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

Scott, David

    Related profiles found in government register
  • Scott, David
    British born in September 1993

    Resident in Australia

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

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

      IIF 2
    • Suite 20, 30 Churchill Square, Kings Hill, Kent, ME19 4YU, England

      IIF 3
  • 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 4
  • 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 5
  • Scott, David
    British born in September 1993

    Resident in Scotland

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

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

      IIF 8 IIF 9
  • 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 10
    • 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 11
  • Scott, Kenneth David
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 132, St. Johns Road, Edinburgh, EH12 8AX, United Kingdom

      IIF 12
    • 6, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 13
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 14 IIF 15
    • 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 16
  • 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 17
  • 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 29
  • 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 30
  • 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 31
  • 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 32
    • 73 Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 33
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • Scott, Kenneth David
    British director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86-88 Brunswick Street, Edinburgh, EH7 5HU, United Kingdom

      IIF 37
  • 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 38
  • Scott, David Campbell
    Scottish born in September 1993

    Resident in Scotland

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

      IIF 39
    • Nest Marketing Hq, 7-11 Salamander Street, Edinburgh, EH6 7JJ, Scotland

      IIF 40 IIF 41
  • 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 42
  • 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 43
  • Kenneth Scott
    British born in February 1968

    Resident in Scotland

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

      IIF 44
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 45
  • 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 46
  • Scott, Kenneth
    British company director born in February 1968

    Resident in United Kingdom

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

      IIF 47 IIF 48
  • 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 54
  • 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 55
  • 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 56
  • Kenneth Scott
    British born in February 1968

    Resident in England

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

      IIF 57
  • Scott, Kenneth David
    British born in February 1968

    Resident in United Kingdom

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

      IIF 58 IIF 59
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 60 IIF 61 IIF 62
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 63 IIF 64 IIF 65
    • B1, Wilton Road, Humberston, Grimsby, DN36 4AW, England

      IIF 67
    • Unit 1-4a, Estate Road 7, South Humberside Industrial Estate, Grimsby, DN31 2TP, England

      IIF 68
    • Suite 20, 30 Churchill Square, Kings Hill, Kent, ME19 4YU, England

      IIF 69
    • 2, Carlisle Terrace, Londonderry, BT48 6JX, Northern Ireland

      IIF 70
  • Scott, Kenneth David
    British business consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 71
    • 20, Raeburn Place, Edinburgh, EH4 1HN, Scotland

      IIF 72
    • 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 73
    • 43, Pilton Crescent, Edinburgh, EH5 2HT, Scotland

      IIF 74
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 75 IIF 76
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 77 IIF 78 IIF 79
    • 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, United Kingdom

      IIF 80
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 81
  • 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 82
  • 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 83
  • 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 84
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 85
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 86
    • The Canal House, 2 Speirs Wharf, Glasgow, G4 9UG, Scotland

      IIF 87 IIF 88
  • 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 89
  • 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 90
    • 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 91
  • Scott, Kenneth

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

      IIF 92
    • 73 Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 93
    • 92 Jane Street, Edinburgh, EH6 5HG, Scotland

      IIF 94
  • 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 95 IIF 96 IIF 97
    • 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, United Kingdom

      IIF 98
  • Scott, David Campbell
    Scottish born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nest Marketing Hq, 7-11 Salamander Street, Edinburgh, EH6 7JJ, Scotland

      IIF 99
  • 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 100
  • Scott, Kenneth David
    born in February 1968

    Resident in Scotland

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

      IIF 101
    • 73, Hopetoun Street, Edinburgh, Scotland, EH7 4NG, Scotland

      IIF 102
  • Scott, Kenneth David
    born in February 1968

    Resident in United Kingdom

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

      IIF 103
    • 122, Winchcombe Steet, Cheltenham, Gloucestershire, GL52 2NW, England

