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, Kenneth David

    Related profiles found in government register
  • 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 1
  • 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 15
  • 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 16
  • 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 17
  • 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 18
    • icon of address 73 Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 19
    • icon of address 73, Hopetoun Street, Edinburgh, EH7 4NG, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • 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 23
    • icon of address 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 24 IIF 25
    • icon of address 86-88 Brunswick Street, Edinburgh, EH7 5HU, United Kingdom

      IIF 26
  • 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 27
  • 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 28
  • 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 29
    • icon of address 73, Hopetoun Street, Edinburgh, Scotland, EH7 4NG, Scotland

      IIF 30
  • 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 31
  • 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 32 IIF 33 IIF 34
    • icon of address 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, United Kingdom

      IIF 35
  • 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 36
  • 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 37
    • icon of address 20, Raeburn Place, Edinburgh, EH4 1HN, Scotland

      IIF 38
    • icon of address 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 39
    • icon of address 43, Pilton Crescent, Edinburgh, EH5 2HT, Scotland

      IIF 40
    • icon of address 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 41 IIF 42 IIF 43
    • icon of address 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 46 IIF 47 IIF 48
    • icon of address 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, United Kingdom

      IIF 53
    • icon of address 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 54
    • icon of address B1, Wilton Road, Humberston, Grimsby, DN36 4AW, England

      IIF 55
    • icon of address Unit 1-4a, Estate Road 7, South Humberside Industrial Estate, Grimsby, DN31 2TP, England

      IIF 56 IIF 57
    • icon of address 2, Carlisle Terrace, Londonderry, BT48 6JX, Northern Ireland

      IIF 58
  • 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 59
  • 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 60
  • 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 61
    • icon of address 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 62 IIF 63
    • icon of address 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 64
    • icon of address 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 65
    • icon of address The Canal House, 2 Speirs Wharf, Glasgow, G4 9UG, Scotland

      IIF 66 IIF 67
  • 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 68
  • 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 69
    • icon of address 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 70
  • 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 71
    • icon of address 6, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 72
    • icon of address 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 73 IIF 74 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

      IIF 79
    • icon of address 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 80 IIF 81 IIF 82
    • icon of address 6/5, Rodney Place, Edinburgh, EH7 4FR, United Kingdom

      IIF 86 IIF 87
    • icon of address Unit 1-4a, Estate Road 7, South Humberside Industrial Estate, Grimsby, DN31 2TP, England

      IIF 88
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 89
    • icon of address Level 2, 42- 44 Carter Lane, London, EC4V 5EA

      IIF 90
  • 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 91
    • icon of address 122, Winchcombe Steet, Cheltenham, Gloucestershire, GL52 2NW, England

      IIF 92
  • 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 93
  • 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 94
  • 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 95
  • Scott, Kenneth
    British company director born in February 1968

    Resident in United Kingdom

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

      IIF 96 IIF 97
  • 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 103
  • 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 104
    • icon of address 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 105 IIF 106
  • 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 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 IIF 111 IIF 112
    • icon of address 5-10, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 113
  • 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 114
    • icon of address 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 115 IIF 116
    • icon of address 5-10, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 117 IIF 118
  • 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 119
  • 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 120
  • 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 121
  • 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 122
  • 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 123
  • 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 124
  • 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 125
  • 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 126
    • icon of address 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 127
  • 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 128
    • icon of address 12 Shearwater Crescent, Dunfermline, Fife, KY11 8JX

      IIF 129
    • icon of address 3, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 130
    • icon of address 5-10, Dock Place, Edinburgh, EH6 6LU

      IIF 131 IIF 132
    • icon of address 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

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

      IIF 134 IIF 135
  • 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 136
  • 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 137
    • icon of address 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 138
  • 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 139
  • 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 140
    • icon of address 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 141
    • icon of address 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 142
    • icon of address 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 143 IIF 144
    • icon of address 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 145
  • 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 146
    • icon of address 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 147
  • Scott, Kenneth

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

      IIF 148
    • icon of address 73 Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 149
    • icon of address 92 Jane Street, Edinburgh, EH6 5HG, Scotland

      IIF 150
  • 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 151
    • icon of address 15, Salamander Place, Edinburgh, EH6 7JJ, United Kingdom

      IIF 152
    • icon of address 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 153 IIF 154
  • 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 155
    • icon of address 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 156 IIF 157
  • 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 158
  • 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 159
  • 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 160
  • 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 161
    • icon of address 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 162
  • 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 163
  • 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 164
  • 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 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 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - 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 96 - 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 11 - 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 137 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - 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 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 69 - 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 27 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2023-04-29 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 10
    icon of address 6/5 Rodney Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 82 - 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 29 - 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 116 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
    IIF 90 - 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 28 - Director → ME
  • 16
    icon of address 31 Albany Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 54 - 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 125 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2023-09-02 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - 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 122 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 156 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - 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 99 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 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 57 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 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 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 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 123 - Director → ME
    icon of calendar 2022-09-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 157 - Has significant influence or controlOE
    icon of calendar 2022-09-01 ~ now
    IIF 78 - 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 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 93 - 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 55 - 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 159 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 164 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - 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 100 - 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 107 - 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 102 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - 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 58 - 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 36 - Director → ME
    icon of calendar 2020-03-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2023-04-29 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 87 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 86 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 35 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - 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 15 - 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 12 - 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 5 - 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 110 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - 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 163 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 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
  • 53
    icon of address 15 Salamander Place, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 152 - 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 21 - Director → ME
    icon of calendar 2015-10-12 ~ dissolved
    IIF 150 - 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 115 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - 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 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 94 - 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 120 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - 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 127 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - 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 56 - 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 113 - 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 108 - 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 118 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 76 - 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 106 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 32 - 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 101 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 71 - 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 117 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - 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 109 - 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 105 - 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 103 - 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 112 - 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 6 - Director → ME
  • 75
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 26 - 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 60 - 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 95 - 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 17 - 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 50 - 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 9 - 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 114 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ 2019-02-01
    IIF 129 - Ownership of shares – More than 50% but less than 75% OE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 129 - 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 18 - Director → ME
    icon of calendar 2015-10-13 ~ 2017-02-23
    IIF 148 - 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 119 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-06-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - 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 97 - 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 111 - 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 128 - 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 40 - Director → ME
    icon of calendar 2023-06-08 ~ 2025-01-16
    IIF 121 - 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 22 - 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 138 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2020-06-17
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Right to appoint or remove directors OE
    icon of calendar 2020-06-17 ~ 2020-06-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - 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 133 - Ownership of shares – 75% or more OE
    IIF 133 - 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 20 - 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 98 - 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 30 - 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 19 - Director → ME
    icon of calendar 2015-10-12 ~ 2017-02-23
    IIF 149 - 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 124 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-06-20
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - 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 3 - 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 104 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-03-18
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - 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 136 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2019-08-16
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - 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 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-05-26
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - 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 13 - 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 67 - Director → ME
    icon of calendar 2018-11-29 ~ 2018-12-19
    IIF 66 - 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 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - 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.