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 6
  • 1
    Page, Gary Edward
    Non-Executive Director born in June 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Robertson, Michael Scott
    Director born in September 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-08-02 ~ now
    OF - Director → CIF 0
  • 3
    Denholm, Alan
    Director born in March 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-09-27 ~ now
    OF - Director → CIF 0
  • 4
    Talbot, Alison Janet
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-12-18 ~ now
    OF - Secretary → CIF 0
  • 5
    Taylor, Jonathan Mcleod Grigor, Sir
    Director born in March 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-10-07 ~ now
    OF - Director → CIF 0
  • 6
    SCOTTISH INVESTMENTS LIMITED
    icon of addressWaverley Gate, 2 - 4 Waterloo Place, Edinburgh, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Ritchie, David Alexander
    Director born in January 1976
    Individual
    Officer
    icon of calendar 2022-08-02 ~ 2024-09-30
    OF - Director → CIF 0
  • 2
    Mcgibbon, Jason Scott
    Director born in July 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-10-07 ~ 2024-09-30
    OF - Director → CIF 0
  • 3
    Russell, Kimberley Anne
    Individual
    Officer
    icon of calendar 2022-02-04 ~ 2023-12-18
    OF - Secretary → CIF 0
  • 4
    Hunt, Kay Margaret
    Executive Director - Hr born in October 1975
    Individual
    Officer
    icon of calendar 2020-11-20 ~ 2021-03-17
    OF - Director → CIF 0
  • 5
    Munro, Mark
    Director born in July 1981
    Individual
    Officer
    icon of calendar 2023-09-27 ~ 2024-09-30
    OF - Director → CIF 0
  • 6
    Roughead, Sarah
    Director born in February 1983
    Individual
    Officer
    icon of calendar 2021-03-17 ~ 2023-12-07
    OF - Director → CIF 0
  • 7
    Mcgowan, William Lindsay
    Individual
    Officer
    icon of calendar 2020-11-20 ~ 2022-02-04
    OF - Secretary → CIF 0
  • 8
    Mactaggart, Eilidh
    Director born in October 1974
    Individual
    Officer
    icon of calendar 2020-11-20 ~ 2022-03-01
    OF - Director → CIF 0
  • 9
    icon of addressSt. Andrews House, 2 Regent Road, Edinburgh
    Corporate
    Person with significant control
    2020-11-20 ~ 2020-11-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SCOTTISH INVESTMENTS LIMITED

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • SCOTTISH INVESTMENTS LIMITED
    Info
    Registered number SC681617
    icon of addressWaverley Gate, 2-4 Waterloo Place, Edinburgh, United Kingdom EH1 3EG
    Private Limited Company incorporated on 2020-11-20 (5 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-19
    CIF 0
  • SCOTTISH INVESTMENTS LIMITED
    S
    Registered number Sc681617
    icon of addressWaverley Gate, 2-4 Waterloo Place, Edinburgh, Midlothian, Scotland, EH1 3EG
    Private Limited Company in Companies House, Scotland
    CIF 1
  • SCOTTISH INVESTMENTS LIMITED
    S
    Registered number Sc681617
    icon of addressWaverley Gate, 2-4 Waterloo Place, Edinburgh, Scotland, EH1 3EG
    Limited Company in Companies House, Scotland
    CIF 2
    Private Company Limited By Shares in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    CHARGEPOINT SOLUTIONS LIMITED - 2018-02-13
    CHARGE IT SOLUTIONS LIMITED - 2017-11-23
    CHARGE IT SOLUTIONS LIMITED LIMITED - 2017-11-17
    icon of addressSuite 60 4-5 Lochside Way, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -7,025,296 GBP2023-12-01 ~ 2024-11-30
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CORTEX WORLDWIDE (HOLDINGS) LIMITED - 2020-06-05
    icon of addressWaverley Gate, 2-4 Waterloo Place, Edinburgh, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -103 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of addressSuite 2 Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address12 Clearburn Crescent, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    29,634 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressVenture Building 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    41,847,748 GBP2023-02-28
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressC/o Places For People, 1 St. Andrew Square 2nd Floor, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    ALTAIR MEDICAL LTD - 2021-10-08
    icon of address12 Hope Street, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3,566,409 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    WHITE VALLEY CAPITAL LIMITED - 2021-04-07
    icon of addressSeaways Restronguet, Feock, Truro, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,646,596 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address133 Finnieston Street, Glasgow
    In Administration Corporate (1 parent)
    Equity (Company account)
    2,408,364 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of addressWaverley Gate, 2-4 Waterloo Place, Edinburgh, United Kingdom, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    SCOTTISH INVESTMENTS (ADVISORY) LIMITED - 2020-11-24
    icon of addressWaverly Gate, 2-4 Waterloo Place, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address61 Dublin Street, Edinburgh, Midlothian, Scotland
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,868,564 GBP2023-05-31
    Person with significant control
    icon of calendar 2023-12-20 ~ 2025-03-07
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHARGEPOINT SOLUTIONS LIMITED - 2018-02-13
    CHARGE IT SOLUTIONS LIMITED - 2017-11-23
    CHARGE IT SOLUTIONS LIMITED LIMITED - 2017-11-17
    icon of addressSuite 60 4-5 Lochside Way, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -7,025,296 GBP2023-12-01 ~ 2024-11-30
    Person with significant control
    icon of calendar 2021-07-22 ~ 2025-03-25
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALTAIR MEDICAL LTD - 2021-10-08
    icon of address12 Hope Street, Edinburgh, Scotland
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3,566,409 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-23 ~ 2025-03-03
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressW-zero-1 Building Energy Transition Zone, Hareness Road, Aberdeen
    Active Corporate (6 parents)
    Equity (Company account)
    -3,171,638 GBP2022-10-31
    Person with significant control
    icon of calendar 2023-12-22 ~ 2025-07-08
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% 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.