      IIF 104
  • Mr Kenneth David Scott
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 125
  • Whyte, Scott Donald David
    British born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 140
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 141
  • Whyte, Scott Donald David
    British director born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 142
  • 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 143
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 144
  • 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 145
    • 12 Shearwater Crescent, Dunfermline, Fife, KY11 8JX

      IIF 146
    • 3, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 147
    • 5-10, Dock Place, Edinburgh, EH6 6LU

      IIF 148 IIF 149
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 150
    • 5-10, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 151 IIF 152
  • 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 153
    • 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 154
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 155
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 156 IIF 157
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 158
  • 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 159
    • 15, Salamander Place, Edinburgh, EH6 7JJ, United Kingdom

      IIF 160
    • Nest Marketing Hq, 7-11 Salamander Street, Edinburgh, EH6 7JJ, Scotland

      IIF 161 IIF 162
  • 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 163
  • Mr David Campbell Scott
    Scottish born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nest Marketing Hq, 7-11 Salamander Street, Edinburgh, EH6 7JJ, Scotland

      IIF 164
  • 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 165
child relation
Offspring entities and appointments
Active 74
  • 1
    369NOW LTD
    SC665407
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AAZ1 LIMITED
    - now SC477997
    46 PIZZAS LIMITED
    - 2015-04-09 SC477997 SC457761, SC457766, SC457775... (more)
    Begbies Traynor, Third Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-05-20 ~ dissolved
    IIF 47 - Director → ME
  • 3
    ALTHY LTD
    - now SC536075
    AVELSTON LIMITED
    - 2017-09-12 SC536075
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-10 ~ dissolved
    IIF 26 - Director → ME
  • 4
    AUS SOLAR CO LIMITED
    - now SC639069
    SUN WISE ENERGY LIMITED
    - 2022-05-09 SC639069
    64 Bavelaw Road, Balerno, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2019-08-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 5
    BAILEY REAL ESTATE LTD
    SC396291
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 38 - Director → ME
  • 6
    BDGT LTD
    SC767776
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    2023-04-29 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-04-29 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 7
    BERRY369 LTD
    SC665025
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 8
    BOOM PIZZA LIMITED
    SC548569
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 9
    BOOM PIZZA MANAGEMENT LIMITED
    SC553561
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    BUCKLE UP PARTNERS LLP
    SO305641
    6 Rodney Place, Edinburgh, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 101 - LLP Designated Member → ME
  • 11
    CJL TRUSTEES LTD
    SC742350
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-08-01 ~ now
    IIF 128 - Director → ME
  • 12
    CORD99 LIMITED
    SC517818
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Officer
    2017-02-24 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 13
    CREST COMMODITIES LIMITED
    08282942
    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 30 - Director → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 124 - Has significant influence or controlOE
    IIF 124 - Has significant influence or control as a member of a firmOE
  • 14
    CREST SECURITIES LIMITED
    08283288
    Carter Lane, Level 2, 42-44 Carter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 55 - Director → ME
  • 15
    CRL18 LTD
    SC609762
    31 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 81 - Director → ME
  • 16
    D C SCOTT PROPERTY LIMITED
    SC680609
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,366 GBP2024-06-30
    Officer
    2020-11-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 17
    DGE SERVE LTD
    15110640 15080273
