logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kenneth David Scott

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

    Resident in Scotland

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

      IIF 1
  • Mr Kenneth David Scott
    British born in February 1968

    Resident in Scotland

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

      IIF 2
    • icon of address 6, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 3
    • icon of address 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 7 IIF 8 IIF 9
    • icon of address 6/5, Rodney Place, Edinburgh, EH7 4FR

      IIF 10
    • icon of address 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 11 IIF 12 IIF 13
    • icon of address 6/5, Rodney Place, Edinburgh, EH7 4FR, United Kingdom

      IIF 17 IIF 18
    • icon of address Unit 1-4a, Estate Road 7, South Humberside Industrial Estate, Grimsby, DN31 2TP, England

      IIF 19
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 20
    • icon of address Level 2, 42- 44 Carter Lane, London, EC4V 5EA

      IIF 21
  • Kenneth David Scott
    British born in February 1965

    Resident in Scotland

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

      IIF 22
  • Mr Kenneth David Scott
    British born in February 1968

    Resident in United Kingdom

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

      IIF 23
    • icon of address 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 24
    • icon of address 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 25
    • icon of address 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 26 IIF 27
    • icon of address 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 28
  • Mr Kenneth Scott
    British born in February 1968

    Resident in Scotland

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

      IIF 29 IIF 30 IIF 31
    • icon of address 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, United Kingdom

      IIF 32
  • Kenneth David Scott
    British born in February 1968

    Resident in United Kingdom

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

      IIF 33
    • icon of address 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 34
  • Kenneth Scott
    British born in February 1968

    Resident in Scotland

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

      IIF 35
    • icon of address 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 36
  • Kenneth Scott
    British born in February 1968

    Resident in England

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

      IIF 37
  • Scott, Kenneth David
    British business consultamt born in February 1968

    Resident in Scotland

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

      IIF 38
  • 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
    • icon of address 73, Hopetoun Street, Edinburgh, Midlothian, EH7 4NG, Scotland

      IIF 52
  • Scott, Kenneth David
    British business manager born in February 1968

    Resident in Scotland

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

      IIF 53
  • Scott, Kenneth David
    British chief executive born in February 1968

    Resident in Scotland

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

      IIF 54
  • Scott, Kenneth David
    British company director born in February 1968

    Resident in Scotland

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

      IIF 55
    • icon of address 73 Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 56
    • icon of address 73, Hopetoun Street, Edinburgh, EH7 4NG, United Kingdom

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

    Resident in Scotland

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

      IIF 58
  • Scott, Kenneth David
    British corporate financier born in February 1968

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 60
    • icon of address 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 61 IIF 62
    • icon of address 86-88 Brunswick Street, Edinburgh, EH7 5HU, United Kingdom

      IIF 63
  • Scott, Kenneth David
    British property developer born in February 1968

    Resident in Scotland

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

      IIF 64
  • Kenneth Scott
    British born in February 1968

    Resident in United Kingdom

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

      IIF 65
  • Mr David Scott
    British born in April 1956

    Resident in United Kingdom

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

      IIF 66
  • Mr David Scott
    British born in September 1993

    Resident in United Kingdom

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

      IIF 67
    • icon of address 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 68
  • Mr David Scott
    British born in September 1993

    Resident in Australia

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

      IIF 69
    • icon of address 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 70 IIF 71
  • Scott, Kenneth David
    British business consultant born in February 1968

    Resident in United Kingdom

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

      IIF 72
    • icon of address 20, Raeburn Place, Edinburgh, EH4 1HN, Scotland

      IIF 73
    • icon of address 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 74
    • icon of address 43, Pilton Crescent, Edinburgh, EH5 2HT, Scotland

      IIF 75
    • icon of address 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 76 IIF 77 IIF 78
    • icon of address 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 81 IIF 82 IIF 83
    • icon of address 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, United Kingdom

      IIF 88
    • icon of address 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 89
    • icon of address B1, Wilton Road, Humberston, Grimsby, DN36 4AW, England

