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

Fairgrieve, Scott

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

    Resident in Scotland

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

      IIF 1
    • 23, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

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

      IIF 3
    • 10b, Kings Haugh, Peffermill Road, Edinburgh, EH16 5UY, Scotland

      IIF 4
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 5 IIF 6 IIF 7
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, United Kingdom

      IIF 9
    • Unit 2 Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, United Kingdom

      IIF 10
  • Fairgrieve, Scott
    British businessman born in June 1969

    Resident in Scotland

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

      IIF 11
  • Fairgrieve, Scott
    British company director born in June 1969

    Resident in Scotland

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

      IIF 12
    • Ozone Action Sports Centre, Unit 23, Mayfield Industrial Estate, Dalkeith, EH22 4AD, Scotland

      IIF 13
    • Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 14 IIF 15
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 16 IIF 17 IIF 18
    • 1, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 19
    • 2 Newhailes Buisness Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 20
  • Fairgrieve, Scott
    British director born in June 1969

    Resident in Scotland

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

      IIF 21 IIF 22
    • Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 23 IIF 24
    • 10b, Kings Haugh, Peffermill Road, Edinburgh, EH16 5UY, Scotland

      IIF 25 IIF 26
    • 10b, Kings Haugh, Peffermill Road, Edinburgh, Midlothian, EH16 5UY, Scotland

      IIF 27
    • 13, Royal Crescent, Glasgow, G3 7SL

      IIF 28 IIF 29 IIF 30
    • 13, Royal Crescent, Glasgow, Glasgow, G3 7SL

      IIF 32
    • Three Peaks, Old Dean Road, Longniddry, East Lothian, EH32 0QY, United Kingdom

      IIF 33
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 34
    • 2 Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 35
    • 2, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 36
    • 2 Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 37
    • Unit 2, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, United Kingdom

      IIF 38
  • Fairgrieve, Scott
    British director born in June 1969

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

      IIF 39
  • Fairgrieve, Scott
    British home improvement born in June 1969

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

      IIF 40
  • Fairgrieve, Scott
    British property developer born in June 1969

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

      IIF 41
  • Fairgrieve, Scott
    British company director born in June 1968

    Resident in United Kingdom

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

      IIF 42
  • 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
    • 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 50
  • Fairgrieve, Scott
    British

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

      IIF 51
    • 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 52
    • 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 53
  • Fairgrieve, Scott
    British director

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

      IIF 54
    • 57 Laburnham Avenue, Port Seton, East Lothian, EH32 0UD

      IIF 55
  • Scott Fairgrieve
    British born in June 1969

    Resident in Scotland

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

      IIF 56
  • Mr Scott Fairgrieve
    British born in June 1969

    Resident in Scotland

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

      IIF 57 IIF 58 IIF 59
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 61
    • Three Peaks, Old Dean Road, Longniddry, East Lothian, EH32 0QY, United Kingdom

      IIF 62
    • Three Peaks, Old Dean Road, Longniddry, East Lothian, Scotland

      IIF 63
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 64 IIF 65 IIF 66
    • Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 71
  • Fairgrieve, Scott

