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 Kenneth David Scott

    Related profiles found in government register
  • Mr Kenneth David Scott
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, High Street, Dalkeith, EH22 1AY, United Kingdom

      IIF 1
    • 6, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 2
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 6 IIF 7 IIF 8
    • 6/5, Rodney Place, Edinburgh, EH7 4FR

      IIF 9
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 10 IIF 11 IIF 12
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, United Kingdom

      IIF 16 IIF 17
    • Unit 1-4a, Estate Road 7, South Humberside Industrial Estate, Grimsby, DN31 2TP, England

      IIF 18
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 19
    • Level 2, 42- 44 Carter Lane, London, EC4V 5EA

      IIF 20
  • Kenneth David Scott
    British born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 122, Winchcombe Street, Cheltenham, United Kingdom (+44), GL52 2NW, England

      IIF 21
  • Mr Kenneth Scott
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 22 IIF 23 IIF 24
    • 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, United Kingdom

      IIF 25
  • Kenneth Scott
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 122, Winchcombe Steet, Cheltenham, Gloucestershire, GL52 2NW, England

      IIF 26
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 27
  • Mr Kenneth David Scott
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Raeburn Place, Edinburgh, EH4 1HN, Scotland

      IIF 28
    • 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 29
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 30
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 31 IIF 32
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 33
  • Scott, Kenneth David
    British business consultamt born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, United Kingdom

      IIF 34
  • Scott, Kenneth David
    British business consultant born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, Kenneth David
    British business executive born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Hopetoun Street, Edinburgh, Midlothian, EH7 4NG, Scotland

      IIF 48
  • Scott, Kenneth David
    British business manager born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carter Lane, Level 2, 42-44 Carter Lane, London, EC4V 5EA, United Kingdom

      IIF 49
  • Scott, Kenneth David
    British chief executive born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 88, Brunswick Street, Edinburgh, EH7 5HU

      IIF 50
  • Scott, Kenneth David
    British company director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, Scotland

      IIF 51
    • 73 Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 52
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, United Kingdom

      IIF 53
  • Scott, Kenneth David
    British company secretary born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 92 Jane Street, Edinburgh, EH6 5HG, Scotland

      IIF 54
  • Scott, Kenneth David
    British corporate financier born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Forth Street, Edinburgh, EH1 3LH

      IIF 55
  • Scott, Kenneth David
    British director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 56
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 57 IIF 58
    • 86-88 Brunswick Street, Edinburgh, EH7 5HU, United Kingdom

      IIF 59
  • Scott, Kenneth David
    British property developer born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, Scotland

      IIF 60
  • Kenneth Scott
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 122, Winchcombe Steet, Cheltenham, GL52 2NW, England

      IIF 61
  • Kenneth David Scott
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 62
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 63
  • Mr Kenneth David Scott
    British Virgin Islander born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 64
  • Scott, Kenneth David
    Scottish business manager born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carter Lane, Level 2, 42-44 Carter Lane, London, EC4V 5EA, England

      IIF 65
  • Mr Scott Donald David Whyte
    British born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Old Road Garage, Kennet Village, Alloa, FK10 4DP, United Kingdom

      IIF 66
    • 12 Shearwater Crescent, Dunfermline, Fife, KY11 8JX

      IIF 67
    • 3, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 68
    • 5-10, Dock Place, Edinburgh, EH6 6LU

      IIF 69 IIF 70
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 71
    • 5-10, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 72 IIF 73
  • Mr David Scott
    British born in September 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • 6, Dock Place, Unit 1 B, Edinburgh, EH6 6LU, Scotland

      IIF 74
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 75 IIF 76
  • Scott, David
    British company director born in September 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 77
  • Scott, Kenneth David
    born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6 Rodney Place, Edinburgh, Edinburgh, EH7 4FR, Scotland

      IIF 78
    • 73, Hopetoun Street, Edinburgh, Scotland, EH7 4NG, Scotland

      IIF 79
  • Kenneth Scott
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Winchcombe Street, Cheltenham, GL52 2NW, United Kingdom

      IIF 80
  • Scott, Kenneth David
    born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 122, Winchcombe Street, Cheltenham, United Kingdom (+44), GL52 2NW, England

      IIF 81
  • Mr David Campbell Scott
    Scottish born in September 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 519c, King Street, Aberdeen, AB24 3BT, Scotland

