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

Whyte, Scott Donald David

    Related profiles found in government register
  • Whyte, Scott Donald David
    British company director born in March 1982

    Resident in Scotland

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

      IIF 1
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 2 IIF 3
  • Whyte, Scott Donald David
    British director born in March 1982

    Resident in Scotland

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

      IIF 4
    • 5-10, Dock Place, Edinburgh, EH6 6LU

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

      IIF 7 IIF 8 IIF 9
    • 5-10, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 10
  • Whyte, Scott Donald David
    British solicitor born in March 1982

    Resident in Scotland

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

      IIF 11
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 12 IIF 13
    • 5-10, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 14 IIF 15
  • Mr Scott Donald David Whyte
    British born in March 1982

    Resident in Scotland

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

      IIF 16
    • 12 Shearwater Crescent, Dunfermline, Fife, KY11 8JX

      IIF 17
    • 3, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 18
    • 5-10, Dock Place, Edinburgh, EH6 6LU

      IIF 19 IIF 20
    • 5-10, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 21
    • 5-10, Dock Place, Edinburgh, EH6 6LU, United Kingdom

      IIF 22 IIF 23
  • Scott, Kenneth David
    British business consultamt born in February 1968

    Resident in Scotland

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

      IIF 24
  • Scott, Kenneth David
    British business consultant born in February 1968

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 38
  • Scott, Kenneth David
    British business manager born in February 1968

    Resident in Scotland

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

      IIF 39
  • Scott, Kenneth David
    British chief executive born in February 1968

    Resident in Scotland

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

      IIF 40
  • Scott, Kenneth David
    British company director born in February 1968

    Resident in Scotland

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

      IIF 41
    • 73 Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 42
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, United Kingdom

      IIF 43
  • Scott, Kenneth David
    British company secretary born in February 1968

    Resident in Scotland

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

      IIF 44
  • Scott, Kenneth David
    British corporate financier born in February 1968

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 46
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 47 IIF 48
    • 86-88 Brunswick Street, Edinburgh, EH7 5HU, United Kingdom

      IIF 49
  • Scott, Kenneth David
    British property developer born in February 1968

    Resident in Scotland

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

      IIF 50
  • Scott, David
    British company director born in September 1993

    Resident in Scotland

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

      IIF 51
  • Scott, Kenneth David
    Scottish business manager born in February 1968

    Resident in Scotland

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

      IIF 52
  • Kenneth Scott
    British born in February 1968

    Resident in Scotland

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

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

      IIF 54
  • Mr Kenneth David Scott
    British born in February 1968

    Resident in Scotland

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

      IIF 55
    • 6, Dock Place, Edinburgh, EH6 6LU, Scotland

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

      IIF 57 IIF 58 IIF 59
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

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

      IIF 63
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 64 IIF 65 IIF 66
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, United Kingdom

      IIF 70 IIF 71
    • Unit 1-4a, Estate Road 7, South Humberside Industrial Estate, Grimsby, DN31 2TP, England

      IIF 72
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 73
    • Level 2, 42- 44 Carter Lane, London, EC4V 5EA

      IIF 74
  • Kenneth David Scott
    British born in February 1965

    Resident in Scotland

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

      IIF 75
  • Mr Kenneth Scott
    British born in February 1968

    Resident in Scotland

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

      IIF 76 IIF 77 IIF 78
    • 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, United Kingdom

      IIF 79
  • Scott, Kenneth David
    born in February 1968

    Resident in Scotland

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

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

      IIF 81
  • Scott, Kenneth David
    born in February 1965

    Resident in Scotland

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

      IIF 82
  • Kenneth Scott
    British born in February 1968

    Resident in England

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

      IIF 83
  • Scott, David
    born in August 1955

    Resident in Scotland

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

      IIF 84
  • Scott, David
    British business consultant born in September 1993

    Resident in Australia

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

      IIF 85
  • Scott, David
    British business executive born in September 1993

    Resident in Australia

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

      IIF 86
  • Scott, David
    British business person born in September 1993

    Resident in Australia

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

      IIF 87
  • Scott, David
    British energy consultant born in September 1993

    Resident in Australia

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

      IIF 88
  • Scott, David Campbell
    Scottish company director born in September 1993

    Resident in Scotland

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

      IIF 89
  • Scott, David Campbell
    Scottish director born in September 1993

    Resident in Scotland

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

      IIF 90
  • Scott, David Campbell
    Scottish managing director born in September 1993

    Resident in Scotland

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

      IIF 91
    • 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 92
  • Scott, Kenneth David
    British business consultant born in February 1968

