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

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

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

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

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

      IIF 8 IIF 9 IIF 10
    • 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
    • Three Peaks, Old Dean Road, Longniddry, East Lothian, EH32 0QY, Scotland

      IIF 16
  • Fairgrieve, Scott
    British born in June 1969

    Resident in Scotland

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

      IIF 17
    • 23, Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 18
    • Trident House, C/o Holtram Tlpi Ltd, Trident Business Park, Didcot, OX11 7HJ, United Kingdom

      IIF 19
    • 10b, Kings Haugh, Peffermill Road, Edinburgh, EH16 5UY, Scotland

      IIF 20
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 21 IIF 22 IIF 23
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, United Kingdom

      IIF 25
    • Unit 2 Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, United Kingdom

      IIF 26
  • 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 27
  • 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 28
    • Ozone Action Sports Centre, Unit 23, Mayfield Industrial Estate, Dalkeith, EH22 4AD, Scotland

      IIF 29
    • Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 30 IIF 31
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 32 IIF 33 IIF 34
    • 1, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

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

      IIF 36
  • 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 37 IIF 38
    • Ryze Adventure Parks, 23 Mayfield Industrial Estate, Dalkeith, Midlothian, EH22 4AD, Scotland

      IIF 39 IIF 40
    • 10b, Kings Haugh, Peffermill Road, Edinburgh, EH16 5UY, Scotland

      IIF 41 IIF 42
    • 10b, Kings Haugh, Peffermill Road, Edinburgh, Midlothian, EH16 5UY, Scotland

      IIF 43
    • 13, Royal Crescent, Glasgow, G3 7SL

      IIF 44 IIF 45 IIF 46
    • 13, Royal Crescent, Glasgow, Glasgow, G3 7SL

      IIF 48
    • Three Peaks, Old Dean Road, Longniddry, East Lothian, EH32 0QY, United Kingdom

      IIF 49
    • Altair House, 2b Macmerry Business Park, Macmerry, East Lothian, EH33 1RW, Scotland

      IIF 50
    • 2 Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

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

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

      IIF 53
    • 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
    • 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
    • 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
    • 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
    • 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
    • 33 The Village, Archerfield Estate, Dirleton, North Berwick, East Lothian, EH39 5HT

      IIF 66
  • Fairgrieve, Scott
    British

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

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

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

      IIF 69
  • Fairgrieve, Scott
    British director

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

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

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