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

Rose, Stephen David

    Related profiles found in government register
  • Rose, Stephen David
    British private hire cars born in November 1977

    Registered addresses and corresponding companies
    • icon of address 21 Rowantree Grove, Currie, Edinburgh, Midlothian, EH14 5AT

      IIF 1
  • Rose, Stephen David
    British student born in November 1977

    Registered addresses and corresponding companies
    • icon of address 21 Rowantree Grove, Currie, Edinburgh, Midlothian, EH14 5AT

      IIF 2
  • Rooms, Stephen David
    British finance director born in February 1971

    Registered addresses and corresponding companies
    • icon of address 55 Western Gailes Way, Turnberry Heights, Salt House Road Hull, East Yorkshire, HU8 9EQ

      IIF 3
  • Rose, Stephen David
    born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/5, Russell Gardens, Edinburgh, EH12 5PG, Scotland

      IIF 4
  • Rose, Stephen David
    British business executive born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 5
  • Rose, Stephen David
    British company director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19c, Greendykes Road, Broxburn, West Lothian, EH52 5AF, Scotland

      IIF 6
    • icon of address 31, Barnton Avenue West, Edinburgh, EH4 6DF, Scotland

      IIF 7
    • icon of address 93-101, Gorgie Road, Edinburgh, EH11 1TE

      IIF 8
    • icon of address 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 9 IIF 10 IIF 11
    • icon of address 93-101, Gorgie Road, Edinburgh, EH11 1TE, United Kingdom

      IIF 15
  • Rose, Stephen David
    British director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Rose, Stephen David
    British managing director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Rose, Stephen David
    British none born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 30
  • Rose, Stephen David
    British taxi operator born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 31
  • Mr Stephen David Rose
    British born in November 1977

    Registered addresses and corresponding companies
    • icon of address Suite 4, 4 Giro's Passage, Gibraltar, GX11 1AA, Gibraltar

      IIF 32
  • Rooms, Stephen David
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Calthwaite Drive, Brough, HU15 1TG, England

      IIF 33
    • icon of address 22, Bentinck Lane, Sigglesthorne, Hull, HU11 5QR, England

      IIF 34 IIF 35
  • Rooms, Stephen David
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Enterprise Park, Beck View Road, Beverley, East Riding Of Yorkshire, HU17 0JT, England

      IIF 36
    • icon of address Suite 1 Hedley Court, Boothferry Road, Goole, East Yorkshire, DN14 6AA

      IIF 37
    • icon of address 22, Bentinck Lane, Sigglesthorne, Hull, HU11 5QR, England

      IIF 38
  • Rooms, Stephen David
    British investor born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Swaledale, Elloughton, East Riding Of Yorkshire, HU15 1SG, United Kingdom

      IIF 39
    • icon of address 4, Swaledale, Elloughton, Hull, East Riding Of Yorkshire, HU15 1SG, England

      IIF 40 IIF 41
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 42
  • Rooms, Stephen David
    British private investor born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Swaledale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SG, England

      IIF 43
    • icon of address 1 Coldbath Square, Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 44
    • icon of address Scotland Farm, West Street, Godshill, Ventnor, PO38 3HL, United Kingdom

      IIF 45
  • Rose, Stephen David
    Scottish company director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Bankhead Avenue, Edinburgh, EH11 4BT, United Kingdom

      IIF 46
    • icon of address 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 47 IIF 48
  • Rose, Stephen David
    Scottish director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Rooms, Steven David
    British professional investor born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scotland Farm, West Street, Godshill, Ventnor, PO38 3HL, United Kingdom

      IIF 54
  • Rooms, Stephen David

    Registered addresses and corresponding companies
    • icon of address 22, Bentinck Lane, East Lane, Sigglesthorne, East Riding Of Yorkshire, HU11 5QR

      IIF 55
  • Mr Stephen David Rose
    British born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Stephen David Rose
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93-101, Gorgie Road, Edinburgh, EH11 1TE

      IIF 61
  • Rooms, Stephen David
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bentinck Lane, Sigglesthorne, Hull, East Riding Of Yorkshire, HU11 5QR, England

      IIF 62
    • icon of address Lincolnshire Open Research And Innovation Centre, 23 Newport, Lincoln, Lincolnshire, LN1 3DN, United Kingdom

      IIF 63
  • Rooms, Stephen David
    British finance director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Swaledale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SG, England

      IIF 64
  • Rooms, Stephen David
    British financial consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bentinck Lane, East Lane, Sigglesthorne, East Riding Of Yorkshire, HU11 5QR, United Kingdom

      IIF 65
  • Rooms, Stephen David
    British financial controller born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bentinck Lane East Lane, Sigglesthorne, East Yorkshire, HU11 5QR