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

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

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

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

      IIF 76
child relation
Offspring entities and appointments 40
  • 1
    5F INVESTMENTS LIMITED
    SC346967 16035089, SC629938, 16035089
    2 Newhailes Buisness Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-08-15 ~ 2011-07-18
    IIF 48 - Director → ME
    2013-04-22 ~ dissolved
    IIF 20 - Director → ME
  • 2
    5F INVESTMENTS LTD
    - now 16035089 SC346967, SC629938
    5F INVESTMENT LTD
    - 2024-11-01 16035089 SC346967, SC629938
    Trident House C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    5F TRAVEL LTD
    - now SC629938
    5F COMMERCIAL LTD
    - 2024-10-17 SC629938
    5F INVESTMENTS LTD
    - 2024-10-04 SC629938 SC346967, 16035089, 16035089
    IDH LUXURY DEVELOPMENTS LTD
    - 2020-05-14 SC629938
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    8,807 GBP2024-09-30
    Officer
    2019-05-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-03-23 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BOARDWALK FOUNDATION CIC - now
    TRANSGRESSION FOUNDATION C.I.C.
    - 2017-02-27 SC443684
    25/3 Wardieburn Drive, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2013-02-26 ~ 2015-11-03
    IIF 22 - Director → ME
  • 5
    BRIDGE STABLES LTD
    SC415791
    1 Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2013-02-11 ~ dissolved
    IIF 19 - Director → ME
  • 6
    CHANGE AVONMILL LTD.
    SC274814
    Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (5 parents)
    Officer
    2006-12-01 ~ 2010-03-08
    IIF 47 - Director → ME
  • 7
    CHANGE FISHING WORLD LIMITED
    - now SC358637
    CHANGE FISHING LIMITED
    - 2009-04-28 SC358637
    6 Station Road, Haddington, East Lothian, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2009-04-24 ~ 2009-11-11
    IIF 51 - Secretary → ME
  • 8
    CHANGE HOMES (DALHOUSIE) LIMITED
    - now SC305368
    CHANGE HOMES (ST JOHNS ROAD) LIMITED
    - 2006-12-14 SC305368
    Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2006-07-26 ~ 2010-03-08
    IIF 45 - Director → ME
    2006-07-26 ~ 2007-01-11
    IIF 55 - Secretary → ME
  • 9
    CHANGE HOMES (WEST MILL ROAD) LIMITED
    SC333192
    19 Macmerry Industrial Estate, Macmerry, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    2007-11-05 ~ 2010-01-05
    IIF 44 - Director → ME
    2010-10-18 ~ dissolved
    IIF 49 - Director → ME
    2007-11-05 ~ dissolved
    IIF 54 - Secretary → ME
  • 10
    CHANGE HOMES LTD.
    - now SC203911
    UK BUILDING SUPPLIES LIMITED
    - 2003-01-29 SC203911
    M M & S (2615) LIMITED
    - 2000-03-07 SC203911 SC222231, 08231963, 04967967... (more)
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    2000-02-29 ~ 2003-06-27
    IIF 39 - Director → ME
    2003-11-10 ~ dissolved
    IIF 50 - Director → ME
    2001-06-18 ~ 2003-01-25
    IIF 53 - Secretary → ME
  • 11
    CHANGE MEADOWBANK LTD.
    - now SC276868
    CAMVO 114 LIMITED - 2005-04-05 SC225977, SC220466, 08843252... (more)
    Ashley Bank House, Langholm, Dumfriesshire
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    -860,581 GBP2016-11-30
    Officer
    2006-12-01 ~ 2010-03-08
    IIF 43 - Director → ME
  • 12
    CHD NO 1 LIMITED
    - now SC247087
    CHANGE GROUP LTD.
    - 2009-06-19 SC247087
    JAYBO LTD. - 2004-04-05
    MAGM 18 LTD. - 2003-05-21 SC239937, SC280655, SC280658... (more)
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2006-07-27 ~ dissolved
    IIF 42 - Director → ME
    2006-08-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 13
    DANCERCISE CIC
    - now SC581639
    HALL 9 CIC
    - 2018-08-01 SC581639
    Unit 7, Newhailes Business Park, Newhailes Road, Musselburgh, Scotland
    Active Corporate (6 parents)
    Officer
    2017-11-15 ~ 2019-02-14
    IIF 35 - Director → ME
  • 14
    EAST COAST RIDERS LTD
    - now SC365234
    TRANSGRESSION SHOP LIMITED
    - 2014-08-20 SC365234
    Ozone Action Sports, 23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Dissolved Corporate (6 parents)
    Officer
    2012-10-04 ~ 2013-09-05
    IIF 27 - Director → ME
    2015-09-10 ~ dissolved
    IIF 12 - Director → ME
  • 15
    EATS DRIVE-THRU DUDDINGSTON LTD
    - now SC416494
    COFFEE DRIVE LTD - 2021-03-10
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -239,597 GBP2024-02-29
    Officer
    2021-05-26 ~ 2021-08-26
    IIF 10 - Director → ME
  • 16
    EATS DRIVE-THRU UK LTD
    - now SC683248
    EATS DRIVE THROUGH LTD - 2021-03-15
    EATS@EH21 LTD - 2021-02-22
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -11,653 GBP2023-12-31
    Officer
    2021-05-26 ~ now
    IIF 9 - Director → ME
  • 17
    FAIRBROS INVESTMENTS LTD
    - now SC681194
    FAIRBROS CONSULTING LTD
    - 2022-03-15 SC681194
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    425 GBP2024-03-31
    Officer
    2020-11-17 ~ 2025-03-31
    IIF 34 - Director → ME
    Person with significant control
    2020-11-17 ~ 2025-03-31
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 18
    FAIRBROS LIMITED
    SC614810
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    31,612 GBP2024-03-31
    Officer
    2024-08-13 ~ 2025-03-31
    IIF 18 - Director → ME
    2018-11-27 ~ 2021-08-31
    IIF 38 - Director → ME
    Person with significant control
    2018-11-27 ~ 2025-11-13
    IIF 66 - Has significant influence or control OE
  • 19
    HIGH HEAVEN BRISTOL LIMITED
    SC468649
    13 Royal Crescent, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 30 - Director → ME
  • 20
    HIGH HEAVEN LEEDS LIMITED
    SC468652