      IIF 82
    • 15, Salamander Place, Edinburgh, EH6 7JJ, United Kingdom

      IIF 83
    • 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 84 IIF 85
  • Mr David Scott
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 86
  • Mr David Scott
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Bavelaw Road, Balerno, EH14 7AE, United Kingdom

      IIF 87
    • 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 88
  • Whyte, Scott Donald David
    British company director born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 89
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 90 IIF 91
  • Whyte, Scott Donald David
    British director born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Old Road Garage, Kennet Village, Alloa, FK10 4DP, United Kingdom

      IIF 92
    • 5-10, Dock Place, Edinburgh, EH6 6LU

      IIF 93 IIF 94
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 95 IIF 96 IIF 97
    • 5-10, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 98
  • Whyte, Scott Donald David
    British solicitor born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Shearwater Crescent, Dunfermline, Fife, KY11 8JX, United Kingdom

      IIF 99
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 100 IIF 101
    • 5-10, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 102 IIF 103
  • Scott, Kenneth David
    British business consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Kenneth David
    British business executive born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 126
  • Scott, Kenneth David
    British consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Winchcombe Street, Cheltenham, GL52 2NW, England

      IIF 127
  • Scott, Kenneth David
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Winchcombe Street, Cheltenham, GL52 2NW, United Kingdom

      IIF 128
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 129 IIF 130
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 131
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 132
    • The Canal House, 2 Speirs Wharf, Glasgow, G4 9UG, Scotland

      IIF 133 IIF 134
  • Scott, Kenneth David
    British management consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 135
  • Scott, David Campbell
    Scottish company director born in September 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 519c, King Street, Aberdeen, AB24 3BT, Scotland

      IIF 136
  • Scott, David Campbell
    Scottish director born in September 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 137
  • Scott, David Campbell
    Scottish managing director born in September 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Salamander Place, Edinburgh, EH6 7JJ, United Kingdom

      IIF 138
    • 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 139
  • Scott, Kenneth David
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Winchcombe Steet, Cheltenham, GL52 2NW, England

      IIF 140
    • 122, Winchcombe Steet, Cheltenham, Gloucestershire, GL52 2NW, England

      IIF 141
  • Scott, David
    born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 142
  • Scott, David
    British business consultant born in September 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • 6, Dock Place, Unit 1 B, Edinburgh, EH6 6LU, Scotland

      IIF 143
  • Scott, David
    British business executive born in September 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • 43, Pilton Crescent, Edinburgh, EH5 2HT, Scotland

      IIF 144
  • Scott, David
    British business person born in September 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 145
  • Scott, David
    British energy consultant born in September 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 146
  • Mr David Campbell Scott
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Priestden Place, St. Andrews, KY16 8DP, United Kingdom

      IIF 147
  • Scott, Kenneth
    British chief executive born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Brunswick Street, Edinburgh, EH7 5HU, Scotland

      IIF 148
  • Scott, Kenneth
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Kenneth
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Kenneth
    British property developer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, United Kingdom

      IIF 156
  • Scott, David
    British sales director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 157
  • Scott, David
    British company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Bavelaw Road, Balerno, EH14 7AE, United Kingdom

      IIF 158
    • 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 159
  • Mr David Campbell Scott
    Scottish born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 160
  • Scott, David Campbell
    British co-founder born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Priestden Place, St. Andrews, KY16 8DP, United Kingdom

      IIF 161
  • Scott, David Campbell
    Scottish managing director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 162
  • Scott, Kenneth

    Registered addresses and corresponding companies
    • 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, Scotland

      IIF 163
    • 73 Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 164
    • 92 Jane Street, Edinburgh, EH6 5HG, Scotland

