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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Scott Fairgrieve

    Related profiles found in government register
  • Mr Scott Fairgrieve
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 5
    • icon of address Three Peaks, Old Dean Road, Longniddry, East Lothian, EH32 0QY, United Kingdom

      IIF 6
    • icon of address Three Peaks, Old Dean Road, Longniddry, East Lothian, Scotland

      IIF 7
    • icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 15
  • Scott Fairgrieve
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Three Peaks, Old Dean Road, Longniddry, East Lothian, EH32 0QY, Scotland

      IIF 16
  • Fairgrieve, Scott
    British businessman born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 17
  • Fairgrieve, Scott
    British company director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD

      IIF 18
    • icon of address 23, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 19 IIF 20
    • icon of address Ozone Action Sports Centre, Unit 23, Mayfield Industrial Estate, Dalkeith, EH22 4AD, Scotland

      IIF 21
    • icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 22 IIF 23
    • icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 24 IIF 25 IIF 26
    • icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, United Kingdom

      IIF 28
    • icon of address 1, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 29
    • icon of address 2 Newhailes Buisness Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 30
    • icon of address Unit 2 Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, United Kingdom

      IIF 31
  • Fairgrieve, Scott
    British director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 32 IIF 33
    • icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 34 IIF 35
    • icon of address Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 36
    • icon of address 10b, Kings Haugh, Peffermill Road, Edinburgh, EH16 5UY, Scotland

      IIF 37 IIF 38 IIF 39
    • icon of address 10b, Kings Haugh, Peffermill Road, Edinburgh, Midlothian, EH16 5UY, Scotland

      IIF 40
    • icon of address 13, Royal Crescent, Glasgow, G3 7SL

      IIF 41 IIF 42 IIF 43
    • icon of address 13, Royal Crescent, Glasgow, Glasgow, G3 7SL

      IIF 45
    • icon of address Three Peaks, Old Dean Road, Longniddry, East Lothian, EH32 0QY, United Kingdom

      IIF 46
    • icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 47 IIF 48 IIF 49
    • icon of address 2 Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 51
    • icon of address 2, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 52
    • icon of address 2 Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 53
    • icon of address Unit 2, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, United Kingdom

      IIF 54
  • Fairgrieve, Scott
    British director born in June 1969

    Registered addresses and corresponding companies
    • icon of address 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 55
  • Fairgrieve, Scott
    British home improvement born in June 1969

    Registered addresses and corresponding companies
    • icon of address 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 56
  • Fairgrieve, Scott
    British property developer born in June 1969

    Registered addresses and corresponding companies
    • icon of address 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 57
  • Fairgrieve, Scott
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 58
  • Fairgrieve, Scott
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fairgrieve, Scott
    British property developer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 66
  • Fairgrieve, Scott
    British

    Registered addresses and corresponding companies
    • icon of address 33 The Village, Archerfield Estate, Dirleton, EH39 5HT

      IIF 67
    • icon of address 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 68
    • icon of address 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 69
  • Fairgrieve, Scott
    British director

    Registered addresses and corresponding companies
    • icon of address 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 70
    • icon of address 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 71
  • Fairgrieve, Scott

