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

Lever, Scott Bradley

    Related profiles found in government register
  • Lever, Scott Bradley
    British business development consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, International House, London, E16 2DQ, England

      IIF 1
  • Lever, Scott Bradley
    British chief technology officer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 2
  • Lever, Scott Bradley
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 3
  • Lever, Scott Bradley
    British consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Office 101, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 4
  • Lever, Scott Bradley
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, College Road, 2nd Floor, Hygeia House, Harrow, Middx, HA1 1BE, England

      IIF 5
    • icon of address 12, Constance Street, International House, London, E16 2DQ, England

      IIF 6
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 7
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • icon of address 77, Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 9
    • icon of address 77, Victoria Street, London, SW1H 0HW, England

      IIF 10 IIF 11 IIF 12
    • icon of address 77, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 13 IIF 14
    • icon of address 77, Victoria Street, Office 101, London, SW1H 0HW, United Kingdom

      IIF 15
    • icon of address Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 61, Bush Road, Cuxton, Rochester, Kent, ME2 1LS, England

      IIF 19
  • Lever, Scott Bradley
    British founder born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Lever, Scott Bradley
    British managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 22
  • Lever, Scott Bradley
    British technical architect born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 23
  • Lever, Scott
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Tonge Moor Road, Bolton, BL2 2JG, England

      IIF 24
    • icon of address Unit 1, Market Place Emporium, Knowsley Street, Bolton, BL1 2AL, United Kingdom

      IIF 25
    • icon of address 168, Water Street, Radcliffe, Manchester, M26 4BE

      IIF 26
  • Lever, Scott Bradley
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 27
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 28 IIF 29 IIF 30
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31 IIF 32
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Mr Scott Bradley Lever
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14145489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 66, College Road, 2nd Floor, Hygeia House, Harrow, Middx, HA1 1BE, England

      IIF 35
    • icon of address 12, Constance Street, International House, London, E16 2DQ, England

      IIF 36 IIF 37
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 38 IIF 39 IIF 40
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 77, Victoria Street, Office 101, London, SW1H 0HW, United Kingdom

      IIF 45
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 46
  • Mr Scott Lever
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 47
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 48 IIF 49 IIF 50
    • icon of address C/o Oury Clark, 10 John Street, London, WC1N 2EB, England

      IIF 51
  • Mr Scott Lever
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Tonge Moor Road, Bolton, BL2 2JG, England

      IIF 52
    • icon of address Unit 1, Market Place Emporium, Knowsley Street, Bolton, BL1 2AL, United Kingdom

      IIF 53
    • icon of address 168, Water Street, Radcliffe, Manchester, M26 4BE

      IIF 54
  • Lever, Scott
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 56
  • Lever, Scott Bradley

    Registered addresses and corresponding companies
    • icon of address Auction House, 23 Glenhaven Avenue, Borehamwood, WD6 1AY, England

      IIF 57
    • icon of address Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 58
  • Mr Scott Lever
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 27
  • 1
    PIRATICA LTD - 2021-06-07
    icon of address 27 Sandforth Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 11203421 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -49,996 GBP2023-02-28
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ZOBI CYBER LIMITED - 2020-03-10
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,705,288 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Oury Clark, 10 John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    MISS VOCATION LIMITED - 2019-04-23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    SAINT JACKS CLOTHING UK LIMITED - 2015-03-06
    TRACKSIDE VIP EVENTS LTD - 2015-01-07
    F1 BY INVITATION LIMITED - 2014-10-08
    icon of address 77 Office 101, 77 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 9 - Director → ME
  • 7
    W1 EXCLUSIVE LIMITED - 2018-06-19
    TAKE W1 EXCLUSIVE LIMITED - 2016-12-14
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    ITOUCH TRAVEL LIMITED - 2012-05-22
    icon of address Office 101 77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,000 GBP2015-03-31
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 16 - Director → ME
  • 9
    ITOUCH IT LIMITED - 2013-06-28
    icon of address Office 101 77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Office 101 77 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Office 101, 77 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 14 - Director → ME
  • 12
    L5 INVESTMENTS LTD - 2014-06-05
    ITOUCH PROPERTY LIMITED - 2013-11-28
    icon of address Office 101, 77 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,000 GBP2015-03-31
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 12 - Director → ME
  • 13
    TRACKSIDE VIP LTD - 2015-01-06
    icon of address 77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 10 - Director → ME
  • 14
    L5 TRAVEL TECHNOLOGIES LIMITED - 2017-04-03
    icon of address 12 Constance Street, International House, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 309 Tonge Moor Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 4385, 14145489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    PLATINUM VODKA LIMITED - 2014-10-16
    icon of address 66 College Road, 2nd Floor, Hygeia House, Harrow, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 1 Market Place Emporium, Knowsley Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    SQUARE CAPS LTD - 2018-08-16
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,000 GBP2020-08-23
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    SWOPZIES LIMITED - 2019-07-01
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 101 77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 18 - Director → ME
  • 22
    FUDGEZONE LTD - 2015-01-19
    icon of address 77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 11 - Director → ME
  • 23
    LTM TECHNOLOGIES LIMITED - 2016-01-11
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    MASTER TAXIS LTD - 2014-09-17
    icon of address 77 Office 101, Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 4 - Director → ME
  • 25
    icon of address 77 Victoria Street, Office 101, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 4385, 11203421 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -49,996 GBP2023-02-28
    Officer
    icon of calendar 2018-02-13 ~ 2023-11-20
    IIF 28 - Director → ME
  • 2
    ZOBI CYBER LIMITED - 2020-03-10
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,705,288 GBP2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-11-13
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2023-09-30
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Oury Clark, 10 John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2023-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2023-11-21
    IIF 30 - Director → ME
  • 4
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    132 GBP2025-03-31
    Officer
    icon of calendar 2019-06-17 ~ 2022-06-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2022-06-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DOUBLE CUFF LIMITED - 2019-07-01
    icon of address 128 City Road, London, England
    Active Corporate
    Equity (Company account)
    -49,900 GBP2022-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2023-11-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2023-10-10
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 101 77 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ 2013-11-10
    IIF 58 - Secretary → ME
  • 7
    icon of address 128 City Road, London, England
    Active Corporate
    Equity (Company account)
    28,000 GBP2023-03-30
    Officer
    icon of calendar 2020-05-31 ~ 2023-11-29
    IIF 22 - Director → ME
    icon of calendar 2015-03-31 ~ 2016-11-24
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ 2023-10-10
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4385, 14145489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2023-11-21
    IIF 3 - Director → ME
  • 9
    icon of address 72 Gainsborough Stuidos South, 1 Poole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2013-08-10
    IIF 19 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ 2023-10-10
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-10-10
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 11
    SWOPZIES LIMITED - 2019-07-01
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2023-11-21
    IIF 31 - Director → ME
  • 12
    LTM TECHNOLOGIES LIMITED - 2016-01-11
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2023-11-21
    IIF 7 - Director → ME
  • 13
    MYFOODPAL LTD - 2018-01-16
    icon of address 12 Constance Street, International House, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2019-01-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-16
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 1d Davenham Avenue, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ 2015-03-07
    IIF 13 - Director → ME
  • 15
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans
    Liquidation Corporate (1 parent)
    Equity (Company account)
    145,000 GBP2020-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2023-10-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2021-12-20
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.