      IIF 165
child relation
Offspring entities and appointments
Active 75
  • 1
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    46 PIZZAS LIMITED - 2015-04-09
    Begbies Traynor, Third Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2014-05-20 ~ dissolved
    IIF 149 - director → ME
  • 3
    ALTHY LTD
    - now
    AVELSTON LIMITED - 2017-09-12
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-10 ~ dissolved
    IIF 44 - director → ME
  • 4
    SUN WISE ENERGY LIMITED - 2022-05-09
    64 Bavelaw Road, Balerno, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2019-08-16 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 5
    122 Winchcombe Steet, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 141 - llp-designated-member → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 60 - director → ME
  • 7
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved corporate (1 parent)
    Officer
    2023-04-29 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2023-04-29 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 8
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-23 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    6 Rodney Place, Edinburgh, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 78 - llp-designated-member → ME
  • 12
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-08-01 ~ now
    IIF 101 - director → ME
  • 13
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Corporate (1 parent)
    Officer
    2017-02-24 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    Level 2 42- 44 Carter Lane, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2014-11-30
    Officer
    2012-11-06 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 15
    Carter Lane, Level 2, 42-44 Carter Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 65 - director → ME
  • 16
    31 Albany Street, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 121 - director → ME
  • 17
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -6,366 GBP2024-06-30
    Officer
    2020-11-11 ~ now
    IIF 137 - director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 18
    122 Winchcombe Street, Cheltenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-02 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2023-09-02 ~ dissolved
    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
  • 19
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 20
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 21
    49 PIZZAS LIMITED - 2015-04-09
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 152 - director → ME
  • 22
    BEGDS LIMITED - 2024-09-06
    55 Rectory Grove, Leigh-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-01-06 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 129 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 24
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 130 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 25
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 26
    Unit 1-4a, Estate Road 7 South Humberside Industrial Estate, Grimsby, England
    Corporate (2 parents)
    Officer
    2023-08-17 ~ now
    IIF 124 - director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 27
    6 Dock Place, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 28
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 29
    CALEDONIAN SOLAR CO LTD - 2022-05-31
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (3 parents)
    Equity (Company account)
    -11,361 GBP2023-02-28
    Officer
    2022-02-21 ~ now
    IIF 146 - director → ME
    2022-09-01 ~ now
    IIF 114 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 76 - Has significant influence or controlOE
    2022-09-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 30
    122 Winchcombe Street, Cheltenham, United Kingdom (+44), England
    Corporate (2 parents)
    Officer
    2024-02-11 ~ now
    IIF 81 - llp-designated-member → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    -7,988 GBP2022-01-31
    Officer
    2020-01-07 ~ now
    IIF 122 - director → ME
  • 32
    7 Priestden Place, St. Andrews, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
  • 33
    29 Rutland Square, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 34
    47 PIZZAS LIMITED - 2015-04-09
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 153 - director → ME
  • 35
    Old Road Garage, Kennet Village, Alloa, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    614,486 GBP2024-04-30
    Officer
    2018-04-06 ~ now
    IIF 92 - director → ME
  • 36
    48 PIZZAS LIMITED - 2015-04-09
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 155 - director → ME
  • 37
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-04-01 ~ now
    IIF 112 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 38
    International House, 64 Nile Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 39
    2 Carlisle Terrace, Londonderry, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-06-30
    Officer
    2020-06-03 ~ now
    IIF 125 - director → ME
  • 40
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-07-30 ~ now
    IIF 77 - director → ME
    2020-03-31 ~ now
    IIF 108 - director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 41
    73 Hopetoun Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-04-29 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2023-04-29 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 42
    20 Raeburn Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 44
    HOPON SOUTH LIMITED - 2017-08-22
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    2016-05-24 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 45