    13 Royal Crescent, Glasgow, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 32 - Director → ME
  • 21
    HIGH HEAVEN SOUTH HAMPSHIRE LIMITED
    - now SC469859
    HIGH HEAVEN HAMPSHIRE LIMITED - 2014-02-14
    13 Royal Crescent, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 31 - Director → ME
  • 22
    IDH DESIGN & BUILD LTD
    - now SC681822
    IDH CONTRACTS LTD
    - 2023-01-09 SC681822
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -26 GBP2024-09-30
    Officer
    2020-11-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    INDIVIDUALLY DESIGNED HOMES LIMITED
    SC365953
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,141 GBP2023-09-30
    Officer
    2024-08-13 ~ 2024-09-09
    IIF 17 - Director → ME
    2024-09-17 ~ 2024-10-23
    IIF 16 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    NEWHAILES COMMERCIAL LIMITED
    - now SC331460
    CHANGE NEWHAILES LIMITED
    - 2007-11-28 SC331460
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,052,335 GBP2024-09-30
    Officer
    2012-09-12 ~ 2014-09-13
    IIF 37 - Director → ME
    2007-09-26 ~ 2011-07-18
    IIF 46 - Director → ME
    2015-04-01 ~ now
    IIF 6 - Director → ME
    2007-09-26 ~ 2011-07-18
    IIF 75 - Secretary → ME
    2012-09-13 ~ 2015-09-28
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    OZONE DUNDEE LIMITED
    SC530195
    Ozone Action Sports Centre Unit 23, Mayfield Industrial Estate, Dalkeith, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 13 - Director → ME
  • 26
    OZONE LOTHIAN LTD
    - now SC403416
    RYZE ADVENTURE PARKS MIDLOTHIAN LTD
    - 2017-05-30 SC403416
    OZONE LOTHIAN LTD
    - 2017-03-03 SC403416
    TRANSGRESSION PARKS LTD - 2014-07-03
    TRANSGRESSION PARK EDINBURGH LTD
    - 2013-10-03 SC403416
    TRANSGRESSION PARKS LTD - 2012-09-03
    23 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (5 parents)
    Equity (Company account)
    1,331,682 GBP2024-09-30
    Officer
    2017-10-19 ~ now
    IIF 1 - Director → ME
    2015-09-10 ~ 2017-02-28
    IIF 2 - Director → ME
    2012-10-04 ~ 2013-09-05
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    OZONE PROPERTY LIMITED
    SC527080
    23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 21 - Director → ME
  • 28
    POSITIVE DISTRIBUTION LTD
    - now SC438301
    HITCH BELTS UK LIMITED
    - 2013-01-29 SC438301
    Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    11,828 GBP2023-12-31
    Officer
    2012-12-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    RR FITNESS LIMITED
    - now SC546053
    LEVEL TEN FITNESS LTD
    - 2019-06-24 SC546053 SC634799
    23 Mayfield Industrial Estate, Dalkeith, Midlothian, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-22 ~ 2016-11-20
    IIF 33 - Director → ME
    2016-09-22 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    RYZE & ROLL CIC
    SC564437
    Ryze Adventure Parks Midlothian, Unit 23, Mayfield Industrial Estate, Dalkeith, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 36 - Director → ME
    2017-04-26 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    RYZE DUNDEE LIMITED
    SC529147
    Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    -807,087 GBP2024-12-31
    Officer
    2016-03-09 ~ 2021-08-31
    IIF 23 - Director → ME
    Person with significant control
    2016-12-09 ~ 2021-07-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    RYZE EDINBURGH LIMITED
    - now SC478281
    HIGH HEAVEN EDINBURGH LIMITED - 2014-08-29
    Ryze Adventure Parks 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    -1,343,688 GBP2024-12-31
    Officer
    2015-03-02 ~ 2021-08-31
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-22
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    RYZE EDINBURGH NORTH LIMITED
    SC530180
    Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2016-03-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 34
    RYZE GLASGOW LIMITED
    - now SC468262
    HIGH HEAVEN GLASGOW LIMITED - 2014-08-29
    Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -729,092 GBP2018-12-31
    Officer
    2015-05-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    RYZE LONDON LIMITED
    - now SC468647
    HIGH HEAVEN BIRMINGHAM LIMITED - 2014-12-22
    13 Royal Crescent, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 29 - Director → ME
  • 36
    RYZE MANCHESTER LIMITED
    - now SC468264
    HIGH HEAVEN MANCHESTER LIMITED - 2014-12-03
    13 Royal Crescent, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 28 - Director → ME
  • 37
    RYZE UK LEISURE LTD
    SC520343
    Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, Scotland
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    12,047 GBP2019-12-31
    Officer
    2015-11-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SCOTWAY PROPERTY LTD.
    - now SC191679
    SCOTWAY DESIGN LTD.
    - 2000-10-23 SC191679
    RECOVAST LIMITED
    - 1999-01-27 SC191679
    62 Cash It In, Bank Street, Galashiels, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    217,778 GBP2023-12-31
    Officer
    2003-11-10 ~ 2006-11-01
    IIF 41 - Director → ME
    1998-12-03 ~ 2003-06-27
    IIF 40 - Director → ME
    1998-12-03 ~ 2006-11-01
    IIF 76 - Secretary → ME
  • 39
    TRANSGRESSION CAFE LTD
    SC403417
    10b Kings Haugh, Peffermill Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-10-04 ~ dissolved
    IIF 26 - Director → ME
  • 40
    TRANSGRESSION EDINBURGH LTD
    - now SC403415
    TRANSGRESSION GROUP LTD - 2012-09-03
    10b Kings Haugh, Peffermill Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2012-10-04 ~ 2013-09-05
    IIF 25 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.