    Resident in United Kingdom

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

      IIF 93
    • 20, Raeburn Place, Edinburgh, EH4 1HN, Scotland

      IIF 94
    • 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

      IIF 95
    • 43, Pilton Crescent, Edinburgh, EH5 2HT, Scotland

      IIF 96
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 97 IIF 98 IIF 99
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 102 IIF 103 IIF 104
    • 6/5, Rodney Place, Edinburgh, Midlothian, EH7 4FR, United Kingdom

      IIF 109
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 110
    • B1, Wilton Road, Humberston, Grimsby, DN36 4AW, England

      IIF 111
    • Unit 1-4a, Estate Road 7, South Humberside Industrial Estate, Grimsby, DN31 2TP, England

      IIF 112 IIF 113
    • 2, Carlisle Terrace, Londonderry, BT48 6JX, Northern Ireland

      IIF 114
  • Scott, Kenneth David
    British business executive born in February 1968

    Resident in United Kingdom

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

      IIF 115
  • Scott, Kenneth David
    British consultant born in February 1968

    Resident in United Kingdom

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

      IIF 116
  • Scott, Kenneth David
    British director born in February 1968

    Resident in United Kingdom

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

      IIF 117
    • 6, Dock Place, Suite 1b, Edinburgh, EH6 6LU, United Kingdom

      IIF 118 IIF 119
    • 6, Dock Place, Suite 1b, Edinburgh, Lothian, EH6 6LU

      IIF 120
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 121
    • The Canal House, 2 Speirs Wharf, Glasgow, G4 9UG, Scotland

      IIF 122 IIF 123
  • Scott, Kenneth David
    British management consultant born in February 1968

    Resident in United Kingdom

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

      IIF 124
  • Mr David Campbell Scott
    Scottish born in September 1993

    Resident in Scotland

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

      IIF 125
    • 15, Salamander Place, Edinburgh, EH6 7JJ, United Kingdom

      IIF 126
    • 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 127 IIF 128
  • Scott, Kenneth David
    born in February 1968

    Resident in United Kingdom

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

      IIF 129
    • 122, Winchcombe Steet, Cheltenham, Gloucestershire, GL52 2NW, England

      IIF 130
  • Mr David Scott
    British born in September 1993

    Resident in Australia

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

      IIF 131
    • 6/5, Rodney Place, Edinburgh, EH7 4FR, Scotland

      IIF 132 IIF 133
  • Scott, David
    British sales director born in April 1956

    Resident in United Kingdom

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

      IIF 134
  • Scott, David
    British company director born in September 1993

    Resident in United Kingdom

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

      IIF 135
    • 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 136
  • Kenneth David Scott
    British born in February 1968

    Resident in United Kingdom

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

      IIF 137
    • 73, Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 138
  • Kenneth Scott
    British born in February 1968

    Resident in United Kingdom

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

      IIF 139
  • Mr Kenneth David Scott
    British born in February 1968

    Resident in United Kingdom

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

      IIF 140
    • 29, Rutland Square, Edinburgh, EH1 2BW, Scotland

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

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

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

      IIF 145
  • Scott, David Campbell
    British co-founder born in September 1993

    Resident in United Kingdom

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

      IIF 146
  • Scott, Kenneth
    British chief executive born in February 1968

    Resident in United Kingdom

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

      IIF 147
  • Scott, Kenneth
    British company director born in February 1968

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 155
  • Mr David Scott
    British born in April 1956

    Resident in United Kingdom

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

      IIF 156
  • Mr David Scott
    British born in September 1993

    Resident in United Kingdom

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

      IIF 157
    • 2, Arrow Crescent, Musselburgh, EH21 7EN, Scotland

      IIF 158
  • Mr David Campbell Scott
    British born in September 1993

    Resident in United Kingdom

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

      IIF 159
  • Mr Kenneth David Scott
    British Virgin Islander born in February 1968

    Resident in Scotland

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

      IIF 160
  • Scott, David Campbell
    Scottish managing director born in September 1993

