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 68
  • 1
    Alexander, Clair Yvonne
    Born in August 1976
    Individual (15 offsprings)
    Officer
    2025-03-21 ~ now
    OF - Director → CIF 0
  • 2
    Khindria, Ashok Kumar
    Managing Director born in August 1957
    Individual (6 offsprings)
    Officer
    2003-11-05 ~ 2007-11-09
    OF - Director → CIF 0
  • 3
    Kinloch Anderson, Douglas
    Company Director born in February 1939
    Individual (11 offsprings)
    Officer
    1990-04-30 ~ 1995-06-07
    OF - Director → CIF 0
  • 4
    Bird, Susan Helen
    Principal born in April 1959
    Individual (10 offsprings)
    Officer
    2006-07-05 ~ 2008-03-31
    OF - Director → CIF 0
  • 5
    Anderson, Donald Craig
    Full-Time City Councillor born in July 1962
    Individual (32 offsprings)
    Officer
    1998-07-01 ~ 2001-08-17
    OF - Director → CIF 0
  • 6
    Imrie, Russell Stuart, Councillor
    Councillor born in December 1948
    Individual (9 offsprings)
    Officer
    2007-09-03 ~ 2008-03-31
    OF - Director → CIF 0
  • 7
    Hamilton, Iain Lindsay
    Chartered Accountant born in March 1955
    Individual (24 offsprings)
    Officer
    2005-09-07 ~ 2008-05-30
    OF - Director → CIF 0
  • 8
    Fraser, Charles Annand, Sir
    Solicitor born in October 1928
    Individual (29 offsprings)
    Officer
    1990-04-30 ~ 1993-12-31
    OF - Director → CIF 0
  • 9
    Gemmell, Gavin John Norman
    Investment Manager born in September 1941
    Individual (36 offsprings)
    Officer
    1995-10-04 ~ 2003-09-04
    OF - Director → CIF 0
  • 10
    Cameron, Lezley Marion
    Politician born in December 1964
    Individual (260 offsprings)
    Officer
    2001-12-05 ~ 2003-05-01
    OF - Director → CIF 0
  • 11
    Purcell, George
    Councillor born in April 1950
    Individual (4 offsprings)
    Officer
    1996-04-03 ~ 1999-06-02
    OF - Director → CIF 0
  • 12
    Kitson, Irene
    Consultant born in March 1945
    Individual (3 offsprings)
    Officer
    2002-10-02 ~ 2008-03-31
    OF - Director → CIF 0
  • 13
    Dickson, James
    Cllr born in October 1948
    Individual (9 offsprings)
    Officer
    2007-09-03 ~ 2008-03-31
    OF - Director → CIF 0
  • 14
    Ross, John
    Councillor born in March 1955
    Individual (8 offsprings)
    Officer
    1998-07-01 ~ 2001-07-09
    OF - Director → CIF 0
    Archer, John Stuart, Professor
    University Principal & Vice Ch born in June 1943
    Individual (8 offsprings)
    Officer
    1998-07-01 ~ 2005-03-31
    OF - Director → CIF 0
  • 15
    Dunn, Ronald
    Man. Director born in August 1937
    Individual (6 offsprings)
    Officer
    1997-05-07 ~ 2000-07-05
    OF - Director → CIF 0
  • 16
    Maiden, Robert Mitchell
    Banker born in September 1933
    Individual (4 offsprings)
    Officer
    1990-05-02 ~ 1996-07-03
    OF - Director → CIF 0
  • 17
    Donald, Colin Michael
    Individual (8 offsprings)
    Officer
    1994-02-02 ~ 1996-12-04
    OF - Secretary → CIF 0
  • 18
    Macfarlane, Alistair George James
    University Principal born in May 1931
    Individual (6 offsprings)
    Officer
    1990-05-02 ~ 1996-04-03
    OF - Director → CIF 0
  • 19
    Mcpherson, Catherine Linda
    Director born in October 1953
    Individual (13 offsprings)
    Officer
    2008-03-31 ~ 2013-09-24
    OF - Director → CIF 0
  • 20
    Cohen, Anthony Paul, Professor
    University Principal born in August 1946
    Individual (4 offsprings)
    Officer
    2006-09-06 ~ 2008-03-31
    OF - Director → CIF 0
  • 21
    Crichton, David
    Chief Executive born in October 1955
    Individual (17 offsprings)
    Officer
    1998-10-26 ~ 2003-05-30
    OF - Director → CIF 0
    Crichton, David
    Individual (17 offsprings)
    Officer
    1990-04-30 ~ 1991-06-05
    OF - Secretary → CIF 0
  • 22
    Ayling, James Stewart
    Individual (1 offspring)
    Officer
    1991-06-05 ~ 1994-02-02
    OF - Secretary → CIF 0
  • 23
    Mcfarlane, James Mclean Henderson
    Chief Executive born in May 1953
    Individual (13 offsprings)
    Officer
    2003-06-02 ~ 2006-12-06