    Registered addresses and corresponding companies
    • icon of address 2, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 72 IIF 73
    • icon of address 2 Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 74
    • icon of address 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 75
    • icon of address 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 76
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 2 Newhailes Buisness Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 30 - Director → ME
  • 2
    5F INVESTMENT LTD - 2024-11-01
    icon of address Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    5F COMMERCIAL LTD - 2024-10-17
    5F INVESTMENTS LTD - 2024-10-04
    IDH LUXURY DEVELOPMENTS LTD - 2020-05-14
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    8,807 GBP2024-09-30
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 19 Macmerry Industrial Estate, Macmerry, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2007-11-05 ~ dissolved
    IIF 70 - Secretary → ME
  • 6
    UK BUILDING SUPPLIES LIMITED - 2003-01-29
    M M & S (2615) LIMITED - 2000-03-07
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-10 ~ dissolved
    IIF 66 - Director → ME
  • 7
    CHANGE GROUP LTD. - 2009-06-19
    JAYBO LTD. - 2004-04-05
    MAGM 18 LTD. - 2003-05-21
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-27 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2006-08-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 8
    TRANSGRESSION SHOP LIMITED - 2014-08-20
    icon of address Ozone Action Sports, 23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 19 - Director → ME
  • 9
    EATS DRIVE THROUGH LTD - 2021-03-15
    EATS@EH21 LTD - 2021-02-22
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,653 GBP2023-12-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    31,612 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 10 - Has significant influence or controlOE
  • 11
    icon of address 13 Royal Crescent, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address 13 Royal Crescent, Glasgow, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 45 - Director → ME
  • 13
    HIGH HEAVEN HAMPSHIRE LIMITED - 2014-02-14
    icon of address 13 Royal Crescent, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 44 - Director → ME
  • 14
    IDH CONTRACTS LTD - 2023-01-09
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -26 GBP2024-09-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    8,141 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    CHANGE NEWHAILES LIMITED - 2007-11-28
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,052,335 GBP2024-09-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Ozone Action Sports Centre Unit 23, Mayfield Industrial Estate, Dalkeith, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 21 - Director → ME
  • 18
    OZONE LOTHIAN LTD - 2017-03-03
    TRANSGRESSION PARKS LTD - 2012-09-03
    TRANSGRESSION PARKS LTD - 2014-07-03
    RYZE ADVENTURE PARKS MIDLOTHIAN LTD - 2017-05-30
    TRANSGRESSION PARK EDINBURGH LTD - 2013-10-03
    icon of address 23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    1,331,682 GBP2024-09-30
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 32 - Director → ME
  • 20
    HITCH BELTS UK LIMITED - 2013-01-29
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    11,828 GBP2023-12-31
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    LEVEL TEN FITNESS LTD - 2019-06-24
    icon of address 23 Mayfield Industrial Estate, Dalkeith, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Ryze Adventure Parks Midlothian, Unit 23, Mayfield Industrial Estate, Dalkeith, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2017-04-26 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 24
    HIGH HEAVEN GLASGOW LIMITED - 2014-08-29
    icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -729,092 GBP2018-12-31
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    HIGH HEAVEN BIRMINGHAM LIMITED - 2014-12-22
    icon of address 13 Royal Crescent, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 42 - Director → ME
  • 26
    HIGH HEAVEN MANCHESTER LIMITED - 2014-12-03
    icon of address 13 Royal Crescent, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 41 - Director → ME
  • 27
    icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12,047 GBP2019-12-31
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 10b Kings Haugh, Peffermill Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 38 - Director → ME
Ceased 21
  • 1
    icon of address 2 Newhailes Buisness Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ 2011-07-18
    IIF 64 - Director → ME
  • 2
    TRANSGRESSION FOUNDATION C.I.C. - 2017-02-27
    icon of address 25/3 Wardieburn Drive, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2015-11-03
    IIF 33 - Director → ME
  • 3
