS LTD. - now
    I & G EVENTS (SCOTLAND) LTD.
    - 2014-08-11 SC447020
    58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (6 parents)
    Officer
    2013-06-03 ~ 2014-03-01
    IIF 118 - Director → ME
    2013-06-10 ~ 2014-03-01
    IIF 158 - Secretary → ME
  • 13
    M.J.M CONSOLIDATED LIMITED
    - now SC121742
    C.A. COOPER FOOTBALL POOLS LIMITED
    - 2002-08-21 SC121742
    WATERSUDDEN LIMITED
    - 1990-01-26 SC121742
    114 Gorgie Road, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    1990-01-19 ~ 2001-03-19
    IIF 115 - Director → ME
    2014-02-01 ~ 2017-03-15
    IIF 65 - Director → ME
    2000-01-05 ~ 2001-03-19
    IIF 105 - Director → ME
    1990-01-19 ~ 2001-12-01
    IIF 98 - Secretary → ME
  • 14
    NATURESWORLD CONTRACT CATERING LIMITED
    - now 10046631
    DELICACIES DELI LTD
    - 2024-05-25 10046631
    MILK AND HONEY CATERERS LTD
    - 2020-09-22 10046631
    SWEET BY SCOTTS LTD
    - 2019-07-14 10046631 SC457513
    The Exchange 44 Front Street, Benton, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-07-20 ~ 2025-07-01
    IIF 89 - Director → ME
    2018-05-01 ~ 2018-11-30
    IIF 91 - Director → ME
    2016-03-07 ~ 2021-07-21
    IIF 4 - Director → ME
    2023-02-07 ~ now
    IIF 74 - Director → ME
    2016-03-07 ~ 2019-06-30
    IIF 162 - Secretary → ME
    Person with significant control
    2020-12-24 ~ 2023-01-14
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    2018-12-03 ~ 2020-02-07
    IIF 21 - Ownership of shares – 75% or more OE
    2017-04-01 ~ 2018-11-27
    IIF 144 - Ownership of shares – 75% or more OE
    2025-07-01 ~ now
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    2016-05-12 ~ 2018-02-07
    IIF 17 - Has significant influence or control OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    2023-01-14 ~ 2025-07-01
    IIF 159 - Ownership of shares – 75% or more OE
  • 15
    NEW TOWN RESTORATIONS LTD.
    - now SC681828
    YORK EDINBURGH LIMITED
    - 2023-10-06 SC681828
    30a York Place, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-09-22 ~ now
    IIF 52 - Director → ME
    2020-12-09 ~ 2021-10-29
    IIF 61 - Director → ME
    2020-12-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    2020-12-31 ~ 2021-10-29
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    2020-11-24 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PBC FINANCIAL LIMITED
    - now 04105386
    PAY BY CHEQUE LIMITED
    - 2012-07-24 04105386 06177232
    WORLDWIDE PROPERTY UK LIMITED
    - 2010-03-17 04105386
    PAY BY CHEQUE LIMITED
    - 2006-02-15 04105386 06177232
    44, The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2000-11-10 ~ 2002-10-01
    IIF 107 - Director → ME
    2004-01-01 ~ 2014-01-17
    IIF 50 - Director → ME
    2014-02-01 ~ 2014-02-16
    IIF 63 - Director → ME
    2014-03-01 ~ dissolved
    IIF 119 - Director → ME
    2000-11-10 ~ 2012-06-01
    IIF 147 - Secretary → ME
    2014-02-01 ~ dissolved
    IIF 157 - Secretary → ME
  • 17
    PERFECT ATTENDANCE LTD
    12543626
    7 Creighton Place, Alnwick, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 68 - Director → ME
    2021-04-01 ~ 2025-06-09
    IIF 56 - Director → ME
    2023-03-02 ~ 2023-06-20
    IIF 77 - Director → ME
    2020-04-01 ~ 2021-04-01
    IIF 81 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 123 - Ownership of shares – 75% or more OE