      IIF 90
    • icon of address Unit 1-4a, Estate Road 7, South Humberside Industrial Estate, Grimsby, DN31 2TP, England

      IIF 91 IIF 92
    • icon of address 2, Carlisle Terrace, Londonderry, BT48 6JX, Northern Ireland

      IIF 93
  • Scott, Kenneth David
    British business executive born in February 1968

    Resident in United Kingdom

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

      IIF 94
  • Scott, Kenneth David
    British consultant born in February 1968

    Resident in United Kingdom

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

      IIF 95
  • Scott, Kenneth David
    British director born in February 1968

    Resident in United Kingdom

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

      IIF 96
    • icon of address 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 97 IIF 98
    • icon of address 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 99
    • icon of address 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 100
    • icon of address The Canal House, 2 Speirs Wharf, Glasgow, G4 9UG, Scotland

      IIF 101 IIF 102
  • Scott, Kenneth David
    British management consultant born in February 1968

    Resident in United Kingdom

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

      IIF 103
  • Scott, Kenneth David
    Scottish business manager born in February 1968

    Resident in Scotland

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

      IIF 104
  • Mr Scott Donald David Whyte
    British born in March 1982

    Resident in Scotland

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

      IIF 105
    • icon of address 12 Shearwater Crescent, Dunfermline, Fife, KY11 8JX

      IIF 106
    • icon of address 3, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 107
    • icon of address 5-10, Dock Place, Edinburgh, EH6 6LU

      IIF 108 IIF 109
    • icon of address 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 110
    • icon of address 5-10, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 111 IIF 112
  • Scott, David
    British company director born in September 1993

    Resident in Scotland

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

      IIF 113
  • Scott, Kenneth David
    born in February 1968

    Resident in Scotland

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

      IIF 114
    • icon of address 73, Hopetoun Street, Edinburgh, Scotland, EH7 4NG, Scotland

      IIF 115
  • Scott, Kenneth David
    born in February 1965

    Resident in Scotland

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

      IIF 116
  • Scott, Kenneth David
    born in February 1968

    Resident in United Kingdom

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

      IIF 117
    • icon of address 122, Winchcombe Steet, Cheltenham, Gloucestershire, GL52 2NW, England

      IIF 118
  • Mr David Campbell Scott
    British born in September 1993

    Resident in United Kingdom

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

      IIF 119
  • Mr David Campbell Scott
    Scottish born in September 1993

    Resident in Scotland

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

      IIF 120
    • icon of address 15, Salamander Place, Edinburgh, EH6 7JJ, United Kingdom

      IIF 121
    • icon of address 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 122 IIF 123
  • Scott, Kenneth
    British chief executive born in February 1968

    Resident in United Kingdom

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

      IIF 124
  • 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
    • icon of address Hudson House, 8 Albany Street, Edinburgh, EH1 3QB, United Kingdom

      IIF 132
  • Whyte, Scott Donald David
    British company director born in March 1982

    Resident in Scotland

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

      IIF 133
    • icon of address 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 134 IIF 135
  • Whyte, Scott Donald David
    British director born in March 1982

    Resident in Scotland

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

      IIF 136
    • icon of address 5-10, Dock Place, Edinburgh, EH6 6LU

      IIF 137 IIF 138
    • icon of address 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 139 IIF 140 IIF 141
    • icon of address 5-10, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 142
  • Whyte, Scott Donald David
    British solicitor born in March 1982

    Resident in Scotland

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

      IIF 143
    • icon of address 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 144 IIF 145
    • icon of address 5-10, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 146 IIF 147
  • Scott, David
    British sales director born in April 1956

    Resident in United Kingdom

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

      IIF 148
  • Scott, David
    British company director born in September 1993

    Resident in United Kingdom

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

      IIF 149
    • icon of address 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 150
  • Scott, David
    British business consultant born in September 1993