    Resident in United Kingdom

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

      IIF 161
  • Scott, Kenneth

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

      IIF 162
    • 73 Hopetoun Street, Edinburgh, EH7 4NG, Scotland

      IIF 163
    • 92 Jane Street, Edinburgh, EH6 5HG, Scotland

      IIF 164
  • Mr David Campbell Scott
    Scottish born in September 1993

    Resident in United Kingdom

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

      IIF 165
child relation
Offspring entities and appointments
Active 75
  • 1
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-26 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 2
    46 PIZZAS LIMITED - 2015-04-09
    Begbies Traynor, Third Floor, Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2014-05-20 ~ dissolved
    IIF 148 - director → ME
  • 3
    ALTHY LTD
    - now
    AVELSTON LIMITED - 2017-09-12
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-10 ~ dissolved
    IIF 34 - director → ME
  • 4
    SUN WISE ENERGY LIMITED - 2022-05-09
    64 Bavelaw Road, Balerno, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2019-08-16 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 5
    122 Winchcombe Steet, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 130 - llp-designated-member → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 50 - director → ME
  • 7
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved corporate (1 parent)
    Officer
    2023-04-29 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2023-04-29 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 8
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-23 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 9
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 10
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    6 Rodney Place, Edinburgh, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 80 - llp-designated-member → ME
  • 12
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-08-01 ~ now
    IIF 13 - director → ME
  • 13
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Corporate (1 parent)
    Officer
    2017-02-24 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 14
    Level 2 42- 44 Carter Lane, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2014-11-30
    Officer
    2012-11-06 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Has significant influence or control as a member of a firmOE
  • 15
    Carter Lane, Level 2, 42-44 Carter Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 52 - director → ME
  • 16
    31 Albany Street, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 110 - director → ME
  • 17
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -6,366 GBP2024-06-30
    Officer
    2020-11-11 ~ now
    IIF 90 - director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 18
    122 Winchcombe Street, Cheltenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-02 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    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
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 20
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 21
    49 PIZZAS LIMITED - 2015-04-09
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 151 - director → ME
  • 22
    BEGDS LIMITED - 2024-09-06
    55 Rectory Grove, Leigh-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-01-06 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 118 - director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 24
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 119 - director → ME
    Person with significant control
    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
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 26
    Unit 1-4a, Estate Road 7 South Humberside Industrial Estate, Grimsby, England
    Corporate (2 parents)
    Officer
    2023-08-17 ~ now
    IIF 113 - director → ME
    Person with significant control
    2023-08-17 ~ 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
  • 27
    6 Dock Place, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 28
    6 Dock Place, Suite 1b, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 29
    CALEDONIAN SOLAR CO LTD - 2022-05-31
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (3 parents)
    Equity (Company account)
    -11,361 GBP2023-02-28
    Officer
    2022-02-21 ~ now
    IIF 88 - director → ME
    2022-09-01 ~ now
    IIF 103 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 133 - Has significant influence or controlOE
    2022-09-01 ~ now
    IIF 62 - Has significant influence or controlOE
  • 30
    122 Winchcombe Street, Cheltenham, United Kingdom (+44), England
    Corporate (2 parents)
    Officer
    2024-02-11 ~ now
    IIF 82 - llp-designated-member → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    -7,988 GBP2022-01-31
    Officer
    2020-01-07 ~ now
    IIF 111 - director → ME
  • 32
    7 Priestden Place, St. Andrews, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 159 - Right to appoint or remove directors as a member of a firmOE
  • 33
    29 Rutland Square, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    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
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 152 - director → ME
  • 35
    Old Road Garage, Kennet Village, Alloa, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    614,486 GBP2024-04-30
    Officer
    2018-04-06 ~ now
    IIF 4 - director → ME
  • 36
    48 PIZZAS LIMITED - 2015-04-09
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 154 - director → ME
  • 37
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-04-01 ~ now
    IIF 101 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 38
    International House, 64 Nile Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    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
  • 39
    2 Carlisle Terrace, Londonderry, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-06-30
    Officer
    2020-06-03 ~ now
    IIF 114 - director → ME
  • 40
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-07-30 ~ now