    2021-04-01 ~ 2025-06-11
    IIF 140 - Ownership of shares – 75% or more OE
    2020-04-01 ~ 2021-04-01
    IIF 124 - Ownership of shares – 75% or more OE
  • 18
    RAINER LEISURE LTD
    12928762
    The Exchange 44 Front Street, Benton, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ 2024-07-15
    IIF 69 - Director → ME
    2025-04-01 ~ now
    IIF 72 - Director → ME
    2024-07-15 ~ 2025-03-31
    IIF 31 - Director → ME
    2020-10-05 ~ 2023-08-22
    IIF 10 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 126 - Ownership of shares – 75% or more OE
    2020-10-05 ~ 2025-03-31
    IIF 66 - Ownership of shares – 75% or more OE
  • 19
    ROBINSON LEISURE DEVELOPMENTS PLC - now
    BULGARIAN LEISURE DEVELOPMENTS PLC - 2012-01-11
    ROBINSON LEISURE DEVELOPMENTS PLC - 2011-08-30
    ESTATE, FINANCE & GENERAL TRUST PLC
    - 2011-06-22 02399076
    62/63 Westborough, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    1998-03-20 ~ 2001-06-22
    IIF 109 - Director → ME
  • 20
    SCOTT WALTERS LIMITED
    07948920 10791421
    10a Great North Road, Milford Haven, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 34 - Director → ME
  • 21
    SCOTT WALTERS LIMITED
    10791421 07948920
    16 Priory Street, Milford Haven, Pembrokeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-05-26 ~ 2022-01-23
    IIF 33 - Director → ME
    Person with significant control
    2017-05-26 ~ 2022-01-23
    IIF 28 - Ownership of shares – 75% or more OE
  • 22
    SCOTTALBION HOLDINGS LIMITED
    13603858
    7 Creighton Place, Embleton, Alnwick, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-10-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 23
    SCOTTALBION PROPERTIES LIMITED
    - now 01032368
    MONTE CARLO AMUSEMENT ARCADES LIMITED
    - 1992-01-22 01032368
    1 Seafield Road, Seahouses, Northumberland, England
    Active Corporate (5 parents)
    Officer
    ~ 2009-07-13
    IIF 113 - Director → ME
    2020-10-07 ~ now
    IIF 73 - Director → ME
    2020-02-10 ~ 2020-06-12
    IIF 83 - Director → ME
    1996-01-23 ~ 1997-09-30
    IIF 117 - Director → ME
    ~ 2004-10-20
    IIF 108 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 125 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-10-01
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    SCOTTS CATERING LIMITED
    - now 03544425
    VALENTINE RAINER LIMITED
    - 2014-11-28 03544425 13989607
    44 The Exchange Front Street, Benton, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2014-07-01 ~ 2014-07-01
    IIF 99 - Director → ME
    2010-03-07 ~ 2018-01-10
    IIF 22 - Director → ME
    1998-04-09 ~ 2002-10-01
    IIF 110 - Director → ME
    1998-04-09 ~ 2014-07-01
    IIF 148 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2018-01-10
    IIF 131 - Ownership of shares – 75% or more OE
  • 25
    SEAHOUSES ENTERTAINMENT LTD
    13989350
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 51 - Director → ME
    2022-03-19 ~ 2025-07-01
    IIF 5 - Director → ME
    2022-03-19 ~ now
    IIF 151 - Secretary → ME
    Person with significant control
    2022-03-19 ~ 2025-07-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2025-07-01 ~ now
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 26
    SEAHOUSES TRADING DEVELOPMENTS LTD.
    - now 11413340
    FUNZONE LEISURE LIMITED
    - 2025-03-12 11413340
    GOALSKILL LTD.
