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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lever, Scott Bradley

    Related profiles found in government register
  • Lever, Scott Bradley
    British born in July 1976

    Resident in England

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

      IIF 1 IIF 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
    • 12, Constance Street, International House, London, E16 2DQ, England

      IIF 7
    • 128, City Road, London, EC1V 2NX, England

      IIF 8
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 77, Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 10
    • 77, Victoria Street, London, SW1H 0HW, England

      IIF 11 IIF 12 IIF 13
    • 77, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 14 IIF 15
    • 77, Victoria Street, Office 101, London, SW1H 0HW, United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • 61, Bush Road, Cuxton, Rochester, Kent, ME2 1LS, England

      IIF 20
  • Lever, Scott Bradley
    British founder born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • 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 23
  • 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 24
    • Unit 1, Market Place Emporium, Knowsley Street, Bolton, BL1 2AL, United Kingdom

      IIF 25
    • 168, Water Street, Radcliffe, Manchester, M26 4BE

      IIF 26
  • Lever, Scott Bradley
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 31
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • 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 34
    • 66, College Road, 2nd Floor, Hygeia House, Harrow, Middx, HA1 1BE, England

      IIF 35
    • 12, Constance Street, International House, London, E16 2DQ, England

      IIF 36 IIF 37
    • 128, City Road, London, EC1V 2NX, England

      IIF 38 IIF 39 IIF 40
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 77, Victoria Street, Office 101, London, SW1H 0HW, United Kingdom

      IIF 45
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 46
  • 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 47
    • 128, City Road, London, EC1V 2NX, England

      IIF 48 IIF 49 IIF 50
    • C/o Oury Clark, 10 John Street, London, WC1N 2EB, England

      IIF 51
  • 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 52
    • Unit 1, Market Place Emporium, Knowsley Street, Bolton, BL1 2AL, United Kingdom

      IIF 53
    • 168, Water Street, Radcliffe, Manchester, M26 4BE

      IIF 54
  • Lever, Scott
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • 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 56
  • Lever, Scott Bradley