    IIF 51 - director → ME
    2020-03-31 ~ now
    IIF 97 - director → ME
    Person with significant control
    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
    73 Hopetoun Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-04-29 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2023-04-29 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 42
    20 Raeburn Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-04-06 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    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
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 44
    HOPON SOUTH LIMITED - 2017-08-22
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    2016-05-24 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 45
    6/5 Rodney Place, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    2021-04-07 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 46
    ORACLE ACQUISITIONS LIMITED - 2021-12-23
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-31 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    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
    73 Hopetoun Street, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 38 - director → ME
  • 48
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-25 ~ dissolved
    IIF 35 - director → ME
  • 49
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-11-01 ~ dissolved
    IIF 28 - director → ME
  • 50
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    210,683 GBP2024-04-30
    Officer
    2020-12-16 ~ now
    IIF 7 - director → ME
  • 51
    ALL CLEAR 19 LIMITED - 2024-06-21
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2020-04-14 ~ now
    IIF 100 - director → ME
    Person with significant control
    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
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    161,020 GBP2024-06-30
    Officer
    2019-06-06 ~ now
    IIF 161 - director → ME
    Person with significant control
    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
    15 Salamander Place, Edinburgh, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 54
    92 Jane Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 44 - director → ME
    2015-10-12 ~ dissolved
    IIF 164 - secretary → ME
  • 55
    WATERMANS SOLICITORS LIMITED - 2024-09-24
    LISTER SQUARE (NO 187) LIMITED - 2013-11-21
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    610,131 GBP2023-12-31
    Officer
    2013-11-18 ~ now
    IIF 12 - director → ME
  • 56
    6/5 Rodney Place, Edinburgh
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,248 GBP2016-10-31
    Officer
    2018-05-07 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 57
    122 Winchcombe Steet, Cheltenham, England
    Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 129 - llp-designated-member → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    6 Dock Place, Unit 1 B, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    20,016 GBP2023-07-31
    Officer
    2020-07-09 ~ now
    IIF 85 - director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 59
    60 Constitution Street Leith, Edinburgh, Lothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -11,428 GBP2024-06-30
    Officer
    2021-09-06 ~ now
    IIF 92 - director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 60
    Unit 1-4a Estate Road 7, South Humberside Industrial Estate, Grimsby, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    231,515 GBP2023-12-31
    Officer
    2020-08-24 ~ now
    IIF 112 - director → ME
  • 61
    5-10 Dock Place, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    31,574 GBP2024-04-30
    Officer
    2020-08-20 ~ now
    IIF 10 - director → ME
  • 62
    5-10 Dock Place, Edinburgh
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    745,491 GBP2024-04-30
    Officer
    2017-10-05 ~ now
    IIF 5 - director → ME
  • 63
    5-10 Dock Place, Edinburgh, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    617,750 GBP2024-04-30
    Officer
    2021-01-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 64
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (1 parent)
    Equity (Company account)
    -6,952 GBP2022-02-28
    Officer
    2021-06-20 ~ now
    IIF 99 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2024-09-17 ~ now
    IIF 3 - director → ME
  • 66
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-12-08 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 67
    50 PIZZAS LIMITED - 2015-04-09
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 153 - director → ME
  • 68
    152 High Street, Dalkeith, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-13 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 69
    5-10 Dock Place, Edinburgh, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,046,517 GBP2023-12-31
    Officer
    2021-01-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 70
    5-10 Dock Place, Edinburgh
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    351,738 GBP2023-12-30
    Officer
    2017-10-06 ~ now
    IIF 6 - director → ME
  • 71
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    8,448 GBP2023-12-31
    Officer
    2022-04-21 ~ now
    IIF 2 - director → ME
  • 72
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 155 - director → ME
  • 73
    WATERMANS PROPERTY LIMITED - 2022-02-11
    5-10 Dock Place, Edinburgh, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,006 GBP2020-12-31
    Officer
    2020-02-07 ~ dissolved
    IIF 9 - director → ME
  • 74
    PAPDEL LIMITED - 2016-05-03
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 29 - director → ME
  • 75
    32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 49 - director → ME
Ceased 29
  • 1
    GAMINGDELUXE LIMITED - 2019-12-23
    122 Winchcombe Street, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    79,485 GBP2023-03-31
    Officer
    2023-09-01 ~ 2024-07-20
    IIF 116 - director → ME
  • 2
    60 Constitution Street, Edinburgh
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    273,391 GBP2015-03-31
    Officer
    2013-07-24 ~ 2016-03-02