    OF - Director → CIF 0
  • 24
    Perry, Ian
    Lecturer born in August 1951
    Individual (30 offsprings)
    Officer
    2003-09-04 ~ 2007-05-02
    OF - Director → CIF 0
  • 25
    Scott, Iain
    Chief Financial Officer born in August 1964
    Individual (33 offsprings)
    Officer
    2013-09-09 ~ 2019-11-11
    OF - Director → CIF 0
  • 26
    Mackenzie, Finlay, Dr
    General Manager born in July 1934
    Individual (9 offsprings)
    Officer
    1990-05-02 ~ 1995-10-04
    OF - Director → CIF 0
  • 27
    Anderson, David Alexander
    Operations Director born in December 1954
    Individual (24 offsprings)
    Officer
    2006-12-06 ~ 2008-02-06
    OF - Director → CIF 0
  • 28
    Sutherland, Lord
    University Principal born in February 1941
    Individual (14 offsprings)
    Officer
    1996-04-03 ~ 1998-03-04
    OF - Director → CIF 0
  • 29
    Morrice, Graeme, Cllr
    Local Goverment Councillor born in February 1959
    Individual (4 offsprings)
    Officer
    1998-10-07 ~ 2001-11-07
    OF - Director → CIF 0
  • 30
    Jeffrey, Richard Benjamin
    Airport Manager born in February 1966
    Individual (20 offsprings)
    Officer
    2006-06-07 ~ 2008-03-31
    OF - Director → CIF 0
  • 31
    Kelly, Patrick Joseph
    Trade Union Official born in October 1950
    Individual (7 offsprings)
    Officer
    1992-04-01 ~ 2002-06-05
    OF - Director → CIF 0
  • 32
    Buchanan, Tom
    Councillor born in January 1958
    Individual (18 offsprings)
    Officer
    2007-07-09 ~ 2008-03-31
    OF - Director → CIF 0
  • 33
    Hamilton, David
    Councillor born in October 1950
    Individual (14 offsprings)
    Officer
    1999-09-01 ~ 2001-06-08
    OF - Director → CIF 0
  • 34
    Borthwick, George Cooper, Professor
    Director born in August 1944
    Individual (10 offsprings)
    Officer
    1994-10-05 ~ 1997-06-04
    OF - Director → CIF 0
  • 35
    Hall, John Martin
    President, European Operations born in March 1948
    Individual (10 offsprings)
    Officer
    2002-10-02 ~ 2007-02-06
    OF - Director → CIF 0
  • 36
    Fanning, John Paul
    Chartered Accountant born in March 1963
    Individual (6 offsprings)
    Officer
    2008-03-31 ~ 2008-06-30
    OF - Director → CIF 0
    Fanning, John Paul
    Chartered Accountant
    Individual (6 offsprings)
    Officer
    2004-05-04 ~ 2008-06-30
    OF - Secretary → CIF 0
  • 37
    Sword, Ian Pollock, Dr
    Chairman born in March 1942
    Individual (20 offsprings)
    Officer
    1990-05-02 ~ 2002-03-31
    OF - Director → CIF 0
  • 38
    Mclennan, Paul Stewart
    Councillor born in December 1966
    Individual (12 offsprings)
    Officer
    2007-07-09 ~ 2008-03-31
    OF - Director → CIF 0
  • 39
    Dunsmuir, James Nimmo Maider
    Elected Member born in February 1950
    Individual (5 offsprings)
    Officer
    2002-01-09 ~ 2007-04-02
    OF - Director → CIF 0
  • 40
    Mclellan, Susan Anne
    Individual (1 offspring)
    Officer
    2002-12-04 ~ 2004-05-04
    OF - Secretary → CIF 0
  • 41
    Dunn, William Andrew
    Councillor born in October 1968
    Individual (15 offsprings)
    Officer
    2001-12-05 ~ 2006-11-30
    OF - Director → CIF 0
  • 42
    Nasim, Tahira
    Individual (5 offsprings)
    Officer
    2008-08-08 ~ 2015-02-13
    OF - Secretary → CIF 0
  • 43
    Stewart, Colin Gardner
    Banker born in February 1959
    Individual (11 offsprings)
    Officer
    2005-12-07 ~ 2008-03-31
    OF - Director → CIF 0
  • 44
    Bonnar, Desmond Michael, Doctor
    Chief Executive born in July 1947
    Individual (16 offsprings)
    Officer
    1990-06-13 ~ 1998-09-25
    OF - Director → CIF 0
  • 45
    Maitland, Alan
    Born in October 1975
    Individual (20 offsprings)
    Officer
    2019-11-11 ~ now
    OF - Director → CIF 0
  • 46
    Walker, Edward Michael
    Chairman Of Building Company born in April 1941
    Individual (20 offsprings)
    Officer
    1990-05-02 ~ 2000-04-04
    OF - Director → CIF 0
  • 47
    White, Robin Leonard
    Engineering Manager born in October 1946
    Individual (2 offsprings)
    Officer
    2000-11-01 ~ 2003-06-04