    122 Winchcombe Street, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-02 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-09-02 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 18
    DJCE LIMITED
    SC759653
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 19
    DKM (EDINBURGH) LTD
    SC721206
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    DVGT LIMITED
    - now SC457775
    49 PIZZAS LIMITED
    - 2015-04-09 SC457775 SC457761, SC457766, SC457785... (more)
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 50 - Director → ME
  • 21
    EDGE SERVE (AFRICA) LTD
    - now 14551855
    BEGDS LIMITED
    - 2024-09-06 14551855
    55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-01-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    EDGE SERVE 2 LIMITED
    SC818294 SC818317, SC821170
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 23
    EDGE SERVE 3 LIMITED
    SC818317 SC818294, SC821170
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 24
    EDGE SERVE 4 LIMITED
    SC821170 SC818294, SC818317
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 25
    EDGE SERVE LTD
    15080273 15110640
    Suite 20 30 Churchill Square, Kings Hill, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,238 GBP2024-08-31
    Officer
    2025-08-18 ~ now
    IIF 3 - Director → ME
    2023-08-17 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 26
    EDGE SERVE PAKISTAN LIMITED
    SC825016
    6 Dock Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 27
    EDGE SERVE POWER LIMITED
    SC827291
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 28
    ENERGY NOW LIMITED
    - now SC723883
    CALEDONIAN SOLAR CO LTD - 2022-05-31
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    -11,361 GBP2023-02-28
    Officer
    2022-09-01 ~ now
    IIF 63 - Director → ME
    2022-02-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 9 - Has significant influence or controlOE
    2022-09-01 ~ now
    IIF 112 - Has significant influence or controlOE
  • 29
    EUROPEAN STUDENT DEVELOPMENTS LTD
    12389235
    Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,988 GBP2022-01-31
    Officer
    2020-01-07 ~ now
    IIF 67 - Director → ME
  • 30
    FACILITRADE INTERNATIONAL LIMITED
    SC569836
    7 Priestden Place, St. Andrews, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 163 - Right to appoint or remove directors as a member of a firmOE
  • 31
    FISH BY PRODUCT LIMITED
    SC658794
    29 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 32
    FVGT LIMITED
    - now SC457785
    47 PIZZAS LIMITED
    - 2015-04-09 SC457785 SC457761, SC457766, SC457775... (more)
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 51 - Director → ME
  • 33
    FW VEHICLE SOLUTIONS LIMITED
    SC593570
    Old Road Garage, Kennet Village, Alloa, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    614,486 GBP2024-04-30
    Officer
    2018-04-06 ~ now
    IIF 126 - Director → ME
  • 34
    GVGT LIMITED
    - now SC457761
    48 PIZZAS LIMITED
    - 2015-04-09 SC457761 SC457766, SC457775, SC457785... (more)
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 53 - Director → ME
  • 35
    IH 42 LIMITED
    SC658621
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-04-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 36
    IMMEDIATE HOMES (ENFIELD) LTD
    13507469
    International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 37
    IMMEDIATE HOMES (N.I.) LTD
    NI669949
    2 Carlisle Terrace, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    2020-06-03 ~ now
    IIF 70 - Director → ME
  • 38
    IMMEDIATE HOMES LIMITED
    SC658601
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-07-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 39
    INSTALL KB LTD
    SC767780
    73 Hopetoun Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-04-29 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-04-29 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 40
    INSTANT RECORD LIMITED
    SC658816
    20 Raeburn Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    JCHMB LIMITED
    SC582581
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 42
    K SCOTT LIMITED
    - now SC536252
    HOPON SOUTH LIMITED
    - 2017-08-22 SC536252
    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 25 - Director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 43
    KAMBALDA & CO LTD
    SC634511