    6/5 Rodney Place, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    2021-04-07 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 46
    ORACLE ACQUISITIONS LIMITED - 2021-12-23
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-31 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 47
    73 Hopetoun Street, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 48 - director → ME
  • 48
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 45 - director → ME
  • 49
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-11-01 ~ dissolved
    IIF 38 - director → ME
  • 50
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    210,683 GBP2024-04-30
    Officer
    2020-12-16 ~ now
    IIF 95 - director → ME
  • 51
    ALL CLEAR 19 LIMITED - 2024-06-21
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2020-04-14 ~ now
    IIF 111 - director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 52
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    161,020 GBP2024-06-30
    Officer
    2019-06-06 ~ now
    IIF 162 - director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 53
    15 Salamander Place, Edinburgh, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 138 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 54
    92 Jane Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 54 - director → ME
    2015-10-12 ~ dissolved
    IIF 165 - secretary → ME
  • 55
    WATERMANS SOLICITORS LIMITED - 2024-09-24
    LISTER SQUARE (NO 187) LIMITED - 2013-11-21
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    610,131 GBP2023-12-31
    Officer
    2013-11-18 ~ now
    IIF 100 - director → ME
  • 56
    6/5 Rodney Place, Edinburgh
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,248 GBP2016-10-31
    Officer
    2018-05-07 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 57
    122 Winchcombe Steet, Cheltenham, England
    Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 140 - llp-designated-member → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    6 Dock Place, Unit 1 B, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    20,016 GBP2023-07-31
    Officer
    2020-07-09 ~ now
    IIF 143 - director → ME
    Person with significant control
    2020-07-09 ~ 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
  • 59
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -11,428 GBP2024-06-30
    Officer
    2021-09-06 ~ now
    IIF 139 - director → ME
    Person with significant control
    2021-09-06 ~ 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
  • 60
    Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    231,515 GBP2023-12-31
    Officer
    2020-08-24 ~ now
    IIF 123 - director → ME
  • 61
    5-10 Dock Place, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    31,574 GBP2024-04-30
    Officer
    2020-08-20 ~ now
    IIF 98 - director → ME
  • 62
    5-10 Dock Place, Edinburgh
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    745,491 GBP2024-04-30
    Officer
    2017-10-05 ~ now
    IIF 93 - director → ME
  • 63
    5-10 Dock Place, Edinburgh, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    617,750 GBP2024-04-30
    Officer
    2021-01-29 ~ now
    IIF 103 - director → ME
    Person with significant control
    2021-01-29 ~ 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
  • 64
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (1 parent)
    Equity (Company account)
    -6,952 GBP2022-02-28
    Officer
    2021-06-20 ~ now
    IIF 110 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2024-09-17 ~ now
    IIF 91 - director → ME
  • 66
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-12-08 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 67
    50 PIZZAS LIMITED - 2015-04-09
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 154 - director → ME
  • 68
    152 High Street, Dalkeith, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-13 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 69
    5-10 Dock Place, Edinburgh, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,046,517 GBP2023-12-31
    Officer
    2021-01-29 ~ now
    IIF 102 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 70
    5-10 Dock Place, Edinburgh
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    351,738 GBP2023-12-30
    Officer
    2017-10-06 ~ now
    IIF 94 - director → ME
  • 71
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    8,448 GBP2023-12-31
    Officer
    2022-04-21 ~ now
    IIF 90 - director → ME
  • 72
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 156 - director → ME
  • 73
    WATERMANS PROPERTY LIMITED - 2022-02-11
    5-10 Dock Place, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,006 GBP2020-12-31
    Officer
    2020-02-07 ~ dissolved
    IIF 97 - director → ME
  • 74
    PAPDEL LIMITED - 2016-05-03
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 39 - director → ME
  • 75
    32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 59 - director → ME
Ceased 29
  • 1
    GAMINGDELUXE LIMITED - 2019-12-23
    122 Winchcombe Street, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    79,485 GBP2023-03-31
    Officer
    2023-09-01 ~ 2024-07-20
    IIF 127 - director → ME
  • 2
    60 Constitution Street, Edinburgh
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    273,391 GBP2015-03-31
    Officer
    2013-07-24 ~ 2016-03-02
    IIF 148 - director → ME
  • 3
    LAFAVORITADELIVERED LTD - 2016-05-12
    88 Brunswick Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2014-09-02 ~ 2016-03-02
    IIF 50 - director → ME
  • 4
    24238, Sc558947 - Companies House Default Address, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    -16,344 GBP2022-02-28
    Officer