    OF - Director → CIF 0
  • 48
    Geddes, Keith Taylor
    Regional Councillor born in August 1952
    Individual (18 offsprings)
    Officer
    1990-05-02 ~ 1998-02-04
    OF - Director → CIF 0
  • 49
    Stuart, Gordon Charles
    Chartered Engineer born in April 1955
    Individual (10 offsprings)
    Officer
    2000-04-05 ~ 2003-09-04
    OF - Director → CIF 0
  • 50
    Macdonald, Angus Donald Mackintosh
    Director born in April 1939
    Individual (72 offsprings)
    Officer
    1996-07-03 ~ 2005-06-08
    OF - Director → CIF 0
  • 51
    Mccabe, Primrose Smith
    Chartered Accountant born in September 1940
    Individual (11 offsprings)
    Officer
    1995-06-07 ~ 1999-12-01
    OF - Director → CIF 0
  • 52
    Costello, David
    Councillor born in March 1943
    Individual (8 offsprings)
    Officer
    2001-12-05 ~ 2007-04-02
    OF - Director → CIF 0
  • 53
    Kerevan, George
    Economist born in September 1949
    Individual (18 offsprings)
    Officer
    1990-05-02 ~ 1996-04-03
    OF - Director → CIF 0
  • 54
    Roulston, John Francis, Professor
    Chief Executive born in June 1948
    Individual (14 offsprings)
    Officer
    2004-09-01 ~ 2008-03-31
    OF - Director → CIF 0
  • 55
    Pinder, Susan Lynn
    Principal & Ceo born in December 1951
    Individual (9 offsprings)
    Officer
    2003-12-03 ~ 2006-01-31
    OF - Director → CIF 0
  • 56
    Anderson, Donald Bremner
    Managing Director & Vice Presi born in December 1945
    Individual (6 offsprings)
    Officer
    2003-06-04 ~ 2005-05-01
    OF - Director → CIF 0
  • 57
    Caughey, David
    Director born in March 1964
    Individual (3 offsprings)
    Officer
    2009-02-18 ~ 2009-06-10
    OF - Director → CIF 0
  • 58
    Watt, Robert Strachan
    Director born in October 1932
    Individual (1 offspring)
    Officer
    1990-05-02 ~ 1997-01-08
    OF - Director → CIF 0
  • 59
    Mackay, Eileen Alison
    Co Director born in July 1943
    Individual (10 offsprings)
    Officer
    1998-02-04 ~ 2002-07-03
    OF - Director → CIF 0
  • 60
    Downie, Andrew Millar
    Individual (11 offsprings)
    Officer
    1996-12-04 ~ 1998-05-06
    OF - Secretary → CIF 0
  • 61
    Atterton, Philip Ernest
    Director born in April 1925
    Individual (3 offsprings)
    Officer
    1990-05-02 ~ 1991-06-05
    OF - Director → CIF 0
  • 62
    Edwards, Jacqueline
    Individual (12 offsprings)
    Officer
    2015-06-12 ~ 2022-04-21
    OF - Secretary → CIF 0
  • 63
    King, David John
    Elected Member born in February 1942
    Individual (3 offsprings)
    Officer
    2007-03-05 ~ 2007-06-14
    OF - Director → CIF 0
  • 64
    Macpherson, Agnes Lawrie Addie Shonaig
    Solicitor born in September 1958
    Individual (49 offsprings)
    Officer
    2000-02-02 ~ 2002-09-04
    OF - Director → CIF 0
  • 65
    Hotchkiss, Isla Janet Mackay
    Individual (2 offsprings)
    Officer
    1998-05-06 ~ 2002-12-04
    OF - Secretary → CIF 0
  • 66
    Hammond, Charles Graham
    Group Chief Executive born in March 1961
    Individual (65 offsprings)
    Officer
    2003-03-05 ~ 2008-05-30
    OF - Director → CIF 0
  • 67
    Colquhoun, Douglas
    Finance Director born in November 1964
    Individual (28 offsprings)
    Officer
    2013-09-09 ~ 2025-03-21
    OF - Director → CIF 0
  • 68
    SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN - now SC124701
    LOTHIAN AND EDINBURGH ENTERPRISE LIMITED - 2000-04-25
    50, Atrium Court, Waterloo Street, Glasgow, Scotland
    Active Corporate (68 parents, 96 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN

Period: 2000-04-25 ~ now
Company number: SC124701
Registered names
SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN - now
Standard Industrial Classification
84110 - General Public Administration Activities

Related profiles found in government register
  • SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN
    Info
    LOTHIAN AND EDINBURGH ENTERPRISE LIMITED - 2000-04-25
    Registered number SC124701
    Atrium Court, 50 Waterloo Street, Glasgow G2 6HQ