    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 80 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 44
    KILDONAN PROJECTS LTD
    - now SC658594
    ORACLE ACQUISITIONS LIMITED
    - 2021-12-23 SC658594
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-31 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 45
    KS ENDURANCE LTD.
    SC444479
    73 Hopetoun Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 29 - Director → ME
  • 46
    LAFAV LIMITED
    SC533514
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 27 - Director → ME
  • 47
    LEGPULL LIMITED
    SC558948
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 48
    LEOPHICAS LIMITED
    SC683801
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    210,683 GBP2024-04-30
    Officer
    2020-12-16 ~ now
    IIF 132 - Director → ME
  • 49
    MIDCEN LTD
    - now SC659179
    ALL CLEAR 19 LIMITED
    - 2024-06-21 SC659179
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2020-04-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 50
    NEST MARKETING GROUP LIMITED
    SC632629 SC811473
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    161,020 GBP2024-06-30
    Officer
    2019-06-06 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 51
    NEST MARKETING GROUP SOUTH LIMITED
    SC811473 SC632629
    15 Salamander Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,217 GBP2025-05-31
    Officer
    2024-05-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
  • 52
    OCALL LTD
    SC517673
    92 Jane Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 35 - Director → ME
    2015-10-12 ~ dissolved
    IIF 94 - Secretary → ME
  • 53
    OLDCO 2025 LIMITED
    - now SC462766
    WATERMANS SOLICITORS LIMITED
    - 2024-09-24 SC462766
    LISTER SQUARE (NO 187) LIMITED
    - 2013-11-21 SC462766 07521599, 07603365, 07657436... (more)
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2013-11-18 ~ now
    IIF 131 - Director → ME
  • 54
    RSDAY LTD
    SC517675
    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 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 55
    SF PROPERTIES (EDINBURGH) LTD
    SC666878
    6 Dock Place, Unit 1 B, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    35,553 GBP2024-07-31
    Officer
    2020-07-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 56
    SHOOTER HOLDINGS LIMITED
    SC708665
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -11,428 GBP2024-06-30
    Officer
    2021-09-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 57
    SKIPPER'S PET PRODUCTS LIMITED
    08697408
    Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, England
    Active Corporate (4 parents)
    Equity (Company account)
    637,140 GBP2024-12-31
    Officer
    2020-08-24 ~ now
    IIF 68 - Director → ME
  • 58
    SLW COMMERCIAL LIMITED
    SC671523
    5-10 Dock Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,574 GBP2024-04-30
    Officer
    2020-08-20 ~ now
    IIF 138 - Director → ME
  • 59
    SW (SCOTLAND) GROUP LIMITED
    SC578067
    5-10 Dock Place, Edinburgh
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    745,491 GBP2024-04-30
    Officer
    2017-10-05 ~ now
    IIF 129 - Director → ME
  • 60
    SW (SCOTLAND) HOLDINGS LIMITED
    SC687510
    5-10 Dock Place, Edinburgh, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    617,750 GBP2024-04-30
    Officer
    2021-01-29 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 61
    TAYLOR AND SCOTT LTD
    SC653365
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    -6,952 GBP2022-02-28
    Officer
    2021-06-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    THE AUTOSTADT CAR CLUB LIMITED
    SC823019
    5-10 Dock Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-09-17 ~ dissolved
    IIF 141 - Director → ME
  • 63
    THE EDINBURGH WATER COMPANY LIMITED
    SC552149
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 64
    TVGT LIMITED
    - now SC457766
    50 PIZZAS LIMITED
    - 2015-04-09 SC457766 SC457761, SC457775, SC457785... (more)
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 52 - Director → ME
  • 65
    VICES DALKEITH LIMITED
    SC581351
    152 High Street, Dalkeith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 66
    WATERMANS LEGAL (SERVICES) LIMITED
    SC846738 SC578203
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-29 ~ now
    IIF 136 - Director → ME
  • 67
    WATERMANS LEGAL HOLDINGS LIMITED
    SC687504