    2017-03-01 ~ 2020-06-17
    IIF 117 - director → ME
  • 5
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ 2017-02-23
    IIF 42 - director → ME
  • 6
    1 Carlaverock Grove, Tranent, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10,190 GBP2018-11-30
    Officer
    2014-06-10 ~ 2019-02-01
    IIF 99 - director → ME
    Person with significant control
    2016-06-10 ~ 2019-02-01
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
  • 7
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Corporate (1 parent)
    Officer
    2015-10-13 ~ 2017-02-23
    IIF 51 - director → ME
    2015-10-13 ~ 2017-02-23
    IIF 163 - secretary → ME
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2020-11-01 ~ 2020-12-04
    IIF 142 - llp-member → ME
  • 9
    CALEDONIAN SOLAR CO LTD - 2022-05-31
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (3 parents)
    Equity (Company account)
    -11,361 GBP2023-02-28
    Officer
    2022-02-21 ~ 2022-05-31
    IIF 116 - director → ME
    Person with significant control
    2022-02-21 ~ 2022-06-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 10
    45 PIZZAS LIMITED - 2015-10-19
    Cowan & Partners Ltd, 60 Constitution Street, Edinburgh
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -118,039 GBP2016-03-31
    Officer
    2014-05-20 ~ 2016-03-02
    IIF 150 - director → ME
  • 11
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -15,584 GBP2023-04-30
    Officer
    2020-07-13 ~ 2023-01-01
    IIF 96 - director → ME
  • 12
    Old Road Garage, Kennet Village, Alloa, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    614,486 GBP2024-04-30
    Person with significant control
    2018-04-06 ~ 2021-03-19
    IIF 66 - Has significant influence or control OE
  • 13
    43 Pilton Crescent, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-06-08 ~ 2024-07-31
    IIF 107 - director → ME
    2023-06-08 ~ 2025-01-16
    IIF 144 - director → ME
  • 14
    32 Shooters Hill Road, Blackheath, London
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ 2011-10-16
    IIF 55 - director → ME
  • 15
    6/5 Rodney Place, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    2019-06-26 ~ 2020-06-17
    IIF 159 - director → ME
    Person with significant control
    2019-06-26 ~ 2020-06-17
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
    2020-06-17 ~ 2020-06-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WATERMANS SOLICITORS LIMITED - 2024-09-24
    LISTER SQUARE (NO 187) LIMITED - 2013-11-21
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    610,131 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-09-30
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 17
    New Loom House Suite 5.07, Back Church Lane, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-21 ~ 2015-03-01
    IIF 53 - director → ME
  • 18
    Cowan & Partners Ltd, 60 Constitution Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ 2016-03-02
    IIF 151 - director → ME
  • 19
    Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, England
    Corporate (8 parents)
    Officer
    2015-03-25 ~ 2016-03-01
    IIF 79 - llp-designated-member → ME
  • 20
    6/5 Rodney Place, Edinburgh
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,248 GBP2016-10-31
    Officer
    2015-10-12 ~ 2017-02-23
    IIF 52 - director → ME
    2015-10-12 ~ 2017-02-23
    IIF 164 - secretary → ME
  • 21
    519c King Street, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-01-15 ~ 2019-06-20
    IIF 136 - director → ME
    Person with significant control
    2019-01-15 ~ 2019-06-20
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 22
    132 St. Johns Road, Edinburgh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    95,954 GBP2023-11-30
    Officer
    2018-11-23 ~ 2018-12-17
    IIF 36 - director → ME
  • 23
    TEAM ACCOUNTS LIMITED - 2023-12-06
    3 Dock Place, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,054 GBP2024-04-30
    Officer
    2021-03-18 ~ 2023-11-30
    IIF 89 - director → ME
    Person with significant control
    2021-03-18 ~ 2021-03-18
    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
    IIF 68 - Right to appoint or remove directors OE
  • 24
    GDC WASTE LIMITED - 2019-10-17
    Unit C Oak Park Industrial Estate, Northarbour Road, Portsmouth, England
    Corporate (2 parents)
    Total liabilities (Company account)
    125,570 GBP2024-01-31
    Officer
    2018-01-08 ~ 2019-08-16
    IIF 157 - director → ME
    Person with significant control
    2018-01-08 ~ 2019-08-16
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    5-10 Dock Place, Edinburgh
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    745,491 GBP2024-04-30
    Person with significant control
    2017-10-05 ~ 2022-03-02
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 26
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (1 parent)
    Equity (Company account)
    -6,952 GBP2022-02-28
    Officer
    2020-02-03 ~ 2020-05-26
    IIF 119 - director → ME
    Person with significant control
    2020-02-03 ~ 2020-05-26
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    2016-05-18 ~ 2017-02-23
    IIF 46 - director → ME
  • 28
    ARIANNA PROPERTIES LTD. - 2018-10-12
    Old Bank Chambers, 44 Civic Square, Motherwell, Scotland
    Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    4,600,973 GBP2023-05-31
    Officer
    2019-01-09 ~ 2019-01-10
    IIF 134 - director → ME
    2018-11-29 ~ 2018-12-19
    IIF 133 - director → ME
  • 29
    5-10 Dock Place, Edinburgh
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    351,738 GBP2023-12-30
    Person with significant control
    2017-10-06 ~ 2022-03-02
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.