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 1990-04-30 (35 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-27
    CIF 0
  • SCOTTISH ENTERPRISE
    S
    Registered number missing
    50, Atrium Court, 50, Glasgow, Scotland, G2 6HQ
    Non Departmental Public Body
    CIF 1
  • SCOTTISH ENTERPRISE
    S
    Registered number missing
    50, Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ
    Non Department Public Body
    CIF 2 CIF 3
child relation
Offspring entities and appointments 96
  • 1
    365 RM (UK) LIMITED - now
    APTUS SYSTEMS LIMITED
    - 2023-06-22 SC382380
    226 St Vincent Street (floor 1) St. Vincent Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2018-11-26 ~ 2021-12-02
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACTUAL ANALYTICS LIMITED
    - now SC364524
    DALGLEN (NO. 1156) LIMITED - 2010-01-21
    99 Giles Street, Edinburgh, Scotland
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AF CLOTHING LIMITED
    SC471304
    The Wool Store 1st Floor Tweedvale Mills, Galashiels Road, Walkerburn, Scotland
    Active Corporate (7 parents)
    Person with significant control
    2024-04-04 ~ now
    CIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    APPROOV LIMITED - now
    CRITICAL BLUE LIMITED
    - 2023-03-29 SC224237
    ADAPTIVE PROGRAMMABLE SILICON LIMITED - 2002-06-19
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-23
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ATEEDA LIMITED
    - now SC293692
    YORK PLACE (NO. 359) LIMITED - 2006-02-08
    11a Dublin Street, Edinburgh
    Dissolved Corporate (14 parents, 7 offsprings)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 97 - Has significant influence or control OE
    CIF 97 - Right to appoint or remove directors OE
    CIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AURUM BIOSCIENCES LIMITED
    SC387903
    Imaging Centre Of Excellence Queen Elizabeth University Hospital, Langlands Drive, Glasgow, Scotland
    Active Corporate (17 parents)
    Person with significant control
    2020-09-25 ~ now
    CIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AYRSHIRE DEVELOPMENT FUND LIMITED
    - now SC126942
    AYRSHIRE DEVELOPMENT LIMITED - 1994-01-06
    THE CALEDONIAN INSTITUTE LIMITED - 1993-11-30
    ENTERPRISE AYRSHIRE SHELF COMPANY LIMITED - 1992-01-10
    ENTERPRISE AYRSHIRE LIMITED - 1991-04-01
    M M & S (2061) LIMITED - 1991-02-13
    Atrium Court, 50 Waterloo Street, Glasgow
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    BETA BUGS LIMITED
    11000463
    C/o Beeches Farm, Icknield Way, Tring, Hertfordshire, England
    Active Corporate (11 parents)
    Person with significant control
    2025-12-19 ~ now
    CIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BLAZING GRIFFIN LIMITED
    SC404603
    The Old School House, 101 Portman Street, Glasgow, Scotland
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2018-03-19 ~ 2018-03-19
    CIF 42 - Has significant influence or control OE
  • 10
    BLAZING GRIFFIN POST PRODUCTION LIMITED
    SC543593
    The Old School House, 101 Portman Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2018-03-20 ~ 2018-03-20
    CIF 43 - Has significant influence or control OE
  • 11
    CALCIVIS LIMITED
    SC403657
    9 Edinburgh Bioquarter, Little France, Edinburgh, Midlothian
    Active Corporate (12 parents)
    Person with significant control
    2020-04-27 ~ 2024-03-26
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CALDAN THERAPEUTICS LIMITED
    SC515558
    7 St James Terrace, Lochwinnoch Road, Kilmacolm
    Liquidation Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 90 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    CALDER PARK (MANAGEMENT) LIMITED
    SC205864
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 14
    CALNEX SOLUTIONS PLC
    - now SC299625
    CALNEX SOLUTIONS LIMITED
    - 2020-09-14 SC299625
    Oracle Campus, Calnex Solutions Limited, Linlithgow, West Lothian
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    2017-03-27 ~ 2020-10-05
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CARBON BLACK SYSTEM LTD.