    Resident in Australia

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

      IIF 151
  • Scott, David
    British business executive born in September 1993

    Resident in Australia

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

      IIF 152
  • Scott, David
    British business person born in September 1993

    Resident in Australia

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

      IIF 153
  • Scott, David
    British energy consultant born in September 1993

    Resident in Australia

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

      IIF 154
  • Mr David Campbell Scott
    Scottish born in September 1993

    Resident in United Kingdom

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

      IIF 155
  • Scott, David Campbell
    British co-founder born in September 1993

    Resident in United Kingdom

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

      IIF 156
  • Scott, David Campbell
    Scottish company director born in September 1993

    Resident in Scotland

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

      IIF 157
  • Scott, David Campbell
    Scottish director born in September 1993

    Resident in Scotland

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

      IIF 158
  • Scott, David Campbell
    Scottish managing director born in September 1993

    Resident in Scotland

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

      IIF 159
    • icon of address 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 160
  • Scott, David
    born in August 1955

    Resident in Scotland

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

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

    Resident in United Kingdom

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

      IIF 162
  • Scott, Kenneth

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

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

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

      IIF 165
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of address 6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    46 PIZZAS LIMITED - 2015-04-09
    icon of address Begbies Traynor, Third Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 125 - Director → ME
  • 3
    ALTHY LTD
    - now
    AVELSTON LIMITED - 2017-09-12
    icon of address 6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-10 ~ dissolved
    IIF 48 - Director → ME
  • 4
    SUN WISE ENERGY LIMITED - 2022-05-09
    icon of address 64 Bavelaw Road, Balerno, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 5
    icon of address 122 Winchcombe Steet, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 118 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 64 - Director → ME
  • 7
    icon of address 6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-29 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-04-29 ~ 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
  • 8
    icon of address 6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address 6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    icon of address 6 Rodney Place, Edinburgh, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 114 - LLP Designated Member → ME
  • 12
    icon of address 5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 145 - Director → ME
  • 13
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Level 2 42- 44 Carter Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2014-11-30
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address Carter Lane, Level 2, 42-44 Carter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 104 - Director → ME
  • 16
    icon of address 31 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 89 - Director → ME
  • 17
    icon of address 60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,366 GBP2024-06-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 18
    icon of address 122 Winchcombe Street, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-02 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-09-02 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 19
    icon of address 6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 20
    icon of address 6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    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
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    49 PIZZAS LIMITED - 2015-04-09
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 128 - Director → ME
  • 22
    BEGDS LIMITED - 2024-09-06
    icon of address 55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ 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
  • 24
    icon of address 6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 25
    icon of address 6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ 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
  • 26
    icon of address Unit 1-4a, Estate Road 7 South Humberside Industrial Estate, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,238 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    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
  • 27
    icon of address 6 Dock Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ 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
  • 28
    icon of address 6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 29
    CALEDONIAN SOLAR CO LTD - 2022-05-31
    icon of address 6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    -11,361 GBP2023-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 154 - Director → ME
    icon of calendar 2022-09-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 71 - Has significant influence or controlOE
    icon of calendar 2022-09-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 30
    icon of address 122 Winchcombe Street, Cheltenham, United Kingdom (+44), England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 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
    icon of calendar 2020-01-07 ~ now
    IIF 90 - Director → ME
  • 32
    icon of address 7 Priestden Place, St. Andrews, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
  • 33
