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 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
    Skipworth, Paul Henry
    Director born in February 1968
    Individual (32 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    OF - Director → CIF 0
  • 2
    INVERLEITH CAPITAL LLP - 2012-11-23
    INVERLEITH CONSULTANCY LLP - 2012-11-26
    icon of address33, Inverleith Terrace, Edinburgh, Scotland
    Active Corporate (2 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Thomson, Benjamin John Paget
    Director born in April 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-02-26 ~ 2025-06-16
    OF - Director → CIF 0
    Mr Benjamin John Paget Thomson
    Born in April 1963
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Dunsmore, John Michael
    Born in February 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-11-12 ~ 2018-04-30
    OF - Director → CIF 0
    Mr John Michael Dunsmore
    Born in February 1959
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Bell, Adrian Edward Robert
    Solicitor born in July 1966
    Individual (46 offsprings)
    Officer
    icon of calendar 2012-09-14 ~ 2012-11-12
    OF - Director → CIF 0
  • 4
    SRUC - now
    SCOTTISH AGRICULTURAL COLLEGES - 1990-05-18
    THE SCOTTISH AGRICULTURAL COLLEGE - 2012-10-01
    icon of address5th, Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland
    Active Corporate (18 parents, 44 offsprings)
    Officer
    2012-09-14 ~ 2012-11-12
    PE - Director → CIF 0
  • 5
    MFMAC SECRETARIES LIMITED - now
    YORK PLACE (NO. 309) LIMITED - 2004-02-03
    icon of address5th, Floor, Quartermile Two 2 Lister Square, Edinburgh, Scotland
    Active Corporate (6 parents, 273 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2012-09-14 ~ 2013-09-23
    PE - Secretary → CIF 0
parent relation
Company in focus

HOTHOUSE BRANDS LIMITED

Previous names
LISTER SQUARE (NO 122) LIMITED - 2012-09-19
HOTHOUSE 55 LIMITED - 2013-02-26
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
22020-04-01 ~ 2021-03-31
Administrative Expenses
-12,583 GBP2020-04-01 ~ 2021-03-31
-6,372 GBP2019-04-01 ~ 2020-03-31
Operating Profit/Loss
-12,583 GBP2020-04-01 ~ 2021-03-31
-6,372 GBP2019-04-01 ~ 2020-03-31
Profit/Loss on Ordinary Activities Before Tax
-12,568 GBP2020-04-01 ~ 2021-03-31
-6,372 GBP2019-04-01 ~ 2020-03-31
Comprehensive Income/Expense
-12,568 GBP2020-04-01 ~ 2021-03-31
-6,372 GBP2019-04-01 ~ 2020-03-31
Equity
Retained earnings (accumulated losses)
-28,339 GBP2021-03-31
-15,771 GBP2020-03-31
-9,399 GBP2019-03-31
Fixed Assets - Investments
4 GBP2021-03-31
5 GBP2020-03-31
Debtors
402 GBP2021-03-31
2,512 GBP2020-03-31
Cash at bank and in hand
4,810 GBP2021-03-31
351 GBP2020-03-31
Current Assets
5,212 GBP2021-03-31
2,863 GBP2020-03-31
Net Current Assets/Liabilities
-28,341 GBP2021-03-31
-15,774 GBP2020-03-31
Total Assets Less Current Liabilities
-28,337 GBP2021-03-31
-15,769 GBP2020-03-31
Equity
Called up share capital
2 GBP2021-03-31
2 GBP2020-03-31
Equity
-28,337 GBP2021-03-31
-15,769 GBP2020-03-31
Tax Expense/Credit at Applicable Tax Rate
-2,388 GBP2020-04-01 ~ 2021-03-31
-1,211 GBP2019-04-01 ~ 2020-03-31
Amounts invested in assets
Cost valuation, Non-current
4 GBP2021-03-31
Other Investments Other Than Loans
Non-current
3 GBP2021-03-31
4 GBP2020-03-31
Amounts invested in assets
Non-current
4 GBP2021-03-31
5 GBP2020-03-31
Amount of corporation tax that is recoverable
1,846 GBP2020-03-31
Other Creditors
Amounts falling due within one year
8,808 GBP2021-03-31
8,041 GBP2020-03-31
Par Value of Share
Class 1 ordinary share
1 shares2020-04-01 ~ 2021-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2021-03-31
2 shares2020-03-31

Related profiles found in government register
  • HOTHOUSE BRANDS LIMITED
    Info
    LISTER SQUARE (NO 122) LIMITED - 2012-09-19
    HOTHOUSE 55 LIMITED - 2012-09-19
    Registered number SC432592
    icon of address7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh EH2 3AH
    Private Limited Company incorporated on 2012-09-14 (13 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-14
    CIF 0
  • HOTHOUSE BRANDS LIMITED
    S
    Registered number Sc432592
    icon of address22, Napier Road, Edinburgh, Midlothian, Scotland, EH10 5AY
    Private Limited Company in Companies House, Scotland
    CIF 1
  • HOTHOUSE BRANDS LIMITED
    S
    Registered number Sc432592
    icon of address22, Napier Road, Edinburgh, Scotland, EH10 5AY
    Company in Companies House (Scotland), Scotland
    CIF 2
  • HOTHOUSE BRANDS LIMITED
    S
    Registered number Sc432592
    icon of address22, Napier Road, Edinburgh, United Kingdom, EH10 5AY
    Companies Act 2006 in Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    LISTER SQUARE (NO. 123) LIMITED - 2012-09-19
    icon of address7 C/o Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -13,475 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressInverleith Llp, 43 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,158 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    DMWS 1104 LIMITED - 2018-05-15
    icon of addressC/o Inverleith Llp, 43, Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address22 Napier Road, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    277,132 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-26 ~ 2021-05-10
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    HIL SMWH LIMITED - 2022-02-14
    icon of address33 Inverleith Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    976,704 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2021-04-20
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.