    IIF 147 - director → ME
  • 3
    LAFAVORITADELIVERED LTD - 2016-05-12
    88 Brunswick Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2014-09-02 ~ 2016-03-02
    IIF 40 - director → ME
  • 4
    24238, Sc558947 - Companies House Default Address, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    -16,344 GBP2022-02-28
    Officer
    2017-03-01 ~ 2020-06-17
    IIF 106 - director → ME
  • 5
    6/5 Rodney Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ 2017-02-23
    IIF 32 - director → ME
  • 6
    1 Carlaverock Grove, Tranent, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10,190 GBP2018-11-30
    Officer
    2014-06-10 ~ 2019-02-01
    IIF 11 - director → ME
    Person with significant control
    2016-06-10 ~ 2019-02-01
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Corporate (1 parent)
    Officer
    2015-10-13 ~ 2017-02-23
    IIF 41 - director → ME
    2015-10-13 ~ 2017-02-23
    IIF 162 - secretary → ME
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2020-11-01 ~ 2020-12-04
    IIF 84 - llp-member → ME
  • 9
    CALEDONIAN SOLAR CO LTD - 2022-05-31
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (3 parents)
    Equity (Company account)
    -11,361 GBP2023-02-28
    Officer
    2022-02-21 ~ 2022-05-31
    IIF 105 - director → ME
    Person with significant control
    2022-02-21 ~ 2022-06-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 10
    45 PIZZAS LIMITED - 2015-10-19
    Cowan & Partners Ltd, 60 Constitution Street, Edinburgh
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -118,039 GBP2016-03-31
    Officer
    2014-05-20 ~ 2016-03-02
    IIF 149 - director → ME
  • 11
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -15,584 GBP2023-04-30
    Officer
    2020-07-13 ~ 2023-01-01
    IIF 8 - director → ME
  • 12
    Old Road Garage, Kennet Village, Alloa, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    614,486 GBP2024-04-30
    Person with significant control
    2018-04-06 ~ 2021-03-19
    IIF 16 - Has significant influence or control OE
  • 13
    43 Pilton Crescent, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-06-08 ~ 2024-07-31
    IIF 96 - director → ME
    2023-06-08 ~ 2025-01-16
    IIF 86 - director → ME
  • 14
    32 Shooters Hill Road, Blackheath, London
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ 2011-10-16
    IIF 45 - director → ME
  • 15
    6/5 Rodney Place, Edinburgh, Midlothian, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    2019-06-26 ~ 2020-06-17
    IIF 136 - director → ME
    Person with significant control
    2019-06-26 ~ 2020-06-17
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Right to appoint or remove directors OE
    2020-06-17 ~ 2020-06-20
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WATERMANS SOLICITORS LIMITED - 2024-09-24
    LISTER SQUARE (NO 187) LIMITED - 2013-11-21
    5-10 Dock Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    610,131 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-09-30
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 17
    New Loom House Suite 5.07, Back Church Lane, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-21 ~ 2015-03-01
    IIF 43 - director → ME
  • 18
    Cowan & Partners Ltd, 60 Constitution Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ 2016-03-02
    IIF 150 - director → ME
  • 19
    Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, England
    Corporate (8 parents)
    Officer
    2015-03-25 ~ 2016-03-01
    IIF 81 - llp-designated-member → ME
  • 20
    6/5 Rodney Place, Edinburgh
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,248 GBP2016-10-31
    Officer
    2015-10-12 ~ 2017-02-23
    IIF 42 - director → ME
    2015-10-12 ~ 2017-02-23
    IIF 163 - secretary → ME
  • 21
    519c King Street, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-01-15 ~ 2019-06-20
    IIF 89 - director → ME
    Person with significant control
    2019-01-15 ~ 2019-06-20
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
  • 22
    132 St. Johns Road, Edinburgh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    95,954 GBP2023-11-30
    Officer
    2018-11-23 ~ 2018-12-17
    IIF 26 - director → ME
  • 23
    TEAM ACCOUNTS LIMITED - 2023-12-06
    3 Dock Place, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,054 GBP2024-04-30
    Officer
    2021-03-18 ~ 2023-11-30
    IIF 1 - director → ME
    Person with significant control
    2021-03-18 ~ 2021-03-18
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 24
    GDC WASTE LIMITED - 2019-10-17
    Unit C Oak Park Industrial Estate, Northarbour Road, Portsmouth, England
    Corporate (2 parents)
    Total liabilities (Company account)
    125,570 GBP2024-01-31
    Officer
    2018-01-08 ~ 2019-08-16
    IIF 134 - director → ME
    Person with significant control
    2018-01-08 ~ 2019-08-16
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    5-10 Dock Place, Edinburgh
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    745,491 GBP2024-04-30
    Person with significant control
    2017-10-05 ~ 2022-03-02
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 26
    6 Dock Place, Suite 1b, Edinburgh, Lothian
    Corporate (1 parent)
    Equity (Company account)
    -6,952 GBP2022-02-28
    Officer
    2020-02-03 ~ 2020-05-26
    IIF 108 - director → ME
    Person with significant control
    2020-02-03 ~ 2020-05-26
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    6/5 Rodney Place, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    2016-05-18 ~ 2017-02-23
    IIF 36 - director → ME
  • 28
    ARIANNA PROPERTIES LTD. - 2018-10-12
    Old Bank Chambers, 44 Civic Square, Motherwell, Scotland
    Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    4,600,973 GBP2023-05-31
    Officer
    2019-01-09 ~ 2019-01-10
    IIF 123 - director → ME
    2018-11-29 ~ 2018-12-19
    IIF 122 - director → ME
  • 29
    5-10 Dock Place, Edinburgh
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    351,738 GBP2023-12-30
    Person with significant control
    2017-10-06 ~ 2022-03-02
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.