    - now SC274301
    I IMAGINE LTD. - 2013-01-21
    2 Spey Road, Fochabers, Scotland
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-13 ~ dissolved
    CIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CAUSEWAY THERAPEUTICS LIMITED
    SC518335
    Imaging Centre Of Excellence, Queen Elizabeth University Hospital, Glasgow, Scotland
    Active Corporate (11 parents)
    Person with significant control
    2018-06-19 ~ 2019-02-07
    CIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CELTIC RENEWABLES GRANGEMOUTH LIMITED
    - now SC582830
    CELTIC RENEWABLES GRANGEMOUTH PLC
    - 2023-12-21 SC582830
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2020-03-25 ~ now
    CIF 69 - Ownership of shares – 75% or more OE
  • 18
    CERES HOLOGRAPHICS LIMITED
    - now SC330746
    CERES IMAGING LIMITED - 2015-05-12
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-09-11 ~ 2021-11-15
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Has significant influence or control OE
  • 19
    CIQUAL LIMITED
    SC330525
    C/o Frp Advisory Llp Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CLEAR SURGICAL LTD.
    SC441280
    C/o Begbies Traynor, Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CLOUDSOFT CORPORATION LIMITED
    SC349230 SC348639
    Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Has significant influence or control OE
  • 22
    CO-OPERATIVE DEVELOPMENT SCOTLAND LIMITED
    - now SC304917
    MM&S (5134) LIMITED - 2006-08-23
    Legal Department - Scottish Enterprise, Atrium Court, 50 Waterloo Street, Glasgow
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 23
    COGBOOKS LIMITED
    - now SC277108
    NEWCO (810) LIMITED - 2005-01-12
    Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2021-09-06
    CIF 75 - Has significant influence or control OE
  • 24
    COLLECTIVWORKS LIMITED
    - now SC331155 SC442801
    KILTR LIMITED
    - 2018-01-11 SC331155 SC442801
    C/o Quantuma Llp Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-29
    CIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CONJUNCT LIMITED
    SC261901
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 93 - Has significant influence or control OE
  • 26
    CYBERHAWK INNOVATIONS LIMITED
    - now SC340484
    CASTLELAW (NO.740) LIMITED - 2008-11-03
    Kinburn Castle, St Andrews, Fife
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-22
    CIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CYTOMOS LIMITED
    SC401416
    6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (13 parents)
    Person with significant control
    2022-06-16 ~ now
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    DESIGN LED PRODUCTS LIMITED
    - now SC258229
    EXCHANGELAW (NO.341) LIMITED - 2004-01-07
    Alba Innovation Centre The Alba Campus, Rosebank, Livingston, West Lothian, Scotland
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-04
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    DUKOSI LIMITED
    - now SC259887
    CHURCHER LIMITED - 2003-12-01
    3rd Floor Exchange Crescent No. 1, 1-7 Conference Square, Edinburgh, Scotland
    Active Corporate (24 parents)
    Person with significant control
    2017-02-20 ~ 2019-10-25
    CIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    EARTHBOUND GAMES LTD
    SC553103
    Exchange Tower, 19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-06-03 ~ dissolved
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    EBQ3 LIMITED
    SC661148 SC661153
    Nine, Little France Road, Edinburgh, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-10-29 ~ dissolved
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    ENTERPRISE SERVICES SCOTLAND LIMITED
    SC133245
    Atrium Court, 50 Waterloo Street, Glasgow
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 33
    GAS SENSING SOLUTIONS LTD.