      IIF 66
  • Rooms, Stephen David
    British private investor born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Swaledale, Elloughton, Hull, East Riding Of Yorkshire, HU15 1SG, England

      IIF 67
  • Stephen David Rose
    British born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 68
  • Mr Stephen David Rooms
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Swaledale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SG, England

      IIF 69
    • icon of address 6, Calthwaite Drive, Brough, HU15 1TG, England

      IIF 70
    • icon of address 22, Bentinck Lane, Sigglesthorne, Hull, HU11 5QR, England

      IIF 71
    • icon of address 4, Swaledale, Elloughton, Hull, East Riding Of Yorkshire, HU15 1SG, England

      IIF 72 IIF 73
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 74
  • Mr Stephen David Rose
    Scottish born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Gorgie Road, Edinburgh, EH11 1TE

      IIF 75
    • icon of address 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 76
    • icon of address 31, Barnton Avenue West, Edinburgh, EH4 6DF, Scotland

      IIF 77
    • icon of address 7, Bankhead Avenue, Edinburgh, EH11 4BT, United Kingdom

      IIF 78
    • icon of address 93-101, Gorgie Road, Edinburgh, EH11 1TE

      IIF 79 IIF 80
    • icon of address 93-101, Gorgie Road, Edinburgh, EH11 1TE, Scotland

      IIF 81 IIF 82 IIF 83
    • icon of address 93-101, Gorgie Road, Edinburgh, EH11 1TE, United Kingdom

      IIF 86 IIF 87
  • Mr Steve Rooms
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Enterprise Park, Beck View Road, Beverley, HU17 0JT, England

      IIF 88
    • icon of address Scotland Farm, West Street, Godshill, Ventnor, PO38 3HL, United Kingdom

      IIF 89
  • Mr Steve David Rooms
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scotland Farm, West Street, Godshill, Ventnor, PO38 3HL, United Kingdom

      IIF 90
  • Rooms, Steve
    British trustee born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven Park, Preston Road, Hull, HU9 5HE, England