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

      IIF 57
    • Office 101, 77 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 58
  • 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 59
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 60 IIF 61
child relation
Offspring entities and appointments 35
  • 1
    C5 PRIVATE EQUITY LIMITED
    - now 12037573
    PIRATICA LTD
    - 2021-06-07 12037573
    27 Sandforth Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 2
    CLOO CHAT LIMITED
    11203421
    4385, 11203421 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-02-13 ~ 2023-11-20
    IIF 27 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CLOUD FIVE GROUP LTD
    - now 12374358
    ZOBI CYBER LIMITED
    - 2020-03-10 12374358
    128 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-12-20 ~ 2023-11-13
    IIF 55 - Director → ME
    Person with significant control
    2019-12-20 ~ 2023-09-30
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    2025-05-07 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    CLOUD FIVE SOLUTIONS LIMITED
    11238588
    C/o Oury Clark, 10 John Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-03-07 ~ 2023-11-21
    IIF 29 - Director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 5
    DE-ANNE BEAUTY LTD
    - now 11014426
    MISS VOCATION LIMITED - 2019-04-23
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    DYNAMICS GYM LIMITED
    08808833
    C/o Atria Accountants Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (6 parents)
    Officer
    2019-06-17 ~ 2022-06-01
    IIF 26 - Director → ME
    Person with significant control
    2019-05-30 ~ 2022-06-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HALO JACK CLOTHING LIMITED
    - now 08700701
    SAINT JACKS CLOTHING UK LIMITED
    - 2015-03-06 08700701
    TRACKSIDE VIP EVENTS LTD
    - 2015-01-07 08700701
    F1 BY INVITATION LIMITED
    - 2014-10-08 08700701
    77 Office 101, 77 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 10 - Director → ME
  • 8
    HAPPY HASHTAG LIMITED
    - now 10515122
    W1 EXCLUSIVE LIMITED
    - 2018-06-19 10515122
    TAKE W1 EXCLUSIVE LIMITED
    - 2016-12-14 10515122
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 9
    HEDONISM TRAVEL LTD
    - now 11078288
    DOUBLE CUFF LIMITED
    - 2019-07-01 11078288
    128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-11-23 ~ 2023-11-21
    IIF 28 - Director → ME
    Person with significant control
    2017-11-23 ~ 2023-10-10
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 10
    HIGH ROLLER SUITES LTD
    - now 07985848
    ITOUCH TRAVEL LIMITED
    - 2012-05-22 07985848
    Office 101 77 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 17 - Director → ME
  • 11
    HRS TECHNOLOGIES LTD
    - now 07988066
    ITOUCH IT LIMITED
    - 2013-06-28 07988066
    Office 101 77 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 18 - Director → ME
  • 12
    ITOUCH SOLUTIONS LIMITED
    07083896
    Office 101 77 Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-23 ~ dissolved
    IIF 23 - Director → ME
    2011-03-30 ~ 2013-11-10
    IIF 58 - Secretary → ME
  • 13
    JDS TRADING LIMITED
    08835304
    128 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-05-31 ~ 2023-11-29
    IIF 1 - Director → ME
    2015-03-31 ~ 2016-11-24
    IIF 57 - Secretary → ME
    Person with significant control
    2020-05-31 ~ 2023-10-10
    IIF 41 - Ownership of shares – 75% or more OE
  • 14
    JS ROSES LTD
    09340395
    Office 101, 77 Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 15 - Director → ME
  • 15
    L5 CONSULTANCY LTD
    - now 07985960
    L5 INVESTMENTS LTD
    - 2014-06-05 07985960 06526601... (more)
    ITOUCH PROPERTY LIMITED
    - 2013-11-28 07985960
    Office 101, 77 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 13 - Director → ME
  • 16
    L5 EVENT MANAGEMENT LTD
    - now 08724860
    TRACKSIDE VIP LTD
    - 2015-01-06 08724860
    77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 11 - Director → ME
  • 17
    L5 TECHNOLOGIES LTD
    - now 09258647
    L5 TRAVEL TECHNOLOGIES LIMITED
    - 2017-04-03 09258647
    12 Constance Street, International House, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    LOVE FOOD DELI LTD
    14652096
    309 Tonge Moor Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MAVEN CONSULTING LIMITED
    14145489
    4385, 14145489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2022-06-01 ~ 2023-11-21
    IIF 2 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 20
    MX VODKA LTD
    - now 09248074
    PLATINUM VODKA LIMITED
    - 2014-10-16 09248074
    66 College Road, 2nd Floor, Hygeia House, Harrow, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    NIGHT TOURS LTD
    08608995
    72 Gainsborough Stuidos South, 1 Poole Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-15 ~ 2013-08-10
    IIF 20 - Director → ME
  • 22
    PLATINUM COLLECTABLES LTD
    14391844
    Unit 1 Market Place Emporium, Knowsley Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 23
    RHODIUM VENTURES LTD
    14704971
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-03 ~ 2023-10-10
    IIF 56 - Director → ME
    Person with significant control
    2023-03-03 ~ 2023-10-10
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 24
    SLEEPI LTD
    - now 10630110
    SQUARE CAPS LTD
    - 2018-08-16 10630110
    Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 25
    SPIRITLESS LTD
    - now 11155812
    SWOPZIES LIMITED
    - 2019-07-01 11155812
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-17 ~ 2023-11-21
    IIF 30 - Director → ME
    Person with significant control
    2018-01-17 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 26
    SUITE DEDICATION LIMITED
    07985966
    Office 101 77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 19 - Director → ME
  • 27
    THE GREAT BRITISH CLOTHING COMPANY LIMITED
    - now 08671956
    FUDGEZONE LTD
    - 2015-01-19 08671956
    77 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 12 - Director → ME
  • 28
    THE L5 GROUP LTD
    - now 08673846
    LTM TECHNOLOGIES LIMITED
    - 2016-01-11 08673846
    128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-03 ~ 2023-11-21
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 29
    THEFOODPAL LTD
    - now 09952963
    MYFOODPAL LTD
    - 2018-01-16 09952963 11247081
    12 Constance Street, International House, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-15 ~ 2019-01-16
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-16
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    TXI COMPANY LIMITED
    - now 09213232
    MASTER TAXIS LTD
    - 2014-09-17 09213232
    77 Office 101, Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 5 - Director → ME
  • 31
    VELVET ROSA LIMITED
    09354204
    1d Davenham Avenue, Northwood, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-15 ~ 2015-03-07
    IIF 14 - Director → ME
  • 32
    WIPE 4 LTD
    10346936
    77 Victoria Street, Office 101, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Has significant influence or control OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 33
    ZOBI GROUP LIMITED
    13373326
    128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 34
    ZOBI HOLDINGS LIMITED
    13373021
    128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 35
    ZOBI LIMITED
    11335678
    C/o Frp, 4 Beaconsfield Road, St. Albans
    Liquidation Corporate (2 parents)
    Officer
    2018-04-30 ~ 2023-10-18
    IIF 32 - Director → ME
    Person with significant control
    2018-04-30 ~ 2021-12-20
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.