The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Weir, Sarah
    Director born in January 1973
    Individual (1 offspring)
    Officer
    2017-03-13 ~ now
    OF - director → CIF 0
  • 2
    Jennings, Jonathan Alan
    Chief Executive Officer born in April 1964
    Individual (25 offsprings)
    Officer
    2023-03-16 ~ now
    OF - director → CIF 0
Ceased 14
  • 1
    Frew, Alexandra
    Individual
    Officer
    2013-04-16 ~ 2016-11-27
    OF - secretary → CIF 0
  • 2
    Hornby, Patricia Ann
    Personal Assistant born in November 1959
    Individual (3 offsprings)
    Officer
    1994-10-07 ~ 2017-03-13
    OF - director → CIF 0
    Hornby, Patricia Ann
    Personal Assistant
    Individual (3 offsprings)
    Officer
    1994-10-07 ~ 2013-04-15
    OF - secretary → CIF 0
    Mrs Patricia Ann Hornby
    Born in November 1959
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Johnstone, Marie Caroline
    Director born in December 1978
    Individual (6 offsprings)
    Officer
    2017-03-13 ~ 2017-08-17
    OF - director → CIF 0
  • 4
    Sinclair, Stuart
    Business Development Director born in July 1967
    Individual
    Officer
    2019-11-07 ~ 2023-10-03
    OF - director → CIF 0
  • 5
    Bremner, Ian
    Chartered Accountant born in April 1961
    Individual
    Officer
    2013-04-15 ~ 2015-12-11
    OF - director → CIF 0
  • 6
    Nelson, Alan Andrew
    Accountant born in January 1952
    Individual (5 offsprings)
    Officer
    2000-07-19 ~ 2001-06-21
    OF - director → CIF 0
  • 7
    Evans, Nicholas Brian
    Director born in March 1972
    Individual (2 offsprings)
    Officer
    2017-08-17 ~ 2023-03-17
    OF - director → CIF 0
  • 8
    Christian, Steven Michael
    Head Of Integration - Europe born in October 1973
    Individual
    Officer
    2017-03-13 ~ 2018-08-09
    OF - director → CIF 0
  • 9
    Fraser, Ian Dunbar
    Accountant born in June 1942
    Individual
    Officer
    2000-07-19 ~ 2001-06-21
    OF - director → CIF 0
  • 10
    Dean, Sheila Margaret
    Global Ceo born in January 1969
    Individual (5 offsprings)
    Officer
    2017-03-13 ~ 2019-08-20
    OF - director → CIF 0
  • 11
    Hornby, Harry David
    Mangement Consultant born in February 1959
    Individual (5 offsprings)
    Officer
    1994-10-07 ~ 2017-03-13
    OF - director → CIF 0
    Mr Harry David Hornby
    Born in February 1959
    Individual (5 offsprings)
    Person with significant control
    2016-04-07 ~ 2017-09-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    24 Great King Street, Edinburgh
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1994-08-24 ~ 1994-10-07
    PE - nominee-secretary → CIF 0
  • 13
    FOTOMECHANIX LIMITED
    One, Vine Street, London, England
    Corporate (4 parents, 135 offsprings)
    Person with significant control
    2017-09-15 ~ 2019-09-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    VISTRA (SCOTLAND) LIMITED - now
    OSWALDS OF EDINBURGH LIMITED - 1995-04-03
    24 Great King Street, Edinburgh
    Dissolved corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -120,149 GBP2020-12-31
    Officer
    1994-08-24 ~ 1994-10-07
    PE - nominee-director → CIF 0
parent relation
Company in focus

SCARISTA LIMITED

Previous name
FINCHDON LIMITED - 1994-11-04
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31
Intangible Assets
12,782 GBP2023-12-31
Property, Plant & Equipment
12,839 GBP2023-12-31
89,866 GBP2022-12-31
Fixed Assets
25,621 GBP2023-12-31
89,866 GBP2022-12-31
Debtors
526,134 GBP2023-12-31
512,004 GBP2022-12-31
Cash at bank and in hand
51,467 GBP2023-12-31
48,323 GBP2022-12-31
Current Assets
577,601 GBP2023-12-31
560,327 GBP2022-12-31
Creditors
Current
-9,038,293 GBP2023-12-31
-8,735,467 GBP2022-12-31