    icon of address 29 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 34
    47 PIZZAS LIMITED - 2015-04-09
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 129 - Director → ME
  • 35
    icon of address Old Road Garage, Kennet Village, Alloa, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    614,486 GBP2024-04-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 136 - Director → ME
  • 36
    48 PIZZAS LIMITED - 2015-04-09
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 131 - Director → ME
  • 37
    icon of address 6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 38
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 39
    icon of address 2 Carlisle Terrace, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 93 - Director → ME
  • 40
    icon of address 6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 113 - Director → ME
    icon of calendar 2020-03-31 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 41
    icon of address 73 Hopetoun Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-29 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-04-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 42
    icon of address 20 Raeburn Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 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
  • 43
    icon of address 6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 44
    HOPON SOUTH LIMITED - 2017-08-22
    icon of address 6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 6/5 Rodney Place, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 46
    ORACLE ACQUISITIONS LIMITED - 2021-12-23
    icon of address 6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 47
    icon of address 73 Hopetoun Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 52 - Director → ME
  • 48
    icon of address 6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 49 - Director → ME
  • 49
    icon of address 6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 42 - Director → ME
  • 50
    icon of address 5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    210,683 GBP2024-04-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 139 - Director → ME
  • 51
    ALL CLEAR 19 LIMITED - 2024-06-21
    icon of address 6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 52
    icon of address 60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    161,020 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 53
    icon of address 15 Salamander Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 54
    icon of address 92 Jane Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2015-10-12 ~ dissolved
    IIF 165 - Secretary → ME
  • 55
    WATERMANS SOLICITORS LIMITED - 2024-09-24
    LISTER SQUARE (NO 187) LIMITED - 2013-11-21
    icon of address 5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    610,131 GBP2023-12-31
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 144 - Director → ME
  • 56
    icon of address 6/5 Rodney Place, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,248 GBP2016-10-31
    Officer
    icon of calendar 2018-05-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 122 Winchcombe Steet, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address 6 Dock Place, Unit 1 B, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    35,553 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 59
    icon of address 60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -11,428 GBP2024-06-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 60
    icon of address Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    231,515 GBP2023-12-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 91 - Director → ME
  • 61
    icon of address 5-10 Dock Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,574 GBP2024-04-30
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 142 - Director → ME
  • 62
    icon of address 5-10 Dock Place, Edinburgh
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    745,491 GBP2024-04-30
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 137 - Director → ME
  • 63
    icon of address 5-10 Dock Place, Edinburgh, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    617,750 GBP2024-04-30
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 64
    icon of address 6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    -6,952 GBP2022-02-28
    Officer
    icon of calendar 2021-06-20 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 135 - Director → ME
  • 66
    icon of address 6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 67
    50 PIZZAS LIMITED - 2015-04-09
    icon of address Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 130 - Director → ME
  • 68
    icon of address 152 High Street, Dalkeith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 5-10 Dock Place, Edinburgh, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,046,517 GBP2023-12-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 70
    icon of address 5-10 Dock Place, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    351,738 GBP2023-12-30
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 138 - Director → ME
  • 71
    icon of address 5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    8,448 GBP2023-12-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 134 - Director → ME
  • 72
    icon of address Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 132 - Director → ME
  • 73
    WATERMANS PROPERTY LIMITED - 2022-02-11
    icon of address 5-10 Dock Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,006 GBP2020-12-31
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 141 - Director → ME
  • 74
    PAPDEL LIMITED - 2016-05-03
    icon of address 6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 43 - Director → ME
  • 75
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 63 - Director → ME
Ceased 29
  • 1
    GAMINGDELUXE LIMITED - 2019-12-23
    icon of address 122 Winchcombe Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    510,329 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ 2024-07-20
    IIF 95 - Director → ME
  • 2
    icon of address 60 Constitution Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    273,391 GBP2015-03-31