    - now SC284351
    WORLDWIDE TECHNOLOGY LTD. - 2005-08-22
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    GDA INVESTMENTS LIMITED
    - now SC135011
    TAMOGOLD LIMITED - 1992-04-09
    Atrium Court 4th Floor, Waterloo Street, Glasgow, Lanarkshire
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 35
    GLASGOW SCIENCE CENTRE CHARITABLE TRUST
    - now SC172371 SC210177... (more)
    "X" SITE CHARITABLE TRUST - 1998-05-26
    50 Pacific Quay, Glasgow, Lanarkshire
    Active Corporate (65 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 96 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 96 - Ownership of voting rights - 75% or more OE
  • 36
    HEAD START CAPITAL FUND LIMITED
    SC142683
    Atrium Court 50 Waterloo Street, Glasgow, Lanarkshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 37
    ILC THERAPEUTICS LTD
    - now SC426667
    ALFACYTE LIMITED
    - 2019-07-26 SC426667
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2022-10-13 ~ now
    CIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-07-09 ~ 2021-09-02
    CIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    INSIGNIA TECHNOLOGIES LIMITED
    - now SC345231 SC427758
    INSIGNIAPACK LTD - 2012-08-28
    Biocity Scotland, Bo'ness Road, Newhouse, N.lanarkshire
    Active Corporate (13 parents)
    Person with significant control
    2023-10-03 ~ now
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    INTEGRATED ENVIRONMENTAL SOLUTIONS LIMITED
    SC151456 SC305526... (more)
    Capella Building, York Street, Glasgow, Scotland
    Active Corporate (32 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-09-03
    CIF 81 - Has significant influence or control OE
  • 40
    ITI SCOTLAND LIMITED
    - now SC251900
    INTERMEDIATE TECHNOLOGIES LIMITED - 2003-07-07
    Atrium Court Floor 4, 50 Waterloo Street, Glasgow
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 41
    KITE POWER SYSTEMS LIMITED
    - now 10469272 10155937
    HELIUM MIRACLE 234 LIMITED - 2016-11-11
    Johnston Carmichael Office G08 (ground Floor) Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2019-02-25 ~ dissolved
    CIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    LOCH DUART PLC - now
    LOCH DUART LIMITED
    - 2024-10-31 SC195923
    VERIMAC (NO. 100) LIMITED - 1999-05-27
    Floor 3 1 West Regent Street, Glasgow, Scotland
    Active Corporate (28 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-02-06
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    LOCH LOMOND SHORES MANAGEMENT COMPANY LIMITED
    - now SC191326
    LOMOND SHORES MANAGEMENT COMPANY LIMITED - 2001-10-02
    THE LOCH LOMOND MANAGEMENT COMPANY LIMITED - 1999-10-11
    M M & S (2509) LIMITED - 1999-01-19
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 44
    LOGAN ENERGY LIMITED
    05487219
    C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    MACOMICS LTD
    SC612928
    137a George Street, Edinburgh, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2021-02-26 ~ now
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    MICHELIN SCOTLAND INNOVATION PARC LIMITED
    SC631736
    . Baldovie Road, Dundee, Scotland
    Active Corporate (15 parents)
    Person with significant control
    2019-05-30 ~ 2024-12-18
    CIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    NEUROCENTRX PHARMA LIMITED
    SC454814 SC342298
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    NEWMAKE LIMITED
    SC462779
    1 George Square, Glasgow, Scotland
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2018-03-30 ~ 2018-03-30
    CIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    OMIDEON LIMITED
    SC659801
    Kinburn Castle, Doubledykes Road, St. Andrews, Fife
    Active Corporate (4 parents)
    Person with significant control
    2020-05-22 ~ now
    CIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    ORBITAL MARINE POWER LIMITED
    - now SC235066 SC609187
    SCOTRENEWABLES TIDAL POWER LIMITED
    - 2018-10-15 SC235066 SC226948
    SCOTRENEWABLES (MARINE POWER) LTD. - 2010-11-10
    SCOTTIDE LIMITED - 2004-10-01
    Innovation Centre - Orkney Hatston Pier Road, Crowness Business Park, Kirkwall, Orkney
    Active Corporate (31 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-01-14
    CIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    PARTICLE ANALYTICS LIMITED
    - now SC496532 SC492752
    MBM NEWCO (6) LIMITED - 2015-02-11
    1 Lochrin Square, 92 Fountainbridge, Edinburgh
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-11-29 ~ dissolved
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    PICTURE LOCK MEDIA LIMITED
    08453628
    150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-03-20 ~ 2019-12-31
    CIF 60 - Has significant influence or control OE
  • 53
    PNEUMAGEN (HOLDINGS) LIMITED
    SC659798
    Kinburn Castle, Doubledykes Road, St. Andrews, Fife
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2020-12-18 ~ 2023-12-22