Net Current Assets/Liabilities
-8,460,692 GBP2023-12-31
-8,175,140 GBP2022-12-31
Total Assets Less Current Liabilities
-8,435,071 GBP2023-12-31
-8,085,274 GBP2022-12-31
Equity
Called up share capital
109 GBP2023-12-31
109 GBP2022-12-31
Share premium
49,491 GBP2023-12-31
49,491 GBP2022-12-31
Retained earnings (accumulated losses)
-8,484,671 GBP2023-12-31
-8,134,874 GBP2022-12-31
Equity
-8,435,071 GBP2023-12-31
-8,085,274 GBP2022-12-31
Average Number of Employees
922023-01-01 ~ 2023-12-31
972022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,540 GBP2023-12-31
1,540 GBP2022-12-31
Furniture and fittings
117,741 GBP2023-12-31
169,004 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
119,281 GBP2023-12-31
170,544 GBP2022-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-51,263 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-51,263 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,540 GBP2023-12-31
1,540 GBP2022-12-31
Furniture and fittings
104,902 GBP2023-12-31
79,138 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
106,442 GBP2023-12-31
80,678 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
25,764 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
25,764 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
12,839 GBP2023-12-31
89,866 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
109,000 shares2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-349,797 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-349,797 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • SCARISTA LIMITED
    Info
    FINCHDON LIMITED - 1994-11-04
    Registered number SC152660
    15a Harbour Road, Inverness, Highland IV1 1SY
    Private Limited Company incorporated on 1994-08-24 (30 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-07
    CIF 0
  • SCARISTA LIMITED
    S
    Registered number missing
    15a Harbour Road, Inverness, IV1 1SY
    CIF 1
  • SCARISTA LIMITED
    S
    Registered number SC152660
    15a, Harbour Road, Inverness, Inverness Shire, Scotland, IV1 1SY
    15A HORBOUR ROAD, INVERNESS, SCOTLAND, IV1 1SY
    CIF 2
  • SCARISTA LIMITED
    S
    Registered number SC152660
    15a, Harbour Road, Inverness, Inverness-shire, United Kingdom, IV1 1SY
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    Suite 2b Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    2002-03-25 ~ dissolved
    CIF 7 - secretary → ME
  • 2
    Hilton Birmingham Metropole, National Exhibition Centre, Birmingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    59,014,641 GBP2023-12-31
    Officer
    2019-07-11 ~ now
    CIF 3 - secretary → ME
  • 3
    Hilton London Metropole, 225 Edgware Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    181,365,470 GBP2023-12-31
    Officer
    2019-07-11 ~ now
    CIF 4 - secretary → ME
Ceased 4
  • 1
    Floating Farm Croft Floating Farm Croft, 3 Gillean, Tarskavaig, Isle Of Skye, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -32,734 GBP2024-04-30
    Officer
    2004-04-16 ~ 2020-03-13
    CIF 5 - secretary → ME
  • 2
    INFOBRANCH LIMITED - 2001-12-13
    Mackenzie Kerr, Redwood, 19 Culduthel Road, Inverness
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,640 GBP2018-03-31
    Officer
    2001-12-01 ~ 2005-04-18
    CIF 6 - secretary → ME
  • 3
    15a Harbour Road, Inverness, Inverness-shire
    Corporate (3 parents)
    Equity (Company account)
    -84,446 GBP2023-09-30
    Officer
    2002-10-24 ~ 2009-07-19
    CIF 1 - secretary → ME
  • 4
    LOCH KANAIRD LTD - 2006-03-21
    1st Floor Admiralty Park Admiralty Road, Rosyth, Fife, Scotland
    Corporate (3 parents, 2 offsprings)
    Officer
    2008-07-03 ~ 2018-04-19
    CIF 2 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.