    - 2024-01-12 11413340 SC457513... (more)
    MILK AND HONEY CATERING LTD
    - 2023-02-18 11413340
    FACE TO FACE TRADING LTD
    - 2021-02-04 11413340
    21 Main Street, Seahouses, Northumberland, England
    Active Corporate (1 parent)
    Officer
    2020-03-01 ~ 2021-02-24
    IIF 23 - Director → ME
    2021-02-20 ~ now
    IIF 76 - Director → ME
    2018-06-13 ~ 2020-03-01
    IIF 12 - Director → ME
    Person with significant control
    2020-03-01 ~ 2023-01-23
    IIF 42 - Ownership of shares – 75% or more OE
    2023-01-23 ~ now
    IIF 130 - Ownership of shares – 75% or more OE
    2018-06-13 ~ 2020-03-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 27
    SHEPHERDS COMPLEX (MANAGEMENT) LIMITED
    - now 01958665
    RESIDENTS MANAGEMENT (NO. 46) LIMITED - 1986-03-18
    Winander House, Glebe Road, Bowness-on-windermere, Cumbria
    Active Corporate (12 parents)
    Officer
    1997-10-22 ~ 2021-07-28
    IIF 24 - Director → ME
  • 28
    SIMPLICITY CATERING LTD
    - now 13989607 12100003
    KENT RV PARKS LTD
    - 2024-02-20 13989607
    VALENTINE RAINER LTD
    - 2023-09-18 13989607 03544425
    1 Seafield Road, Seahouses, England
    Active Corporate (1 parent)
    Officer
    2022-03-19 ~ 2024-02-15
    IIF 3 - Director → ME
    2024-02-15 ~ 2024-03-24
    IIF 71 - Director → ME
    2024-03-24 ~ 2024-06-18
    IIF 25 - Director → ME
    2024-06-18 ~ now
    IIF 53 - Director → ME
    2022-03-19 ~ 2024-04-17
    IIF 150 - Secretary → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 142 - Ownership of shares – 75% or more OE
    2024-03-24 ~ 2024-07-10
    IIF 43 - Ownership of shares – 75% or more OE
    2022-03-19 ~ 2024-02-15
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    2024-02-15 ~ 2024-03-24
    IIF 128 - Ownership of shares – 75% or more OE
  • 29
    SWEET BY SCOTTS LTD.
    - now SC457513 10046631
    CATERING & STAFF SERVICES LTD
    - 2019-07-17 SC457513
    GOALSKILL LTD.
    - 2018-02-21 SC457513 11413340... (more)
    CATERING & MANAGERIAL SERVICES LIMITED
    - 2017-08-30 SC457513
    114 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-07-15 ~ 2019-07-15
    IIF 1 - Director → ME
    2019-07-15 ~ dissolved
    IIF 27 - Director → ME
    2013-08-23 ~ 2018-05-25
    IIF 48 - Director → ME
    2018-05-25 ~ 2018-05-25
    IIF 87 - Director → ME
    2018-05-25 ~ 2019-07-15
    IIF 84 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    2016-05-01 ~ 2019-07-15
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 30
    VALENTINE PROPERTY DEVELOPMENTS LTD
    12876464
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 7 - Director → ME
    2020-09-13 ~ dissolved
    IIF 152 - Secretary → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 31
    YORK STAFF SERVICES LTD
    - now 12100003
    SIMPLICITY CATERING LTD
    - 2023-12-11 12100003 13989607
    269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2023-06-06 ~ now
    IIF 11 - Director → ME
    2023-09-02 ~ 2023-09-30
    IIF 58 - Director → ME
    2019-07-12 ~ 2021-03-30
    IIF 6 - Director → ME
    2021-05-20 ~ 2021-10-26
    IIF 57 - Director → ME
    2022-05-31 ~ 2023-01-24
    IIF 55 - Director → ME
    2023-01-20 ~ 2023-09-03
    IIF 78 - Director → ME
    2021-10-26 ~ 2022-05-31
    IIF 79 - Director → ME
    Person with significant control
    2020-03-20 ~ 2023-01-23
    IIF 161 - Ownership of shares – 75% or more OE
    2024-06-18 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    2023-01-24 ~ 2023-09-26
    IIF 129 - Ownership of shares – 75% or more OE
    2023-09-26 ~ now
    IIF 160 - Ownership of shares – 75% or more OE
    2019-07-12 ~ 2022-05-01
    IIF 29 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.