      IIF 91
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 48 Heath Gardens, Twickenham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address 6 Calthwaite Drive, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    850 GBP2022-03-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 33 - Director → ME
  • 3
    ADVANCE AUTO TAXI HIRE LTD - 2011-03-10
    icon of address 93-101 Gorgie Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    332,537 GBP2024-03-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 12 - Director → ME
  • 5
    KNOW-HOW PUBLISHING LIMITED - 2019-07-01
    INSTINCTIVE BASE LIMITED - 2011-07-18
    icon of address 4 Swaledale, Elloughton, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 6
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    icon of address 36 Prospect House, Belle Vue Road, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    6,521 GBP2020-09-30
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Suite 4, 4 Giro's Passage, Gibraltar, Gibraltar
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-08-16 ~ now
    IIF 32 - Ownership of shares - More than 25%OE
    IIF 32 - Ownership of voting rights - More than 25%OE
    IIF 32 - Has significant influence or controlOE
  • 9
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-26 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 93-101 Gorgie Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-21 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 93-101 Gorgie Road, Edinburgh
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 13
    icon of address 93-101 Gorgie Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-25 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 50 - Director → ME
  • 15
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 52 - Director → ME
  • 16
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 18
    icon of address 7 Bankhead Avenue, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 19
    icon of address 4 Swaledale, Elloughton, Brough, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,127 GBP2023-10-31
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 43 - Director → ME
  • 20
    icon of address 93-101 Gorgie Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address 93-101 Gorgie Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address 22 Bentinck Lane, Sigglesthorne, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 38 - Director → ME
  • 23
    icon of address 122 Gorgie Road, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-05 ~ dissolved
    IIF 1 - Director → ME
  • 24
    icon of address The Chapel, Bridge Street, Driffield, East Riding Of Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,442 GBP2021-03-31
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 36 - Director → ME
  • 25
    HULL KINGSTON ROVERS EDUCATION AND SPORT TRUST - 2015-02-13
    icon of address Craven Park, Preston Road, Hull, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 91 - Director → ME
  • 26
    icon of address 4 Swaledale, Elloughton, Brough, East Riding Of Yorkshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2023-11-30
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    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
  • 27
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,883 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 28
    icon of address 93-101 Gorgie Road, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -777,644 GBP2024-07-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 29
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 30
    icon of address 4 Swaledale, Elloughton, East Riding Of Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 39 - Director → ME
  • 31
    PIERSHILL APARTMENTS LTD - 2025-01-29
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 32
    icon of address 31 Barnton Avenue West, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,507 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 33
    KNOW-HOW ACCOUNTANCY LIMITED - 2022-05-24
    SDR PUBLICATIONS LIMITED - 2010-06-04
    icon of address 4 Swaledale, Elloughton, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    24,792 GBP2024-03-31
    Officer
    icon of calendar 2008-09-19 ~ now
    IIF 66 - Director → ME
  • 34
    PROSPERITAS INVESTMENT HOLDINGS LTD - 2024-05-21
    PROSPERITIES INVESTMENT HOLDINGS LTD - 2023-09-27
    icon of address 47 Foster Way, Kettering, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 44 - Director → ME
  • 35
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -35,636 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 36
    icon of address 4 Swaledale, Elloughton, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 37
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,363 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 38
    icon of address 93-101 Gorgie Road, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,008 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 39
    icon of address 101 Gorgie Road, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,616,599 GBP2024-03-31
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 40
    icon of address 31 Barnton Avenue West, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,532 GBP2024-04-30
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
  • 41
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 42
    icon of address 14 Chertsey Road, Suite 250, Woking, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,974 GBP2016-12-31
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 1 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 44
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -37,804 GBP2021-01-31
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    332,537 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-06-12
    IIF 31 - Director → ME
  • 2
    icon of address 13 Glen View Road, Gorebridge, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2015-10-22
    IIF 4 - LLP Designated Member → ME
  • 3
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-03 ~ 2010-02-02
    IIF 17 - Director → ME
  • 4
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-11 ~ 2020-06-25
    IIF 20 - Director → ME
  • 5
    DALE POWER SOLUTIONS PLC - 2012-07-26
    DALE POWER SOLUTIONS LIMITED - 2007-04-24
    ERSKINE SYSTEMS LIMITED - 2006-12-21
    icon of address Salter Road, Eastfield Industrial Estate, Scarborough
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-20 ~ 2004-11-19
    IIF 3 - Director → ME
  • 6
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2014-01-30 ~ 2016-04-01
    IIF 6 - Director → ME
  • 7
    CREATIVE COGS LIMITED - 2013-03-15
    icon of address Welton Wold Bungalow Welton Wold, Welton, Brough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,499 GBP2019-01-31
    Officer
    icon of calendar 2013-01-25 ~ 2015-10-15
    IIF 55 - Secretary → ME
  • 8
    icon of address Welton Wold Bungalow, Welton Wold, Welton, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,184 GBP2017-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2016-08-05
    IIF 62 - Director → ME
  • 9
    icon of address 42 Baberton Mains Wood, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2000-10-06 ~ 2002-05-01
    IIF 2 - Director → ME
  • 10
    icon of address The Chapel, Bridge Street, Driffield, East Riding Of Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,442 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-09-18 ~ 2021-09-13
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 11
    icon of address Suite 1 Hedley Court, Boothferry Road, Goole, East Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    4,976 GBP2024-03-31
    Officer
    icon of calendar 2023-05-05 ~ 2023-06-27
    IIF 37 - Director → ME
  • 12
    icon of address 93-101 Gorgie Road, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -777,644 GBP2024-07-31
    Officer
    icon of calendar 2013-09-28 ~ 2014-06-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2018-07-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
  • 13
    GOGOTEC LIMITED - 2023-02-13
    icon of address Corner Cottage Main Road, West Keal, Spilsby, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-06-14 ~ 2022-01-20
    IIF 63 - Director → ME
  • 14
    ROOMS BUCHANAN LIMITED - 2022-12-29
    icon of address Corner Cottage Main Road, West Keal, Spilsby, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2022-01-31
    Officer
    icon of calendar 2021-01-11 ~ 2022-01-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2022-01-24
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 15
    icon of address Scotland Farm West Street, Godshill, Ventnor, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,863 GBP2018-08-31
    Officer
    icon of calendar 2020-10-01 ~ 2020-12-01
    IIF 45 - Director → ME
    icon of calendar 2021-01-12 ~ 2021-05-10
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2020-12-01
    IIF 89 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-12 ~ 2021-05-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 16
    icon of address 93-101 Gorgie Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ 2015-06-11
    IIF 11 - Director → ME
  • 17
    KNOW-HOW ACCOUNTANCY LIMITED - 2022-05-24
    SDR PUBLICATIONS LIMITED - 2010-06-04
    icon of address 4 Swaledale, Elloughton, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    24,792 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-19 ~ 2023-05-23
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Has significant influence or control OE
  • 18
    icon of address 47 Foster Way, Kettering, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ 2025-03-16
    IIF 67 - Director → ME
  • 19
    icon of address Corner Cottage Main Road, West Keal, Spilsby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-26 ~ 2022-01-24
    IIF 34 - Director → ME
  • 20
    icon of address 27 Leven Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ 2019-09-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-01
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.