    5-10 Dock Place, Edinburgh, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    682,879 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-01-29 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 68
    WATERMANS LEGAL LIMITED
    SC578203 SC846738
    5-10 Dock Place, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    814,091 GBP2024-12-30
    Officer
    2017-10-06 ~ now
    IIF 130 - Director → ME
  • 69
    WATERMANS PROPERTY SALES LIMITED
    SC730148
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    66,248 GBP2024-12-31
    Officer
    2022-04-21 ~ now
    IIF 135 - Director → ME
  • 70
    WAVERLEY REAL ESTATE LIMITED
    SC396371
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 54 - Director → ME
  • 71
    WFW PROPERTY LIMITED
    SC853453
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2025-06-25 ~ now
    IIF 133 - Director → ME
  • 72
    WP2022 LIMITED
    - now SC653901
    WATERMANS PROPERTY LIMITED
    - 2022-02-11 SC653901
    5-10 Dock Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,006 GBP2020-12-31
    Officer
    2020-02-07 ~ dissolved
    IIF 142 - Director → ME
  • 73
    YOU CAN DANCE LIMITED
    - now SC528347
    PAPDEL LIMITED
    - 2016-05-03 SC528347
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 74
    ZZ4PA LTD
    09510173
    32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 37 - Director → ME
Ceased 31
  • 1
    4ON 365 LIMITED
    - now 06638175 11172830
    GAMINGDELUXE LIMITED - 2019-12-23
    122 Winchcombe Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    510,329 GBP2024-03-31
    Officer
    2023-09-01 ~ 2024-07-20
    IIF 83 - Director → ME
  • 2
    AVATAR FOIL LIMITED
    SC410250 SC438983
    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 46 - Director → ME
  • 3
    AVATARFOIL SERVICES LIMITED - now SC410250
    LAFAVORITADELIVERED LTD
    - 2016-05-12 SC438983 SC526142
    88 Brunswick Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2014-09-02 ~ 2016-03-02
    IIF 31 - Director → ME
  • 4
    AVELLIERIE LIMITED
    SC558947
    24238, Sc558947 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -16,344 GBP2022-02-28
    Officer
    2017-03-01 ~ 2020-06-17
    IIF 65 - Director → ME
  • 5
    BACH LLP
    OC450672
    122 Winchcombe Steet, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ 2025-12-31
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    2024-01-17 ~ 2025-12-31
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BUCKLEUP LIMITED
    SC528350
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ 2017-02-23
    IIF 24 - Director → ME
  • 7
    CALEDONIAN VEHICLE ASSESSORS LIMITED
    SC479614
    1 Carlaverock Grove, Tranent, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,190 GBP2018-11-30
    Officer
    2014-06-10 ~ 2019-02-01
    IIF 127 - Director → ME
    Person with significant control
    2016-06-10 ~ 2019-02-01
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – More than 50% but less than 75% OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CORD99 LIMITED
    SC517818
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Officer
    2015-10-13 ~ 2017-02-23
    IIF 32 - Director → ME
    2015-10-13 ~ 2017-02-23
    IIF 92 - Secretary → ME
  • 9
    ENERGY NOW LIMITED - now
    CALEDONIAN SOLAR CO LTD
    - 2022-05-31 SC723883
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    -11,361 GBP2023-02-28
    Officer
    2022-02-21 ~ 2022-05-31
    IIF 64 - Director → ME
    Person with significant control
    2022-02-21 ~ 2022-06-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 10
    ENTIRE LLP
    OC450973
    122 Winchcombe Street, Cheltenham, United Kingdom (+44), England
    Active Corporate (2 parents)
    Officer
    2024-02-11 ~ 2025-12-31
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    2024-02-11 ~ 2025-12-31
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    EPOT9 LIMITED
    - now SC477998
    45 PIZZAS LIMITED
    - 2015-10-19 SC477998 SC457761, SC457766, SC457775... (more)
    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 48 - Director → ME
  • 12
    FIRST FOR - GROUP LIMITED
    SC523301
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -42,177 GBP2024-04-29
    Officer
    2020-07-13 ~ 2023-01-01
    IIF 134 - Director → ME
  • 13
    FW VEHICLE SOLUTIONS LIMITED
    SC593570
    Old Road Garage, Kennet Village, Alloa, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    614,486 GBP2024-04-30
    Person with significant control