    Officer
    icon of calendar 2013-07-24 ~ 2016-03-02
    IIF 124 - Director → ME
  • 3
    LAFAVORITADELIVERED LTD - 2016-05-12
    icon of address 88 Brunswick Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ 2016-03-02
    IIF 54 - Director → ME
  • 4
    icon of address 24238, Sc558947 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -16,344 GBP2022-02-28
    Officer
    icon of calendar 2017-03-01 ~ 2020-06-17
    IIF 85 - Director → ME
  • 5
    icon of address 6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2017-02-23
    IIF 46 - Director → ME
  • 6
    icon of address 1 Carlaverock Grove, Tranent, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,190 GBP2018-11-30
    Officer
    icon of calendar 2014-06-10 ~ 2019-02-01
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ 2019-02-01
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 106 - Right to appoint or remove directors OE
  • 7
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2017-02-23
    IIF 55 - Director → ME
    icon of calendar 2015-10-13 ~ 2017-02-23
    IIF 163 - Secretary → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ 2020-12-04
    IIF 161 - LLP Member → ME
  • 9
    CALEDONIAN SOLAR CO LTD - 2022-05-31
    icon of address 6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    -11,361 GBP2023-02-28
    Officer
    icon of calendar 2022-02-21 ~ 2022-05-31
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-06-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    45 PIZZAS LIMITED - 2015-10-19
    icon of address Cowan & Partners Ltd, 60 Constitution Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -118,039 GBP2016-03-31
    Officer
    icon of calendar 2014-05-20 ~ 2016-03-02
    IIF 126 - Director → ME
  • 11
    icon of address 5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -42,177 GBP2024-04-29
    Officer
    icon of calendar 2020-07-13 ~ 2023-01-01
    IIF 140 - Director → ME
  • 12
    icon of address Old Road Garage, Kennet Village, Alloa, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    614,486 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-06 ~ 2021-03-19
    IIF 105 - Has significant influence or control OE
  • 13
    icon of address 43 Pilton Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-06-08 ~ 2024-07-31
    IIF 75 - Director → ME
    icon of calendar 2023-06-08 ~ 2025-01-16
    IIF 152 - Director → ME
  • 14
    icon of address 32 Shooters Hill Road, Blackheath, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2011-10-16
    IIF 59 - Director → ME
  • 15
    icon of address 6/5 Rodney Place, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2020-06-17
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2020-06-17
    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
    icon of calendar 2020-06-17 ~ 2020-06-20
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - 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
    icon of address 5-10 Dock Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    610,131 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address New Loom House Suite 5.07, Back Church Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ 2015-03-01
    IIF 57 - Director → ME
  • 18
    icon of address Cowan & Partners Ltd, 60 Constitution Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ 2016-03-02
    IIF 127 - Director → ME
  • 19
    icon of address Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-03-25 ~ 2016-03-01
    IIF 115 - LLP Designated Member → ME
  • 20
    icon of address 6/5 Rodney Place, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,248 GBP2016-10-31
    Officer
    icon of calendar 2015-10-12 ~ 2017-02-23
    IIF 56 - Director → ME
    icon of calendar 2015-10-12 ~ 2017-02-23
    IIF 164 - Secretary → ME
  • 21
    icon of address 519c King Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ 2019-06-20
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-06-20
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Right to appoint or remove directors OE
  • 22
    icon of address 132 St. Johns Road, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    95,954 GBP2023-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2018-12-17
    IIF 40 - Director → ME
  • 23
    TEAM ACCOUNTS LIMITED - 2023-12-06
    icon of address 3 Dock Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,054 GBP2024-04-30
    Officer
    icon of calendar 2021-03-18 ~ 2023-11-30
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-03-18
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 24
    GDC WASTE LIMITED - 2019-10-17
    icon of address Unit C Oak Park Industrial Estate, Northarbour Road, Portsmouth, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    125,570 GBP2024-01-31
    Officer
    icon of calendar 2018-01-08 ~ 2019-08-16
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2019-08-16
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 5-10 Dock Place, Edinburgh
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    745,491 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-10-05 ~ 2022-03-02
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 26
    icon of address 6 Dock Place, Suite 1b, Edinburgh, Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    -6,952 GBP2022-02-28
    Officer
    icon of calendar 2020-02-03 ~ 2020-05-26
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-05-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2016-05-18 ~ 2017-02-23
    IIF 50 - Director → ME
  • 28
    ARIANNA PROPERTIES LTD. - 2018-10-12
    icon of address Old Bank Chambers, 44 Civic Square, Motherwell, Scotland
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    4,600,973 GBP2023-05-31
    Officer
    icon of calendar 2019-01-09 ~ 2019-01-10
    IIF 102 - Director → ME
    icon of calendar 2018-11-29 ~ 2018-12-19
    IIF 101 - Director → ME
  • 29
    icon of address 5-10 Dock Place, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    351,738 GBP2023-12-30
    Person with significant control
    icon of calendar 2017-10-06 ~ 2022-03-02
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.