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

Lever, Scott

    Related profiles found in government register
  • Lever, Scott
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 309, Tonge Moor Road, Bolton, BL2 2JG, England

      IIF 1
    • Unit 1, Market Place Emporium, Knowsley Street, Bolton, BL1 2AL, United Kingdom

      IIF 2
    • 168, Water Street, Radcliffe, Manchester, M26 4BE

      IIF 3
  • Lever, Scott Bradley
    British business development consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, International House, London, E16 2DQ, England

      IIF 4
  • Lever, Scott Bradley
    British chief technology officer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 5
  • Lever, Scott Bradley
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 6
  • Lever, Scott Bradley
    British consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 77, Office 101, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 7
  • Lever, Scott Bradley
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 66, College Road, 2nd Floor, Hygeia House, Harrow, Middx, HA1 1BE, England

      IIF 8
    • 12, Constance Street, International House, London, E16 2DQ, England

      IIF 9
    • 128, City Road, London, EC1V 2NX, England

      IIF 10
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • 77, Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 12
    • 77, Victoria Street, London, SW1H 0HW, England

      IIF 13 IIF 14 IIF 15
    • 77, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 16 IIF 17
    • 77, Victoria Street, Office 101, London, SW1H 0HW, United Kingdom

      IIF 18
    • Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 61, Bush Road, Cuxton, Rochester, Kent, ME2 1LS, England

      IIF 22
  • Lever, Scott Bradley
    British founder born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Lever, Scott Bradley
    British managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 25
  • Lever, Scott Bradley
    British technical architect born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 26
  • Mr Scott Lever
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 309, Tonge Moor Road, Bolton, BL2 2JG, England

      IIF 27
    • Unit 1, Market Place Emporium, Knowsley Street, Bolton, BL1 2AL, United Kingdom

      IIF 28
    • 168, Water Street, Radcliffe, Manchester, M26 4BE

      IIF 29
  • Lever, Scott
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Mr Scott Lever
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 32
    • 128, City Road, London, EC1V 2NX, England

      IIF 33 IIF 34
    • C/o Oury Clark, 10 John Street, London, WC1N 2EB, England

      IIF 35
  • Lever, Scott Bradley

    Registered addresses and corresponding companies
    • Auction House, 23 Glenhaven Avenue, Borehamwood, WD6 1AY, England

      IIF 36
    • Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 37
  • Lever, Scott Bradley
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 38
    • 128, City Road, London, EC1V 2NX, England

      IIF 39 IIF 40 IIF 41
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42 IIF 43
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Mr Scott Bradley Lever
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14145489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 66, College Road, 2nd Floor, Hygeia House, Harrow, Middx, HA1 1BE, England

      IIF 46
    • 12, Constance Street, International House, London, E16 2DQ, England

      IIF 47 IIF 48
    • 128, City Road, London, EC1V 2NX, England

      IIF 49 IIF 50 IIF 51
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 77, Victoria Street, Office 101, London, SW1H 0HW, United Kingdom