    2018-04-06 ~ 2021-03-19
    IIF 145 - Has significant influence or control OE
  • 14
    HARDTHORN LIMITED
    SC764670
    43 Pilton Crescent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-06-08 ~ 2024-07-31
    IIF 74 - Director → ME
    2023-06-08 ~ 2025-01-16
    IIF 4 - Director → ME
  • 15
    IMMEDIATE HOMES LIMITED
    SC658601
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-31 ~ 2026-01-19
    IIF 60 - Director → ME
  • 16
    JEL RESOURCES LIMITED
    06302642
    32 Shooters Hill Road, Blackheath, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ 2011-10-16
    IIF 36 - Director → ME
  • 17
    KAMBALDA & CO LTD
    SC634511
    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 11 - Director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-20
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-06-26 ~ 2020-06-17
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    OLDCO 2025 LIMITED - now
    WATERMANS SOLICITORS LIMITED
    - 2024-09-24 SC462766
    LISTER SQUARE (NO 187) LIMITED - 2013-11-21 07521599, 07603365, 07657436... (more)
    5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-09-30
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 19
    OMNI EARTH LIMITED
    08658700
    New Loom House Suite 5.07, Back Church Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-21 ~ 2015-03-01
    IIF 34 - Director → ME
  • 20
    PIZZA SECRET LIMITED
    SC457773
    Cowan & Partners Ltd, 60 Constitution Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2013-08-28 ~ 2016-03-02
    IIF 49 - Director → ME
  • 21
    ROVER PARTNERS LLP
    OC399040
    Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, England
    Active Corporate (8 parents)
    Officer
    2015-03-25 ~ 2016-03-01
    IIF 102 - LLP Designated Member → ME
  • 22
    RSDAY LTD
    SC517675
    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 33 - Director → ME
    2015-10-12 ~ 2017-02-23
    IIF 93 - Secretary → ME
  • 23
    SANBACH LLP
    OC450664
    122 Winchcombe Steet, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ 2025-12-31
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    2024-01-17 ~ 2025-12-31
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SANDBOX MARKETING LIMITED
    SC618217
    519c King Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-01-15 ~ 2019-06-20
    IIF 42 - Director → ME
    Person with significant control
    2019-01-15 ~ 2019-06-20
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Right to appoint or remove directors OE
  • 25
    SCOTPRO ARCHITECTURAL SPRAYPAINTERS LTD
    SC614545
    132 St. Johns Road, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    95,954 GBP2023-11-30
    Officer
    2018-11-23 ~ 2018-12-17
    IIF 12 - Director → ME
  • 26
    SHORE BOOKKEEPING LIMITED - now
    TEAM ACCOUNTS LIMITED
    - 2023-12-06 SC692664
    3 Dock Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,054 GBP2024-04-30
    Officer
    2021-03-18 ~ 2023-11-30
    IIF 140 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-03-18
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    SW (SCOTLAND) GROUP LIMITED
    SC578067
    5-10 Dock Place, Edinburgh
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    745,491 GBP2024-04-30
    Person with significant control
    2017-10-05 ~ 2022-03-02
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 28
    TAYLOR AND SCOTT LTD
    SC653365
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    -6,952 GBP2022-02-28
    Officer
    2020-02-03 ~ 2020-05-26
    IIF 66 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-05-26
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    UPEARLY LIMITED
    SC535738
    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 28 - Director → ME
  • 30
    VIVA ITALIA LTD
    - now SC258297 SC571752, SC571756
    ARIANNA PROPERTIES LTD. - 2018-10-12 SC571752
    Old Bank Chambers, 44 Civic Square, Motherwell, Scotland
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    4,736,975 GBP2024-06-30
    Officer
    2019-01-09 ~ 2019-01-10
    IIF 88 - Director → ME
    2018-11-29 ~ 2018-12-19
    IIF 87 - Director → ME
  • 31
    WATERMANS LEGAL LIMITED
    SC578203 SC846738
    5-10 Dock Place, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    814,091 GBP2024-12-30
    Person with significant control
    2017-10-06 ~ 2022-03-02
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE

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.