    CIF 95 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 54
    POWERPHOTONIC LIMITED
    SC267035
    Unit 5a St. David's Business Park, St. Davids Drive, Dalgety Bay, Fife, Scotland
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2025-06-30
    CIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    PP OLD LIMITED
    - now SC473887
    PICK PROTECTION LIMITED
    - 2024-06-04 SC473887
    504 Sandyhills Road, Sandyhills, Glasgow, Sandyhills Road, Glasgow, Scotland
    Active Corporate (9 parents)
    Person with significant control
    2016-09-20 ~ now
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    PUFFERFISH LIMITED
    SC263855
    252 Causewayside, Edinburgh, Midlothian, Scotland
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    QED NAVAL LTD
    SC339873
    2nd Floor Office (2/4) 11 Castle Street, Edinburgh, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-06-25
    CIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    RAVENSCRAIG LIMITED
    - now SC192142
    STAMEK LIMITED - 2000-02-18
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    ROCKET BG FILMS LIMITED
    SC614106
    The Old School House, 101, Portman Street, Glasgow, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-11-20 ~ 2020-04-01
    CIF 63 - Has significant influence or control OE
  • 60
    RYBOQUIN COMPANY LTD
    SC446246
    Flat 2 Kirklee Gate, Glasgow, Scotland
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    SALOCA LTD
    - now SC392223
    HASKETTIA LTD - 2012-03-29
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2018-02-02 ~ now
    CIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    SCOTLAND EUROPA LIMITED
    - now SC111290
    STAGRALAN LIMITED - 1991-03-04
    Atrium Court, 50 Waterloo Street, Glasgow, Strathclyde
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 63
    SCOTTISH DEVELOPMENT FINANCE LIMITED
    SC077052
    4th Floor, Atrium Court, 50 Waterloo Street, Glasgow
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 64
    SCOTTISH ENTERPRISE AYRSHIRE
    - now SC130872 SC124620... (more)
    ENTERPRISE AYRSHIRE - 2000-10-20
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (61 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 65
    SCOTTISH ENTERPRISE BORDERS
    - now SC126506
    SCOTTISH BORDERS ENTERPRISE LIMITED - 2000-05-12
    DUNWILCO (BORDERS) LIMITED - 1991-05-06
    Floor 4 50, Waterloo Street, Glasgow
    Active Corporate (59 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 66
    SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY
    - now SC130811
    DUMFRIES & GALLOWAY ENTERPRISE COMPANY LIMITED - 2000-04-18
    Floor 4, Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (63 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 67
    SCOTTISH ENTERPRISE DUNBARTONSHIRE
    - now SC130793
    DUNBARTONSHIRE ENTERPRISE - 2000-07-25
    DUNBARTONSHIRE ENTERPRISE COMPANY - 1997-07-17
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (65 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 68
    SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN
    - now SC124701
    LOTHIAN AND EDINBURGH ENTERPRISE LIMITED - 2000-04-25
    Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (68 parents, 96 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 69
    SCOTTISH ENTERPRISE FIFE
    - now SC130830
    SCOTTISH ENTERPRISE FIFE LIMITED - 2000-08-08
    Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (61 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 13 - Right to appoint or remove directors OE
  • 70
    SCOTTISH ENTERPRISE FORTH VALLEY
    - now SC125232
    FORTH VALLEY ENTERPRISE - 2000-04-03
    Atrium Court, 50 Waterloo Court, Glasgow
    Active Corporate (70 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 71
    SCOTTISH ENTERPRISE GLASGOW
    - now SC126249
    GLASGOW DEVELOPMENT AGENCY - 2000-04-12
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (68 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 72
    SCOTTISH ENTERPRISE GRAMPIAN
    - now SC118134
    GRAMPIAN ENTERPRISE LIMITED - 2000-07-19
    Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (66 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 73
    SCOTTISH ENTERPRISE GRAMPIAN INVESTMENTS LIMITED
    - now SC147956
    GRAMPIAN ENTERPRISE INVESTMENTS LIMITED - 2000-07-28
    GRAMPIAN TECHNOLOGY INVESTMENTS LIMITED - 1999-02-26
    ESOFIL LIMITED - 1994-03-17
    Atrium Court 50 Waterloo Street, Glasgow, Glasgow, Glasgow
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 79 - Ownership of shares – 75% or more OE
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Right to appoint or remove directors OE
  • 74
    SCOTTISH ENTERPRISE LANARKSHIRE
    - now SC124620 SC130872
    LANARKSHIRE DEVELOPMENT AGENCY - 2000-04-03
    LANARKSHIRE ENTERPRISE LIMITED - 1990-12-24
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (61 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 75