      IIF 56
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 57
  • Mr Scott Lever
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    PIRATICA LTD - 2021-06-07
    27 Sandforth Road, Liverpool, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-06 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    4385, 11203421 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -49,996 GBP2023-02-28
    Person with significant control
    2018-02-13 ~ now
    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
  • 3
    C/o Oury Clark, 10 John Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2023-03-31
    Person with significant control
    2018-03-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    MISS VOCATION LIMITED - 2019-04-23
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-03-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    SAINT JACKS CLOTHING UK LIMITED - 2015-03-06
    TRACKSIDE VIP EVENTS LTD - 2015-01-07
    F1 BY INVITATION LIMITED - 2014-10-08
    77 Office 101, 77 Victoria Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 12 - director → ME
  • 6
    W1 EXCLUSIVE LIMITED - 2018-06-19
    TAKE W1 EXCLUSIVE LIMITED - 2016-12-14
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 7
    ITOUCH TRAVEL LIMITED - 2012-05-22
    Office 101 77 Victoria Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,000 GBP2015-03-31
    Officer
    2012-03-12 ~ dissolved
    IIF 19 - director → ME
  • 8
    ITOUCH IT LIMITED - 2013-06-28
    Office 101 77 Victoria Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 20 - director → ME
  • 9
    Office 101 77 Victoria Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-23 ~ dissolved
    IIF 26 - director → ME
  • 10
    Office 101, 77 Victoria Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 17 - director → ME
  • 11
    L5 INVESTMENTS LTD - 2014-06-05
    ITOUCH PROPERTY LIMITED - 2013-11-28
    Office 101, 77 Victoria Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,000 GBP2015-03-31
    Officer
    2012-03-12 ~ dissolved
    IIF 15 - director → ME
  • 12
    TRACKSIDE VIP LTD - 2015-01-06
    77 Victoria Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 13 - director → ME
  • 13
    L5 TRAVEL TECHNOLOGIES LIMITED - 2017-04-03
    12 Constance Street, International House, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2014-10-10 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    309 Tonge Moor Road, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-09 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    4385, 14145489 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Person with significant control
    2022-06-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    PLATINUM VODKA LIMITED - 2014-10-16
    66 College Road, 2nd Floor, Hygeia House, Harrow, Middx, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-03 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    Unit 1 Market Place Emporium, Knowsley Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-02 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    SQUARE CAPS LTD - 2018-08-16
    Kemp House, City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,000 GBP2020-08-23
    Officer
    2017-02-21 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 19
    SWOPZIES LIMITED - 2019-07-01
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    2018-01-17 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 20
    Office 101 77 Victoria Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 21 - director → ME
  • 21
    FUDGEZONE LTD - 2015-01-19
    77 Victoria Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 14 - director → ME
  • 22
    LTM TECHNOLOGIES LIMITED - 2016-01-11
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    MASTER TAXIS LTD - 2014-09-17
    77 Office 101, Victoria Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 7 - director → ME
  • 24
    77 Victoria Street, Office 101, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-25 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
  • 25
    128 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2021-05-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 26
    128 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2021-05-04 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    4385, 11203421 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -49,996 GBP2023-02-28
    Officer
    2018-02-13 ~ 2023-11-20
    IIF 39 - director → ME
  • 2
    ZOBI CYBER LIMITED - 2020-03-10
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,705,288 GBP2023-12-31
    Officer
    2019-12-20 ~ 2023-11-13
    IIF 31 - director → ME
    Person with significant control
    2019-12-20 ~ 2023-09-30
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 3
    C/o Oury Clark, 10 John Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -50,000 GBP2023-03-31
    Officer
    2018-03-07 ~ 2023-11-21
    IIF 41 - director → ME
  • 4
    C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    22,382 GBP2024-03-31
    Officer
    2019-06-17 ~ 2022-06-01
    IIF 3 - director → ME
    Person with significant control
    2019-05-30 ~ 2022-06-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DOUBLE CUFF LIMITED - 2019-07-01
    128 City Road, London, England
    Corporate
    Equity (Company account)
    -49,900 GBP2022-11-30
    Officer
    2017-11-23 ~ 2023-11-21
    IIF 40 - director → ME
    Person with significant control
    2017-11-23 ~ 2023-10-10
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 6
    Office 101 77 Victoria Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-30 ~ 2013-11-10
    IIF 37 - secretary → ME
  • 7
    128 City Road, London, England
    Corporate
    Equity (Company account)
    28,000 GBP2023-03-30
    Officer
    2020-05-31 ~ 2023-11-29
    IIF 25 - director → ME
    2015-03-31 ~ 2016-11-24
    IIF 36 - secretary → ME
    Person with significant control
    2020-05-31 ~ 2023-10-10
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    4385, 14145489 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-01 ~ 2023-11-21
    IIF 6 - director → ME
  • 9
    72 Gainsborough Stuidos South, 1 Poole Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-15 ~ 2013-08-10
    IIF 22 - director → ME
  • 10
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ 2023-10-10
    IIF 30 - director → ME
    Person with significant control
    2023-03-03 ~ 2023-10-10
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 11
    SWOPZIES LIMITED - 2019-07-01
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2018-01-17 ~ 2023-11-21
    IIF 42 - director → ME
  • 12
    LTM TECHNOLOGIES LIMITED - 2016-01-11
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2013-09-03 ~ 2023-11-21
    IIF 10 - director → ME
  • 13
    MYFOODPAL LTD - 2018-01-16
    12 Constance Street, International House, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    2016-01-15 ~ 2019-01-16
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-16
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    1d Davenham Avenue, Northwood, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-15 ~ 2015-03-07
    IIF 16 - director → ME
  • 15
    C/o Frp, 4 Beaconsfield Road, St. Albans
    Corporate (1 parent)
    Equity (Company account)
    145,000 GBP2020-04-30
    Officer
    2018-04-30 ~ 2023-10-18
    IIF 43 - director → ME
    Person with significant control
    2018-04-30 ~ 2021-12-20
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more 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.