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2010-03-08
    IIF 63 - Director → ME
  • 4
    CHANGE FISHING LIMITED - 2009-04-28
    icon of address 6 Station Road, Haddington, East Lothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ 2009-11-11
    IIF 67 - Secretary → ME
  • 5
    CHANGE HOMES (ST JOHNS ROAD) LIMITED - 2006-12-14
    icon of address Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-26 ~ 2010-03-08
    IIF 61 - Director → ME
    icon of calendar 2006-07-26 ~ 2007-01-11
    IIF 71 - Secretary → ME
  • 6
    icon of address 19 Macmerry Industrial Estate, Macmerry, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2010-01-05
    IIF 60 - Director → ME
  • 7
    UK BUILDING SUPPLIES LIMITED - 2003-01-29
    M M & S (2615) LIMITED - 2000-03-07
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-29 ~ 2003-06-27
    IIF 55 - Director → ME
    icon of calendar 2001-06-18 ~ 2003-01-25
    IIF 69 - Secretary → ME
  • 8
    CAMVO 114 LIMITED - 2005-04-05
    icon of address Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -860,581 GBP2016-11-30
    Officer
    icon of calendar 2006-12-01 ~ 2010-03-08
    IIF 59 - Director → ME
  • 9
    HALL 9 CIC - 2018-08-01
    icon of address Unit 7, Newhailes Business Park, Newhailes Road, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-15 ~ 2019-02-14
    IIF 51 - Director → ME
  • 10
    TRANSGRESSION SHOP LIMITED - 2014-08-20
    icon of address Ozone Action Sports, 23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2013-09-05
    IIF 40 - Director → ME
  • 11
    COFFEE DRIVE LTD - 2021-03-10
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -239,597 GBP2024-02-29
    Officer
    icon of calendar 2021-05-26 ~ 2021-08-26
    IIF 31 - Director → ME
  • 12
    FAIRBROS CONSULTING LTD - 2022-03-15
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    425 GBP2024-03-31
    Officer
    icon of calendar 2020-11-17 ~ 2025-03-31
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2025-03-31
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    31,612 GBP2024-03-31
    Officer
    icon of calendar 2018-11-27 ~ 2021-08-31
    IIF 54 - Director → ME
    icon of calendar 2024-08-13 ~ 2025-03-31
    IIF 27 - Director → ME
  • 14
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    8,141 GBP2023-09-30
    Officer
    icon of calendar 2024-09-17 ~ 2024-10-23
    IIF 24 - Director → ME
    icon of calendar 2024-08-13 ~ 2024-09-09
    IIF 26 - Director → ME
  • 15
    CHANGE NEWHAILES LIMITED - 2007-11-28
    icon of address Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,052,335 GBP2024-09-30
    Officer
    icon of calendar 2007-09-26 ~ 2011-07-18
    IIF 62 - Director → ME
    icon of calendar 2012-09-12 ~ 2014-09-13
    IIF 53 - Director → ME
    icon of calendar 2012-09-13 ~ 2015-09-28
    IIF 74 - Secretary → ME
    icon of calendar 2007-09-26 ~ 2011-07-18
    IIF 75 - Secretary → ME
  • 16
    OZONE LOTHIAN LTD - 2017-03-03
    TRANSGRESSION PARKS LTD - 2012-09-03
    TRANSGRESSION PARKS LTD - 2014-07-03
    RYZE ADVENTURE PARKS MIDLOTHIAN LTD - 2017-05-30
    TRANSGRESSION PARK EDINBURGH LTD - 2013-10-03
    icon of address 23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    1,331,682 GBP2024-09-30
    Officer
    icon of calendar 2012-10-04 ~ 2013-09-05
    IIF 39 - Director → ME
    icon of calendar 2015-09-10 ~ 2017-02-28
    IIF 20 - Director → ME
  • 17
    LEVEL TEN FITNESS LTD - 2019-06-24
    icon of address 23 Mayfield Industrial Estate, Dalkeith, Midlothian, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2016-11-20
    IIF 46 - Director → ME
  • 18
    icon of address Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -807,087 GBP2024-12-31
    Officer
    icon of calendar 2016-03-09 ~ 2021-08-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2021-07-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HIGH HEAVEN EDINBURGH LIMITED - 2014-08-29
    icon of address Ryze Adventure Parks 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,343,688 GBP2024-12-31
    Officer
    icon of calendar 2015-03-02 ~ 2021-08-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-22
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SCOTWAY DESIGN LTD. - 2000-10-23
    RECOVAST LIMITED - 1999-01-27
    icon of address 62 Cash It In, Bank Street, Galashiels, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    217,778 GBP2023-12-31
    Officer
    icon of calendar 1998-12-03 ~ 2003-06-27
    IIF 56 - Director → ME
    icon of calendar 2003-11-10 ~ 2006-11-01
    IIF 57 - Director → ME
    icon of calendar 1998-12-03 ~ 2006-11-01
    IIF 76 - Secretary → ME
  • 21
    TRANSGRESSION GROUP LTD - 2012-09-03
    icon of address 10b Kings Haugh, Peffermill Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2013-09-05
    IIF 37 - Director → ME

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.