    SCOTTISH ENTERPRISE RENFREWSHIRE
    - now SC130490
    RENFREWSHIRE ENTERPRISE - 2000-05-25
    RENFREWSHIRE ENTERPRISE COMPANY LIMITED - 1991-05-17
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (64 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 76
    SCOTTISH ENTERPRISE TAYSIDE
    SC126821
    Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (67 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 77
    SCOTTISH INTELLECTUAL ASSET MANAGEMENT LIMITED
    SC254745
    4th Floor Atrium Court, 50 Waterloo Street, Glasgow, Lanarkshire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 78
    SCOTTISH INVESTMENT BANK LIMITED
    SC365239
    Legal Department Scottish Enterprise, Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 79
    SCTR LIMITED
    SC206549
    Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 80
    SE CONFERENCE HOUSE LIMITED
    SC340302
    Floor 4, Atrium Court, 50 Waterloo Street, Glasgow, Lanarkshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 81
    SISTEMIC SCOTLAND LIMITED
    - now SC335158
    MM&S (5330) LIMITED - 2008-11-17
    Block 3 West Of Scotland Science Park, Block 3, Units 3/4, Kelvin Campus, Glasgow
    Active Corporate (14 parents)
    Person with significant control
    2024-10-02 ~ now
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    SKOOGMUSIC LTD
    SC362999
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (18 parents)
    Person with significant control
    2020-07-13 ~ 2021-04-26
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    SKYLARK LASERS LIMITED
    - now SC445554
    UNIKLASERS LTD.
    - 2022-09-08 SC445554
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2025-05-19 ~ now
    CIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-03-30 ~ 2025-02-17
    CIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    SOFANT TECHNOLOGIES LTD
    SC409777
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2017-02-24 ~ 2019-08-05
    CIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    SONIS SMART SECURITY LIMITED
    - now SC276546
    SONIS EUROPE LIMITED - 2019-12-11
    DCP SECURITY LTD. - 2011-03-22
    PA SECURITY LIMITED - 2006-11-28
    1 George Square, Castle Brae, Dunfermline, Fife
    Active Corporate (12 parents)
    Person with significant control
    2022-10-04 ~ now
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    SUMDOG LTD
    - now SC167331
    CROCODILE CLIPS LIMITED - 2014-04-07
    Codebase Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2017-07-05 ~ 2022-02-23
    CIF 92 - Has significant influence or control OE
  • 87
    SUNAMP LIMITED
    - now SC293690
    YORK PLACE (NO. 358) LIMITED - 2006-02-03
    1 Satellite Park, Macmerry, Tranent, East Lothian
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-18
    CIF 54 - Has significant influence or control OE
  • 88
    SYMBIOSIS HOLDINGS (SCOTLAND) LTD
    SC656346
    Scion House, Stirling University Innovation Park, Stirling, Scotland
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-10-02 ~ now
    CIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    SYMPHONIC SOFTWARE LTD
    - now SC423969
    CLOUD4HEALTH LIMITED - 2015-06-24
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2017-03-30 ~ 2017-07-27
    CIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    TAY EURO FUND LIMITED
    SC128863
    Atrium Court, 50 Waterloo Street, Glasgow
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 91
    THIS IS REMARKABLE LIMITED
    - now SC133906
    INVESTORS IN PEOPLE SCOTLAND
    - 2017-06-20 SC133906
    C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Liquidation Corporate (59 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    TWIN REALMS DEVELOPMENT LIMITED
    SC798539
    The Old School House, 101 Portman Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2024-02-09 ~ now
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 31 - Right to appoint or remove directors OE
  • 93
    VERT ROTORS UK LIMITED
    SC441152
    C/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (12 parents)
    Person with significant control
    2021-07-21 ~ now
    CIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    VICAST LIMITED
    - now SC434394
    LEMAC NO. 6 LIMITED - 2012-10-23
    C/o Paul Murray Flat 2, 8 Kirklee Gate, Glasgow, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 58 - Has significant influence or control OE
  • 95
    WALLET.SERVICES (SCOTLAND) LIMITED
    SC541392
    Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2025-07-09 ~ now
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    ZONEFOX HOLDINGS LIMITED
    - now SC350938
    INQUISITIVE SYSTEMS LIMITED
    - 2017-10-10 SC350938
    40 Torphichen Street, Edinburgh, Scotland
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-10-22
    CIF 49 - Has significant influence or control 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 5 April 2026 and licensed under the Open Government Licence v3.0.